Dundee
DD1 3DJ
Scotland
Director Name | Simon Pennington |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 12 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Adrian Philip Beney |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Ian Michael David Edwards |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Consultant |
Country of Residence | France |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Secretary Name | Cameron Stuart Goodlad |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Operations Manager |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Ms Rebecca Rendle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2010(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Mr Iain Edmonstone More |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 05 April 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Inverlaw House 48 Albany Terrace Dundee DD3 6HR Scotland |
Director Name | Anna Mundell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 9 months (resigned 31 December 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Secretary Name | Mr Iain Edmonstone More |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years (resigned 05 April 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Inverlaw House 48 Albany Terrace Dundee DD3 6HR Scotland |
Director Name | Stephen James Hausey |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 177a Ashley Lane Winsley Bradford-On-Avon BA15 2HR |
Director Name | Mr John Rowland Randall |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 March 2020) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Prof Sir George Sayers Bain |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Uk, Canadian, Irish |
Status | Resigned |
Appointed | 08 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2007) |
Role | University Professor |
Country of Residence | Northern Ireland |
Correspondence Address | Eden House 1 Edenturcher Road Glenavy Crumlin County Antrim BT29 4LZ Northern Ireland |
Director Name | Mr Liam David Fisher-Jones |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(8 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 March 2020) |
Role | Fundraising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Website | www.morepartnership.com/ |
---|---|
Telephone | 01382 224730 |
Telephone region | Dundee |
Registered Address | 31 Exchange Street Dundee DD1 3DJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
500 at £1 | Adrian Philip Beney 3.78% Ordinary A |
---|---|
500 at £1 | Anna Mundell 3.78% Ordinary A |
500 at £1 | Ian Michael David Edwards 3.78% Ordinary A |
500 at £1 | John Rowland Randall 3.78% Ordinary B |
500 at £1 | Liam Fisher-jones 3.78% Ordinary A |
500 at £1 | Rachel Hall 3.78% Ordinary A |
500 at £1 | Rebecca Rendle 3.78% Ordinary A |
500 at £1 | Simon Pennington 3.78% Ordinary A |
3.5k at £1 | Ian Edwards 26.60% Ordinary B |
300 at £1 | Adrian Philip Beney 2.27% Ordinary B |
2.5k at £1 | Rachel Hall 18.92% Ordinary B |
1.5k at £1 | Anna Mundell 11.35% Ordinary B |
1.4k at £1 | Simon Pennington 10.59% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £582,735 |
Cash | £460,367 |
Current Liabilities | £410,998 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months from now) |
19 August 2015 | Delivered on: 28 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
17 April 2012 | Delivered on: 26 April 2012 Persons entitled: Co-Operative Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
31 March 2006 | Delivered on: 12 April 2006 Satisfied on: 4 May 2012 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 |
20 May 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
16 April 2020 | Solvency Statement dated 31/03/20 (5 pages) |
16 April 2020 | Resolutions
|
16 April 2020 | Statement by Directors (5 pages) |
16 April 2020 | Resolutions
|
16 April 2020 | Company name changed more partnership LTD\certificate issued on 16/04/20
|
16 April 2020 | Statement of capital on 16 April 2020
|
6 April 2020 | Satisfaction of charge 2 in full (1 page) |
1 April 2020 | Termination of appointment of Liam David Fisher-Jones as a director on 30 March 2020 (1 page) |
1 April 2020 | Cessation of Ian Edwards as a person with significant control on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of John Rowland Randall as a director on 12 March 2020 (1 page) |
1 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
13 March 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
12 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 July 2019 | Statement of capital following an allotment of shares on 7 June 2019
|
16 July 2019 | Purchase of own shares. (3 pages) |
16 July 2019 | Cancellation of shares. Statement of capital on 7 June 2019
|
7 June 2019 | Purchase of own shares. (3 pages) |
7 June 2019 | Cancellation of shares. Statement of capital on 31 March 2019
|
18 April 2019 | Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
18 April 2019 | Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page) |
22 March 2019 | Second filing of Confirmation Statement dated 28/02/2018 (14 pages) |
12 March 2019 | Confirmation statement made on 28 February 2019 with updates (5 pages) |
8 March 2019 | Cancellation of shares. Statement of capital on 22 January 2019
|
8 March 2019 | Statement of capital following an allotment of shares on 4 February 2018
|
8 March 2019 | Purchase of own shares. (3 pages) |
8 March 2019 | Statement of capital following an allotment of shares on 27 March 2018
|
8 March 2019 | Statement of capital following an allotment of shares on 3 December 2018
|
8 March 2019 | Statement of capital following an allotment of shares on 22 January 2019
|
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
1 August 2018 | Termination of appointment of Anna Mundell as a director on 31 December 2017 (1 page) |
13 March 2018 | Confirmation statement made on 28 February 2018 with updates
|
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Registration of charge SC2162340003, created on 19 August 2015 (19 pages) |
28 August 2015 | Registration of charge SC2162340003, created on 19 August 2015 (19 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 March 2013 | Director's details changed for Anna Mundell on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Simon Pennington on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Rachel Hall on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Director's details changed for Simon Pennington on 1 February 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Cameron Stuart Goodlad on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages) |
22 March 2013 | Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
22 March 2013 | Director's details changed for Mr Ian Michael David Edwards on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Simon Pennington on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Ian Michael David Edwards on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for John Rowland Randall on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages) |
22 March 2013 | Director's details changed for Anna Mundell on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Rachel Hall on 1 February 2013 (2 pages) |
22 March 2013 | Secretary's details changed for Cameron Stuart Goodlad on 22 March 2013 (1 page) |
22 March 2013 | Director's details changed for John Rowland Randall on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Anna Mundell on 1 February 2013 (2 pages) |
22 March 2013 | Director's details changed for Rachel Hall on 1 February 2013 (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 September 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
12 September 2012 | Statement of capital following an allotment of shares on 6 June 2012
|
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (12 pages) |
16 March 2012 | Director's details changed for Mr Liam David Fisher-Jones on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mr Liam David Fisher-Jones on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Rebecca Rendle on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Ms Rebecca Rendle on 16 March 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
29 November 2011 | Company name changed iain more associates LIMITED\certificate issued on 29/11/11
|
29 November 2011 | Resolutions
|
29 November 2011 | Resolutions
|
29 November 2011 | Company name changed iain more associates LIMITED\certificate issued on 29/11/11
|
4 July 2011 | Resolutions
|
4 July 2011 | Resolutions
|
22 March 2011 | Director's details changed for Ms Rebecca Rendle on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Secretary's details changed for Cameron Stuart Goodlad on 22 March 2011 (2 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (12 pages) |
22 March 2011 | Secretary's details changed for Cameron Stuart Goodlad on 22 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Ms Rebecca Rendle on 22 March 2011 (2 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 June 2010 | Appointment of Ms Rebecca Rendle as a director (2 pages) |
29 June 2010 | Appointment of Ms Rebecca Rendle as a director (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Director's details changed for John Rowland Randall on 10 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (10 pages) |
10 March 2010 | Director's details changed for Anna Mundell on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Simon Pennington on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Liam Fisher-Jones on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for John Rowland Randall on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Simon Pennington on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rachel Hall on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Rachel Hall on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Anna Mundell on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Liam Fisher-Jones on 10 March 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 May 2009 | Director appointed mr liam fisher-jones (1 page) |
25 May 2009 | Director appointed mr liam fisher-jones (1 page) |
19 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
19 March 2009 | Return made up to 28/02/09; full list of members (8 pages) |
18 March 2009 | Secretary's change of particulars / cameron goodlad / 06/03/2009 (1 page) |
18 March 2009 | Secretary's change of particulars / cameron goodlad / 06/03/2009 (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 May 2008 | Resolutions
|
21 May 2008 | Gbp ic 9600/9100\03/04/08\gbp sr 500@1=500\ (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Gbp ic 9600/9100\03/04/08\gbp sr 500@1=500\ (1 page) |
13 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
13 March 2008 | Appointment terminated director george bain (1 page) |
13 March 2008 | Appointment terminated director george bain (1 page) |
13 March 2008 | Return made up to 28/02/08; full list of members (8 pages) |
28 February 2008 | Ad 05/02/08\gbp si 3000@1=3000\gbp ic 6600/9600\ (4 pages) |
28 February 2008 | Nc inc already adjusted 05/02/08 (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Nc inc already adjusted 05/02/08 (1 page) |
28 February 2008 | Resolutions
|
28 February 2008 | Ad 05/02/08\gbp si 3000@1=3000\gbp ic 6600/9600\ (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 June 2006 | £ ic 12000/6000 05/05/06 £ sr 6000@1=6000 (2 pages) |
23 June 2006 | £ ic 12000/6000 05/05/06 £ sr 6000@1=6000 (2 pages) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New director appointed (1 page) |
6 June 2006 | New secretary appointed (1 page) |
6 June 2006 | New secretary appointed (1 page) |
21 April 2006 | £ sr 1000@1 12/12/05 (1 page) |
21 April 2006 | £ sr 1000@1 12/12/05 (1 page) |
12 April 2006 | Partic of mort/charge * (3 pages) |
12 April 2006 | Partic of mort/charge * (3 pages) |
14 March 2006 | Return made up to 28/02/06; full list of members
|
14 March 2006 | Return made up to 28/02/06; full list of members
|
21 December 2005 | Registered office changed on 21/12/05 from: inverlaw house 48 albany terrace dundee DD3 6HR (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: inverlaw house 48 albany terrace dundee DD3 6HR (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members
|
21 March 2005 | Return made up to 28/02/05; full list of members
|
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 February 2004 | Return made up to 28/02/04; full list of members
|
20 February 2004 | Return made up to 28/02/04; full list of members
|
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 September 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
28 July 2003 | New director appointed (2 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members
|
19 March 2003 | Return made up to 28/02/03; full list of members
|
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
1 November 2002 | Ad 19/03/01--------- £ si 10000@1 (2 pages) |
1 November 2002 | Ad 19/03/01--------- £ si 10000@1 (2 pages) |
1 November 2002 | Particulars of contract relating to shares (4 pages) |
1 November 2002 | Particulars of contract relating to shares (4 pages) |
29 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
29 March 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
20 February 2002 | Return made up to 28/02/02; full list of members
|
20 February 2002 | Return made up to 28/02/02; full list of members
|
6 July 2001 | Company name changed iain more consultants LIMITED\certificate issued on 06/07/01 (2 pages) |
6 July 2001 | Company name changed iain more consultants LIMITED\certificate issued on 06/07/01 (2 pages) |
27 June 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
27 June 2001 | Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Ad 19/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 19/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed;new director appointed (2 pages) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |