Company NameFife Power
DirectorsFife Limited and El Paso Fife I Company
Company StatusActive
Company NumberSC162872
CategoryPrivate Unlimited Company
Incorporation Date24 January 1996(28 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameFife Limited (Corporation)
Date of BirthJuly 1996 (Born 27 years ago)
StatusCurrent
Appointed20 August 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 8 months
Correspondence AddressWestfield Development Centre
Cardenden
Fife
KY5 0HP
Scotland
Director NameEl Paso Fife I Company (Corporation)
Date of BirthSeptember 1998 (Born 25 years ago)
StatusCurrent
Appointed20 August 2002(6 years, 6 months after company formation)
Appointment Duration21 years, 8 months
Correspondence Address1001 Louisiana Street
Houston
Texas
Director NameHarry Hammond Graves
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 1996(5 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 04 August 1998)
RoleCompany Director
Correspondence Address250 East Fifth Street
Suite 1500
Cincinnati
Ohio
45202
Director NameJames Ellis Scott
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(1 year, 9 months after company formation)
Appointment Duration2 days (resigned 31 October 1997)
RoleGeneral Manager
Correspondence Address8 Anne Crescent
Lenzie Kirkintilloch
Glasgow
G66 5HB
Scotland
Director NamePhilip Messina
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1998)
RoleInvestor
Correspondence Address380 Main Street
Hingham
Ma
02043
Director NameThomas Scott Murley
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1998)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address3 Lower Terrace
London
NW3 6RG
Director NameKenneth Paul Wisnoski
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 1999)
RolePresident Europe / Africa El P
Correspondence Address11642 Cypresswood
Houston
Texas
77070
Director NameRichard Anthony Vaughan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2001)
RoleDirector El Paso Energy Intern
Correspondence Address5 Tudor Close
Cobham
Surrey
KT11 2PH
Director NameMr Alec Henderson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 September 2001)
RoleEnergy Executive
Country of ResidenceEngland
Correspondence Address9 Colegrove Down
Cumnor Hill
Oxford
Oxfordshire
OX2 9HT
Director NameMr Christopher Martin Pickard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(3 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 18 December 2001)
RoleAccountant & Business Executiv
Country of ResidenceEngland
Correspondence AddressWoodfold
Down Hatherley Lane
Down Hatherley
Gloucestershire
GL2 9QB
Wales
Director NameHarry Hammond Graves
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 2002)
RoleCompany Director
Correspondence Address250 East Fifth Street
Suite 1500
Cincinnati
Ohio
45202
Director NameHarry Hammond Graves
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2001(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 August 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address250 East Fifth Street
Suite 1500
Cincinnati
Ohio
45202
Director NamePatrick Barousse Lorio
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2001(5 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2002)
RolePower And Gas Executive
Correspondence Address80 Cadogan Place
Chelsea
London
SW1X 9RP
Director NameMr George Herbert Moore
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2002(6 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 20 August 2002)
RoleCompany Director
Correspondence Address4 Warwick Road
London
W5 3XJ
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 January 1996(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 July 1998(2 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 September 1998)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed24 September 1998(2 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 May 2005)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressErnst & Young
G1 Building
5 George Square
Glasgow
G2 1DY
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£8,455,000
Gross Profit-£2,752,000
Net Worth£13,293,000
Cash£764,000
Current Liabilities£7,295,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due7 February 2017 (overdue)

Charges

8 September 1997Delivered on: 16 September 1997
Satisfied on: 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Letter of credit dated 3/6/97 granted by chase manhattan bank.
Fully Satisfied
20 January 1997Delivered on: 5 February 1997
Satisfied on: 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at westfield development centre,cardenden,fife.
Fully Satisfied
10 January 1997Delivered on: 23 January 1997
Satisfied on: 2 August 1999
Persons entitled: Eif Fife Ii Llc as Agent and Security Trustee for Itself and the Stockholders

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
10 January 1997Delivered on: 22 January 1997
Satisfied on: 1 October 1998
Persons entitled: The Governor and Company of the Bank of Scotland

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
8 October 1998Delivered on: 26 October 1998
Satisfied on: 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Parts of westfield development centre,cardenden,fife.
Fully Satisfied
1 October 1997Delivered on: 10 October 1997
Satisfied on: 2 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The proceeds and rights relative to the ge guarantee.
Fully Satisfied
9 August 1996Delivered on: 22 August 1996
Satisfied on: 16 October 1998
Persons entitled: Energy Investors Fund Ii L.P.

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
17 January 1997Delivered on: 24 January 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right,title,intererst and benefit in and to the project documents,shareholders agreement,accounts,insurance policies and the debts.
Outstanding
23 July 1999Delivered on: 5 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Grounds at westfield development centre, cardenden, fife.
Outstanding
20 July 1999Delivered on: 29 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in book debts.
Outstanding
20 July 1999Delivered on: 29 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

12 October 2022Administrator's abstract of receipts and payments (3 pages)
5 October 2022Notice of discharge of Administration Order (2 pages)
26 August 2022Administrator's abstract of receipts and payments (3 pages)
15 March 2022Administrator's abstract of receipts and payments (3 pages)
27 September 2021Administrator's abstract of receipts and payments (2 pages)
19 March 2021Administrator's abstract of receipts and payments (2 pages)
25 September 2020Administrator's abstract of receipts and payments (2 pages)
31 March 2020Administrator's abstract of receipts and payments (2 pages)
1 November 2019Administrator's abstract of receipts and payments (2 pages)
25 March 2019Administrator's abstract of receipts and payments (2 pages)
7 September 2018Administrator's abstract of receipts and payments (2 pages)
26 March 2018Administrator's abstract of receipts and payments (2 pages)
31 August 2017Administrator's abstract of receipts and payments (2 pages)
31 August 2017Administrator's abstract of receipts and payments (2 pages)
14 February 2017Administrator's abstract of receipts and payments (2 pages)
14 February 2017Administrator's abstract of receipts and payments (2 pages)
29 September 2016Administrator's abstract of receipts and payments (2 pages)
29 September 2016Administrator's abstract of receipts and payments (2 pages)
22 February 2016Administrator's abstract of receipts and payments (2 pages)
22 February 2016Administrator's abstract of receipts and payments (2 pages)
13 August 2015Administrator's abstract of receipts and payments (2 pages)
13 August 2015Administrator's abstract of receipts and payments (2 pages)
17 February 2015Administrator's abstract of receipts and payments (2 pages)
17 February 2015Administrator's abstract of receipts and payments (2 pages)
1 September 2014Administrator's abstract of receipts and payments (2 pages)
1 September 2014Administrator's abstract of receipts and payments (2 pages)
21 March 2014Administrator's abstract of receipts and payments (2 pages)
21 March 2014Administrator's abstract of receipts and payments (2 pages)
29 August 2013Administrator's abstract of receipts and payments (2 pages)
29 August 2013Administrator's abstract of receipts and payments (2 pages)
1 July 2013Court order insolvency:release thomas merchant burton as administrator on 17/06/2013 & appoint fiona livingstone taylor as joint administrator on 18/06/2013. (1 page)
1 July 2013Court order insolvency:release thomas merchant burton as administrator on 17/06/2013 & appoint fiona livingstone taylor as joint administrator on 18/06/2013. (1 page)
19 February 2013Administrator's abstract of receipts and payments (2 pages)
19 February 2013Administrator's abstract of receipts and payments (2 pages)
16 August 2012Administrator's abstract of receipts and payments (2 pages)
16 August 2012Administrator's abstract of receipts and payments (2 pages)
23 July 2012Registered office address changed from , George House, 50 George Square, Glasgow, G2 1RR on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from George House 50 George Square Glasgow G2 1RR on 23 July 2012 (2 pages)
16 March 2012Administrator's abstract of receipts and payments (2 pages)
16 March 2012Administrator's abstract of receipts and payments (2 pages)
2 September 2011Administrator's abstract of receipts and payments (2 pages)
2 September 2011Administrator's abstract of receipts and payments (2 pages)
8 March 2011Administrator's abstract of receipts and payments (2 pages)
8 March 2011Administrator's abstract of receipts and payments (2 pages)
23 August 2010Administrator's abstract of receipts and payments (2 pages)
23 August 2010Administrator's abstract of receipts and payments (2 pages)
30 March 2010Administrator's abstract of receipts and payments (3 pages)
30 March 2010Administrator's abstract of receipts and payments (3 pages)
11 March 2009Administrator's abstract of receipts and payments (2 pages)
11 March 2009Administrator's abstract of receipts and payments (2 pages)
23 September 2008Administrator's abstract of receipts and payments (2 pages)
23 September 2008Administrator's abstract of receipts and payments (2 pages)
17 April 2008Administrator's abstract of receipts and payments (2 pages)
17 April 2008Administrator's abstract of receipts and payments (2 pages)
18 September 2007Administrator's abstract of receipts and payments (2 pages)
18 September 2007Administrator's abstract of receipts and payments (2 pages)
20 February 2007Administrator's abstract of receipts and payments (2 pages)
20 February 2007Administrator's abstract of receipts and payments (2 pages)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
2 October 2006Administrator's abstract of receipts and payments (2 pages)
3 March 2006Registered office changed on 03/03/06 from: westfield development centre, cardenden, fife, KY5 0HP (1 page)
3 March 2006Registered office changed on 03/03/06 from: westfield development centre cardenden fife KY5 0HP (1 page)
8 February 2006Administrator's abstract of receipts and payments (2 pages)
8 February 2006Administrator's abstract of receipts and payments (2 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
16 August 2005Administrator's abstract of receipts and payments (3 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary resigned (1 page)
28 February 2005Administrator's abstract of receipts and payments (3 pages)
28 February 2005Administrator's abstract of receipts and payments (3 pages)
2 September 2004Administrator's abstract of receipts and payments (3 pages)
2 September 2004Administrator's abstract of receipts and payments (3 pages)
30 March 2004Administrator's abstract of receipts and payments (3 pages)
30 March 2004Administrator's abstract of receipts and payments (3 pages)
20 September 2003Administrator's abstract of receipts and payments (3 pages)
20 September 2003Administrator's abstract of receipts and payments (3 pages)
20 May 2003Statement of administrator's proposal (15 pages)
20 May 2003Statement of administrator's proposal (15 pages)
7 May 2003Administrator's abstract of receipts and payments (3 pages)
7 May 2003Administrator's abstract of receipts and payments (3 pages)
6 May 2003Notice of result of meeting of creditors (3 pages)
6 May 2003Constitution of continuance liquidation creditors committee (2 pages)
6 May 2003Constitution of continuance liquidation creditors committee (2 pages)
6 May 2003Notice of result of meeting of creditors (3 pages)
24 February 2003Notice of Administration Order (2 pages)
24 February 2003Notice of Administration Order (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
19 August 2002882R 01/08/02 322838 @ £1 (2 pages)
19 August 2002882R 01/08/02 322838 @ £1 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002882R 312310 @ £1 01/05/02 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (3 pages)
11 June 2002882R 312310 @ £1 01/05/02 (2 pages)
11 June 2002882R 322838 @£1 01/08/01 (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002882R 322838 @£1 01/08/01 (2 pages)
11 June 2002Director resigned (1 page)
15 May 2002Amending 882R 280901 2109362 (2 pages)
15 May 2002Amending 882R 280901 2109362 (2 pages)
15 May 2002882R misc 010202 322838 (2 pages)
15 May 2002882R misc 010202 322838 (2 pages)
3 April 2002Full accounts made up to 31 December 2000 (20 pages)
3 April 2002Full accounts made up to 31 December 2000 (20 pages)
21 February 2002Return made up to 24/01/02; full list of members (7 pages)
21 February 2002Return made up to 24/01/02; full list of members (7 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
15 January 2002New director appointed (3 pages)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
22 December 2001Director resigned (1 page)
26 November 2001882R 01/11/01 allot 322,838 (2 pages)
26 November 2001882R 28/09/01 allot 2,000,000 (2 pages)
26 November 2001882R 01/11/01 allot 322,838 (2 pages)
26 November 2001882R 28/09/01 allot 2,000,000 (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (5 pages)
24 October 2001New director appointed (5 pages)
24 October 2001Director resigned (1 page)
20 June 2001882R shares @£1 312310 030501 (2 pages)
20 June 2001882R shares @£1 312310 030501 (2 pages)
29 March 2001882R 322838 shares @ £1 010301 (2 pages)
29 March 2001882R 322838 shares @ £1 010301 (2 pages)
9 February 2001Return made up to 24/01/01; full list of members (8 pages)
9 February 2001Return made up to 24/01/01; full list of members (8 pages)
7 February 2001882R 1916493 shares @ £1 031100 (2 pages)
7 February 2001882R 248198 shares @ £1 301000 (2 pages)
7 February 2001882R 248198 shares @ £1 301000 (2 pages)
7 February 2001882R 1916493 shares @ £1 031100 (2 pages)
18 January 2001882R 169142 shares @ £1 260500 (2 pages)
18 January 2001882R 321956 shares @ £1 321956 (2 pages)
18 January 2001882R 519079 shares @ £1 290900 (2 pages)
18 January 2001882R 321956 shares @ £1 321956 (2 pages)
18 January 2001882R 355655 shares @ £1 280400 (2 pages)
18 January 2001882R 314957 shares @ £1 010500 (2 pages)
18 January 2001882R 314957 shares @ £1 010500 (2 pages)
18 January 2001882R 519079 shares @ £1 290900 (2 pages)
18 January 2001882R 169142 shares @ £1 260500 (2 pages)
18 January 2001882R 355655 shares @ £1 280400 (2 pages)
21 December 2000882R 178684 shares@ £1 301000 (2 pages)
21 December 2000882R 178684 shares@ £1 301000 (2 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
6 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 August 2000882R shares 360564 @ £1 010800 (2 pages)
25 August 2000882R shares 360564 @ £1 010800 (2 pages)
25 August 2000882R 321956 shares @£1 220800 (2 pages)
25 August 2000882R 321956 shares @£1 220800 (2 pages)
3 April 2000882R 486547 shares @ £1 310100 (2 pages)
3 April 2000882R shares 322838 @£1 010200 (2 pages)
3 April 2000882R shares 322838 @£1 010200 (2 pages)
3 April 2000882R 486547 shares @ £1 310100 (2 pages)
3 April 2000882R 222107 shares @ £1 270300 (2 pages)
3 April 2000882R 222107 shares @ £1 270300 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000New director appointed (2 pages)
26 January 2000Return made up to 24/01/00; full list of members (6 pages)
26 January 2000Return made up to 24/01/00; full list of members (6 pages)
7 January 2000882R 375623 shares @ £1 301299 (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
7 January 2000882R 375623 shares @ £1 301299 (2 pages)
6 January 2000882 allot 1749292 shares of £1.0 (2 pages)
6 January 2000882 allot ord 1494880 sh of £1.0 (2 pages)
6 January 2000882 allot ord 1494880 sh of £1.0 (2 pages)
6 January 2000882 allot 1749292 shares of £1.0 (2 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 September 1999Memorandum and Articles of Association (34 pages)
14 September 1999£ nc 10673650/60673650 20/07/99 (1 page)
14 September 1999£ nc 10673650/60673650 20/07/99 (1 page)
14 September 1999Memorandum and Articles of Association (34 pages)
6 August 1999Full accounts made up to 31 December 1998 (15 pages)
6 August 1999Full accounts made up to 31 December 1998 (15 pages)
5 August 1999Partic of mort/charge * (15 pages)
5 August 1999Partic of mort/charge * (15 pages)
2 August 1999Dec mort/charge * (5 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (31 pages)
2 August 1999Dec mort/charge * (5 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (31 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (4 pages)
2 August 1999Dec mort/charge * (5 pages)
2 August 1999Dec mort/charge * (5 pages)
29 July 1999Partic of mort/charge * (15 pages)
29 July 1999Partic of mort/charge * (12 pages)
29 July 1999Partic of mort/charge * (15 pages)
29 July 1999Partic of mort/charge * (12 pages)
5 February 1999Return made up to 24/01/99; full list of members (7 pages)
5 February 1999Return made up to 24/01/99; full list of members (7 pages)
15 January 1999New director appointed (2 pages)
15 January 1999New director appointed (2 pages)
26 October 1998Partic of mort/charge * (6 pages)
26 October 1998Partic of mort/charge * (6 pages)
23 October 1998New director appointed (2 pages)
23 October 1998New director appointed (2 pages)
16 October 1998Dec mort/charge * (4 pages)
16 October 1998Dec mort/charge * (4 pages)
15 October 1998£ nc 251/10673650 24/09/98 (1 page)
15 October 1998£ nc 251/10673650 24/09/98 (1 page)
15 October 1998£ nc 300/251 24/09/98 (1 page)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 October 1998Memorandum and Articles of Association (33 pages)
15 October 1998Memorandum and Articles of Association (33 pages)
15 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 October 1998£ nc 300/251 24/09/98 (1 page)
15 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 October 1998New secretary appointed (2 pages)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
1 October 1998Dec mort/charge * (5 pages)
1 October 1998Dec mort/charge * (5 pages)
23 September 1998Auditor's resignation (1 page)
23 September 1998Auditor's resignation (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
21 August 1998Director resigned (1 page)
21 August 1998New secretary appointed (2 pages)
6 August 1998New director appointed (1 page)
6 August 1998New director appointed (1 page)
6 August 1998New director appointed (1 page)
6 August 1998New director appointed (1 page)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
2 June 1998Full accounts made up to 31 December 1997 (14 pages)
31 March 1998Location of register of members (1 page)
31 March 1998Location of register of directors' interests (1 page)
31 March 1998Location of register of directors' interests (1 page)
31 March 1998Location of register of members (1 page)
29 January 1998Return made up to 24/01/98; no change of members (5 pages)
29 January 1998Return made up to 24/01/98; no change of members (5 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997Director resigned (1 page)
4 November 1997Director resigned (1 page)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
10 October 1997Partic of mort/charge * (8 pages)
10 October 1997Partic of mort/charge * (8 pages)
16 September 1997Partic of mort/charge * (8 pages)
16 September 1997Partic of mort/charge * (8 pages)
5 February 1997Partic of mort/charge * (4 pages)
5 February 1997Partic of mort/charge * (4 pages)
30 January 1997Return made up to 24/01/97; full list of members (7 pages)
30 January 1997Return made up to 24/01/97; full list of members (7 pages)
24 January 1997Nc inc already adjusted 21/01/97 (1 page)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1997Memorandum and Articles of Association (38 pages)
24 January 1997Memorandum and Articles of Association (38 pages)
24 January 1997Partic of mort/charge * (36 pages)
24 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1997Partic of mort/charge * (36 pages)
24 January 1997Nc inc already adjusted 21/01/97 (1 page)
23 January 1997Partic of mort/charge * (9 pages)
23 January 1997Alterations to a floating charge (58 pages)
23 January 1997Alterations to a floating charge (43 pages)
23 January 1997Alterations to a floating charge (58 pages)
23 January 1997Alterations to a floating charge (43 pages)
23 January 1997Partic of mort/charge * (9 pages)
22 January 1997Partic of mort/charge * (38 pages)
22 January 1997Partic of mort/charge * (38 pages)
19 December 1996Re-registration of Memorandum and Articles (28 pages)
19 December 1996Certificate of re-registration from Limited to Unlimited (1 page)
19 December 1996Re-registration of Memorandum and Articles (28 pages)
19 December 1996Application for reregistration from LTD to UNLTD (2 pages)
19 December 1996Application for reregistration from LTD to UNLTD (2 pages)
19 December 1996Declaration of assent for reregistration to UNLTD (1 page)
19 December 1996Declaration of assent for reregistration to UNLTD (1 page)
19 December 1996Certificate of re-registration from Limited to Unlimited (1 page)
19 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Members' assent for rereg from LTD to UNLTD (2 pages)
19 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 December 1996Members' assent for rereg from LTD to UNLTD (2 pages)
22 August 1996Partic of mort/charge * (3 pages)
22 August 1996Partic of mort/charge * (3 pages)
12 July 1996Accounting reference date notified as 31/12 (1 page)
12 July 1996New director appointed (1 page)
12 July 1996New director appointed (1 page)
12 July 1996Registered office changed on 12/07/96 from: 12 hope street, edinburgh, lothian, EH2 4DD (1 page)
12 July 1996Location of register of members (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Location of register of directors' interests (1 page)
12 July 1996Location of register of directors' interests (1 page)
12 July 1996Location of register of members (1 page)
12 July 1996Accounting reference date notified as 31/12 (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Registered office changed on 12/07/96 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
12 February 1996Company name changed wjb (399) LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed wjb (399) LIMITED\certificate issued on 13/02/96 (2 pages)
24 January 1996Incorporation (29 pages)
24 January 1996Incorporation (29 pages)