Company NameIntrallect Limited
DirectorsCharlie Morrison and Ian John Paterson-Brown
Company StatusActive
Company NumberSC206839
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charlie Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(19 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Ian John Paterson-Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(19 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Peter Murray Douglas
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2009)
RoleInstructional Designer
Country of ResidenceScotland
Correspondence Address5 Saint Peters Place
Edinburgh
Midlothian
EH3 9PJ
Scotland
Director NameCharles Neill Duncan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2009)
RoleSenior Lecturer
Correspondence Address101 Comiston Drive
Edinburgh
EH10 5QU
Scotland
Director NameDr Martin William Morrey
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2000(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 10 September 2008)
RoleResearch Fellow
Correspondence Address13 (1f1) Comely Bank Street
Edinburgh
EH4 1AP
Scotland
Director NameGraham Ralph Chalmers Bucknall
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2004)
RoleCompany Director
Correspondence AddressBrucehill
5 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director NameMr Fergus Ion Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Lyne Grove
Crossford
Dunfermline
Fife
KY12 8YB
Scotland
Director NameJohn Murray Walker Burgon
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBackhill Ancroft
Berwick On Tweed
Berwickshire
TD15 2TF
Scotland
Director NameMr Robert James McKechnie (Jnr)
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Director NameMr Charles Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2011)
RoleCa
Country of ResidenceUnited Kingdom
Correspondence Address2 Lithgow Avenue
Langbank
Renfrewshire
PA14 6XQ
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Secretary NameMr Robert James McKechnie (Jnr)
NationalityBritish
StatusResigned
Appointed01 April 2009(8 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 December 2011)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Director NameMr Douglas Alexander Shand
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(12 years after company formation)
Appointment Duration3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address5th Floor
7 Castle Street
Edinburgh
EH2 3AH
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2009(8 years, 9 months after company formation)
Appointment Duration2 months (resigned 01 April 2009)
Correspondence AddressErskine House 68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websiteintrallect.com
Email address[email protected]
Telephone0131 2920100
Telephone regionEdinburgh

Location

Registered Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

38k at £0.01Leading Software LTD
58.40%
Ordinary
27.1k at £0.01Leading Software LTD
41.60%
Ordinary A

Financials

Year2014
Net Worth-£827,303
Cash£61
Current Liabilities£208,116

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (3 weeks, 2 days from now)

Charges

30 April 2013Delivered on: 11 May 2013
Persons entitled: Morgan Lloyd Sipp Services Limited

Classification: A registered charge
Particulars: First fixed charge over the intramastery software or intrallect limitee.
Outstanding
28 June 2012Delivered on: 5 July 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
8 October 2009Delivered on: 15 October 2009
Satisfied on: 28 February 2013
Persons entitled: 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.
Fully Satisfied
8 May 2006Delivered on: 19 May 2006
Satisfied on: 17 July 2010
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
25 March 2002Delivered on: 8 April 2002
Satisfied on: 16 January 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

29 October 2020Total exemption full accounts made up to 30 September 2020 (14 pages)
28 October 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
3 October 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 30 September 2018 (17 pages)
22 May 2019Appointment of Mr Charlie Morrison as a director on 22 May 2019 (2 pages)
22 May 2019Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page)
22 May 2019Appointment of Mr Ian John Paterson-Brown as a director on 22 May 2019 (2 pages)
18 May 2019Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 18 May 2019 (1 page)
11 June 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (15 pages)
21 November 2017Total exemption full accounts made up to 30 September 2017 (15 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 October 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
27 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
25 August 2016Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page)
20 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 651.35
(6 pages)
20 July 2016Director's details changed for Mr Robert James Dryburgh on 28 February 2016 (2 pages)
20 July 2016Director's details changed for Mr Robert James Dryburgh on 28 February 2016 (2 pages)
20 July 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 651.35
(6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 651.35
(4 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 651.35
(4 pages)
16 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 651.35
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 September 2014Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 651.35
(4 pages)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 651.35
(4 pages)
23 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 651.35
(4 pages)
11 May 2013Registration of charge 2068390005 (16 pages)
11 May 2013Registration of charge 2068390005 (16 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
28 February 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
29 June 2012Appointment of Mr Douglas Douglas Shand as a director (2 pages)
29 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
29 June 2012Appointment of Mr Douglas Douglas Shand as a director (2 pages)
24 May 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 24 May 2012 (1 page)
24 May 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN on 24 May 2012 (1 page)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 January 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 January 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 January 2012Second filing of TM01 previously delivered to Companies House (4 pages)
24 January 2012Second filing of TM01 previously delivered to Companies House (4 pages)
11 January 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
11 January 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
10 January 2012Termination of appointment of Charles Morrison as a director
  • ANNOTATION A second filed TM01 was registered on 24/01/2012
(1 page)
10 January 2012Termination of appointment of Robert Mckechnie (Jnr) as a director
  • ANNOTATION A second filed TM01 was registered on 24/01/2012
(2 pages)
10 January 2012Termination of appointment of Charles Morrison as a director
  • ANNOTATION A second filed TM01 was registered on 24/01/2012
(1 page)
10 January 2012Termination of appointment of Robert Mckechnie (Jnr) as a director
  • ANNOTATION A second filed TM01 was registered on 24/01/2012
(2 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
19 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 November 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2009Appointment terminated secretary morisons secretaries LIMITED (1 page)
16 June 2009Secretary appointed robert james mckechnie (2 pages)
16 June 2009Secretary appointed robert james mckechnie (2 pages)
16 June 2009Appointment terminated secretary morisons secretaries LIMITED (1 page)
20 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
20 May 2009Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page)
19 May 2009Secretary's change of particulars / morisons secretaries LIMITED / 18/05/2009 (2 pages)
19 May 2009Return made up to 04/05/09; full list of members (12 pages)
19 May 2009Return made up to 04/05/09; full list of members (12 pages)
19 May 2009Secretary's change of particulars / morisons secretaries LIMITED / 18/05/2009 (2 pages)
6 April 2009Director appointed robert james dryburgh (3 pages)
6 April 2009Director appointed robert james dryburgh (3 pages)
26 March 2009Director appointed charles morrison (2 pages)
26 March 2009Director appointed charles morrison (2 pages)
25 February 2009Section 519 notice of auditors resignation (1 page)
25 February 2009Section 519 notice of auditors resignation (1 page)
24 February 2009Appointment terminated director john burgon (1 page)
24 February 2009Director appointed robert james mckechnie (2 pages)
24 February 2009Registered office changed on 24/02/2009 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
24 February 2009Appointment terminated director peter douglas (1 page)
24 February 2009Registered office changed on 24/02/2009 from 5TH floor 7 castle street edinburgh EH2 3AH (1 page)
24 February 2009Secretary appointed morisons secretaries LIMITED (2 pages)
24 February 2009Appointment terminated director fergus duncan (1 page)
24 February 2009Appointment terminated director fergus duncan (1 page)
24 February 2009Appointment terminated director john burgon (1 page)
24 February 2009Secretary appointed morisons secretaries LIMITED (2 pages)
24 February 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
24 February 2009Appointment terminated director peter douglas (1 page)
24 February 2009Appointment terminated secretary mbm secretarial services LIMITED (1 page)
24 February 2009Appointment terminated director charles duncan (1 page)
24 February 2009Appointment terminated director charles duncan (1 page)
24 February 2009Director appointed robert james mckechnie (2 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
6 November 2008Accounts for a small company made up to 31 May 2008 (8 pages)
27 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 October 2008Accounts for a small company made up to 31 May 2007 (7 pages)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
18 September 2008Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
11 September 2008Appointment terminated director martin morrey (1 page)
11 September 2008Appointment terminated director martin morrey (1 page)
11 September 2008Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page)
23 May 2008Return made up to 04/05/08; full list of members (12 pages)
23 May 2008Return made up to 04/05/08; full list of members (12 pages)
24 May 2007Return made up to 04/05/07; full list of members (8 pages)
24 May 2007Return made up to 04/05/07; full list of members (8 pages)
16 January 2007Dec mort/charge * (2 pages)
16 January 2007Dec mort/charge * (2 pages)
29 September 2006Accounts for a small company made up to 31 May 2006 (8 pages)
29 September 2006Accounts for a small company made up to 31 May 2006 (8 pages)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 May 2006Partic of mort/charge * (4 pages)
19 May 2006Partic of mort/charge * (4 pages)
24 April 2006New director appointed (3 pages)
24 April 2006Ad 21/04/06--------- £ si [email protected]=152 £ ic 498/650 (5 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Ad 21/04/06--------- £ si [email protected]=152 £ ic 498/650 (5 pages)
24 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
24 April 2006New director appointed (3 pages)
24 April 2006Director's particulars changed (1 page)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
17 February 2006Accounts for a small company made up to 31 May 2005 (7 pages)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
1 August 2005Registered office changed on 01/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
26 May 2005Return made up to 04/05/05; full list of members (11 pages)
26 May 2005Return made up to 04/05/05; full list of members (11 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Return made up to 04/05/04; full list of members; amend (9 pages)
5 October 2004Return made up to 04/05/04; full list of members; amend (9 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
1 June 2004Return made up to 04/05/04; full list of members (11 pages)
1 June 2004Return made up to 04/05/04; full list of members (11 pages)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 May 2003Return made up to 04/05/03; full list of members (10 pages)
8 May 2003Return made up to 04/05/03; full list of members (10 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 May 2002Return made up to 04/05/02; full list of members (10 pages)
9 May 2002Return made up to 04/05/02; full list of members (10 pages)
8 April 2002Partic of mort/charge * (6 pages)
8 April 2002Partic of mort/charge * (6 pages)
3 April 2002Resolutions
  • RES13 ‐ Pre-emption rights 12/03/02
(1 page)
3 April 2002Ad 12/03/02--------- £ si [email protected]=52 £ ic 429/481 (2 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=15 £ ic 481/496 (2 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=52 £ ic 429/481 (2 pages)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=12 £ ic 417/429 (2 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=5 £ ic 412/417 (2 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=5 £ ic 412/417 (2 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=15 £ ic 481/496 (2 pages)
3 April 2002Resolutions
  • RES13 ‐ Pre-emption rights 12/03/02
(1 page)
3 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
3 April 2002Ad 12/03/02--------- £ si [email protected]=12 £ ic 417/429 (2 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
16 October 2001Ad 21/09/01--------- £ si [email protected]=62 £ ic 350/412 (2 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001Particulars of contract relating to shares (4 pages)
16 October 2001Ad 21/09/01--------- £ si [email protected]=62 £ ic 350/412 (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 May 2001Return made up to 04/05/01; full list of members (9 pages)
9 May 2001Return made up to 04/05/01; full list of members (9 pages)
26 March 2001Particulars of contract relating to shares (4 pages)
26 March 2001Ad 22/12/00--------- £ si [email protected]=29 £ ic 26/55 (2 pages)
26 March 2001Ad 22/12/00--------- £ si [email protected]=29 £ ic 26/55 (2 pages)
26 March 2001Particulars of contract relating to shares (4 pages)
19 January 2001Ad 22/12/00--------- £ si [email protected]=20 £ ic 6/26 (2 pages)
19 January 2001S-div 22/12/00 (1 page)
19 January 2001Memorandum and Articles of Association (17 pages)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2001S-div 22/12/00 (1 page)
19 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
19 January 2001Memorandum and Articles of Association (17 pages)
19 January 2001Ad 22/12/00--------- £ si [email protected]=20 £ ic 6/26 (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
25 May 2000Ad 18/05/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 May 2000Company name changed newco (629) LIMITED\certificate issued on 26/05/00 (2 pages)
25 May 2000Ad 18/05/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
25 May 2000Company name changed newco (629) LIMITED\certificate issued on 26/05/00 (2 pages)
4 May 2000Incorporation (24 pages)
4 May 2000Incorporation (24 pages)