Company NameRUA Life Sciences Plc
Company StatusActive
Company NumberSC170071
CategoryPublic Limited Company
Incorporation Date21 November 1996(27 years, 5 months ago)
Previous NameAortech International Plc

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameMr William Donald Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2011(14 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr John McKenna
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Geoffrey Alan Berg
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr John Louis Ely
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed08 June 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ian Leslie Ardill
Date of BirthApril 1967 (Born 57 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed18 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDr Caroline Stretton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameLachlan Arthur Smith
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2022(25 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameMr Lachlan Arthur Smith
StatusCurrent
Appointed01 November 2023(26 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks
RoleCompany Director
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NamePeter Duijst
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2002)
RoleMedical Director
Correspondence AddressSingel 38
Vreeland
3633 Cs
Director NameBruno Lowinger
Date of BirthJune 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address3260 Homestead Court
Saline
Michigan
48176
Director NameMr Francis John Philip Madden
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2002)
RoleLawyer/Banker
Country of ResidenceEngland
Correspondence Address2 Farm Cottages
Bylam Lane Chelmondiston
Ipswich
IP9 1AN
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Director NameMr John McKenna
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2002)
RoleSales Director
Country of ResidenceScotland
Correspondence Address25 Fairlie
Stewartfield,East Kilbride
Glasgow
G74 4SF
Scotland
Director NameArchibald Bernard Robertson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 1997)
RoleNon Executive Director
Correspondence Address5 The Inches
Dalgety Bay
Dunfermline
Fife
KY11 9YG
Scotland
Secretary NameStuart Lawrie
NationalityBritish
StatusResigned
Appointed21 January 1997(2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1998)
RoleChartered Accountant
Correspondence Address34 Kethers Street
Motherwell
ML1 3HF
Scotland
Director NameMr Alistair William Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(5 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 11 August 2003)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressWestfield 26 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Secretary NameMr Edward McDaid
NationalityBritish
StatusResigned
Appointed26 August 1998(1 year, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 October 1998)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Sweethope Gardens
Green Street
Bothwell
Glasgow
G71 8BT
Scotland
Secretary NameMr Ian George Cameron
NationalityBritish
StatusResigned
Appointed19 October 1998(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameMr Ian George Cameron
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 December 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland
Director NameJonathan Brooks
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 March 2004)
RoleFinance Director
Correspondence Address9 Aldenham Grove
Radlett
Hertfordshire
WD7 7BW
Director NameDr John Paul Ranieri
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2002(5 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 July 2002)
RoleMedical Scientist
Correspondence Address159 Westminster Drive
Atlanta
Georgia 30309
Foreign
Director NameWilliam Craig Strachan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address8 Lennox Street
Edinburgh
EH4 1QA
Scotland
Director NameLaurence Rostron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 12 May 2005)
RoleVenture Capital Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Cottage
Church Lane
Lacey Green
Buckinghamshire
HP27 0QX
Director NameMr Francis Patrick Maguire
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2003(6 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address864 Deistel Road
Salt Lake City
Utah
Usa
84105
Director NameMr Jon Peter Pither
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Selwyn Gardens
Cambridge
Cambs
CB3 9AX
Director NameMr Peter Jeremy Gibson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2005)
RoleManagement Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressWillesley House
Willesley
Tetbury
Gloucestershire
GL8 8QU
Wales
Secretary NameJohn Christopher David Parsons
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years after company formation)
Appointment Duration14 years, 1 month (resigned 02 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Goodacre Close
St Georges Avenue
Weybridge
Surrey
KT13 0DX
Director NameDr Stuart Bernard Rollason
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(8 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Disraeli Road
Ealing
London
W5 5HS
Director NameMr Edward McDaid
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(8 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressDrumillie
Lisfannon Heights
Fahan
County Donegal
Eire
Director NameMr Roy Walter Mitchell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(16 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2015)
RoleInvestor
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David Muir Richmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2018(21 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameMrs Kathryn Mary Full
StatusResigned
Appointed02 January 2019(22 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameIain Crawford Anthony
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2022(25 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Davidson Chalmers Stewart Llp, 163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1996(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

Contact

Websiteaortech.com
Telephone01932 252123
Telephone regionWeybridge

Location

Registered AddressC/O Davidson Chalmers Stewart Llp, 163
Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

360.2k at £2.45Roy Mitchell
7.30%
Deferred
358.9k at £2.45Edward Mcdaid
7.28%
Deferred
308.3k at £2.45Caricature Investments Limited
6.25%
Deferred
2.9m at £2.45Shareholder Name Missing
59.19%
Deferred
253.9k at £2.45Clive Titcomb
5.15%
Deferred
632.6k at £2.45Richard Griffiths
12.83%
Deferred
2.9m at £0.05Shareholder Name Missing
1.21%
Ordinary
632.6k at £0.05Richard Griffiths
0.26%
Ordinary
358.9k at £0.05Edward Mcdaid
0.15%
Ordinary
360.2k at £0.05Roy Mitchell
0.15%
Ordinary
308.3k at £0.05Caricature Investments LTD
0.13%
Ordinary
253.9k at £0.05Clive Titcomb
0.11%
Ordinary

Financials

Year2014
Turnover£557,206
Net Worth£562,488
Cash£237,671
Current Liabilities£126,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

23 October 2012Delivered on: 31 October 2012
Satisfied on: 23 December 2015
Persons entitled: Robert Mitchell

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 June 1999Delivered on: 18 June 1999
Satisfied on: 19 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

8 February 2024Termination of appointment of Caroline Stretton as a director on 26 January 2024 (1 page)
19 December 2023Statement of capital following an allotment of shares on 19 December 2023
  • GBP 3,103,013.6
(3 pages)
19 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 November 2023Termination of appointment of Kathryn Mary Full as a secretary on 1 November 2023 (1 page)
2 November 2023Appointment of Mr Lachlan Arthur Smith as a secretary on 1 November 2023 (2 pages)
16 October 2023Director's details changed for Mr John Mckenna on 5 April 2023 (2 pages)
16 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 September 2023Termination of appointment of Iain Crawford Anthony as a director on 30 August 2023 (1 page)
23 August 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
4 August 2023Group of companies' accounts made up to 31 March 2023 (83 pages)
26 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 August 2022Group of companies' accounts made up to 31 March 2022 (73 pages)
19 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 April 2022Appointment of Lachlan Arthur Smith as a director on 31 March 2022 (2 pages)
12 April 2022Appointment of Iain Crawford Anthony as a director on 31 March 2022 (2 pages)
20 October 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
1 September 2021Termination of appointment of David Muir Richmond as a director on 31 August 2021 (1 page)
1 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Pursuant to section 570 of the act to allot equity securities (within the meaning of section 560 (1) of the act) for cash pursuant to the authority conferred by resolution 7, as if section 561(1) of the act did not apply to any such allotment, provided that this power 31/08/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 August 2021Group of companies' accounts made up to 31 March 2021 (80 pages)
7 July 2021Cancellation of shares by a PLC. Statement of capital on 24 May 2021
  • GBP 1,109,239.90
(4 pages)
1 July 2021Purchase of own shares.
  • ANNOTATION Replacement The form SH03 replaces the form SH03 registered on 29/06/2021
(6 pages)
29 June 2021Purchase of own shares.
  • ANNOTATION Replaced The form SH03 was replaced by a form SH03 on 01/07/2021
(3 pages)
25 June 2021Memorandum and Articles of Association (66 pages)
25 June 2021Resolutions
  • RES13 ‐ Share buyback 23/06/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 June 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 12,949,546
(4 pages)
18 January 2021Appointment of Mr Ian Leslie Ardill as a director on 18 January 2021 (2 pages)
18 January 2021Appointment of Dr Caroline Stretton as a director on 18 January 2021 (2 pages)
6 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 12,949,545.95
(4 pages)
11 December 2020Termination of appointment of James Gordon Wright as a director on 10 December 2020 (1 page)
16 November 2020Group of companies' accounts made up to 31 March 2020 (60 pages)
27 October 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 12,657,969.85
(4 pages)
20 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
14 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business approved 11/08/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 June 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-06-11
(1 page)
16 June 2020Company name changed aortech international PLC\certificate issued on 16/06/20
  • CONNOT ‐ Change of name notice
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 12,649,636.5
(4 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
23 August 2019Group of companies' accounts made up to 31 March 2019 (55 pages)
23 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Adopt financial statements year ended 31/03/2019 / approve report of remuneration committee / re-election of directors / re-appoint auditor 19/08/2019
(3 pages)
11 July 2019Registered office address changed from C/O C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ to C/O Davidson Chalmers Stewart Llp, 163 Bath Street Glasgow G2 4SQ on 11 July 2019 (1 page)
3 January 2019Termination of appointment of John Christopher David Parsons as a secretary on 2 January 2019 (1 page)
3 January 2019Appointment of Mrs Kathryn Mary Full as a secretary on 2 January 2019 (2 pages)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
28 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business approved 23/08/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2018Group of companies' accounts made up to 31 March 2018 (49 pages)
13 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 12,574,636.50
(6 pages)
13 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition of the whole of the issued share capital (being 3,000 ordinary shares of £1) of cotech medical LIMITED (SC518323) from william donald brown (a director of aortech international PLC) in consideration for the issue of 461,333 ordinary shares at £0.05 each 08/06/2018
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 June 2018Appointment of Mr David Muir Richmond as a director on 8 June 2018 (2 pages)
13 June 2018Appointment of Mr John Louis Ely as a director on 8 June 2018 (2 pages)
13 June 2018Appointment of Mr Geoffrey Alan Berg as a director on 8 June 2018 (2 pages)
4 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ File accounts 2017/re-elect&elect directors/re-appoint auditor/aprove report 27/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ File accounts 2017/re-elect&elect directors/re-appoint auditor/aprove report 27/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
29 August 2017Group of companies' accounts made up to 31 March 2017 (45 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
25 July 2017Withdrawal of a person with significant control statement on 25 July 2017 (2 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (8 pages)
4 November 2016Termination of appointment of Edward Mcdaid as a director on 31 October 2016 (1 page)
4 November 2016Appointment of Mr John Mckenna as a director on 31 October 2016 (2 pages)
4 November 2016Appointment of Mr John Mckenna as a director on 31 October 2016 (2 pages)
4 November 2016Termination of appointment of Edward Mcdaid as a director on 31 October 2016 (1 page)
10 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
13 September 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
13 September 2016Group of companies' accounts made up to 31 March 2016 (50 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 12,118,190.85
(6 pages)
6 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 12,118,190.85
(6 pages)
23 December 2015Satisfaction of charge 2 in full (4 pages)
23 December 2015Satisfaction of charge 2 in full (4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,081,945
(7 pages)
23 November 2015Director's details changed for Mr James Gordon Wright on 1 September 2015 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 12,081,945
(7 pages)
23 November 2015Director's details changed for Mr James Gordon Wright on 1 September 2015 (2 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (51 pages)
3 October 2015Group of companies' accounts made up to 31 March 2015 (51 pages)
1 October 2015Memorandum and Articles of Association (58 pages)
1 October 2015Sub-division of shares on 24 September 2015 (7 pages)
1 October 2015Sub-division of shares on 24 September 2015 (7 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company transactions approved 24/09/2015
(5 pages)
1 October 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company transactions approved 24/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 October 2015Memorandum and Articles of Association (58 pages)
18 June 2015Termination of appointment of Roy Walter Mitchell as a director on 31 May 2015 (1 page)
18 June 2015Termination of appointment of Roy Walter Mitchell as a director on 31 May 2015 (1 page)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12,081,945
(7 pages)
21 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 12,081,945
(7 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (52 pages)
3 October 2014Group of companies' accounts made up to 31 March 2014 (52 pages)
3 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-appoint grant thornton uk LLP as auditor 29/09/2014
(3 pages)
16 December 2013Termination of appointment of Francis Maguire as a director (1 page)
16 December 2013Termination of appointment of Francis Maguire as a director (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 12,081,945
(8 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 12,081,945
(8 pages)
8 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
8 October 2013Group of companies' accounts made up to 31 March 2013 (56 pages)
8 October 2013Resolutions
  • RES13 ‐ Receive/adopt accounts/appoint director & auditors 26/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 October 2013Resolutions
  • RES13 ‐ Receive/adopt accounts/appoint director & auditors 26/09/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 August 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 9 August 2013 (1 page)
9 August 2013Registered office address changed from C/O Brodies Llp 2 Blythswood Square Glasgow G2 4AD on 9 August 2013 (1 page)
23 May 2013Appointment of Mr Roy Walter Mitchell as a director (2 pages)
23 May 2013Appointment of Mr Roy Walter Mitchell as a director (2 pages)
7 January 2013Termination of appointment of Jon Pither as a director (1 page)
7 January 2013Termination of appointment of Jon Pither as a director (1 page)
26 November 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
26 November 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
26 November 2012Secretary's details changed for John Christopher David Parsons on 2 August 2012 (2 pages)
26 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (8 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company transactions approved 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company transactions approved 28/09/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
9 October 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
22 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (8 pages)
3 November 2011Appointment of Mr William Donald Brown as a director (2 pages)
3 November 2011Appointment of Mr William Donald Brown as a director (2 pages)
24 October 2011Termination of appointment of Stuart Rollason as a director (1 page)
24 October 2011Termination of appointment of Stuart Rollason as a director (1 page)
23 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 September 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 September 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
20 September 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
14 January 2011Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages)
14 January 2011Annual return made up to 21 November 2010 with bulk list of shareholders (19 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs, approve rpt, re-elect directors, re-appoint auditors 27/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt accs, approve rpt, re-elect directors, re-appoint auditors 27/09/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
30 September 2010Group of companies' accounts made up to 31 March 2010 (46 pages)
16 July 2010Registered office address changed from Biggart Baillie Dalmore House 310 Saint Vincent Street Glasgow G2 5QR on 16 July 2010 (2 pages)
16 July 2010Registered office address changed from Biggart Baillie Dalmore House 310 Saint Vincent Street Glasgow G2 5QR on 16 July 2010 (2 pages)
10 December 2009Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages)
10 December 2009Director's details changed for James Gordon Wright on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages)
10 December 2009Director's details changed for James Gordon Wright on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages)
10 December 2009Director's details changed for James Gordon Wright on 8 December 2009 (2 pages)
10 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Jon Peter Pither on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Dr Stuart Bernard Rollason on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Edward Mcdaid on 8 December 2009 (2 pages)
10 December 2009Director's details changed for Francis Patrick Maguire on 8 December 2009 (2 pages)
16 October 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
16 October 2009Group of companies' accounts made up to 31 March 2009 (52 pages)
12 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments and approvals
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Statement of company's objects (2 pages)
12 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointments and approvals
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
23 September 2009Resolutions
  • RES13 ‐ Receive and adopt accounts 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
23 September 2009Resolutions
  • RES13 ‐ Receive and adopt accounts 16/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
30 April 2009Location of register of members (non legible) (2 pages)
30 April 2009Location of register of members (non legible) (2 pages)
17 December 2008Return made up to 21/11/08; full list of members (6 pages)
17 December 2008Return made up to 21/11/08; full list of members (6 pages)
1 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
28 August 2008Group of companies' accounts made up to 31 March 2008 (53 pages)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Capitals not rolled up (1 page)
1 May 2008Capitals not rolled up (2 pages)
1 May 2008Capitals not rolled up (1 page)
11 January 2008Return made up to 21/11/07; bulk list available separately (9 pages)
11 January 2008Return made up to 21/11/07; bulk list available separately (9 pages)
12 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
12 October 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 September 2007Ad 20/08/07--------- £ si [email protected]=2500000 £ ic 9525695/12025695 (5 pages)
25 September 2007Ad 20/08/07--------- £ si [email protected]=2500000 £ ic 9525695/12025695 (5 pages)
23 August 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2006Return made up to 21/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 December 2006Return made up to 21/11/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
23 October 2006Group of companies' accounts made up to 31 March 2006 (32 pages)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 October 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2006Auditor's resignation (1 page)
26 January 2006Auditor's resignation (1 page)
9 December 2005Return made up to 21/11/05; bulk list available separately (7 pages)
9 December 2005Return made up to 21/11/05; bulk list available separately (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
18 November 2005New director appointed (3 pages)
18 November 2005New director appointed (3 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
31 October 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
24 June 2005Return made up to 21/11/02; bulk list available separately (10 pages)
24 June 2005Return made up to 21/11/02; bulk list available separately (10 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
7 March 2005Certificate of reduction of share premium (1 page)
7 March 2005Reduction of iss capital and minute (oc) (10 pages)
7 March 2005Reduction of iss capital and minute (oc) (10 pages)
7 March 2005Certificate of reduction of share premium (1 page)
29 December 2004Registered office changed on 29/12/04 from: phoenix crescent, strathclyde business park, bellshill, lanarkshire ML4 3NJ (1 page)
29 December 2004Registered office changed on 29/12/04 from: phoenix crescent, strathclyde business park, bellshill, lanarkshire ML4 3NJ (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
1 December 2004Secretary resigned (1 page)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004Secretary resigned (1 page)
30 November 2004Return made up to 21/11/04; change of members (9 pages)
30 November 2004Return made up to 21/11/04; change of members (9 pages)
4 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (35 pages)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (3 pages)
3 March 2004Director resigned (1 page)
3 March 2004Director resigned (1 page)
3 March 2004New director appointed (3 pages)
3 March 2004New director appointed (3 pages)
3 March 2004New director appointed (3 pages)
3 March 2004Director resigned (1 page)
5 December 2003Return made up to 21/11/03; change of members (9 pages)
5 December 2003Return made up to 21/11/03; change of members (9 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
8 October 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
9 September 2003Conso 01/09/03 (1 page)
9 September 2003Conso 01/09/03 (1 page)
22 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
4 February 2003Auditor's resignation (1 page)
4 February 2003Auditor's resignation (1 page)
19 December 2002Dec mort/charge * (5 pages)
19 December 2002Dec mort/charge * (5 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
8 November 2002Group of companies' accounts made up to 31 March 2002 (43 pages)
8 November 2002Group of companies' accounts made up to 31 March 2002 (43 pages)
14 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
7 December 2001Location of register of members (1 page)
7 December 2001Location of register of members (1 page)
5 December 2001Return made up to 21/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
5 December 2001Return made up to 21/11/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (36 pages)
5 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 June 2001Ad 06/06/01--------- £ si [email protected]=405992 £ ic 9119703/9525695 (2 pages)
11 June 2001Ad 06/06/01--------- £ si [email protected]=405992 £ ic 9119703/9525695 (2 pages)
8 June 2001Ad 09/05/01--------- £ si [email protected]=1572362 £ ic 7547341/9119703 (48 pages)
8 June 2001Ad 09/05/01--------- £ si [email protected]=1572362 £ ic 7547341/9119703 (48 pages)
22 May 2001Nc inc already adjusted 09/05/01 (2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 May 2001Nc inc already adjusted 09/05/01 (2 pages)
17 April 2001Prospectus (175 pages)
17 April 2001Prospectus (175 pages)
14 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 2001Memorandum and Articles of Association (61 pages)
14 March 2001Memorandum and Articles of Association (61 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 March 2001Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 March 2001Ad 19/02/01--------- £ si [email protected]=5000 £ ic 7542341/7547341 (2 pages)
7 March 2001Ad 19/02/01--------- £ si [email protected]=5000 £ ic 7542341/7547341 (2 pages)
20 February 2001Ad 16/02/01--------- £ si [email protected]=7500 £ ic 7534841/7542341 (2 pages)
20 February 2001Ad 16/02/01--------- £ si [email protected]=7500 £ ic 7534841/7542341 (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
12 February 2001Prospectus (187 pages)
12 February 2001Prospectus (187 pages)
13 December 2000Return made up to 21/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 December 2000Return made up to 21/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2000Full accounts made up to 31 March 2000 (40 pages)
17 October 2000Full accounts made up to 31 March 2000 (40 pages)
28 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
16 June 2000Statement of affairs (126 pages)
16 June 2000Ad 30/05/00--------- £ si [email protected]=250000 £ ic 7284839/7534839 (2 pages)
16 June 2000Statement of affairs (126 pages)
16 June 2000Ad 30/05/00--------- £ si [email protected]=250000 £ ic 7284839/7534839 (2 pages)
28 April 2000Ad 30/03/00--------- £ si [email protected]=9335 £ ic 7275504/7284839 (3 pages)
28 April 2000Ad 30/03/00--------- £ si [email protected]=9335 £ ic 7275504/7284839 (3 pages)
17 April 2000Share agreement (177 pages)
17 April 2000Ad 22/03/00--------- £ si [email protected]=500000 £ ic 6775504/7275504 (7 pages)
17 April 2000Ad 22/03/00--------- £ si [email protected]=500000 £ ic 6775504/7275504 (7 pages)
17 April 2000Share agreement (177 pages)
30 March 2000Ad 27/03/00--------- £ si [email protected]=7680 £ ic 6767824/6775504 (2 pages)
30 March 2000Ad 27/03/00--------- £ si [email protected]=7680 £ ic 6767824/6775504 (2 pages)
10 March 2000Ad 02/03/00--------- £ si [email protected]=557935 £ ic 6209889/6767824 (2 pages)
10 March 2000Ad 01/03/00--------- £ si [email protected]=194045 £ ic 6015844/6209889 (7 pages)
10 March 2000Ad 01/03/00--------- £ si [email protected]=194045 £ ic 6015844/6209889 (7 pages)
10 March 2000Ad 02/03/00--------- £ si [email protected]=557935 £ ic 6209889/6767824 (2 pages)
1 March 2000Nc inc already adjusted 25/02/00 (1 page)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
1 March 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
1 March 2000Nc inc already adjusted 25/02/00 (1 page)
1 February 2000Prospectus 3007922 ord of 25P (66 pages)
1 February 2000Prospectus 3007922 ord of 25P (66 pages)
21 December 1999Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 December 1999Return made up to 21/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 September 1999Ad 10/09/99--------- £ si [email protected]=35250 £ ic 5980594/6015844 (2 pages)
13 September 1999Ad 10/09/99--------- £ si [email protected]=35250 £ ic 5980594/6015844 (2 pages)
10 September 1999Full group accounts made up to 31 March 1999 (36 pages)
10 September 1999Full group accounts made up to 31 March 1999 (36 pages)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 September 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 September 1999Ad 27/08/99--------- £ si [email protected]=898776 £ ic 5081818/5980594 (4 pages)
1 September 1999Ad 27/08/99--------- £ si [email protected]=898776 £ ic 5081818/5980594 (4 pages)
23 July 1999Location of register of members (non legible) (1 page)
23 July 1999Location of register of members (non legible) (1 page)
18 June 1999Partic of mort/charge * (6 pages)
18 June 1999Partic of mort/charge * (6 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
7 December 1998Return made up to 21/11/98; bulk list available separately (7 pages)
7 December 1998Return made up to 21/11/98; bulk list available separately (7 pages)
6 October 1998Full group accounts made up to 31 March 1998 (44 pages)
6 October 1998Full group accounts made up to 31 March 1998 (44 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
28 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
28 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 August 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
27 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
27 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1998Prospectus-3127272 @ 25P-300498 (66 pages)
5 May 1998Prospectus-3127272 @ 25P-300498 (66 pages)
28 November 1997Return made up to 21/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
28 November 1997Return made up to 21/11/97; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(15 pages)
21 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
21 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
13 August 1997Full group accounts made up to 31 March 1997 (45 pages)
13 August 1997Full group accounts made up to 31 March 1997 (45 pages)
23 May 1997New director appointed (3 pages)
23 May 1997New director appointed (3 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
6 March 1997£ ic 4881884/4300000 26/02/97 £ sr [email protected]=581884 (1 page)
6 March 1997£ ic 4881884/4300000 26/02/97 £ sr [email protected]=581884 (1 page)
6 March 1997Ad 26/02/97--------- £ si [email protected]=900000 £ ic 3981884/4881884 (2 pages)
6 March 1997Ad 26/02/97--------- £ si [email protected]=900000 £ ic 3981884/4881884 (2 pages)
26 February 1997Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
26 February 1997Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
17 February 1997Statement of affairs (6 pages)
17 February 1997Ad 10/02/97--------- £ si [email protected]=2624998 £ si [email protected]=581884 £ ic 775002/3981884 (9 pages)
17 February 1997Statement of affairs (6 pages)
17 February 1997Ad 10/02/97--------- £ si [email protected]=2624998 £ si [email protected]=581884 £ ic 775002/3981884 (9 pages)
13 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
13 February 1997Conso conve 10/02/97 (1 page)
13 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
13 February 1997Particulars of contract relating to shares (3 pages)
13 February 1997Particulars of contract relating to shares (3 pages)
13 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 February 1997Memorandum and Articles of Association (100 pages)
13 February 1997Ad 11/02/97--------- £ si [email protected]=775000 £ ic 2/775002 (2 pages)
13 February 1997Ad 11/02/97--------- £ si [email protected]=775000 £ ic 2/775002 (2 pages)
13 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(6 pages)
13 February 1997Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
13 February 1997Conso conve 10/02/97 (1 page)
13 February 1997Memorandum and Articles of Association (100 pages)
12 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997Prospectus P.O.S. 12/2/97 (48 pages)
12 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 February 1997Memorandum and Articles of Association (35 pages)
12 February 1997Nc inc already adjusted 10/02/97 (1 page)
12 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 February 1997S-div 10/02/97 (1 page)
12 February 1997Memorandum and Articles of Association (35 pages)
12 February 1997Nc inc already adjusted 10/02/97 (1 page)
12 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 February 1997S-div 10/02/97 (1 page)
12 February 1997Prospectus P.O.S. 12/2/97 (48 pages)
12 February 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
12 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 February 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
11 February 1997Re-registration of Memorandum and Articles (35 pages)
11 February 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
11 February 1997Resolutions
  • WRES02 ‐ Written resolution of re-registration
(1 page)
11 February 1997Auditor's statement (1 page)
11 February 1997Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 1997Application for reregistration from private to PLC (1 page)
11 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Application for reregistration from private to PLC (1 page)
11 February 1997Auditor's statement (1 page)
11 February 199743(3)(E) Declaration (1 page)
11 February 1997Balance Sheet (3 pages)
11 February 1997Certificate of re-registration from Private to Public Limited Company (1 page)
11 February 199743(3)(E) Declaration (1 page)
11 February 1997Re-registration of Memorandum and Articles (35 pages)
11 February 1997Balance Sheet (3 pages)
11 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997Registered office changed on 07/02/97 from: dalmore house, 310 st vincent street glasgow, strathclyde, G2 5QR (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Registered office changed on 07/02/97 from: dalmore house, 310 st vincent street glasgow, strathclyde, G2 5QR (1 page)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Accounting reference date shortened from 30/11/97 to 31/03/97 (1 page)
7 February 1997New secretary appointed (2 pages)
7 February 1997New director appointed (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (2 pages)
2 January 1997Company name changed dalglen (no. 646) LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed dalglen (no. 646) LIMITED\certificate issued on 03/01/97 (2 pages)
21 November 1996Incorporation (20 pages)
21 November 1996Incorporation (20 pages)