Company NameArrayjet Limited
Company StatusActive
Company NumberSC209936
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Iain Stuart McWilliam
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(8 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleApplication Science
Country of ResidenceScotland
Correspondence Address8 Seafield Crescent
Behaven
Dunbar
EH42 1NZ
Scotland
Director NameDr Kirsty Mary Macfarlane
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cunison Crescent
Stirling
FK9 5HP
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Director NameDr Joseph Keegan
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed26 April 2017(16 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Director NameDr Howard John Manning
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brights Crescent
Edinburgh
Midlothian
EH9 2DB
Scotland
Secretary NameProf Susan Lindsay Manning
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Brights Crescent
Edinburgh
Midlothian
EH9 2DB
Scotland
Director NameKeith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 April 2004)
RoleDirector/Consultant
Correspondence AddressLynehurst Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Secretary NameDr Howard John Manning
NationalityBritish
StatusResigned
Appointed15 February 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 25 July 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brights Crescent
Edinburgh
Midlothian
EH9 2DB
Scotland
Director NameKatrina Heathcote
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 October 2004)
RoleCompany Director
Correspondence Address4 Syme Place
Edinburgh
Midlothian
EH10 5GA
Scotland
Director NameMr Robert Michael Pattullo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2004(4 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceScotland
Correspondence Address39 Heriot Row
Edinburgh
EH3 6ES
Scotland
Director NameDuncan John Hall
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2011)
RoleSales Director
Correspondence AddressLangland House 90 Broadway
Chilton Polden
Somerset
TA7 9EQ
Director NameMr Graham Grant Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(4 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House
Cairneyhill Road, Bankfoot
Perth
Perthshire
PH1 4AG
Scotland
Director NameMr Keith Martin Howell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleDirector/Consultant
Country of ResidenceScotland
Correspondence AddressWhite Moss
West Linton
Peeblesshire
EH46 7BS
Scotland
Director NameMr Sandy Blackadder Primrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMr Robert Mackintosh Mackean
StatusResigned
Appointed26 August 2010(10 years after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2013)
RoleCompany Director
Correspondence Address10a Dick Place
Edinburgh
EH9 2JL
Scotland
Director NameMrs Claire Elizabeth Jenkins
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Maxwell Drive
East Kilbride
Glasgow
G74 4HJ
Scotland
Director NameMr Alan Kennedy Faichney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(12 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidlothian Innovation Centre Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitearrayjet.co.uk
Email address[email protected]
Telephone0131 4405220
Telephone regionEdinburgh

Location

Registered AddressStobo House
Pentlandfield
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

447.1k at £0.01Helen Sealey
8.21%
Ordinary
429.8k at £0.01Gavin Gemmell
7.89%
Ordinary
332.8k at £0.01Alaistair Eric Hotson Salvesen
6.11%
Ordinary
229.3k at £0.01Eric Young
4.21%
Ordinary
225.3k at £0.01Margaret Ruth Elliot
4.13%
Ordinary
169.6k at £0.01Keith Martin Howell
3.11%
Ordinary
158.4k at £0.01Geoffrey Arthur Ball
2.91%
Ordinary
152k at £0.01Dr Howard John Manning
2.79%
Ordinary
147.1k at £0.01Katrina Cameron Turner
2.70%
Ordinary
142.3k at £0.01Richard Ronald James Burns
2.61%
Ordinary
117.3k at £0.01Michael David Rutterford
2.15%
Ordinary
903.8k at £0.01Scottish Enterprise (Portfolio)
16.59%
Ordinary
-OTHER
15.31%
-
568.8k at £0.01Scottish Enterprise (Scif)
10.44%
Ordinary
100k at £0.01William Leslie Robb
1.84%
Ordinary
98.8k at £0.01Brian Souter
1.81%
Ordinary
80k at £0.01Allan Mckenzie
1.47%
Ordinary
80k at £0.01Clarkston Pension Fund
1.47%
Ordinary
80k at £0.01James Ferguson
1.47%
Ordinary
80k at £0.01Stuart Paul
1.47%
Ordinary
72.8k at £0.01Michael Warren Balfour
1.34%
Ordinary

Financials

Year2014
Net Worth-£71,060
Cash£13,970
Current Liabilities£683,405

Accounts

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

Returns

Latest Return25 July 2023 (9 months, 1 week ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

15 January 2020Delivered on: 27 January 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
21 March 2011Delivered on: 31 March 2011
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.
Outstanding
5 May 2004Delivered on: 19 May 2004
Satisfied on: 25 October 2011
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

9 December 2020Termination of appointment of Alan Kennedy Faichney as a director on 19 November 2020 (1 page)
4 August 2020Confirmation statement made on 25 July 2020 with updates (9 pages)
17 February 2020Accounts for a small company made up to 30 September 2019 (17 pages)
27 January 2020Registration of charge SC2099360003, created on 15 January 2020 (4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
8 March 2019Accounts for a small company made up to 30 September 2018 (16 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (8 pages)
19 April 2018Accounts for a small company made up to 30 September 2017 (15 pages)
3 January 2018Statement of capital following an allotment of shares on 7 December 2017
  • GBP 112,514.40
(8 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
2 August 2017Confirmation statement made on 25 July 2017 with updates (8 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
26 May 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 May 2017Appointment of Dr Joseph Keegan as a director on 26 April 2017 (2 pages)
12 May 2017Appointment of Dr Joseph Keegan as a director on 26 April 2017 (2 pages)
8 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 86,992.41
(8 pages)
8 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 September 2016Statement of capital following an allotment of shares on 2 September 2016
  • GBP 86,992.41
(8 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 January 2016Accounts for a small company made up to 30 September 2015 (7 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 54,492.41
(13 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 54,492.41
(13 pages)
2 December 2014Accounts for a small company made up to 30 September 2014 (7 pages)
2 December 2014Accounts for a small company made up to 30 September 2014 (7 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 54,492.41
(13 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 54,492.41
(13 pages)
25 March 2014Termination of appointment of Claire Jenkins as a director (1 page)
25 March 2014Termination of appointment of Claire Jenkins as a director (1 page)
31 December 2013Accounts for a small company made up to 30 September 2013 (7 pages)
31 December 2013Accounts for a small company made up to 30 September 2013 (7 pages)
1 August 2013Appointment of Mr Alan Kennedy Faichney as a director (2 pages)
1 August 2013Appointment of Mr Martin William Ramsay as a director (2 pages)
1 August 2013Appointment of Mr Martin William Ramsay as a director (2 pages)
1 August 2013Termination of appointment of Sandy Primrose as a director (1 page)
1 August 2013Termination of appointment of Robert Pattullo as a director (1 page)
1 August 2013Termination of appointment of Sandy Primrose as a director (1 page)
1 August 2013Termination of appointment of Robert Pattullo as a director (1 page)
1 August 2013Appointment of Mr Alan Kennedy Faichney as a director (2 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(14 pages)
26 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(14 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
6 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 54,492.41
(5 pages)
6 June 2013Statement of capital following an allotment of shares on 30 May 2013
  • GBP 54,492.41
(5 pages)
6 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
14 May 2013Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY on 14 May 2013 (1 page)
19 March 2013Termination of appointment of Robert Mackean as a secretary (1 page)
19 March 2013Termination of appointment of Robert Mackean as a secretary (1 page)
10 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
10 December 2012Accounts for a small company made up to 30 September 2012 (7 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (21 pages)
5 September 2012Annual return made up to 25 July 2012 with a full list of shareholders (21 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
10 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
27 March 2012Appointment of Dr Kirsty Mary Macfarlane as a director (2 pages)
27 March 2012Appointment of Dr Kirsty Mary Macfarlane as a director (2 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 34,492.41
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 34,492.41
(5 pages)
10 January 2012Statement of capital following an allotment of shares on 1 December 2011
  • GBP 34,492.41
(5 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
28 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
24 November 2011Appointment of Mrs Claire Elizabeth Jenkins as a director (2 pages)
24 November 2011Termination of appointment of Duncan Hall as a director (1 page)
24 November 2011Termination of appointment of Duncan Hall as a director (1 page)
24 November 2011Appointment of Mrs Claire Elizabeth Jenkins as a director (2 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
7 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (19 pages)
7 October 2011Annual return made up to 25 July 2011 with a full list of shareholders (19 pages)
29 September 2011Director's details changed for Dr Iain Stuart Mcwilliam on 25 July 2011 (2 pages)
29 September 2011Director's details changed for Dr Iain Stuart Mcwilliam on 25 July 2011 (2 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 20,247.57
(5 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to article 9.1, article 7 shall not apply - see res for full details 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
11 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pursuant to article 9.1, article 7 shall not apply - see res for full details 17/12/2010
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
11 January 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 20,247.57
(5 pages)
25 November 2010Appointment of Mr Robert Mackintosh Mackean as a secretary (2 pages)
25 November 2010Appointment of Mr Robert Mackintosh Mackean as a secretary (2 pages)
30 September 2010Annual return made up to 25 July 2010. List of shareholders has changed (19 pages)
30 September 2010Annual return made up to 25 July 2010. List of shareholders has changed (19 pages)
22 September 2010Termination of appointment of Howard Manning as a director (2 pages)
22 September 2010Termination of appointment of Howard Manning as a director (2 pages)
20 April 2010Appointment of Dr Sandy Blackadder Primrose as a director (3 pages)
20 April 2010Appointment of Dr Sandy Blackadder Primrose as a director (3 pages)
15 April 2010Termination of appointment of Keith Howell as a director (2 pages)
15 April 2010Termination of appointment of Keith Howell as a director (2 pages)
19 January 2010Accounts for a small company made up to 30 September 2009 (11 pages)
19 January 2010Accounts for a small company made up to 30 September 2009 (11 pages)
29 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,570.23
(5 pages)
29 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,570.23
(5 pages)
29 December 2009Statement of capital following an allotment of shares on 3 December 2009
  • GBP 12,570.23
(5 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
4 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,082,539
(5 pages)
4 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
4 December 2009Statement of capital following an allotment of shares on 13 November 2009
  • GBP 1,082,539
(5 pages)
24 August 2009Director's change of particulars / duncan hall / 01/05/2009 (1 page)
24 August 2009Return made up to 25/07/09; full list of members (13 pages)
24 August 2009Return made up to 25/07/09; full list of members (13 pages)
24 August 2009Director's change of particulars / duncan hall / 01/05/2009 (1 page)
19 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
19 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 December 2008Director appointed dr iain stuart mcwilliam (2 pages)
8 December 2008Director appointed dr iain stuart mcwilliam (2 pages)
18 November 2008Ad 10/11/08\gbp si [email protected]=48.57\gbp ic 9521.66/9570.23\ (2 pages)
18 November 2008Ad 10/11/08\gbp si [email protected]=48.57\gbp ic 9521.66/9570.23\ (2 pages)
3 November 2008Ad 21/10/08\gbp si [email protected]=1201.43\gbp ic 8320.23/9521.66\ (4 pages)
3 November 2008Ad 21/10/08\gbp si [email protected]=1201.43\gbp ic 8320.23/9521.66\ (4 pages)
7 August 2008Return made up to 25/07/08; full list of members (17 pages)
7 August 2008Return made up to 25/07/08; full list of members (17 pages)
6 August 2008Director's change of particulars / keith howell / 01/07/2008 (1 page)
6 August 2008Director's change of particulars / keith howell / 01/07/2008 (1 page)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Amend emi share option scheme 16/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 July 2008Ad 16/07/08\gbp si [email protected]=1250\gbp ic 7070/8320\ (4 pages)
17 July 2008Nc inc already adjusted 16/07/08 (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Amend emi share option scheme 16/07/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
17 July 2008Nc inc already adjusted 16/07/08 (2 pages)
17 July 2008Ad 16/07/08\gbp si [email protected]=1250\gbp ic 7070/8320\ (4 pages)
30 January 2008Return made up to 25/07/07; full list of members; amend (8 pages)
30 January 2008Return made up to 25/07/07; full list of members; amend (8 pages)
29 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 January 2008Accounts for a small company made up to 30 September 2007 (7 pages)
25 September 2007Nc inc already adjusted 07/09/07 (2 pages)
25 September 2007Ad 07/09/07--------- £ si [email protected]=1000 £ ic 6070/7070 (6 pages)
25 September 2007Nc inc already adjusted 07/09/07 (2 pages)
25 September 2007Ad 07/09/07--------- £ si [email protected]=1000 £ ic 6070/7070 (6 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
25 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
27 August 2007Return made up to 25/07/07; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
21 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 March 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 August 2006Return made up to 25/07/06; no change of members (8 pages)
16 August 2006Return made up to 25/07/06; no change of members (8 pages)
19 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
19 January 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
25 November 2005Ad 16/11/05--------- £ si [email protected]=900 £ ic 5170/6070 (6 pages)
25 November 2005Nc inc already adjusted 16/11/05 (1 page)
25 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
25 November 2005Nc inc already adjusted 16/11/05 (1 page)
25 November 2005Ad 16/11/05--------- £ si [email protected]=900 £ ic 5170/6070 (6 pages)
4 August 2005New director appointed (6 pages)
4 August 2005New director appointed (6 pages)
4 August 2005Return made up to 25/07/05; no change of members (8 pages)
4 August 2005Return made up to 25/07/05; no change of members (8 pages)
10 May 2005New director appointed (3 pages)
10 May 2005New director appointed (3 pages)
15 February 2005Ad 02/02/05--------- £ si [email protected]=416 £ ic 4753/5169 (6 pages)
15 February 2005Ad 02/02/05--------- £ si [email protected]=416 £ ic 4753/5169 (6 pages)
9 February 2005New director appointed (3 pages)
9 February 2005New director appointed (3 pages)
6 January 2005Nc inc already adjusted 14/12/04 (1 page)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005Nc inc already adjusted 14/12/04 (1 page)
8 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
8 December 2004Accounts for a small company made up to 30 September 2004 (7 pages)
19 November 2004New director appointed (1 page)
19 November 2004New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004Director resigned (1 page)
20 October 2004Return made up to 11/08/04; full list of members (13 pages)
20 October 2004Return made up to 11/08/04; full list of members (13 pages)
19 May 2004Partic of mort/charge * (7 pages)
19 May 2004Partic of mort/charge * (7 pages)
28 April 2004Ad 21/04/04--------- £ si [email protected]=22 £ ic 4539/4561 (2 pages)
28 April 2004Ad 08/04/04--------- £ si [email protected]=191 £ ic 4561/4752 (4 pages)
28 April 2004Ad 21/04/04--------- £ si [email protected]=22 £ ic 4539/4561 (2 pages)
28 April 2004Ad 08/04/04--------- £ si [email protected]=191 £ ic 4561/4752 (4 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
16 April 2004Ad 05/04/04--------- £ si [email protected]=34 £ ic 4505/4539 (2 pages)
16 April 2004Ad 05/04/04--------- £ si [email protected]=34 £ ic 4505/4539 (2 pages)
5 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
5 December 2003Accounts for a small company made up to 30 September 2003 (6 pages)
29 August 2003Return made up to 11/08/03; full list of members (13 pages)
29 August 2003Return made up to 11/08/03; full list of members (13 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2003Ad 30/04/03--------- £ si [email protected]=383 £ ic 4122/4505 (2 pages)
8 May 2003Nc inc already adjusted 29/04/03 (1 page)
8 May 2003Nc inc already adjusted 29/04/03 (1 page)
8 May 2003Ad 29/04/03--------- £ si [email protected]=322 £ ic 3800/4122 (4 pages)
8 May 2003Ad 29/04/03--------- £ si [email protected]=322 £ ic 3800/4122 (4 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 May 2003Ad 30/04/03--------- £ si [email protected]=383 £ ic 4122/4505 (2 pages)
24 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 January 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
8 November 2002Return made up to 11/08/02; full list of members (13 pages)
8 November 2002Return made up to 11/08/02; full list of members (13 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=199 £ ic 3598/3797 (4 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=250 £ ic 3049/3299 (2 pages)
22 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=83 £ ic 2966/3049 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=250 £ ic 3049/3299 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=33 £ ic 3565/3598 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=166 £ ic 2800/2966 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=83 £ ic 2966/3049 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=33 £ ic 3565/3598 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=266 £ ic 3299/3565 (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=166 £ ic 2800/2966 (2 pages)
22 January 2002Notice of assignment of name or new name to shares (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=266 £ ic 3299/3565 (2 pages)
22 January 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 January 2002Notice of assignment of name or new name to shares (2 pages)
22 January 2002Ad 18/01/02--------- £ si [email protected]=199 £ ic 3598/3797 (4 pages)
6 September 2001Return made up to 11/08/01; full list of members (7 pages)
6 September 2001Return made up to 11/08/01; full list of members (7 pages)
8 March 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
8 March 2001Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Registered office changed on 26/02/01 from: 4 brights crescent edinburgh midlothian EH9 2DB (1 page)
26 February 2001S-div 15/02/01 (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001Ad 15/02/01--------- £ si [email protected]=1000 £ ic 9/1009 (2 pages)
26 February 2001New director appointed (4 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
26 February 2001Ad 15/02/01--------- £ si [email protected]=1791 £ ic 1009/2800 (2 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Ad 15/02/01--------- £ si [email protected]=1791 £ ic 1009/2800 (2 pages)
26 February 2001S-div 15/02/01 (1 page)
26 February 2001Memorandum and Articles of Association (18 pages)
26 February 2001New director appointed (4 pages)
26 February 2001Secretary resigned (1 page)
26 February 2001Registered office changed on 26/02/01 from: 4 brights crescent edinburgh midlothian EH9 2DB (1 page)
26 February 2001Memorandum and Articles of Association (18 pages)
26 February 2001Ad 15/02/01--------- £ si [email protected]=1000 £ ic 9/1009 (2 pages)
29 August 2000Ad 11/08/00--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
29 August 2000Ad 11/08/00--------- £ si [email protected]=8 £ ic 1/9 (2 pages)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Director resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New director appointed (2 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000Director resigned (1 page)
11 August 2000Incorporation (19 pages)
11 August 2000Incorporation (19 pages)