4-5 Lochside Way, Edinburgh Park
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Peter Fontijn |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 07 March 2022(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Manager |
Country of Residence | Netherlands |
Correspondence Address | 1, Trinity Park Bickenhill Lane Birmingham B37 7ES |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2023(25 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Mr Peter Andrew Martin Brown |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 June 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 13 Hillview Terrace Edinburgh EH12 8RB Scotland |
Director Name | Mr Loudon Pearson Hamilton |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2001) |
Role | Retired Civil Servant |
Correspondence Address | 8a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mr David Robert Whiteford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(5 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 June 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Castlecraig Farms Nigg Tain Ross-Shire IV19 1QS Scotland |
Director Name | David Jack |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Farmer |
Correspondence Address | Jackstown Rothienorman Inverurie Aberdeenshire AB51 8UR Scotland |
Director Name | Edward Rainy Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 8 Lodge Park Biggar Lanarkshire ML12 6ER Scotland |
Director Name | Mr Peter Bryan Routledge |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Fish Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Selcoth Fisheries Ltd. Moffatt Dumfriesshire DG10 9LG Scotland |
Director Name | Brian Middleton Simpson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | Newmiln House Tibbermore Perth Perthshire PH1 1QN Scotland |
Director Name | Pamela Turner |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Lecturer |
Correspondence Address | 15 Swanston Crescent Edinburgh EH10 7EL Scotland |
Director Name | Mr John Stephen Whitehead |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Easter Greenside Leven Fife KY8 5PB Scotland |
Director Name | Mr David Michael Thomas |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Clarendon Drive Putney London SW15 1AW |
Director Name | Margaret Elaine Murray Seaton |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(1 year, 12 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2011) |
Role | Operations Director |
Correspondence Address | 6 Johnsburn Green Balerno Edinburgh EH14 7NB Scotland |
Director Name | Mr Andrew Watt Shepherd |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Mortonhall Road Edinburgh EH9 2HW Scotland |
Director Name | Mr Douglas Turner Boyd |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 5 Laurel Avenue Lenzie Kirkintilloch Glasgow G66 4RX Scotland |
Director Name | Mr David Graham Richardson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Cross Tree Road Wicken Milton Keynes Buckinghamshire MK19 6BT |
Director Name | Tim George William Bailey |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 February 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dere Street Farm Balckshiels EH37 5TF Scotland |
Director Name | Mr Paul Egan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 16 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Chandos Place Covent Garden London WC2N 4HS |
Director Name | Stephen George Belton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr David Francis Clift Peace |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2011(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Certus Compliance Limited C/O Capital Law Llp, Cap Tyndall Street Cardiff CF10 4DZ Wales |
Director Name | Mr Neil Aitken Mackinnon |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Grange Knowe Linlithgow West Lothian EH49 7HX Scotland |
Director Name | Mr Fergus Elliot Harrison Dick |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 June 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr David Paul Butler |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2017(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Acoura Limited 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Jane Louise Johnson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2019(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 January 2022) |
Role | Operations And Planning Manager |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Dale Newitt |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2020(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 6 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Fiona Lindsay Layton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2022(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 May 2023) |
Role | Head Of Technical And Operations |
Country of Residence | United Kingdom |
Correspondence Address | 1, Trinity Park Bickenhill Lane Birmingham B37 7ES |
Director Name | WJB (Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh Lothian EH2 4DD Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1997(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(6 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 10 January 2023) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | sfqc.co.uk |
---|
Registered Address | Lrqa Ltd Office 79 (Pure Offices) 4-5 Lochside Way, Edinburgh Park Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
102.4k at £1 | Acoura Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,428,417 |
Gross Profit | £1,976,793 |
Net Worth | £218,030 |
Cash | £102,835 |
Current Liabilities | £612,243 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
25 November 2011 | Delivered 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 1998 | Delivered 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 |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
---|---|
23 September 2020 | Accounts for a small company made up to 30 June 2019 (29 pages) |
23 March 2020 | Termination of appointment of Stephen George Belton as a director on 20 March 2020 (1 page) |
23 March 2020 | Appointment of Mr Dale Newitt as a director on 20 March 2020 (2 pages) |
23 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
13 March 2019 | Accounts for a small company made up to 30 June 2018 (27 pages) |
18 February 2019 | Appointment of Jane Johnson as a director on 11 February 2019 (2 pages) |
18 February 2019 | Termination of appointment of Tim George William Bailey as a director on 11 February 2019 (1 page) |
26 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
5 February 2018 | Accounts for a small company made up to 30 June 2017 (23 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with updates (4 pages) |
30 May 2017 | Appointment of Mr David Paul Butler as a director on 27 April 2017 (2 pages) |
30 May 2017 | Appointment of Mr David Paul Butler as a director on 27 April 2017 (2 pages) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
25 January 2017 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
19 December 2016 | Termination of appointment of Paul Egan as a director on 16 December 2016 (1 page) |
19 December 2016 | Termination of appointment of Paul Egan as a director on 16 December 2016 (1 page) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 August 2015 | Director's details changed for Stephen Belton on 28 August 2015 (2 pages) |
28 August 2015 | Director's details changed for Stephen Belton on 28 August 2015 (2 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Company name changed scottish food quality certification LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Company name changed scottish food quality certification LIMITED\certificate issued on 31/07/15
|
31 July 2015 | Resolutions
|
23 June 2015 | Termination of appointment of Fergus Dick as a director on 18 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Fergus Dick as a director on 18 June 2015 (1 page) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Fergus Dick on 1 January 2015 (2 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
18 November 2014 | Termination of appointment of Neil Aitken Mackinnon as a director on 10 September 2013 (1 page) |
18 November 2014 | Termination of appointment of Neil Aitken Mackinnon as a director on 10 September 2013 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
27 February 2014 | Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Fergus Dick on 1 January 2014 (2 pages) |
16 December 2013 | Appointment of Mr Fergus Dick as a director (2 pages) |
16 December 2013 | Appointment of Mr Fergus Dick as a director (2 pages) |
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (8 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 August 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
20 December 2011 | Termination of appointment of David Peace as a director (1 page) |
20 December 2011 | Termination of appointment of David Peace as a director (1 page) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 December 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (9 pages) |
12 September 2011 | Accounts made up to 31 March 2011 (17 pages) |
12 September 2011 | Accounts made up to 31 March 2011 (17 pages) |
6 September 2011 | Appointment of Neil Aitken Mackinnon as a director (2 pages) |
6 September 2011 | Appointment of Neil Aitken Mackinnon as a director (2 pages) |
13 June 2011 | Termination of appointment of David Whiteford as a director (2 pages) |
13 June 2011 | Termination of appointment of David Whiteford as a director (2 pages) |
13 June 2011 | Termination of appointment of Margaret Seaton as a director (2 pages) |
13 June 2011 | Appointment of Mr David Francis Clift Peace as a director (3 pages) |
13 June 2011 | Termination of appointment of Andrew Shepherd as a director (2 pages) |
13 June 2011 | Appointment of Mr David Francis Clift Peace as a director (3 pages) |
13 June 2011 | Termination of appointment of Andrew Shepherd as a director (2 pages) |
13 June 2011 | Termination of appointment of Peter Brown as a director (2 pages) |
13 June 2011 | Appointment of Stephen Belton as a director (3 pages) |
13 June 2011 | Appointment of Stephen Belton as a director (3 pages) |
13 June 2011 | Termination of appointment of Margaret Seaton as a director (2 pages) |
13 June 2011 | Termination of appointment of Peter Brown as a director (2 pages) |
10 June 2011 | Appointment of Paul Egan as a director (3 pages) |
10 June 2011 | Appointment of Paul Egan as a director (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (9 pages) |
28 October 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (9 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (8 pages) |
29 October 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (8 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
17 August 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (4 pages) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 June 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
25 June 2008 | Director appointed tim bailey logged form (1 page) |
25 June 2008 | Director appointed tim bailey logged form (1 page) |
16 April 2008 | Director appointed tim bailey (2 pages) |
16 April 2008 | Director appointed tim bailey (2 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
5 November 2007 | Return made up to 28/10/07; full list of members (6 pages) |
6 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
6 July 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
1 November 2006 | Return made up to 28/10/06; full list of members (8 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 July 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 28/10/05; full list of members; amend (6 pages) |
8 May 2006 | Return made up to 28/10/05; full list of members; amend (6 pages) |
16 January 2006 | Return made up to 28/10/05; full list of members (8 pages) |
16 January 2006 | Return made up to 28/10/05; full list of members (8 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
11 November 2004 | Return made up to 28/10/04; full list of members
|
11 November 2004 | Return made up to 28/10/04; full list of members
|
4 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
29 January 2004 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
2 December 2003 | Director's particulars changed (1 page) |
24 November 2003 | Accounts made up to 31 March 2003 (12 pages) |
24 November 2003 | Accounts made up to 31 March 2003 (12 pages) |
28 October 2003 | Return made up to 28/10/03; full list of members (9 pages) |
28 October 2003 | Return made up to 28/10/03; full list of members (9 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
5 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 May 2003 | Resolutions
|
5 May 2003 | Resolutions
|
5 May 2003 | Declaration of assistance for shares acquisition (4 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Resolutions
|
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
22 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
22 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
31 October 2002 | Return made up to 28/10/02; full list of members
|
31 October 2002 | Return made up to 28/10/02; full list of members
|
18 July 2002 | Accounts made up to 30 April 2002 (13 pages) |
18 July 2002 | Accounts made up to 30 April 2002 (13 pages) |
12 November 2001 | Return made up to 03/11/01; full list of members
|
12 November 2001 | Return made up to 03/11/01; full list of members
|
9 November 2001 | Accounts made up to 30 April 2001 (12 pages) |
9 November 2001 | Accounts made up to 30 April 2001 (12 pages) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
27 December 2000 | Resolutions
|
27 December 2000 | Resolutions
|
23 November 2000 | Return made up to 03/11/00; full list of members
|
23 November 2000 | Return made up to 03/11/00; full list of members
|
10 October 2000 | Accounts made up to 30 April 2000 (12 pages) |
10 October 2000 | Accounts made up to 30 April 2000 (12 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
9 February 2000 | Recon 19/11/99 (1 page) |
9 February 2000 | Recon 19/11/99 (1 page) |
18 January 2000 | Memorandum and Articles of Association (8 pages) |
18 January 2000 | Memorandum and Articles of Association (8 pages) |
18 January 2000 | Resolutions
|
18 January 2000 | Resolutions
|
1 December 1999 | Return made up to 03/11/99; full list of members (15 pages) |
1 December 1999 | Return made up to 03/11/99; full list of members (15 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | New director appointed (3 pages) |
8 November 1999 | Director resigned (1 page) |
8 November 1999 | Director resigned (1 page) |
7 September 1999 | Accounts made up to 30 April 1999 (13 pages) |
7 September 1999 | Accounts made up to 30 April 1999 (13 pages) |
9 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
9 June 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Memorandum and Articles of Association (11 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Nc inc already adjusted 14/12/98 (1 page) |
3 April 1999 | Ad 15/03/99--------- £ si 101404@1=101404 £ ic 1004/102408 (3 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 55@1=55 £ ic 77/132 (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 254@1=254 £ ic 132/386 (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 75@1=75 £ ic 2/77 (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Memorandum and Articles of Association (11 pages) |
3 April 1999 | Ad 15/03/99--------- £ si 101404@1=101404 £ ic 1004/102408 (3 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Nc inc already adjusted 14/12/98 (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 55@1=55 £ ic 77/132 (2 pages) |
3 April 1999 | Particulars of contract relating to shares (4 pages) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 618@1=618 £ ic 386/1004 (2 pages) |
3 April 1999 | Particulars of contract relating to shares (4 pages) |
3 April 1999 | Resolutions
|
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 254@1=254 £ ic 132/386 (2 pages) |
3 April 1999 | Ad 14/12/98--------- £ si 618@1=618 £ ic 386/1004 (2 pages) |
1 December 1998 | Return made up to 03/11/98; full list of members (7 pages) |
1 December 1998 | Return made up to 03/11/98; full list of members (7 pages) |
18 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
18 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
1 June 1998 | Memorandum and Articles of Association (11 pages) |
1 June 1998 | Memorandum and Articles of Association (11 pages) |
1 June 1998 | Resolutions
|
1 June 1998 | Resolutions
|
26 May 1998 | Company name changed wjb (493) LIMITED\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed wjb (493) LIMITED\certificate issued on 27/05/98 (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
24 April 1998 | Partic of mort/charge * (6 pages) |
24 April 1998 | Partic of mort/charge * (6 pages) |
1 April 1998 | Secretary's particulars changed (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
1 April 1998 | Secretary's particulars changed (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 12 hope street edinburgh lothian EH2 4DD (1 page) |
3 November 1997 | Incorporation (24 pages) |
3 November 1997 | Incorporation (24 pages) |