Company NameAcoura Certification Limited
DirectorsDavid John Derrick and Peter Fontijn
Company StatusActive
Company NumberSC180206
CategoryPrivate Limited Company
Incorporation Date3 November 1997(26 years, 6 months ago)
Previous NameScottish Food Quality Certification Limited

Business Activity

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

Directors

Director NameMr David John Derrick
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2022(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLrqa Ltd Office 79 (Pure Offices)
4-5 Lochside Way, Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director NameMr Peter Fontijn
Date of BirthMay 1968 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed07 March 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Manager
Country of ResidenceNetherlands
Correspondence Address1, Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed10 January 2023(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameMr Peter Andrew Martin Brown
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 02 June 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Director NameMr Loudon Pearson Hamilton
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2001)
RoleRetired Civil Servant
Correspondence Address8a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(5 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 02 June 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCastlecraig Farms
Nigg
Tain
Ross-Shire
IV19 1QS
Scotland
Director NameDavid Jack
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleFarmer
Correspondence AddressJackstown
Rothienorman
Inverurie
Aberdeenshire
AB51 8UR
Scotland
Director NameEdward Rainy Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleCompany Director
Correspondence Address8 Lodge Park
Biggar
Lanarkshire
ML12 6ER
Scotland
Director NameMr Peter Bryan Routledge
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSelcoth Fisheries Ltd.
Moffatt
Dumfriesshire
DG10 9LG
Scotland
Director NameBrian Middleton Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleCompany Director
Correspondence AddressNewmiln House
Tibbermore
Perth
Perthshire
PH1 1QN
Scotland
Director NamePamela Turner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleLecturer
Correspondence Address15 Swanston Crescent
Edinburgh
EH10 7EL
Scotland
Director NameMr John Stephen Whitehead
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(1 year, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 20 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaster Greenside Leven
Fife
KY8 5PB
Scotland
Director NameMr David Michael Thomas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Drive
Putney
London
SW15 1AW
Director NameMargaret Elaine Murray Seaton
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year, 12 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 June 2011)
RoleOperations Director
Correspondence Address6 Johnsburn Green
Balerno
Edinburgh
EH14 7NB
Scotland
Director NameMr Andrew Watt Shepherd
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 June 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameMr Douglas Turner Boyd
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2005)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address5 Laurel Avenue
Lenzie
Kirkintilloch
Glasgow
G66 4RX
Scotland
Director NameMr David Graham Richardson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Cross Tree Road
Wicken
Milton Keynes
Buckinghamshire
MK19 6BT
Director NameTim George William Bailey
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(10 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 February 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressDere Street Farm
Balckshiels
EH37 5TF
Scotland
Director NameMr Paul Egan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(13 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Chandos Place
Covent Garden
London
WC2N 4HS
Director NameStephen George Belton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 June 2011(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr David Francis Clift Peace
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2011(13 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCertus Compliance Limited C/O Capital Law Llp, Cap
Tyndall Street
Cardiff
CF10 4DZ
Wales
Director NameMr Neil Aitken Mackinnon
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Grange Knowe
Linlithgow
West Lothian
EH49 7HX
Scotland
Director NameMr Fergus Elliot Harrison Dick
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(15 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 June 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address6 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr David Paul Butler
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2017(19 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAcoura Limited 6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Jane Louise Johnson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 January 2022)
RoleOperations And Planning Manager
Country of ResidenceEngland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Dale Newitt
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2020(22 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2022)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address6 Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Fiona Lindsay Layton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 May 2023)
RoleHead Of Technical And Operations
Country of ResidenceUnited Kingdom
Correspondence Address1, Trinity Park
Bickenhill Lane
Birmingham
B37 7ES
Director NameWJB (Directors) Limited (Corporation)
Date of BirthAugust 1991 (Born 32 years ago)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Lothian
EH2 4DD
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed03 November 1997(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed01 August 2004(6 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 10 January 2023)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitesfqc.co.uk

Location

Registered AddressLrqa Ltd Office 79 (Pure Offices)
4-5 Lochside Way, Edinburgh Park
Edinburgh
EH12 9DT
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches2 other UK companies use this postal address

Shareholders

102.4k at £1Acoura Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,428,417
Gross Profit£1,976,793
Net Worth£218,030
Cash£102,835
Current Liabilities£612,243

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

25 November 2011Delivered on: 1 December 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 April 1998Delivered on: 24 April 1998
Satisfied on: 12 April 2011
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

23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
23 September 2020Accounts for a small company made up to 30 June 2019 (29 pages)
23 March 2020Termination of appointment of Stephen George Belton as a director on 20 March 2020 (1 page)
23 March 2020Appointment of Mr Dale Newitt as a director on 20 March 2020 (2 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 March 2019Accounts for a small company made up to 30 June 2018 (27 pages)
18 February 2019Appointment of Jane Johnson as a director on 11 February 2019 (2 pages)
18 February 2019Termination of appointment of Tim George William Bailey as a director on 11 February 2019 (1 page)
26 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
5 February 2018Accounts for a small company made up to 30 June 2017 (23 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (4 pages)
30 May 2017Appointment of Mr David Paul Butler as a director on 27 April 2017 (2 pages)
30 May 2017Appointment of Mr David Paul Butler as a director on 27 April 2017 (2 pages)
25 January 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
25 January 2017Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
3 January 2017Full accounts made up to 31 March 2016 (18 pages)
19 December 2016Termination of appointment of Paul Egan as a director on 16 December 2016 (1 page)
19 December 2016Termination of appointment of Paul Egan as a director on 16 December 2016 (1 page)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
6 January 2016Full accounts made up to 31 March 2015 (18 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102,408
(7 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 102,408
(7 pages)
28 August 2015Director's details changed for Stephen Belton on 28 August 2015 (2 pages)
28 August 2015Director's details changed for Stephen Belton on 28 August 2015 (2 pages)
31 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-21
(1 page)
31 July 2015Company name changed scottish food quality certification LIMITED\certificate issued on 31/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2015Company name changed scottish food quality certification LIMITED\certificate issued on 31/07/15
  • CONNOT ‐ Change of name notice
(3 pages)
31 July 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-21
  • RES15 ‐ Change company name resolution on 2015-07-21
(1 page)
23 June 2015Termination of appointment of Fergus Dick as a director on 18 June 2015 (1 page)
23 June 2015Termination of appointment of Fergus Dick as a director on 18 June 2015 (1 page)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
12 February 2015Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Termination of appointment of Neil Aitken Mackinnon as a director on 10 September 2013 (1 page)
18 November 2014Termination of appointment of Neil Aitken Mackinnon as a director on 10 September 2013 (1 page)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102,408
(9 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 102,408
(9 pages)
27 February 2014Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages)
27 February 2014Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages)
27 February 2014Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages)
16 December 2013Appointment of Mr Fergus Dick as a director (2 pages)
16 December 2013Appointment of Mr Fergus Dick as a director (2 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 102,408
(8 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 102,408
(8 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
20 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (8 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 August 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 December 2011Termination of appointment of David Peace as a director (1 page)
20 December 2011Termination of appointment of David Peace as a director (1 page)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (9 pages)
12 September 2011Accounts made up to 31 March 2011 (17 pages)
12 September 2011Accounts made up to 31 March 2011 (17 pages)
6 September 2011Appointment of Neil Aitken Mackinnon as a director (2 pages)
6 September 2011Appointment of Neil Aitken Mackinnon as a director (2 pages)
13 June 2011Termination of appointment of David Whiteford as a director (2 pages)
13 June 2011Termination of appointment of David Whiteford as a director (2 pages)
13 June 2011Termination of appointment of Margaret Seaton as a director (2 pages)
13 June 2011Appointment of Mr David Francis Clift Peace as a director (3 pages)
13 June 2011Termination of appointment of Andrew Shepherd as a director (2 pages)
13 June 2011Appointment of Mr David Francis Clift Peace as a director (3 pages)
13 June 2011Termination of appointment of Andrew Shepherd as a director (2 pages)
13 June 2011Termination of appointment of Peter Brown as a director (2 pages)
13 June 2011Appointment of Stephen Belton as a director (3 pages)
13 June 2011Appointment of Stephen Belton as a director (3 pages)
13 June 2011Termination of appointment of Margaret Seaton as a director (2 pages)
13 June 2011Termination of appointment of Peter Brown as a director (2 pages)
10 June 2011Appointment of Paul Egan as a director (3 pages)
10 June 2011Appointment of Paul Egan as a director (3 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
13 April 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (9 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
29 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (8 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
17 August 2009Accounts for a small company made up to 31 March 2009 (6 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
26 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
26 June 2008Accounts for a small company made up to 31 March 2008 (6 pages)
25 June 2008Director appointed tim bailey logged form (1 page)
25 June 2008Director appointed tim bailey logged form (1 page)
16 April 2008Director appointed tim bailey (2 pages)
16 April 2008Director appointed tim bailey (2 pages)
5 November 2007Return made up to 28/10/07; full list of members (6 pages)
5 November 2007Return made up to 28/10/07; full list of members (6 pages)
6 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
6 July 2007Accounts for a small company made up to 31 March 2007 (5 pages)
1 November 2006Return made up to 28/10/06; full list of members (8 pages)
1 November 2006Return made up to 28/10/06; full list of members (8 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
17 July 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 28/10/05; full list of members; amend (6 pages)
8 May 2006Return made up to 28/10/05; full list of members; amend (6 pages)
16 January 2006Return made up to 28/10/05; full list of members (8 pages)
16 January 2006Return made up to 28/10/05; full list of members (8 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
25 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
25 July 2005Accounts for a small company made up to 31 March 2005 (5 pages)
11 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
2 December 2003Director's particulars changed (1 page)
24 November 2003Accounts made up to 31 March 2003 (12 pages)
24 November 2003Accounts made up to 31 March 2003 (12 pages)
28 October 2003Return made up to 28/10/03; full list of members (9 pages)
28 October 2003Return made up to 28/10/03; full list of members (9 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
5 May 2003Declaration of assistance for shares acquisition (4 pages)
5 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 May 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
5 May 2003Declaration of assistance for shares acquisition (4 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2003Director resigned (1 page)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
22 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
22 January 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2002Accounts made up to 30 April 2002 (13 pages)
18 July 2002Accounts made up to 30 April 2002 (13 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Return made up to 03/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2001Accounts made up to 30 April 2001 (12 pages)
9 November 2001Accounts made up to 30 April 2001 (12 pages)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
28 August 2001Director resigned (1 page)
28 August 2001Director resigned (1 page)
27 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
23 November 2000Return made up to 03/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(8 pages)
10 October 2000Accounts made up to 30 April 2000 (12 pages)
10 October 2000Accounts made up to 30 April 2000 (12 pages)
28 June 2000Director resigned (1 page)
28 June 2000Director resigned (1 page)
9 February 2000Recon 19/11/99 (1 page)
9 February 2000Recon 19/11/99 (1 page)
18 January 2000Memorandum and Articles of Association (8 pages)
18 January 2000Memorandum and Articles of Association (8 pages)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 December 1999Return made up to 03/11/99; full list of members (15 pages)
1 December 1999Return made up to 03/11/99; full list of members (15 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New director appointed (3 pages)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
7 September 1999Accounts made up to 30 April 1999 (13 pages)
7 September 1999Accounts made up to 30 April 1999 (13 pages)
9 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
9 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Memorandum and Articles of Association (11 pages)
3 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Nc inc already adjusted 14/12/98 (1 page)
3 April 1999Ad 15/03/99--------- £ si 101404@1=101404 £ ic 1004/102408 (3 pages)
3 April 1999Ad 14/12/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
3 April 1999Ad 14/12/98--------- £ si 55@1=55 £ ic 77/132 (2 pages)
3 April 1999Ad 14/12/98--------- £ si 254@1=254 £ ic 132/386 (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Ad 14/12/98--------- £ si 75@1=75 £ ic 2/77 (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Memorandum and Articles of Association (11 pages)
3 April 1999Ad 15/03/99--------- £ si 101404@1=101404 £ ic 1004/102408 (3 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Nc inc already adjusted 14/12/98 (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Ad 14/12/98--------- £ si 55@1=55 £ ic 77/132 (2 pages)
3 April 1999Particulars of contract relating to shares (4 pages)
3 April 1999New director appointed (2 pages)
3 April 1999Ad 14/12/98--------- £ si 618@1=618 £ ic 386/1004 (2 pages)
3 April 1999Particulars of contract relating to shares (4 pages)
3 April 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
3 April 1999New director appointed (2 pages)
3 April 1999Ad 14/12/98--------- £ si 254@1=254 £ ic 132/386 (2 pages)
3 April 1999Ad 14/12/98--------- £ si 618@1=618 £ ic 386/1004 (2 pages)
1 December 1998Return made up to 03/11/98; full list of members (7 pages)
1 December 1998Return made up to 03/11/98; full list of members (7 pages)
18 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
18 September 1998Accounting reference date extended from 30/11/98 to 31/03/99 (1 page)
1 June 1998Memorandum and Articles of Association (11 pages)
1 June 1998Memorandum and Articles of Association (11 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 June 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
26 May 1998Company name changed wjb (493) LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed wjb (493) LIMITED\certificate issued on 27/05/98 (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 April 1998Partic of mort/charge * (6 pages)
24 April 1998Partic of mort/charge * (6 pages)
1 April 1998Secretary's particulars changed (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
1 April 1998Secretary's particulars changed (1 page)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page)
3 November 1997Incorporation (24 pages)
3 November 1997Incorporation (24 pages)