Company NameCareshare Holdings Limited
Company StatusActive
Company NumberSC211154
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Simon Andrew Irons
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Margaret Josephine Randles
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMr Matthew Peter Muller
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(17 years after company formation)
Appointment Duration6 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameIsabel Blair Ridley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleManaging Director
Correspondence Address3 Kinellan Gardens
Murrayfield Road
Edinburgh
EH12 6HJ
Scotland
Director NameMarion Webster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleResources Director
Correspondence Address7h South Inch Court
Perth
Perthshire
PH2 8BG
Scotland
Director NameDolores O'Donnell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2003)
RoleOperations Director
Correspondence Address75 Tantallon Gardens
Bellsquarry
Livingston
West Lothian
EH54 9AT
Scotland
Director NameMr William Richard Hodgins
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month after company formation)
Appointment Duration2 years, 7 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameStephen Michael Poster
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2001)
RoleCompany Director
Correspondence Address46 Boileau Road
London
W5 3AH
Secretary NameMr William Richard Hodgins
NationalityBritish
StatusResigned
Appointed17 November 2000(1 month, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairview
3 Hazelwood Court
Hawick
Roxburghshire
TD9 7QF
Scotland
Director NameJames Joseph Michael Faulds
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 2003)
RoleCompany Director
Correspondence Address6 Woodside Terrace
Glasgow
G3 7UY
Scotland
Director NameMr William McCall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 June 2003)
RoleCorporate Financier
Country of ResidenceScotland
Correspondence AddressArngibbon House
Kippen
Stirlingshire
FK8 3ES
Scotland
Director NameDavid Crawford Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(2 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 June 2003)
RoleCompany Director
Correspondence Address26 Libo Avenue
Uplawmoor
Glasgow
G78 4AL
Scotland
Director NameMr Michael Cathel Fallon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Church Road
Sundridge
Sevenoaks
Kent
TN14 6EA
Director NameMr Alan Robert Cox
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Secretary NameMr Alan Robert Cox
NationalityBritish
StatusResigned
Appointed05 June 2003(2 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grasmere Road
Chestfield
Whitstable
Kent
CT5 3LX
Director NameMr Jonathan Lionel Bell
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(7 years after company formation)
Appointment Duration4 years, 10 months (resigned 17 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Naseby Rise
Newbury
Berks
RG14 2SF
Secretary NameMrs Catherine Ann Robertson
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Pepingstraw Close
Offham
West Malling
Kent
ME19 5PB
Director NameMr Neville Francis Doe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address240 Hempstead Road
Hempstead
Gillingham
Kent
ME7 3QG
Director NameMr John Brian Woodward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2012(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCringleford Lower Way
Upper Longdon
Rugeley
Staffordshire
WS15 1QG
Director NameDM Director Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitecaresharenurseries.com
Telephone01543 678450
Telephone regionCannock

Location

Registered Address1 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches9 other UK companies use this postal address

Shareholders

437.5k at £1Learning Just LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

27 November 2013Delivered on: 7 December 2013
Satisfied on: 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
27 November 2013Delivered on: 4 December 2013
Satisfied on: 19 May 2015
Persons entitled: Ge Corporate Finance Bank Sas, London Branch

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 August 2012Delivered on: 1 September 2012
Satisfied on: 29 November 2013
Persons entitled: Hsbc Corporate Trustee (UK) Limited

Classification: Deed of accession
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 August 2012Delivered on: 30 August 2012
Satisfied on: 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The existing shares, the additional shares and related rights. See form for further details.
Fully Satisfied
17 August 2012Delivered on: 23 August 2012
Satisfied on: 29 November 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) LTD

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 April 2008Delivered on: 18 April 2008
Satisfied on: 18 September 2012
Persons entitled: Ares Capital Europe Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 June 2003Delivered on: 16 June 2003
Satisfied on: 9 April 2008
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 2000Delivered on: 27 October 2000
Satisfied on: 4 July 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 October 2018Delivered on: 5 November 2018
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 13 June 2017
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (And Its Successors in Title and Permitted Transferees) as Security Agent

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 23 May 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
14 May 2015Delivered on: 16 May 2015
Persons entitled: Ge Corporate Finance Bank Sca, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

12 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
4 September 2023Termination of appointment of Simon Andrew Irons as a director on 4 September 2023 (1 page)
4 September 2023Termination of appointment of Margaret Josephine Randles as a director on 4 September 2023 (1 page)
4 September 2023Appointment of Mr Matthew Gordon Philip Davies as a director on 4 September 2023 (2 pages)
18 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
27 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 February 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
26 November 2021Director's details changed for Mr Simon Andrew Irons on 26 November 2021 (2 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
25 March 2021Satisfaction of charge SC2111540010 in full (1 page)
25 March 2021Satisfaction of charge SC2111540014 in full (1 page)
25 March 2021Satisfaction of charge SC2111540011 in full (1 page)
25 March 2021Satisfaction of charge SC2111540013 in full (1 page)
7 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
1 August 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
5 November 2018Registration of charge SC2111540014, created on 25 October 2018 (20 pages)
25 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
3 January 2018Termination of appointment of John Brian Woodward as a director on 31 December 2017 (1 page)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
11 October 2017Appointment of Mr Matthew Peter Muller as a director on 6 October 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 June 2017Registration of charge SC2111540013, created on 6 June 2017 (20 pages)
13 June 2017Registration of charge SC2111540013, created on 6 June 2017 (20 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
23 August 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 437,500
(5 pages)
23 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 437,500
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
15 June 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
23 May 2015Registration of charge SC2111540011, created on 14 May 2015 (24 pages)
23 May 2015Registration of charge SC2111540011, created on 14 May 2015 (24 pages)
19 May 2015Alterations to floating charge SC2111540010 (158 pages)
19 May 2015Alterations to floating charge SC2111540010 (158 pages)
19 May 2015Satisfaction of charge SC2111540008 in full (4 pages)
19 May 2015Satisfaction of charge SC2111540009 in full (4 pages)
19 May 2015Satisfaction of charge SC2111540009 in full (4 pages)
19 May 2015Satisfaction of charge SC2111540008 in full (4 pages)
16 May 2015Registration of charge SC2111540010, created on 14 May 2015 (20 pages)
16 May 2015Registration of charge SC2111540010, created on 14 May 2015 (20 pages)
2 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 437,500
(5 pages)
2 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 437,500
(5 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
28 May 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 December 2013Registration of charge 2111540009 (38 pages)
7 December 2013Registration of charge 2111540009 (38 pages)
4 December 2013Registration of charge 2111540008 (19 pages)
4 December 2013Registration of charge 2111540008 (19 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
29 November 2013Satisfaction of charge 5 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 7 in full (4 pages)
29 November 2013Satisfaction of charge 6 in full (4 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 437,500
(5 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 437,500
(5 pages)
17 May 2013Full accounts made up to 31 December 2012 (12 pages)
17 May 2013Full accounts made up to 31 December 2012 (12 pages)
22 October 2012Section 519 ceasing to hold office as auditors. (2 pages)
22 October 2012Section 519 ceasing to hold office as auditors. (2 pages)
19 October 2012Section 519 (2 pages)
19 October 2012Section 519 (2 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
18 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
11 September 2012Appointment of Mrs Margaret Randles as a director (2 pages)
11 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
11 September 2012Appointment of Mrs Margaret Randles as a director (2 pages)
11 September 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
4 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
4 September 2012Termination of appointment of Catherine Robertson as a secretary (1 page)
4 September 2012Appointment of Mr Simon Andrew Irons as a director (2 pages)
4 September 2012Appointment of Mr John Brian Woodward as a director (2 pages)
4 September 2012Appointment of Mr Simon Andrew Irons as a director (2 pages)
4 September 2012Termination of appointment of Jonathan Bell as a director (1 page)
4 September 2012Termination of appointment of Neville Doe as a director (1 page)
4 September 2012Appointment of Mr John Brian Woodward as a director (2 pages)
4 September 2012Termination of appointment of Neville Doe as a director (1 page)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 7 (12 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (8 pages)
15 June 2012Full accounts made up to 30 April 2012 (11 pages)
15 June 2012Full accounts made up to 30 April 2012 (11 pages)
4 October 2011Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
4 October 2011Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages)
4 October 2011Director's details changed for Mr Jonathan Lionel Bell on 7 June 2011 (2 pages)
4 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
27 September 2011Full accounts made up to 30 April 2011 (11 pages)
27 September 2011Full accounts made up to 30 April 2011 (11 pages)
11 January 2011Full accounts made up to 30 April 2010 (11 pages)
11 January 2011Full accounts made up to 30 April 2010 (11 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
4 February 2010Full accounts made up to 30 April 2009 (11 pages)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
5 January 2010Termination of appointment of Michael Fallon as a director (1 page)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
2 February 2009Appointment terminated director alan cox (1 page)
2 February 2009Appointment terminated director alan cox (1 page)
2 February 2009Return made up to 20/09/08; full list of members (3 pages)
2 February 2009Return made up to 20/09/08; full list of members (3 pages)
3 December 2008Secretary appointed mrs catherine robertson (1 page)
3 December 2008Director appointed mr neville francis doe (1 page)
3 December 2008Appointment terminated secretary alan cox (1 page)
3 December 2008Secretary appointed mrs catherine robertson (1 page)
3 December 2008Appointment terminated secretary alan cox (1 page)
3 December 2008Director appointed mr neville francis doe (1 page)
18 September 2008Full accounts made up to 30 April 2008 (11 pages)
18 September 2008Full accounts made up to 30 April 2008 (11 pages)
12 May 2008Return made up to 20/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 May 2008Return made up to 20/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 4 (10 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 320(1985)/190(1986) 04/04/2008
(14 pages)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Declaration of assistance for shares acquisition (11 pages)
11 April 2008Declaration of assistance for shares acquisition (10 pages)
11 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sec 320(1985)/190(1986) 04/04/2008
(14 pages)
10 April 2008Director appointed jonathan lionel bell (1 page)
10 April 2008Director appointed jonathan lionel bell (1 page)
6 March 2008Full accounts made up to 30 April 2007 (13 pages)
6 March 2008Full accounts made up to 30 April 2007 (13 pages)
20 December 2007Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page)
20 December 2007Registered office changed on 20/12/07 from: 15 york place edinburgh EH1 3EB (1 page)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
16 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 July 2007Dec mort/charge * (2 pages)
4 July 2007Dec mort/charge * (2 pages)
13 March 2007Full accounts made up to 30 April 2006 (11 pages)
13 March 2007Full accounts made up to 30 April 2006 (11 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
5 October 2006Return made up to 20/09/06; full list of members (7 pages)
4 October 2005Return made up to 20/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 October 2005Full accounts made up to 30 April 2005 (12 pages)
4 October 2005Full accounts made up to 30 April 2005 (12 pages)
4 October 2005Return made up to 20/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Return made up to 20/09/04; full list of members; amend (7 pages)
1 November 2004Return made up to 20/09/04; full list of members; amend (7 pages)
27 October 2004Full accounts made up to 30 April 2004 (14 pages)
27 October 2004Full accounts made up to 30 April 2004 (14 pages)
18 October 2004Registered office changed on 18/10/04 from: bell & scott W.s 16 hill street edinburgh EH2 3LD (1 page)
18 October 2004Registered office changed on 18/10/04 from: bell & scott W.s 16 hill street edinburgh EH2 3LD (1 page)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
15 October 2004Return made up to 20/09/04; full list of members (7 pages)
29 March 2004Return made up to 20/09/03; full list of members (8 pages)
29 March 2004Return made up to 20/09/03; full list of members (8 pages)
17 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
17 January 2004Group of companies' accounts made up to 31 March 2003 (21 pages)
4 August 2003Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
4 August 2003Registered office changed on 04/08/03 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
1 August 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 August 2003Conso conve 06/06/03 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Conso conve 06/06/03 (1 page)
1 August 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
1 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (4 pages)
3 July 2003Director resigned (1 page)
3 July 2003New director appointed (4 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (9 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003New secretary appointed;new director appointed (9 pages)
3 July 2003Director resigned (1 page)
1 July 2003Resolutions
  • RES13 ‐ Sec 155-158 accede to 05/06/03
(3 pages)
1 July 2003Resolutions
  • RES13 ‐ Sec 155-158 accede to 05/06/03
(3 pages)
18 June 2003Declaration of assistance for shares acquisition (21 pages)
18 June 2003Declaration of assistance for shares acquisition (21 pages)
18 June 2003Declaration of assistance for shares acquisition (22 pages)
18 June 2003Declaration of assistance for shares acquisition (22 pages)
16 June 2003Partic of mort/charge * (6 pages)
16 June 2003Partic of mort/charge * (6 pages)
10 April 2003Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh midlothian EH12 5BE (1 page)
10 April 2003Registered office changed on 10/04/03 from: 10 magdala crescent edinburgh midlothian EH12 5BE (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
28 January 2003New director appointed (3 pages)
28 January 2003New director appointed (3 pages)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of members (1 page)
23 October 2002Location of register of directors' interests (1 page)
23 October 2002New director appointed (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Location of register of directors' interests (1 page)
11 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
11 October 2002Group of companies' accounts made up to 31 March 2002 (26 pages)
24 September 2002Return made up to 20/09/02; full list of members (10 pages)
24 September 2002Return made up to 20/09/02; full list of members (10 pages)
21 May 2002New director appointed (3 pages)
21 May 2002New director appointed (3 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
5 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
5 October 2001Group of companies' accounts made up to 31 March 2001 (23 pages)
1 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 April 2001Registered office changed on 24/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
24 April 2001Registered office changed on 24/04/01 from: 11 walker street edinburgh midlothian EH3 7NE (1 page)
29 March 2001Statement of affairs (4 pages)
29 March 2001Ad 24/10/00--------- £ si 275000@1=275000 £ ic 162500/437500 (2 pages)
29 March 2001Ad 24/10/00--------- £ si 275000@1=275000 £ ic 162500/437500 (2 pages)
29 March 2001Statement of affairs (4 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000New secretary appointed (2 pages)
14 December 2000New secretary appointed (2 pages)
16 November 2000Ad 24/10/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
16 November 2000Ad 25/10/00--------- £ si [email protected]=62500 £ si 20000@1=20000 £ ic 80000/162500 (2 pages)
16 November 2000Ad 24/10/00--------- £ si 79999@1=79999 £ ic 1/80000 (2 pages)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
16 November 2000Ad 25/10/00--------- £ si [email protected]=62500 £ si 20000@1=20000 £ ic 80000/162500 (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 November 2000Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
15 November 2000Memorandum and Articles of Association (30 pages)
15 November 2000Director resigned (1 page)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Memorandum and Articles of Association (30 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Nc inc already adjusted 24/10/00 (1 page)
15 November 2000Nc inc already adjusted 24/10/00 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 November 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
27 October 2000Partic of mort/charge * (6 pages)
27 October 2000Partic of mort/charge * (6 pages)
20 September 2000Incorporation (40 pages)
20 September 2000Incorporation (40 pages)