Company Name@Sipp Limited
DirectorsColin George Barral and Eddie McGuire
Company StatusActive
Company NumberSC217126
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)
Previous Name@Sipp Plc

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Colin George Barral
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2001(6 months, 1 week after company formation)
Appointment Duration22 years, 7 months
RolePensions Consultant
Country of ResidenceScotland
Correspondence AddressArdoch Lodge Eaglesham
Glasgow
G76 0PL
Scotland
Director NameMr Eddie McGuire
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6th Floor, Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMs Joyce Helen White
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address171 Queen Victoria Drive
Scotstonhill
Glasgow
G14 9BP
Scotland
Director NameDavid John Boyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 15 March 2006)
RolePensions Consultant
Country of ResidenceScotland
Correspondence Address1 Ardenconnel Way
Rhu
Helensburgh
Dunbartonshire
G84 8LX
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 months, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 23 January 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameMr Thomas Malcolm Thain Wishart
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(6 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 14 September 2007)
RoleCompany Director
Correspondence AddressRivendell
34 Tinto Road, Newlands
Glasgow
G43 2AP
Scotland
Secretary NameMr Thomas Kirk Craig
NationalityBritish
StatusResigned
Appointed26 September 2001(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmherst Montrose Terrace
Bridge Of Weir
PA11 3DH
Scotland
Director NameMr Graeme Alexander Lumsden Finnie
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address1 Brierie Lane
Houston
Renfrewshire
PA6 7LS
Scotland
Director NamePaul Welsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2006)
RoleChartered Accountant
Correspondence Address52 Ardbeg Road
Motherwell
Lanarkshire
ML1 4FE
Scotland
Director NameMr Gerald Daly
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(5 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brierie Lane
Crosslee
Johnstone
Renfrewshire
PA6 7LS
Scotland
Director NameMr Iain James Scott Talman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years, 12 months after company formation)
Appointment Duration8 years (resigned 17 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6a Queen Street
Helensburgh
G84 7OQ
Scotland
Director NameMr John Scott Martin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameMr Michael Norman Douglas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(11 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2015)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address6th Floor, Mercantile Building 53 Bothwell Street
Glasgow
G2 6TS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameMacDonalds (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressSt Stephens House
279 Bath Street
Glasgow
G2 4JL
Scotland

Contact

Websiteatsipp.co.uk
Telephone0141 2047957
Telephone regionGlasgow

Location

Registered Address6th Floor, Mercantile Building
53 Bothwell Street
Glasgow
G2 6TS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

52.5k at £0.5Alistair Miller
9.33%
Ordinary C
220k at £0.5Colin George Barral
39.10%
Ordinary C
17.7k at £0.5Thomas Malcolm Thain Wishart
3.15%
Ordinary A
118.4k at £0.5Colin George Barral
21.05%
Ordinary B
13.2k at £0.5Sipp Pension Trustees LTD Re Scott Martin
2.34%
Ordinary B
81.7k at £0.5Alistair Miller
14.52%
Ordinary B
59.2k at £0.5Colin Blair
10.52%
Ordinary B

Financials

Year2014
Turnover£1,544,766
Net Worth£872,074
Cash£768,498
Current Liabilities£257,857

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return8 April 2024 (1 week, 4 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

8 January 2024Registration of charge SC2171260006, created on 3 January 2024 (18 pages)
4 January 2024Notification of Tee Three Limited as a person with significant control on 3 January 2024 (2 pages)
4 January 2024Cessation of Coin Barral as a person with significant control on 3 January 2024 (1 page)
4 January 2024Accounts for a small company made up to 31 March 2023 (15 pages)
28 April 2023Confirmation statement made on 13 April 2023 with updates (4 pages)
24 April 2023Appointment of Mr Stephen Lancaster as a director on 12 April 2023 (2 pages)
15 March 2023Termination of appointment of Colin George Barral as a director on 2 March 2023 (1 page)
21 November 2022Accounts for a small company made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
6 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
17 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
16 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (11 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(63 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
30 November 2016Accounts for a small company made up to 31 March 2016 (5 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 July 2016Change of share class name or designation (3 pages)
8 July 2016Change of share class name or designation (3 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 272,500
(6 pages)
29 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 272,500
(6 pages)
24 March 2016Termination of appointment of John Scott Martin as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of Iain James Scott Talman as a director on 17 March 2016 (1 page)
24 March 2016Termination of appointment of John Scott Martin as a director on 17 March 2016 (1 page)
11 February 2016Appointment of Mr Eddie Mcguire as a director on 12 October 2015 (2 pages)
11 February 2016Appointment of Mr Eddie Mcguire as a director on 12 October 2015 (2 pages)
4 September 2015Termination of appointment of Michael Norman Douglas as a director on 14 August 2015 (1 page)
4 September 2015Termination of appointment of Michael Norman Douglas as a director on 14 August 2015 (1 page)
19 August 2015Full accounts made up to 31 March 2015 (20 pages)
19 August 2015Full accounts made up to 31 March 2015 (20 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Purchase of own shares. (3 pages)
31 July 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 272,500.0
(4 pages)
31 July 2015Cancellation of shares. Statement of capital on 21 July 2015
  • GBP 272,500.0
(4 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders (8 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 281,350
(8 pages)
13 April 2015Annual return made up to 21 March 2015 with a full list of shareholders (8 pages)
19 February 2015Registered office address changed from 6Th Floor Mercantile Building 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6Th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 6th Floor Mercantile Building 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 6th Floor Mercantile Building 6th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS Scotland to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 19 February 2015 (1 page)
12 February 2015Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2015Re-registration of Memorandum and Articles (63 pages)
12 February 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
12 February 2015Certificate of re-registration from Public Limited Company to Private (1 page)
12 February 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 February 2015Re-registration of Memorandum and Articles (63 pages)
12 February 2015Re-registration from a public company to a private limited company (2 pages)
12 February 2015Re-registration from a public company to a private limited company (2 pages)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6Th Floor Mercantile Building 6Th Floor Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
8 December 2014Registered office address changed from 58 Elliot Street Glasgow G3 8DZ to 6th Floor, Mercantile Building 53 Bothwell Street Glasgow G2 6TS on 8 December 2014 (1 page)
29 August 2014Full accounts made up to 31 March 2014 (19 pages)
29 August 2014Full accounts made up to 31 March 2014 (19 pages)
2 July 2014Termination of appointment of Thomas Kirk Craig as a secretary on 1 July 2014 (1 page)
2 July 2014Termination of appointment of Thomas Kirk Craig as a secretary on 1 July 2014 (1 page)
2 July 2014Termination of appointment of Thomas Craig as a secretary (1 page)
17 June 2014Termination of appointment of Gerald Daly as a director (1 page)
17 June 2014Termination of appointment of Gerald Daly as a director on 30 May 2014 (1 page)
17 June 2014Termination of appointment of Gerald Daly as a director on 30 May 2014 (1 page)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (8 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (8 pages)
14 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 281,350
(8 pages)
12 February 2014Auditor's resignation (1 page)
12 February 2014Auditor's resignation (1 page)
3 February 2014Termination of appointment of Thomas Craig as a director (1 page)
3 February 2014Termination of appointment of Thomas Kirk Craig as a director on 23 January 2014 (1 page)
3 February 2014Termination of appointment of Thomas Kirk Craig as a director on 23 January 2014 (1 page)
24 September 2013Full accounts made up to 31 March 2013 (15 pages)
24 September 2013Full accounts made up to 31 March 2013 (15 pages)
17 April 2013Register inspection address has been changed (2 pages)
17 April 2013Register inspection address has been changed (2 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
15 April 2013Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages)
15 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
15 April 2013Director's details changed for Mr Colin George Barral on 15 April 2013 (2 pages)
20 February 2013Appointment of Mr Michael Norman Douglas as a director (2 pages)
20 February 2013Appointment of Mr Michael Norman Douglas as a director on 1 February 2013 (2 pages)
20 February 2013Appointment of Mr Michael Norman Douglas as a director on 1 February 2013 (2 pages)
12 September 2012Full accounts made up to 31 March 2012 (19 pages)
12 September 2012Full accounts made up to 31 March 2012 (19 pages)
24 May 2012Appointment of Mr John Scott Martin as a director on 1 April 2012 (2 pages)
24 May 2012Appointment of Mr John Scott Martin as a director on 1 April 2012 (2 pages)
24 May 2012Appointment of Mr John Scott Martin as a director (2 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (8 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (1 page)
18 April 2012Particulars of a mortgage or charge / charge no: 4 (1 page)
29 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
29 November 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
12 September 2011Full accounts made up to 31 March 2011 (15 pages)
12 September 2011Full accounts made up to 31 March 2011 (15 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
23 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (8 pages)
6 September 2010Full accounts made up to 31 March 2010 (14 pages)
6 September 2010Full accounts made up to 31 March 2010 (14 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Colin George Barral on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Gerald Daly on 21 March 2010 (2 pages)
25 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Colin George Barral on 21 March 2010 (2 pages)
25 March 2010Director's details changed for Gerald Daly on 21 March 2010 (2 pages)
26 August 2009Full accounts made up to 31 March 2009 (15 pages)
26 August 2009Full accounts made up to 31 March 2009 (15 pages)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
8 April 2009Return made up to 21/03/09; full list of members (5 pages)
26 August 2008Full accounts made up to 31 March 2008 (15 pages)
26 August 2008Full accounts made up to 31 March 2008 (15 pages)
15 April 2008Director's change of particulars / colin barral / 01/01/2008 (1 page)
15 April 2008Return made up to 21/03/08; full list of members (5 pages)
15 April 2008Return made up to 21/03/08; full list of members (5 pages)
15 April 2008Director appointed mr iain james scott talman (1 page)
15 April 2008Director appointed mr iain james scott talman (1 page)
15 April 2008Director's change of particulars / colin barral / 01/01/2008 (1 page)
22 November 2007Ad 18/10/07--------- £ si [email protected]=2950 £ ic 278400/281350 (2 pages)
22 November 2007Ad 18/10/07--------- £ si [email protected]=2950 £ ic 278400/281350 (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
15 August 2007Full accounts made up to 31 March 2007 (14 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
16 April 2007Return made up to 21/03/07; full list of members (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Full accounts made up to 31 March 2006 (15 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
8 May 2006Return made up to 21/03/06; full list of members (8 pages)
8 May 2006Return made up to 21/03/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
24 October 2005Full accounts made up to 31 March 2005 (15 pages)
24 October 2005Full accounts made up to 31 March 2005 (15 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
16 May 2005Return made up to 21/03/05; full list of members (8 pages)
16 May 2005Return made up to 21/03/05; full list of members (8 pages)
6 May 2005Ad 22/04/05--------- £ si [email protected]=11250 £ ic 273050/284300 (2 pages)
6 May 2005Ad 22/04/05--------- £ si [email protected]=11250 £ ic 273050/284300 (2 pages)
18 April 2005Ad 18/03/05--------- £ si [email protected]=11250 £ ic 261800/273050 (2 pages)
18 April 2005Nc inc already adjusted 16/03/05 (1 page)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 April 2005Nc inc already adjusted 16/03/05 (1 page)
18 April 2005Ad 18/03/05--------- £ si [email protected]=11250 £ ic 261800/273050 (2 pages)
15 March 2005Partic of mort/charge * (1 page)
15 March 2005Partic of mort/charge * (1 page)
23 February 2005Partic of mort/charge * (1 page)
23 February 2005Partic of mort/charge * (1 page)
24 December 2004Partic of mort/charge * (1 page)
24 December 2004Partic of mort/charge * (1 page)
26 October 2004Full accounts made up to 31 March 2004 (14 pages)
26 October 2004Full accounts made up to 31 March 2004 (14 pages)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 May 2004Return made up to 21/03/04; full list of members (8 pages)
20 May 2004Return made up to 21/03/04; full list of members (8 pages)
31 March 2004Registered office changed on 31/03/04 from: 1 sandyford place glasgow G3 7NB (1 page)
31 March 2004Registered office changed on 31/03/04 from: 1 sandyford place glasgow G3 7NB (1 page)
11 October 2003Full accounts made up to 31 March 2003 (15 pages)
11 October 2003Full accounts made up to 31 March 2003 (15 pages)
11 July 2003Ad 27/06/03--------- £ si [email protected]=15000 £ ic 231400/246400 (2 pages)
11 July 2003Ad 04/07/03--------- £ si [email protected]=9800 £ ic 246400/256200 (2 pages)
11 July 2003Ad 27/06/03--------- £ si [email protected]=15000 £ ic 231400/246400 (2 pages)
11 July 2003Ad 04/07/03--------- £ si [email protected]=9800 £ ic 246400/256200 (2 pages)
9 May 2003Return made up to 21/03/03; full list of members (8 pages)
9 May 2003Return made up to 21/03/03; full list of members (8 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (1 page)
26 March 2003Nc inc already adjusted 26/02/03 (1 page)
26 March 2003Nc inc already adjusted 26/02/03 (1 page)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2003Ad 26/02/03--------- £ si [email protected]=81100 £ ic 150000/231100 (2 pages)
12 March 2003Ad 26/02/03--------- £ si [email protected]=81100 £ ic 150000/231100 (2 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
21 October 2002Full accounts made up to 31 March 2002 (13 pages)
19 August 2002Ad 25/09/01--------- £ si [email protected] (2 pages)
19 August 2002Ad 25/09/01--------- £ si [email protected] (2 pages)
6 August 2002Ad 25/07/02--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages)
6 August 2002Ad 25/07/02--------- £ si [email protected]=50000 £ ic 100000/150000 (2 pages)
17 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2002Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001New secretary appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
17 October 2001Registered office changed on 17/10/01 from: st. Stephen's house 279 bath street glasgow G2 4JL (1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Application for reregistration from private to PLC (1 page)
15 October 2001Auditor's statement (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 October 2001Re-registration of Memorandum and Articles (18 pages)
15 October 2001Auditor's statement (1 page)
15 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 2001Certificate of re-registration from Private to Public Limited Company (1 page)
15 October 2001Declaration on reregistration from private to PLC (1 page)
15 October 2001Balance Sheet (2 pages)
15 October 2001Application for reregistration from private to PLC (1 page)
15 October 2001Declaration on reregistration from private to PLC (1 page)
15 October 2001Re-registration of Memorandum and Articles (18 pages)
15 October 2001Balance Sheet (2 pages)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
2 October 2001New director appointed (3 pages)
2 October 2001New director appointed (3 pages)
28 September 2001Ad 25/09/01--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
28 September 2001Ad 25/09/01--------- £ si [email protected]=99999 £ ic 2/100001 (2 pages)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Nc inc already adjusted 21/09/01 (1 page)
26 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2001Nc inc already adjusted 21/09/01 (1 page)
26 September 2001S-div 21/09/01 (1 page)
26 September 2001S-div 21/09/01 (1 page)
26 September 2001Memorandum and Articles of Association (11 pages)
26 September 2001Memorandum and Articles of Association (11 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001Registered office changed on 14/08/01 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
14 August 2001Registered office changed on 14/08/01 from: 13 glasgow road paisley renfrewshire PA1 3QS (1 page)
14 August 2001New director appointed (2 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Director resigned (1 page)
26 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (16 pages)
21 March 2001Incorporation (16 pages)