Behaven
Dunbar
EH42 1NZ
Scotland
Director Name | Dr Kirsty Mary Macfarlane |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2012(11 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cunison Crescent Stirling FK9 5HP Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Director Name | Dr Joseph Keegan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 26 April 2017(16 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Director Name | Dr Howard John Manning |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brights Crescent Edinburgh Midlothian EH9 2DB Scotland |
Secretary Name | Prof Susan Lindsay Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Brights Crescent Edinburgh Midlothian EH9 2DB Scotland |
Director Name | Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2004) |
Role | Director/Consultant |
Correspondence Address | Lynehurst Carlops Road West Linton Peeblesshire EH46 7DS Scotland |
Secretary Name | Dr Howard John Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 July 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brights Crescent Edinburgh Midlothian EH9 2DB Scotland |
Director Name | Katrina Heathcote |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 October 2004) |
Role | Company Director |
Correspondence Address | 4 Syme Place Edinburgh Midlothian EH10 5GA Scotland |
Director Name | Mr Robert Michael Pattullo |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 39 Heriot Row Edinburgh EH3 6ES Scotland |
Director Name | Duncan John Hall |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2011) |
Role | Sales Director |
Correspondence Address | Langland House 90 Broadway Chilton Polden Somerset TA7 9EQ |
Director Name | Mr Graham Grant Miller |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 July 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Viewfield House Cairneyhill Road, Bankfoot Perth Perthshire PH1 4AG Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2010) |
Role | Director/Consultant |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Director Name | Mr Sandy Blackadder Primrose |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Secretary Name | Mr Robert Mackintosh Mackean |
---|---|
Status | Resigned |
Appointed | 26 August 2010(10 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2013) |
Role | Company Director |
Correspondence Address | 10a Dick Place Edinburgh EH9 2JL Scotland |
Director Name | Mrs Claire Elizabeth Jenkins |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Maxwell Drive East Kilbride Glasgow G74 4HJ Scotland |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | arrayjet.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4405220 |
Telephone region | Edinburgh |
Registered Address | Stobo House Pentlandfield Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
447.1k at £0.01 | Helen Sealey 8.21% Ordinary |
---|---|
429.8k at £0.01 | Gavin Gemmell 7.89% Ordinary |
332.8k at £0.01 | Alaistair Eric Hotson Salvesen 6.11% Ordinary |
229.3k at £0.01 | Eric Young 4.21% Ordinary |
225.3k at £0.01 | Margaret Ruth Elliot 4.13% Ordinary |
169.6k at £0.01 | Keith Martin Howell 3.11% Ordinary |
158.4k at £0.01 | Geoffrey Arthur Ball 2.91% Ordinary |
152k at £0.01 | Dr Howard John Manning 2.79% Ordinary |
147.1k at £0.01 | Katrina Cameron Turner 2.70% Ordinary |
142.3k at £0.01 | Richard Ronald James Burns 2.61% Ordinary |
117.3k at £0.01 | Michael David Rutterford 2.15% Ordinary |
903.8k at £0.01 | Scottish Enterprise (Portfolio) 16.59% Ordinary |
- | OTHER 15.31% - |
568.8k at £0.01 | Scottish Enterprise (Scif) 10.44% Ordinary |
100k at £0.01 | William Leslie Robb 1.84% Ordinary |
98.8k at £0.01 | Brian Souter 1.81% Ordinary |
80k at £0.01 | Allan Mckenzie 1.47% Ordinary |
80k at £0.01 | Clarkston Pension Fund 1.47% Ordinary |
80k at £0.01 | James Ferguson 1.47% Ordinary |
80k at £0.01 | Stuart Paul 1.47% Ordinary |
72.8k at £0.01 | Michael Warren Balfour 1.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,060 |
Cash | £13,970 |
Current Liabilities | £683,405 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 25 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
15 January 2020 | Delivered on: 27 January 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
21 March 2011 | Delivered 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 2004 | Delivered 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 |
9 December 2020 | Termination of appointment of Alan Kennedy Faichney as a director on 19 November 2020 (1 page) |
---|---|
4 August 2020 | Confirmation statement made on 25 July 2020 with updates (9 pages) |
17 February 2020 | Accounts for a small company made up to 30 September 2019 (17 pages) |
27 January 2020 | Registration of charge SC2099360003, created on 15 January 2020 (4 pages) |
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a small company made up to 30 September 2018 (16 pages) |
1 August 2018 | Confirmation statement made on 25 July 2018 with updates (8 pages) |
19 April 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
3 January 2018 | Statement of capital following an allotment of shares on 7 December 2017
|
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (8 pages) |
2 August 2017 | Confirmation statement made on 25 July 2017 with updates (8 pages) |
26 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
26 May 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
12 May 2017 | Appointment of Dr Joseph Keegan as a director on 26 April 2017 (2 pages) |
12 May 2017 | Appointment of Dr Joseph Keegan as a director on 26 April 2017 (2 pages) |
8 September 2016 | Resolutions
|
8 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
8 September 2016 | Resolutions
|
8 September 2016 | Statement of capital following an allotment of shares on 2 September 2016
|
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
27 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
27 January 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
2 December 2014 | Accounts for a small company made up to 30 September 2014 (7 pages) |
2 December 2014 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 March 2014 | Termination of appointment of Claire Jenkins as a director (1 page) |
25 March 2014 | Termination of appointment of Claire Jenkins as a director (1 page) |
31 December 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
31 December 2013 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 August 2013 | Appointment of Mr Alan Kennedy Faichney as a director (2 pages) |
1 August 2013 | Appointment of Mr Martin William Ramsay as a director (2 pages) |
1 August 2013 | Appointment of Mr Martin William Ramsay as a director (2 pages) |
1 August 2013 | Termination of appointment of Sandy Primrose as a director (1 page) |
1 August 2013 | Termination of appointment of Robert Pattullo as a director (1 page) |
1 August 2013 | Termination of appointment of Sandy Primrose as a director (1 page) |
1 August 2013 | Termination of appointment of Robert Pattullo as a director (1 page) |
1 August 2013 | Appointment of Mr Alan Kennedy Faichney as a director (2 pages) |
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
6 June 2013 | Resolutions
|
14 May 2013 | Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 56 Palmerston Place Edinburgh Midlothian EH12 5AY on 14 May 2013 (1 page) |
19 March 2013 | Termination of appointment of Robert Mackean as a secretary (1 page) |
19 March 2013 | Termination of appointment of Robert Mackean as a secretary (1 page) |
10 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (21 pages) |
5 September 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (21 pages) |
10 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
10 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
27 March 2012 | Appointment of Dr Kirsty Mary Macfarlane as a director (2 pages) |
27 March 2012 | Appointment of Dr Kirsty Mary Macfarlane as a director (2 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 1 December 2011
|
28 December 2011 | Resolutions
|
28 December 2011 | Resolutions
|
24 November 2011 | Appointment of Mrs Claire Elizabeth Jenkins as a director (2 pages) |
24 November 2011 | Termination of appointment of Duncan Hall as a director (1 page) |
24 November 2011 | Termination of appointment of Duncan Hall as a director (1 page) |
24 November 2011 | Appointment of Mrs Claire Elizabeth Jenkins as a director (2 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 October 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (19 pages) |
7 October 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (19 pages) |
29 September 2011 | Director's details changed for Dr Iain Stuart Mcwilliam on 25 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Dr Iain Stuart Mcwilliam on 25 July 2011 (2 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
11 January 2011 | Resolutions
|
11 January 2011 | Resolutions
|
11 January 2011 | Statement of capital following an allotment of shares on 20 December 2010
|
25 November 2010 | Appointment of Mr Robert Mackintosh Mackean as a secretary (2 pages) |
25 November 2010 | Appointment of Mr Robert Mackintosh Mackean as a secretary (2 pages) |
30 September 2010 | Annual return made up to 25 July 2010. List of shareholders has changed (19 pages) |
30 September 2010 | Annual return made up to 25 July 2010. List of shareholders has changed (19 pages) |
22 September 2010 | Termination of appointment of Howard Manning as a director (2 pages) |
22 September 2010 | Termination of appointment of Howard Manning as a director (2 pages) |
20 April 2010 | Appointment of Dr Sandy Blackadder Primrose as a director (3 pages) |
20 April 2010 | Appointment of Dr Sandy Blackadder Primrose as a director (3 pages) |
15 April 2010 | Termination of appointment of Keith Howell as a director (2 pages) |
15 April 2010 | Termination of appointment of Keith Howell as a director (2 pages) |
19 January 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
19 January 2010 | Accounts for a small company made up to 30 September 2009 (11 pages) |
29 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 3 December 2009
|
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
4 December 2009 | Resolutions
|
4 December 2009 | Statement of capital following an allotment of shares on 13 November 2009
|
24 August 2009 | Director's change of particulars / duncan hall / 01/05/2009 (1 page) |
24 August 2009 | Return made up to 25/07/09; full list of members (13 pages) |
24 August 2009 | Return made up to 25/07/09; full list of members (13 pages) |
24 August 2009 | Director's change of particulars / duncan hall / 01/05/2009 (1 page) |
19 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
19 February 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
8 December 2008 | Director appointed dr iain stuart mcwilliam (2 pages) |
8 December 2008 | Director appointed dr iain stuart mcwilliam (2 pages) |
18 November 2008 | Ad 10/11/08\gbp si [email protected]=48.57\gbp ic 9521.66/9570.23\ (2 pages) |
18 November 2008 | Ad 10/11/08\gbp si [email protected]=48.57\gbp ic 9521.66/9570.23\ (2 pages) |
3 November 2008 | Ad 21/10/08\gbp si [email protected]=1201.43\gbp ic 8320.23/9521.66\ (4 pages) |
3 November 2008 | Ad 21/10/08\gbp si [email protected]=1201.43\gbp ic 8320.23/9521.66\ (4 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (17 pages) |
7 August 2008 | Return made up to 25/07/08; full list of members (17 pages) |
6 August 2008 | Director's change of particulars / keith howell / 01/07/2008 (1 page) |
6 August 2008 | Director's change of particulars / keith howell / 01/07/2008 (1 page) |
17 July 2008 | Resolutions
|
17 July 2008 | Ad 16/07/08\gbp si [email protected]=1250\gbp ic 7070/8320\ (4 pages) |
17 July 2008 | Nc inc already adjusted 16/07/08 (2 pages) |
17 July 2008 | Resolutions
|
17 July 2008 | Nc inc already adjusted 16/07/08 (2 pages) |
17 July 2008 | Ad 16/07/08\gbp si [email protected]=1250\gbp ic 7070/8320\ (4 pages) |
30 January 2008 | Return made up to 25/07/07; full list of members; amend (8 pages) |
30 January 2008 | Return made up to 25/07/07; full list of members; amend (8 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 January 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
25 September 2007 | Nc inc already adjusted 07/09/07 (2 pages) |
25 September 2007 | Ad 07/09/07--------- £ si [email protected]=1000 £ ic 6070/7070 (6 pages) |
25 September 2007 | Nc inc already adjusted 07/09/07 (2 pages) |
25 September 2007 | Ad 07/09/07--------- £ si [email protected]=1000 £ ic 6070/7070 (6 pages) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
27 August 2007 | Return made up to 25/07/07; full list of members
|
27 August 2007 | Return made up to 25/07/07; full list of members
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
16 August 2006 | Return made up to 25/07/06; no change of members (8 pages) |
16 August 2006 | Return made up to 25/07/06; no change of members (8 pages) |
19 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
19 January 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
25 November 2005 | Resolutions
|
25 November 2005 | Ad 16/11/05--------- £ si [email protected]=900 £ ic 5170/6070 (6 pages) |
25 November 2005 | Nc inc already adjusted 16/11/05 (1 page) |
25 November 2005 | Resolutions
|
25 November 2005 | Nc inc already adjusted 16/11/05 (1 page) |
25 November 2005 | Ad 16/11/05--------- £ si [email protected]=900 £ ic 5170/6070 (6 pages) |
4 August 2005 | New director appointed (6 pages) |
4 August 2005 | New director appointed (6 pages) |
4 August 2005 | Return made up to 25/07/05; no change of members (8 pages) |
4 August 2005 | Return made up to 25/07/05; no change of members (8 pages) |
10 May 2005 | New director appointed (3 pages) |
10 May 2005 | New director appointed (3 pages) |
15 February 2005 | Ad 02/02/05--------- £ si [email protected]=416 £ ic 4753/5169 (6 pages) |
15 February 2005 | Ad 02/02/05--------- £ si [email protected]=416 £ ic 4753/5169 (6 pages) |
9 February 2005 | New director appointed (3 pages) |
9 February 2005 | New director appointed (3 pages) |
6 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Nc inc already adjusted 14/12/04 (1 page) |
8 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
19 November 2004 | New director appointed (1 page) |
19 November 2004 | New director appointed (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
20 October 2004 | Return made up to 11/08/04; full list of members (13 pages) |
20 October 2004 | Return made up to 11/08/04; full list of members (13 pages) |
19 May 2004 | Partic of mort/charge * (7 pages) |
19 May 2004 | Partic of mort/charge * (7 pages) |
28 April 2004 | Ad 21/04/04--------- £ si [email protected]=22 £ ic 4539/4561 (2 pages) |
28 April 2004 | Ad 08/04/04--------- £ si [email protected]=191 £ ic 4561/4752 (4 pages) |
28 April 2004 | Ad 21/04/04--------- £ si [email protected]=22 £ ic 4539/4561 (2 pages) |
28 April 2004 | Ad 08/04/04--------- £ si [email protected]=191 £ ic 4561/4752 (4 pages) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | Director resigned (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
16 April 2004 | Ad 05/04/04--------- £ si [email protected]=34 £ ic 4505/4539 (2 pages) |
16 April 2004 | Ad 05/04/04--------- £ si [email protected]=34 £ ic 4505/4539 (2 pages) |
5 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 30 September 2003 (6 pages) |
29 August 2003 | Return made up to 11/08/03; full list of members (13 pages) |
29 August 2003 | Return made up to 11/08/03; full list of members (13 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 30/04/03--------- £ si [email protected]=383 £ ic 4122/4505 (2 pages) |
8 May 2003 | Nc inc already adjusted 29/04/03 (1 page) |
8 May 2003 | Nc inc already adjusted 29/04/03 (1 page) |
8 May 2003 | Ad 29/04/03--------- £ si [email protected]=322 £ ic 3800/4122 (4 pages) |
8 May 2003 | Ad 29/04/03--------- £ si [email protected]=322 £ ic 3800/4122 (4 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 30/04/03--------- £ si [email protected]=383 £ ic 4122/4505 (2 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
8 November 2002 | Return made up to 11/08/02; full list of members (13 pages) |
8 November 2002 | Return made up to 11/08/02; full list of members (13 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=199 £ ic 3598/3797 (4 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=250 £ ic 3049/3299 (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=83 £ ic 2966/3049 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=250 £ ic 3049/3299 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=33 £ ic 3565/3598 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=166 £ ic 2800/2966 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=83 £ ic 2966/3049 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=33 £ ic 3565/3598 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=266 £ ic 3299/3565 (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=166 £ ic 2800/2966 (2 pages) |
22 January 2002 | Notice of assignment of name or new name to shares (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=266 £ ic 3299/3565 (2 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Notice of assignment of name or new name to shares (2 pages) |
22 January 2002 | Ad 18/01/02--------- £ si [email protected]=199 £ ic 3598/3797 (4 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
6 September 2001 | Return made up to 11/08/01; full list of members (7 pages) |
8 March 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
8 March 2001 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Registered office changed on 26/02/01 from: 4 brights crescent edinburgh midlothian EH9 2DB (1 page) |
26 February 2001 | S-div 15/02/01 (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=1000 £ ic 9/1009 (2 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Resolutions
|
26 February 2001 | Resolutions
|
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=1791 £ ic 1009/2800 (2 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=1791 £ ic 1009/2800 (2 pages) |
26 February 2001 | S-div 15/02/01 (1 page) |
26 February 2001 | Memorandum and Articles of Association (18 pages) |
26 February 2001 | New director appointed (4 pages) |
26 February 2001 | Secretary resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: 4 brights crescent edinburgh midlothian EH9 2DB (1 page) |
26 February 2001 | Memorandum and Articles of Association (18 pages) |
26 February 2001 | Ad 15/02/01--------- £ si [email protected]=1000 £ ic 9/1009 (2 pages) |
29 August 2000 | Ad 11/08/00--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
29 August 2000 | Ad 11/08/00--------- £ si [email protected]=8 £ ic 1/9 (2 pages) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Director resigned (1 page) |
24 August 2000 | New secretary appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
11 August 2000 | Incorporation (19 pages) |
11 August 2000 | Incorporation (19 pages) |