Company NameBell Ingram Realisation Limited
Company StatusLiquidation
Company NumberSC159464
CategoryPrivate Limited Company
Incorporation Date31 July 1995(28 years, 9 months ago)
Previous NameBell Ingram Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Graham Lumby
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDrumbeg
Blackfaulds Farm
St Martins
Perthshire
PH6 2AG
Scotland
Director NameMr George Jonathan Peter Mason
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration28 years, 1 month
RoleChart Surveyor
Country of ResidenceScotland
Correspondence AddressNo 2 Backies
Golspie
Sutherland
KW10 6SE
Scotland
Director NameMr Michael Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1996(9 months after company formation)
Appointment Duration28 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor , Excel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Gordon Duff Thoms
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Secretary NameMr Gordon Duff Thoms
NationalityBritish
StatusCurrent
Appointed13 May 2002(6 years, 9 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDunedin
Heughfield Road, Bridge Of Earn
Perth
PH2 9BH
Scotland
Director NameMr Steven James Parlett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(8 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Sefton Court
Cramlington
Northumberland
NE23 3LR
Director NameMr Malcolm John Taylor
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSt. Colm'S
91 Glengate
Kirriemuir
Angus
DD8 4JH
Scotland
Director NameMr Iain Buchanan Cram
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(11 years, 6 months after company formation)
Appointment Duration17 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressAshbank 86 Errol Road
Invergowrie
Dundee
DD2 5BY
Scotland
Director NameMr Mark Alistair Nelson Mitchell
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(14 years, 8 months after company formation)
Appointment Duration14 years
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2nd Floor , Excel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Derek Tyson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(16 years after company formation)
Appointment Duration12 years, 9 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2nd Floor , Excel House 30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameDouglas Maclean Black
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRedtiles
15 Hillside Road
Forfar
DD8 2AW
Scotland
Director NameIvan James Grant Carnegie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Elliot Court
Elliot Road
Dundee
DD2 1TB
Scotland
Director NameWilliam Robert McConnell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 01 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address17 Blenheim Road
Orpington
Kent
BR6 9BQ
Director NameFraser Rawlinson Barraclough
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2001)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressGlenlynn
Glencarse
Perth
Perthshire
PH2 7NF
Scotland
Director NameMr David Charles Gwyther
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleChartered Surveyor
Correspondence AddressMeikle Fardle
Meikleour
Perth
PH2 6EF
Scotland
Director NameMr Alasdair Christopher Campbell Reynolds
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months after company formation)
Appointment Duration19 years (resigned 01 May 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaroline Park
Edinburgh
EH5 1QJ
Scotland
Director NameMr Andrew McBain Robertson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months after company formation)
Appointment Duration17 years, 10 months (resigned 28 February 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 View Terrace
Aberdeen
Aberdeenshire
AB2 4RS
Scotland
Secretary NameWilliam Stirton Hebner
NationalityBritish
StatusResigned
Appointed01 May 1996(9 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address5 West Mains Avenue
Perth
PH1 1QZ
Scotland
Director NameAnn Kirsty Medlock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 February 1998)
RoleChartered Surveyor
Correspondence Address12 Magdala Crescent
Edinburgh
Lothian
EH12 5BD
Scotland
Secretary NameMr Alasdair Christopher Campbell Reynolds
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2002)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCaroline Park
Edinburgh
EH5 1QJ
Scotland
Director NameKathryn Claire Priestner
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2006)
RoleChartered Surveyor
Correspondence AddressRivington Cottage
Hollyhedge Lane Higher Walton
Warrington
Cheshire
WA4 5QW
Director NameAlexander Guy Wedderburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(8 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address61 Wilson Street
Perth
Perthshire
PH2 0EY
Scotland
Director NameMr Guy John Foley Russell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 August 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address1 Wheatfield Road
Ayr
KA7 2XB
Scotland
Director NameMr Paul Gordon Nicoll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(13 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Farm Cuil Bay
Duror Of Appin
Argyll
PA38 4DA
Scotland
Secretary NameThorntons Ws (Corporation)
StatusResigned
Appointed31 July 1995(same day as company formation)
Correspondence Address50 Castle Street
Dundee
Tayside
DD1 3RU
Scotland

Contact

Websitewww.bellingram.co.uk

Location

Registered Address2nd Floor , Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

25k at £0.01Gordon Thoms
8.34%
Ordinary
25k at £0.01Graham Lumby
8.34%
Ordinary
25k at £0.01Jonathan Mason
8.34%
Ordinary
25k at £0.01Mark Mitchell
8.34%
Ordinary
25k at £0.01Michael Thompson
8.34%
Ordinary
20k at £0.01Richard Till
6.68%
Ordinary
18k at £0.01Nicholas Fergusson
6.01%
Ordinary
15k at £0.01Derek Tyson
5.01%
Ordinary
14.5k at £0.01Steve Parlett
4.84%
Ordinary
8.6k at £0.01Iain Cram
2.87%
Ordinary
8.6k at £0.01Malcolm Taylor
2.87%
Ordinary
7.5k at £0.01Jeff Whitehead
2.50%
Ordinary
-OTHER
17.79%
-
5k at £0.01Alasdair Reynolds
1.67%
Ordinary
5k at £0.01Bruce Stephens
1.67%
Ordinary
4k at £0.01Jim Kelman
1.34%
Ordinary
3.4k at £0.01Simon Bewsher
1.15%
Ordinary
3.2k at £0.01David Robertson
1.06%
Ordinary
3k at £0.01Archie Leslie-melville
1.00%
Ordinary
3k at £0.01Kenneth Napier
1.00%
Ordinary
2.5k at £0.01Geoff Brown
0.83%
Ordinary

Financials

Year2014
Net Worth£1,409,407
Cash£144,450
Current Liabilities£1,204,498

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Next Accounts Due31 October 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Returns

Next Return Due7 August 2016 (overdue)

Charges

11 May 2000Delivered on: 20 May 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offic epremises at durn, isla road, perth.
Outstanding
12 February 1999Delivered on: 25 February 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Durn, isla road, perth.
Outstanding
1 April 1996Delivered on: 3 April 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
12 February 1999Delivered on: 22 February 1999
Satisfied on: 2 April 2015
Persons entitled: Inchside Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The durn, isla road, perth.
Fully Satisfied
22 January 1999Delivered on: 27 January 1999
Satisfied on: 15 June 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 September 2016Registered office address changed from 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG to 2nd Floor , Excel House 30 Semple Street Edinburgh EH3 8BL on 16 September 2016 (2 pages)
18 April 2016Registered office address changed from Durn Isla Road Perth PH2 7HF to 3rd Floor West Edinburgh Quay 2 Edinburgh EH3 9QG on 18 April 2016 (2 pages)
18 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-29
(1 page)
13 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(1 page)
13 April 2016Company name changed bell ingram LIMITED\certificate issued on 13/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2016Satisfaction of charge 5 in full (4 pages)
8 April 2016Satisfaction of charge 4 in full (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
11 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2,995.92
(15 pages)
15 June 2015Satisfaction of charge 2 in full (4 pages)
14 May 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page)
14 May 2015Termination of appointment of Alasdair Christopher Campbell Reynolds as a director on 1 May 2015 (1 page)
2 April 2015Satisfaction of charge 3 in full (4 pages)
30 October 2014Total exemption small company accounts made up to 30 January 2014 (7 pages)
30 October 2014Current accounting period extended from 30 January 2015 to 31 January 2015 (1 page)
22 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 4,024.13
(17 pages)
22 August 2014Termination of appointment of Andrew Mcbain Robertson as a director on 28 February 2014 (1 page)
11 February 2014Termination of appointment of Paul Nicoll as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 4,706.5
(19 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
20 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (19 pages)
29 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
9 September 2011Appointment of Mr Derek Tyson as a director (2 pages)
9 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (19 pages)
3 August 2011Termination of appointment of Guy Russell as a director (1 page)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
6 October 2010Annual return made up to 24 July 2010 with a full list of shareholders (19 pages)
5 October 2010Director's details changed for Steven James Parlett on 24 July 2010 (2 pages)
5 October 2010Director's details changed for Malcolm John Taylor on 24 July 2010 (2 pages)
5 October 2010Director's details changed for Guy John Foley Russell on 24 July 2010 (2 pages)
5 October 2010Termination of appointment of William Mcconnell as a director (1 page)
5 October 2010Director's details changed for Iain Buchanan Cram on 24 July 2010 (2 pages)
5 October 2010Director's details changed for Andrew Mcbain Robertson on 24 July 2010 (2 pages)
5 October 2010Director's details changed for Michael Thompson on 24 July 2010 (2 pages)
5 October 2010Termination of appointment of Alexander Wedderburn as a director (1 page)
21 September 2010Appointment of Mr Mark Alistair Nelson Mitchell as a director (2 pages)
3 December 2009Accounts for a small company made up to 31 January 2009 (10 pages)
22 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (22 pages)
17 March 2009Director appointed paul gordon nicoll (2 pages)
17 March 2009Ad 01/09/08\gbp si 100@1=100\gbp ic 5152.57/5252.57\ (2 pages)
10 November 2008Accounts for a small company made up to 31 January 2008 (10 pages)
10 November 2008Capitals not rolled up (1 page)
3 November 2008Director's change of particulars / iain cram / 01/01/2008 (1 page)
3 November 2008Return made up to 24/07/08; full list of members (23 pages)
3 November 2008Director's change of particulars / michael thompson / 01/09/2007 (1 page)
18 August 2008Memorandum and Articles of Association (6 pages)
18 August 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2007Return made up to 24/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
21 September 2007Ad 19/01/07-31/05/07 £ si [email protected]=162 £ si 380@1=380 £ ic 4506/5048 (3 pages)
19 September 2007£ ic 4616/4506 16/01/07 £ sr [email protected]=110 (1 page)
28 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 August 2007New director appointed (1 page)
17 November 2006£ sr 100@1 16/06/06 £ sr [email protected] (1 page)
27 October 2006Location of register of members (1 page)
27 October 2006Ad 26/04/06-26/04/06 £ si 100@1=100 (1 page)
27 October 2006Registered office changed on 27/10/06 from: the durn isla road perth PH2 7HF (1 page)
27 October 2006Ad 31/05/06-31/05/06 £ si [email protected]=347 (3 pages)
27 October 2006Return made up to 24/07/06; full list of members (13 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Location of debenture register (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 August 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 July 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
7 October 2005£ sr [email protected] 31/01/05 (1 page)
8 September 2005Return made up to 24/07/05; full list of members (15 pages)
8 September 2005Ad 31/05/05-01/07/05 £ si [email protected] £ si 100@1 (3 pages)
6 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 September 2005New director appointed (2 pages)
28 September 2004£ sr [email protected] 27/01/04 (1 page)
24 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
24 August 2004Return made up to 24/07/04; change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 August 2004Ad 26/02/04-23/04/04 £ si [email protected] £ si 300@1 (4 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
28 August 2003£ sr [email protected] 03/06/03 (1 page)
27 August 2003Accounts for a small company made up to 31 January 2003 (6 pages)
27 August 2003Ad 30/04/03-17/07/03 £ si [email protected]=65 £ si 100@1=100 £ ic 3578/3743 (2 pages)
27 August 2003Return made up to 24/07/03; change of members (12 pages)
11 November 2002Ad 30/08/02--------- £ si [email protected]=149 £ ic 3513/3662 (2 pages)
11 November 2002£ ic 3662/3578 16/10/02 £ sr [email protected]=84 (1 page)
21 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 August 2002Ad 31/07/02--------- £ si 595@1=595 £ ic 2918/3513 (3 pages)
20 August 2002Return made up to 24/07/02; full list of members
  • 363(287) ‐ Registered office changed on 20/08/02
(15 pages)
20 August 2002Accounts for a small company made up to 30 January 2002 (6 pages)
24 June 2002Ad 21/06/02--------- £ si [email protected]=136 £ ic 2782/2918 (3 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
6 June 2002Secretary resigned (1 page)
11 April 2002£ ic 2886/2782 25/03/02 £ sr [email protected]=104 (1 page)
26 March 2002Company name changed bell ingram rural LIMITED\certificate issued on 26/03/02 (2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
6 August 2001Ad 31/07/01--------- £ si [email protected]=40 £ ic 2846/2886 (2 pages)
25 July 2001Return made up to 24/07/01; full list of members (14 pages)
4 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
3 May 2001£ ic 2942/2846 18/04/01 £ sr [email protected]=96 (1 page)
1 May 2001Ad 23/04/01--------- £ si [email protected]=50 £ ic 2892/2942 (2 pages)
20 April 2001Resolutions
  • RES13 ‐ Market purchase 9669 17/04/01
(1 page)
2 April 2001Ad 21/03/01--------- £ si [email protected]=5 £ ic 2887/2892 (2 pages)
15 February 2001Director resigned (1 page)
16 January 2001Ad 10/01/01--------- £ si [email protected]=32 £ ic 2855/2887 (2 pages)
6 December 2000Alterations to a floating charge (8 pages)
7 November 2000£ ic 2958/2855 01/11/00 £ sr [email protected]=103 (1 page)
28 October 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
31 August 2000Ad 21/08/00--------- £ si [email protected]=1 £ ic 2957/2958 (2 pages)
1 August 2000Return made up to 27/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
1 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 May 2000Partic of mort/charge * (5 pages)
15 November 1999Ad 12/11/99--------- £ si [email protected]=20 £ ic 2937/2957 (2 pages)
29 July 1999Return made up to 27/07/99; full list of members (8 pages)
8 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 February 1999Partic of mort/charge * (5 pages)
22 February 1999Partic of mort/charge * (5 pages)
27 January 1999Partic of mort/charge * (5 pages)
11 January 1999Director resigned (1 page)
13 August 1998Return made up to 31/07/98; full list of members (8 pages)
2 June 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 February 1998Director resigned (1 page)
27 November 1997Ad 03/11/97-19/11/97 £ si [email protected]=149 £ ic 2787/2936 (2 pages)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1997£ nc 3000/10000 20/10/97 (1 page)
15 August 1997Return made up to 31/07/97; change of members (8 pages)
13 June 1997Ad 12/06/97--------- £ si [email protected]=93 £ ic 2694/2787 (2 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (7 pages)
15 May 1997New director appointed (2 pages)
1 April 1997Ad 26/03/97--------- £ si [email protected]=49 £ ic 2645/2694 (2 pages)
23 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996Ad 11/06/96--------- £ si [email protected]=1518 £ ic 1127/2645 (2 pages)
18 June 1996Memorandum and Articles of Association (6 pages)
18 June 1996£ nc 100/3000 30/04/96 (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
18 June 1996S-div 30/04/96 (1 page)
18 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 June 1996Ad 30/04/96--------- £ si [email protected]=1126 £ ic 1/1127 (2 pages)
18 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 May 1996Secretary resigned (1 page)
20 May 1996Accounting reference date extended from 31/07/96 to 30/01/97 (1 page)
15 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Company name changed castlelaw (no.163) LIMITED\certificate issued on 14/05/96 (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 40 castle street dundee DD1 3AQ (1 page)
12 April 1996New director appointed (2 pages)
3 April 1996Partic of mort/charge * (6 pages)
25 March 1996Director resigned (1 page)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
25 March 1996New director appointed (2 pages)
31 July 1995Incorporation (26 pages)