Company NameHighland Fuels Holdings Limited
DirectorGeorge Graeme McIntosh Shand
Company StatusActive
Company NumberSC215790
CategoryPrivate Limited Company
Incorporation Date15 February 2001(23 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr George Graeme McIntosh Shand
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2001(4 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed22 December 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 4 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameColin Hamilton McNab
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 08 April 2004)
RoleRetired
Correspondence AddressHighlea
Newton Kinkell
Conon Bridge
Dingwall
IV7 8AS
Scotland
Secretary NameIsobel Macgregor Cruden
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 2005)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCorrieview, 11/13 Tomich
Beauly
Inverness Shire
IV4 7AS
Scotland
Director NameMr David Gregory
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(3 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dell
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameGraeme Cardno
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(3 months, 4 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 December 2001)
RoleCompany Director
Correspondence Address1 Binghill Drive
Milltimber
Aberdeen
Aberdeenshire
AB13 0JE
Scotland
Director NameMr Keith Douglas Lawrie
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address41 Stratherrick Gardens
Inverness
Highland
IV2 4LX
Scotland
Director NameKenneth Andrew Matheson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 01 July 2017)
RoleManagement Consultancy
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameIsobel Macgregor Cruden
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(3 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameCornelis Brongers
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed26 July 2006(5 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 September 2011)
RoleCompany Director
Correspondence AddressRijksstraatweg 15
Haren 9752 Aa
Foreign
Netherlands
Director NameDurano Limited (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed15 February 2001(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers (Corporation)
StatusResigned
Appointed16 May 2001(2 months, 4 weeks after company formation)
Appointment Duration5 days (resigned 21 May 2001)
Correspondence Address1 Golden Square
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed05 July 2005(4 years, 4 months after company formation)
Appointment Duration9 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 22 December 2014)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland

Contact

Websitehighlandfuels.co.uk
Email address[email protected]

Location

Registered Address2 Marischal Square
Broad Street
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Highland Fuels (Investments) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£803,875
Current Liabilities£2,752,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 1 week ago)
Next Return Due22 February 2025 (10 months, 1 week from now)

Charges

17 May 2001Delivered on: 23 May 2001
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.
Outstanding

Filing History

9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
3 September 2020Full accounts made up to 31 December 2019 (18 pages)
11 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (18 pages)
28 March 2019Termination of appointment of Isobel Macgregor Cruden as a director on 28 March 2019 (1 page)
8 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
30 July 2018Full accounts made up to 31 December 2017 (19 pages)
13 June 2018Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 13 June 2018 (1 page)
13 June 2018Change of details for Highland Fuels (Investments) Limited as a person with significant control on 31 May 2018 (2 pages)
8 February 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
11 September 2017Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page)
11 September 2017Termination of appointment of Kenneth Andrew Matheson as a director on 1 July 2017 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (16 pages)
20 June 2017Full accounts made up to 31 December 2016 (16 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
7 July 2016Director's details changed for George Graeme Mcintosh Shand on 1 January 2016 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
6 July 2016Full accounts made up to 31 December 2015 (17 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(6 pages)
17 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100,000
(6 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
31 July 2015Full accounts made up to 31 December 2014 (14 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
5 March 2015Director's details changed for Kenneth Andrew Matheson on 1 March 2015 (2 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
16 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100,000
(6 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
11 February 2015Director's details changed for George Graeme Mcintosh Shand on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
10 February 2015Director's details changed for Isobel Macgregor Cruden on 10 February 2015 (2 pages)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Appointment of Burness Paull Llp as a secretary on 22 December 2014 (2 pages)
3 February 2015Termination of appointment of Ledingham Chalmers Llp as a secretary on 22 December 2014 (1 page)
3 February 2015Registered office address changed from Ledingham Chalmers Kintail House,Beechwood Business Park, Inverness IV2 3BW to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 3 February 2015 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (13 pages)
12 June 2014Full accounts made up to 31 December 2013 (13 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(6 pages)
5 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(6 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
31 May 2013Full accounts made up to 31 December 2012 (13 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
26 September 2011Termination of appointment of Cornelis Brongers as a director (1 page)
26 September 2011Termination of appointment of Cornelis Brongers as a director (1 page)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
21 June 2011Director's details changed for Isobel Macgregor Cruden on 10 June 2011 (2 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
27 May 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
28 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
24 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
24 November 2010Director's details changed for George Graeme Mcintosh Shand on 3 November 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
22 November 2010Director's details changed for Isobel Macgregor Cruden on 1 October 2010 (2 pages)
22 November 2010Director's details changed for George Graeme Mcintosh Shand on 1 October 2010 (2 pages)
18 November 2010Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages)
18 November 2010Director's details changed for Kenneth Andrew Matheson on 14 November 2010 (2 pages)
10 September 2010Termination of appointment of David Gregory as a director (1 page)
10 September 2010Termination of appointment of David Gregory as a director (1 page)
26 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (34 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (8 pages)
15 September 2009Memorandum and Articles of Association (19 pages)
15 September 2009Resolutions
  • RES13 ‐ Approval of guarantees 08/09/2009
(2 pages)
15 September 2009Resolutions
  • RES13 ‐ Approval of guarantees 08/09/2009
(2 pages)
15 September 2009Memorandum and Articles of Association (19 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
8 June 2009Group of companies' accounts made up to 31 December 2008 (32 pages)
20 February 2009Return made up to 15/02/09; full list of members (7 pages)
20 February 2009Return made up to 15/02/09; full list of members (7 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
4 July 2008Group of companies' accounts made up to 31 December 2007 (31 pages)
9 June 2008Redemption of £179667 shares-17/05/08 (2 pages)
9 June 2008Memorandum and Articles of Association (18 pages)
9 June 2008Memorandum and Articles of Association (18 pages)
9 June 2008Redemption of £179667 shares-17/05/08 (2 pages)
9 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2008Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
27 February 2008Return made up to 15/02/08; full list of members (7 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
24 July 2007Group of companies' accounts made up to 31 December 2006 (33 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007£ ic 459334/279667 17/05/07 £ sr 179667@1=179667 (1 page)
5 June 2007Memorandum and Articles of Association (25 pages)
5 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2007£ ic 459334/279667 17/05/07 £ sr 179667@1=179667 (1 page)
5 June 2007Memorandum and Articles of Association (25 pages)
13 March 2007Return made up to 15/02/07; full list of members (5 pages)
13 March 2007Return made up to 15/02/07; full list of members (5 pages)
10 October 2006New director appointed (4 pages)
10 October 2006New director appointed (4 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
17 August 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
24 May 2006£ ic 639000/459334 17/05/06 £ sr 179666@1=179666 (1 page)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006£ ic 639000/459334 17/05/06 £ sr 179666@1=179666 (1 page)
24 May 2006Memorandum and Articles of Association (20 pages)
24 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 May 2006Memorandum and Articles of Association (20 pages)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
12 April 2006Secretary resigned (1 page)
21 February 2006Return made up to 15/02/06; full list of members (5 pages)
21 February 2006Return made up to 15/02/06; full list of members (5 pages)
20 January 2006£ ic 639000/627889 12/12/05 £ sr 11111@1=11111 (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
20 January 2006£ ic 639000/627889 12/12/05 £ sr 11111@1=11111 (2 pages)
20 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 December 2005£ ic 650111/639000 12/12/05 £ sr 11111@1=11111 (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Share agreement 12/12/05
(1 page)
29 December 2005£ ic 650111/639000 12/12/05 £ sr 11111@1=11111 (2 pages)
29 December 2005£ nc 650111/639000 12/12/05 (2 pages)
29 December 2005£ nc 650111/639000 12/12/05 (2 pages)
29 December 2005Resolutions
  • RES13 ‐ Share agreement 12/12/05
(1 page)
13 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
13 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
8 July 2005Registered office changed on 08/07/05 from: affric house beechwood business park inverness IV2 3BW (1 page)
8 July 2005Registered office changed on 08/07/05 from: affric house beechwood business park inverness IV2 3BW (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
3 June 2005Return made up to 15/02/05; full list of members; amend (10 pages)
3 June 2005Return made up to 15/02/05; full list of members; amend (10 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
3 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 March 2005Return made up to 15/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
1 September 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
9 March 2004Return made up to 15/02/04; full list of members (9 pages)
9 March 2004Return made up to 15/02/04; full list of members (9 pages)
4 August 2003£ nc 653285/650111 21/05/03 (1 page)
4 August 2003£ nc 653285/650111 21/05/03 (1 page)
23 July 2003Ad 01/06/03--------- £ si 1500@1=1500 £ ic 648611/650111 (2 pages)
23 July 2003Resolutions
  • RES13 ‐ Reduction of auth cap 21/05/03
(1 page)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003£ ic 651185/648011 21/05/03 £ sr 3174@1=3174 (1 page)
23 July 2003Ad 01/06/03--------- £ si 600@1=600 £ ic 648011/648611 (2 pages)
23 July 2003Ad 01/06/03--------- £ si 600@1=600 £ ic 648011/648611 (2 pages)
23 July 2003£ ic 651185/648011 21/05/03 £ sr 3174@1=3174 (1 page)
23 July 2003Ad 01/06/03--------- £ si 1500@1=1500 £ ic 648611/650111 (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2003Resolutions
  • RES13 ‐ Reduction of auth cap 21/05/03
(1 page)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
5 June 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
4 March 2003Return made up to 15/02/03; no change of members (8 pages)
4 March 2003Return made up to 15/02/03; no change of members (8 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
6 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
23 April 2002Location of register of members (1 page)
23 April 2002Location of register of members (1 page)
5 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
19 November 2001Company name changed ledge 576 LIMITED\certificate issued on 19/11/01 (2 pages)
19 November 2001Company name changed ledge 576 LIMITED\certificate issued on 19/11/01 (2 pages)
31 August 2001Ad 01/08/01--------- £ si 20825@1=20825 £ ic 630360/651185 (2 pages)
31 August 2001New director appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
31 August 2001Registered office changed on 31/08/01 from: 1 golden square aberdeen aberdeenshire AB10 1HA (1 page)
31 August 2001Ad 01/08/01--------- £ si 20825@1=20825 £ ic 630360/651185 (2 pages)
31 August 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001New secretary appointed (2 pages)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2001Ad 17/05/01--------- £ si 35149@1=35149 £ ic 522626/557775 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 522625@1=522625 £ ic 1/522626 (2 pages)
24 May 2001Memorandum and Articles of Association (24 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Nc inc already adjusted 17/05/01 (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001Ad 17/05/01--------- £ si 14285@1=14285 £ ic 616075/630360 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 35149@1=35149 £ ic 522626/557775 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 8300@1=8300 £ ic 557775/566075 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 8300@1=8300 £ ic 557775/566075 (2 pages)
24 May 2001Memorandum and Articles of Association (24 pages)
24 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 May 2001Ad 17/05/01--------- £ si 50000@1=50000 £ ic 566075/616075 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 522625@1=522625 £ ic 1/522626 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 50000@1=50000 £ ic 566075/616075 (2 pages)
24 May 2001Ad 17/05/01--------- £ si 14285@1=14285 £ ic 616075/630360 (2 pages)
23 May 2001Partic of mort/charge * (6 pages)
23 May 2001Partic of mort/charge * (6 pages)
9 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
9 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Director resigned (1 page)
15 February 2001Incorporation (25 pages)
15 February 2001Incorporation (25 pages)