Company NameNew More Partnership Ltd
Company StatusActive
Company NumberSC216234
CategoryPrivate Limited Company
Incorporation Date28 February 2001(23 years, 2 months ago)
Previous NamesIAIN More Associates Limited and More Partnership Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Rachel Hall
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration23 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameSimon Pennington
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2003(2 years, 2 months after company formation)
Appointment Duration20 years, 12 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Adrian Philip Beney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Ian Michael David Edwards
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleConsultant
Country of ResidenceFrance
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Secretary NameCameron Stuart Goodlad
NationalityBritish
StatusCurrent
Appointed06 April 2006(5 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleOperations Manager
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMs Rebecca Rendle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(9 years, 3 months after company formation)
Appointment Duration13 years, 11 months
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameMr Iain Edmonstone More
Date of BirthApril 1941 (Born 83 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressInverlaw House
48 Albany Terrace
Dundee
DD3 6HR
Scotland
Director NameAnna Mundell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration16 years, 9 months (resigned 31 December 2017)
RoleConsultant
Country of ResidenceSwitzerland
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Secretary NameMr Iain Edmonstone More
NationalityScottish
StatusResigned
Appointed19 March 2001(2 weeks, 5 days after company formation)
Appointment Duration5 years (resigned 05 April 2006)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressInverlaw House
48 Albany Terrace
Dundee
DD3 6HR
Scotland
Director NameStephen James Hausey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address177a Ashley Lane
Winsley
Bradford-On-Avon
BA15 2HR
Director NameMr John Rowland Randall
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NameProf Sir George Sayers Bain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityUk, Canadian, Irish
StatusResigned
Appointed08 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleUniversity Professor
Country of ResidenceNorthern Ireland
Correspondence AddressEden House 1 Edenturcher Road
Glenavy
Crumlin
County Antrim
BT29 4LZ
Northern Ireland
Director NameMr Liam David Fisher-Jones
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(8 years, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 March 2020)
RoleFundraising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed28 February 2001(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Websitewww.morepartnership.com/
Telephone01382 224730
Telephone regionDundee

Location

Registered Address31 Exchange Street
Dundee
DD1 3DJ
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

500 at £1Adrian Philip Beney
3.78%
Ordinary A
500 at £1Anna Mundell
3.78%
Ordinary A
500 at £1Ian Michael David Edwards
3.78%
Ordinary A
500 at £1John Rowland Randall
3.78%
Ordinary B
500 at £1Liam Fisher-jones
3.78%
Ordinary A
500 at £1Rachel Hall
3.78%
Ordinary A
500 at £1Rebecca Rendle
3.78%
Ordinary A
500 at £1Simon Pennington
3.78%
Ordinary A
3.5k at £1Ian Edwards
26.60%
Ordinary B
300 at £1Adrian Philip Beney
2.27%
Ordinary B
2.5k at £1Rachel Hall
18.92%
Ordinary B
1.5k at £1Anna Mundell
11.35%
Ordinary B
1.4k at £1Simon Pennington
10.59%
Ordinary B

Financials

Year2014
Net Worth£582,735
Cash£460,367
Current Liabilities£410,998

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months from now)

Charges

19 August 2015Delivered 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 2012Delivered 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 2006Delivered 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

Filing History

20 May 2020Notification of a person with significant control statement (2 pages)
16 April 2020Solvency Statement dated 31/03/20 (5 pages)
16 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-31
(2 pages)
16 April 2020Statement by Directors (5 pages)
16 April 2020Resolutions
  • RES13 ‐ Transfer agreement approved 31/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 April 2020Company name changed more partnership LTD\certificate issued on 16/04/20
  • CONNOT ‐ Change of name notice
(3 pages)
16 April 2020Statement of capital on 16 April 2020
  • GBP 93,548
(3 pages)
6 April 2020Satisfaction of charge 2 in full (1 page)
1 April 2020Termination of appointment of Liam David Fisher-Jones as a director on 30 March 2020 (1 page)
1 April 2020Cessation of Ian Edwards as a person with significant control on 31 March 2020 (1 page)
1 April 2020Termination of appointment of John Rowland Randall as a director on 12 March 2020 (1 page)
1 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 93,548
(3 pages)
13 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
16 July 2019Statement of capital following an allotment of shares on 7 June 2019
  • GBP 22,956
(8 pages)
16 July 2019Purchase of own shares. (3 pages)
16 July 2019Cancellation of shares. Statement of capital on 7 June 2019
  • GBP 22,358
(6 pages)
7 June 2019Purchase of own shares. (3 pages)
7 June 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 22,358
(6 pages)
18 April 2019Register inspection address has been changed to 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
18 April 2019Register(s) moved to registered inspection location 30 & 34 Reform Street Dundee DD1 1RJ (1 page)
22 March 2019Second filing of Confirmation Statement dated 28/02/2018 (14 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
8 March 2019Cancellation of shares. Statement of capital on 22 January 2019
  • GBP 22,593
(6 pages)
8 March 2019Statement of capital following an allotment of shares on 4 February 2018
  • GBP 22,499
(8 pages)
8 March 2019Purchase of own shares. (3 pages)
8 March 2019Statement of capital following an allotment of shares on 27 March 2018
  • GBP 24,777
(8 pages)
8 March 2019Statement of capital following an allotment of shares on 3 December 2018
  • GBP 25,602
(8 pages)
8 March 2019Statement of capital following an allotment of shares on 22 January 2019
  • GBP 37,399
(8 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 August 2018Termination of appointment of Anna Mundell as a director on 31 December 2017 (1 page)
13 March 2018Confirmation statement made on 28 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 22/03/2019
(6 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 17,035
(8 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 17,035
(8 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Registration of charge SC2162340003, created on 19 August 2015 (19 pages)
28 August 2015Registration of charge SC2162340003, created on 19 August 2015 (19 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 13,215
(8 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 13,215
(8 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 13,215
(8 pages)
26 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 13,215
(8 pages)
26 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 12,815
(3 pages)
26 November 2013Statement of capital following an allotment of shares on 10 October 2013
  • GBP 12,815
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 March 2013Director's details changed for Anna Mundell on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages)
22 March 2013Director's details changed for Simon Pennington on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Rachel Hall on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 March 2013Director's details changed for Simon Pennington on 1 February 2013 (2 pages)
22 March 2013Secretary's details changed for Cameron Stuart Goodlad on 22 March 2013 (1 page)
22 March 2013Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages)
22 March 2013Director's details changed for Mr Liam David Fisher-Jones on 1 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
22 March 2013Director's details changed for Mr Ian Michael David Edwards on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Simon Pennington on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Mr Ian Michael David Edwards on 22 March 2013 (2 pages)
22 March 2013Director's details changed for John Rowland Randall on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Adrian Philip Beney on 1 September 2012 (2 pages)
22 March 2013Director's details changed for Anna Mundell on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Rachel Hall on 1 February 2013 (2 pages)
22 March 2013Secretary's details changed for Cameron Stuart Goodlad on 22 March 2013 (1 page)
22 March 2013Director's details changed for John Rowland Randall on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Anna Mundell on 1 February 2013 (2 pages)
22 March 2013Director's details changed for Rachel Hall on 1 February 2013 (2 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 September 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 9,600
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 9,600
(3 pages)
12 September 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 9,600
(3 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 May 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (12 pages)
16 March 2012Director's details changed for Mr Liam David Fisher-Jones on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Mr Liam David Fisher-Jones on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Ms Rebecca Rendle on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Ms Rebecca Rendle on 16 March 2012 (2 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
29 November 2011Company name changed iain more associates LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(2 pages)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
29 November 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-12
(1 page)
29 November 2011Company name changed iain more associates LIMITED\certificate issued on 29/11/11
  • CONNOT ‐
(2 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
4 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 March 2011Director's details changed for Ms Rebecca Rendle on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
22 March 2011Secretary's details changed for Cameron Stuart Goodlad on 22 March 2011 (2 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (12 pages)
22 March 2011Secretary's details changed for Cameron Stuart Goodlad on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Ms Rebecca Rendle on 22 March 2011 (2 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 June 2010Appointment of Ms Rebecca Rendle as a director (2 pages)
29 June 2010Appointment of Ms Rebecca Rendle as a director (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for John Rowland Randall on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (10 pages)
10 March 2010Director's details changed for Anna Mundell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Simon Pennington on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Liam Fisher-Jones on 10 March 2010 (2 pages)
10 March 2010Director's details changed for John Rowland Randall on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Simon Pennington on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Rachel Hall on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Rachel Hall on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Anna Mundell on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Mr Liam Fisher-Jones on 10 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 May 2009Director appointed mr liam fisher-jones (1 page)
25 May 2009Director appointed mr liam fisher-jones (1 page)
19 March 2009Return made up to 28/02/09; full list of members (8 pages)
19 March 2009Return made up to 28/02/09; full list of members (8 pages)
18 March 2009Secretary's change of particulars / cameron goodlad / 06/03/2009 (1 page)
18 March 2009Secretary's change of particulars / cameron goodlad / 06/03/2009 (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Gbp ic 9600/9100\03/04/08\gbp sr 500@1=500\ (1 page)
21 May 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2008Gbp ic 9600/9100\03/04/08\gbp sr 500@1=500\ (1 page)
13 March 2008Return made up to 28/02/08; full list of members (8 pages)
13 March 2008Appointment terminated director george bain (1 page)
13 March 2008Appointment terminated director george bain (1 page)
13 March 2008Return made up to 28/02/08; full list of members (8 pages)
28 February 2008Ad 05/02/08\gbp si 3000@1=3000\gbp ic 6600/9600\ (4 pages)
28 February 2008Nc inc already adjusted 05/02/08 (1 page)
28 February 2008Resolutions
  • RES13 ‐ Redes shares 05/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
28 February 2008Nc inc already adjusted 05/02/08 (1 page)
28 February 2008Resolutions
  • RES13 ‐ Redes shares 05/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(31 pages)
28 February 2008Ad 05/02/08\gbp si 3000@1=3000\gbp ic 6600/9600\ (4 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 March 2007Return made up to 28/02/07; full list of members (5 pages)
20 March 2007Return made up to 28/02/07; full list of members (5 pages)
14 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 December 2006Total 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 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Director resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006New 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 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (3 pages)
14 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 December 2005Registered office changed on 21/12/05 from: inverlaw house 48 albany terrace dundee DD3 6HR (1 page)
21 December 2005Registered office changed on 21/12/05 from: inverlaw house 48 albany terrace dundee DD3 6HR (1 page)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
20 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
19 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 19/03/03
(7 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 November 2002Ad 19/03/01--------- £ si 10000@1 (2 pages)
1 November 2002Ad 19/03/01--------- £ si 10000@1 (2 pages)
1 November 2002Particulars of contract relating to shares (4 pages)
1 November 2002Particulars of contract relating to shares (4 pages)
29 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
29 March 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
20 February 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2001Company name changed iain more consultants LIMITED\certificate issued on 06/07/01 (2 pages)
6 July 2001Company name changed iain more consultants LIMITED\certificate issued on 06/07/01 (2 pages)
27 June 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
27 June 2001Accounting reference date shortened from 28/02/02 to 31/01/02 (1 page)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Ad 19/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001Ad 19/03/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed;new director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed;new director appointed (2 pages)
28 February 2001Incorporation (16 pages)
28 February 2001Incorporation (16 pages)