Company NameSigma Seven Limited
Company StatusDissolved
Company NumberSC212846
CategoryPrivate Limited Company
Incorporation Date15 November 2000(23 years, 5 months ago)
Dissolution Date15 August 2020 (3 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2019(18 years, 9 months after company formation)
Appointment Duration12 months (closed 15 August 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed05 March 2015(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed05 March 2015(14 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 15 August 2020)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameJames Hay Downie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleInformation Systems Services
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NamePaul Kenneth Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleInformation Systems  Services
Country of ResidenceUnited Kingdom
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NamePaul Kenneth Reid
NationalityBritish
StatusResigned
Appointed15 November 2000(same day as company formation)
RoleInformation Systems  Services
Country of ResidenceUnited Kingdom
Correspondence Address10 Relugas Road
Edinburgh
EH9 2ND
Scotland
Director NameWilliam David Covell
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2009)
RoleComputer Consultant
Correspondence AddressCrickhollow
Springwood Drive
Peebles
E
EH45 9HA
Scotland
Director NameMr Jonathan Huntingdon Cline
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 6 months (resigned 09 July 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBush House, Edinburgh Technopole
Bush Estate
Penicuik
Midlothian
EH26 0SB
Scotland
Director NameMr Andrew Alan Coleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2013)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameDr Mark Robert Ketteman
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(9 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Secretary NameMr James Hay Downie
StatusResigned
Appointed12 October 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 March 2015)
RoleCompany Director
Correspondence AddressGordon Lamb House 3 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Craig Hilton Rodgerson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Stefan John Maynard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(14 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Christopher Francis Henry Baker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 November 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitesigmaseven.co.uk
Email address[email protected]
Telephone0131 5571803
Telephone regionEdinburgh

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.3k at £1Amt-sybex Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£658,244
Cash£397,147
Current Liabilities£1,190,932

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

21 December 2000Delivered on: 5 January 2001
Satisfied on: 4 March 2015
Persons entitled: The Royal Bank of 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

Filing History

15 August 2020Final Gazette dissolved following liquidation (1 page)
15 May 2020Final account prior to dissolution in MVL (final account attached) (9 pages)
17 October 2019Register(s) moved to registered inspection location Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
17 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-30
(1 page)
17 October 2019Registered office address changed from Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW United Kingdom to Atria One 144 Morrison Street Edinburgh EH3 8EX on 17 October 2019 (2 pages)
17 October 2019Register inspection address has been changed to Pavillion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW (2 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
11 October 2019Change of details for Amt-Sybex Limited as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 September 2019Statement by Directors (1 page)
13 September 2019Resolutions
  • RES13 ‐ Reduction of share premium account and capital redemption reserve 11/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2019Statement of capital on 13 September 2019
  • GBP 1
(5 pages)
13 September 2019Solvency Statement dated 11/09/19 (1 page)
23 August 2019Appointment of Mrs Francesca Anne Todd as a director on 19 August 2019 (2 pages)
23 August 2019Termination of appointment of Christopher Francis Henry Baker as a director on 20 August 2019 (1 page)
23 August 2019Termination of appointment of Stefan John Maynard as a director on 20 August 2019 (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Change of details for Amt-Sybex Limited as a person with significant control on 1 October 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 June 2018Director's details changed for Mr Christopher Francis Henry Baker on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Stefan John Maynard on 15 June 2018 (2 pages)
18 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
18 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (192 pages)
18 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
18 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
12 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
26 May 2017Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
9 December 2016Appointment of Mr Christopher Francis Henry Baker as a director on 14 November 2016 (2 pages)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
29 November 2016Termination of appointment of Craig Hilton Rodgerson as a director on 14 November 2016 (1 page)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 July 2016Full accounts made up to 30 September 2015 (21 pages)
22 July 2016Full accounts made up to 30 September 2015 (21 pages)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
24 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
11 November 2015Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page)
11 November 2015Registered office address changed from Erskine House 4th Floor 68-73 Queen Street Edinburgh EH2 4NR to Pavilion Building Ellismuir Way Tannochside Park Uddingston Glasgow G71 5PW on 11 November 2015 (1 page)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,261
(7 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,261
(7 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
24 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
7 April 2015Change of share class name or designation (2 pages)
7 April 2015Change of share class name or designation (2 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,261
(4 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Statement of company's objects (2 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,261
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,261
(4 pages)
7 April 2015Consolidation of shares on 5 March 2015 (5 pages)
7 April 2015Consolidation of shares on 5 March 2015 (5 pages)
7 April 2015Consolidation of shares on 5 March 2015 (5 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (17 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,260.01
(4 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2013 (17 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,260.01
(4 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages)
10 March 2015Statement of capital following an allotment of shares on 5 March 2015
  • GBP 1,260.01
(4 pages)
10 March 2015Second filing of AR01 previously delivered to Companies House made up to 15 November 2014 (17 pages)
9 March 2015Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page)
9 March 2015Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page)
9 March 2015Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page)
9 March 2015Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page)
9 March 2015Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages)
9 March 2015Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page)
9 March 2015Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages)
9 March 2015Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages)
9 March 2015Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh Edinburgh EH8 8PJ to Erskine House 4Th Floor 68-73 Queen Street Edinburgh EH2 4NR on 9 March 2015 (1 page)
9 March 2015Appointment of Capita Corporate Director Limited as a director on 5 March 2015 (2 pages)
9 March 2015Termination of appointment of Paul Kenneth Reid as a director on 5 March 2015 (1 page)
9 March 2015Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages)
9 March 2015Appointment of Mr Craig Hilton Rodgerson as a director on 5 March 2015 (2 pages)
9 March 2015Termination of appointment of James Hay Downie as a director on 5 March 2015 (1 page)
9 March 2015Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages)
9 March 2015Termination of appointment of Mark Robert Ketteman as a director on 5 March 2015 (1 page)
9 March 2015Appointment of Mr Stefan John Maynard as a director on 5 March 2015 (2 pages)
9 March 2015Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page)
9 March 2015Appointment of Capita Group Secretary Limited as a secretary on 5 March 2015 (2 pages)
9 March 2015Termination of appointment of James Hay Downie as a secretary on 5 March 2015 (1 page)
4 March 2015Satisfaction of charge 1 in full (1 page)
4 March 2015Satisfaction of charge 1 in full (1 page)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,051.47

Statement of capital on 2015-03-10
  • GBP 1,126.47
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
28 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1,051.47

Statement of capital on 2015-03-10
  • GBP 1,126.47
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,051.47
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,051.47
  • ANNOTATION Clarification a second filed AR01 was registered on 10/03/2015.
(6 pages)
13 June 2013Termination of appointment of Andrew Coleman as a director (1 page)
13 June 2013Termination of appointment of Andrew Coleman as a director (1 page)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share back agreement 02/04/2013
(18 pages)
18 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share back agreement 02/04/2013
(18 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,057.5
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 31 December 2011
  • GBP 1,057.5
(3 pages)
4 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
12 October 2011Appointment of Mr James Hay Downie as a secretary (1 page)
12 October 2011Termination of appointment of Paul Reid as a secretary (1 page)
12 October 2011Appointment of Mr James Hay Downie as a secretary (1 page)
12 October 2011Termination of appointment of Paul Reid as a secretary (1 page)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Registered office address changed from Gordon Lamb House 2Nd Floor Jackson's Close Edinburgh Edinburgh EH8 8PJ Scotland on 26 May 2011 (1 page)
26 May 2011Registered office address changed from Gordon Lamb House 2Nd Floor Jackson's Close Edinburgh Edinburgh EH8 8PJ Scotland on 26 May 2011 (1 page)
19 May 2011Registered office address changed from Bush House, Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0SB on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Bush House, Edinburgh Technopole Bush Estate Penicuik Midlothian EH26 0SB on 19 May 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (6 pages)
1 November 2010Appointment of Mr Andrew Alan Coleman as a director (2 pages)
1 November 2010Appointment of Dr Mark Robert Ketteman as a director (2 pages)
1 November 2010Appointment of Mr Andrew Alan Coleman as a director (2 pages)
1 November 2010Appointment of Dr Mark Robert Ketteman as a director (2 pages)
15 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
15 July 2010Termination of appointment of Jonathan Cline as a director (1 page)
15 July 2010Termination of appointment of Jonathan Cline as a director (1 page)
15 July 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
17 June 2010Purchase of own shares. (3 pages)
17 June 2010Cancellation of shares. Statement of capital on 17 June 2010
  • GBP 1,057.50
(4 pages)
17 June 2010Purchase of own shares. (3 pages)
17 June 2010Cancellation of shares. Statement of capital on 17 June 2010
  • GBP 1,057.50
(4 pages)
10 June 2010Purchase of own shares. (3 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1,078.75
(4 pages)
10 June 2010Cancellation of shares. Statement of capital on 10 June 2010
  • GBP 1,078.75
(4 pages)
10 June 2010Purchase of own shares. (3 pages)
27 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(15 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
10 December 2009Director's details changed for James Hay Downie on 10 December 2009 (2 pages)
10 December 2009Director's details changed for James Hay Downie on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Kenneth Reid on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Huntingdon Cline on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jonathan Huntingdon Cline on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Paul Kenneth Reid on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (8 pages)
13 November 2009Termination of appointment of William Covell as a director (1 page)
13 November 2009Termination of appointment of William Covell as a director (1 page)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 December 2008Return made up to 15/11/08; full list of members (6 pages)
12 December 2008Return made up to 15/11/08; full list of members (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Return made up to 15/11/07; full list of members (4 pages)
7 December 2007Return made up to 15/11/07; full list of members (4 pages)
7 December 2007Director's particulars changed (1 page)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: 43 saint albans road edinburgh midlothian EH9 2LT (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Registered office changed on 13/12/06 from: 43 saint albans road edinburgh midlothian EH9 2LT (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Location of debenture register (1 page)
13 December 2006Return made up to 15/11/06; full list of members (4 pages)
13 December 2006Return made up to 15/11/06; full list of members (4 pages)
13 December 2006Location of debenture register (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 December 2005Return made up to 15/11/05; full list of members (4 pages)
6 December 2005Return made up to 15/11/05; full list of members (4 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 December 2003Return made up to 15/11/03; full list of members (9 pages)
8 December 2003Return made up to 15/11/03; full list of members (9 pages)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Secretary's particulars changed;director's particulars changed (1 page)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 January 2003Ad 04/12/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
9 January 2003Ad 04/12/02--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
13 December 2002Return made up to 15/11/02; change of members (9 pages)
13 December 2002Return made up to 15/11/02; change of members (9 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
19 December 2001Memorandum and Articles of Association (22 pages)
19 December 2001Memorandum and Articles of Association (22 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 December 2001Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
19 December 2001Ad 01/12/01--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 December 2001Return made up to 15/11/01; full list of members (7 pages)
14 December 2001Return made up to 15/11/01; full list of members (7 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
18 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
18 January 2001Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
5 January 2001Partic of mort/charge * (6 pages)
5 January 2001Partic of mort/charge * (6 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
15 November 2000Incorporation (13 pages)
15 November 2000Director resigned (1 page)
15 November 2000Incorporation (13 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
15 November 2000Secretary resigned (1 page)