Company NameSheppard Moscow Scotland Limited
Company StatusDissolved
Company NumberSC157143
CategoryPrivate Limited Company
Incorporation Date4 April 1995(29 years ago)
Dissolution Date2 February 2016 (8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameVictoria Bernice Seeley
NationalityBritish
StatusClosed
Appointed12 May 2008(13 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 135 Cannon Street
London
EC4N 5BP
Director NameMiss Victoria Bernice Seeley
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2009(14 years after company formation)
Appointment Duration6 years, 9 months (closed 02 February 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor 135 Cannon Street
London
EC4N 5BP
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMrs Rosemary Helen Wilson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months (resigned 15 April 2009)
RoleConsultant In Organisation Dev
Country of ResidenceScotland
Correspondence AddressThe Old Mill
Sauchieburn
Stirling
FK7 9QB
Scotland
Director NameMr Brian Caie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2009)
RoleConsultant In Organisation Dev
Country of ResidenceScotland
Correspondence Address2 The Stables
Greenheads Road
North Berwick
EH39 4TD
Scotland
Director NameVictoria Margaret Cassells
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration4 years (resigned 30 April 1999)
RoleConsultant In Organisation Dev
Correspondence AddressFlat 85 Globe Wharf
Rotherhithe Street
London
SE16 1XX
Director NameThomas Fergus Costello
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2005)
RoleCosultant In Organisation Deve
Country of ResidenceScotland
Correspondence Address9 Morham Gait
Greenbank Village
Edinburgh
EH10 5GH
Scotland
Secretary NameThomas Fergus Costello
NationalityIrish
StatusResigned
Appointed28 April 1995(3 weeks, 3 days after company formation)
Appointment Duration10 years, 4 months (resigned 31 August 2005)
RoleCosultant In Organisation Deve
Country of ResidenceScotland
Correspondence Address9 Morham Gait
Greenbank Village
Edinburgh
EH10 5GH
Scotland
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 year after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7a Forbes Road
Edinburgh
EH10 4EF
Scotland
Director NameClare Allison Watts
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2000)
RoleManagement Consultant
Correspondence Address6 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Director NameLucy Hatchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressNorth Lethans House
Crieff Road
Saline
Fife
KY12 9TE
Scotland
Director NameMrs Margaret Oonagh Gaff
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2009)
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Corrie Grove
Muirend
Glasgow
Lanarkshire
G44 3PP
Scotland
Secretary NameMr Brian Caie
NationalityBritish
StatusResigned
Appointed01 September 2005(10 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Stables
Greenheads Road
North Berwick
EH39 4TD
Scotland
Director NameMrs Breeda Anastasia McCaffrey
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(13 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 March 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCainduff, 11 Loudoun Street
Stewarton
Kilmarnock
Ayrshire
KA3 5JD
Scotland
Director NameMrs Elizabeth Ann Crede
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NamePaul Gerard Spain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(14 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 2011)
RolePartnership Leader
Country of ResidenceIreland
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameRobert Stuart Davison
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameSandra Clare Hilton-Kodalashvili
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2011(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCandlewick House 120 Cannon Street
London
EC4N 6AS
Director NameAnita Margaret Harris
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(17 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 135 Cannon Street
London
EC4N 5BP
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1995(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET

Contact

Websitewww.sheppardmoscow.com
Telephone020 79299650
Telephone regionLondon

Location

Registered AddressC/O Rothco Business Growth Unit 2.3 The Hub, Pacific Quay
Pacific Drive
Glasgow
G51 1EA
Scotland
ConstituencyGlasgow Central
WardGovan

Shareholders

4k at £0.01Victoria Bernice Seeley & Anita Margaret Harris
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015First Gazette notice for voluntary strike-off (1 page)
28 September 2015Application to strike the company off the register (3 pages)
28 September 2015Application to strike the company off the register (3 pages)
2 September 2015Termination of appointment of Anita Margaret Harris as a director on 2 September 2015 (1 page)
2 September 2015Termination of appointment of Anita Margaret Harris as a director on 2 September 2015 (1 page)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 40.44
(5 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 40.44
(5 pages)
4 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 40.44
(5 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
20 November 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 40.44
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 40.44
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 40.44
(5 pages)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Anita Margaret Harris on 31 March 2014 (2 pages)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
31 March 2014Director's details changed for Ms Victoria Bernice Seeley on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Victoria Bernice Seeley on 31 March 2014 (1 page)
28 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
28 November 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 March 2013Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA on 18 March 2013 (1 page)
18 March 2013Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA on 18 March 2013 (1 page)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
2 March 2013Termination of appointment of Sandra Hilton-Kodalashvili as a director (1 page)
2 March 2013Termination of appointment of Robert Davison as a director (1 page)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
2 March 2013Appointment of Anita Margaret Harris as a director (2 pages)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
21 February 2013Director's details changed for Victoria Bernice Seeley on 15 December 2012 (2 pages)
3 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
3 January 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
8 March 2012Appointment of Robert Stuart Davison as a director (2 pages)
8 March 2012Appointment of Sandra Clare Hilton-Kodalashvili as a director (2 pages)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Elizabeth Crede as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
7 March 2012Termination of appointment of Paul Spain as a director (1 page)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
25 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
15 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
4 November 2010Gbp nc 10000/40.44\31/03/09 (1 page)
4 November 2010Gbp nc 10000/40.44\31/03/09 (1 page)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
4 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 31/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
(12 pages)
18 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
18 August 2010Director's details changed for Victoria Bernice Seeley on 16 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Secretary's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Paul Gerard Spain on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Victoria Bernice Seeley on 4 August 2010 (2 pages)
4 August 2010Director's details changed for Mrs Elizabeth Ann Crede on 4 August 2010 (2 pages)
19 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
19 July 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 June 2010Appointment of Paul Gerard Spain as a director (3 pages)
7 June 2010Appointment of Paul Gerard Spain as a director (3 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
2 February 2010Total exemption full accounts made up to 30 April 2009 (14 pages)
14 May 2009Director appointed victoria bernice seeley (2 pages)
14 May 2009Appointment terminated director rosemary wilson (1 page)
14 May 2009Director appointed elizabeth ann crede (2 pages)
14 May 2009Director appointed victoria bernice seeley (2 pages)
14 May 2009Appointment terminated director rosemary wilson (1 page)
14 May 2009Director appointed elizabeth ann crede (2 pages)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
17 April 2009Return made up to 04/04/09; full list of members (5 pages)
16 April 2009Appointment terminated director breeda mccaffrey (1 page)
16 April 2009Appointment terminated director brian caie (1 page)
16 April 2009Appointment terminated director margaret gaff (1 page)
16 April 2009Appointment terminated director breeda mccaffrey (1 page)
16 April 2009Appointment terminated director robert davison (1 page)
16 April 2009Appointment terminated director lucy hatchell (1 page)
16 April 2009Appointment terminated director margaret gaff (1 page)
16 April 2009Appointment terminated director brian caie (1 page)
16 April 2009Appointment terminated director robert davison (1 page)
16 April 2009Appointment terminated director lucy hatchell (1 page)
9 December 2008Director appointed mrs breeda anastasia mccaffrey (1 page)
9 December 2008Director appointed mrs breeda anastasia mccaffrey (1 page)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
14 May 2008Declaration of assistance for shares acquisition (6 pages)
14 May 2008Appointment terminated secretary brian caie (1 page)
14 May 2008Declaration of assistance for shares acquisition (6 pages)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 May 2008Secretary appointed victoria bernice seeley (2 pages)
14 May 2008Secretary appointed victoria bernice seeley (2 pages)
14 May 2008Appointment terminated secretary brian caie (1 page)
16 April 2008Return made up to 04/04/08; full list of members (6 pages)
16 April 2008Return made up to 04/04/08; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 April 2007Return made up to 04/04/07; no change of members (8 pages)
20 April 2007Return made up to 04/04/07; no change of members (8 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 January 2007Registered office changed on 17/01/07 from: 57 melville street edinburgh EH3 7HL (1 page)
17 January 2007Registered office changed on 17/01/07 from: 57 melville street edinburgh EH3 7HL (1 page)
3 May 2006Return made up to 04/04/06; full list of members (9 pages)
3 May 2006Return made up to 04/04/06; full list of members (9 pages)
21 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
21 November 2005Accounts for a small company made up to 30 April 2005 (7 pages)
12 October 2005New secretary appointed (2 pages)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005Secretary resigned;director resigned (1 page)
12 October 2005New secretary appointed (2 pages)
8 April 2005Return made up to 04/04/05; full list of members (4 pages)
8 April 2005Return made up to 04/04/05; full list of members (4 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 March 2005Partic of mort/charge * (3 pages)
2 November 2004New director appointed (2 pages)
2 November 2004New director appointed (2 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
20 October 2004Accounts for a small company made up to 30 April 2004 (5 pages)
8 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
21 January 2004Accounts for a small company made up to 30 April 2003 (5 pages)
15 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
25 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 April 2002S-div 14/01/02 (1 page)
8 April 2002S-div 14/01/02 (1 page)
17 January 2002£ ic 53/52 01/11/01 £ sr 1@1=1 (1 page)
17 January 2002£ ic 53/52 01/11/01 £ sr 1@1=1 (1 page)
24 December 2001Resolutions
  • RES13 ‐ Contract authorised 01/11/01
(1 page)
24 December 2001Resolutions
  • RES13 ‐ Contract authorised 01/11/01
(1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
30 August 2001£ ic 70/53 30/04/01 £ sr 17@1=17 (1 page)
30 August 2001£ ic 70/53 30/04/01 £ sr 17@1=17 (1 page)
3 August 2001Resolutions
  • RES13 ‐ Authorise contract 31/08/00
(1 page)
3 August 2001Resolutions
  • RES13 ‐ Authorise contract 31/08/00
(1 page)
26 April 2001Return made up to 04/04/01; full list of members (11 pages)
26 April 2001Return made up to 04/04/01; full list of members (11 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
8 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
8 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
2 October 2000£ ic 80/77 31/08/00 £ sr 3@1=3 (1 page)
2 October 2000£ ic 74/72 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 83/82 31/08/00 £ sr 1@1=1 (1 page)
2 October 2000£ ic 82/80 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 82/80 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 80/77 31/08/00 £ sr 3@1=3 (1 page)
2 October 2000£ ic 86/83 31/08/00 £ sr 3@1=3 (1 page)
2 October 2000£ ic 77/74 31/08/00 £ sr 3@1=3 (1 page)
2 October 2000£ ic 72/70 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 74/72 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 83/82 31/08/00 £ sr 1@1=1 (1 page)
2 October 2000£ ic 72/70 31/08/00 £ sr 2@1=2 (1 page)
2 October 2000£ ic 86/83 31/08/00 £ sr 3@1=3 (1 page)
2 October 2000£ ic 77/74 31/08/00 £ sr 3@1=3 (1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 February 2000£ ic 88/86 01/12/99 £ sr 2@1=2 (1 page)
4 February 2000£ ic 88/86 01/12/99 £ sr 2@1=2 (1 page)
30 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 January 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 November 1999Full accounts made up to 30 April 1999 (14 pages)
15 November 1999Full accounts made up to 30 April 1999 (14 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
12 October 1999£ ic 94/91 31/08/99 £ sr 3@1=3 (1 page)
12 October 1999£ ic 91/88 31/08/99 £ sr 3@1=3 (1 page)
12 October 1999£ ic 94/91 31/08/99 £ sr 3@1=3 (1 page)
12 October 1999£ ic 91/88 31/08/99 £ sr 3@1=3 (1 page)
29 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
29 September 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 July 1999£ ic 97/94 31/05/99 £ sr 3@1=3 (1 page)
12 July 1999£ ic 97/94 31/05/99 £ sr 3@1=3 (1 page)
12 July 1999£ ic 100/97 31/05/99 £ sr 3@1=3 (1 page)
12 July 1999£ ic 100/97 31/05/99 £ sr 3@1=3 (1 page)
30 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
6 May 1999Return made up to 04/04/99; full list of members (7 pages)
6 May 1999Return made up to 04/04/99; full list of members (7 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
24 November 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 October 1998Director's particulars changed (1 page)
31 October 1998Director's particulars changed (1 page)
3 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 1998Return made up to 04/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
24 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
16 October 1997Director's particulars changed (2 pages)
16 October 1997Director's particulars changed (2 pages)
9 September 1997Director's particulars changed (2 pages)
9 September 1997Director's particulars changed (2 pages)
9 May 1997Director's particulars changed (1 page)
9 May 1997Director's particulars changed (1 page)
25 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 1997Return made up to 04/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
27 January 1997Full accounts made up to 30 April 1996 (10 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
1 April 1996Return made up to 04/04/96; full list of members (9 pages)
1 April 1996Return made up to 04/04/96; full list of members (9 pages)
6 November 1995Registered office changed on 06/11/95 from: office 14 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
6 November 1995Registered office changed on 06/11/95 from: office 14 stirling business centre wellgreen place stirling FK8 2DZ (1 page)
11 October 1995New director appointed (4 pages)
11 October 1995Accounting reference date notified as 30/04 (1 page)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Accounting reference date notified as 30/04 (1 page)
11 October 1995New director appointed (4 pages)
11 October 1995Secretary resigned;new secretary appointed (4 pages)
11 October 1995Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (8 pages)
11 October 1995Director resigned;new director appointed (4 pages)
11 October 1995New director appointed (4 pages)
11 October 1995Ad 28/04/95--------- £ si 99@1=99 £ ic 1/100 (8 pages)
4 April 1995Incorporation (17 pages)
4 April 1995Incorporation (17 pages)