Company NameReel Group Limited
Company StatusActive
Company NumberSC166662
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(11 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2011(15 years, 4 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameMr James Donald MacDonald
StatusCurrent
Appointed27 September 2012(16 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(22 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameEwan John Davidson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 1998)
RoleQuality Engineer
Correspondence Address44 Woodend Crescent
Aberdeen
Aberdeenshire
AB2 6YQ
Scotland
Director NameMr Russell John Ritchie
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration16 years, 4 months (resigned 30 November 2012)
RoleQuality Engineer
Country of ResidenceScotland
Correspondence Address21 Cromar Gardens
Kingswells
Aberdeen
Aberdeenshire
AB15 8TF
Scotland
Secretary NameMr Ewan John Davidson
NationalityBritish
StatusResigned
Appointed30 January 1998(1 year, 7 months after company formation)
Appointment Duration10 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address5 Woodend Place
Aberdeen
AB15 6AL
Scotland
Secretary NameJulie Carol Ritchie
NationalityBritish
StatusResigned
Appointed01 December 1998(2 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address21 Cromar Gardens
Kingswells
Aberdeen
AB15 8TF
Scotland
Director NameDavid Barron Murray
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressKinmundy Lodge Westhill Road
Westhill
Aberdeen
AB32 6TX
Scotland
Director NameMr Alexander Bruce Mair
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Secretary NameMr Alexander Bruce Mair
NationalityBritish
StatusResigned
Appointed31 March 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence Address19 Woodburn Avenue
Aberdeen
Aberdeenshire
AB15 8JQ
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameWilsone & Duffus Solicitors (Corporation)
StatusResigned
Appointed24 July 1996(3 weeks, 5 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 January 1998)
Correspondence Address7 Golden Square
Aberdeen
Aberdeenshire
AB10 1RD
Scotland

Contact

Websitewww.reelgroup.com

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£72,240
Cash£260
Current Liabilities£470,579

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 Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

26 October 2021Delivered on: 3 November 2021
Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee

Classification: A registered charge
Outstanding
5 November 2009Delivered on: 17 November 2009
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
31 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
31 December 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages)
31 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
24 December 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (10 pages)
24 December 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
9 November 2021Satisfaction of charge 1 in full (1 page)
3 November 2021Registration of charge SC1666620002, created on 26 October 2021 (17 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 May 2021Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages)
8 May 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
22 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages)
27 October 2020Compulsory strike-off action has been discontinued (1 page)
26 October 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
23 October 2020Change of details for Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2020First Gazette notice for compulsory strike-off (1 page)
24 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
10 January 2020Accounts for a dormant company made up to 31 March 2019 (13 pages)
10 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages)
9 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages)
27 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
29 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Notification of Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Global Energy (Holdings) Limited as a person with significant control on 27 June 2017 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (14 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (14 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
(6 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
21 January 2016Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page)
21 January 2016Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
18 January 2016Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
23 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
23 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
5 January 2015Full accounts made up to 31 March 2014 (16 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
23 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (4 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
24 December 2013Full accounts made up to 31 March 2013 (14 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
27 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Termination of appointment of Russell Ritchie as a director (2 pages)
17 December 2012Termination of appointment of Russell Ritchie as a director (2 pages)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a director (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
26 October 2012Termination of appointment of Alexander Mair as a secretary (1 page)
26 October 2012Appointment of Mr James Donald Macdonald as a secretary (1 page)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
5 January 2012Full accounts made up to 31 March 2011 (14 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
11 November 2011Appointment of James Donald Macdonald as a director (3 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
5 January 2011Full accounts made up to 31 March 2010 (15 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
18 January 2010Full accounts made up to 31 March 2009 (13 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
18 August 2009Return made up to 28/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 December 2008Return made up to 28/06/08; full list of members (4 pages)
8 December 2008Return made up to 28/06/08; full list of members (4 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2008Registered office changed on 10/04/2008 from unit 2, south wellheads centre wellheads crescent wellheads industrial estate dyce,aberdeen, AB21 7GA (1 page)
10 April 2008Director appointed roderick james macgregor (4 pages)
10 April 2008Director and secretary appointed alexander bruce mair (4 pages)
10 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
10 April 2008Director appointed roderick james macgregor (4 pages)
10 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 April 2008Director and secretary appointed alexander bruce mair (4 pages)
10 April 2008Registered office changed on 10/04/2008 from unit 2, south wellheads centre wellheads crescent wellheads industrial estate dyce,aberdeen, AB21 7GA (1 page)
10 April 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
10 April 2008Appointment terminated secretary julie ritchie (1 page)
10 April 2008Appointment terminated secretary julie ritchie (1 page)
22 January 2008Return made up to 28/06/05; full list of members; amend (8 pages)
22 January 2008Return made up to 28/06/05; full list of members; amend (8 pages)
22 January 2008Return made up to 28/06/06; no change of members; amend (6 pages)
22 January 2008Return made up to 28/06/06; no change of members; amend (6 pages)
18 January 2008Return made up to 28/06/07; no change of members (6 pages)
18 January 2008Return made up to 28/06/07; no change of members (6 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
6 August 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
13 July 2006Return made up to 28/06/06; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
10 June 2005£ ic 200/100 12/05/05 £ sr 100@1=100 (1 page)
10 June 2005£ ic 200/100 12/05/05 £ sr 100@1=100 (1 page)
11 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
11 April 2005Declaration of shares redemption:auditor's report (3 pages)
11 April 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 April 2005Declaration of shares redemption:auditor's report (3 pages)
14 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
14 January 2005Accounts for a small company made up to 28 February 2004 (7 pages)
15 June 2004Return made up to 28/06/04; full list of members (7 pages)
15 June 2004Return made up to 28/06/04; full list of members (7 pages)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 March 2004New director appointed (1 page)
17 March 2004Ad 09/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 March 2004New director appointed (1 page)
17 March 2004Ad 09/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
18 February 2004Accounts for a small company made up to 28 February 2003 (8 pages)
2 July 2003Return made up to 28/06/03; full list of members (6 pages)
2 July 2003Return made up to 28/06/03; full list of members (6 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
15 August 2002Accounts for a small company made up to 28 February 2002 (7 pages)
21 June 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
21 June 2002Return made up to 28/06/02; full list of members
  • 363(287) ‐ Registered office changed on 21/06/02
(6 pages)
15 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 August 2001Accounts for a small company made up to 28 February 2001 (7 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
3 July 2001Return made up to 28/06/01; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
8 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 July 2000Return made up to 28/06/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 October 1999Accounts for a small company made up to 28 February 1999 (7 pages)
20 July 1999Return made up to 28/06/99; full list of members (6 pages)
20 July 1999Return made up to 28/06/99; full list of members (6 pages)
5 February 1999Company name changed reel ropes LIMITED\certificate issued on 08/02/99 (2 pages)
5 February 1999Company name changed reel ropes LIMITED\certificate issued on 08/02/99 (2 pages)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999Secretary resigned;director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 47 union street aberdeen grampian AB11 5BN (1 page)
3 February 1999Registered office changed on 03/02/99 from: 47 union street aberdeen grampian AB11 5BN (1 page)
24 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 September 1998Accounts for a small company made up to 31 August 1997 (5 pages)
25 August 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
25 August 1998Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998Registered office changed on 13/03/98 from: 7 golden square aberdeen AB9 8EP (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Director's particulars changed (1 page)
13 March 1998Registered office changed on 13/03/98 from: 7 golden square aberdeen AB9 8EP (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
10 February 1998Company name changed R.E. equipment LIMITED\certificate issued on 11/02/98 (2 pages)
10 February 1998Company name changed R.E. equipment LIMITED\certificate issued on 11/02/98 (2 pages)
22 September 1997Return made up to 28/06/97; full list of members (6 pages)
22 September 1997Return made up to 28/06/97; full list of members (6 pages)
8 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
8 January 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
15 December 1996Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 December 1996Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 August 1996Memorandum and Articles of Association (8 pages)
26 August 1996Memorandum and Articles of Association (8 pages)
23 August 1996Company name changed trigmatch LIMITED\certificate issued on 26/08/96 (2 pages)
23 August 1996Company name changed trigmatch LIMITED\certificate issued on 26/08/96 (2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1996Director resigned (1 page)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
20 August 1996Secretary resigned (1 page)
20 August 1996Secretary resigned (1 page)
20 August 1996Director resigned (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 August 1996New director appointed (2 pages)
2 August 1996Registered office changed on 02/08/96 from: 24 great king street edinburgh EH3 6QN (1 page)
2 August 1996New secretary appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New secretary appointed (2 pages)
28 June 1996Incorporation (9 pages)
28 June 1996Incorporation (9 pages)