Company NameCityfleet Networks Limited
Company StatusActive
Company NumberSC221290
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Secretary NameMr Rakesh Jattan
StatusCurrent
Appointed23 April 2012(10 years, 9 months after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 October 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Rakesh Prasad Jattan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed31 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleMd/Group Ceo
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Mark Christopher Greaves
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2023(21 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address329 Edgware Road Cdg House
Cricklewood
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed14 January 2024(22 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address329 Edgware Road
C/O Metroline, Cdg House
London
NW2 6JP
Director NameGeoffrey Arthur Kaley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleBusiness Executive
Correspondence Address2 Heckfield Drive
Elvetham Heights
Fleet
Hampshire
GU51 1DW
Secretary NameBlaine Harrington Sturgess
NationalityBritish
StatusResigned
Appointed17 July 2001(same day as company formation)
RoleAccountant
Correspondence Address43 Cissbury Ring South
London
N12 7BG
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View
Snape Hall Road Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HS
Secretary NameWilliam Norman Alexander
NationalityBritish
StatusResigned
Appointed14 August 2002(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Alexandra Road
Chiswick
London
W4 1AX
Director NameMichael Sangster Galvin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address7 Aspen Way
Welwyn Garden City
Hertfordshire
AL7 1HR
Secretary NameMr Damian Rowbotham
NationalityBritish
StatusResigned
Appointed31 December 2003(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2008)
RoleCompany Director
Correspondence Address104 Lansdowne Road
London
W11 2LS
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed29 November 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Computer Cab (Aberdeen) Ltd Burnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameKah Wah Lee
Date of BirthApril 1955 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed08 June 2005(3 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2009)
RoleCompany Director
Correspondence AddressFlat 7 Heathcroft
London
W5 3BF
Secretary NameMr Mandeep Singh Kalsi
NationalityBritish
StatusResigned
Appointed01 June 2008(6 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 2010)
RoleAccountant
Correspondence Address19 Hill Road
Pinner
Middlesex
HA5 1JY
Director NameMr Robert John Leversha
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 August 2009(8 years after company formation)
Appointment Duration6 months (resigned 29 January 2010)
RoleIT Specialist
Country of ResidenceUnited Kingdom
Correspondence Address5/40 Canfield Gardens
London
NW6 3EB
Director NameMr Hong Pak Kua
Date of BirthJanuary 1944 (Born 80 years ago)
NationalitySingaporean
StatusResigned
Appointed02 January 2010(8 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Computer Cab (Aberdeen) Ltd Burnside Drive
Dyce
Aberdeen
AB21 0HW
Scotland
Director NameMr Reginald Lionel Kermode
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2/6 Spitfire House, Cargo
Terminal, Turnhouse Road
Edinburgh Airport.
Edinburgh
EH12 0AL
Scotland
Director NameMr Jit Poh Lim
Date of BirthDecember 1939 (Born 84 years ago)
NationalitySingaporean
StatusResigned
Appointed02 January 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 April 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Secretary NameMr Rakesh Prasad Jattan
StatusResigned
Appointed30 January 2010(8 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 November 2010)
RoleCompany Director
Correspondence Address2/6 Spitfire House, Cargo
Terminal, Turnhouse Road
Edinburgh Airport.
Edinburgh
EH12 0AL
Scotland
Secretary NameMr Damian John Rowbotham
StatusResigned
Appointed01 November 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 April 2012)
RoleCompany Director
Correspondence Address2/6 Spitfire House, Cargo
Terminal, Turnhouse Road
Edinburgh Airport.
Edinburgh
EH12 0AL
Scotland
Director NameMr Russell Stephen Balding, Ao
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed08 September 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2/6 Spitfire House, Cargo
Terminal, Turnhouse Road
Edinburgh Airport.
Edinburgh
EH12 0AL
Scotland
Director NameMr Andrew Mark Skelton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2017(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 July 2017)
RoleCeo/Managing Director
Country of ResidenceAustralia
Correspondence Address2/6 Spitfire House, Cargo
Terminal, Turnhouse Road
Edinburgh Airport.
Edinburgh
EH12 0AL
Scotland
Director NameMr Ban Seng Yang
Date of BirthJune 1956 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed01 May 2017(15 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2022)
RoleManaging Director / Group Chief Executive Officer
Country of ResidenceSingapore
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2020(18 years, 6 months after company formation)
Appointment Duration3 years (resigned 06 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2022(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 14 January 2024)
RoleCeo, Europe
Country of ResidenceEngland
Correspondence Address329 Edgware Road
Cdg House
London
NW2 6JP
Director NamePeter Trainer Company Services Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitewww.cityfleetservices.co.uk
Telephone07 970152910
Telephone regionMobile

Location

Registered AddressC/O Computer Cab (Aberdeen) Centurion Court North Esplanade West
1st Floor West North Esplanade West
Aberdeen
AB11 5QH
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

8.8m at £1Comfortdelgro Corporation LTD
51.00%
Ordinary
8.4m at £1Cabcharge Australia LTD
49.00%
Ordinary

Financials

Year2014
Turnover£60,412,000
Gross Profit£13,336,000
Net Worth£23,865,000
Cash£11,090,000
Current Liabilities£4,089,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Filing History

17 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
10 September 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
15 February 2020Appointment of Mr Sean Poul O'shea as a director on 5 February 2020 (2 pages)
4 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
9 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 June 2019Auditor's resignation (3 pages)
12 October 2018Appointment of Mr Rudy Tan Lai Wah as a director on 1 October 2018 (2 pages)
12 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
25 September 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
11 January 2018Termination of appointment of Hong Pak Kua as a director on 31 December 2017 (1 page)
6 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
6 September 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
8 August 2017Registered office address changed from 2/6 Spitfire House, Cargo Terminal, Turnhouse Road, Edinburgh Airport. Edinburgh EH12 0AL to C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW on 8 August 2017 (1 page)
8 August 2017Registered office address changed from 2/6 Spitfire House, Cargo Terminal, Turnhouse Road, Edinburgh Airport. Edinburgh EH12 0AL to C/O Computer Cab (Aberdeen) Ltd Burnside Drive Dyce Aberdeen AB21 0HW on 8 August 2017 (1 page)
7 August 2017Cessation of Cabcharge Australia Limited as a person with significant control on 31 July 2017 (1 page)
7 August 2017Cessation of Abcharge Australia Limited as a person with significant control on 7 August 2017 (1 page)
7 August 2017Termination of appointment of Andrew Mark Skelton as a director on 31 July 2017 (1 page)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
7 August 2017Termination of appointment of Andrew Mark Skelton as a director on 31 July 2017 (1 page)
2 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Andrew Mark Skelton as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Ban Seng Yang as a director on 1 May 2017 (2 pages)
18 April 2017Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017 (1 page)
18 April 2017Termination of appointment of Russell Stephen Balding, Ao as a director on 6 April 2017 (1 page)
25 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 17,213,915
(5 pages)
7 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 17,213,915
(5 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
14 August 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
3 October 2014Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages)
3 October 2014Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages)
3 October 2014Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages)
3 October 2014Appointment of Mr Russell Stephen Balding, Ao as a director on 8 September 2014 (2 pages)
3 October 2014Director's details changed for Mr Russell Stephen Balding, Ao on 8 September 2014 (2 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 17,213,915
(4 pages)
2 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 17,213,915
(4 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
29 May 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
9 May 2014Termination of appointment of Reginald Kermode as a director (1 page)
9 May 2014Termination of appointment of Reginald Kermode as a director (1 page)
31 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 17,213,915
(5 pages)
31 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 17,213,915
(5 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
8 July 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
12 June 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
12 June 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
12 June 2012Appointment of Mr Rakesh Jattan as a secretary (2 pages)
12 June 2012Termination of appointment of Damian Rowbotham as a secretary (1 page)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
3 May 2012Full accounts made up to 31 December 2011 (19 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 March 2011Full accounts made up to 31 December 2010 (15 pages)
7 March 2011Full accounts made up to 31 December 2010 (15 pages)
31 December 2010Termination of appointment of Rakesh Jattan as a secretary (1 page)
31 December 2010Termination of appointment of Rakesh Jattan as a secretary (1 page)
31 December 2010Appointment of Mr Damian John Rowbotham as a secretary (1 page)
31 December 2010Appointment of Mr Damian John Rowbotham as a secretary (1 page)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
19 August 2010Full accounts made up to 31 December 2009 (12 pages)
13 May 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 17,300,000
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 17,300,000
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 2 January 2010
  • GBP 17,300,000
(2 pages)
23 February 2010Appointment of Mr Reginald Lionel Kermode as a director (2 pages)
23 February 2010Director's details changed for Mr Reginald Lionel Kermode on 23 February 2010 (2 pages)
23 February 2010Appointment of Mr Hong Pak Kua as a director (2 pages)
23 February 2010Appointment of Mr Hong Pak Kua as a director (2 pages)
23 February 2010Appointment of Mr Jit Poh Lim as a director (2 pages)
23 February 2010Appointment of Mr Reginald Lionel Kermode as a director (2 pages)
23 February 2010Appointment of Mr Jit Poh Lim as a director (2 pages)
23 February 2010Director's details changed for Mr Reginald Lionel Kermode on 23 February 2010 (2 pages)
19 February 2010Termination of appointment of Robert Leversha as a director (1 page)
19 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
19 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
19 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
19 February 2010Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page)
19 February 2010Termination of appointment of Mandeep Kalsi as a secretary (1 page)
19 February 2010Termination of appointment of Robert Leversha as a director (1 page)
19 February 2010Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages)
1 September 2009Director appointed mr robert john leversha (1 page)
1 September 2009Director appointed mr robert john leversha (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
31 August 2009Appointment terminated director kah lee (1 page)
22 July 2009Director's change of particulars / jaspal singh / 16/07/2009 (1 page)
22 July 2009Director's change of particulars / jaspal singh / 16/07/2009 (1 page)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
22 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 April 2009Full accounts made up to 31 December 2008 (50 pages)
17 April 2009Full accounts made up to 31 December 2008 (50 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2008Full accounts made up to 31 December 2007 (15 pages)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
8 August 2008Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL (1 page)
8 August 2008Registered office changed on 08/08/2008 from 2/6, spitfire house cargo terminal,, turnhouse road edinb urgh airport edinburgh EH12 0AL (1 page)
8 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
18 June 2008Appointment terminated secretary damian rowbotham (1 page)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
18 June 2008Secretary appointed mr mandeep singh kalsi (1 page)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 December 2007Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000 (2 pages)
19 December 2007£ nc 700100/1700099 07/12/07 (2 pages)
19 December 2007£ nc 700100/1700099 07/12/07 (2 pages)
19 December 2007Ad 07/12/07--------- £ si 999999@1=999999 £ ic 700001/1700000 (2 pages)
19 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
18 July 2007Return made up to 17/07/07; full list of members (2 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
5 July 2007Group of companies' accounts made up to 31 December 2006 (13 pages)
5 October 2006Return made up to 17/07/06; full list of members (2 pages)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH (1 page)
5 October 2006Return made up to 17/07/06; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Secretary's particulars changed (1 page)
5 October 2006Registered office changed on 05/10/06 from: stuart house eskmills park musselburgh EH21 7PH (1 page)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
13 June 2006Full accounts made up to 31 December 2005 (13 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
25 August 2005New director appointed (1 page)
25 August 2005Return made up to 17/07/05; full list of members (2 pages)
25 August 2005Return made up to 17/07/05; full list of members (2 pages)
25 August 2005New director appointed (1 page)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
22 April 2005Full accounts made up to 31 December 2004 (14 pages)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 July 2004Return made up to 17/07/04; full list of members (7 pages)
12 June 2004Full accounts made up to 31 December 2003 (14 pages)
12 June 2004Full accounts made up to 31 December 2003 (14 pages)
14 January 2004New director appointed (3 pages)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (3 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
20 October 2003Director's particulars changed (1 page)
20 October 2003Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
21 July 2003Return made up to 17/07/03; full list of members (7 pages)
21 July 2003Return made up to 17/07/03; full list of members (7 pages)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
9 March 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
30 July 2002Return made up to 17/07/02; full list of members (7 pages)
30 July 2002Return made up to 17/07/02; full list of members (7 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
5 March 2002Director's particulars changed (1 page)
5 March 2002Director's particulars changed (1 page)
31 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
31 January 2002Ad 28/01/02--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages)
31 January 2002Ad 28/01/02--------- £ si 700000@1=700000 £ ic 1/700001 (2 pages)
31 January 2002Nc inc already adjusted 28/01/02 (1 page)
31 January 2002Nc inc already adjusted 28/01/02 (1 page)
31 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 January 2002Registered office changed on 29/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
29 January 2002Registered office changed on 29/01/02 from: 27 lauriston street edinburgh EH3 9DQ (1 page)
22 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
22 January 2002Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
3 October 2001New director appointed (1 page)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
17 July 2001Incorporation (14 pages)
17 July 2001Incorporation (14 pages)