Company NameVebnet Limited
DirectorGail Fullerton Izat
Company StatusActive
Company NumberSC207389
CategoryPrivate Limited Company
Incorporation Date23 May 2000(23 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Gail Fullerton Izat
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleManaging Director Workplace
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NamePearl Group Secretariat Services Limited (Corporation)
StatusCurrent
Appointed31 August 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Director NameMr Shaun Andrew Clarkin
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2004)
RoleConsultant
Country of ResidenceScotland
Correspondence Address59 Lady Place
Livingston
West Lothian
EH54 6TB
Scotland
Director NameMr Gerry John O'Neill
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration10 years, 12 months (resigned 24 June 2011)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameDr Alasdair Gordon Mackenzie Nairn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2008)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence AddressKirtle Lodge 102 Trinity Road
Edinburgh
EH5 3JU
Scotland
Director NameKevin Friend
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2001)
RoleConsultant
Correspondence Address2 Foxcroft
Church Crookham
Fleet
Hampshire
GU13 0JN
Secretary NameGerard John O'Neill
NationalityBritish
StatusResigned
Appointed28 June 2000(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2001)
RoleConsultant
Correspondence Address452 Lanark Road
Juniper Green
Midlothian
EH14 5BB
Scotland
Director NameDavid Shobotham
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 July 2000(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2002)
RoleStockbroker
Correspondence AddressInvergarry
Torquay Road
Foxrock
Dublin
D18
Director NameSheryl Daniels Young
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2002)
RoleVenture Capitalist
Correspondence Address27 Hereford Square
London
SW7 4NB
Director NameMr Stephen David Thurlow
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 21 November 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Derek Scott
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(1 year, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Auld House Wynd
Perth
Perthshire
PH1 1RG
Scotland
Secretary NameMr Stephen David Thurlow
NationalityBritish
StatusResigned
Appointed01 January 2004(3 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameSir Alexander Maxwell Crombie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(8 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Paul Stephen Matthews
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 January 2012)
RoleMd Distribution Ukfs
Country of ResidenceEngland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Secretary NameFrances Margaret Horsburgh
StatusResigned
Appointed15 March 2011(10 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 August 2018)
RoleCompany Director
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Leonard Ingledew
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Ronald Frank Cameron Taylor
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(12 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 09 April 2013)
RoleIntermediary Partner Proposition Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House 30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Graeme Robert Bold
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(13 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Edward Reynolds
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(16 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Stephen Keith Percival
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(17 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameMr Antonios Kassimiotis
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 2018(18 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameJenny Isobel Holt
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 February 2022)
RoleHead Of Propositions
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameBrian Peters
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2021(20 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 October 2022)
RoleActuary
Country of ResidenceScotland
Correspondence AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed23 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 December 2001(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2004)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitevebnet.com
Telephone0131 2455338
Telephone regionEdinburgh

Location

Registered AddressStandard Life House
30 Lothian Road
Edinburgh
EH1 2DH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £0.01Vebnet (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,159,001
Net Worth£1,023,722
Cash£2,091,106
Current Liabilities£3,758,968

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

15 December 2023Change of details for Vebnet (Holdings) Limited as a person with significant control on 18 September 2018 (2 pages)
26 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (332 pages)
26 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
21 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
8 June 2023Appointment of Mrs Arlene Cairns as a director on 25 May 2023 (2 pages)
16 January 2023Termination of appointment of Antonios Kassimiotis as a director on 31 December 2022 (1 page)
7 October 2022Termination of appointment of Brian Peters as a director on 4 October 2022 (1 page)
29 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (336 pages)
29 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages)
18 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (336 pages)
1 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
9 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
9 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
21 April 2022Appointment of Ms Gail Fullerton Izat as a director on 8 February 2022 (2 pages)
21 April 2022Termination of appointment of Jenny Isobel Holt as a director on 8 February 2022 (1 page)
24 September 2021Full accounts made up to 31 December 2020 (25 pages)
28 July 2021Memorandum and Articles of Association (27 pages)
5 July 2021Appointment of Brian Peters as a director on 30 April 2021 (2 pages)
1 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
1 June 2021Termination of appointment of Stephen Keith Percival as a director on 30 April 2021 (1 page)
21 July 2020Full accounts made up to 31 December 2019 (26 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 September 2019Full accounts made up to 31 December 2018 (26 pages)
25 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
19 September 2018Appointment of Mr Antonios Kassimiotis as a director on 31 August 2018 (2 pages)
19 September 2018Appointment of Jenny Isobell Holt as a director on 31 August 2018 (2 pages)
19 September 2018Director's details changed for Jenny Isobell Holt on 31 August 2018 (2 pages)
19 September 2018Appointment of Pearl Group Secretariat Services Limited as a secretary on 31 August 2018 (2 pages)
4 September 2018Full accounts made up to 31 December 2017 (25 pages)
31 August 2018Termination of appointment of Edward Reynolds as a director on 31 August 2018 (1 page)
31 August 2018Termination of appointment of Frances Margaret Horsburgh as a secretary on 31 August 2018 (1 page)
3 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Edward Reynolds on 12 February 2018 (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (22 pages)
22 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
2 June 2017Appointment of Stephen Keith Percival as a director on 31 May 2017 (2 pages)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 June 2017Termination of appointment of Mark Alexander Hesketh as a director on 31 May 2017 (1 page)
1 September 2016Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page)
1 September 2016Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages)
1 September 2016Appointment of Mr Edward Reynolds as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Graeme Robert Bold as a director on 1 September 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
16 August 2016Full accounts made up to 31 December 2015 (23 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 11,204.43
(6 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 11,204.43
(6 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,204.43
(4 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 11,204.43
(4 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
6 July 2015Full accounts made up to 31 December 2014 (24 pages)
17 October 2014Full accounts made up to 31 December 2013 (28 pages)
17 October 2014Full accounts made up to 31 December 2013 (28 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,204.43
(4 pages)
22 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 11,204.43
(4 pages)
23 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
23 August 2013Second filing of AR01 previously delivered to Companies House made up to 30 June 2013 (16 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(6 pages)
10 July 2013Full accounts made up to 31 December 2012 (25 pages)
10 July 2013Full accounts made up to 31 December 2012 (25 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
5 June 2013Appointment of Graeme Robert Bold as a director (2 pages)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
12 April 2013Termination of appointment of Ronald Taylor as a director (1 page)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Statement of company's objects (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Change of share class name or designation (2 pages)
7 March 2013Particulars of variation of rights attached to shares (2 pages)
7 March 2013Change of share class name or designation (2 pages)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
20 December 2012Termination of appointment of Stephen Ingledew as a director (1 page)
23 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
23 November 2012Appointment of Mr Ronald Frank Cameron Taylor as a director (2 pages)
22 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
22 November 2012Termination of appointment of Stephen Thurlow as a director (1 page)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
11 July 2012Director's details changed for Mr Stephen Leonard Ingledew on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
10 July 2012Secretary's details changed for Frances Margaret Horsburgh on 29 June 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (26 pages)
21 June 2012Full accounts made up to 31 December 2011 (26 pages)
11 January 2012Termination of appointment of Paul Matthews as a director (1 page)
11 January 2012Termination of appointment of Paul Matthews as a director (1 page)
25 November 2011Appointment of Mark Alexander Hesketh as a director (2 pages)
25 November 2011Appointment of Mark Alexander Hesketh as a director (2 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
31 October 2011Director's details changed for Mr Paul Stephen Matthews on 24 October 2011 (2 pages)
20 October 2011Full accounts made up to 31 December 2010 (23 pages)
20 October 2011Full accounts made up to 31 December 2010 (23 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
2 August 2011Appointment of Stephen Leonard Ingledew as a director (2 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 June 2011Termination of appointment of Gerard O'neill as a director (1 page)
29 June 2011Termination of appointment of Gerard O'neill as a director (1 page)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Termination of appointment of Stephen Thurlow as a secretary (1 page)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
28 March 2011Appointment of Frances Margaret Horsburgh as a secretary (1 page)
6 October 2010Full accounts made up to 31 December 2009 (25 pages)
6 October 2010Full accounts made up to 31 December 2009 (25 pages)
1 July 2010Termination of appointment of David Nish as a director (1 page)
1 July 2010Termination of appointment of David Nish as a director (1 page)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
16 January 2010Appointment of Paul Stephen Matthews as a director (3 pages)
16 January 2010Appointment of Paul Stephen Matthews as a director (3 pages)
16 January 2010Appointment of Mr David Thomas Nish as a director (3 pages)
16 January 2010Appointment of Mr David Thomas Nish as a director (3 pages)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
6 January 2010Termination of appointment of Alexander Crombie as a director (1 page)
13 October 2009Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen David Thurlow on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Gerard John O'neill on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Sir Alexander Maxwell Crombie on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for Mr Stephen David Thurlow on 1 October 2009 (1 page)
15 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
15 July 2009Director's change of particulars / alexander crombie / 16/06/2009 (1 page)
12 June 2009Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 29/05/2009
(1 page)
12 June 2009Registered office changed on 12/06/2009 from 5-9 thistle street edinburgh EH2 1DF (1 page)
12 June 2009Resolutions
  • RES13 ‐ Section 175 29/05/2009
(1 page)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
27 May 2009Return made up to 23/05/09; full list of members (4 pages)
6 May 2009Auditor's resignation (1 page)
6 May 2009Auditor's resignation (1 page)
10 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
10 December 2008Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
4 November 2008Full accounts made up to 30 June 2008 (19 pages)
4 November 2008Full accounts made up to 30 June 2008 (19 pages)
21 October 2008Appointment terminated director derek scott (1 page)
21 October 2008Appointment terminated director alasdair nairn (1 page)
21 October 2008Appointment terminated director derek scott (1 page)
21 October 2008Appointment terminated director alasdair nairn (1 page)
20 October 2008Director appointed alexander maxwell crombie (3 pages)
20 October 2008Director appointed alexander maxwell crombie (3 pages)
9 June 2008Return made up to 23/05/08; full list of members (5 pages)
9 June 2008Return made up to 23/05/08; full list of members (5 pages)
26 February 2008Full accounts made up to 30 June 2007 (16 pages)
26 February 2008Full accounts made up to 30 June 2007 (16 pages)
31 May 2007Return made up to 23/05/07; no change of members (8 pages)
31 May 2007Return made up to 23/05/07; no change of members (8 pages)
4 December 2006Full accounts made up to 30 June 2006 (14 pages)
4 December 2006Full accounts made up to 30 June 2006 (14 pages)
19 September 2006Return made up to 23/05/06; full list of members (8 pages)
19 September 2006Return made up to 23/05/06; full list of members (8 pages)
16 November 2005Full accounts made up to 30 June 2005 (14 pages)
16 November 2005Full accounts made up to 30 June 2005 (14 pages)
2 June 2005Return made up to 23/05/05; no change of members (8 pages)
2 June 2005Return made up to 23/05/05; no change of members (8 pages)
21 April 2005Registered office changed on 21/04/05 from: 7-11 melville street edinburgh EH3 7PE (1 page)
21 April 2005Registered office changed on 21/04/05 from: 7-11 melville street edinburgh EH3 7PE (1 page)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
1 February 2005Full accounts made up to 30 June 2004 (14 pages)
19 July 2004Return made up to 23/05/04; no change of members (8 pages)
19 July 2004Return made up to 23/05/04; no change of members (8 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
3 December 2003Full accounts made up to 30 June 2003 (14 pages)
3 December 2003Full accounts made up to 30 June 2003 (14 pages)
19 November 2003Ad 15/01/03--------- £ si [email protected] (2 pages)
19 November 2003Ad 15/01/03--------- £ si [email protected] (2 pages)
5 August 2003Registered office changed on 05/08/03 from: CBC house 24 canning street edinburgh midlothian EH3 8EG (1 page)
5 August 2003Registered office changed on 05/08/03 from: CBC house 24 canning street edinburgh midlothian EH3 8EG (1 page)
4 July 2003Return made up to 23/05/03; full list of members (17 pages)
4 July 2003Return made up to 23/05/03; full list of members (17 pages)
15 January 2003Ad 15/01/03--------- £ si [email protected]=690 £ ic 10513/11203 (2 pages)
15 January 2003Ad 15/01/03--------- £ si [email protected]=690 £ ic 10513/11203 (2 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
23 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
1 October 2002Amending 882R 15/08/02 (2 pages)
1 October 2002Amending 882R 15/08/2002 (2 pages)
1 October 2002Amending 882R 15/08/02 (2 pages)
1 October 2002Amending 882R 15/08/2002 (2 pages)
23 August 2002Director resigned (1 page)
23 August 2002Ad 15/08/02--------- £ si [email protected]=134 £ ic 10095/10229 (2 pages)
23 August 2002Ad 15/08/02--------- £ si [email protected]=284 £ ic 10229/10513 (2 pages)
23 August 2002Ad 15/08/02--------- £ si [email protected]=284 £ ic 10229/10513 (2 pages)
23 August 2002Ad 15/08/02--------- £ si [email protected]=134 £ ic 10095/10229 (2 pages)
23 August 2002Director resigned (1 page)
13 June 2002Return made up to 23/05/02; full list of members (14 pages)
13 June 2002Return made up to 23/05/02; full list of members (14 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
7 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 May 2002Ad 23/04/02--------- £ si [email protected]=134 £ ic 10431/10565 (2 pages)
3 May 2002Nc inc already adjusted 23/04/02 (1 page)
3 May 2002Ad 23/04/02--------- £ si [email protected]=284 £ ic 10147/10431 (2 pages)
3 May 2002Ad 23/04/02--------- £ si [email protected]=134 £ ic 10431/10565 (2 pages)
3 May 2002Ad 23/04/02--------- £ si [email protected]=284 £ ic 10147/10431 (2 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
3 May 2002Nc inc already adjusted 23/04/02 (1 page)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
17 April 2002Ad 20/03/02--------- £ si [email protected]=78 £ ic 10069/10147 (1 page)
17 April 2002Ad 20/03/02--------- £ si [email protected]=78 £ ic 10069/10147 (1 page)
17 April 2002Ad 20/03/02--------- £ si [email protected]=156 £ ic 9757/9913 (2 pages)
17 April 2002Ad 13/03/02--------- £ si [email protected]=156 £ ic 9913/10069 (2 pages)
17 April 2002Ad 13/03/02--------- £ si [email protected]=156 £ ic 9913/10069 (2 pages)
17 April 2002Ad 20/03/02--------- £ si [email protected]=156 £ ic 9757/9913 (2 pages)
27 December 2001Ad 12/12/01--------- £ si [email protected]=156 £ ic 9601/9757 (2 pages)
27 December 2001Ad 12/12/01--------- £ si [email protected]=156 £ ic 9601/9757 (2 pages)
21 December 2001Secretary resigned (1 page)
21 December 2001New secretary appointed (3 pages)
21 December 2001New secretary appointed (3 pages)
21 December 2001Secretary resigned (1 page)
30 November 2001Ad 25/10/01--------- £ si [email protected]=470 £ ic 9131/9601 (2 pages)
30 November 2001Ad 25/10/01--------- £ si [email protected]=470 £ ic 9131/9601 (2 pages)
23 November 2001New director appointed (3 pages)
23 November 2001New director appointed (3 pages)
20 November 2001Ad 14/11/01--------- £ si [email protected]=156 £ ic 8975/9131 (2 pages)
20 November 2001Ad 14/11/01--------- £ si [email protected]=156 £ ic 8975/9131 (2 pages)
20 November 2001Resolutions
  • RES13 ‐ Redesignate shares 14/11/01
(1 page)
20 November 2001Notice of assignment of name or new name to shares (2 pages)
20 November 2001Notice of assignment of name or new name to shares (2 pages)
20 November 2001Resolutions
  • RES13 ‐ Redesignate shares 14/11/01
(1 page)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2001Memorandum and Articles of Association (22 pages)
1 November 2001Ad 25/10/01--------- £ si [email protected]=475 £ ic 8500/8975 (2 pages)
1 November 2001Memorandum and Articles of Association (22 pages)
1 November 2001Ad 25/10/01--------- £ si [email protected]=475 £ ic 8500/8975 (2 pages)
1 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2001Return made up to 23/05/01; full list of members (10 pages)
12 June 2001Return made up to 23/05/01; full list of members (10 pages)
3 April 2001Ad 12/03/01--------- £ si [email protected]=8 £ ic 8492/8500 (2 pages)
3 April 2001Ad 12/03/01--------- £ si [email protected]=8 £ ic 8492/8500 (2 pages)
3 March 2001Director resigned (1 page)
3 March 2001Director resigned (1 page)
9 February 2001Ad 02/02/01--------- £ si [email protected]=72 £ ic 8420/8492 (2 pages)
9 February 2001Ad 02/02/01--------- £ si [email protected]=72 £ ic 8420/8492 (2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=120 £ ic 8300/8420 (2 pages)
22 January 2001Ad 21/12/00--------- £ si [email protected]=120 £ ic 8300/8420 (2 pages)
4 December 2000Ad 24/11/00--------- £ si [email protected]=500 £ ic 7436/7936 (2 pages)
4 December 2000Ad 23/11/00--------- £ si [email protected]=44 £ ic 7936/7980 (2 pages)
4 December 2000Ad 23/11/00--------- £ si [email protected]=44 £ ic 7936/7980 (2 pages)
4 December 2000Ad 13/11/00--------- £ si [email protected]=320 £ ic 7980/8300 (2 pages)
4 December 2000Ad 13/11/00--------- £ si [email protected]=320 £ ic 7980/8300 (2 pages)
4 December 2000Ad 24/11/00--------- £ si [email protected]=500 £ ic 7436/7936 (2 pages)
28 November 2000Ad 13/11/00--------- £ si [email protected]=180 £ ic 7256/7436 (2 pages)
28 November 2000Ad 13/11/00--------- £ si [email protected]=180 £ ic 7256/7436 (2 pages)
27 November 2000£ nc 10000/20000 13/11/00 (1 page)
27 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 7200/7256 (2 pages)
27 November 2000Memorandum and Articles of Association (24 pages)
27 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 November 2000Memorandum and Articles of Association (24 pages)
27 November 2000S-div 13/11/00 (1 page)
27 November 2000£ nc 10000/20000 13/11/00 (1 page)
27 November 2000S-div 13/11/00 (1 page)
27 November 2000Ad 13/11/00--------- £ si [email protected]=56 £ ic 7200/7256 (2 pages)
10 October 2000Registered office changed on 10/10/00 from: 452 lanark road juniper green midlothian EH14 5BB (1 page)
10 October 2000Conve 04/10/00 (1 page)
10 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 October 2000Registered office changed on 10/10/00 from: 452 lanark road juniper green midlothian EH14 5BB (1 page)
10 October 2000Conve 04/10/00 (1 page)
10 October 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Ad 17/07/00--------- £ si 2400@1=2400 £ ic 4800/7200 (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Ad 17/07/00--------- £ si 2400@1=2400 £ ic 4800/7200 (2 pages)
17 July 2000Memorandum and Articles of Association (19 pages)
17 July 2000Ad 10/07/00--------- £ si 4799@1=4799 £ ic 1/4800 (2 pages)
17 July 2000£ nc 1000/10000 10/07/00 (2 pages)
17 July 2000£ nc 1000/10000 10/07/00 (2 pages)
17 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 2000Memorandum and Articles of Association (19 pages)
17 July 2000Conve 12/07/00 (1 page)
17 July 2000Conve 12/07/00 (1 page)
17 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
17 July 2000Ad 10/07/00--------- £ si 4799@1=4799 £ ic 1/4800 (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Company name changed pacific shelf 955 LIMITED\certificate issued on 10/07/00 (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000Company name changed pacific shelf 955 LIMITED\certificate issued on 10/07/00 (2 pages)
5 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000New secretary appointed;new director appointed (2 pages)
5 July 2000Registered office changed on 05/07/00 from: oswalds 24 great king street edinburgh midlothian EH3 6QN (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
5 July 2000New director appointed (2 pages)
23 May 2000Incorporation (20 pages)
23 May 2000Incorporation (20 pages)