Festival Square
Edinburgh
EH3 9WJ
Scotland
Director Name | Mr Jack Arnoff |
---|---|
Date of Birth | March 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(18 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 7 Arcadian Place London SW18 5JF |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 July 2017(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Terence Anthony Heneaghan |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Businessman |
Correspondence Address | 34 Cammo Road Barnton Edinburgh EH4 8AP Scotland |
Director Name | Mark Greig Lironi |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Old Coach Road East Kilbride Glasgow Lanarkshire G74 4DS Scotland |
Director Name | Chief Ndieb-Nso Tabetando |
---|---|
Date of Birth | October 1948 (Born 74 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 15 November 2001(2 days after company formation) |
Appointment Duration | 13 years, 5 months (resigned 05 May 2015) |
Role | Law & Business Conslt. |
Country of Residence | Cameroon |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | John Kennedy |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 26 Clydeshore Road Dumbarton Strathclyde G82 4AU Scotland |
Director Name | Mr James Lockhart |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 days after company formation) |
Appointment Duration | 3 years (resigned 01 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Brooklands Avenue Uddingston Glasgow Lanarkshire G71 7AT Scotland |
Director Name | Donald Bruce Vandergrift |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(2 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Apartment No. 3 Railand Building, Rue Batibois Bonapriso Douala Republic Of Cameroon |
Director Name | Dr Andrew Easton Wren |
---|---|
Date of Birth | January 1938 (Born 85 years ago) |
Nationality | Canadian/British |
Status | Resigned |
Appointed | 15 November 2001(2 days after company formation) |
Appointment Duration | 5 years (resigned 06 December 2006) |
Role | Geophysicist |
Correspondence Address | 2020-28th Avenue S.W. Calgary Alberta T2t 1k3 |
Director Name | Mr John Davies Brown |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 January 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview 9 March Pines Edinburgh Midlothian EH4 3PF Scotland |
Director Name | Philip Burnett Rhind |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 February 2006) |
Role | Chief Executive Officer |
Correspondence Address | 195 Kloof Road Clifton Cape Town Foreign |
Director Name | Mr Peter George Wilson |
---|---|
Date of Birth | May 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 05 May 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Secretary Name | Mr Peter George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2015) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Stephen Jonathan Lowden |
---|---|
Date of Birth | June 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmers Farm, West Chiltington Lane Billingshurst West Sussex RH14 9DN |
Director Name | Mr John Andrew Corran Morrow |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tranmere Close Lymington Hampshire SO41 3QQ |
Director Name | Robert Joris Willem Walvis |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 October 2005(3 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | The Old Rectory Shipton Oliffe Celtenham Gloucestershire GL54 4HU Wales |
Director Name | Jeremy Stuart Anthony |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 December 2006) |
Role | Company Director |
Correspondence Address | 159 Park Road Teddington Middlesex TW11 0BP |
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 14 March 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mrs Caroline Elizabeth Cook |
---|---|
Date of Birth | June 1968 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 years after company formation) |
Appointment Duration | 9 years (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Ronald George Hanna |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(5 years after company formation) |
Appointment Duration | 9 years (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Mr Edward Arthur Farquhar Willett |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(6 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT Scotland |
Director Name | Timothy Sullivan |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 March 2017) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr Philip Oliver James Tracy |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr David Clarkson |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mrs Kerry Anne McKenzie Crawford |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 March 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr John Edward Martin |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 March 2017) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Director Name | Mr William MacDonald Allan |
---|---|
Date of Birth | August 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland |
Secretary Name | Mr Brian Cassidy |
---|---|
Status | Resigned |
Appointed | 31 October 2015(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 July 2017) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Christopher John Ashworth |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(15 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 14 December 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Joseph Darby |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(15 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Matthew Eugene McDonald |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2017(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | McClure Naismith (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 49 Queen Street Edinburgh Midlothian EH2 3NH Scotland |
Website | bowleven.com |
---|---|
Telephone | 0131 5245678 |
Telephone region | Edinburgh |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £132,060,054 |
Cash | £96,493,058 |
Current Liabilities | £8,433,535 |
Latest Accounts | 30 June 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 2 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 13 November 2022 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2023 (8 months, 1 week from now) |
24 October 2014 | Delivered on: 31 October 2014 Satisfied on: 15 April 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Fully Satisfied |
---|---|
24 October 2014 | Delivered on: 31 October 2014 Satisfied on: 15 April 2015 Persons entitled: Macquarie Bank Limited Classification: A registered charge Fully Satisfied |
24 October 2014 | Delivered on: 29 October 2014 Satisfied on: 15 April 2015 Persons entitled: Macquarie Bank Limited Acting Through Macquarie Bank Limited, London Branch Classification: A registered charge Fully Satisfied |
20 August 2012 | Delivered on: 3 September 2012 Satisfied on: 23 October 2014 Persons entitled: Bnp Paribas Classification: Pledge over bank accounts Secured details: All sums due or to become due. Particulars: The current account and all sub accounts. Fully Satisfied |
27 August 2004 | Delivered on: 1 September 2004 Satisfied on: 4 February 2005 Persons entitled: Lycidas Trustee Company Limited 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 |
20 January 2004 | Delivered on: 27 January 2004 Satisfied on: 4 February 2005 Persons entitled: Lycidas Trustee Company Limited 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 |
12 September 2003 | Delivered on: 18 September 2003 Satisfied on: 4 February 2005 Persons entitled: Lycidas Trustee Company Limited Classification: Floating charge Secured details: All monies and liabilities due pursuant to the terms of the £137,500 convertible secured loan stock instrument. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
11 April 2003 | Delivered on: 29 April 2003 Satisfied on: 4 February 2005 Persons entitled: Lycidas Trustee Company Limited 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 |
22 December 2021 | Group of companies' accounts made up to 30 June 2021 (86 pages) |
---|---|
9 December 2021 | Memorandum and Articles of Association (52 pages) |
9 December 2021 | Resolutions
|
15 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
25 March 2021 | Group of companies' accounts made up to 30 June 2020 (76 pages) |
10 December 2020 | Termination of appointment of Matthew Eugene Mcdonald as a director on 9 December 2020 (1 page) |
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 November 2020 | Appointment of Mr Jack Arnoff as a director on 1 November 2020 (2 pages) |
24 August 2020 | Auditor's resignation (1 page) |
19 December 2019 | Group of companies' accounts made up to 30 June 2019 (76 pages) |
16 December 2019 | Resolutions
|
13 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 April 2019 | Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
26 April 2019 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
31 December 2018 | Group of companies' accounts made up to 30 June 2018 (76 pages) |
15 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
13 September 2018 | Termination of appointment of Joseph Darby as a director on 13 December 2017 (1 page) |
15 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
15 May 2018 | Statement of capital following an allotment of shares on 3 May 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
4 May 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
11 April 2018 | Statement of capital following an allotment of shares on 9 April 2018
|
27 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
16 March 2018 | Statement of capital following an allotment of shares on 15 March 2018
|
12 March 2018 | Statement of capital following an allotment of shares on 9 March 2018
|
21 February 2018 | Termination of appointment of David Clarkson as a director on 13 December 2017 (1 page) |
29 January 2018 | Termination of appointment of Christopher John Ashworth as a director on 14 December 2017 (1 page) |
26 January 2018 | Group of companies' accounts made up to 30 June 2017 (77 pages) |
18 December 2017 | Statement of capital following an allotment of shares on 15 December 2017
|
15 December 2017 | Resolutions
|
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
13 November 2017 | Statement of capital following an allotment of shares on 10 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
9 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 16 October 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
27 September 2017 | Statement of capital following an allotment of shares on 25 September 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
30 August 2017 | Appointment of Matthew Eugene Mcdonald as a director on 17 August 2017 (2 pages) |
30 August 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 24 August 2017
|
30 August 2017 | Statement of capital following an allotment of shares on 16 August 2017
|
30 August 2017 | Appointment of Matthew Eugene Mcdonald as a director on 17 August 2017 (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
21 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Brian Cassidy as a secretary on 19 July 2017 (1 page) |
21 July 2017 | Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages) |
21 July 2017 | Termination of appointment of Brian Cassidy as a secretary on 19 July 2017 (1 page) |
5 July 2017 | Registered office address changed from Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from , Rosebery House 2nd Floor West, 9 Haymarket Terrace, Edinburgh, EH12 5EZ, Scotland to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 5 July 2017 (1 page) |
18 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 17 May 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 11 May 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
20 April 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
5 April 2017 | Appointment of Mr Joseph Darby as a director on 3 April 2017 (2 pages) |
5 April 2017 | Appointment of Mr Joseph Darby as a director on 3 April 2017 (2 pages) |
4 April 2017 | Termination of appointment of William Macdonald Allan as a director on 30 March 2017 (1 page) |
4 April 2017 | Termination of appointment of William Macdonald Allan as a director on 30 March 2017 (1 page) |
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
29 March 2017 | Statement of capital following an allotment of shares on 29 March 2017
|
20 March 2017 | Appointment of Eli Chahin as a director on 14 March 2017 (3 pages) |
20 March 2017 | Appointment of Eli Chahin as a director on 14 March 2017 (3 pages) |
16 March 2017 | Appointment of Mr Christopher John Ashworth as a director on 14 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Christopher John Ashworth as a director on 14 March 2017 (2 pages) |
15 March 2017 | Termination of appointment of Kevin Hart as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Philip Oliver James Tracy as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Timothy Sullivan as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of John Edward Martin as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Kevin Hart as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Philip Oliver James Tracy as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Timothy Sullivan as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of John Edward Martin as a director on 14 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 14 March 2017 (1 page) |
1 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 16 February 2017
|
30 January 2017 | Registered office address changed from The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT to Rosebery House 2nd Floor West 9 Haymarket Terrace Edinburgh EH12 5EZ on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from , the Cube 45 Leith Street, Edinburgh, Midlothian, EH1 3AT to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 30 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page) |
9 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 14 December 2016
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 December 2016 | Group of companies' accounts made up to 30 June 2016 (70 pages) |
19 December 2016 | Group of companies' accounts made up to 30 June 2016 (70 pages) |
13 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (60 pages) |
25 November 2016 | Confirmation statement made on 13 November 2016 with updates (60 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
24 October 2016 | Statement of capital following an allotment of shares on 4 October 2016
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
14 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
1 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
1 September 2016 | Statement of capital following an allotment of shares on 23 August 2016
|
3 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
3 March 2016 | Second filing of SH01 previously delivered to Companies House (6 pages) |
7 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
7 January 2016 | Statement of capital following an allotment of shares on 21 December 2015
|
18 December 2015 | Resolutions
|
18 December 2015 | Resolutions
|
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (71 pages) |
17 December 2015 | Group of companies' accounts made up to 30 June 2015 (71 pages) |
16 December 2015 | Termination of appointment of Ronald George Hanna as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Caroline Elizabeth Cook as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Ronald George Hanna as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Caroline Elizabeth Cook as a director on 16 December 2015 (1 page) |
10 December 2015 | Annual return made up to 13 November 2015 no member list Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 13 November 2015 no member list Statement of capital on 2015-12-10
|
2 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
2 November 2015 | Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages) |
2 November 2015 | Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page) |
15 October 2015 | Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages) |
7 May 2015 | Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages) |
6 May 2015 | Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page) |
6 May 2015 | Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page) |
15 April 2015 | Satisfaction of charge SC2252420008 in full (1 page) |
15 April 2015 | Satisfaction of charge SC2252420007 in full (1 page) |
15 April 2015 | Satisfaction of charge SC2252420006 in full (1 page) |
15 April 2015 | Satisfaction of charge SC2252420006 in full (1 page) |
15 April 2015 | Satisfaction of charge SC2252420007 in full (1 page) |
15 April 2015 | Satisfaction of charge SC2252420008 in full (1 page) |
20 March 2015 | Statement of capital on 20 March 2015
|
20 March 2015 | Certificate of reduction of share premium (1 page) |
20 March 2015 | Reduction of iss capital and minute (oc) (1 page) |
20 March 2015 | Statement of capital on 20 March 2015
|
20 March 2015 | Certificate of reduction of share premium (1 page) |
20 March 2015 | Reduction of iss capital and minute (oc) (1 page) |
26 February 2015 | Statement of company's objects (2 pages) |
26 February 2015 | Statement of company's objects (2 pages) |
13 February 2015 | Memorandum and Articles of Association
|
13 February 2015 | Memorandum and Articles of Association
|
13 February 2015 | Resolutions
|
16 December 2014 | Annual return made up to 13 November 2014 no member list Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 13 November 2014 no member list Statement of capital on 2014-12-16
|
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (75 pages) |
3 December 2014 | Group of companies' accounts made up to 30 June 2014 (75 pages) |
31 October 2014 | Registration of charge SC2252420007, created on 24 October 2014 (37 pages) |
31 October 2014 | Registration of charge SC2252420008, created on 24 October 2014 (23 pages) |
31 October 2014 | Registration of charge SC2252420008, created on 24 October 2014 (23 pages) |
31 October 2014 | Registration of charge SC2252420007, created on 24 October 2014 (37 pages) |
29 October 2014 | Registration of charge SC2252420006, created on 24 October 2014 (18 pages) |
29 October 2014 | Registration of charge SC2252420006, created on 24 October 2014 (18 pages) |
23 October 2014 | Satisfaction of charge 5 in full (1 page) |
23 October 2014 | Satisfaction of charge 5 in full (1 page) |
7 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 5 September 2014
|
13 March 2014 | Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Mr Peter George Wilson on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Mr David Clarkson on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Timothy Sullivan on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Kevin Hart on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Ronald George Hanna on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Caroline Cook on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Edward Arthur Farquhar Willett on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Peter George Wilson on 12 March 2014 (2 pages) |
12 March 2014 | Secretary's details changed for Mr Peter George Wilson on 12 March 2014 (1 page) |
12 March 2014 | Director's details changed for Mr David Clarkson on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Timothy Sullivan on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Kevin Hart on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Ronald George Hanna on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Caroline Cook on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Edward Arthur Farquhar Willett on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Mr Peter George Wilson on 12 March 2014 (2 pages) |
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages) |
16 January 2014 | Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages) |
15 January 2014 | Termination of appointment of John Brown as a director (1 page) |
15 January 2014 | Termination of appointment of John Brown as a director (1 page) |
31 December 2013 | Resolutions
|
31 December 2013 | Resolutions
|
10 December 2013 | Annual return made up to 13 November 2013 no member list (22 pages) |
10 December 2013 | Annual return made up to 13 November 2013 no member list (22 pages) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (86 pages) |
6 December 2013 | Group of companies' accounts made up to 30 June 2013 (86 pages) |
3 December 2013 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page) |
3 December 2013 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page) |
3 December 2013 | Register inspection address has been changed from 7 Lochside House Lochside Avenue Edinburgh Midlothian EH12 9DT (1 page) |
3 December 2013 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page) |
3 December 2013 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page) |
3 December 2013 | Register inspection address has been changed from 7 Lochside House Lochside Avenue Edinburgh Midlothian EH12 9DT (1 page) |
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 18 November 2013
|
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2012 (2 pages) |
23 September 2013 | Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2012 (2 pages) |
19 July 2013 | Appointment of Mr David Clarkson as a director (3 pages) |
19 July 2013 | Appointment of Mr David Clarkson as a director (3 pages) |
8 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
8 April 2013 | Statement of capital following an allotment of shares on 20 March 2013
|
11 January 2013 | Resolutions
|
11 January 2013 | Resolutions
|
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (84 pages) |
7 January 2013 | Group of companies' accounts made up to 30 June 2012 (84 pages) |
20 December 2012 | Annual return made up to 13 November 2012 no member list (21 pages) |
20 December 2012 | Annual return made up to 13 November 2012 no member list (21 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
3 September 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 6 July 2012
|
22 May 2012 | Registered office address changed from 1 North St Andrew Lane Edinburgh Midlothian EH2 1HX on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from , 1 North St Andrew Lane, Edinburgh, Midlothian, EH2 1HX on 22 May 2012 (2 pages) |
22 May 2012 | Registered office address changed from , 1 North St Andrew Lane, Edinburgh, Midlothian, EH2 1HX on 22 May 2012 (2 pages) |
8 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
8 May 2012 | Statement of capital following an allotment of shares on 3 April 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
11 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
20 December 2011 | Resolutions
|
20 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (68 pages) |
16 December 2011 | Group of companies' accounts made up to 30 June 2011 (68 pages) |
23 November 2011 | Annual return made up to 13 November 2011 no member list (21 pages) |
23 November 2011 | Annual return made up to 13 November 2011 no member list (21 pages) |
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Resolutions
|
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Statement of capital following an allotment of shares on 8 November 2011
|
11 November 2011 | Resolutions
|
29 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 7 September 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 August 2011
|
29 July 2011 | Termination of appointment of John Morrow as a director (2 pages) |
29 July 2011 | Termination of appointment of John Morrow as a director (2 pages) |
10 May 2011 | Appointment of Mr Philip Oliver James Tracy as a director (2 pages) |
10 May 2011 | Appointment of Mr Philip Oliver James Tracy as a director (2 pages) |
21 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
21 April 2011 | Statement of capital following an allotment of shares on 24 March 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
8 February 2011 | Statement of capital following an allotment of shares on 13 January 2011
|
16 December 2010 | Statement of company's objects (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (60 pages) |
16 December 2010 | Statement of company's objects (2 pages) |
16 December 2010 | Resolutions
|
16 December 2010 | Group of companies' accounts made up to 30 June 2010 (60 pages) |
15 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
15 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Annual return made up to 13 November 2010 with bulk list of shareholders (20 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with bulk list of shareholders (20 pages) |
2 December 2010 | Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages) |
2 December 2010 | Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages) |
24 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
19 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
19 January 2010 | Statement of capital following an allotment of shares on 10 December 2009
|
16 December 2009 | Resolutions
|
16 December 2009 | Resolutions
|
14 December 2009 | Group of companies' accounts made up to 30 June 2009 (68 pages) |
14 December 2009 | Group of companies' accounts made up to 30 June 2009 (68 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with bulk list of shareholders (18 pages) |
10 December 2009 | Director's details changed for Mr Kevin Hart on 31 October 2009 (3 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with bulk list of shareholders (18 pages) |
10 December 2009 | Director's details changed for Mr Kevin Hart on 31 October 2009 (3 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=10600000\gbp ic 8697331.8/19297331.8\ (12 pages) |
13 July 2009 | Ad 29/06/09\gbp si [email protected]=10600000\gbp ic 8697331.8/19297331.8\ (12 pages) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
20 May 2009 | Director appointed timothy sullivan (2 pages) |
20 May 2009 | Director appointed timothy sullivan (2 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
17 December 2008 | Resolutions
|
17 December 2008 | Resolutions
|
17 December 2008 | Group of companies' accounts made up to 30 June 2008 (69 pages) |
15 December 2008 | Gbp nc 12000000/45000000\11/12/08 (2 pages) |
15 December 2008 | Gbp nc 12000000/45000000\11/12/08 (2 pages) |
8 December 2008 | Return made up to 13/11/08; bulk list available separately (8 pages) |
8 December 2008 | Return made up to 13/11/08; bulk list available separately (8 pages) |
23 September 2008 | Ad 03/09/08\gbp si [email protected]=10000\gbp ic 8697331.4/8707331.4\ (2 pages) |
23 September 2008 | Ad 03/09/08\gbp si [email protected]=10000\gbp ic 8697331.4/8707331.4\ (2 pages) |
17 July 2008 | Director's change of particulars / kevin hart / 17/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / kevin hart / 17/07/2008 (1 page) |
11 June 2008 | Ad 29/05/08\gbp si [email protected]=1200\gbp ic 8686131.4/8687331.4\ (2 pages) |
11 June 2008 | Ad 29/05/08\gbp si [email protected]=1200\gbp ic 8686131.4/8687331.4\ (2 pages) |
24 April 2008 | Ad 02/04/08\gbp si [email protected]=1197087.4\gbp ic 7489044/8686131.4\ (10 pages) |
24 April 2008 | Ad 02/04/08\gbp si [email protected]=1197087.4\gbp ic 7489044/8686131.4\ (10 pages) |
2 April 2008 | Director appointed edward arthur farquhar willett (2 pages) |
2 April 2008 | Director appointed edward arthur farquhar willett (2 pages) |
29 January 2008 | Auditor's resignation (1 page) |
29 January 2008 | Auditor's resignation (1 page) |
11 January 2008 | Ad 12/12/07--------- £ si [email protected]=16692 £ ic 7472352/7489044 (2 pages) |
11 January 2008 | Ad 12/12/07--------- £ si [email protected]=16692 £ ic 7472352/7489044 (2 pages) |
8 January 2008 | Return made up to 13/11/07; bulk list available separately
|
8 January 2008 | Return made up to 13/11/07; bulk list available separately
|
21 December 2007 | Resolutions
|
21 December 2007 | Resolutions
|
19 December 2007 | Group of companies' accounts made up to 30 June 2007 (53 pages) |
19 December 2007 | Group of companies' accounts made up to 30 June 2007 (53 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
5 November 2007 | Ad 23/10/07--------- £ si [email protected]=10000 £ ic 7462352/7472352 (2 pages) |
5 November 2007 | Ad 23/10/07--------- £ si [email protected]=10000 £ ic 7462352/7472352 (2 pages) |
3 September 2007 | Ad 28/08/07--------- £ si [email protected]=10000 £ ic 7452352/7462352 (2 pages) |
3 September 2007 | Ad 28/08/07--------- £ si [email protected]=10000 £ ic 7452352/7462352 (2 pages) |
2 August 2007 | Particulars of contract relating to shares (2 pages) |
2 August 2007 | Ad 02/08/07--------- £ si [email protected]=363 £ ic 7451989/7452352 (2 pages) |
2 August 2007 | Particulars of contract relating to shares (2 pages) |
2 August 2007 | Ad 02/08/07--------- £ si [email protected]=363 £ ic 7451989/7452352 (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 68-70 george street, edinburgh, midlothian, EH2 2LT (1 page) |
9 July 2007 | Ad 14/06/07--------- £ si [email protected]=16189 £ ic 7435800/7451989 (2 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: 68-70 george street, edinburgh, midlothian, EH2 2LT (1 page) |
9 July 2007 | Ad 14/06/07--------- £ si [email protected]=16189 £ ic 7435800/7451989 (2 pages) |
25 June 2007 | Location of register of members (non legible) (1 page) |
25 June 2007 | Location of register of members (non legible) (1 page) |
11 June 2007 | Location of register of members (non legible) (1 page) |
11 June 2007 | Location of register of members (non legible) (1 page) |
17 May 2007 | Particulars of contract relating to shares (2 pages) |
17 May 2007 | Ad 24/04/07--------- £ si [email protected]=6948 £ ic 7428852/7435800 (3 pages) |
17 May 2007 | Particulars of contract relating to shares (2 pages) |
17 May 2007 | Ad 04/04/07--------- £ si [email protected]=6696 £ ic 7422156/7428852 (4 pages) |
17 May 2007 | Particulars of contract relating to shares (2 pages) |
17 May 2007 | Ad 24/04/07--------- £ si [email protected]=6948 £ ic 7428852/7435800 (3 pages) |
17 May 2007 | Particulars of contract relating to shares (2 pages) |
17 May 2007 | Ad 04/04/07--------- £ si [email protected]=6696 £ ic 7422156/7428852 (4 pages) |
23 March 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 15/03/07--------- £ si [email protected]=1366 £ ic 7420790/7422156 (3 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 07/03/07--------- £ si [email protected]=10935 £ ic 7409855/7420790 (4 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 26/02/07--------- £ si [email protected]=36088 £ ic 7373767/7409855 (4 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 09/02/07--------- £ si [email protected]=31327 £ ic 7342440/7373767 (3 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 30/01/07--------- £ si [email protected]=1298673 £ ic 6043767/7342440 (10 pages) |
23 March 2007 | Nc inc already adjusted 18/12/06 (2 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 15/03/07--------- £ si [email protected]=1366 £ ic 7420790/7422156 (3 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 07/03/07--------- £ si [email protected]=10935 £ ic 7409855/7420790 (4 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 26/02/07--------- £ si [email protected]=36088 £ ic 7373767/7409855 (4 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 09/02/07--------- £ si [email protected]=31327 £ ic 7342440/7373767 (3 pages) |
23 March 2007 | Particulars of contract relating to shares (2 pages) |
23 March 2007 | Ad 30/01/07--------- £ si [email protected]=1298673 £ ic 6043767/7342440 (10 pages) |
14 February 2007 | Ad 07/02/07--------- £ si [email protected]=2912 £ ic 6040855/6043767 (1 page) |
14 February 2007 | Ad 07/02/07--------- £ si [email protected]=2912 £ ic 6040855/6043767 (1 page) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Ad 19/12/06--------- £ si [email protected]=2636363 £ ic 3404492/6040855 (5 pages) |
11 January 2007 | Director resigned (1 page) |
11 January 2007 | Ad 19/12/06--------- £ si [email protected]=2636363 £ ic 3404492/6040855 (5 pages) |
8 January 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
8 January 2007 | Group of companies' accounts made up to 30 June 2006 (20 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
14 December 2006 | Resolutions
|
12 December 2006 | Ad 18/10/05--------- £ si [email protected] (25 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (3 pages) |
12 December 2006 | Ad 18/10/05--------- £ si [email protected] (25 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
29 November 2006 | New director appointed (3 pages) |
29 November 2006 | New director appointed (3 pages) |
27 November 2006 | Return made up to 13/11/06; full list of members
|
27 November 2006 | Return made up to 13/11/06; full list of members
|
18 July 2006 | Ad 12/07/06--------- £ si [email protected]=443800 £ ic 2960692/3404492 (2 pages) |
18 July 2006 | Ad 12/07/06--------- £ si [email protected]=443800 £ ic 2960692/3404492 (2 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
28 November 2005 | Group of companies' accounts made up to 30 June 2005 (35 pages) |
28 November 2005 | Group of companies' accounts made up to 30 June 2005 (35 pages) |
23 November 2005 | Return made up to 13/11/05; change of members
|
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Return made up to 13/11/05; change of members
|
23 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
4 November 2005 | New director appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
13 October 2005 | Nc inc already adjusted 12/10/05 (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | Nc inc already adjusted 12/10/05 (1 page) |
13 October 2005 | Resolutions
|
4 July 2005 | Director's particulars changed (1 page) |
4 July 2005 | Director's particulars changed (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 49 queen street, edinburgh, midlothian EH2 3NH (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 49 queen street, edinburgh, midlothian EH2 3NH (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
6 April 2005 | New secretary appointed;new director appointed (2 pages) |
6 April 2005 | Secretary resigned (1 page) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
4 February 2005 | Dec mort/charge * (2 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
3 February 2005 | Full accounts made up to 30 June 2004 (22 pages) |
10 January 2005 | Location of register of members (non legible) (1 page) |
10 January 2005 | Location of register of members (non legible) (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
14 December 2004 | Ad 01/12/04--------- £ si [email protected]=474000 £ ic 1626341/2100341 (18 pages) |
14 December 2004 | Ad 01/12/04--------- £ si [email protected]=474000 £ ic 1626341/2100341 (18 pages) |
13 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=37320 £ ic 1589021/1626341 (14 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=46874 £ ic 1542147/1589021 (10 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=30000 £ ic 1512147/1542147 (2 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Delivery ext'd 3 mth 30/06/04 (1 page) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=37320 £ ic 1589021/1626341 (14 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=46874 £ ic 1542147/1589021 (10 pages) |
13 December 2004 | Ad 01/12/04--------- £ si [email protected]=30000 £ ic 1512147/1542147 (2 pages) |
13 December 2004 | Director resigned (1 page) |
7 December 2004 | Ad 22/11/04--------- £ si [email protected]=1212 £ ic 1510935/1512147 (2 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (35 pages) |
7 December 2004 | Ad 22/11/04--------- £ si [email protected]=1212 £ ic 1510935/1512147 (2 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (35 pages) |
25 November 2004 | Nc inc already adjusted 22/11/04 (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Ad 22/11/04--------- £ si [email protected]=38360 £ ic 1472575/1510935 (2 pages) |
25 November 2004 | Ad 22/11/04--------- £ si [email protected]=3030 £ ic 1469545/1472575 (2 pages) |
25 November 2004 | Ad 15/11/04--------- £ si [email protected]=450000 £ ic 1019545/1469545 (8 pages) |
25 November 2004 | Nc inc already adjusted 22/11/04 (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Ad 22/11/04--------- £ si [email protected]=38360 £ ic 1472575/1510935 (2 pages) |
25 November 2004 | Ad 22/11/04--------- £ si [email protected]=3030 £ ic 1469545/1472575 (2 pages) |
25 November 2004 | Ad 15/11/04--------- £ si [email protected]=450000 £ ic 1019545/1469545 (8 pages) |
2 September 2004 | Ad 23/04/04--------- £ si [email protected]=750 £ ic 1018795/1019545 (2 pages) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=400 £ ic 1018395/1018795 (2 pages) |
2 September 2004 | Ad 23/04/04--------- £ si [email protected]=750 £ ic 1018795/1019545 (2 pages) |
2 September 2004 | Ad 07/06/04--------- £ si [email protected]=400 £ ic 1018395/1018795 (2 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
1 September 2004 | Partic of mort/charge * (5 pages) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
28 January 2004 | Group of companies' accounts made up to 30 June 2003 (20 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
10 December 2003 | Return made up to 13/11/03; full list of members (35 pages) |
10 December 2003 | Return made up to 13/11/03; full list of members (35 pages) |
18 September 2003 | Partic of mort/charge * (5 pages) |
18 September 2003 | Partic of mort/charge * (5 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 April 2003 | Partic of mort/charge * (6 pages) |
29 April 2003 | Partic of mort/charge * (6 pages) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
29 January 2003 | Group of companies' accounts made up to 30 June 2002 (19 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members
|
20 November 2002 | Return made up to 13/11/02; full list of members
|
19 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
19 August 2002 | Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page) |
17 July 2002 | Particulars of contract relating to shares (5 pages) |
17 July 2002 | Ad 08/02/02--------- £ si [email protected]=1018395 £ ic 2/1018397 (15 pages) |
17 July 2002 | Particulars of contract relating to shares (5 pages) |
17 July 2002 | Ad 08/02/02--------- £ si [email protected]=1018395 £ ic 2/1018397 (15 pages) |
20 March 2002 | Resolutions
|
20 March 2002 | Resolutions
|
7 March 2002 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2002 | Application to commence business (2 pages) |
7 March 2002 | Certificate of authorisation to commence business and borrow (1 page) |
7 March 2002 | Application to commence business (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
8 February 2002 | Company name changed wide petroleum PLC\certificate issued on 08/02/02 (2 pages) |
8 February 2002 | Company name changed wide petroleum PLC\certificate issued on 08/02/02 (2 pages) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 1200000/2000000 24/11/01 (1 page) |
4 December 2001 | Resolutions
|
4 December 2001 | £ nc 1200000/2000000 24/11/01 (1 page) |
13 November 2001 | Incorporation (35 pages) |
13 November 2001 | Incorporation (35 pages) |