Company NameBowleven Plc
DirectorsEli Chahin and Jack Arnoff
Company StatusActive
Company NumberSC225242
CategoryPublic Limited Company
Incorporation Date13 November 2001(22 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Eli Chahin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleInterim Executive/Chief Restructuring Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Jack Arnoff
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(18 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address7 Arcadian Place
London
SW18 5JF
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed19 July 2017(15 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameTerence Anthony Heneaghan
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleBusinessman
Correspondence Address34 Cammo Road
Barnton
Edinburgh
EH4 8AP
Scotland
Director NameMark Greig Lironi
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address9 Old Coach Road
East Kilbride
Glasgow
Lanarkshire
G74 4DS
Scotland
Director NameDonald Bruce Vandergrift
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 days after company formation)
Appointment Duration3 years, 11 months (resigned 20 October 2005)
RoleCompany Director
Correspondence AddressApartment No. 3
Railand Building, Rue Batibois Bonapriso
Douala
Republic Of Cameroon
Director NameChief Ndieb-Nso Tabetando
Date of BirthOctober 1948 (Born 75 years ago)
NationalityCameroonian
StatusResigned
Appointed15 November 2001(2 days after company formation)
Appointment Duration13 years, 5 months (resigned 05 May 2015)
RoleLaw & Business Conslt.
Country of ResidenceCameroon
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameDr Andrew Easton Wren
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityCanadian/British
StatusResigned
Appointed15 November 2001(2 days after company formation)
Appointment Duration5 years (resigned 06 December 2006)
RoleGeophysicist
Correspondence Address2020-28th Avenue S.W.
Calgary
Alberta
T2t 1k3
Director NameMr James Lockhart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 days after company formation)
Appointment Duration3 years (resigned 01 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Brooklands Avenue
Uddingston
Glasgow
Lanarkshire
G71 7AT
Scotland
Director NameJohn Kennedy
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address26 Clydeshore Road
Dumbarton
Strathclyde
G82 4AU
Scotland
Director NamePhilip Burnett Rhind
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2006)
RoleChief Executive Officer
Correspondence Address195 Kloof Road
Clifton
Cape Town
Foreign
Director NameMr John Davies Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(3 years after company formation)
Appointment Duration9 years, 1 month (resigned 06 January 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
9 March Pines
Edinburgh
Midlothian
EH4 3PF
Scotland
Director NameMr Peter George Wilson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 May 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Secretary NameMr Peter George Wilson
NationalityBritish
StatusResigned
Appointed01 April 2005(3 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 October 2015)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameRobert Joris Willem Walvis
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed20 October 2005(3 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 January 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
Shipton Oliffe
Celtenham
Gloucestershire
GL54 4HU
Wales
Director NameMr John Andrew Corran Morrow
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tranmere Close
Lymington
Hampshire
SO41 3QQ
Director NameMr Stephen Jonathan Lowden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmers Farm, West Chiltington Lane
Billingshurst
West Sussex
RH14 9DN
Director NameJeremy Stuart Anthony
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(4 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Correspondence Address159 Park Road
Teddington
Middlesex
TW11 0BP
Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(5 years after company formation)
Appointment Duration10 years, 4 months (resigned 14 March 2017)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Ronald George Hanna
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 years after company formation)
Appointment Duration9 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMrs Caroline Elizabeth Cook
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(5 years after company formation)
Appointment Duration9 years (resigned 16 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameMr Edward Arthur Farquhar Willett
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube 45 Leith Street
Edinburgh
Midlothian
EH1 3AT
Scotland
Director NameTimothy Sullivan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(7 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 March 2017)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr Philip Oliver James Tracy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(9 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr David Clarkson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(11 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMrs Kerry Anne McKenzie Crawford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(12 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr John Edward Martin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed05 May 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2017)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Director NameMr William MacDonald Allan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRosebery House 2nd Floor West
9 Haymarket Terrace
Edinburgh
EH12 5EZ
Scotland
Secretary NameMr Brian Cassidy
StatusResigned
Appointed31 October 2015(13 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 July 2017)
RoleCompany Director
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Christopher John Ashworth
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(15 years, 4 months after company formation)
Appointment Duration9 months (resigned 14 December 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Joseph Darby
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(15 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMatthew Eugene McDonald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2017(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameMcClure Naismith (Corporation)
StatusResigned
Appointed13 November 2001(same day as company formation)
Correspondence Address49 Queen Street
Edinburgh
Midlothian
EH2 3NH
Scotland

Contact

Websitebowleven.com
Telephone0131 5245678
Telephone regionEdinburgh

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Financials

Year2014
Net Worth£132,060,054
Cash£96,493,058
Current Liabilities£8,433,535

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

24 October 2014Delivered on: 31 October 2014
Satisfied on: 15 April 2015
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered on: 31 October 2014
Satisfied on: 15 April 2015
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Fully Satisfied
24 October 2014Delivered 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 2012Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

3 January 2024Group of companies' accounts made up to 30 June 2023 (83 pages)
7 December 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 November 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
24 November 2023Register(s) moved to registered office address 50 Lothian Road Festival Square Edinburgh EH3 9WJ (1 page)
31 March 2023Auditor's resignation (1 page)
21 December 2022Group of companies' accounts made up to 30 June 2022 (110 pages)
2 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
22 December 2021Group of companies' accounts made up to 30 June 2021 (86 pages)
9 December 2021Memorandum and Articles of Association (52 pages)
9 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
25 March 2021Group of companies' accounts made up to 30 June 2020 (76 pages)
10 December 2020Termination of appointment of Matthew Eugene Mcdonald as a director on 9 December 2020 (1 page)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
6 November 2020Appointment of Mr Jack Arnoff as a director on 1 November 2020 (2 pages)
24 August 2020Auditor's resignation (1 page)
19 December 2019Group of companies' accounts made up to 30 June 2019 (76 pages)
16 December 2019Resolutions
  • RES13 ‐ Off-market purchases defined sect 693(2)/company may purchase shares using any currency inclding sterling(gbp) and us dollars(usd). 11/12/2019
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 April 2019Register 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)
26 April 2019Register 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)
31 December 2018Group of companies' accounts made up to 30 June 2018 (76 pages)
15 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
13 September 2018Termination of appointment of Joseph Darby as a director on 13 December 2017 (1 page)
15 May 2018Statement of capital following an allotment of shares on 4 May 2018
  • GBP 33,527,293.3
(3 pages)
15 May 2018Statement of capital following an allotment of shares on 3 May 2018
  • GBP 33,506,973.9
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 1 May 2018
  • GBP 33,502,803.2
(3 pages)
4 May 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 33,480,755.5
(3 pages)
11 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 33,476,778.2
(3 pages)
27 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 33,457,799.2
(3 pages)
26 March 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 33,453,518
(3 pages)
16 March 2018Statement of capital following an allotment of shares on 15 March 2018
  • GBP 33,435,930.5
(3 pages)
12 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 33,428,678.5
(3 pages)
21 February 2018Termination of appointment of David Clarkson as a director on 13 December 2017 (1 page)
29 January 2018Termination of appointment of Christopher John Ashworth as a director on 14 December 2017 (1 page)
26 January 2018Group of companies' accounts made up to 30 June 2017 (77 pages)
18 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 33,418,172.7
(3 pages)
15 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 33,403,172.7
(3 pages)
13 November 2017Statement of capital following an allotment of shares on 10 November 2017
  • GBP 33,403,172.7
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 33,373,597.6
(3 pages)
9 November 2017Statement of capital following an allotment of shares on 8 November 2017
  • GBP 33,373,597.6
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 33,336,791.7
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 16 October 2017
  • GBP 33,336,791.7
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 33,331,889
(3 pages)
27 September 2017Statement of capital following an allotment of shares on 25 September 2017
  • GBP 33,331,889
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 33,307,797.7
(3 pages)
30 August 2017Appointment of Matthew Eugene Mcdonald as a director on 17 August 2017 (2 pages)
30 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 33,313,797.7
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 16 August 2017
  • GBP 33,307,797.7
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 33,325,889
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 33,325,889
(3 pages)
30 August 2017Statement of capital following an allotment of shares on 24 August 2017
  • GBP 33,313,797.7
(3 pages)
30 August 2017Appointment of Matthew Eugene Mcdonald as a director on 17 August 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
21 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages)
21 July 2017Termination of appointment of Brian Cassidy as a secretary on 19 July 2017 (1 page)
21 July 2017Appointment of Burness Paull Llp as a secretary on 19 July 2017 (2 pages)
21 July 2017Termination of appointment of Brian Cassidy as a secretary on 19 July 2017 (1 page)
5 July 2017Registered 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 2017Registered 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 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 33,231,633.5
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 33,264,727.9
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 33,231,633.5
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 17 May 2017
  • GBP 33,264,727.9
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 32,878,035.4
(3 pages)
20 April 2017Statement of capital following an allotment of shares on 6 April 2017
  • GBP 32,878,035.4
(3 pages)
5 April 2017Appointment of Mr Joseph Darby as a director on 3 April 2017 (2 pages)
5 April 2017Appointment of Mr Joseph Darby as a director on 3 April 2017 (2 pages)
4 April 2017Termination of appointment of William Macdonald Allan as a director on 30 March 2017 (1 page)
4 April 2017Termination of appointment of William Macdonald Allan as a director on 30 March 2017 (1 page)
29 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 32,853,127.3
(3 pages)
29 March 2017Statement of capital following an allotment of shares on 29 March 2017
  • GBP 32,853,127.3
(3 pages)
20 March 2017Appointment of Eli Chahin as a director on 14 March 2017 (3 pages)
20 March 2017Appointment of Eli Chahin as a director on 14 March 2017 (3 pages)
16 March 2017Appointment of Mr Christopher John Ashworth as a director on 14 March 2017 (2 pages)
16 March 2017Appointment of Mr Christopher John Ashworth as a director on 14 March 2017 (2 pages)
15 March 2017Termination of appointment of Timothy Sullivan as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Timothy Sullivan as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Philip Oliver James Tracy as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of John Edward Martin as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Philip Oliver James Tracy as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Kevin Hart as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Kerry Anne Mckenzie Crawford as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of John Edward Martin as a director on 14 March 2017 (1 page)
15 March 2017Termination of appointment of Kevin Hart as a director on 14 March 2017 (1 page)
1 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 32,852,057
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 32,852,057
(3 pages)
30 January 2017Registered 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)
30 January 2017Registered 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)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Edward Arthur Farquhar Willett as a director on 31 December 2016 (1 page)
9 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 32,796,388.1
(3 pages)
9 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 32,796,388.1
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 676,601.7
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 676,601.7
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 780,728.1
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 515,666.5
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 515,666.5
(3 pages)
22 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 780,728.1
(3 pages)
19 December 2016Group of companies' accounts made up to 30 June 2016 (70 pages)
19 December 2016Group of companies' accounts made up to 30 June 2016 (70 pages)
13 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 354,508.3
(3 pages)
13 December 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 354,508.3
(3 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (60 pages)
25 November 2016Confirmation statement made on 13 November 2016 with updates (60 pages)
24 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 32,790,388.1
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 4 October 2016
  • GBP 32,790,388.1
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 243,261.4
(3 pages)
14 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 243,261.4
(3 pages)
8 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,911.8
(3 pages)
8 September 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 175,911.8
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 32,744,065.9
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 32,744,065.9
(3 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
3 March 2016Second filing of SH01 previously delivered to Companies House (6 pages)
7 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 32,727,560.1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2016
(3 pages)
7 January 2016Statement of capital following an allotment of shares on 21 December 2015
  • GBP 32,727,560.1
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/03/2016
(3 pages)
18 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (71 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (71 pages)
16 December 2015Termination of appointment of Ronald George Hanna as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Ronald George Hanna as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Caroline Elizabeth Cook as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Caroline Elizabeth Cook as a director on 16 December 2015 (1 page)
10 December 2015Annual return made up to 13 November 2015 no member list
Statement of capital on 2015-12-10
  • GBP 32,434,861.6
(23 pages)
10 December 2015Annual return made up to 13 November 2015 no member list
Statement of capital on 2015-12-10
  • GBP 32,434,861.6
(23 pages)
2 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page)
2 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages)
2 November 2015Appointment of Mr Brian Cassidy as a secretary on 31 October 2015 (2 pages)
2 November 2015Termination of appointment of Peter George Wilson as a secretary on 31 October 2015 (1 page)
15 October 2015Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages)
15 October 2015Appointment of Mr William Macdonald Allan as a director on 7 October 2015 (2 pages)
7 May 2015Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mr John Edward Martin as a director on 5 May 2015 (2 pages)
6 May 2015Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Peter George Wilson as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Ndieb-Nso Tabetando as a director on 5 May 2015 (1 page)
15 April 2015Satisfaction of charge SC2252420007 in full (1 page)
15 April 2015Satisfaction of charge SC2252420006 in full (1 page)
15 April 2015Satisfaction of charge SC2252420008 in full (1 page)
15 April 2015Satisfaction of charge SC2252420007 in full (1 page)
15 April 2015Satisfaction of charge SC2252420006 in full (1 page)
15 April 2015Satisfaction of charge SC2252420008 in full (1 page)
20 March 2015Statement of capital on 20 March 2015
  • GBP 32,434,861.60
(5 pages)
20 March 2015Reduction of iss capital and minute (oc) (1 page)
20 March 2015Statement of capital on 20 March 2015
  • GBP 32,434,861.60
(5 pages)
20 March 2015Certificate of reduction of share premium (1 page)
20 March 2015Certificate of reduction of share premium (1 page)
20 March 2015Reduction of iss capital and minute (oc) (1 page)
26 February 2015Statement of company's objects (2 pages)
26 February 2015Statement of company's objects (2 pages)
13 February 2015Memorandum and Articles of Association
  • ANNOTATION Clarification Articles adopted by resolution passed 15/12/2010 and registered on 16/12/2010.
(50 pages)
13 February 2015Memorandum and Articles of Association
  • ANNOTATION Clarification Articles adopted by resolution passed 15/12/2010 and registered on 16/12/2010.
(50 pages)
13 February 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subject to the confirmation of the court, the share premium account of the company be cancelled 18/12/2014
(3 pages)
16 December 2014Annual return made up to 13 November 2014 no member list
Statement of capital on 2014-12-16
  • GBP 32,434,861.6
(8 pages)
16 December 2014Annual return made up to 13 November 2014 no member list
Statement of capital on 2014-12-16
  • GBP 32,434,861.6
(8 pages)
3 December 2014Group of companies' accounts made up to 30 June 2014 (75 pages)
3 December 2014Group of companies' accounts made up to 30 June 2014 (75 pages)
31 October 2014Registration of charge SC2252420008, created on 24 October 2014 (23 pages)
31 October 2014Registration of charge SC2252420007, created on 24 October 2014 (37 pages)
31 October 2014Registration of charge SC2252420008, created on 24 October 2014 (23 pages)
31 October 2014Registration of charge SC2252420007, created on 24 October 2014 (37 pages)
29 October 2014Registration of charge SC2252420006, created on 24 October 2014 (18 pages)
29 October 2014Registration of charge SC2252420006, created on 24 October 2014 (18 pages)
23 October 2014Satisfaction of charge 5 in full (1 page)
23 October 2014Satisfaction of charge 5 in full (1 page)
7 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 44,005.23
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 44,005.23
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 5 September 2014
  • GBP 44,005.23
(4 pages)
13 March 2014Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages)
13 March 2014Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages)
13 March 2014Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages)
13 March 2014Director's details changed for Chief Ndieb-Nso Tabetando on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Timothy Sullivan on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Caroline Cook on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Kevin Hart on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Caroline Cook on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Kevin Hart on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Peter George Wilson on 12 March 2014 (2 pages)
12 March 2014Secretary's details changed for Mr Peter George Wilson on 12 March 2014 (1 page)
12 March 2014Secretary's details changed for Mr Peter George Wilson on 12 March 2014 (1 page)
12 March 2014Director's details changed for Timothy Sullivan on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Peter George Wilson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Edward Arthur Farquhar Willett on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Ronald George Hanna on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr David Clarkson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr David Clarkson on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Edward Arthur Farquhar Willett on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Mr Ronald George Hanna on 12 March 2014 (2 pages)
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages)
16 January 2014Appointment of Mrs Kerry Anne Mckenzie Crawford as a director (2 pages)
15 January 2014Termination of appointment of John Brown as a director (1 page)
15 January 2014Termination of appointment of John Brown as a director (1 page)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 December 2013Annual return made up to 13 November 2013 no member list (22 pages)
10 December 2013Annual return made up to 13 November 2013 no member list (22 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (86 pages)
6 December 2013Group of companies' accounts made up to 30 June 2013 (86 pages)
3 December 2013Register inspection address has been changed from 7 Lochside House Lochside Avenue Edinburgh Midlothian EH12 9DT (1 page)
3 December 2013Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page)
3 December 2013Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page)
3 December 2013Register inspection address has been changed from 7 Lochside House Lochside Avenue Edinburgh Midlothian EH12 9DT (1 page)
3 December 2013Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page)
3 December 2013Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG Scotland (1 page)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 32,422,134.30
(5 pages)
20 November 2013Statement of capital following an allotment of shares on 18 November 2013
  • GBP 32,422,134.30
(5 pages)
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2012 (2 pages)
23 September 2013Director's details changed for Mr Edward Arthur Farquhar Willett on 5 September 2012 (2 pages)
19 July 2013Appointment of Mr David Clarkson as a director (3 pages)
19 July 2013Appointment of Mr David Clarkson as a director (3 pages)
8 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 29,475,134.3
(4 pages)
8 April 2013Statement of capital following an allotment of shares on 20 March 2013
  • GBP 29,475,134.3
(4 pages)
11 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 January 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 January 2013Group of companies' accounts made up to 30 June 2012 (84 pages)
7 January 2013Group of companies' accounts made up to 30 June 2012 (84 pages)
20 December 2012Annual return made up to 13 November 2012 no member list (21 pages)
20 December 2012Annual return made up to 13 November 2012 no member list (21 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
1 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 29,472,834.30
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 29,472,834.30
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 6 July 2012
  • GBP 29,472,834.30
(4 pages)
22 May 2012Registered office address changed from , 1 North St Andrew Lane, Edinburgh, Midlothian, EH2 1HX on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from , 1 North St Andrew Lane, Edinburgh, Midlothian, EH2 1HX on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 1 North St Andrew Lane Edinburgh Midlothian EH2 1HX on 22 May 2012 (2 pages)
8 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 29,463,034.30
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 29,463,034.30
(4 pages)
8 May 2012Statement of capital following an allotment of shares on 3 April 2012
  • GBP 29,463,034.30
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 29,460,743.40
(4 pages)
11 April 2012Statement of capital following an allotment of shares on 27 March 2012
  • GBP 29,460,743.40
(4 pages)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 29,445,591.90
(4 pages)
20 December 2011Statement of capital following an allotment of shares on 12 December 2011
  • GBP 29,445,591.90
(4 pages)
20 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 December 2011Group of companies' accounts made up to 30 June 2011 (68 pages)
16 December 2011Group of companies' accounts made up to 30 June 2011 (68 pages)
23 November 2011Annual return made up to 13 November 2011 no member list (21 pages)
23 November 2011Annual return made up to 13 November 2011 no member list (21 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 29,355,732.10
(4 pages)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 29,355,732.10
(4 pages)
11 November 2011Statement of capital following an allotment of shares on 8 November 2011
  • GBP 29,355,732.10
(4 pages)
29 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 21,605,732.1
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 21,605,732.1
(3 pages)
29 September 2011Statement of capital following an allotment of shares on 7 September 2011
  • GBP 21,605,732.1
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 21,600,592.7
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 21,600,592.7
(4 pages)
8 August 2011Statement of capital following an allotment of shares on 1 August 2011
  • GBP 21,600,592.7
(4 pages)
29 July 2011Termination of appointment of John Morrow as a director (2 pages)
29 July 2011Termination of appointment of John Morrow as a director (2 pages)
10 May 2011Appointment of Mr Philip Oliver James Tracy as a director (2 pages)
10 May 2011Appointment of Mr Philip Oliver James Tracy as a director (2 pages)
21 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 21,593,431.3
(4 pages)
21 April 2011Statement of capital following an allotment of shares on 24 March 2011
  • GBP 21,593,431.3
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 21,591,431.30
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 21,591,431.30
(4 pages)
16 December 2010Statement of company's objects (2 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (60 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
16 December 2010Group of companies' accounts made up to 30 June 2010 (60 pages)
16 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 21,546,291.10
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 21,546,291.10
(4 pages)
15 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 21,546,291.10
(4 pages)
6 December 2010Annual return made up to 13 November 2010 with bulk list of shareholders (20 pages)
6 December 2010Annual return made up to 13 November 2010 with bulk list of shareholders (20 pages)
2 December 2010Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages)
2 December 2010Director's details changed for Edward Arthur Farquhar Willett on 22 November 2010 (2 pages)
24 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 19,338,041.1
(4 pages)
24 August 2010Statement of capital following an allotment of shares on 17 August 2010
  • GBP 19,338,041.1
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 19,336,752.50
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 10 December 2009
  • GBP 19,336,752.50
(4 pages)
16 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2009Group of companies' accounts made up to 30 June 2009 (68 pages)
14 December 2009Group of companies' accounts made up to 30 June 2009 (68 pages)
10 December 2009Director's details changed for Mr Kevin Hart on 31 October 2009 (3 pages)
10 December 2009Director's details changed for Mr Kevin Hart on 31 October 2009 (3 pages)
10 December 2009Annual return made up to 13 November 2009 with bulk list of shareholders (18 pages)
10 December 2009Annual return made up to 13 November 2009 with bulk list of shareholders (18 pages)
7 October 2009Register inspection address has been changed (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register(s) moved to registered inspection location (2 pages)
7 October 2009Register inspection address has been changed (2 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=10600000\gbp ic 8697331.8/19297331.8\ (12 pages)
13 July 2009Ad 29/06/09\gbp si [email protected]=10600000\gbp ic 8697331.8/19297331.8\ (12 pages)
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 May 2009Director appointed timothy sullivan (2 pages)
20 May 2009Director appointed timothy sullivan (2 pages)
17 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
17 December 2008Group of companies' accounts made up to 30 June 2008 (69 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Group of companies' accounts made up to 30 June 2008 (69 pages)
17 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
15 December 2008Gbp nc 12000000/45000000\11/12/08 (2 pages)
15 December 2008Gbp nc 12000000/45000000\11/12/08 (2 pages)
8 December 2008Return made up to 13/11/08; bulk list available separately (8 pages)
8 December 2008Return made up to 13/11/08; bulk list available separately (8 pages)
23 September 2008Ad 03/09/08\gbp si [email protected]=10000\gbp ic 8697331.4/8707331.4\ (2 pages)
23 September 2008Ad 03/09/08\gbp si [email protected]=10000\gbp ic 8697331.4/8707331.4\ (2 pages)
17 July 2008Director's change of particulars / kevin hart / 17/07/2008 (1 page)
17 July 2008Director's change of particulars / kevin hart / 17/07/2008 (1 page)
11 June 2008Ad 29/05/08\gbp si [email protected]=1200\gbp ic 8686131.4/8687331.4\ (2 pages)
11 June 2008Ad 29/05/08\gbp si [email protected]=1200\gbp ic 8686131.4/8687331.4\ (2 pages)
24 April 2008Ad 02/04/08\gbp si [email protected]=1197087.4\gbp ic 7489044/8686131.4\ (10 pages)
24 April 2008Ad 02/04/08\gbp si [email protected]=1197087.4\gbp ic 7489044/8686131.4\ (10 pages)
2 April 2008Director appointed edward arthur farquhar willett (2 pages)
2 April 2008Director appointed edward arthur farquhar willett (2 pages)
29 January 2008Auditor's resignation (1 page)
29 January 2008Auditor's resignation (1 page)
11 January 2008Ad 12/12/07--------- £ si [email protected]=16692 £ ic 7472352/7489044 (2 pages)
11 January 2008Ad 12/12/07--------- £ si [email protected]=16692 £ ic 7472352/7489044 (2 pages)
8 January 2008Return made up to 13/11/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
8 January 2008Return made up to 13/11/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
21 December 2007Resolutions
  • RES13 ‐ Supply document 13/12/07
(1 page)
21 December 2007Resolutions
  • RES13 ‐ Supply document 13/12/07
(1 page)
19 December 2007Group of companies' accounts made up to 30 June 2007 (53 pages)
19 December 2007Group of companies' accounts made up to 30 June 2007 (53 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
5 November 2007Ad 23/10/07--------- £ si [email protected]=10000 £ ic 7462352/7472352 (2 pages)
5 November 2007Ad 23/10/07--------- £ si [email protected]=10000 £ ic 7462352/7472352 (2 pages)
3 September 2007Ad 28/08/07--------- £ si [email protected]=10000 £ ic 7452352/7462352 (2 pages)
3 September 2007Ad 28/08/07--------- £ si [email protected]=10000 £ ic 7452352/7462352 (2 pages)
2 August 2007Particulars of contract relating to shares (2 pages)
2 August 2007Ad 02/08/07--------- £ si [email protected]=363 £ ic 7451989/7452352 (2 pages)
2 August 2007Particulars of contract relating to shares (2 pages)
2 August 2007Ad 02/08/07--------- £ si [email protected]=363 £ ic 7451989/7452352 (2 pages)
9 July 2007Ad 14/06/07--------- £ si [email protected]=16189 £ ic 7435800/7451989 (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 68-70 george street, edinburgh, midlothian, EH2 2LT (1 page)
9 July 2007Ad 14/06/07--------- £ si [email protected]=16189 £ ic 7435800/7451989 (2 pages)
9 July 2007Registered office changed on 09/07/07 from: 68-70 george street, edinburgh, midlothian, EH2 2LT (1 page)
25 June 2007Location of register of members (non legible) (1 page)
25 June 2007Location of register of members (non legible) (1 page)
11 June 2007Location of register of members (non legible) (1 page)
11 June 2007Location of register of members (non legible) (1 page)
17 May 2007Particulars of contract relating to shares (2 pages)
17 May 2007Ad 04/04/07--------- £ si [email protected]=6696 £ ic 7422156/7428852 (4 pages)
17 May 2007Particulars of contract relating to shares (2 pages)
17 May 2007Ad 24/04/07--------- £ si [email protected]=6948 £ ic 7428852/7435800 (3 pages)
17 May 2007Ad 04/04/07--------- £ si [email protected]=6696 £ ic 7422156/7428852 (4 pages)
17 May 2007Particulars of contract relating to shares (2 pages)
17 May 2007Ad 24/04/07--------- £ si [email protected]=6948 £ ic 7428852/7435800 (3 pages)
17 May 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 07/03/07--------- £ si [email protected]=10935 £ ic 7409855/7420790 (4 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 30/01/07--------- £ si [email protected]=1298673 £ ic 6043767/7342440 (10 pages)
23 March 2007Ad 09/02/07--------- £ si [email protected]=31327 £ ic 7342440/7373767 (3 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 15/03/07--------- £ si [email protected]=1366 £ ic 7420790/7422156 (3 pages)
23 March 2007Ad 26/02/07--------- £ si [email protected]=36088 £ ic 7373767/7409855 (4 pages)
23 March 2007Ad 09/02/07--------- £ si [email protected]=31327 £ ic 7342440/7373767 (3 pages)
23 March 2007Ad 15/03/07--------- £ si [email protected]=1366 £ ic 7420790/7422156 (3 pages)
23 March 2007Ad 30/01/07--------- £ si [email protected]=1298673 £ ic 6043767/7342440 (10 pages)
23 March 2007Ad 26/02/07--------- £ si [email protected]=36088 £ ic 7373767/7409855 (4 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Nc inc already adjusted 18/12/06 (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Nc inc already adjusted 18/12/06 (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Particulars of contract relating to shares (2 pages)
23 March 2007Ad 07/03/07--------- £ si [email protected]=10935 £ ic 7409855/7420790 (4 pages)
14 February 2007Ad 07/02/07--------- £ si [email protected]=2912 £ ic 6040855/6043767 (1 page)
14 February 2007Ad 07/02/07--------- £ si [email protected]=2912 £ ic 6040855/6043767 (1 page)
11 January 2007Ad 19/12/06--------- £ si [email protected]=2636363 £ ic 3404492/6040855 (5 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007Ad 19/12/06--------- £ si [email protected]=2636363 £ ic 3404492/6040855 (5 pages)
8 January 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
8 January 2007Group of companies' accounts made up to 30 June 2006 (20 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 December 2006New director appointed (3 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Ad 18/10/05--------- £ si [email protected] (25 pages)
12 December 2006New director appointed (2 pages)
12 December 2006Ad 18/10/05--------- £ si [email protected] (25 pages)
12 December 2006New director appointed (3 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
29 November 2006New director appointed (3 pages)
29 November 2006New director appointed (3 pages)
27 November 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 November 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
18 July 2006Ad 12/07/06--------- £ si [email protected]=443800 £ ic 2960692/3404492 (2 pages)
18 July 2006Ad 12/07/06--------- £ si [email protected]=443800 £ ic 2960692/3404492 (2 pages)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
28 November 2005Group of companies' accounts made up to 30 June 2005 (35 pages)
28 November 2005Group of companies' accounts made up to 30 June 2005 (35 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Return made up to 13/11/05; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
23 November 2005New director appointed (2 pages)
23 November 2005Return made up to 13/11/05; change of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 October 2005Nc inc already adjusted 12/10/05 (1 page)
13 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 October 2005Nc inc already adjusted 12/10/05 (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
22 April 2005Registered office changed on 22/04/05 from: 49 queen street, edinburgh, midlothian EH2 3NH (1 page)
22 April 2005Registered office changed on 22/04/05 from: 49 queen street, edinburgh, midlothian EH2 3NH (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed;new director appointed (2 pages)
6 April 2005New secretary appointed;new director appointed (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
4 February 2005Dec mort/charge * (2 pages)
3 February 2005Full accounts made up to 30 June 2004 (22 pages)
3 February 2005Full accounts made up to 30 June 2004 (22 pages)
10 January 2005Location of register of members (non legible) (1 page)
10 January 2005Location of register of members (non legible) (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
14 December 2004Ad 01/12/04--------- £ si [email protected]=474000 £ ic 1626341/2100341 (18 pages)
14 December 2004Ad 01/12/04--------- £ si [email protected]=474000 £ ic 1626341/2100341 (18 pages)
13 December 2004Director resigned (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004Ad 01/12/04--------- £ si [email protected]=46874 £ ic 1542147/1589021 (10 pages)
13 December 2004Ad 01/12/04--------- £ si [email protected]=37320 £ ic 1589021/1626341 (14 pages)
13 December 2004Ad 01/12/04--------- £ si [email protected]=37320 £ ic 1589021/1626341 (14 pages)
13 December 2004New director appointed (2 pages)
13 December 2004Director resigned (1 page)
13 December 2004Ad 01/12/04--------- £ si [email protected]=46874 £ ic 1542147/1589021 (10 pages)
13 December 2004Ad 01/12/04--------- £ si [email protected]=30000 £ ic 1512147/1542147 (2 pages)
13 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Ad 01/12/04--------- £ si [email protected]=30000 £ ic 1512147/1542147 (2 pages)
13 December 2004Delivery ext'd 3 mth 30/06/04 (1 page)
13 December 2004Director resigned (1 page)
7 December 2004Return made up to 13/11/04; full list of members (35 pages)
7 December 2004Return made up to 13/11/04; full list of members (35 pages)
7 December 2004Ad 22/11/04--------- £ si [email protected]=1212 £ ic 1510935/1512147 (2 pages)
7 December 2004Ad 22/11/04--------- £ si [email protected]=1212 £ ic 1510935/1512147 (2 pages)
25 November 2004Nc inc already adjusted 22/11/04 (1 page)
25 November 2004Nc inc already adjusted 22/11/04 (1 page)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
25 November 2004Ad 22/11/04--------- £ si [email protected]=3030 £ ic 1469545/1472575 (2 pages)
25 November 2004Ad 22/11/04--------- £ si [email protected]=38360 £ ic 1472575/1510935 (2 pages)
25 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(66 pages)
25 November 2004Ad 22/11/04--------- £ si [email protected]=3030 £ ic 1469545/1472575 (2 pages)
25 November 2004Ad 22/11/04--------- £ si [email protected]=38360 £ ic 1472575/1510935 (2 pages)
25 November 2004Ad 15/11/04--------- £ si [email protected]=450000 £ ic 1019545/1469545 (8 pages)
25 November 2004Ad 15/11/04--------- £ si [email protected]=450000 £ ic 1019545/1469545 (8 pages)
2 September 2004Ad 23/04/04--------- £ si [email protected]=750 £ ic 1018795/1019545 (2 pages)
2 September 2004Ad 07/06/04--------- £ si [email protected]=400 £ ic 1018395/1018795 (2 pages)
2 September 2004Ad 23/04/04--------- £ si [email protected]=750 £ ic 1018795/1019545 (2 pages)
2 September 2004Ad 07/06/04--------- £ si [email protected]=400 £ ic 1018395/1018795 (2 pages)
1 September 2004Partic of mort/charge * (5 pages)
1 September 2004Partic of mort/charge * (5 pages)
28 January 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
28 January 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
27 January 2004Partic of mort/charge * (5 pages)
27 January 2004Partic of mort/charge * (5 pages)
10 December 2003Return made up to 13/11/03; full list of members (35 pages)
10 December 2003Return made up to 13/11/03; full list of members (35 pages)
18 September 2003Partic of mort/charge * (5 pages)
18 September 2003Partic of mort/charge * (5 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 April 2003Partic of mort/charge * (6 pages)
29 April 2003Partic of mort/charge * (6 pages)
29 January 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
29 January 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
20 November 2002Return made up to 13/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
19 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
19 August 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
17 July 2002Particulars of contract relating to shares (5 pages)
17 July 2002Ad 08/02/02--------- £ si [email protected]=1018395 £ ic 2/1018397 (15 pages)
17 July 2002Particulars of contract relating to shares (5 pages)
17 July 2002Ad 08/02/02--------- £ si [email protected]=1018395 £ ic 2/1018397 (15 pages)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2002Certificate of authorisation to commence business and borrow (1 page)
7 March 2002Application to commence business (2 pages)
7 March 2002Certificate of authorisation to commence business and borrow (1 page)
7 March 2002Application to commence business (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
8 February 2002Company name changed wide petroleum PLC\certificate issued on 08/02/02 (2 pages)
8 February 2002Company name changed wide petroleum PLC\certificate issued on 08/02/02 (2 pages)
4 December 2001£ nc 1200000/2000000 24/11/01 (1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2001£ nc 1200000/2000000 24/11/01 (1 page)
13 November 2001Incorporation (35 pages)
13 November 2001Incorporation (35 pages)