Company NameOrwell Group Limited
Company StatusDissolved
Company NumberSC160645
CategoryPrivate Limited Company
Incorporation Date26 September 1995(28 years, 7 months ago)
Dissolution Date27 January 2017 (7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Euan Robertson Prentice
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 27 January 2017)
RoleUk Financial Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMs Julie Mary Thomson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(16 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 27 January 2017)
RoleRegion Controller
Country of ResidenceScotland
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Neil Alexander Macleod
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2017)
RoleRegion Tax Manager
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Secretary NameMrs Gemma Rose-Garvie
StatusClosed
Appointed18 April 2013(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 27 January 2017)
RoleCompany Director
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed26 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Ian Alexander Suttie
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pitfodels
Aberdeen
Aberdeenshire
AB15 0PB
Scotland
Director NameMrs Dorothy Elizabeth Suttie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2001)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressParklea North Deeside Road
Pifodels
Aberdeen
AB15 9PB
Scotland
Director NameCharles Kidd
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 April 2000)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Bath Street
Stonehaven
AB39 2DH
Scotland
Director NameAngela Boardman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(4 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2005)
RoleChartered Accountant
Correspondence Address180 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6DH
Scotland
Director NameCharles Gordon Clark
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(4 years, 8 months after company formation)
Appointment Duration10 months (resigned 20 April 2001)
RoleChartered Accountant
Correspondence Address13 Sunnyside Crescent
Drumoak
Banchory
Kincardineshire
AB31 3EG
Scotland
Director NameIain Patrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(4 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2001)
RoleCompany Director
Correspondence AddressBracken House
Old Mugdock Road
Strathblane
G63 9ET
Scotland
Director NameMr Charles Alexander Forbes
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleManager
Country of ResidenceScotland
Correspondence AddressLaurelbank
Station Road
Turriff
Aberdeenshire
AB53 4ER
Scotland
Director NameBurt Michael Martin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2001(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 03 June 2009)
RoleExecutive Director
Correspondence Address4817 Welford
Bellaire
Texas
77401
Director NameDouglas Alan Sedge
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2003)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Morningside Gardens
Aberdeen
Aberdeenshire
AB10 7NR
Scotland
Secretary NameMr William Gray Fulton
NationalityBritish
StatusResigned
Appointed19 April 2001(5 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Brimmond Drive
Westhill
Aberdeenshire
AB32 6SZ
Scotland
Director NameMr Iain Fraser
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(8 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address44 East Park Road
Kintore
Aberdeen
AB51 0FE
Scotland
Director NameMr Joseph Claude Henry
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 February 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressWeatherford House Lawson Drive
Dyce
Aberdeen
Aberdeenshire
AB21 0DR
Scotland
Director NameMr William Gray Fulton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(14 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NameMr Brian Moncur
StatusResigned
Appointed02 October 2009(14 years after company formation)
Appointment Duration3 years, 6 months (resigned 18 April 2013)
RoleCompany Director
Correspondence AddressWeatherford Centre Souterhead Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Director NameMr Brian Moncur
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeatherford Centre Souter Head Road
Altens Industrial Estate
Aberdeen
AB12 3LF
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed27 September 1995(1 day after company formation)
Appointment Duration5 years, 6 months (resigned 19 April 2001)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland

Contact

Websiteweatherford.com

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Shareholders

355.9k at £1Weatherford Uk LTD
72.50%
Ordinary
135k at £1Weatherford Uk LTD
27.50%
Ordinary A

Financials

Year2014
Net Worth£4,876,000
Current Liabilities£5,441,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 May 2000Delivered on: 20 May 2000
Satisfied on: 2 May 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
23 July 1997Delivered on: 29 July 1997
Satisfied on: 2 November 2000
Persons entitled: Abacus Trust Company (Isle of Man)

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.
Fully Satisfied
4 September 1996Delivered on: 12 September 1996
Satisfied on: 2 May 2001
Persons entitled: Niels Christian Olaf Friis & Mrs Anette Skov Friis

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.
Fully Satisfied

Filing History

27 January 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Final Gazette dissolved following liquidation (1 page)
27 October 2016Return of final meeting of voluntary winding up (3 pages)
27 October 2016Return of final meeting of voluntary winding up (3 pages)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-30
(2 pages)
1 June 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-30
(2 pages)
1 June 2016Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (1 page)
1 June 2016Registered office address changed from Weatherford Centre Souterhead Road Altens Industrial Estate Aberdeen AB12 3LF to Bishop's Court 29 Albyn Place Aberdeen AB10 1YL on 1 June 2016 (1 page)
19 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 490,910
(6 pages)
19 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 490,910
(6 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 490,910
(6 pages)
15 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 490,910
(6 pages)
2 April 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Full accounts made up to 31 December 2014 (14 pages)
18 June 2014Accounts made up to 31 December 2013 (14 pages)
18 June 2014Accounts made up to 31 December 2013 (14 pages)
18 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 490,910
(6 pages)
18 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 490,910
(6 pages)
8 January 2014Auditor's resignation (1 page)
8 January 2014Auditor's resignation (1 page)
27 December 2013Auditor's resignation (1 page)
27 December 2013Auditor's resignation (1 page)
9 July 2013Accounts made up to 31 December 2012 (13 pages)
9 July 2013Accounts made up to 31 December 2012 (13 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
18 April 2013Termination of appointment of Brian Moncur as a secretary (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a director (1 page)
18 April 2013Appointment of Mrs Gemma Rose-Garvie as a secretary (1 page)
18 April 2013Appointment of Mr Neil Alexander Macleod as a director (2 pages)
18 April 2013Termination of appointment of Brian Moncur as a secretary (1 page)
18 April 2013Termination of appointment of Brian Moncur as a director (1 page)
14 September 2012Accounts made up to 31 December 2011 (13 pages)
14 September 2012Accounts made up to 31 December 2011 (13 pages)
7 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
7 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
7 September 2012Appointment of Mr Euan Robertson Prentice as a director (2 pages)
7 September 2012Termination of appointment of William Fulton as a director (1 page)
7 September 2012Appointment of Ms Julie Mary Thomson as a director (2 pages)
7 September 2012Termination of appointment of William Fulton as a director (1 page)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
5 September 2011Accounts made up to 31 December 2010 (13 pages)
5 September 2011Accounts made up to 31 December 2010 (13 pages)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Secretary's details changed for Mr Brian Moncur on 20 June 2011 (1 page)
20 June 2011Director's details changed for Mr William Gray Fulton on 20 June 2011 (2 pages)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
12 May 2011Registered office address changed from Weatherford House Lawson Drive, Dyce Aberdeen Aberdeenshire AB21 0DR on 12 May 2011 (1 page)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
16 March 2011Termination of appointment of Joseph Henry as a director (1 page)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
16 March 2011Appointment of Mr Brian Moncur as a director (2 pages)
14 September 2010Accounts made up to 31 December 2009 (12 pages)
14 September 2010Accounts made up to 31 December 2009 (12 pages)
4 June 2010Director's details changed for Mr Joseph Claude Henry on 12 April 2010 (2 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Joseph Claude Henry on 12 April 2010 (2 pages)
4 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
6 November 2009Appointment of Mr William Gray Fulton as a director (2 pages)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
26 October 2009Termination of appointment of William Fulton as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
23 October 2009Appointment of Mr Brian Moncur as a secretary (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
6 October 2009Termination of appointment of Iain Fraser as a director (1 page)
23 September 2009Accounts made up to 31 December 2008 (12 pages)
23 September 2009Accounts made up to 31 December 2008 (12 pages)
15 July 2009Director appointed joseph claude henry (3 pages)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Appointment terminated director burt martin (1 page)
15 July 2009Director appointed joseph claude henry (3 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
5 May 2009Return made up to 12/04/09; full list of members (4 pages)
9 September 2008Accounts made up to 31 December 2007 (13 pages)
9 September 2008Accounts made up to 31 December 2007 (13 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 April 2008Return made up to 12/04/08; full list of members (4 pages)
19 October 2007Accounts made up to 31 December 2006 (13 pages)
19 October 2007Accounts made up to 31 December 2006 (13 pages)
22 May 2007Return made up to 12/04/07; full list of members (2 pages)
22 May 2007Return made up to 12/04/07; full list of members (2 pages)
6 March 2007Accounts made up to 31 December 2005 (13 pages)
6 March 2007Accounts made up to 31 December 2005 (13 pages)
26 September 2006Accounts made up to 31 December 2004 (14 pages)
26 September 2006Accounts made up to 31 December 2004 (14 pages)
12 May 2006Return made up to 12/04/06; full list of members (7 pages)
12 May 2006Return made up to 12/04/06; full list of members (7 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
10 August 2005Accounts made up to 31 December 2003 (14 pages)
10 August 2005Accounts made up to 31 December 2003 (14 pages)
9 May 2005Return made up to 12/04/05; full list of members (3 pages)
9 May 2005Return made up to 12/04/05; full list of members (3 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2004Accounts made up to 31 December 2002 (14 pages)
18 August 2004Accounts made up to 31 December 2002 (14 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
12 May 2004Return made up to 12/04/04; full list of members (7 pages)
10 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
10 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004Director resigned (1 page)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 July 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003£ sr [email protected] 19/04/01 (1 page)
24 May 2003Return made up to 12/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 May 2003£ sr [email protected] 19/04/01 (1 page)
25 February 2003Accounts made up to 31 December 2001 (16 pages)
25 February 2003Accounts made up to 31 December 2001 (16 pages)
9 July 2002Application for reregistration from PLC to private (1 page)
9 July 2002Re-registration of Memorandum and Articles (27 pages)
9 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
9 July 2002Re-registration of Memorandum and Articles (27 pages)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Application for reregistration from PLC to private (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
6 July 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 May 2002Group of companies' accounts made up to 19 April 2001 (34 pages)
22 May 2002Group of companies' accounts made up to 19 April 2001 (34 pages)
15 April 2002Return made up to 12/04/02; full list of members (7 pages)
15 April 2002Return made up to 12/04/02; full list of members (7 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
20 December 2001Accounting reference date shortened from 19/04/02 to 31/12/01 (1 page)
12 November 2001Delivery ext'd 3 mth 19/04/01 (2 pages)
12 November 2001Delivery ext'd 3 mth 19/04/01 (2 pages)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
18 October 2001Accounting reference date shortened from 30/04/01 to 19/04/01 (1 page)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB12 4LF (1 page)
11 June 2001Registered office changed on 11/06/01 from: orwell house souter head road altens aberdeen AB12 4LF (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001New director appointed (3 pages)
11 June 2001New director appointed (3 pages)
11 June 2001Director resigned (1 page)
2 May 2001Dec mort/charge * (5 pages)
2 May 2001Dec mort/charge * (5 pages)
2 May 2001Dec mort/charge * (5 pages)
2 May 2001Dec mort/charge * (5 pages)
13 February 2001Full group accounts made up to 30 April 2000 (34 pages)
13 February 2001Full group accounts made up to 30 April 2000 (34 pages)
2 November 2000Dec mort/charge * (5 pages)
2 November 2000Dec mort/charge * (5 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
31 May 2000Alterations to a floating charge (10 pages)
31 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (10 pages)
30 May 2000Alterations to a floating charge (11 pages)
30 May 2000Alterations to a floating charge (11 pages)
20 May 2000Partic of mort/charge * (5 pages)
20 May 2000Partic of mort/charge * (5 pages)
9 May 2000Return made up to 30/04/00; full list of members (10 pages)
9 May 2000Director resigned (2 pages)
9 May 2000Return made up to 30/04/00; full list of members (10 pages)
9 May 2000Director resigned (2 pages)
24 November 1999Full group accounts made up to 30 April 1999 (31 pages)
24 November 1999Full group accounts made up to 30 April 1999 (31 pages)
7 October 1999Return made up to 26/09/99; full list of members (10 pages)
7 October 1999Return made up to 26/09/99; full list of members (10 pages)
13 August 1999£ ic 515910/512785 08/06/99 £ sr [email protected]=3125 (1 page)
13 August 1999£ ic 515910/512785 08/06/99 £ sr [email protected]=3125 (1 page)
13 August 1999£ ic 512785/509660 29/05/99 £ sr [email protected]=3125 (1 page)
13 August 1999£ ic 512785/509660 29/05/99 £ sr [email protected]=3125 (1 page)
9 July 1999Auditor's resignation (1 page)
9 July 1999Auditor's resignation (1 page)
15 March 1999Full group accounts made up to 30 April 1998 (30 pages)
15 March 1999Full group accounts made up to 30 April 1998 (30 pages)
27 October 1998Return made up to 26/09/98; full list of members (10 pages)
27 October 1998Return made up to 26/09/98; full list of members (10 pages)
30 November 1997Full group accounts made up to 30 April 1997 (28 pages)
30 November 1997Full group accounts made up to 30 April 1997 (28 pages)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
14 October 1997Return made up to 26/09/97; no change of members (4 pages)
29 July 1997Partic of mort/charge * (6 pages)
29 July 1997Partic of mort/charge * (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
27 November 1996Full group accounts made up to 30 April 1996 (27 pages)
27 November 1996Full group accounts made up to 30 April 1996 (27 pages)
25 October 1996Return made up to 26/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
25 October 1996Return made up to 26/09/96; full list of members
  • 363(287) ‐ Registered office changed on 25/10/96
(6 pages)
12 September 1996Partic of mort/charge * (6 pages)
12 September 1996Partic of mort/charge * (6 pages)
13 August 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
13 August 1996Accounting reference date shortened from 30/09/96 to 30/04/96 (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New director appointed (2 pages)
11 December 1995Particulars of contract relating to shares (6 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 December 1995£ nc 100/515910 31/10/95 (1 page)
11 December 1995Ad 31/10/95--------- £ si 190910@1=190910 £ ic 325000/515910 (4 pages)
11 December 1995Memorandum and Articles of Association (56 pages)
11 December 1995Ad 31/10/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages)
11 December 1995Ad 31/10/95--------- £ si 190910@1=190910 £ ic 325000/515910 (4 pages)
11 December 1995Particulars of contract relating to shares (6 pages)
11 December 1995Memorandum and Articles of Association (48 pages)
11 December 1995Ad 31/10/95--------- £ si [email protected]=25000 £ ic 300000/325000 (4 pages)
11 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
11 December 1995Memorandum and Articles of Association (56 pages)
11 December 1995Particulars of contract relating to shares (6 pages)
11 December 1995Memorandum and Articles of Association (48 pages)
11 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
11 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
11 December 1995Ad 31/10/95--------- £ si 299998@1=299998 £ ic 2/300000 (4 pages)
11 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
11 December 1995Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995Ad 31/10/95--------- £ si [email protected]=25000 £ ic 300000/325000 (4 pages)
11 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 December 1995£ nc 100/515910 31/10/95 (1 page)
11 December 1995Particulars of contract relating to shares (6 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
30 November 1995Secretary resigned;new secretary appointed (4 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Director resigned (4 pages)
27 November 1995Registered office changed on 27/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
27 November 1995Registered office changed on 27/11/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
22 November 1995New director appointed (4 pages)
22 November 1995New director appointed (4 pages)
6 November 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
6 November 1995Balance Sheet (14 pages)
6 November 199543(3)(E) (2 pages)
6 November 199543(3)(E) (2 pages)
6 November 1995Re-registration of Memorandum and Articles (60 pages)
6 November 1995Application for reregistration from private to PLC (1 page)
6 November 1995Balance Sheet (14 pages)
6 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
6 November 1995Application for reregistration from private to PLC (1 page)
6 November 1995Re-registration of Memorandum and Articles (60 pages)
6 November 1995Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
6 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
26 September 1995Incorporation (32 pages)
26 September 1995Incorporation (32 pages)