Company NameTrust Sterile Services Limited
Company StatusDissolved
Company NumberSC173437
CategoryPrivate Limited Company
Incorporation Date13 March 1997(27 years, 1 month ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Michael Joseph Tokich
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed22 June 2016(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 28 November 2017)
RoleSenior Vice President & Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address4/5 Mallard Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameMr Peter John Rendle
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2017(20 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (closed 28 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4/5 Mallard Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
Director NameIsobel Ann Kelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 February 2009)
RoleNurse
Correspondence Address122 Lochend Road
Gartcosh
Glasgow
G69 8AY
Scotland
Director NameJohn Gerrard Heneaghan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 February 2006)
RoleChartered Engineer
Correspondence AddressG46
Scotland
Secretary NameJohn Gerrard Heneaghan
NationalityBritish
StatusResigned
Appointed18 June 1997(3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 November 1997)
RoleCompany Director
Correspondence AddressG46
Scotland
Director NameMr Lincoln Carey Wilkinson Jones
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 August 2002)
RoleCo Director
Correspondence AddressBrambles
Drury Lane
Buckley
Clwyd
CH7 3DU
Wales
Director NameMr Mark Owen Frederick Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(8 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 July 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Wooldale Road Wooldale
Huddersfield
HD9 1QG
Director NameEdmund Travis Gartside
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2005)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Norford Way
Bamford
Rochdale
Lancs
OL11 5QS
Secretary NameMr David Riley Stubbins
NationalityBritish
StatusResigned
Appointed11 November 1997(8 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameJohn Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRectory View Pinfold Lane
Mirfield
West Yorkshire
WF14 9JA
Director NameMr Graham John Collyer
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBowden Head Farmhouse
Bowden Lane Chapel En Le Frith
Stockport
Derbyshire
SK23 0QP
Director NameMr Eric Robinson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 09 March 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Stella Windmill Hill Buisness Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameMichael David Fazal
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Egerton Road
Hale
Altrincham
Cheshire
WA15 8EE
Director NameIvan Mark Jacques
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameDr Richard Martin Steeves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(8 years, 7 months after company formation)
Appointment Duration10 years (resigned 10 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameMr Gavin Hill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(13 years, 1 month after company formation)
Appointment Duration6 years (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6NX
Secretary NameMr Timothy Charles Mason
StatusResigned
Appointed30 July 2013(16 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 July 2014)
RoleCompany Director
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way
Swindon
Gloucestershire
SN5 6NX
Director NameMr Jonathan Paul Turner
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way, Swindon
Wiltshire
SN5 6NX
Secretary NameMr Jonathan Paul Turner
StatusResigned
Appointed23 July 2014(17 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2017)
RoleCompany Director
Correspondence AddressGround Floor Stella Windmill Hill Business Park
Whitehill Way, Swindon
Wiltshire
SN5 6NX
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed13 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesynergyhealthplc.com

Location

Registered Address4/5 Mallard Way
Strathclyde Business Park
Bellshill
ML4 3NJ
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardThorniewood

Shareholders

100 at £0.01Shiloh LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

30 January 2003Delivered on: 17 February 2003
Satisfied on: 20 April 2006
Persons entitled: Barclays Bank PLC

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

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
8 September 2017Appointment of Mr Peter John Rendle as a director on 8 September 2017 (2 pages)
8 September 2017Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Jonathan Paul Turner as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Jonathan Paul Turner as a secretary on 8 September 2017 (1 page)
8 September 2017Appointment of Mr Peter John Rendle as a director on 8 September 2017 (2 pages)
6 September 2017Application to strike the company off the register (3 pages)
6 September 2017Application to strike the company off the register (3 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
24 June 2016Termination of appointment of Gavin Hill as a director on 29 April 2016 (1 page)
24 June 2016Termination of appointment of Gavin Hill as a director on 29 April 2016 (1 page)
24 June 2016Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016 (2 pages)
24 June 2016Appointment of Mr Michael Joseph Tokich as a director on 22 June 2016 (2 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
21 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 November 2015Termination of appointment of Richard Martin Steeves as a director on 10 November 2015 (1 page)
20 November 2015Termination of appointment of Richard Martin Steeves as a director on 10 November 2015 (1 page)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
12 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
5 January 2015Accounts for a dormant company made up to 30 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 30 March 2014 (4 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
29 July 2014Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014 (2 pages)
29 July 2014Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014 (2 pages)
29 July 2014Appointment of Mr Jonathan Paul Turner as a secretary on 23 July 2014 (2 pages)
29 July 2014Appointment of Mr Jonathan Paul Turner as a director on 23 July 2014 (2 pages)
29 July 2014Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014 (1 page)
29 July 2014Termination of appointment of Timothy Charles Mason as a director on 23 July 2014 (1 page)
29 July 2014Termination of appointment of Timothy Charles Mason as a director on 23 July 2014 (1 page)
29 July 2014Termination of appointment of Timothy Charles Mason as a secretary on 23 July 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
17 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(6 pages)
9 August 2013Termination of appointment of David Stubbins as a secretary (1 page)
9 August 2013Termination of appointment of David Stubbins as a secretary (1 page)
9 August 2013Appointment of Mr Timothy Charles Mason as a secretary (2 pages)
9 August 2013Appointment of Mr Timothy Charles Mason as a secretary (2 pages)
27 December 2012Full accounts made up to 1 April 2012 (12 pages)
27 December 2012Full accounts made up to 1 April 2012 (12 pages)
27 December 2012Full accounts made up to 1 April 2012 (12 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
21 February 2012Appointment of Mr Timothy Charles Mason as a director (2 pages)
21 February 2012Appointment of Mr Timothy Charles Mason as a director (2 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
14 October 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 3 April 2011 (11 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 1
(5 pages)
12 April 2011Statement of capital on 12 April 2011
  • GBP 1
(5 pages)
23 March 2011Termination of appointment of Eric Robinson as a director (1 page)
23 March 2011Termination of appointment of Eric Robinson as a director (1 page)
16 December 2010Full accounts made up to 28 March 2010 (11 pages)
16 December 2010Full accounts made up to 28 March 2010 (11 pages)
25 November 2010Director's details changed for Mr Gavin Hill on 31 August 2010 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
25 November 2010Director's details changed for Mr Gavin Hill on 31 August 2010 (2 pages)
25 November 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
28 May 2010Appointment of Mr Gavin Hill as a director (2 pages)
28 May 2010Appointment of Mr Gavin Hill as a director (2 pages)
28 May 2010Termination of appointment of Ivan Jacques as a director (1 page)
28 May 2010Termination of appointment of Ivan Jacques as a director (1 page)
23 December 2009Secretary's details changed for Mr David Riley Stubbins on 20 November 2009 (1 page)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Doctor Richard Martin Steeves on 20 November 2009 (2 pages)
23 December 2009Secretary's details changed for Mr David Riley Stubbins on 20 November 2009 (1 page)
23 December 2009Director's details changed for Eric Robinson on 20 November 2009 (2 pages)
23 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Ivan Mark Jacques on 20 November 2009 (2 pages)
23 December 2009Director's details changed for Doctor Richard Martin Steeves on 20 November 2009 (2 pages)
23 December 2009Director's details changed for Eric Robinson on 20 November 2009 (2 pages)
23 December 2009Director's details changed for Ivan Mark Jacques on 20 November 2009 (2 pages)
9 December 2009Full accounts made up to 29 March 2009 (12 pages)
9 December 2009Full accounts made up to 29 March 2009 (12 pages)
20 May 2009Appointment terminated director isobel kelly (1 page)
20 May 2009Appointment terminated director isobel kelly (1 page)
20 May 2009Appointment terminated director michael fazal (1 page)
20 May 2009Appointment terminated director michael fazal (1 page)
4 February 2009Full accounts made up to 30 March 2008 (13 pages)
4 February 2009Full accounts made up to 30 March 2008 (13 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
18 December 2008Return made up to 22/11/08; full list of members (4 pages)
29 January 2008Full accounts made up to 1 April 2007 (16 pages)
29 January 2008Full accounts made up to 1 April 2007 (16 pages)
29 January 2008Full accounts made up to 1 April 2007 (16 pages)
19 December 2007Return made up to 22/11/07; full list of members (3 pages)
19 December 2007Return made up to 22/11/07; full list of members (3 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
14 February 2007Return made up to 14/02/07; full list of members (3 pages)
1 February 2007Full accounts made up to 2 April 2006 (18 pages)
1 February 2007Full accounts made up to 2 April 2006 (18 pages)
1 February 2007Full accounts made up to 2 April 2006 (18 pages)
20 April 2006Dec mort/charge * (2 pages)
20 April 2006Dec mort/charge * (2 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
29 November 2005Full accounts made up to 31 March 2005 (16 pages)
2 November 2005New director appointed (4 pages)
2 November 2005New director appointed (4 pages)
27 October 2005New director appointed (4 pages)
27 October 2005New director appointed (4 pages)
7 October 2005Auditor's resignation (1 page)
7 October 2005Auditor's resignation (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
8 June 2005New director appointed (1 page)
8 June 2005Director resigned (1 page)
30 March 2005Return made up to 15/02/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(3 pages)
30 March 2005Return made up to 15/02/05; full list of members (3 pages)
30 March 2005Return made up to 15/02/05; full list of members (3 pages)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
25 January 2005Full accounts made up to 31 March 2004 (17 pages)
26 April 2004Return made up to 15/02/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(3 pages)
26 April 2004Return made up to 15/02/04; full list of members (3 pages)
26 April 2004Return made up to 15/02/04; full list of members (3 pages)
1 February 2004New director appointed (10 pages)
1 February 2004New director appointed (10 pages)
23 January 2004Full accounts made up to 31 March 2003 (18 pages)
23 January 2004Full accounts made up to 31 March 2003 (18 pages)
24 April 2003Return made up to 15/02/03; full list of members (8 pages)
24 April 2003Return made up to 15/02/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(8 pages)
24 April 2003Return made up to 15/02/03; full list of members (8 pages)
14 April 2003Full accounts made up to 31 March 2002 (18 pages)
14 April 2003Full accounts made up to 31 March 2002 (18 pages)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
7 April 2003New director appointed (1 page)
17 February 2003Partic of mort/charge * (8 pages)
17 February 2003Partic of mort/charge * (8 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
8 March 2002Return made up to 15/02/02; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(7 pages)
8 March 2002Return made up to 15/02/02; full list of members (7 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
11 January 2002Full accounts made up to 31 March 2001 (17 pages)
28 March 2001Return made up to 20/02/01; full list of members (7 pages)
28 March 2001Return made up to 20/02/01; full list of members (7 pages)
28 March 2001Return made up to 20/02/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(7 pages)
17 January 2001Full accounts made up to 25 March 2000 (17 pages)
17 January 2001Full accounts made up to 25 March 2000 (17 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
28 February 2000Return made up to 20/02/00; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(7 pages)
10 January 2000Full accounts made up to 27 March 1999 (17 pages)
10 January 2000Full accounts made up to 27 March 1999 (17 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(7 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(7 pages)
4 March 1999Return made up to 28/02/99; no change of members
  • 363(287) ‐ Registered office changed on 04/03/99
(7 pages)
6 January 1999Full accounts made up to 28 March 1998 (14 pages)
6 January 1999Full accounts made up to 28 March 1998 (14 pages)
17 March 1998Return made up to 13/03/98; full list of members (9 pages)
17 March 1998Return made up to 13/03/98; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(9 pages)
17 March 1998Return made up to 13/03/98; full list of members (9 pages)
26 November 1997Memorandum and Articles of Association (15 pages)
26 November 1997Memorandum and Articles of Association (15 pages)
13 November 1997Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 November 1997Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Ad 11/11/97--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
7 July 1997Memorandum and Articles of Association (8 pages)
7 July 1997Memorandum and Articles of Association (8 pages)
3 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
3 July 1997Nc inc already adjusted 18/06/97 (1 page)
3 July 1997Secretary resigned (1 page)
3 July 1997Company name changed croftmix LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 8TH February 2023 under section 1088 of the Companies Act 2006
(2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1997Registered office changed on 03/07/97 from: 24 great king street edinburgh EH3 6QN (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Nc inc already adjusted 18/06/97 (1 page)
3 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
3 July 1997Secretary resigned (1 page)
3 July 1997Company name changed croftmix LIMITED\certificate issued on 04/07/97 (2 pages)
3 July 1997New secretary appointed (2 pages)
3 July 1997New secretary appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 7TH February 2023 under section 1088 of the Companies Act 2006
(2 pages)
3 July 1997New director appointed (2 pages)
13 March 1997Incorporation (9 pages)
13 March 1997Incorporation (9 pages)