Company NameVitec Ltd
Company StatusActive
Company NumberSC225313
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Previous NameExterity Limited

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment

Directors

Director NameColin Farquhar
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Director NamePhilippe Wetzel
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleCEO
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Director NameMarine Wetzel
Date of BirthJuly 1992 (Born 31 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleLead Program Coordination Manager
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Director NameEric Wetzel
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleData Engineer
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Director NameDominique Pinet
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Director NameNicolas Quesne
Date of BirthNovember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleSvp Business Integration
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Director NameCaroline Wetzel
Date of BirthApril 1996 (Born 28 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2021(19 years, 4 months after company formation)
Appointment Duration3 years
RoleStudent
Country of ResidenceFrance
Correspondence AddressVitec 99 Rue Pierre Semard
92320
Chatillon
France
Secretary NameMrs Sarah McColgan
StatusCurrent
Appointed26 October 2023(21 years, 11 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Director NameMrs Helen Farquhar
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleAdmin Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2 North Loanhead
Limekilns
Dunfermline
Fife
KY11 3LA
Scotland
Secretary NameColin Farquhar
NationalityBritish
StatusResigned
Appointed14 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 North Loanhead
Limekilns
Dunfermline
Fife
KY11 3LA
Scotland
Director NameMr Ian Ferguson
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(4 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Blackwood Way
Dunfermline
Fife
KY11 8TD
Scotland
Director NameMichael James Allan
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(4 months, 3 weeks after company formation)
Appointment Duration19 years (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Director NameChristopher David Corfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 March 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Way Hillend Industrial Park
Dalgety Bay
Fife
KY11 9JD
Scotland
Director NameDavid Owen Thomas
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Davis House St. Davids Drive
Dalgety Bay
Fife
KY11 9NB
Scotland
Director NameMr Simon Robert Alexander Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(2 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 March 2021)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Secretary NameMr Simon Robert Alexander Ross
NationalityBritish
StatusResigned
Appointed21 June 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 26 October 2023)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Director NameMr Hugh John Patrick Stewart
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2021)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Jewry Street Jewry Street
Winchester
Hampshire
SO23 8RZ
Director NameMr Mark Stephen Hogarth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(12 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2021)
RoleVenture Capitalist
Country of ResidenceScotland
Correspondence AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.exterity.com/
Telephone01383 828250
Telephone regionDunfermline

Location

Registered AddressSt Davids House St. Davids Business Park
Dalgety Bay
Dunfermline
KY11 9NB
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Mike Allan
9.45%
Ordinary
2.8k at £1Zonal Retail Data Systems LTD
5.21%
Ordinary
2.7k at £1Nicholas Christopher Felisiak
5.02%
Ordinary
2.5k at £1Nicholas Christopher Felisiak
4.56%
Ordinary A
2k at £1Trustees Of Scottish Enterprise-scottish Co.-investment Fund
3.72%
Ordinary
1.6k at £1Tricap Investors
2.92%
Ordinary B
1.6k at £1Trustees Of Scottish Enterprise-scottish Co.-investment Fund
2.92%
Ordinary B
8.4k at £1Shackleton Secondaries 3 Lp
15.64%
Ordinary B
8.2k at £1Shackleton Secondaries 3 Lp
15.17%
Ordinary A
8.2k at £1Trustees Of Scottish Enterprise-scottish Co.-investment Fund
15.17%
Ordinary A
7.6k at £1Colin Farquar
14.05%
Ordinary
1.1k at £1Andrew Ogilvie
1.97%
Ordinary
1000 at £1Scottish Enterprise
1.86%
Ordinary
369 at £1Lesley Corfield
0.69%
Ordinary
367 at £1Local Investment Networking Co Scotland
0.68%
Ordinary A
179 at £1David Thomas
0.33%
Ordinary
179 at £1Simon Ross
0.33%
Ordinary
119 at £1Local Investment Networking Company Scotland LTD
0.22%
Ordinary
60 at £1Richard Mcbride
0.11%
Ordinary

Financials

Year2014
Turnover£8,584,713
Gross Profit£5,837,796
Net Worth£2,522,545
Cash£1,581,566
Current Liabilities£1,619,815

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

10 July 2015Delivered on: 13 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 January 2015Delivered on: 30 January 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 21 January 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
19 September 2008Delivered on: 25 September 2008
Satisfied on: 2 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
19 September 2008Delivered on: 24 September 2008
Satisfied on: 10 February 2015
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 August 2003Delivered on: 22 August 2003
Satisfied on: 8 November 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

26 October 2023Appointment of Mrs Sarah Mccolgan as a secretary on 26 October 2023 (2 pages)
26 October 2023Termination of appointment of Simon Robert Alexander Ross as a secretary on 26 October 2023 (1 page)
6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
18 May 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
4 May 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-04-05
(1 page)
4 May 2022Company name changed exterity LIMITED\certificate issued on 04/05/22
  • CONNOT ‐ Change of name notice
(3 pages)
15 February 2022Group of companies' accounts made up to 31 December 2021 (42 pages)
9 September 2021Confirmation statement made on 4 September 2021 with updates (7 pages)
14 June 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 60,227
(5 pages)
14 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 May 2021Memorandum and Articles of Association (11 pages)
13 May 2021Change of share class name or designation (2 pages)
12 April 2021Appointment of Caroline Wetzel as a director on 31 March 2021 (2 pages)
12 April 2021Appointment of Philippe Wetzel as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Mark Stephen Hogarth as a director on 31 March 2021 (1 page)
12 April 2021Notification of Philippe Wetzel as a person with significant control on 31 March 2021 (2 pages)
12 April 2021Appointment of Nicolas Quesne as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Hugh John Patrick Stewart as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Marine Wetzel as a director on 31 March 2021 (2 pages)
12 April 2021Cessation of Shackleton Secondaries 3 Lp (Sl016534) as a person with significant control on 31 March 2021 (1 page)
12 April 2021Termination of appointment of Simon Robert Alexander Ross as a director on 31 March 2021 (1 page)
12 April 2021Appointment of Dominique Pinet as a director on 31 March 2021 (2 pages)
12 April 2021Appointment of Eric Wetzel as a director on 31 March 2021 (2 pages)
12 April 2021Termination of appointment of Michael James Allan as a director on 31 March 2021 (1 page)
31 March 2021Satisfaction of charge SC2253130004 in full (1 page)
30 March 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
26 March 2021Statement of capital following an allotment of shares on 16 December 2020
  • GBP 54,119
(3 pages)
25 January 2021Satisfaction of charge SC2253130006 in full (1 page)
22 January 2021Registered office address changed from St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB to St Davids House St. Davids Business Park Dalgety Bay Dunfermline KY11 9NB on 22 January 2021 (1 page)
20 January 2021Satisfaction of charge SC2253130005 in full (1 page)
15 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
20 July 2020Group of companies' accounts made up to 31 December 2019 (42 pages)
16 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
11 April 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
13 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
1 May 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
22 February 2018Termination of appointment of David Owen Thomas as a director on 20 November 2017 (1 page)
15 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
27 July 2016Audited abridged accounts made up to 31 December 2015 (30 pages)
27 July 2016Audited abridged accounts made up to 31 December 2015 (30 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 53,774
(9 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 53,774
(9 pages)
13 July 2015Registration of charge SC2253130006, created on 10 July 2015 (13 pages)
13 July 2015Registration of charge SC2253130006, created on 10 July 2015 (13 pages)
16 June 2015Registered office address changed from Ridge Way Hillend Industrial Park Dalgety Bay Fife KY11 9JD to St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB on 16 June 2015 (1 page)
16 June 2015Registered office address changed from Ridge Way Hillend Industrial Park Dalgety Bay Fife KY11 9JD to St Davis House St. Davids Drive, Dalgety Bay Fife KY11 9NB on 16 June 2015 (1 page)
17 April 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
17 April 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
26 February 2015Alterations to a floating charge (12 pages)
26 February 2015Alterations to a floating charge (13 pages)
26 February 2015Alterations to a floating charge (12 pages)
26 February 2015Alterations to a floating charge (13 pages)
10 February 2015Satisfaction of charge 2 in full (1 page)
10 February 2015Satisfaction of charge 2 in full (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
2 February 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Registration of charge SC2253130005, created on 28 January 2015 (18 pages)
30 January 2015Registration of charge SC2253130005, created on 28 January 2015 (18 pages)
21 January 2015Registration of charge SC2253130004, created on 14 January 2015 (19 pages)
21 January 2015Registration of charge SC2253130004, created on 14 January 2015 (19 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 53,774
(9 pages)
11 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 53,774
(9 pages)
5 December 2014Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages)
5 December 2014Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages)
5 December 2014Appointment of Mr Mark Stephen Hogarth as a director on 1 August 2014 (2 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
16 July 2014Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 pages)
16 July 2014Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 pages)
16 July 2014Appointment of Mr Hugh John Patrick Stewart as a director on 1 June 2014 (2 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 53,774
(7 pages)
2 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 53,774
(7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (7 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
22 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (6 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
20 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 March 2011Termination of appointment of Christopher Corfield as a director (1 page)
24 March 2011Termination of appointment of Christopher Corfield as a director (1 page)
2 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 14 November 2010 with a full list of shareholders (7 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
6 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 December 2009Director's details changed for Christopher David Corfield on 14 November 2009 (2 pages)
2 December 2009Director's details changed for David Owen Thomas on 14 November 2009 (2 pages)
2 December 2009Secretary's details changed for Simon Robert Alexander Ross on 14 November 2009 (1 page)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
2 December 2009Director's details changed for Michael James Allan on 14 November 2009 (2 pages)
2 December 2009Director's details changed for David Owen Thomas on 14 November 2009 (2 pages)
2 December 2009Director's details changed for Michael James Allan on 14 November 2009 (2 pages)
2 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (13 pages)
2 December 2009Director's details changed for Simon Robert Alexander Ross on 14 November 2009 (2 pages)
2 December 2009Director's details changed for Christopher David Corfield on 14 November 2009 (2 pages)
2 December 2009Director's details changed for Simon Robert Alexander Ross on 14 November 2009 (2 pages)
2 December 2009Director's details changed for Colin Farquhar on 14 November 2009 (2 pages)
2 December 2009Director's details changed for Colin Farquhar on 14 November 2009 (2 pages)
2 December 2009Secretary's details changed for Simon Robert Alexander Ross on 14 November 2009 (1 page)
29 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 February 2009Registered office changed on 19/02/2009 from ridge way hillend industrial p dalgety bay dunfermline fife KY11 9JD (1 page)
19 February 2009Registered office changed on 19/02/2009 from ridge way hillend industrial p dalgety bay dunfermline fife KY11 9JD (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Location of debenture register (1 page)
19 February 2009Return made up to 14/11/08; full list of members (11 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 14/11/08; full list of members (11 pages)
19 November 2008Alterations to floating charge 2 (5 pages)
19 November 2008Alterations to floating charge 2 (5 pages)
18 November 2008Alterations to floating charge 3 (5 pages)
18 November 2008Alterations to floating charge 3 (5 pages)
11 November 2008Gbp nc 57939/63181\05/11/08 (2 pages)
11 November 2008Ad 05/11/08\gbp si 5256@1=5256\gbp ic 48518/53774\ (2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
11 November 2008Gbp nc 57939/63181\05/11/08 (2 pages)
11 November 2008Ad 05/11/08\gbp si 5256@1=5256\gbp ic 48518/53774\ (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 October 2008Nc inc already adjusted 06/10/08 (2 pages)
8 October 2008Particulars of contract relating to shares (2 pages)
8 October 2008Ad 06/10/08\gbp si 6294@1=6294\gbp ic 39037/45331\ (6 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 October 2008Nc inc already adjusted 06/10/08 (2 pages)
8 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 October 2008Ad 06/10/08\gbp si 6294@1=6294\gbp ic 39037/45331\ (6 pages)
8 October 2008Resolutions
  • RES13 ‐ Share premium account capitalised 27/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 October 2008Ad 19/09/08\gbp si 3187@1=3187\gbp ic 45331/48518\ (2 pages)
8 October 2008Particulars of contract relating to shares (2 pages)
8 October 2008Ad 19/09/08\gbp si 3187@1=3187\gbp ic 45331/48518\ (2 pages)
8 October 2008Resolutions
  • RES13 ‐ Share premium account capitalised 27/08/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
14 December 2007Return made up to 14/11/07; no change of members (8 pages)
14 December 2007Return made up to 14/11/07; no change of members (8 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
22 January 2007Return made up to 14/11/06; full list of members (13 pages)
22 January 2007Return made up to 14/11/06; full list of members (13 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
24 February 2006Nc inc already adjusted 20/02/06 (2 pages)
24 February 2006Nc inc already adjusted 20/02/06 (2 pages)
24 February 2006Ad 20/02/06--------- £ si 16964@1=16964 £ ic 22073/39037 (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 2 north loanhead limekilns dunfermline fife KY11 3LA (1 page)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
24 February 2006Registered office changed on 24/02/06 from: 2 north loanhead limekilns dunfermline fife KY11 3LA (1 page)
24 February 2006Ad 20/02/06--------- £ si 16964@1=16964 £ ic 22073/39037 (3 pages)
21 November 2005Return made up to 14/11/05; full list of members (12 pages)
21 November 2005Return made up to 14/11/05; full list of members (12 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 November 2004Return made up to 14/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 September 2004Ad 17/09/04--------- £ si 1194@1=1194 £ ic 20879/22073 (2 pages)
27 September 2004Ad 17/09/04--------- £ si 1194@1=1194 £ ic 20879/22073 (2 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (5 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004New secretary appointed;new director appointed (2 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004Secretary resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 June 2004Ad 10/06/04--------- £ si 2984@1=2984 £ ic 17895/20879 (4 pages)
16 June 2004£ nc 20000/30000 10/06/04 (1 page)
16 June 2004Ad 10/06/04--------- £ si 2984@1=2984 £ ic 17895/20879 (4 pages)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 June 2004£ nc 20000/30000 10/06/04 (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
3 March 2004Return made up to 14/11/03; full list of members (9 pages)
3 March 2004Return made up to 14/11/03; full list of members (9 pages)
22 August 2003Partic of mort/charge * (6 pages)
22 August 2003Partic of mort/charge * (6 pages)
23 July 2003Ad 03/07/03--------- £ si 2025@1=2025 £ ic 15870/17895 (2 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 July 2003Ad 03/07/03--------- £ si 2025@1=2025 £ ic 15870/17895 (2 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 November 2002Return made up to 14/11/02; full list of members (8 pages)
18 November 2002Return made up to 14/11/02; full list of members (8 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2002Ad 16/08/02--------- £ si 3100@1=3100 £ ic 12770/15870 (2 pages)
2 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
2 September 2002Ad 16/08/02--------- £ si 3100@1=3100 £ ic 12770/15870 (2 pages)
16 August 2002Amending 882R for 11769 shares (2 pages)
16 August 2002Amending 882R for 11769 shares (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Ad 12/08/02--------- £ si 1000@1=1000 £ ic 15635/16635 (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Ad 12/08/02--------- £ si 1000@1=1000 £ ic 15635/16635 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Ad 05/04/02--------- £ si 15634@1=15634 £ ic 1/15635 (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002Ad 05/04/02--------- £ si 15634@1=15634 £ ic 1/15635 (2 pages)
9 May 2002£ nc 1000/20000 05/04/02 (1 page)
9 May 2002£ nc 1000/20000 05/04/02 (1 page)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 April 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
18 April 2002New director appointed (2 pages)
16 November 2001Secretary resigned (1 page)
16 November 2001Secretary resigned (1 page)
14 November 2001Incorporation (16 pages)
14 November 2001Incorporation (16 pages)