Company NameBrady Energy UK Limited
DirectorAndrew Moger Woolley
Company StatusActive
Company NumberSC195633
CategoryPrivate Limited Company
Incorporation Date23 April 1999(24 years, 11 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Andrew Moger Woolley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(21 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Michael Robert Anthony Dineen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence AddressClaverley West Road
Saline
Fife
KY12 9UN
Scotland
Secretary NameMichael Dineen
NationalityBritish
StatusResigned
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressClaverley West Road
Saline
Fife
KY12 9UN
Scotland
Director NameMr Ian Thomas Pope
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressNansfield
Paxton
Berwick Upon Tweed
TD15 1TD
Scotland
Director NameMurray Ian Pope
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(4 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 24 October 2007)
RoleConsultant
Correspondence Address77 The Bridges
Dalgety Bay
Fife
KY11 9XZ
Scotland
Director NameMr Robert Edward Cooke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 October 2007)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCamellia House
Weydon Farm Lane
Farnham
Surrey
GU9 8QJ
Director NameRoy Einar Angell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 2007(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressRoliga 1 N-1788
Berg
Norway
Director NameKnut Johansen
Date of BirthApril 1958 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed24 October 2007(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address12 Grimsrodkollen
Halden
1786
Director NameMr Philip John Yoxall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 March 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Camborne Road
Southfields
London
SW18 4BH
Director NameMr Anthony James Ratcliffe
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(12 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O McCreath & Co Bank House
20a Strathearn Road
Edinburgh
EH9 2AB
Scotland
Director NameGavin Joseph Lavelle
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Princes Street
Edinburgh
EH2 2ER
Scotland
Director NameMr Martin Thorneycroft
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(14 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 February 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMrs Elizabeth Ann Koehn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2018(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2019)
RoleChief Product Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 2a Southwark Bridge Road
London
SE1 9HA
Secretary NameMs Rebecca Wright
StatusResigned
Appointed30 July 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2020)
RoleCompany Director
Correspondence AddressRiverside House-7th Floor 2a Southwark Bridge Road
London
SE1 9HA
Director NameMr Fabienne Kangayan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2019(20 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2022)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMs Carmen Christine Carey
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,American
StatusResigned
Appointed13 December 2019(20 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMs Nadya Lynne Bentley
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(20 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 12 June 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameRebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2020(21 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 October 2007(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 24 October 2011)
Correspondence Address5th Floor
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary NameMcCreath Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 2011(12 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 09 March 2012)
Correspondence AddressBank House 20a Strathearn Road
Edinburgh
Lothian
EH9 2AB
Scotland

Contact

Websitenavita.com

Location

Registered Address40 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

76 at £1Brady Energy Norway As
100.00%
Ordinary

Financials

Year2014
Turnover£1,725,000
Gross Profit£244,000
Net Worth-£1,115,000
Cash£166,000
Current Liabilities£1,566,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 May 2023 (10 months, 4 weeks ago)
Next Return Due18 May 2024 (1 month, 2 weeks from now)

Charges

18 August 1999Delivered on: 25 August 1999
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.
Outstanding

Filing History

4 February 2021Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page)
4 February 2021Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages)
12 November 2020Full accounts made up to 31 December 2019 (31 pages)
21 July 2020Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages)
23 June 2020Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages)
23 June 2020Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 April 2020Change of details for Brady Plc as a person with significant control on 27 April 2020 (2 pages)
14 February 2020Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages)
14 February 2020Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page)
14 February 2020Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page)
3 February 2020Full accounts made up to 31 December 2018 (27 pages)
23 January 2020Appointment of Mr Fabienne Kangayan as a director on 13 December 2019 (2 pages)
23 January 2020Appointment of Ms Carmen Christine Carey as a director on 13 December 2019 (2 pages)
29 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 May 2019Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page)
6 February 2019Registered office address changed from 40 Torphichen Street Edinburgh EH3 8EJ Scotland to 40 Torphichen Street Edinburgh EH3 8JB on 6 February 2019 (1 page)
6 February 2019Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 40 Torphichen Street Edinburgh EH3 8EJ on 6 February 2019 (1 page)
30 July 2018Appointment of Ms Rebecca Wright as a secretary on 30 July 2018 (2 pages)
16 July 2018Full accounts made up to 31 December 2017 (22 pages)
26 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
12 January 2018Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
24 July 2017Full accounts made up to 31 December 2016 (19 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
4 May 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
4 May 2017Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 76
(4 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 76
(4 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
16 October 2015Full accounts made up to 31 December 2014 (15 pages)
5 May 2015Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page)
5 May 2015Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page)
5 May 2015Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 76
(4 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 76
(4 pages)
24 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 October 2014Full accounts made up to 31 December 2013 (15 pages)
27 May 2014Register(s) moved to registered office address (1 page)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 76
(4 pages)
27 May 2014Register(s) moved to registered office address (1 page)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 76
(4 pages)
10 March 2014Appointment of Mr Martin Thorneycroft as a director (2 pages)
10 March 2014Appointment of Mr Martin Thorneycroft as a director (2 pages)
21 February 2014Termination of appointment of Anthony Ratcliffe as a director (1 page)
21 February 2014Termination of appointment of Anthony Ratcliffe as a director (1 page)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2013Full accounts made up to 31 December 2012 (15 pages)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Register(s) moved to registered inspection location (1 page)
10 June 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
10 June 2013Register inspection address has been changed (1 page)
10 June 2013Register inspection address has been changed (1 page)
11 January 2013Section 519 (1 page)
11 January 2013Section 519 (1 page)
24 December 2012Section 519 (1 page)
24 December 2012Section 519 (1 page)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
17 May 2012Appointment of Gavin Joseph Lavelle as a director (2 pages)
17 May 2012Appointment of Anthony James Ratcliffe as a director (2 pages)
17 May 2012Appointment of Anthony James Ratcliffe as a director (2 pages)
17 May 2012Appointment of Gavin Joseph Lavelle as a director (2 pages)
20 March 2012Termination of appointment of Philip Yoxall as a director (1 page)
20 March 2012Termination of appointment of Roy Angell as a director (1 page)
20 March 2012Termination of appointment of Philip Yoxall as a director (1 page)
20 March 2012Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page)
20 March 2012Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page)
20 March 2012Termination of appointment of Knut Johansen as a director (1 page)
20 March 2012Termination of appointment of Michael Dineen as a director (1 page)
20 March 2012Termination of appointment of Roy Angell as a director (1 page)
20 March 2012Termination of appointment of Knut Johansen as a director (1 page)
20 March 2012Termination of appointment of Michael Dineen as a director (1 page)
8 March 2012Company name changed navita systems uk LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 March 2012Company name changed navita systems uk LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
2 November 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
25 October 2011Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland on 24 October 2011 (1 page)
24 October 2011Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland on 24 October 2011 (1 page)
4 October 2011Appointment of Mccreath Secretarial Limited as a secretary (2 pages)
4 October 2011Appointment of Mccreath Secretarial Limited as a secretary (2 pages)
4 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
4 May 2011Secretary's details changed for Mbm Secretarial Services Limited on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Roy Einar Angell on 23 April 2011 (2 pages)
4 May 2011Secretary's details changed for Mbm Secretarial Services Limited on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Knut Johansen on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Knut Johansen on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Michael Dineen on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Roy Einar Angell on 23 April 2011 (2 pages)
4 May 2011Director's details changed for Michael Dineen on 23 April 2011 (2 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-24
(1 page)
5 January 2011Company name changed navita scotland LIMITED\certificate issued on 05/01/11
  • CONNOT ‐
(3 pages)
5 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-24
(1 page)
5 January 2011Company name changed navita scotland LIMITED\certificate issued on 05/01/11
  • CONNOT ‐
(3 pages)
9 November 2010Appointment of Philip John Yoxall as a director (2 pages)
9 November 2010Appointment of Philip John Yoxall as a director (2 pages)
24 May 2010Secretary's details changed for Michael Dineen on 1 November 2007 (1 page)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Michael Dineen on 1 November 2007 (1 page)
24 May 2010Director's details changed for Michael Dineen on 1 November 2007 (1 page)
24 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Michael Dineen on 1 November 2007 (1 page)
24 May 2010Secretary's details changed for Michael Dineen on 1 November 2007 (1 page)
24 May 2010Secretary's details changed for Michael Dineen on 1 November 2007 (1 page)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
15 May 2009Return made up to 23/04/09; full list of members (4 pages)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
16 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
12 September 2008Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
16 May 2008Return made up to 23/04/08; full list of members (5 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 83 princes street edinburgh EH2 2ER (1 page)
30 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
30 October 2007Registered office changed on 30/10/07 from: 83 princes street edinburgh EH2 2ER (1 page)
30 October 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
29 October 2007Company name changed advantage energy solutions limit ed\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed advantage energy solutions limit ed\certificate issued on 29/10/07 (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Secretary resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007New director appointed (3 pages)
26 October 2007New director appointed (3 pages)
26 October 2007Secretary resigned (1 page)
26 October 2007Director resigned (1 page)
26 October 2007New secretary appointed (2 pages)
26 October 2007Director resigned (1 page)
24 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2007Ad 01/08/99--------- £ si 97@1 (2 pages)
24 October 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 October 2007Ad 01/08/99--------- £ si 97@1 (2 pages)
8 May 2007Return made up to 23/04/07; no change of members (8 pages)
8 May 2007Return made up to 23/04/07; no change of members (8 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 April 2006Return made up to 23/04/06; full list of members (8 pages)
25 April 2006Return made up to 23/04/06; full list of members (8 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 April 2005Return made up to 23/04/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Return made up to 23/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 August 2003 (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
25 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
4 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
3 August 2001£ sr 23@1 29/08/00 (1 page)
3 August 2001£ sr 23@1 29/08/00 (1 page)
24 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 April 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
2 November 2000Accounts for a small company made up to 31 August 2000 (6 pages)
17 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
14 April 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
14 April 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
3 November 1999New director appointed (2 pages)
3 November 1999New director appointed (2 pages)
17 September 1999Registered office changed on 17/09/99 from: 9 whites quay dalgety bay dunfermline fife KY11 9HT (1 page)
17 September 1999Registered office changed on 17/09/99 from: 9 whites quay dalgety bay dunfermline fife KY11 9HT (1 page)
25 August 1999Partic of mort/charge * (6 pages)
25 August 1999Partic of mort/charge * (6 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999Secretary resigned (1 page)
23 April 1999Incorporation (17 pages)
23 April 1999Incorporation (17 pages)