London
EC2N 4BQ
Secretary Name | Mr Andrew David Ramage |
---|---|
Status | Current |
Appointed | 01 February 2023(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Wood Mackenzie Limited Exchange Place 2, 5 Semple Edinburgh EH3 8BL Scotland |
Director Name | Stuart Bowman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 2002) |
Role | Company Director |
Correspondence Address | 54 Belgrave Road Edinburgh Midlothian EH12 6NQ Scotland |
Director Name | Mr Brian Robert Aird |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Paul Duncan Gregory |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 August 2007) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 25 Greenhill Gardens Edinburgh EH10 4BL Scotland |
Director Name | Fiona Henshall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mossgiel Venlaw Quarry Road Peebles EH45 8RJ Scotland |
Director Name | Mr Stephen James Halliday |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 6 months (resigned 30 June 2019) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Mr Brian Robert Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 1 month (resigned 01 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Thomas Eardley Allison |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 June 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rockdale Lodge 23 Park Place Stirling FK7 9JR Scotland |
Director Name | James Joseph Michael Faulds |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 6 Woodside Terrace Glasgow G3 7UY Scotland |
Director Name | James Robert Hall |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American Citizen |
Status | Resigned |
Appointed | 09 September 2003(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 October 2004) |
Role | Director Of Life Sciences |
Correspondence Address | 5 Clapp Road Scituate Ma 02066 |
Director Name | Nicholas Kamen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 December 2005) |
Role | Company Director |
Correspondence Address | The Cart House 9a Letham Mains Haddington Midlothian EH41 4NW Scotland |
Director Name | Mr Philip Anthony Marshall |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 May 2015) |
Role | Group Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Finsbury Square London EC2A 1AE |
Director Name | Mr Kenneth Edward Thompson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2019(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Thomas C Wong |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2021(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2023) |
Role | Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2001(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Website | woodmacresearch.com |
---|---|
Telephone | 0131 2434477 |
Telephone region | Edinburgh |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2.1m at £0.1 | Wood Mackenzie Holdings Limited 51.48% Ordinary B |
---|---|
1.1m at £0.1 | Wood Mackenzie Holdings Limited 25.94% Ordinary A |
925k at £0.1 | Wood Mackenzie Holdings Limited 22.59% Ordinary |
1 at £1 | Wood Mackenzie Holdings Limited 0.00% Redeemable Special |
Year | 2014 |
---|---|
Turnover | £227,241,000 |
Gross Profit | £142,427,000 |
Net Worth | £302,287,000 |
Cash | £16,373,000 |
Current Liabilities | £140,692,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
8 January 2010 | Delivered on: 19 January 2010 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
30 November 2009 | Delivered on: 9 December 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
19 June 2009 | Delivered on: 2 July 2009 Satisfied on: 9 August 2012 Persons entitled: Bank of Scotland PLC Classification: Deed of accession Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policies Secured details: All sums due or to become due. Particulars: The assignors entire reversionary right, title and interest in and to th policies. Fully Satisfied |
13 December 2006 | Delivered on: 21 December 2006 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
1 July 2005 | Delivered on: 19 July 2005 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman life policies Secured details: All sums due or to become due. Particulars: The assignors entire right, title and interest (present and future) in and to the policies and all of the assignors rights in relation to the policies (without limitation) any right to receive payment in relation to the policies. Fully Satisfied |
1 July 2005 | Delivered on: 8 July 2005 Satisfied on: 2 July 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
4 September 2013 | Delivered on: 14 September 2013 Satisfied on: 15 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Shares, the accruals and all and any others shares securities rights moneys and property see form for further details. Notification of addition to or amendment of charge. Fully Satisfied |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 15 June 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Security accession deed Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 August 2012 | Delivered on: 4 September 2012 Satisfied on: 22 May 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
20 December 2001 | Delivered on: 7 January 2002 Satisfied on: 9 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
30 January 2023 | Delivered on: 20 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
1 February 2023 | Delivered on: 20 February 2023 Persons entitled: Hps Investment Partners, Llc (As Collateral Agent) Classification: A registered charge Outstanding |
1 February 2023 | Delivered on: 15 February 2023 Persons entitled: Hps Investment Partners, Llc (As Security Agent) Classification: A registered charge Particulars: Shares in commodity vectors limited; brook hunt & associates limited; roskill holdings limited; infield systems limited; dms projects limited; pci xylenes & polyesters limited and pci films consulting limited. Outstanding |
1 February 2023 | Delivered on: 13 February 2023 Persons entitled: Hps Investment Parters, Llc (As Security Agent) Classification: A registered charge Outstanding |
19 February 2024 | Satisfaction of charge SC2223020013 in full (1 page) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (39 pages) |
29 August 2023 | Confirmation statement made on 9 August 2023 with updates (4 pages) |
15 August 2023 | Statement of capital following an allotment of shares on 10 May 2023
|
12 May 2023 | Second filing for the appointment of Mr Simon Crowe as a director (3 pages) |
28 April 2023 | Appointment of Mr Simon Paul Crowe as a director on 27 April 2023
|
20 February 2023 | Registration of charge SC2223020015, created on 1 February 2023 (33 pages) |
20 February 2023 | Registration of charge SC2223020016, created on 30 January 2023 (13 pages) |
15 February 2023 | Registration of charge SC2223020014, created on 1 February 2023 (24 pages) |
13 February 2023 | Registration of charge SC2223020013, created on 1 February 2023 (19 pages) |
2 February 2023 | Appointment of Mr Mark Andrew Brinin as a director on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Andrew David Ramage as a secretary on 1 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a secretary on 1 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Thomas C Wong as a director on 1 February 2023 (1 page) |
2 February 2023 | Termination of appointment of Brian Robert Aird as a director on 1 February 2023 (1 page) |
15 December 2022 | Full accounts made up to 31 December 2021 (41 pages) |
15 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
5 October 2021 | Full accounts made up to 31 December 2020 (41 pages) |
16 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
20 April 2021 | Appointment of Mr Thomas Wong as a director on 8 April 2021 (2 pages) |
20 April 2021 | Termination of appointment of Kenneth Edward Thompson as a director on 8 April 2021 (1 page) |
9 October 2020 | Full accounts made up to 31 December 2019 (37 pages) |
10 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Stephen James Halliday as a director on 30 June 2019 (1 page) |
31 July 2019 | Appointment of Kenneth Edward Thompson as a director on 1 July 2019 (2 pages) |
19 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
18 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 30 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
25 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
25 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
25 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (52 pages) |
25 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
25 November 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (28 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
18 September 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Paul Duncan Gregory as a director on 19 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Philip Anthony Marshall as a director on 21 May 2015 (1 page) |
15 June 2015 | Satisfaction of charge SC2223020012 in full (4 pages) |
15 June 2015 | Satisfaction of charge 11 in full (4 pages) |
15 June 2015 | Satisfaction of charge SC2223020012 in full (4 pages) |
15 June 2015 | Satisfaction of charge 11 in full (4 pages) |
22 May 2015 | Satisfaction of charge 10 in full (4 pages) |
22 May 2015 | Satisfaction of charge 10 in full (4 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
30 September 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages) |
30 July 2014 | Appointment of Mr Philip Anthony Marshall as a director on 28 April 2014 (3 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (32 pages) |
14 September 2013 | Registration of charge 2223020012 (13 pages) |
14 September 2013 | Registration of charge 2223020012 (13 pages) |
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
23 January 2013 | Appointment of Mr Paul Duncan Gregory as a director (3 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
5 October 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (15 pages) |
12 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (15 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 11 (11 pages) |
4 September 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 8 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 7 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
9 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 9 (3 pages) |
29 September 2011 | Annual return made up to 17 August 2011 (15 pages) |
29 September 2011 | Annual return made up to 17 August 2011 (15 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
27 September 2011 | Group of companies' accounts made up to 31 December 2010 (28 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
28 September 2010 | Group of companies' accounts made up to 31 December 2009 (29 pages) |
17 September 2010 | Annual return made up to 17 August 2010 (15 pages) |
17 September 2010 | Annual return made up to 17 August 2010 (15 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Stephen Halliday on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Brian Aird on 1 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Brian Aird on 1 August 2010 (2 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 9 (11 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
31 October 2009 | Group of companies' accounts made up to 31 December 2008 (33 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
9 September 2009 | Return made up to 17/08/09; full list of members (5 pages) |
16 July 2009 | Resolutions
|
16 July 2009 | Resolutions
|
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 7 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
29 June 2009 | Resolutions
|
29 June 2009 | Resolutions
|
24 September 2008 | Return made up to 17/08/08; no change of members (7 pages) |
24 September 2008 | Return made up to 17/08/08; no change of members (7 pages) |
9 September 2008 | Alterations to floating charge 4 (17 pages) |
9 September 2008 | Alterations to floating charge 4 (17 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
22 August 2008 | Group of companies' accounts made up to 31 December 2007 (31 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 April 2008 | Alterations to floating charge 4 (14 pages) |
22 April 2008 | Alterations to floating charge 4 (14 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (7 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
25 October 2007 | Group of companies' accounts made up to 31 December 2006 (29 pages) |
14 September 2007 | Return made up to 17/08/07; no change of members
|
14 September 2007 | Return made up to 17/08/07; no change of members
|
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
29 December 2006 | Partic of mort/charge * (11 pages) |
29 December 2006 | Partic of mort/charge * (11 pages) |
21 December 2006 | Partic of mort/charge * (10 pages) |
21 December 2006 | Partic of mort/charge * (10 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (9 pages) |
19 September 2006 | Return made up to 17/08/06; full list of members
|
19 September 2006 | Return made up to 17/08/06; full list of members
|
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
28 June 2006 | Group of companies' accounts made up to 31 December 2005 (28 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (29 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (24 pages) |
2 September 2005 | Return made up to 17/08/05; full list of members (24 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=9244 £ ic 394792/404036 (2 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=29077 £ ic 365715/394792 (2 pages) |
19 July 2005 | Partic of mort/charge * (8 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=9244 £ ic 394792/404036 (2 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=29077 £ ic 365715/394792 (2 pages) |
19 July 2005 | Partic of mort/charge * (8 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=5500 £ ic 404036/409536 (2 pages) |
19 July 2005 | Ad 01/07/05--------- £ si [email protected]=5500 £ ic 404036/409536 (2 pages) |
8 July 2005 | Partic of mort/charge * (7 pages) |
8 July 2005 | Partic of mort/charge * (7 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director's particulars changed (1 page) |
9 June 2005 | Director resigned (1 page) |
8 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
8 June 2005 | Declaration of assistance for shares acquisition (9 pages) |
8 June 2005 | Resolutions
|
8 June 2005 | Resolutions
|
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
13 September 2004 | Return made up to 17/08/04; full list of members
|
13 September 2004 | Return made up to 17/08/04; full list of members
|
10 September 2004 | New director appointed (2 pages) |
10 September 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 11 walker street, edinburgh, midlothian EH3 7NE (1 page) |
15 September 2003 | Return made up to 17/08/03; full list of members (11 pages) |
15 September 2003 | Return made up to 17/08/03; full list of members (11 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
18 June 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
14 January 2003 | Resolutions
|
14 January 2003 | Resolutions
|
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 17/08/02; full list of members
|
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | New director appointed (4 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Return made up to 17/08/02; full list of members
|
19 June 2002 | Resolutions
|
19 June 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | Resolutions
|
9 January 2002 | £ nc 100/455111 20/12/01 (1 page) |
9 January 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2002 | Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2002 | Ad 20/12/01--------- £ si [email protected]=365713 £ ic 2/365715 (4 pages) |
9 January 2002 | £ nc 100/455111 20/12/01 (1 page) |
9 January 2002 | Ad 20/12/01--------- £ si [email protected]=365713 £ ic 2/365715 (4 pages) |
9 January 2002 | Memorandum and Articles of Association (25 pages) |
9 January 2002 | Memorandum and Articles of Association (25 pages) |
7 January 2002 | Partic of mort/charge * (7 pages) |
7 January 2002 | Partic of mort/charge * (7 pages) |
24 December 2001 | Company name changed dmws 518 LIMITED\certificate issued on 24/12/01 (2 pages) |
24 December 2001 | Company name changed dmws 518 LIMITED\certificate issued on 24/12/01 (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
18 December 2001 | Secretary resigned (1 page) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New director appointed (2 pages) |
17 August 2001 | Incorporation (40 pages) |
17 August 2001 | Incorporation (40 pages) |