Company NameAlpha Solway Limited
Company StatusActive
Company NumberSC177721
CategoryPrivate Limited Company
Incorporation Date30 July 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Haraldur Agustsson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIcelandic
StatusCurrent
Appointed23 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobus Building Central Park Estate
Trafford Park
Manchester
M17 1NY
Director NameMr Andrew Kingsley Morris
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobus Building Central Park Estate
Trafford Park
Manchester
M17 1NY
Secretary NameEric Spence Peterson
StatusCurrent
Appointed23 September 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence AddressBank Of Scotland Buildings Fogralea
Lerwick
Shetland
ZE1 0SE
Scotland
Director NameMr Christian David Halford
Date of BirthMay 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed17 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleRegulatory Officer
Country of ResidenceEngland
Correspondence AddressC/O Tait & Peterson Bank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Neil Macarthur Sinclair
Date of BirthMarch 1976 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed17 September 2020(23 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressC/O Tait & Peterson Bank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMr Bryan James Ian Lawrie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(25 years, 8 months after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Tait & Peterson Bank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMrs Carolyn Marie Ziha
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(25 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Tait & Peterson Bank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
Director NameMichael William Gibbons
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Springfield House Broadhead Road
Turton
Bolton
Lancs
BL7 0LD
Director NameAlan Wright
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Singleton Hall Lodge Lane
Singleton
Poulton-Le-Fylde
Lancashire
FY6 8LT
Secretary NameAlan Wright
NationalityBritish
StatusResigned
Appointed30 July 1997(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Singleton Hall Lodge Lane
Singleton
Poulton-Le-Fylde
Lancashire
FY6 8LT
Director NameMr Reginald George Hardie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(1 day after company formation)
Appointment Duration18 years, 1 month (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Cambridge House
37 Bramhall Lane South Bramhall
Stockport
Cheshire
SK7 2DU
Director NameMr Robert Jeffrey Woodcock
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFactory 1, Queensberry Street
Annan
Dumfriesshire
DG12 5BL
Scotland
Director NameMr Nicholas Graham Moore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(18 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFactory 1 Queensberry Street
Annan
Dumfriesshire
DG12 5BL
Scotland
Director NameMr Steven Binnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(18 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 24 January 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFactory 1 Queensberry Street
Annan
Dumfriesshire
DG12 5BL
Scotland
Director NameMiss Sherree Gracie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(18 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 June 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFactory 1 Queensberry Street
Annan
Dumfriesshire
DG12 5BL
Scotland

Contact

Websitewww.alphasolway.com
Email address[email protected]
Telephone01461 202452
Telephone regionGretna

Location

Registered AddressC/O Tait & Peterson Bank Of Scotland Buildings
Hangcliff Lane
Lerwick
Shetland
ZE1 0EB
Scotland
ConstituencyOrkney and Shetland
WardLerwick North

Shareholders

3.6k at £0.1A. Wright
45.00%
Ordinary
2.4k at £0.1M.w. Gibbons
30.00%
Ordinary
2k at £0.1Reginald George Hardie
25.00%
Ordinary

Financials

Year2014
Net Worth£2,382,457
Cash£305,456
Current Liabilities£831,999

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Charges

5 October 2010Delivered on: 9 October 2010
Satisfied on: 14 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory unit at factory one queensberry street annan dmf 627.
Fully Satisfied
26 July 2010Delivered on: 30 July 2010
Satisfied on: 14 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
20 August 2003Delivered on: 22 August 2003
Satisfied on: 13 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory 1, 1 queensberry street, annan, dumfriesshire--title number DMF627.
Fully Satisfied
22 August 2003Delivered on: 27 August 2003
Satisfied on: 13 October 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
17 March 2003Delivered on: 24 March 2003
Satisfied on: 13 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Factory 1 queensberry street, annan.
Fully Satisfied
13 February 2003Delivered on: 4 March 2003
Satisfied on: 20 August 2003
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
6 August 1997Delivered on: 14 August 1997
Satisfied on: 13 October 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 1 factory,queensberry street,annan.
Fully Satisfied
30 October 2020Delivered on: 2 November 2020
Satisfied on: 12 November 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Fully Satisfied
31 July 1997Delivered on: 5 August 1997
Satisfied on: 9 July 2003
Persons entitled: Clydesdale Bank Public Limited Company

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
14 April 2021Delivered on: 14 April 2021
Persons entitled: Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
25 March 2021Delivered on: 29 March 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 October 2020Delivered on: 9 November 2020
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
15 September 2017Delivered on: 19 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 October 2015Delivered on: 31 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Factory one, queensberry street, annan DMF627.
Outstanding
23 September 2015Delivered on: 7 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

21 February 2024Full accounts made up to 31 May 2023 (31 pages)
4 January 2024Alterations to floating charge SC1777210018 (17 pages)
22 December 2023Alterations to floating charge SC1777210012 (35 pages)
22 December 2023Alterations to floating charge SC1777210018 (37 pages)
22 December 2023Alterations to floating charge SC1777210015 (35 pages)
22 December 2023Alterations to floating charge SC1777210013 (35 pages)
19 December 2023Registration of charge SC1777210018, created on 14 December 2023 (14 pages)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Sherree Gracie as a director on 15 June 2023 (1 page)
4 April 2023Appointment of Mr Bryan James Ian Lawrie as a director on 4 April 2023 (2 pages)
4 April 2023Appointment of Mrs Carolyn Marie Ziha as a director on 4 April 2023 (2 pages)
2 March 2023Full accounts made up to 31 May 2022 (31 pages)
17 February 2023Termination of appointment of Steven Binnie as a director on 24 January 2023 (1 page)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 February 2022Full accounts made up to 31 May 2021 (32 pages)
8 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
14 April 2021Registration of charge SC1777210017, created on 14 April 2021 (15 pages)
29 March 2021Registration of charge SC1777210016, created on 25 March 2021 (14 pages)
11 February 2021Alterations to floating charge SC1777210015 (12 pages)
11 February 2021Alterations to floating charge SC1777210012 (12 pages)
24 January 2021Full accounts made up to 31 May 2020 (30 pages)
12 November 2020Satisfaction of charge SC1777210014 in full (1 page)
9 November 2020Registration of charge SC1777210015, created on 20 October 2020 (20 pages)
2 November 2020Registration of charge SC1777210014, created on 30 October 2020 (20 pages)
18 September 2020Director's details changed for Mr Christian David Halford on 17 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Christian David Halford on 17 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Neil Macarthur Sinclair on 17 September 2020 (2 pages)
17 September 2020Appointment of Mr Neil Macarthur Sinclair as a director on 17 September 2020 (2 pages)
17 September 2020Appointment of Mr Christian David Halford as a director on 17 September 2020 (2 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Nicholas Graham Moore as a director on 3 June 2020 (1 page)
10 October 2019Full accounts made up to 31 May 2019 (26 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 January 2019Accounts for a small company made up to 31 May 2018 (12 pages)
12 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 May 2017 (13 pages)
11 October 2017Accounts for a small company made up to 31 May 2017 (13 pages)
28 September 2017Satisfaction of charge SC1777210011 in full (4 pages)
28 September 2017Satisfaction of charge SC1777210011 in full (4 pages)
28 September 2017Satisfaction of charge SC1777210010 in full (4 pages)
28 September 2017Satisfaction of charge SC1777210010 in full (4 pages)
19 September 2017Registration of charge SC1777210012, created on 15 September 2017 (19 pages)
19 September 2017Registration of charge SC1777210012, created on 15 September 2017 (19 pages)
19 September 2017Registration of charge SC1777210013, created on 15 September 2017 (23 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
24 November 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
24 November 2016Current accounting period extended from 31 December 2016 to 31 May 2017 (1 page)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
12 September 2016Full accounts made up to 31 December 2015 (18 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
18 February 2016Appointment of Mr Steven Binnie as a director on 2 February 2016 (2 pages)
18 February 2016Appointment of Miss Sherree Gracie as a director on 2 February 2016 (2 pages)
18 February 2016Appointment of Mr Nicholas Graham Moore as a director on 2 February 2016 (2 pages)
18 February 2016Appointment of Miss Sherree Gracie as a director on 2 February 2016 (2 pages)
18 February 2016Appointment of Mr Nicholas Graham Moore as a director on 2 February 2016 (2 pages)
18 February 2016Appointment of Mr Steven Binnie as a director on 2 February 2016 (2 pages)
31 October 2015Registration of charge SC1777210011, created on 29 October 2015 (6 pages)
31 October 2015Registration of charge SC1777210011, created on 29 October 2015 (6 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
23 October 2015Statement of company's objects (2 pages)
23 October 2015Statement of company's objects (2 pages)
14 October 2015Satisfaction of charge 9 in full (4 pages)
14 October 2015Satisfaction of charge 9 in full (4 pages)
14 October 2015Satisfaction of charge 8 in full (4 pages)
14 October 2015Satisfaction of charge 8 in full (4 pages)
7 October 2015Registration of charge SC1777210010, created on 23 September 2015 (7 pages)
7 October 2015Registration of charge SC1777210010, created on 23 September 2015 (7 pages)
28 September 2015Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages)
28 September 2015Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages)
28 September 2015Registered office address changed from Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page)
28 September 2015Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages)
28 September 2015Appointment of Eric Spence Peterson as a secretary on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page)
28 September 2015Appointment of Mr Haraldur Agustsson as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Reginald George Hardie as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Michael William Gibbons as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Reginald George Hardie as a director on 23 September 2015 (1 page)
28 September 2015Termination of appointment of Alan Wright as a secretary on 23 September 2015 (1 page)
28 September 2015Registered office address changed from Factory 1, Queensberry Street Annan Dumfriesshire DG12 5BL to C/O Tait & Peterson Bank of Scotland Buildings Hangcliff Lane Lerwick Shetland ZE1 0EB on 28 September 2015 (1 page)
28 September 2015Appointment of Andrew Kingsley Morris as a director on 23 September 2015 (2 pages)
28 September 2015Termination of appointment of Alan Wright as a director on 23 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page)
9 September 2015Termination of appointment of Robert Jeffrey Woodcock as a director on 5 September 2015 (1 page)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800
(8 pages)
27 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 800
(8 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
1 April 2015Director's details changed for Michael William Gibbons on 13 February 2015 (2 pages)
1 April 2015Director's details changed for Michael William Gibbons on 13 February 2015 (2 pages)
28 October 2014Secretary's details changed for Alan Wright on 28 October 2014 (1 page)
28 October 2014Secretary's details changed for Alan Wright on 28 October 2014 (1 page)
28 October 2014Director's details changed for Alan Wright on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Alan Wright on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Alan Wright on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Alan Wright on 28 October 2014 (2 pages)
30 July 2014Director's details changed for Alan Wright on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Mr Robert Jeffrey Woodcock on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Alan Wright on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(8 pages)
30 July 2014Director's details changed for Mr Robert Jeffrey Woodcock on 30 July 2014 (2 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 800
(8 pages)
30 July 2014Director's details changed for Michael William Gibbons on 30 July 2014 (2 pages)
30 July 2014Director's details changed for Michael William Gibbons on 30 July 2014 (2 pages)
6 May 2014Auditor's resignation (1 page)
6 May 2014Auditor's resignation (1 page)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 October 2013Appointment of Mr Robert Jeffrey Woodcock as a director (2 pages)
17 October 2013Appointment of Mr Robert Jeffrey Woodcock as a director (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Reginald George Hardie on 30 July 2013 (2 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Director's details changed for Reginald George Hardie on 30 July 2013 (2 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Alan Wright on 30 April 2012 (2 pages)
1 August 2012Secretary's details changed for Alan Wright on 30 July 2012 (2 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Secretary's details changed for Alan Wright on 30 July 2012 (2 pages)
1 August 2012Director's details changed for Alan Wright on 30 April 2012 (2 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 April 2012Accounts for a small company made up to 31 December 2011 (8 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
13 October 2010Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 April 2010Accounts for a small company made up to 31 December 2009 (8 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
30 July 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 April 2009Accounts for a small company made up to 31 December 2008 (8 pages)
15 September 2008Return made up to 30/07/08; full list of members (4 pages)
15 September 2008Return made up to 30/07/08; full list of members (4 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (8 pages)
30 August 2007Return made up to 30/07/07; full list of members (3 pages)
30 August 2007Return made up to 30/07/07; full list of members (3 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 September 2006Return made up to 30/07/06; full list of members (3 pages)
14 September 2006Return made up to 30/07/06; full list of members (3 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
7 June 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 August 2005Return made up to 30/07/05; full list of members (5 pages)
10 August 2005Return made up to 30/07/05; full list of members (5 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
14 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
10 September 2004£ ic 1270/800 20/08/04 £ sr [email protected]=470 (1 page)
10 September 2004£ ic 1270/800 20/08/04 £ sr [email protected]=470 (1 page)
11 August 2004Return made up to 30/07/04; full list of members (10 pages)
11 August 2004Return made up to 30/07/04; full list of members (10 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
6 May 2004Accounts for a medium company made up to 31 December 2003 (24 pages)
2 September 2003Resolutions
  • RES13 ‐ Purchase agreement 20/08/03
(8 pages)
2 September 2003Ad 19/08/03--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2003Nc inc already adjusted 19/08/03 (1 page)
2 September 2003Ad 19/08/03--------- £ si [email protected]=500 £ ic 5000/5500 (2 pages)
2 September 2003Resolutions
  • RES13 ‐ Contingent agreement 20/08/03
(9 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 September 2003Nc inc already adjusted 19/08/03 (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 September 2003Resolutions
  • RES13 ‐ Purchase agreement 20/08/03
(8 pages)
2 September 2003Resolutions
  • RES13 ‐ Contingent agreement 20/08/03
(9 pages)
29 August 2003Return made up to 30/07/03; full list of members (9 pages)
29 August 2003Return made up to 30/07/03; full list of members (9 pages)
27 August 2003Partic of mort/charge * (5 pages)
27 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (5 pages)
22 August 2003Partic of mort/charge * (5 pages)
20 August 2003Dec mort/charge * (4 pages)
20 August 2003Dec mort/charge * (4 pages)
9 July 2003Dec mort/charge * (4 pages)
9 July 2003Dec mort/charge * (4 pages)
30 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
30 May 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
24 March 2003Partic of mort/charge * (5 pages)
24 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
4 March 2003Partic of mort/charge * (5 pages)
23 August 2002Return made up to 30/07/02; no change of members (7 pages)
23 August 2002Return made up to 30/07/02; no change of members (7 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
22 April 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
30 August 2001Return made up to 30/07/01; no change of members (5 pages)
30 August 2001Return made up to 30/07/01; no change of members (5 pages)
5 June 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
5 June 2001Accounts for a medium company made up to 31 December 2000 (22 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2000Full accounts made up to 31 December 1999 (23 pages)
8 May 2000Full accounts made up to 31 December 1999 (23 pages)
8 August 1999Return made up to 30/07/99; no change of members (4 pages)
8 August 1999Return made up to 30/07/99; no change of members (4 pages)
12 May 1999Full accounts made up to 31 December 1998 (19 pages)
12 May 1999Full accounts made up to 31 December 1998 (19 pages)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
20 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 August 1998Return made up to 30/07/98; full list of members (8 pages)
19 August 1998Return made up to 30/07/98; full list of members (8 pages)
3 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
3 September 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
18 August 1997New director appointed (3 pages)
18 August 1997New director appointed (3 pages)
14 August 1997Partic of mort/charge * (6 pages)
14 August 1997Partic of mort/charge * (6 pages)
8 August 1997Company name changed vienna holdings LIMITED\certificate issued on 08/08/97 (2 pages)
8 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
8 August 1997Ad 31/07/97--------- £ si [email protected]=4998 £ ic 2/5000 (3 pages)
8 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1997£ nc 1000/5000 31/07/97 (1 page)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
8 August 1997Company name changed vienna holdings LIMITED\certificate issued on 08/08/97 (2 pages)
8 August 1997£ nc 1000/5000 31/07/97 (1 page)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
8 August 1997Memorandum and Articles of Association (14 pages)
8 August 1997Ad 31/07/97--------- £ si [email protected]=4998 £ ic 2/5000 (3 pages)
8 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
8 August 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 August 1997Memorandum and Articles of Association (14 pages)
5 August 1997Partic of mort/charge * (7 pages)
5 August 1997Partic of mort/charge * (7 pages)
30 July 1997Incorporation (22 pages)
30 July 1997Incorporation (22 pages)