Company NameRedeem Limited
Company StatusDissolved
Company NumberSC194216
CategoryPrivate Limited Company
Incorporation Date10 March 1999(25 years ago)
Dissolution Date10 April 2018 (5 years, 11 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones

Directors

Director NameMr Trevor Keith Bayley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2011(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Secretary NameAngela Bayley
NationalityBritish
StatusClosed
Appointed25 January 2011(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (closed 10 April 2018)
RoleCompany Director
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr John Stuart MacDonald Carver
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2013(13 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Oliver Jon Tedcastle
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(16 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Derby Turn Building Derby Road
Burton-On-Trent
Staffordshire
DE14 1RS
Director NameDavid McCabe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleOperations Director
Country of ResidenceScotland
Correspondence Address15 Centurion Way
Falkirk
FK2 7YH
Scotland
Director NameMrs Ishbel Margarita Turner Turnbull Papantoniou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleBusiness Woman
Country of ResidenceScotland
Correspondence Address71 Brunswick Street
Edinburgh
Midlothian
EH7 5HS
Scotland
Secretary NameAgnes Rae
NationalityBritish
StatusResigned
Appointed10 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address21 Victoria Place
Brightons
Falkirk
FK2 0UA
Scotland
Secretary NameKaren Fraser
NationalityBritish
StatusResigned
Appointed17 April 2000(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 24 November 2000)
RoleSecretary
Correspondence Address56 Stoneyflatts Crescent
South Queensferry
West Lothian
EH30 9XY
Scotland
Secretary NameSarah Walters
NationalityBritish
StatusResigned
Appointed23 November 2000(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 February 2001)
RoleSecretary
Correspondence Address33 Oak Place
Hayfield
Dalkeith
EH22 5LT
Scotland
Secretary NameBarbara McCabe
NationalityBritish
StatusResigned
Appointed16 February 2001(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 18 February 2004)
RoleCompany Director
Correspondence Address56 Northfield Cottages
West Calder
West Lothian
EH55 8ED
Scotland
Director NameMr James Thomas McCann Rae
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(4 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 January 2011)
RoleCEO
Country of ResidenceScotland
Correspondence AddressUnits C,D,E Etna Road
31/37 Middlefield Industrial
Centre, Falkirk
Stirlingshire
FK2 9EG
Scotland
Director NameDr John Harrison Speake
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 December 2005)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence AddressChartershall House
Stirling
FK7 8HF
Scotland
Secretary NameMairi Elizabeth Rae
NationalityBritish
StatusResigned
Appointed18 February 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Margaret Rose Drive
Edinburgh
Midlothian
EH10 7ER
Scotland
Director NameBill Fleming
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2004(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2008)
RoleCompany Director
Correspondence Address35 Main Road
Fenwick
Kilmarnock
Ayrshire
KA3 6AL
Scotland
Director NameMairi Elizabeth Rae
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Margaret Rose Drive
Edinburgh
Midlothian
EH10 7ER
Scotland
Director NameMr John Thomas Moon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(8 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 November 2007)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressCraigmore Dalefields
Delph
Oldham
Lancashire
OL3 5HZ
Director NameMr Curtis Daniel Hopkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Pyramids Business Park Easter Inch
Bathgate
West Lothian
EH48 2EH
Scotland
Director NameMr Peter Constantine Petrondas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2011(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pyramids Business Park Easter Inch
Bathgate
West Lothian
EH48 2EH
Scotland
Director NameMr Frank Vincent Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(12 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pyramids Business Park Easter Inch
Bathgate
West Lothian
EH48 2EH
Scotland
Director NameMr Claes Anders Robert Svensson
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed18 September 2012(13 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2016)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Director NameMr Christopher Derek Lovatt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressThe Pyramids Business Park Easter Inch
Bathgate
West Lothian
EH48 2EH
Scotland
Director NameMr Mark Richard Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(15 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Derby Turn Building Derby Road
Burton On Trent
Staffordshire
DE14 1RS
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2008(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 January 2011)
Correspondence Address302 St Vincent Street
Glasgow
Lanarkshire
G2 5RZ
Scotland

Contact

Websitewww.redeem.co.uk/
Email address[email protected]
Telephone01506 633388
Telephone regionBathgate

Location

Registered AddressThe Pyramids Business Park
Easter Inch
Bathgate
West Lothian
EH48 2EH
Scotland
ConstituencyLivingston
WardBathgate

Shareholders

350k at £1Redeem Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£39,784,922
Gross Profit£5,176,547
Net Worth£559,210
Cash£437,544
Current Liabilities£3,647,624

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

21 April 2015Delivered on: 5 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 3 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 September 2014Delivered on: 25 September 2014
Persons entitled: Praesidian Capital Luxco 2 S.A.R.L

Classification: A registered charge
Outstanding
25 September 2012Delivered on: 1 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
19 October 2009Delivered on: 24 October 2009
Satisfied on: 7 November 2012
Persons entitled: Hsbc 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
26 January 2007Delivered on: 3 February 2007
Satisfied on: 8 September 2009
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
7 September 2000Delivered on: 15 September 2000
Satisfied on: 8 August 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rear warehouse at ground floor level forming part of 95 grahams road, falkirk.
Fully Satisfied
22 August 2000Delivered on: 30 August 2000
Satisfied on: 28 February 2007
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

Filing History

10 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
23 January 2018First Gazette notice for voluntary strike-off (1 page)
17 January 2018Application to strike the company off the register (3 pages)
4 July 2017Termination of appointment of Mark Richard Chambers as a director on 30 September 2016 (1 page)
4 July 2017Termination of appointment of Mark Richard Chambers as a director on 30 September 2016 (1 page)
4 July 2017Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016 (1 page)
4 July 2017Termination of appointment of Claes Anders Robert Svensson as a director on 31 December 2016 (1 page)
14 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
18 July 2016Satisfaction of charge SC1942160007 in full (1 page)
18 July 2016Satisfaction of charge SC1942160007 in full (1 page)
21 June 2016Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Oliver Tedcastle on 21 June 2016 (2 pages)
6 June 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Satisfaction of charge SC1942160006 in full (1 page)
6 June 2016Satisfaction of charge 5 in full (1 page)
6 June 2016Satisfaction of charge SC1942160006 in full (1 page)
6 June 2016Satisfaction of charge SC1942160008 in full (1 page)
6 June 2016Satisfaction of charge SC1942160008 in full (1 page)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 1.00
(4 pages)
31 March 2016Statement of capital on 31 March 2016
  • GBP 1.00
(4 pages)
31 March 2016Solvency Statement dated 16/03/16 (6 pages)
31 March 2016Solvency Statement dated 16/03/16 (6 pages)
31 March 2016Statement by Directors (6 pages)
31 March 2016Statement by Directors (6 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 350,000
(8 pages)
15 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 350,000
(8 pages)
5 February 2016Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages)
5 February 2016Director's details changed for Mr Oliver Tedcastle on 1 January 2016 (2 pages)
2 February 2016Secretary's details changed for Angela Bayley on 1 January 2016 (1 page)
2 February 2016Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Claes Anders Robert Svensson on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr John Stuart Macdonald Carver on 1 January 2016 (2 pages)
2 February 2016Secretary's details changed for Angela Bayley on 1 January 2016 (1 page)
2 February 2016Director's details changed for Mr Mark Richard Chambers on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Trevor Keith Bayley on 1 January 2016 (2 pages)
2 February 2016Director's details changed for Mr Mark Richard Chambers on 1 January 2016 (2 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
22 December 2015Full accounts made up to 31 March 2015 (22 pages)
9 September 2015Appointment of Mr Oliver Tedcastle as a director on 1 September 2015 (2 pages)
9 September 2015Appointment of Mr Oliver Tedcastle as a director on 1 September 2015 (2 pages)
5 May 2015Registration of charge SC1942160008, created on 21 April 2015 (16 pages)
5 May 2015Registration of charge SC1942160008, created on 21 April 2015 (16 pages)
1 May 2015Termination of appointment of Christopher Derek Lovatt as a director on 30 March 2015 (1 page)
1 May 2015Termination of appointment of Christopher Derek Lovatt as a director on 30 March 2015 (1 page)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 350,000
(8 pages)
26 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 350,000
(8 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
22 December 2014Full accounts made up to 31 March 2014 (20 pages)
1 December 2014Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Christopher Derek Lovatt as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages)
1 December 2014Appointment of Mr Mark Richard Chambers as a director on 1 December 2014 (2 pages)
3 October 2014Registration of charge SC1942160007, created on 16 September 2014 (14 pages)
3 October 2014Registration of charge SC1942160007, created on 16 September 2014 (14 pages)
25 September 2014Registration of charge SC1942160006, created on 16 September 2014 (23 pages)
25 September 2014Registration of charge SC1942160006, created on 16 September 2014 (23 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 350,000
(4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 350,000
(4 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
19 December 2013Full accounts made up to 31 March 2013 (20 pages)
28 March 2013Full accounts made up to 31 March 2012 (18 pages)
28 March 2013Full accounts made up to 31 March 2012 (18 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
23 January 2013Appointment of Mr John Stuart Macdonald Carver as a director (2 pages)
23 January 2013Appointment of Mr John Stuart Macdonald Carver as a director (2 pages)
16 January 2013Second filing of TM01 previously delivered to Companies House (3 pages)
16 January 2013Second filing of TM01 previously delivered to Companies House (3 pages)
16 January 2013Second filing of TM01 previously delivered to Companies House (3 pages)
16 January 2013Second filing of TM01 previously delivered to Companies House (3 pages)
9 January 2013Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page)
9 January 2013Termination of appointment of Francis Waters as a director (1 page)
9 January 2013Termination of appointment of Francis Waters as a director (1 page)
9 January 2013Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Units C,D,E Etna Road 31/37 Middlefield Industrial Centre, Falkirk Stirlingshire FK2 9EG on 9 January 2013 (1 page)
7 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
7 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
6 November 2012Appointment of Mr Claes Anders Robert Svensson as a director (2 pages)
6 November 2012Appointment of Mr Claes Anders Robert Svensson as a director (2 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 July 2012Termination of appointment of Peter Petrondas as a director
  • ANNOTATION A second filed TM01 was registered on 16/01/2013
(1 page)
5 July 2012Termination of appointment of Curtis Hopkins as a director
  • ANNOTATION A second filed TM01 was registered on 16/01/2013
(2 pages)
5 July 2012Termination of appointment of Curtis Hopkins as a director
  • ANNOTATION A second filed TM01 was registered on 16/01/2013
(2 pages)
5 July 2012Termination of appointment of Peter Petrondas as a director
  • ANNOTATION A second filed TM01 was registered on 16/01/2013
(1 page)
30 March 2012Appointment of Director Francis Vincent Waters as a director (2 pages)
30 March 2012Appointment of Director Francis Vincent Waters as a director (2 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (23 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 March 2011Memorandum and Articles of Association (19 pages)
9 March 2011Memorandum and Articles of Association (19 pages)
1 February 2011Appointment of Mr Curtis Daniel Hopkins as a director (3 pages)
1 February 2011Statement of company's objects (2 pages)
1 February 2011Termination of appointment of David Mccabe as a director (2 pages)
1 February 2011Appointment of Mr Peter Constantine Petrondas as a director (3 pages)
1 February 2011Appointment of Mr Peter Constantine Petrondas as a director (3 pages)
1 February 2011Termination of appointment of James Rae as a director (2 pages)
1 February 2011Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2011Termination of appointment of James Rae as a director (2 pages)
1 February 2011Statement of company's objects (2 pages)
1 February 2011Termination of appointment of David Mccabe as a director (2 pages)
1 February 2011Appointment of Angela Bayley as a secretary (3 pages)
1 February 2011Appointment of Mr Curtis Daniel Hopkins as a director (3 pages)
1 February 2011Appointment of Mr Trevor Keith Bayley as a director (3 pages)
1 February 2011Appointment of Angela Bayley as a secretary (3 pages)
1 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2011Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages)
1 February 2011Appointment of Mr Trevor Keith Bayley as a director (3 pages)
16 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
16 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
22 September 2010Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages)
22 September 2010Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages)
22 September 2010Director's details changed for James Thomas Mccann Rae on 1 August 2010 (3 pages)
2 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 350,000
(4 pages)
2 July 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 350,000
(4 pages)
1 July 2010Re-registration of Memorandum and Articles (19 pages)
1 July 2010Re-registration from a public company to a private limited company (2 pages)
1 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
1 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
1 July 2010Re-registration from a public company to a private limited company (2 pages)
1 July 2010Re-registration of Memorandum and Articles (19 pages)
18 June 2010Amended full accounts made up to 31 March 2007 (21 pages)
18 June 2010Amended full accounts made up to 31 March 2008 (21 pages)
18 June 2010Amended full accounts made up to 31 March 2009 (21 pages)
18 June 2010Amended full accounts made up to 31 March 2007 (21 pages)
18 June 2010Amended full accounts made up to 31 March 2006 (20 pages)
18 June 2010Amended full accounts made up to 31 March 2008 (21 pages)
18 June 2010Amended full accounts made up to 31 March 2006 (20 pages)
18 June 2010Amended full accounts made up to 31 March 2009 (21 pages)
14 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages)
14 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 April 2010Secretary's details changed for Wjm Secretaries Limited on 1 November 2009 (2 pages)
6 November 2009Full accounts made up to 31 March 2009 (25 pages)
6 November 2009Full accounts made up to 31 March 2009 (25 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
10 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
26 February 2009Return made up to 29/01/09; full list of members (4 pages)
14 November 2008Appointment terminated director bill fleming (1 page)
14 November 2008Appointment terminated director bill fleming (1 page)
5 November 2008Full accounts made up to 31 March 2008 (25 pages)
5 November 2008Full accounts made up to 31 March 2008 (25 pages)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
13 February 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Secretary resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 March 2007 (25 pages)
1 November 2007Full accounts made up to 31 March 2007 (25 pages)
18 August 2007New director appointed (2 pages)
18 August 2007New director appointed (2 pages)
28 February 2007Dec mort/charge * (2 pages)
28 February 2007Dec mort/charge * (2 pages)
27 February 2007Return made up to 29/01/07; full list of members (8 pages)
27 February 2007Return made up to 29/01/07; full list of members (8 pages)
3 February 2007Partic of mort/charge * (3 pages)
3 February 2007Partic of mort/charge * (3 pages)
2 November 2006Full accounts made up to 31 March 2006 (24 pages)
2 November 2006Full accounts made up to 31 March 2006 (24 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
27 February 2006Return made up to 29/01/06; full list of members (7 pages)
27 February 2006Return made up to 29/01/06; full list of members (7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 October 2005Full accounts made up to 31 March 2005 (20 pages)
27 October 2005Full accounts made up to 31 March 2005 (20 pages)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
28 February 2005Return made up to 29/01/05; full list of members (8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
28 October 2004Declaration on reregistration from private to PLC (1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 October 2004Re-registration of Memorandum and Articles (9 pages)
28 October 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 2004Application for reregistration from private to PLC (1 page)
28 October 2004Ad 22/10/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 October 2004Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 2004Balance Sheet (1 page)
28 October 2004Re-registration of Memorandum and Articles (9 pages)
28 October 2004Declaration on reregistration from private to PLC (1 page)
28 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 October 2004Auditor's report (1 page)
28 October 2004Balance Sheet (1 page)
28 October 2004Auditor's report (1 page)
28 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 October 2004Ad 22/10/04--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
28 October 2004Application for reregistration from private to PLC (1 page)
28 October 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 August 2004Secretary's particulars changed (1 page)
18 August 2004Secretary's particulars changed (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
13 May 2003Registered office changed on 13/05/03 from: 65 bute street, falkirk, stirlingshire, FK2 7DH (1 page)
13 May 2003Registered office changed on 13/05/03 from: 65 bute street, falkirk, stirlingshire, FK2 7DH (1 page)
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
7 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 27/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2001Ad 01/04/01-01/04/01 £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2001Ad 01/04/01-01/04/01 £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
7 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 25 crighton place, edinburgh, midlothian EH7 4NY (1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001Registered office changed on 21/02/01 from: 25 crighton place, edinburgh, midlothian EH7 4NY (1 page)
15 December 2000Company name changed meridian (scotland) LIMITED\certificate issued on 18/12/00 (2 pages)
15 December 2000Company name changed meridian (scotland) LIMITED\certificate issued on 18/12/00 (2 pages)
1 December 2000Secretary resigned (1 page)
1 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (3 pages)
1 December 2000New secretary appointed (3 pages)
15 September 2000Partic of mort/charge * (5 pages)
15 September 2000Partic of mort/charge * (5 pages)
30 August 2000Partic of mort/charge * (6 pages)
30 August 2000Partic of mort/charge * (6 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
20 July 2000Full accounts made up to 31 March 2000 (11 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: burnside house, standburn, falkirk, stirlingshire FK1 2HR (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: burnside house, standburn, falkirk, stirlingshire FK1 2HR (1 page)
18 April 2000Return made up to 10/03/00; full list of members (6 pages)
18 April 2000Return made up to 10/03/00; full list of members (6 pages)
30 January 2000Registered office changed on 30/01/00 from: 2A pretoria place, station road brightons, falkirk, FK2 0UF (1 page)
30 January 2000Registered office changed on 30/01/00 from: 2A pretoria place, station road brightons, falkirk, FK2 0UF (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
10 March 1999Incorporation (20 pages)
10 March 1999Incorporation (20 pages)