Company NameSpaceandpeople Plc
Company StatusActive
Company NumberSC212277
CategoryPublic Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMs Nancy Jane Cullen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2000(2 weeks, 1 day after company formation)
Appointment Duration23 years, 6 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Secretary NameGregor Rankin Dunlay
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2011(10 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr William George Watt
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Andrew James Keiller
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(19 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr John Scott
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(21 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Michael Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(22 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Delta House 50 West Nile Street
Glasgow
G1 2NP
Scotland
Director NameKaren Ann Clark
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2000(same day as company formation)
RoleSecretary
Correspondence Address36 Elder Street
London
E1 6BT
Director NameMr Matthew John Bending
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(2 weeks, 1 day after company formation)
Appointment Duration19 years, 10 months (resigned 17 September 2020)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowanbank House
Thornhill Back Yetts
Stirling
Stirlingshire
FK8 3PU
Scotland
Director NameJeremy John Arnold
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 21 June 2007)
RoleCompany Director
Correspondence AddressThe Butts
Cherington
Shipston On Stour
Warwickshire
CV36 5HZ
Director NameMr Craig Lyon Campbell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed16 January 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 01 July 2008)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressGarth House
Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Director NameMr John Graham Emerson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 November 2004)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 Saint Saviour's Road
London
SW2 5HD
Director NameDavid Andrew Henderson Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(5 years, 10 months after company formation)
Appointment Duration8 years (resigned 11 September 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGlade
Earleydene
Sunninghill
Berkshire
SL5 9JY
Director NameMr Alfred Patrick Stirling
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Director NameMr Richard Andrew Chadwick
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(7 years after company formation)
Appointment Duration9 years, 5 months (resigned 25 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Maurice Harold Helfgott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Martin Dunlop Kemp
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(9 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Christopher Graham Stainforth
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2010(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 23 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Steven Ronald Curtis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(13 years, 8 months after company formation)
Appointment Duration9 years (resigned 29 June 2023)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Delta House
West Nile Street
Glasgow
G1 2NP
Scotland
Director NameMr Charles Graham Hammond
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 100 West Regent Street
Glasgow
G2 2QD
Scotland
Director NameMr Graham John Bird
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(19 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Delta House
West Nile Street
Glasgow
G1 2NP
Scotland
Secretary NameWatlington Securities Limited (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address3 Spital Yard
Spital Square
London
E1 6AQ
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed01 November 2009(9 years after company formation)
Appointment Duration1 year (resigned 01 November 2010)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland

Contact

Websitewww.spaceandpeople.com
Telephone0845 2418215
Telephone regionUnknown

Location

Registered Address3rd Floor, Delta House
50 West Nile Street
Glasgow
G1 2NP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Turnover£13,055,000
Net Worth£490,000
Current Liabilities£5,813,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Charges

30 November 2018Delivered on: 3 December 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 July 2011Delivered on: 9 July 2011
Persons entitled: Lloyds Tsb Bank PLC

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.
Outstanding
24 May 2010Delivered on: 9 June 2010
Satisfied on: 12 April 2013
Persons entitled: Maurice Helfgott

Classification: Trust 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
18 July 2008Delivered on: 25 July 2008
Satisfied on: 26 March 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
31 January 2002Delivered on: 6 February 2002
Satisfied on: 21 May 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & 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
21 December 2000Delivered on: 9 January 2001
Satisfied on: 8 May 2001
Persons entitled: Security Change Limited

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

Filing History

30 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
2 August 2023Termination of appointment of Steven Ronald Curtis as a director on 29 June 2023 (1 page)
2 August 2023Registered office address changed from 3rd Floor Delta House West Nile Street Glasgow G1 2NP Scotland to 3rd Floor, Delta House 50 West Nile Street Glasgow G1 2NP on 2 August 2023 (1 page)
12 July 2023Secretary's details changed for Gregor Rankin Dunlay on 12 July 2023 (1 page)
28 June 2023Group of companies' accounts made up to 31 December 2022 (65 pages)
19 December 2022Appointment of Mr Michael Brown as a director on 1 November 2022 (2 pages)
19 December 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
19 December 2022Appointment of Mr John Scott as a director on 1 September 2022 (2 pages)
21 June 2022Memorandum and Articles of Association (48 pages)
16 June 2022Group of companies' accounts made up to 31 December 2021 (62 pages)
15 June 2022Statement of capital following an allotment of shares on 10 June 2022
  • GBP 195,195.7
(3 pages)
15 June 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consolidation 07/06/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2022Consolidation of shares on 10 June 2022 (6 pages)
13 June 2022Termination of appointment of Graham John Bird as a director on 7 June 2022 (1 page)
29 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
9 July 2021Group of companies' accounts made up to 31 December 2020 (66 pages)
9 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
7 October 2020Registered office address changed from 2nd Floor, 100 West Regent Street Glasgow G2 2QD to 3rd Floor Delta House West Nile Street Glasgow G1 2NP on 7 October 2020 (1 page)
20 September 2020Termination of appointment of Matthew John Bending as a director on 17 September 2020 (1 page)
20 August 2020Group of companies' accounts made up to 31 December 2019 (66 pages)
20 March 2020Appointment of Mr Andrew James Keiller as a director on 18 March 2020 (2 pages)
20 March 2020Appointment of Mr Graham John Bird as a director on 6 January 2020 (2 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
19 June 2019Group of companies' accounts made up to 31 December 2018 (55 pages)
12 December 2018Satisfaction of charge 5 in full (1 page)
3 December 2018Registration of charge SC2122770006, created on 30 November 2018 (20 pages)
6 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 November 2018Termination of appointment of Charles Graham Hammond as a director on 29 June 2018 (1 page)
4 May 2018Group of companies' accounts made up to 31 December 2017 (54 pages)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 November 2017Termination of appointment of Richard Andrew Chadwick as a director on 25 April 2017 (1 page)
3 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
3 November 2017Termination of appointment of Richard Andrew Chadwick as a director on 25 April 2017 (1 page)
16 May 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
16 May 2017Group of companies' accounts made up to 31 December 2016 (52 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (30 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (30 pages)
15 April 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
15 April 2016Group of companies' accounts made up to 31 December 2015 (55 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 195,195.63
(34 pages)
18 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 195,195.63
(34 pages)
11 May 2015Termination of appointment of Alfred Patrick Stirling as a director on 24 April 2015 (1 page)
11 May 2015Termination of appointment of Alfred Patrick Stirling as a director on 24 April 2015 (1 page)
8 April 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
8 April 2015Group of companies' accounts made up to 31 December 2014 (55 pages)
8 December 2014Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (33 pages)
8 December 2014Second filing of AR01 previously delivered to Companies House made up to 25 October 2014 (33 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 195,195.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2014.
(32 pages)
28 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 195,195.63
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2014.
(32 pages)
7 November 2014Appointment of Mr Charles Graham Hammond as a director on 7 October 2014 (2 pages)
7 November 2014Appointment of Mr Charles Graham Hammond as a director on 7 October 2014 (2 pages)
7 November 2014Appointment of Mr Charles Graham Hammond as a director on 7 October 2014 (2 pages)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Martin Dunlop Kemp as a director on 3 November 2014 (1 page)
29 September 2014Termination of appointment of David Andrew Henderson Williams as a director on 11 September 2014 (1 page)
29 September 2014Appointment of Mr William George Watt as a director on 11 September 2014 (2 pages)
29 September 2014Appointment of Mr William George Watt as a director on 11 September 2014 (2 pages)
29 September 2014Termination of appointment of David Andrew Henderson Williams as a director on 11 September 2014 (1 page)
1 August 2014Appointment of Mr Steven Ronald Curtis as a director on 19 June 2014 (2 pages)
1 August 2014Appointment of Mr Steven Ronald Curtis as a director on 19 June 2014 (2 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
20 June 2014Group of companies' accounts made up to 31 December 2013 (56 pages)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
8 May 2014Termination of appointment of Maurice Helfgott as a director (1 page)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 195,195.63
(5 pages)
18 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 195,195.63
(5 pages)
7 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,115.63
(6 pages)
7 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,115.63
(6 pages)
7 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,115.63
(6 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,095.63
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,095.63
(5 pages)
5 November 2013Statement of capital following an allotment of shares on 4 November 2013
  • GBP 195,095.63
(5 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (38 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (38 pages)
30 August 2013Termination of appointment of Christopher Stainforth as a director (1 page)
30 August 2013Termination of appointment of Christopher Stainforth as a director (1 page)
7 August 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 195,035.630
(7 pages)
7 August 2013Statement of capital following an allotment of shares on 12 April 2013
  • GBP 195,035.630
(7 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
10 June 2013Group of companies' accounts made up to 31 December 2012 (55 pages)
12 April 2013Satisfaction of charge 4 in full (5 pages)
12 April 2013Satisfaction of charge 4 in full (5 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 194,580.63
(5 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 194,580.63
(5 pages)
6 December 2012Statement of capital following an allotment of shares on 3 December 2012
  • GBP 194,580.63
(5 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (42 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (42 pages)
8 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 194,540.63
(5 pages)
8 November 2012Statement of capital following an allotment of shares on 25 October 2012
  • GBP 194,540.63
(5 pages)
5 November 2012Director's details changed for Mr Matthew John Bending on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Richard Andrew Chadwick on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Matthew John Bending on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Ms Nancy Jane Cullen on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Ms Nancy Jane Cullen on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Ms Nancy Jane Cullen on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Richard Andrew Chadwick on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Richard Andrew Chadwick on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Matthew John Bending on 5 November 2012 (2 pages)
22 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 194,410.63
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 194,410.63
(5 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
4 April 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (32 pages)
1 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (32 pages)
20 July 2011Memorandum and Articles of Association (49 pages)
20 July 2011Memorandum and Articles of Association (49 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 5 (12 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
5 May 2011Group of companies' accounts made up to 31 December 2010 (42 pages)
11 March 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
11 March 2011Appointment of Mr Gregor Rankin Dunlay as a director (2 pages)
9 February 2011Appointment of Mr Martin Dunlop Kemp as a director (2 pages)
9 February 2011Appointment of Mr Martin Dunlop Kemp as a director (2 pages)
29 November 2010Appointment of Mr Christopher Graham Stainforth as a director (2 pages)
29 November 2010Appointment of Mr Christopher Graham Stainforth as a director (2 pages)
9 November 2010Annual return made up to 25 October 2010 with bulk list of shareholders (88 pages)
9 November 2010Annual return made up to 25 October 2010 with bulk list of shareholders (88 pages)
3 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages)
3 November 2010Appointment of Gregor Rankin Dunlay as a secretary (3 pages)
3 November 2010Appointment of Gregor Rankin Dunlay as a secretary (3 pages)
3 November 2010Termination of appointment of Wjm Secretaries Limited as a secretary (2 pages)
5 October 2010Appointment of Maurice Harold Helfgott as a director (3 pages)
5 October 2010Appointment of Maurice Harold Helfgott as a director (3 pages)
6 September 2010Registered office address changed from 141 Saint James Road Glasgow Lanarkshire G4 0LT on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 141 Saint James Road Glasgow Lanarkshire G4 0LT on 6 September 2010 (2 pages)
6 September 2010Registered office address changed from 141 Saint James Road Glasgow Lanarkshire G4 0LT on 6 September 2010 (2 pages)
22 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 135,920.63
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 135,920.63
(5 pages)
22 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 136,070.63
(6 pages)
22 July 2010Statement of capital following an allotment of shares on 12 July 2010
  • GBP 136,070.63
(6 pages)
9 June 2010Alterations to floating charge 4 (9 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
9 June 2010Alterations to floating charge 4 (9 pages)
14 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
14 May 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
5 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
5 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
26 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
8 February 2010Full accounts made up to 31 October 2009 (19 pages)
8 February 2010Full accounts made up to 31 October 2009 (19 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (30 pages)
24 November 2009Termination of appointment of Watlington Securities Limited as a secretary (2 pages)
24 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (30 pages)
24 November 2009Termination of appointment of Watlington Securities Limited as a secretary (2 pages)
11 November 2009Appointment of Wjm Secretaries Limited as a secretary (3 pages)
11 November 2009Appointment of Wjm Secretaries Limited as a secretary (3 pages)
24 June 2009Return made up to 25/10/08; bulk list available separately; amend (7 pages)
24 June 2009Return made up to 25/10/08; bulk list available separately; amend (7 pages)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
23 June 2009Secretary's change of particulars / watlington securities LIMITED / 06/03/2009 (1 page)
5 June 2009Amended full accounts made up to 31 October 2008 (21 pages)
5 June 2009Amended full accounts made up to 31 October 2008 (21 pages)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
4 June 2009Director's change of particulars / alfred stirling / 08/03/2009 (1 page)
6 May 2009Full accounts made up to 31 October 2008 (21 pages)
6 May 2009Full accounts made up to 31 October 2008 (21 pages)
29 December 2008Return made up to 25/10/08; bulk list available separately (7 pages)
29 December 2008Return made up to 25/10/08; bulk list available separately (7 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
4 July 2008Appointment terminated director craig campbell (1 page)
4 July 2008Appointment terminated director craig campbell (1 page)
2 July 2008Ad 01/11/07\gbp si [email protected]=13157.91\gbp ic 113250/126407.91\ (2 pages)
2 July 2008Ad 01/11/07\gbp si [email protected]=13157.91\gbp ic 113250/126407.91\ (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
17 March 2008Full accounts made up to 31 October 2007 (22 pages)
17 March 2008Full accounts made up to 31 October 2007 (22 pages)
29 January 2008Ad 14/01/08--------- £ si [email protected]=430 £ ic 112820/113250 (2 pages)
29 January 2008Ad 14/01/08--------- £ si [email protected]=430 £ ic 112820/113250 (2 pages)
11 January 2008Return made up to 25/10/07; bulk list available separately (7 pages)
11 January 2008Return made up to 25/10/07; bulk list available separately (7 pages)
27 December 2007New director appointed (1 page)
27 December 2007New director appointed (1 page)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
26 November 2007Ad 21/11/07--------- £ si [email protected]=50 £ ic 112770/112820 (1 page)
26 November 2007Ad 21/11/07--------- £ si [email protected]=50 £ ic 112770/112820 (1 page)
16 November 2007Ad 13/11/07--------- £ si [email protected]=150 £ ic 112620/112770 (1 page)
16 November 2007Ad 13/11/07--------- £ si [email protected]=150 £ ic 112620/112770 (1 page)
24 October 2007Ad 02/10/07--------- £ si [email protected]=300 £ si [email protected]=150 £ ic 112170/112620 (2 pages)
24 October 2007Ad 02/10/07--------- £ si [email protected]=300 £ si [email protected]=150 £ ic 112170/112620 (2 pages)
24 October 2007Ad 02/10/07--------- £ si [email protected]=50 £ ic 112120/112170 (1 page)
24 October 2007Ad 02/10/07--------- £ si [email protected]=50 £ ic 112120/112170 (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
8 June 2007Auditor's resignation (1 page)
8 June 2007Auditor's resignation (1 page)
14 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 April 2007Full accounts made up to 31 October 2006 (23 pages)
5 April 2007Full accounts made up to 31 October 2006 (23 pages)
16 March 2007Ad 08/03/07--------- £ si [email protected]=120 £ ic 112000/112120 (2 pages)
16 March 2007Ad 08/03/07--------- £ si [email protected]=120 £ ic 112000/112120 (2 pages)
2 November 2006Return made up to 25/10/06; full list of members (16 pages)
2 November 2006Return made up to 25/10/06; full list of members (16 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
28 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 April 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 February 2006Full accounts made up to 31 October 2005 (18 pages)
15 February 2006Full accounts made up to 31 October 2005 (18 pages)
25 November 2005Return made up to 25/10/05; full list of members (17 pages)
25 November 2005Return made up to 25/10/05; full list of members (17 pages)
13 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
13 September 2005Accounts for a small company made up to 31 October 2004 (8 pages)
20 June 2005Ad 31/12/04--------- £ si [email protected]=2000 £ ic 112000/114000 (2 pages)
20 June 2005Ad 31/12/04--------- £ si [email protected]=2000 £ ic 112000/114000 (2 pages)
13 December 2004Certificate of re-registration from Private to Public Limited Company (1 page)
13 December 2004Declaration on reregistration from private to PLC (1 page)
13 December 2004Ad 29/10/04--------- £ si [email protected]=100800 £ ic 11200/112000 (9 pages)
13 December 2004Re-registration of Memorandum and Articles (37 pages)
13 December 2004Application for reregistration from private to PLC (1 page)
13 December 2004Declaration on reregistration from private to PLC (1 page)
13 December 2004Application for reregistration from private to PLC (1 page)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
13 December 2004Nc inc already adjusted 29/10/04 (1 page)
13 December 2004Re-registration of Memorandum and Articles (37 pages)
13 December 2004Auditor's report (1 page)
13 December 2004Balance Sheet (1 page)
13 December 2004Auditor's statement (2 pages)
13 December 2004Auditor's report (1 page)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004Balance Sheet (1 page)
13 December 2004Auditor's statement (2 pages)
13 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 December 2004Ad 29/10/04--------- £ si [email protected]=100800 £ ic 11200/112000 (9 pages)
13 December 2004Certificate of re-registration from Private to Public Limited Company (1 page)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
29 October 2004Cancellation of shr prem acct (2 pages)
29 October 2004Certificate of reduction of share premium (1 page)
29 October 2004Certificate of reduction of share premium (1 page)
29 October 2004Cancellation of shr prem acct (2 pages)
28 October 2004Return made up to 25/10/04; full list of members (14 pages)
28 October 2004Return made up to 25/10/04; full list of members (14 pages)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
17 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 October 2003Return made up to 25/10/03; full list of members (13 pages)
27 October 2003Return made up to 25/10/03; full list of members (13 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
14 August 2003Accounts for a small company made up to 31 October 2002 (7 pages)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2002Return made up to 25/10/02; full list of members (13 pages)
30 October 2002Return made up to 25/10/02; full list of members (13 pages)
17 May 2002Ad 11/04/02--------- £ si [email protected]=1200 £ ic 10000/11200 (2 pages)
17 May 2002Ad 11/04/02--------- £ si [email protected]=1200 £ ic 10000/11200 (2 pages)
7 May 2002Full accounts made up to 31 October 2001 (12 pages)
7 May 2002Full accounts made up to 31 October 2001 (12 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 February 2002Partic of mort/charge * (5 pages)
6 November 2001Return made up to 25/10/01; full list of members (12 pages)
6 November 2001Return made up to 25/10/01; full list of members (12 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2001Dec mort/charge * (4 pages)
8 May 2001Dec mort/charge * (4 pages)
6 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 5000/10000 (7 pages)
6 February 2001Ad 30/01/01--------- £ si [email protected]=5000 £ ic 5000/10000 (7 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 January 2001Memorandum and Articles of Association (34 pages)
18 January 2001Memorandum and Articles of Association (34 pages)
18 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 2001Ad 05/01/01--------- £ si [email protected]=4999 £ ic 1/5000 (3 pages)
10 January 2001Ad 05/01/01--------- £ si [email protected]=4999 £ ic 1/5000 (3 pages)
9 January 2001Partic of mort/charge * (6 pages)
9 January 2001Partic of mort/charge * (6 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
25 October 2000Incorporation (19 pages)
25 October 2000Incorporation (19 pages)