Company NameNMT Group Limited
DirectorsJonathan Edward Lander and Nicholas Paul Lander
Company StatusActive
Company NumberSC170841
CategoryPrivate Limited Company
Incorporation Date16 December 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Edward Lander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Tachbrook Road
Leamington Spa
Warwickshire
CV31 3SF
Director NameMr Nicholas Paul Lander
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Tachbrook Road
Leamington Spa
Warwickshire
CV31 3SF
Secretary NameMr Nicholas Paul Lander
NationalityBritish
StatusCurrent
Appointed12 October 2005(8 years, 10 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire House Tachbrook Road
Leamington Spa
Warwickshire
CV31 3SF
Director NameJames Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleWs
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Director NameGordon Harry Downie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleSolicitor
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Secretary NameGordon Harry Downie
NationalityBritish
StatusResigned
Appointed16 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Castle Terrace
Edinburgh
EH1 2ET
Scotland
Director NameMr Henry William Bocker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2000)
RoleTax Consultant
Country of ResidenceScotland
Correspondence Address12 Herd Green
Livingston
West Lothian
EH54 8PU
Scotland
Director NameAndrew Michael Brander
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2000)
RoleSolicitor
Correspondence AddressKirkhouse Farm
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Director NameJohn Campbell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 17 January 2000)
RoleCompany Director
Correspondence Address1905
Mulsanne Dr
Zionsville
Indiana
46077
Director NameMr John Brian Harford Scanlon
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2002)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Fairlie Gardens
Forest Hill
London
SE23 3TE
Director NameGeorge McLellan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration6 years, 4 months (resigned 06 May 2003)
RoleCompany Director
Correspondence Address68 Duddingston Road West
Edinburgh
Midlothian
EH15 3PT
Scotland
Director NameGarry William McGrotty
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2000)
RoleBusiness Development Manager
Correspondence Address68 Taylor Green
Livingston
West Lothian
EH54 8SX
Scotland
Secretary NameAndrew Michael Brander
NationalityBritish
StatusResigned
Appointed17 December 1996(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 11 May 2000)
RoleSolicitor
Correspondence AddressKirkhouse Farm
Dolphinton
West Linton
Peeblesshire
EH46 7AF
Scotland
Director NameLady Balfour Of Burleigh Janet Patricia Bruce
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
Director NameDr Roger Hugh Gilmour
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1997(3 months, 2 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 16 January 2004)
RoleCompany Director
Correspondence AddressProspect Villa
Kirtling
Newmarket
Suffolk
CB8 9HH
Director NameMr Roy Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Thatch
Silver Street Hordle
Lymington
Hampshire
SO41 6DF
Secretary NameAnthony Trevor Fletcher
NationalityBritish
StatusResigned
Appointed11 May 2000(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 August 2001)
RoleCompany Director
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameAnthony Trevor Fletcher
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 September 2005)
RoleAccountant
Correspondence AddressHigher Oaklands Farm House
Barrowford
Nelson
BB9 6QZ
Director NameMr Gerard William Cassels
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2004)
RoleAccountant
Country of ResidenceScotland
Correspondence Address324 Leith Walk
Edinburgh
EH6 5BU
Scotland
Secretary NameMr Gerard William Cassels
NationalityBritish
StatusResigned
Appointed20 August 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 October 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address324 Leith Walk
Edinburgh
EH6 5BU
Scotland
Director NameLaurence Rostron
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 September 2005)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence AddressGrace Cottage
Church Lane
Lacey Green
Buckinghamshire
HP27 0QX
Director NameLord  Kalms Of Edgware
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 June 2011)
RoleCompany Director
Correspondence AddressFlat 4
St James's Place
London
SW1A 1NH
Director NameGeorge Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressThe Palms, Lottage Way
Lottage Road
Aldbourne
Nr Marlborough
SN8 2EW
Director NameGeorge Wardale
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(9 years, 1 month after company formation)
Appointment Duration7 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressThe Palms, Lottage Way
Lottage Road
Aldbourne
Nr Marlborough
SN8 2EW
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland
Director NameAlexander Muncie Gold
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2006(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Correspondence Address10 Auchenglen Road
Braidwood
Carluke
Lanarkshire
ML8 5PH
Scotland

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£5,345,000
Cash£773,000
Current Liabilities£328,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

10 February 1997Delivered on: 20 February 1997
Satisfied on: 8 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

5 January 2024Confirmation statement made on 16 December 2023 with updates (4 pages)
10 October 2023Full accounts made up to 31 December 2022 (18 pages)
3 September 2023Termination of appointment of Jonathan Edward Lander as a director on 28 August 2023 (1 page)
19 January 2023Confirmation statement made on 16 December 2022 with no updates (2 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
7 March 2022Secretary's details changed for Mr Nicholas Paul Lander on 7 March 2022 (1 page)
7 March 2022Director's details changed for Mr Jonathan Edward Lander on 7 March 2022 (2 pages)
7 March 2022Change of details for Volvere Plc as a person with significant control on 21 July 2020 (2 pages)
7 March 2022Director's details changed for Mr Nicholas Paul Lander on 7 March 2022 (2 pages)
7 March 2022Secretary's details changed for Mr Nicholas Paul Lander on 21 July 2020 (1 page)
24 January 2022Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 January 2022 (1 page)
5 January 2022Confirmation statement made on 16 December 2021 with updates (5 pages)
22 September 2021Full accounts made up to 31 December 2020 (18 pages)
22 January 2021Confirmation statement made on 16 December 2020 with updates (4 pages)
24 September 2020Full accounts made up to 31 December 2019 (18 pages)
20 January 2020Confirmation statement made on 16 December 2019 with updates (275 pages)
25 September 2019Full accounts made up to 31 December 2018 (18 pages)
24 December 2018Confirmation statement made on 16 December 2018 with updates (6 pages)
1 October 2018Full accounts made up to 31 December 2017 (16 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (2 pages)
29 December 2017Confirmation statement made on 16 December 2017 with no updates (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2017Full accounts made up to 31 December 2016 (16 pages)
17 January 2017Confirmation statement made on 16 December 2016 with updates (330 pages)
17 January 2017Confirmation statement made on 16 December 2016 with updates (330 pages)
12 December 2016Auditor's resignation (1 page)
12 December 2016Auditor's resignation (1 page)
23 August 2016Full accounts made up to 31 December 2015 (16 pages)
23 August 2016Full accounts made up to 31 December 2015 (16 pages)
8 February 2016Annual return made up to 16 December 2015 with bulk list of shareholders
Statement of capital on 2016-02-08
  • GBP 37,189,588.19
(20 pages)
8 February 2016Annual return made up to 16 December 2015 with bulk list of shareholders
Statement of capital on 2016-02-08
  • GBP 37,189,588.19
(20 pages)
4 February 2016Director's details changed for Mr Nicholas Paul Lander on 25 January 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Nicholas Paul Lander on 25 January 2016 (1 page)
4 February 2016Director's details changed for Mr Nicholas Paul Lander on 25 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Jonathan Edward Lander on 25 January 2016 (2 pages)
4 February 2016Director's details changed for Mr Jonathan Edward Lander on 25 January 2016 (2 pages)
4 February 2016Secretary's details changed for Mr Nicholas Paul Lander on 25 January 2016 (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
10 September 2015Registered office address changed from Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Mcclure Naismith 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 September 2015Full accounts made up to 31 December 2014 (14 pages)
13 January 2015Annual return made up to 16 December 2014 with bulk list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,189,588.19
(16 pages)
13 January 2015Annual return made up to 16 December 2014 with bulk list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,189,588.19
(16 pages)
12 January 2015Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page)
12 January 2015Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages)
12 January 2015Director's details changed for Mr Nicholas Paul Lander on 24 February 2014 (2 pages)
12 January 2015Secretary's details changed for Mr Nicholas Paul Lander on 24 February 2014 (1 page)
12 January 2015Director's details changed for Mr Jonathan Edward Lander on 24 February 2014 (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 January 2014Annual return made up to 16 December 2013 with bulk list of shareholders
Statement of capital on 2014-01-17
  • GBP 37,189,588.19
(15 pages)
17 January 2014Annual return made up to 16 December 2013 with bulk list of shareholders
Statement of capital on 2014-01-17
  • GBP 37,189,588.19
(15 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
16 January 2013Annual return made up to 16 December 2012 with bulk list of shareholders (15 pages)
16 January 2013Annual return made up to 16 December 2012 with bulk list of shareholders (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
3 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (16 pages)
1 February 2012Director's details changed for Mr Jonathan Edward Lander on 19 January 2012 (3 pages)
1 February 2012Director's details changed for Mr Jonathan Edward Lander on 19 January 2012 (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
15 July 2011Termination of appointment of Kalms of Edgware as a director (2 pages)
15 July 2011Termination of appointment of Kalms of Edgware as a director (2 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (21 pages)
13 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (21 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
23 September 2010Full accounts made up to 31 December 2009 (16 pages)
9 April 2010Annual return made up to 16 December 2009 with bulk list of shareholders (16 pages)
9 April 2010Termination of appointment of Alexander Gold as a director (1 page)
9 April 2010Termination of appointment of Alexander Gold as a director (1 page)
9 April 2010Annual return made up to 16 December 2009 with bulk list of shareholders (16 pages)
9 April 2010Termination of appointment of George Wardale as a director (1 page)
9 April 2010Termination of appointment of George Wardale as a director (1 page)
28 January 2010Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Director's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
28 January 2010Secretary's details changed for Mr Nicholas Paul Lander on 22 January 2010 (3 pages)
11 September 2009Re-registration of Memorandum and Articles (29 pages)
11 September 2009Ad 31/07/09\gbp si 683@4=2732\gbp ic 37186856/37189588\ (2 pages)
11 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2009Conso (1 page)
11 September 2009Application for reregistration from PLC to private (1 page)
11 September 2009Conso (1 page)
11 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
11 September 2009Application for reregistration from PLC to private (1 page)
11 September 2009Ad 31/07/09\gbp si 683@4=2732\gbp ic 37186856/37189588\ (2 pages)
11 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 September 2009Re-registration of Memorandum and Articles (29 pages)
10 June 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Full accounts made up to 31 December 2008 (16 pages)
14 January 2009Return made up to 16/12/08; bulk list available separately (8 pages)
14 January 2009Return made up to 16/12/08; bulk list available separately (8 pages)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
23 July 2008Full accounts made up to 31 December 2007 (16 pages)
18 February 2008Return made up to 16/12/07; bulk list available separately (9 pages)
18 February 2008Return made up to 16/12/07; bulk list available separately (9 pages)
20 September 2007Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
20 September 2007Registered office changed on 20/09/07 from: 249 west george street glasgow strathclyde G2 4RB (1 page)
3 August 2007Full accounts made up to 31 December 2006 (17 pages)
3 August 2007Full accounts made up to 31 December 2006 (17 pages)
30 January 2007Return made up to 16/12/06; bulk list available separately (9 pages)
30 January 2007Return made up to 16/12/06; bulk list available separately (9 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
22 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
22 September 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
6 July 2006Group of companies' accounts made up to 31 December 2005 (31 pages)
23 June 2006Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page)
23 June 2006Registered office changed on 23/06/06 from: first floor,unit C2 fairways office park deer park avenue livingston EH54 8AF (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
9 January 2006Return made up to 16/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 January 2006Return made up to 16/12/05; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed (2 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
6 October 2005New director appointed (2 pages)
6 October 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
24 June 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (42 pages)
28 April 2005Return made up to 16/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
(8 pages)
28 April 2005Return made up to 16/12/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/04/05
(8 pages)
19 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2004Conso 17/11/04 (1 page)
19 November 2004Conso 17/11/04 (1 page)
19 November 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 July 2004Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page)
23 July 2004Registered office changed on 23/07/04 from: new medical house oakbank park livingston west lothian EH53 0TH (1 page)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
26 June 2004Director resigned (1 page)
1 June 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
1 June 2004Group of companies' accounts made up to 31 December 2003 (42 pages)
23 January 2004Return made up to 16/12/03; bulk list available separately (10 pages)
23 January 2004Return made up to 16/12/03; bulk list available separately (10 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
15 January 2004New director appointed (3 pages)
15 January 2004New director appointed (3 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
13 May 2003Group of companies' accounts made up to 31 December 2002 (43 pages)
21 February 2003Auditor's resignation (1 page)
21 February 2003Auditor's resignation (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2003Memorandum and Articles of Association (62 pages)
9 January 2003Memorandum and Articles of Association (62 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2003Return made up to 16/12/02; bulk list available separately (10 pages)
8 January 2003Return made up to 16/12/02; bulk list available separately (10 pages)
14 August 2002Ad 22/07/02--------- £ si [email protected]=20 £ ic 37186839/37186859 (2 pages)
14 August 2002Ad 22/07/02--------- £ si [email protected]=20 £ ic 37186839/37186859 (2 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
31 July 2002Group of companies' accounts made up to 31 December 2001 (44 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
28 January 2002Return made up to 16/12/01; bulk list available separately (9 pages)
28 January 2002Return made up to 16/12/01; bulk list available separately (9 pages)
15 January 2002Ad 20/12/01--------- £ si [email protected]=25478899 £ ic 11707940/37186839 (64 pages)
15 January 2002Ad 20/12/01--------- £ si [email protected]=25478899 £ ic 11707940/37186839 (64 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2001Nc inc already adjusted 17/12/01 (1 page)
19 December 2001Nc inc already adjusted 17/12/01 (1 page)
19 December 2001S-div conve 17/12/01 (1 page)
19 December 2001S-div conve 17/12/01 (1 page)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 December 2001Memorandum and Articles of Association (78 pages)
19 December 2001Memorandum and Articles of Association (78 pages)
22 November 2001Prospectus (96 pages)
22 November 2001Prospectus (96 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001New secretary appointed;new director appointed (2 pages)
3 September 2001Secretary resigned (1 page)
1 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
1 August 2001Group of companies' accounts made up to 31 December 2000 (30 pages)
27 March 2001Ad 22/04/97--------- £ si [email protected] (5 pages)
27 March 2001Ad 22/04/97--------- £ si [email protected] (5 pages)
21 February 2001Ad 19/07/00--------- £ si [email protected] (2 pages)
21 February 2001Ad 20/07/00--------- £ si [email protected] (3 pages)
21 February 2001Ad 20/07/00--------- £ si [email protected] (3 pages)
21 February 2001Ad 19/07/00--------- £ si [email protected] (2 pages)
15 January 2001Return made up to 16/12/00; full list of members (9 pages)
15 January 2001Return made up to 16/12/00; full list of members (9 pages)
21 August 2000Full group accounts made up to 31 December 1999 (32 pages)
21 August 2000Full group accounts made up to 31 December 1999 (32 pages)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Nc inc already adjusted 18/07/00 (1 page)
25 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 July 2000Nc inc already adjusted 18/07/00 (1 page)
21 July 2000New director appointed (3 pages)
21 July 2000New director appointed (3 pages)
23 June 2000Prospectus - 22/06/00 (119 pages)
23 June 2000Prospectus - 22/06/00 (119 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned;director resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Secretary resigned;director resigned (1 page)
24 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
24 May 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 May 2000Ad 04/05/00--------- £ si [email protected]=61614 £ ic 3157945/3219559 (2 pages)
11 May 2000Ad 04/05/00--------- £ si [email protected]=61614 £ ic 3157945/3219559 (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
17 April 2000Ad 10/03/00--------- £ si [email protected]=15838 £ ic 3142107/3157945 (2 pages)
17 April 2000Ad 10/03/00--------- £ si [email protected]=15838 £ ic 3142107/3157945 (2 pages)
9 March 2000Memorandum and Articles of Association (76 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
9 March 2000Memorandum and Articles of Association (76 pages)
24 January 2000Director resigned (1 page)
24 January 2000Director resigned (1 page)
19 January 2000Return made up to 16/12/99; bulk list available separately (8 pages)
19 January 2000Return made up to 16/12/99; bulk list available separately (8 pages)
27 July 1999Full group accounts made up to 31 December 1998 (35 pages)
27 July 1999Full group accounts made up to 31 December 1998 (35 pages)
23 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 May 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
22 May 1999Ad 23/04/99--------- £ si [email protected]=1178290 £ ic 1963817/3142107 (3 pages)
22 May 1999Ad 23/04/99--------- £ si [email protected]=1178290 £ ic 1963817/3142107 (3 pages)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 April 1999£ nc 2750000/5000000 19/04/99 (1 page)
20 April 1999£ nc 2750000/5000000 19/04/99 (1 page)
20 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 March 1999Prospectus - 23565801 @ 68P (64 pages)
31 March 1999Prospectus - 23565801 @ 68P (64 pages)
24 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
14 January 1999Return made up to 16/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 January 1999Return made up to 16/12/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 1998Auditor's resignation (1 page)
17 September 1998Auditor's resignation (1 page)
16 June 1998Full group accounts made up to 31 December 1997 (34 pages)
16 June 1998Full group accounts made up to 31 December 1997 (34 pages)
30 April 1998Location of register of members (non legible) (1 page)
30 April 1998Location of register of members (non legible) (1 page)
9 January 1998Return made up to 16/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
9 January 1998Return made up to 16/12/97; bulk list available separately
  • 363(288) ‐ Director resigned
(7 pages)
5 September 1997Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
5 September 1997Registered office changed on 05/09/97 from: caledonian house phoenix crescent strathclyde business park bellshill ML4 3NJ (1 page)
23 April 1997Memorandum and Articles of Association (88 pages)
23 April 1997Memorandum and Articles of Association (88 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
23 April 1997£ nc 1100000/2750000 02/04/97 (1 page)
23 April 1997£ nc 1100000/2750000 02/04/97 (1 page)
10 April 1997New director appointed (3 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Ad 02/04/97--------- £ si [email protected]=10016 £ ic 953801/963817 (2 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997Location of register of members (1 page)
10 April 1997Ad 02/04/97--------- £ si [email protected]=10016 £ ic 953801/963817 (2 pages)
3 April 1997Prospectus 03/04/97 (105 pages)
3 April 1997Prospectus 03/04/97 (105 pages)
20 February 1997Partic of mort/charge * (6 pages)
20 February 1997Partic of mort/charge * (6 pages)
20 February 1997SUPERSEDING882 060197 19075998@ (2 pages)
20 February 1997SUPERSEDING882 060197 19075998@ (2 pages)
20 February 1997Superseding 117 (2 pages)
20 February 1997Superseding 117 (2 pages)
29 January 1997Location of register of members (1 page)
29 January 1997Location of register of members (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (2 pages)
6 January 1997Application to commence business (3 pages)
6 January 1997Certificate of authorisation to commence business and borrow (1 page)
6 January 1997Certificate of authorisation to commence business and borrow (1 page)
6 January 1997Ad 06/01/97--------- £ si [email protected]=953799 £ ic 2/953801 (3 pages)
6 January 1997Ad 06/01/97--------- £ si [email protected]=953799 £ ic 2/953801 (3 pages)
6 January 1997Application to commence business (3 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Nc inc already adjusted 17/12/96 (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996Director resigned (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 December 1996New secretary appointed;new director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Memorandum and Articles of Association (6 pages)
20 December 1996Director resigned (1 page)
20 December 1996Registered office changed on 20/12/96 from: level 2, 20 castle terrace edinburgh EH1 2ET (1 page)
20 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996Memorandum and Articles of Association (6 pages)
20 December 1996Registered office changed on 20/12/96 from: level 2, 20 castle terrace edinburgh EH1 2ET (1 page)
20 December 1996Nc inc already adjusted 17/12/96 (1 page)
16 December 1996Incorporation (24 pages)
16 December 1996Incorporation (24 pages)