Company NameHeadland Group Limited
DirectorAlasdair Alan Ryder
Company StatusActive - Proposal to Strike off
Company NumberSC162974
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous NameHeadland Archaeology Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(23 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed12 August 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameStephen Philip Carter
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address19 Lutton Place
Edinburgh
Midlothian
EH8 9PD
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameDr Timothy Gerald Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameStephen Philip Carter
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address19 Lutton Place
Edinburgh
Midlothian
EH8 9PD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDr Christopher Edmund Lowe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(2 months, 3 weeks after company formation)
Appointment Duration23 years, 5 months (resigned 04 October 2019)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameColm James Moloney
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed15 May 2000(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 10 November 2011)
RoleArchaeologist
Country of ResidenceIreland
Correspondence Address67 Rosary Place
Midleton
County Cork
Irish
Director NameRussel John Coleman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 21 May 2021)
RoleArchaeology
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr David McKenzie Betts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdlea
Haddington Road, Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Secretary NameMr David McKenzie Betts
NationalityBritish
StatusResigned
Appointed23 June 2008(12 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressArdlea
Haddington Road, Gifford
Haddington
East Lothian
EH41 4JD
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2019(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameMr Steven Mills
StatusResigned
Appointed08 March 2019(23 years, 1 month after company formation)
Appointment Duration5 months (resigned 12 August 2019)
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland

Contact

Websiteheadlandarchaeology.com
Telephone0131 4677705
Telephone regionEdinburgh

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.1k at £1Magnar M. Dalland
5.13%
Ordinary
10.2k at £1Christopher E. Lowe
24.62%
Ordinary
10.2k at £1Russel Coleman
24.62%
Ordinary
10.2k at £1Timothy G. Holden
24.62%
Ordinary
8.2k at £1Stephen P. Carter
19.79%
Ordinary
460 at £1David Mckenzie Betts
1.11%
Ordinary
40 at £1Mike Kimber
0.10%
Ordinary

Financials

Year2014
Net Worth£763,519
Cash£425,275
Current Liabilities£247,629

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Charges

18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 26 August 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 August 2020Delivered on: 25 August 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Particulars: The warehouse and premises known as and forming tarzan house, 13 jane street, leith together with the car parking bays and loading areas.
Outstanding
6 August 2021Delivered on: 23 August 2021
Persons entitled: Ares Management Limited (As Security Trustee)

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 15 August 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 12 August 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 August 2003Delivered on: 12 August 2003
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
2 June 2004Delivered on: 10 June 2004
Satisfied on: 20 December 2007
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: The whole assets of the company.
Fully Satisfied

Filing History

24 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
15 January 2021Director's details changed for Russel John Coleman on 6 October 2020 (2 pages)
26 August 2020Registration of charge SC1629740008, created on 18 August 2020 (14 pages)
26 August 2020Registration of charge SC1629740009, created on 18 August 2020 (156 pages)
25 August 2020Registration of charge SC1629740007, created on 18 August 2020 (17 pages)
11 May 2020Satisfaction of charge 1 in full (1 page)
28 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
28 January 2020Termination of appointment of Christopher Edmund Lowe as a director on 4 October 2019 (1 page)
28 January 2020Termination of appointment of Timothy Gerald Holden as a director on 4 October 2019 (1 page)
23 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
27 November 2019Second filing for the appointment of Sarah Anne Louise Mogford as a director (6 pages)
30 October 2019Registration of charge SC1629740005, created on 18 October 2019 (22 pages)
30 October 2019Registration of charge SC1629740006, created on 18 October 2019 (18 pages)
29 October 2019Resolutions
  • RES13 ‐ Senior facilities agreement approved and amendment and restatement agreement approved 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge SC1629740004, created on 18 October 2019 (144 pages)
22 October 2019Change of details for Rsk Environment Limited as a person with significant control on 18 October 2019 (2 pages)
22 October 2019Notification of Ares Management Limited as a person with significant control on 18 October 2019 (2 pages)
15 August 2019Appointment of Sally Evans as a secretary on 12 August 2019 (2 pages)
15 August 2019Termination of appointment of Steven Mills as a secretary on 12 August 2019 (1 page)
2 August 2019Second filing for the appointment of Mr Alasdair Alan Ryder as a director (6 pages)
25 June 2019Director's details changed for Dr Christopher Edmund Lowe on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Russel John Coleman on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Dr Timothy Gerald Holden on 25 June 2019 (2 pages)
12 June 2019Registration of charge SC1629740003, created on 7 June 2019 (115 pages)
17 April 2019Appointment of Sarah-Anne Peters as a director on 8 March 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/11/2019
(2 pages)
16 April 2019Appointment of Mr Steven Mills as a secretary on 8 March 2019 (2 pages)
16 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
5 April 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2019Termination of appointment of David Mckenzie Betts as a director on 8 March 2019 (1 page)
1 April 2019Cessation of Timothy Gerald Holden as a person with significant control on 8 March 2019 (1 page)
1 April 2019Cessation of Christopher Edmund Lowe as a person with significant control on 8 March 2019 (1 page)
1 April 2019Appointment of Ms Abigail Sarah Draper as a director on 8 March 2019 (2 pages)
1 April 2019Notification of Rsk Environment Limited as a person with significant control on 8 March 2019 (2 pages)
1 April 2019Appointment of Mr Alasdair Alan Ryder as a director on 8 March 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 02/08/2019
(2 pages)
1 April 2019Cessation of Russel John Coleman as a person with significant control on 8 March 2019 (1 page)
1 April 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 36,125.00
(4 pages)
29 March 2019Registered office address changed from 13 Jane Street Edinburgh EH6 5HE to 35 Sussex Street Glasgow G41 1DX on 29 March 2019 (1 page)
29 March 2019Registered office address changed from 35 Sussex Street Glasgow G41 1DX Scotland to 65 Sussex Street Glasgow G41 1DX on 29 March 2019 (1 page)
29 March 2019Termination of appointment of David Mckenzie Betts as a secretary on 8 March 2019 (1 page)
8 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 May 2018 (7 pages)
28 February 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 35,425
(8 pages)
17 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 35,425
(8 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 35,425
(4 pages)
25 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 35,425
(4 pages)
25 June 2015Purchase of own shares. (3 pages)
25 June 2015Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 35,425
(4 pages)
25 June 2015Purchase of own shares. (3 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 38,692
(4 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 38,692
(4 pages)
26 February 2015Purchase of own shares. (5 pages)
26 February 2015Purchase of own shares. (5 pages)
26 February 2015Cancellation of shares. Statement of capital on 4 February 2015
  • GBP 38,692
(4 pages)
26 February 2015Resolutions
  • RES13 ‐ Agreement between the company and stephen carter for the purchase of shares approved 04/02/2015
(1 page)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 41,425
(8 pages)
19 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 41,425
(8 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 41,425
(8 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 41,425
(8 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 May 2013Resolutions
  • RES13 ‐ 6 agreements auth to enter into/purchase of shares 17/04/2013
(1 page)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Resolutions
  • RES13 ‐ 6 agreements auth to enter into/purchase of shares 17/04/2013
(1 page)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 41,425
(4 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Cancellation of shares. Statement of capital on 16 May 2013
  • GBP 41,425
(4 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
16 May 2013Purchase of own shares. (3 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 42,105.00
(4 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Cancellation of shares. Statement of capital on 14 May 2012
  • GBP 42,105.00
(4 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 May 2012Purchase of own shares. (3 pages)
14 May 2012Purchase of own shares. (3 pages)
1 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
1 May 2012Annual return made up to 23 January 2012 with a full list of shareholders (9 pages)
1 May 2012Termination of appointment of Colm Moloney as a director (1 page)
1 May 2012Termination of appointment of Colm Moloney as a director (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 February 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
10 February 2012Purchase of own shares. (3 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
18 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (10 pages)
22 November 2010Group of companies' accounts made up to 31 May 2010 (17 pages)
22 November 2010Group of companies' accounts made up to 31 May 2010 (17 pages)
5 May 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
5 May 2010Group of companies' accounts made up to 31 May 2009 (24 pages)
16 April 2010Director's details changed for Colm James Moloney on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Russel John Coleman on 23 January 2010 (2 pages)
16 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
16 April 2010Director's details changed for Colm James Moloney on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Timothy Gerald Holden on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Dr Christopher Edmund Lowe on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Russel John Coleman on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Timothy Gerald Holden on 23 January 2010 (2 pages)
16 April 2010Director's details changed for Dr Christopher Edmund Lowe on 23 January 2010 (2 pages)
16 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (11 pages)
2 April 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
2 April 2009Group of companies' accounts made up to 31 May 2008 (24 pages)
18 February 2009Return made up to 23/01/09; full list of members (6 pages)
18 February 2009Return made up to 23/01/09; full list of members (6 pages)
12 December 2008Accounts for a small company made up to 31 May 2007 (8 pages)
12 December 2008Accounts for a small company made up to 31 May 2007 (8 pages)
15 August 2008Appointment terminated director and secretary stephen carter (1 page)
15 August 2008Appointment terminated director and secretary stephen carter (1 page)
14 August 2008Director and secretary appointed david mckenzie betts (2 pages)
14 August 2008Director and secretary appointed david mckenzie betts (2 pages)
24 May 2008Company name changed headland archaeology LTD.\certificate issued on 29/05/08 (2 pages)
24 May 2008Company name changed headland archaeology LTD.\certificate issued on 29/05/08 (2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2008Return made up to 23/01/08; no change of members (8 pages)
25 February 2008Return made up to 23/01/08; no change of members (8 pages)
20 December 2007Dec mort/charge * (2 pages)
20 December 2007Dec mort/charge * (2 pages)
14 March 2007Return made up to 23/01/07; full list of members (9 pages)
14 March 2007Return made up to 23/01/07; full list of members (9 pages)
4 October 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
4 October 2006Total exemption full accounts made up to 31 May 2006 (17 pages)
3 March 2006Return made up to 23/01/06; full list of members (9 pages)
3 March 2006Return made up to 23/01/06; full list of members (9 pages)
23 January 2006£ ic 62500/53125 05/12/05 £ sr 9375@1=9375 (2 pages)
23 January 2006£ ic 62500/53125 05/12/05 £ sr 9375@1=9375 (2 pages)
28 December 2005Nc inc already adjusted 05/12/05 (2 pages)
28 December 2005Nc inc already adjusted 05/12/05 (2 pages)
28 December 2005Ad 05/12/05--------- £ si 62375@1=62375 £ ic 125/62500 (3 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Ad 05/12/05--------- £ si 62375@1=62375 £ ic 125/62500 (3 pages)
28 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2005Particulars of contract relating to shares (2 pages)
28 December 2005Particulars of contract relating to shares (2 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
28 October 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 April 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2005Return made up to 23/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2004Partic of mort/charge * (6 pages)
10 June 2004Partic of mort/charge * (6 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
26 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 August 2003Partic of mort/charge * (6 pages)
12 August 2003Partic of mort/charge * (6 pages)
26 February 2003Return made up to 30/01/03; full list of members (9 pages)
26 February 2003Return made up to 30/01/03; full list of members (9 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
6 September 2002New director appointed (1 page)
6 September 2002New director appointed (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 4 albion business centre 78 albion rd edinburgh EH7 5QZ (1 page)
16 May 2002Registered office changed on 16/05/02 from: unit 4 albion business centre 78 albion rd edinburgh EH7 5QZ (1 page)
30 January 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
15 October 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
1 March 2001Return made up to 30/01/01; full list of members (7 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
17 February 2000Return made up to 30/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2000Return made up to 30/01/00; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
8 February 1999Return made up to 30/01/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Return made up to 30/01/98; full list of members (6 pages)
24 March 1998Ad 05/01/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
24 March 1998Return made up to 30/01/98; full list of members (6 pages)
24 March 1998Particulars of contract relating to shares (4 pages)
24 March 1998£ nc 100/1000 05/01/98 (1 page)
24 March 1998Ad 05/01/98--------- £ si 25@1=25 £ ic 100/125 (2 pages)
24 March 1998£ nc 100/1000 05/01/98 (1 page)
24 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 March 1998Particulars of contract relating to shares (4 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
13 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 May 1997Memorandum and Articles of Association (8 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
2 May 1997Memorandum and Articles of Association (8 pages)
2 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
17 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1997Return made up to 30/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 1996New director appointed (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 27 montague street edinburgh midlothian, EH8 9QT (1 page)
6 May 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1996Registered office changed on 06/05/96 from: 27 montague street edinburgh midlothian, EH8 9QT (1 page)
6 May 1996Ad 01/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 May 1996New director appointed (2 pages)
3 May 1996Accounting reference date notified as 31/05 (1 page)
3 May 1996Accounting reference date notified as 31/05 (1 page)
15 March 1996New director appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996New secretary appointed;new director appointed (2 pages)
15 March 1996New director appointed (2 pages)
14 March 1996Secretary resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Director resigned (1 page)
14 March 1996Secretary resigned (1 page)
7 February 1996Secretary resigned (1 page)
7 February 1996Secretary resigned (1 page)
7 February 1996Director resigned (1 page)
7 February 1996Director resigned (1 page)
30 January 1996Incorporation (16 pages)
30 January 1996Incorporation (16 pages)