Company NameCentrica Production Limited
DirectorsSarah Elizabeth Carter and Centrica Directors Limited
Company StatusActive
Company NumberSC169182
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)
Previous NameVenture Production Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Sarah Elizabeth Carter
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(26 years, 11 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
Secretary NameCentrica Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration12 years, 5 months
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameCentrica Directors Limited (Corporation)
StatusCurrent
Appointed21 October 2013(17 years after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameDavid Martin Allan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address34 Albyn Place
Aberdeen
AB10 1FW
Scotland
Director NameMr Laurence William Kinch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(1 week, 4 days after company formation)
Appointment Duration12 years, 10 months (resigned 27 August 2009)
RolePetroleum Engineer
Country of ResidenceScotland
Correspondence AddressWestfield Lodge
Milltimber
Aberdeen
Aberdeenshire
AB13 0EX
Scotland
Director NameMr Michael John Fleming
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish,Irish
StatusResigned
Appointed18 April 1997(5 months, 4 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 1999)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Baillieswells Drive
Bieldside
Aberdeen
AB15 9AS
Scotland
Director NameMr Bruce Alan Ian Dingwall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(5 months, 4 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 09 September 2004)
RoleGeologist
Country of ResidenceScotland
Correspondence AddressBalgersho House
Coupar Angus
Blairgowrie
Perthshire
PH13 9JE
Scotland
Director NameMr John Charles Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(1 year, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLumley Farmhouse
Old Farm Lane
Westbourne
West Sussex
PO10 8RU
Director NameJonathan Farber
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 October 1999(3 years after company formation)
Appointment Duration4 years, 8 months (resigned 06 July 2004)
RoleInvestment Manager
Correspondence Address518 Riverside Avenue
06880
Westport
Connecticut
Irish
Secretary NameBrian Hobden
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2006)
RoleCompany Director
Correspondence Address40 Woodburn Crescent
Aberdeen
AB15 8JX
Scotland
Director NameMarie-Louise Clayton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 2007)
RoleFinance Director
Correspondence Address309 North Deeside Road
Aberdeen
AB13 0DL
Scotland
Director NameAlan Morrison Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 August 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pyghtle
Rectory Hill
Amersham
Buckinghamshire
HP7 0BU
Director NameMr Thomas Michael Ernest Ehret
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address31 Rue De Verneuil
Paris
75007
Director NameThomas Blades
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 August 2009)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressMoerikestrasse 14
Kleve
D47533
47533
Secretary NameSimon Nicholas Waite
NationalityBritish
StatusResigned
Appointed15 November 2006(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 2009)
RoleCompany Director
Correspondence Address2 Chestnut Lane
Banchory
Aberdeenshire
AB31 5PH
Scotland
Director NameRoderick McIntosh Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 2009)
RoleOil Company Manager
Correspondence Address11 Kepplestone Gardens
Aberdeen
Aberdeenshire
AB15 4DH
Scotland
Director NameMr Andrew Charles Phillip Carr-Locke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(11 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Ridge
Pains Hill
Limpsfield
Oxted Surrey
RH8 0RB
Director NameMr Ian Grant Dawson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Vincent Mark Hanafin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Nicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Secretary NamePamela Mary Coles
NationalityBritish
StatusResigned
Appointed02 October 2009(12 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 November 2011)
RoleCompany Director
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameGregory Craig McKenna
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Craig McCallum
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameDr Iain Douglas Bartholomew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2013)
RoleGeologist, Subsurface Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Christopher Terrence Bird
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2012)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Stephen John Kemp
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul Ian Hedley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Paul De Leeuw
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 16 August 2013)
RoleDirector Of Strategy
Country of ResidenceScotland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr David Andrew Isenegger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish,Canadian,Swi
StatusResigned
Appointed09 January 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMs Nicola Carroll
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(17 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Andrew William Hodges
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 12 July 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMrs Justine Michelle Campbell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2018(21 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
Iq Building 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(22 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 July 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr James Michael Dickinson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream Maidenhead Road
Windsor
Berkshire
SL4 5GD
Secretary NameStronachs (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitebpc.co.uk

Location

Registered Address1 Waterfront Avenue
Edinburgh
EH5 1SG
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches9 other UK companies use this postal address

Shareholders

149.8m at £0.004Gb Gas Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Charges

22 July 2005Delivered on: 26 July 2005
Satisfied on: 27 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due under the floating charge, the intercreditor deed, the senior facility agreement, the junior facility agreement, the overdraft letter, the secured hedging documents and the other finance documents.
Particulars: All field interests in the company present and future...see mortgage document for full details.
Fully Satisfied
8 May 2003Delivered on: 14 May 2003
Satisfied on: 15 September 2005
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

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
25 September 2001Delivered on: 12 October 2001
Satisfied on: 14 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
21 August 1998Delivered on: 1 September 1998
Satisfied on: 16 February 2000
Persons entitled: 3I PLC as Security Trustee

Classification: Bond & floating charge
Secured details: All moneys and liabilities due under a trust deed constituting £2,300,000 secured loan stock 2003.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
9 July 1997Delivered on: 17 July 1997
Satisfied on: 24 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 carden place,aberdeen.
Fully Satisfied
8 November 2007Delivered on: 17 November 2007
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge agreement
Secured details: All sums due or to become due.
Particulars: All assets of the chargor are the subject of any security granted by the debenture (the security assets).
Fully Satisfied
29 August 2007Delivered on: 6 September 2007
Satisfied on: 26 November 2009
Persons entitled: Barclays Bank 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.
Fully Satisfied
17 June 1997Delivered on: 20 June 1997
Satisfied on: 24 December 2005
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

18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
4 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
13 September 2019Appointment of Mr Alan William Mcculloch as a director on 2 September 2019 (2 pages)
13 September 2019Termination of appointment of Adam David Christopher Westley as a director on 2 September 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 October 2018Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on 25 October 2018 (1 page)
11 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
24 September 2018Appointment of Mr Adam David Christopher Westley as a director on 20 September 2018 (2 pages)
24 September 2018Termination of appointment of Justine Michelle Campbell as a director on 20 September 2018 (1 page)
13 July 2018Termination of appointment of Andrew William Hodges as a director on 12 July 2018 (1 page)
13 July 2018Appointment of Mrs Justine Michelle Campbell as a director on 12 July 2018 (2 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016 (1 page)
19 July 2016Appointment of Mr Andrew William Hodges as a director on 30 June 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 599,079.31
(4 pages)
24 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 599,079.31
(4 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 October 2015Director's details changed for Nicola Margaret Carroll on 9 October 2015 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 599,079.31
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 599,079.31
(4 pages)
25 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 599,079.31
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 599,079.31
(4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 599,079.31
(4 pages)
27 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 599,079.31
(4 pages)
7 November 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
7 November 2013Appointment of Centrica Directors Limited as a director (2 pages)
7 November 2013Termination of appointment of David Isenegger as a director (1 page)
7 November 2013Appointment of Centrica Directors Limited as a director (2 pages)
7 November 2013Termination of appointment of Sarwjit Sambhi as a director (1 page)
7 November 2013Termination of appointment of Iain Bartholomew as a director (1 page)
7 November 2013Termination of appointment of Paul Hedley as a director (1 page)
7 November 2013Termination of appointment of Sarwjit Sambhi as a director (1 page)
7 November 2013Termination of appointment of Paul Hedley as a director (1 page)
7 November 2013Appointment of Nicola Margaret Carroll as a director (2 pages)
7 November 2013Termination of appointment of Iain Bartholomew as a director (1 page)
7 November 2013Termination of appointment of David Isenegger as a director (1 page)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
1 October 2013Full accounts made up to 31 December 2012 (22 pages)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
20 August 2013Termination of appointment of Paul De Leeuw as a director (1 page)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
28 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
28 May 2013Appointment of Sarwjit Sambhi as a director (2 pages)
24 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
24 May 2013Termination of appointment of Jonathan Roger as a director (1 page)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 September 2012Full accounts made up to 31 December 2011 (23 pages)
26 April 2012Termination of appointment of Christopher Bird as a director (1 page)
26 April 2012Termination of appointment of Craig Mccallum as a director (1 page)
26 April 2012Termination of appointment of Gregory Mckenna as a director (1 page)
26 April 2012Termination of appointment of Craig Mccallum as a director (1 page)
26 April 2012Termination of appointment of Stephen Kemp as a director (1 page)
26 April 2012Termination of appointment of Christopher Bird as a director (1 page)
26 April 2012Termination of appointment of David Wilson as a director (1 page)
26 April 2012Termination of appointment of Stephen Kemp as a director (1 page)
26 April 2012Termination of appointment of Gregory Mckenna as a director (1 page)
26 April 2012Termination of appointment of David Wilson as a director (1 page)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
9 February 2012Director's details changed for Christopher Terrence Bird on 8 February 2012 (2 pages)
10 January 2012Appointment of David Isenegger as a director (2 pages)
10 January 2012Appointment of David Isenegger as a director (2 pages)
1 December 2011Appointment of Stephen John Kemp as a director (2 pages)
1 December 2011Termination of appointment of Pamela Coles as a secretary (1 page)
1 December 2011Appointment of Gregory Craig Mckenna as a director (2 pages)
1 December 2011Termination of appointment of Vincent Hanafin as a director (1 page)
1 December 2011Termination of appointment of Vincent Hanafin as a director (1 page)
1 December 2011Appointment of Christopher Terrence Bird as a director (2 pages)
1 December 2011Appointment of Paul Ian Hedley as a director (2 pages)
1 December 2011Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
1 December 2011Appointment of Centrica Secretaries Limited as a secretary (2 pages)
1 December 2011Appointment of Christopher Terrence Bird as a director (2 pages)
1 December 2011Appointment of Centrica Secretaries Limited as a secretary (2 pages)
1 December 2011Appointment of Mr Paul De Leeuw as a director (2 pages)
1 December 2011Appointment of Craig Mccallum as a director (2 pages)
1 December 2011Termination of appointment of Pamela Coles as a secretary (1 page)
1 December 2011Appointment of Dr Iain Douglas Bartholomew as a director (2 pages)
1 December 2011Appointment of Paul Ian Hedley as a director (2 pages)
1 December 2011Termination of appointment of Nicholas Luff as a director (1 page)
1 December 2011Appointment of David Ross Wilson as a director (2 pages)
1 December 2011Appointment of Craig Mccallum as a director (2 pages)
1 December 2011Appointment of David Ross Wilson as a director (2 pages)
1 December 2011Appointment of Gregory Craig Mckenna as a director (2 pages)
1 December 2011Appointment of Stephen John Kemp as a director (2 pages)
1 December 2011Termination of appointment of Nicholas Luff as a director (1 page)
1 December 2011Appointment of Mr Paul De Leeuw as a director (2 pages)
23 November 2011Termination of appointment of Ian Dawson as a director (1 page)
23 November 2011Termination of appointment of Ian Dawson as a director (1 page)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
7 October 2011Full accounts made up to 31 December 2010 (24 pages)
7 October 2011Full accounts made up to 31 December 2010 (24 pages)
12 September 2011Company name changed venture production LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 September 2011Company name changed venture production LIMITED\certificate issued on 12/09/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Kings Close 62 Huntly Street Aberdeen AB10 1RS on 5 September 2011 (1 page)
10 November 2010Annual return made up to 21 October 2010 with bulk list of shareholders (17 pages)
10 November 2010Annual return made up to 21 October 2010 with bulk list of shareholders (17 pages)
1 July 2010Full accounts made up to 31 December 2009 (29 pages)
1 July 2010Full accounts made up to 31 December 2009 (29 pages)
2 June 2010Re-registration from a public company to a private limited company (2 pages)
2 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 June 2010Re-registration from a public company to a private limited company (2 pages)
2 June 2010Re-registration of Memorandum and Articles (33 pages)
2 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2010Certificate of re-registration from Public Limited Company to Private (1 page)
2 June 2010Re-registration of Memorandum and Articles (33 pages)
11 December 2009Annual return made up to 21 October 2009 with bulk list of shareholders (17 pages)
11 December 2009Annual return made up to 21 October 2009 with bulk list of shareholders (17 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
27 November 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 10 (3 pages)
25 November 2009Secretary's details changed for Pamela Mary Coles on 25 November 2009 (1 page)
25 November 2009Secretary's details changed for Pamela Mary Coles on 25 November 2009 (1 page)
24 November 2009Director's details changed for Mr Nicholas Lawrence Luff on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ian Grant Dawson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Ian Grant Dawson on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Nicholas Lawrence Luff on 24 November 2009 (2 pages)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
15 October 2009Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 15 October 2009 (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Michael Wagstaff as a director (1 page)
15 October 2009Termination of appointment of Simon Waite as a secretary (1 page)
15 October 2009Termination of appointment of Peter Turner as a director (1 page)
15 October 2009Termination of appointment of Roderick Begbie as a director (1 page)
8 October 2009Appointment of Pamela Mary Coles as a secretary (3 pages)
8 October 2009Appointment of Pamela Mary Coles as a secretary (3 pages)
23 September 2009Director appointed ian grant dawson logged form (3 pages)
23 September 2009Director appointed nicholas lawrence luff logged form (3 pages)
23 September 2009Director appointed ian grant dawson logged form (3 pages)
23 September 2009Director appointed nicholas lawrence luff logged form (3 pages)
23 September 2009Director appointed vincent mark hanafin logged form (3 pages)
23 September 2009Director appointed vincent mark hanafin logged form (3 pages)
11 September 2009Director appointed nicholas lawrence luff (3 pages)
11 September 2009Director appointed ian grant dawson (3 pages)
11 September 2009Director appointed vincent mark hanafin (3 pages)
11 September 2009Director appointed vincent mark hanafin (3 pages)
11 September 2009Director appointed nicholas lawrence luff (3 pages)
11 September 2009Director appointed ian grant dawson (3 pages)
28 August 2009Appointment terminated director alan jones (1 page)
28 August 2009Appointment terminated director andrew carr-locke (1 page)
28 August 2009Appointment terminated director thomas blades (1 page)
28 August 2009Appointment terminated director laurence kinch (1 page)
28 August 2009Appointment terminated director alan jones (1 page)
28 August 2009Appointment terminated director thomas ehret (1 page)
28 August 2009Appointment terminated director andrew carr-locke (1 page)
28 August 2009Appointment terminated director mark nicholls (1 page)
28 August 2009Appointment terminated director laurence kinch (1 page)
28 August 2009Appointment terminated director robb turner (1 page)
28 August 2009Appointment terminated director thomas blades (1 page)
28 August 2009Appointment terminated director john morgan (1 page)
28 August 2009Appointment terminated director mark nicholls (1 page)
28 August 2009Appointment terminated director thomas ehret (1 page)
28 August 2009Appointment terminated director robb turner (1 page)
28 August 2009Appointment terminated director john morgan (1 page)
20 May 2009Gbp nc 900000/1100000\14/05/09 (2 pages)
20 May 2009Memorandum and Articles of Association (49 pages)
20 May 2009Gbp nc 900000/1100000\14/05/09 (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ S366/Auth SC revoked/hold gen meetings 14/05/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2009Memorandum and Articles of Association (49 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ S366/Auth SC revoked/hold gen meetings 14/05/2009
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (106 pages)
19 May 2009Group of companies' accounts made up to 31 December 2008 (106 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
15 May 2009Director appointed jonathan leslie roger (2 pages)
15 May 2009Director appointed jonathan leslie roger (2 pages)
15 May 2009Appointment terminated director jonathan murphy (1 page)
5 May 2009Director's change of particulars / thomas ehret / 06/03/2009 (1 page)
5 May 2009Director's change of particulars / thomas ehret / 06/03/2009 (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
1 April 2009Appointment terminated director graeme sword (1 page)
1 April 2009Appointment terminated director graeme sword (1 page)
1 April 2009Director's change of particulars / jonathan murphy / 01/04/2009 (1 page)
22 December 2008Director's change of particulars / thomas ehret / 22/12/2008 (1 page)
22 December 2008Director's change of particulars / thomas ehret / 22/12/2008 (1 page)
17 December 2008Ad 10/12/08\gbp si [email protected]=80\gbp ic 598728.8/598808.8\ (2 pages)
17 December 2008Ad 10/12/08\gbp si [email protected]=80\gbp ic 598728.8/598808.8\ (2 pages)
17 December 2008Ad 09/12/08\gbp si [email protected]=36.8\gbp ic 598692/598728.8\ (2 pages)
17 December 2008Ad 09/12/08\gbp si [email protected]=36.8\gbp ic 598692/598728.8\ (2 pages)
13 November 2008Return made up to 21/10/08; bulk list available separately (11 pages)
13 November 2008Return made up to 21/10/08; bulk list available separately (11 pages)
23 October 2008Interim accounts made up to 30 September 2008 (10 pages)
23 October 2008Interim accounts made up to 30 September 2008 (10 pages)
30 September 2008Location of register of members (non legible) (2 pages)
30 September 2008Location of register of members (non legible) (2 pages)
11 August 2008Ad 06/08/08\gbp si [email protected]=7623.316\gbp ic 648441.948/656065.264\ (2 pages)
11 August 2008Ad 06/08/08\gbp si [email protected]=7623.316\gbp ic 648441.948/656065.264\ (2 pages)
8 August 2008Ad 04/08/08\gbp si [email protected]=7174.884\gbp ic 641267.064/648441.948\ (2 pages)
8 August 2008Ad 04/08/08\gbp si [email protected]=7174.884\gbp ic 641267.064/648441.948\ (2 pages)
6 August 2008Ad 04/08/08\gbp si [email protected]=7174.884\gbp ic 634092.18/641267.064\ (2 pages)
6 August 2008Ad 04/08/08\gbp si [email protected]=7174.884\gbp ic 634092.18/641267.064\ (2 pages)
7 July 2008Ad 02/07/08\gbp si [email protected]=4\gbp ic 634088.18/634092.18\ (2 pages)
7 July 2008Ad 02/07/08\gbp si [email protected]=4\gbp ic 634088.18/634092.18\ (2 pages)
30 May 2008Ad 23/05/08\gbp si [email protected]=50\gbp ic 634038.18/634088.18\ (2 pages)
30 May 2008Ad 23/05/08\gbp si [email protected]=50\gbp ic 634038.18/634088.18\ (2 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 366 auth to make political donations 14/05/2008
(49 pages)
20 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Section 366 auth to make political donations 14/05/2008
(49 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (104 pages)
20 May 2008Group of companies' accounts made up to 31 December 2007 (104 pages)
16 May 2008Ad 07/05/08\gbp si [email protected]=6726.456\gbp ic 627299.304/634025.76\ (2 pages)
16 May 2008Ad 12/05/08\gbp si [email protected]=12.42\gbp ic 634025.76/634038.18\ (2 pages)
16 May 2008Ad 07/05/08\gbp si [email protected]=6726.456\gbp ic 627299.304/634025.76\ (2 pages)
16 May 2008Ad 12/05/08\gbp si [email protected]=12.42\gbp ic 634025.76/634038.18\ (2 pages)
22 April 2008Ad 16/04/08\gbp si [email protected]=4484.304\gbp ic 622815/627299.304\ (2 pages)
22 April 2008Ad 16/04/08\gbp si [email protected]=4484.304\gbp ic 622815/627299.304\ (2 pages)
11 March 2008Director appointed andrew charles philip carr-locke (3 pages)
11 March 2008Director appointed andrew charles philip carr-locke (3 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
11 December 2007Ad 03/12/07--------- £ si [email protected]=2 £ ic 622813/622815 (2 pages)
11 December 2007Ad 03/12/07--------- £ si [email protected]=2 £ ic 622813/622815 (2 pages)
6 December 2007Ad 15/11/07--------- £ si [email protected]=42618 £ ic 580195/622813 (19 pages)
6 December 2007Ad 15/11/07--------- £ si [email protected]=42618 £ ic 580195/622813 (19 pages)
20 November 2007Return made up to 21/10/07; bulk list available separately (10 pages)
20 November 2007Return made up to 21/10/07; bulk list available separately (10 pages)
17 November 2007Partic of mort/charge * (3 pages)
17 November 2007Partic of mort/charge * (3 pages)
7 November 2007Ad 29/10/07--------- £ si [email protected]=24 £ ic 580171/580195 (2 pages)
7 November 2007Ad 29/10/07--------- £ si [email protected]=24 £ ic 580171/580195 (2 pages)
29 October 2007Ad 24/10/07--------- £ si [email protected] £ ic 580171/580171 (2 pages)
29 October 2007Ad 24/10/07--------- £ si [email protected] £ ic 580171/580171 (2 pages)
25 October 2007New director appointed (3 pages)
25 October 2007New director appointed (3 pages)
3 October 2007Ad 25/09/07-26/09/07 £ si [email protected]=21 £ ic 580150/580171 (2 pages)
3 October 2007Ad 25/09/07-26/09/07 £ si [email protected]=21 £ ic 580150/580171 (2 pages)
27 September 2007Dec mort/charge * (2 pages)
27 September 2007Dec mort/charge * (2 pages)
20 September 2007New director appointed (3 pages)
20 September 2007New director appointed (3 pages)
6 September 2007Partic of mort/charge * (5 pages)
6 September 2007Partic of mort/charge * (5 pages)
29 August 2007Ad 24/07/07--------- £ si [email protected]=60330 £ ic 519820/580150 (2 pages)
29 August 2007Ad 24/07/07--------- £ si [email protected]=60330 £ ic 519820/580150 (2 pages)
17 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Nc inc already adjusted 15/08/07 (2 pages)
17 August 2007Memorandum and Articles of Association (60 pages)
17 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2007Nc inc already adjusted 15/08/07 (2 pages)
17 August 2007Memorandum and Articles of Association (60 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2007Secretary's particulars changed (1 page)
27 July 2007Secretary's particulars changed (1 page)
19 July 2007Interim accounts made up to 31 May 2007 (12 pages)
19 July 2007Interim accounts made up to 31 May 2007 (12 pages)
11 July 2007Ad 22/06/07--------- £ si [email protected]=237 £ ic 519583/519820 (2 pages)
11 July 2007Secretary's particulars changed (1 page)
11 July 2007Ad 22/06/07--------- £ si [email protected]=237 £ ic 519583/519820 (2 pages)
11 July 2007Secretary's particulars changed (1 page)
26 June 2007New director appointed (3 pages)
26 June 2007New director appointed (3 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (119 pages)
12 June 2007Group of companies' accounts made up to 31 December 2006 (119 pages)
12 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=6146 £ ic 513251/519397 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=186 £ ic 519397/519583 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=6146 £ ic 513251/519397 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=3600 £ ic 509651/513251 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=186 £ ic 519397/519583 (2 pages)
5 June 2007Ad 30/05/07--------- £ si [email protected]=3600 £ ic 509651/513251 (2 pages)
29 May 2007Ad 22/05/07--------- £ si [email protected]=12 £ ic 509639/509651 (2 pages)
29 May 2007Ad 22/05/07--------- £ si [email protected]=12 £ ic 509639/509651 (2 pages)
8 May 2007Ad 26/04/07--------- £ si [email protected]=50 £ ic 509589/509639 (2 pages)
8 May 2007Ad 26/04/07--------- £ si [email protected]=50 £ ic 509589/509639 (2 pages)
26 March 2007Ad 03/08/06--------- £ si [email protected] (4 pages)
26 March 2007Ad 03/08/06--------- £ si [email protected] (4 pages)
23 March 2007Particulars of contract relating to shares (3 pages)
23 March 2007Particulars of contract relating to shares (3 pages)
5 March 200726/01/07 £ ti [email protected]=5583 (1 page)
5 March 200726/01/07 £ ti [email protected]=5583 (1 page)
22 February 200731/01/07 £ ti [email protected]=1172 (3 pages)
22 February 200701/02/07 £ ti [email protected]=828 (3 pages)
22 February 200731/01/07 £ ti [email protected]=1172 (3 pages)
22 February 200701/02/07 £ ti [email protected]=828 (3 pages)
15 February 200714/02/07 £ tr [email protected]=198 (2 pages)
15 February 200709/02/07 £ tr [email protected]=14004 (2 pages)
15 February 200709/02/07 £ tr [email protected]=14004 (2 pages)
15 February 200714/02/07 £ tr [email protected]=198 (2 pages)
13 February 200724/01/07 £ ti [email protected]=1110 (2 pages)
13 February 200724/01/07 £ ti [email protected]=1110 (2 pages)
29 January 200724/01/07 £ tr [email protected]=50 (2 pages)
29 January 200724/01/07 £ tr [email protected]=50 (2 pages)
17 January 200725/10/06 £ tr [email protected]=4840 (2 pages)
17 January 200719/12/06 £ tr [email protected]=1350 (2 pages)
17 January 200719/12/06 £ tr [email protected]=1350 (2 pages)
17 January 200725/10/06 £ tr [email protected]=4840 (2 pages)
17 January 200719/12/06 £ tr [email protected]=78 (2 pages)
17 January 200708/11/06 £ tr [email protected]=4110 (2 pages)
17 January 200708/11/06 £ tr [email protected]=4110 (2 pages)
17 January 200705/10/06 £ tr [email protected]=5860 (2 pages)
17 January 200719/12/06 £ tr [email protected]=78 (2 pages)
17 January 200705/10/06 £ tr [email protected]=5860 (2 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New secretary appointed (2 pages)
6 November 2006Return made up to 21/10/06; bulk list available separately (9 pages)
6 November 2006Return made up to 21/10/06; bulk list available separately (9 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
16 August 200627/06/06 £ ti [email protected]=10200 (2 pages)
16 August 200627/06/06 £ ti [email protected]=10200 (2 pages)
2 August 200616/06/06 £ ti [email protected]=21631 (2 pages)
2 August 200616/06/06 £ ti [email protected]=21631 (2 pages)
25 July 200619/05/06 £ ti [email protected]=40000 (2 pages)
25 July 200619/05/06 £ ti [email protected]=40000 (2 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
15 June 2006Group of companies' accounts made up to 31 December 2005 (50 pages)
14 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 June 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
6 February 2006Ad 30/01/06--------- £ si [email protected]=265 £ ic 509316/509581 (2 pages)
6 February 2006Ad 30/01/06--------- £ si [email protected]=265 £ ic 509316/509581 (2 pages)
23 January 2006Ad 20/01/06--------- £ si [email protected]=991 £ ic 508325/509316 (2 pages)
23 January 2006Ad 20/01/06--------- £ si [email protected]=991 £ ic 508325/509316 (2 pages)
17 January 2006Ad 13/01/06--------- £ si [email protected]=713 £ ic 507612/508325 (2 pages)
17 January 2006Ad 13/01/06--------- £ si [email protected]=713 £ ic 507612/508325 (2 pages)
24 December 2005Dec mort/charge * (3 pages)
24 December 2005Dec mort/charge * (3 pages)
24 December 2005Dec mort/charge * (3 pages)
24 December 2005Dec mort/charge * (3 pages)
22 December 2005Ad 14/12/05--------- £ si [email protected]=1000 £ ic 506612/507612 (2 pages)
22 December 2005Ad 14/12/05--------- £ si [email protected]=1000 £ ic 506612/507612 (2 pages)
15 December 2005Ad 29/11/05--------- £ si [email protected]=262 £ ic 506350/506612 (2 pages)
15 December 2005Ad 29/11/05--------- £ si [email protected]=262 £ ic 506350/506612 (2 pages)
28 November 2005Ad 21/11/05--------- £ si [email protected]=60 £ ic 506290/506350 (2 pages)
28 November 2005Ad 21/11/05--------- £ si [email protected]=60 £ ic 506290/506350 (2 pages)
17 November 2005Return made up to 21/10/05; bulk list available separately (8 pages)
17 November 2005Return made up to 21/10/05; bulk list available separately (8 pages)
10 November 2005Ad 04/11/05--------- £ si [email protected]=1717 £ ic 504573/506290 (2 pages)
10 November 2005Ad 04/11/05--------- £ si [email protected]=1717 £ ic 504573/506290 (2 pages)
9 November 2005New director appointed (1 page)
9 November 2005New director appointed (1 page)
31 October 2005Ad 25/10/05--------- £ si [email protected]=1082 £ ic 503491/504573 (2 pages)
31 October 2005Ad 25/10/05--------- £ si [email protected]=1082 £ ic 503491/504573 (2 pages)
24 October 2005Ad 11/10/05--------- £ si [email protected]=2876 £ ic 500615/503491 (2 pages)
24 October 2005Ad 11/10/05--------- £ si [email protected]=2876 £ ic 500615/503491 (2 pages)
11 October 2005Ad 05/10/05--------- £ si [email protected]=2202 £ ic 498413/500615 (2 pages)
11 October 2005Ad 05/10/05--------- £ si [email protected]=2202 £ ic 498413/500615 (2 pages)
15 September 2005Dec mort/charge * (2 pages)
15 September 2005Dec mort/charge * (2 pages)
8 September 2005Ad 01/09/05--------- £ si [email protected]=388 £ ic 498025/498413 (2 pages)
8 September 2005Ad 01/09/05--------- £ si [email protected]=388 £ ic 498025/498413 (2 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
22 August 2005Ad 17/08/05--------- £ si [email protected]=144 £ ic 497881/498025 (2 pages)
22 August 2005Ad 17/08/05--------- £ si [email protected]=144 £ ic 497881/498025 (2 pages)
12 August 2005Ad 04/08/05--------- £ si [email protected]=4295 £ ic 493586/497881 (2 pages)
12 August 2005Ad 04/08/05--------- £ si [email protected]=4295 £ ic 493586/497881 (2 pages)
28 July 2005Ad 20/07/05--------- £ si [email protected]=12000 £ ic 481586/493586 (2 pages)
28 July 2005Ad 20/07/05--------- £ si [email protected]=12000 £ ic 481586/493586 (2 pages)
26 July 2005Ad 20/07/05--------- £ si [email protected]=12760 £ ic 468826/481586 (2 pages)
26 July 2005Partic of mort/charge * (11 pages)
26 July 2005Partic of mort/charge * (11 pages)
26 July 2005Ad 20/07/05--------- £ si [email protected]=12760 £ ic 468826/481586 (2 pages)
18 July 2005Ad 11/07/05--------- £ si [email protected]=560 £ ic 468181/468741 (2 pages)
18 July 2005Ad 11/07/05--------- £ si [email protected]=85 £ ic 468741/468826 (2 pages)
18 July 2005Ad 11/07/05--------- £ si [email protected]=85 £ ic 468741/468826 (2 pages)
18 July 2005Ad 11/07/05--------- £ si [email protected]=560 £ ic 468181/468741 (2 pages)
11 July 2005Ad 05/07/05--------- £ si [email protected]=1940 £ ic 463228/465168 (2 pages)
11 July 2005Ad 05/07/05--------- £ si [email protected]=1940 £ ic 463228/465168 (2 pages)
11 July 2005Ad 30/06/05--------- £ si [email protected]=3013 £ ic 465168/468181 (2 pages)
11 July 2005Ad 30/06/05--------- £ si [email protected]=3013 £ ic 465168/468181 (2 pages)
8 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2005Ad 02/06/05--------- £ si [email protected]=90 £ ic 463138/463228 (2 pages)
29 June 2005Ad 02/06/05--------- £ si [email protected]=90 £ ic 463138/463228 (2 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
3 June 2005Group of companies' accounts made up to 31 December 2004 (80 pages)
18 May 2005Ad 12/05/05--------- £ si [email protected]=73 £ ic 463065/463138 (2 pages)
18 May 2005Ad 12/05/05--------- £ si [email protected]=73 £ ic 463065/463138 (2 pages)
5 April 2005Ad 19/10/04--------- £ si [email protected] (31 pages)
5 April 2005Ad 19/10/04--------- £ si [email protected] (31 pages)
21 March 2005Ad 11/03/05--------- £ si [email protected]=16000 £ ic 447065/463065 (2 pages)
21 March 2005Ad 11/03/05--------- £ si [email protected]=16000 £ ic 447065/463065 (2 pages)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
16 December 2004Ad 08/12/04--------- £ si [email protected]=5835 £ ic 441230/447065 (2 pages)
16 December 2004Ad 08/12/04--------- £ si [email protected]=5835 £ ic 441230/447065 (2 pages)
10 November 2004Ad 05/11/04--------- £ si [email protected]=25 £ ic 441205/441230 (2 pages)
10 November 2004Ad 05/11/04--------- £ si [email protected]=25 £ ic 441205/441230 (2 pages)
8 November 2004Return made up to 21/10/04; bulk list available separately (6 pages)
8 November 2004Return made up to 21/10/04; bulk list available separately (6 pages)
5 November 2004Ad 02/11/04--------- £ si [email protected]=3060 £ ic 438145/441205 (2 pages)
5 November 2004Ad 02/11/04--------- £ si [email protected]=3060 £ ic 438145/441205 (2 pages)
22 October 2004Director resigned (1 page)
22 October 2004Ad 14/10/04--------- £ si [email protected]=3318 £ ic 434827/438145 (2 pages)
22 October 2004Ad 14/10/04--------- £ si [email protected]=3318 £ ic 434827/438145 (2 pages)
22 October 2004Director resigned (1 page)
29 September 2004Ad 29/07/04--------- £ si [email protected]=1125 £ ic 431570/432695 (2 pages)
29 September 2004Ad 29/06/04--------- £ si [email protected]=2132 £ ic 432695/434827 (2 pages)
29 September 2004Ad 15/09/04--------- £ si [email protected]=499 £ ic 431071/431570 (2 pages)
29 September 2004Ad 15/09/04--------- £ si [email protected]=499 £ ic 431071/431570 (2 pages)
29 September 2004Ad 29/06/04--------- £ si [email protected]=2132 £ ic 432695/434827 (2 pages)
29 September 2004Ad 29/07/04--------- £ si [email protected]=1125 £ ic 431570/432695 (2 pages)
28 September 2004Prospectus (64 pages)
28 September 2004Prospectus (64 pages)
24 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Director resigned (1 page)
11 May 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
11 May 2004Group of companies' accounts made up to 31 December 2003 (67 pages)
4 February 2004New director appointed (4 pages)
4 February 2004New director appointed (4 pages)
3 November 2003Return made up to 21/10/03; bulk list available separately (8 pages)
3 November 2003Return made up to 21/10/03; bulk list available separately (8 pages)
25 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
23 June 2003Group of companies' accounts made up to 31 December 2002 (30 pages)
14 May 2003Partic of mort/charge * (9 pages)
14 May 2003Partic of mort/charge * (9 pages)
14 May 2003Dec mort/charge * (4 pages)
14 May 2003Dec mort/charge * (4 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
29 January 2003Return made up to 21/10/02; bulk list available separately (8 pages)
29 January 2003Return made up to 21/10/02; bulk list available separately (8 pages)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
21 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
17 May 2002Group of companies' accounts made up to 31 December 2001 (52 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2002Memorandum and Articles of Association (57 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 March 2002£ nc 500000/660000 11/03/02 (1 page)
27 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 March 2002Memorandum and Articles of Association (57 pages)
27 March 2002£ nc 500000/660000 11/03/02 (1 page)
27 March 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 March 2002Ad 19/03/02--------- £ si [email protected]=22270 £ ic 407889/430159 (9 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=1195 £ ic 328477/329672 (3 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=908 £ ic 430159/431067 (3 pages)
22 March 2002£ ic 333227/328477 19/03/02 £ sr [email protected]=4750 (2 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=1512 £ ic 406377/407889 (4 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=76705 £ ic 329672/406377 (13 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=1195 £ ic 328477/329672 (3 pages)
22 March 2002£ ic 333227/328477 19/03/02 £ sr [email protected]=4750 (2 pages)
22 March 2002Ad 18/03/02--------- £ si [email protected]=76705 £ ic 329672/406377 (13 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=1512 £ ic 406377/407889 (4 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=22270 £ ic 407889/430159 (9 pages)
22 March 2002Ad 19/03/02--------- £ si [email protected]=908 £ ic 430159/431067 (3 pages)
12 March 2002Prospectus (105 pages)
12 March 2002Prospectus (105 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=889 £ ic 312993/313882 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Ad 15/11/01--------- £ si [email protected]=2591 £ ic 330636/333227 (5 pages)
11 March 2002Declaration on reregistration from private to PLC (1 page)
11 March 2002Auditor's report (2 pages)
11 March 2002Auditor's report (2 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=355 £ ic 330281/330636 (2 pages)
11 March 2002Auditor's statement (1 page)
11 March 2002Ad 15/11/01--------- £ si [email protected]=740 £ ic 325646/326386 (2 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=3895 £ ic 326386/330281 (2 pages)
11 March 2002Application for reregistration from private to PLC (1 page)
11 March 2002Ad 15/11/01--------- £ si [email protected]=3895 £ ic 326386/330281 (2 pages)
11 March 2002Re-registration of Memorandum and Articles (31 pages)
11 March 2002Application for reregistration from private to PLC (1 page)
11 March 2002Re-registration of Memorandum and Articles (31 pages)
11 March 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 March 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
11 March 2002Ad 15/11/01--------- £ si [email protected]=889 £ ic 312993/313882 (2 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=740 £ ic 325646/326386 (2 pages)
11 March 2002Ad 30/10/01--------- £ si [email protected]=11764 £ ic 313882/325646 (2 pages)
11 March 2002Declaration on reregistration from private to PLC (1 page)
11 March 2002Auditor's statement (1 page)
11 March 2002Balance Sheet (8 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=2591 £ ic 330636/333227 (5 pages)
11 March 2002Balance Sheet (8 pages)
11 March 2002Ad 15/11/01--------- £ si [email protected]=355 £ ic 330281/330636 (2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Ad 30/10/01--------- £ si [email protected]=11764 £ ic 313882/325646 (2 pages)
18 February 2002Director's particulars changed (1 page)
18 February 2002Director's particulars changed (1 page)
16 January 2002Return made up to 21/10/01; full list of members (27 pages)
16 January 2002Return made up to 21/10/01; full list of members (27 pages)
18 October 2001Ad 27/09/01--------- £ si [email protected]=48746 £ ic 253871/302617 (6 pages)
18 October 2001Ad 16/10/01--------- £ si [email protected]=5670 £ ic 307322/312992 (2 pages)
18 October 2001Memorandum and Articles of Association (23 pages)
18 October 2001Memorandum and Articles of Association (23 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001S-div 27/09/01 (1 page)
18 October 2001Ad 16/10/01--------- £ si [email protected]=4705 £ ic 302617/307322 (1 page)
18 October 2001S-div 27/09/01 (1 page)
18 October 2001S-div 27/09/01 (2 pages)
18 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001S-div 27/09/01 (2 pages)
18 October 2001Ad 27/09/01--------- £ si [email protected]=48746 £ ic 253871/302617 (6 pages)
18 October 2001Ad 16/10/01--------- £ si [email protected]=5670 £ ic 307322/312992 (2 pages)
18 October 2001S-div 27/09/01 (1 page)
18 October 2001Ad 16/10/01--------- £ si [email protected]=4705 £ ic 302617/307322 (1 page)
18 October 2001S-div 27/09/01 (1 page)
18 October 2001£ nc 494333/504750 27/09/01 (1 page)
18 October 2001£ nc 494333/504750 27/09/01 (1 page)
12 October 2001Partic of mort/charge * (6 pages)
12 October 2001Partic of mort/charge * (6 pages)
23 August 2001Ad 10/08/01--------- £ si 1658@1=1658 £ ic 252213/253871 (2 pages)
23 August 2001Ad 10/08/01--------- £ si 1658@1=1658 £ ic 252213/253871 (2 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001Ad 31/07/01--------- £ si 6770@1=6770 £ ic 245443/252213 (2 pages)
7 August 2001£ nc 471308/494333 24/07/01 (1 page)
7 August 2001Ad 31/07/01--------- £ si 6770@1=6770 £ ic 245443/252213 (2 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 August 2001£ nc 471308/494333 24/07/01 (1 page)
7 August 2001Memorandum and Articles of Association (5 pages)
7 August 2001Memorandum and Articles of Association (5 pages)
26 April 2001Full group accounts made up to 31 December 2000 (27 pages)
26 April 2001Full group accounts made up to 31 December 2000 (27 pages)
9 April 2001Director's particulars changed (1 page)
9 April 2001Director's particulars changed (1 page)
16 November 2000Return made up to 21/10/00; full list of members (24 pages)
16 November 2000Return made up to 21/10/00; full list of members (24 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
5 May 2000Ad 26/04/00--------- £ si 796@1=796 £ ic 234575/235371 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 16389@1=16389 £ ic 218186/234575 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 8592@1=8592 £ ic 199224/207816 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 10370@1=10370 £ ic 207816/218186 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 10370@1=10370 £ ic 207816/218186 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 8592@1=8592 £ ic 235371/243963 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 796@1=796 £ ic 234575/235371 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 8592@1=8592 £ ic 199224/207816 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 16389@1=16389 £ ic 218186/234575 (2 pages)
5 May 2000Ad 26/04/00--------- £ si 8592@1=8592 £ ic 235371/243963 (2 pages)
20 April 2000Ad 03/04/00--------- £ si 8889@1=8889 £ ic 190335/199224 (2 pages)
20 April 2000Ad 03/04/00--------- £ si 8889@1=8889 £ ic 190335/199224 (2 pages)
16 February 2000Dec mort/charge * (5 pages)
16 February 2000Dec mort/charge * (5 pages)
9 February 2000Ad 19/11/99--------- £ si 600@1=600 £ ic 188766/189366 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189729/189850 (2 pages)
9 February 2000Ad 19/11/99--------- £ si 600@1=600 £ ic 188766/189366 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189850/189971 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189729/189850 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189850/189971 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189608/189729 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 243@1=243 £ ic 190092/190335 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189366/189487 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189487/189608 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189971/190092 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189971/190092 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189487/189608 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 243@1=243 £ ic 190092/190335 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189366/189487 (2 pages)
9 February 2000Ad 10/01/00--------- £ si 121@1=121 £ ic 189608/189729 (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
1 December 1999Ad 22/11/99--------- £ si 2963@1=2963 £ ic 185803/188766 (2 pages)
1 December 1999Ad 22/11/99--------- £ si 2963@1=2963 £ ic 185803/188766 (2 pages)
10 November 1999New director appointed (1 page)
10 November 1999New director appointed (1 page)
9 November 1999£ nc 141430/471308 29/10/99 (1 page)
9 November 1999Ad 29/10/99--------- £ si 93@1=93 £ ic 182069/182162 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 179552/179848 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185293/185413 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 60@1=60 £ ic 185233/185293 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 16389@1=16389 £ ic 142781/159170 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 710@1=710 £ ic 182796/183506 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 8593@1=8593 £ ic 159966/168559 (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 182500/182796 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 8593@1=8593 £ ic 168559/177152 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185413/185533 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 150@1=150 £ ic 185533/185683 (2 pages)
9 November 1999Memorandum and Articles of Association (48 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185293/185413 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185413/185533 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 8593@1=8593 £ ic 168559/177152 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 475@1=475 £ ic 184548/185023 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 182500/182796 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 796@1=796 £ ic 159170/159966 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 10371@1=10371 £ ic 132410/142781 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 356@1=356 £ ic 183802/184158 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 60@1=60 £ ic 182440/182500 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 148@1=148 £ ic 181921/182069 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 210@1=210 £ ic 185023/185233 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 93@1=93 £ ic 182069/182162 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 93@1=93 £ ic 182162/182255 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 475@1=475 £ ic 184548/185023 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 210@1=210 £ ic 185023/185233 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 1777@1=1777 £ ic 180144/181921 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 796@1=796 £ ic 159170/159966 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 390@1=390 £ ic 184158/184548 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 183506/183802 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 10371@1=10371 £ ic 132410/142781 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 390@1=390 £ ic 184158/184548 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 356@1=356 £ ic 183802/184158 (2 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 November 1999Ad 29/10/99--------- £ si 60@1=60 £ ic 182440/182500 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 2400@1=2400 £ ic 177152/179552 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 60@1=60 £ ic 185233/185293 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 710@1=710 £ ic 182796/183506 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185683/185803 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 183506/183802 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 8593@1=8593 £ ic 159966/168559 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 1777@1=1777 £ ic 180144/181921 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 185@1=185 £ ic 182255/182440 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 120@1=120 £ ic 185683/185803 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 179552/179848 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 148@1=148 £ ic 181921/182069 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 150@1=150 £ ic 185533/185683 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 185@1=185 £ ic 182255/182440 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 179848/180144 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 93@1=93 £ ic 182162/182255 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 16389@1=16389 £ ic 142781/159170 (2 pages)
9 November 1999Ad 29/10/99--------- £ si 296@1=296 £ ic 179848/180144 (2 pages)
9 November 1999£ nc 141430/471308 29/10/99 (1 page)
9 November 1999Memorandum and Articles of Association (48 pages)
9 November 1999Ad 29/10/99--------- £ si 2400@1=2400 £ ic 177152/179552 (2 pages)
9 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 October 1999Return made up to 21/10/99; full list of members (10 pages)
26 October 1999Return made up to 21/10/99; full list of members (10 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
13 September 1999Full group accounts made up to 31 December 1998 (21 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
27 August 1999New director appointed (2 pages)
6 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
6 January 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
12 November 1998Return made up to 21/10/98; full list of members (11 pages)
12 November 1998Return made up to 21/10/98; full list of members (11 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
7 September 1998Alterations to a floating charge (8 pages)
7 September 1998Alterations to a floating charge (8 pages)
2 September 1998Alterations to a floating charge (16 pages)
2 September 1998Alterations to a floating charge (16 pages)
1 September 1998Memorandum and Articles of Association (21 pages)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 126430/126890 (2 pages)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Ad 21/08/98--------- £ si 2760@1=2760 £ ic 126890/129650 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125970/126430 (2 pages)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125510/125970 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 4600@1=4600 £ ic 120450/125050 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125050/125510 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 9200@1=9200 £ ic 111250/120450 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125050/125510 (2 pages)
1 September 1998Partic of mort/charge * (5 pages)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 September 1998Partic of mort/charge * (5 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125510/125970 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 4600@1=4600 £ ic 120450/125050 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 9200@1=9200 £ ic 111250/120450 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 2300@1=2300 £ ic 130110/132410 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 126430/126890 (2 pages)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998£ nc 114750/141430 21/08/98 (1 page)
1 September 1998Ad 21/08/98--------- £ si 2300@1=2300 £ ic 130110/132410 (2 pages)
1 September 1998£ nc 114750/141430 21/08/98 (1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1998Ad 21/08/98--------- £ si 2760@1=2760 £ ic 126890/129650 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 129650/130110 (2 pages)
1 September 1998Memorandum and Articles of Association (21 pages)
1 September 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
1 September 1998Declaration of assistance for shares acquisition (5 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 129650/130110 (2 pages)
1 September 1998Ad 21/08/98--------- £ si 460@1=460 £ ic 125970/126430 (2 pages)
1 September 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(1 page)
1 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
20 August 1998Full accounts made up to 31 October 1997 (12 pages)
20 August 1998Full accounts made up to 31 October 1997 (12 pages)
17 July 1998Ad 29/05/98--------- £ si 6500@1=6500 £ ic 104750/111250 (2 pages)
17 July 1998Ad 29/05/98--------- £ si 6500@1=6500 £ ic 104750/111250 (2 pages)
11 November 1997Return made up to 21/10/97; full list of members (8 pages)
11 November 1997Return made up to 21/10/97; full list of members (8 pages)
7 November 1997Stat dec incorrect 882R 140597 (1 page)
7 November 1997Stat dec incorrect 882R 140597 (1 page)
17 October 1997Director's particulars changed (1 page)
17 October 1997Director's particulars changed (1 page)
17 July 1997Partic of mort/charge * (5 pages)
17 July 1997Partic of mort/charge * (5 pages)
20 June 1997Partic of mort/charge * (6 pages)
20 June 1997Partic of mort/charge * (6 pages)
15 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 104750/109750 (2 pages)
15 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 104750/109750 (2 pages)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997Ad 18/04/97--------- £ si 30333@1=30333 £ ic 74417/104750 (2 pages)
6 May 1997Ad 18/04/97--------- £ si [email protected]=4750 £ ic 69667/74417 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 19833@1=19833 £ ic 49834/69667 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 19833@1=19833 £ ic 49834/69667 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 25000@1=25000 £ ic 24834/49834 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 30333@1=30333 £ ic 74417/104750 (2 pages)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997Ad 18/04/97--------- £ si [email protected]=4750 £ ic 69667/74417 (2 pages)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
6 May 1997New director appointed (1 page)
6 May 1997Ad 18/04/97--------- £ si 19833@1=19833 £ ic 5001/24834 (2 pages)
6 May 1997£ nc 1000/114750 18/04/97 (1 page)
6 May 1997Ad 18/04/97--------- £ si 25000@1=25000 £ ic 24834/49834 (2 pages)
6 May 1997Memorandum and Articles of Association (14 pages)
6 May 1997Ad 18/04/97--------- £ si 19833@1=19833 £ ic 5001/24834 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
6 May 1997Ad 18/04/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
6 May 1997£ nc 1000/114750 18/04/97 (1 page)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 May 1997New director appointed (1 page)
6 May 1997Memorandum and Articles of Association (14 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
22 November 1996Director resigned (1 page)
13 November 1996Company name changed mountwest 90 LIMITED\certificate issued on 14/11/96 (2 pages)
13 November 1996Company name changed mountwest 90 LIMITED\certificate issued on 14/11/96 (2 pages)
21 October 1996Incorporation (16 pages)
21 October 1996Incorporation (16 pages)