Company NameGrading Systems (UK) Limited
Company StatusActive
Company NumberSC227775
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameErlend Arild SØDal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameGlenn Mo
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityNorwegian
StatusCurrent
Appointed12 March 2021(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Hans Olav Anensen
Date of BirthMay 1977 (Born 47 years ago)
NationalityNorwegian
StatusCurrent
Appointed26 May 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleManaging Director
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Angus Johnson
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleFish Farmer
Country of ResidenceScotland
Correspondence AddressLangara
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Robert Williamson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHerra
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameJohn William Ratter
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressSkelberry
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Ivor Gilbert Johnson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleFish Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameMr Ivor Gilbert Johnson
NationalityBritish
StatusResigned
Appointed06 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHavbruks
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Gordon Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 November 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressShalderslea
Trondra
Scalloway
Shetland
ZE1 0XL
Scotland
Director NameMr Karol Rzepkowski
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 April 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHelendale House
Lerwick
Shetland
ZE1 0RG
Scotland
Director NameLaurent Louis Albert Viguie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 March 2005(3 years after company formation)
Appointment Duration1 year (resigned 14 March 2006)
RoleChairman
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Secretary NameLaurent Louis Albert Viguie
NationalityFrench
StatusResigned
Appointed02 March 2005(3 years after company formation)
Appointment Duration1 year (resigned 14 March 2006)
RoleChairman
Correspondence Address4 Chelsea Crescent
Chelsea Harbour
London
SW10 0XB
Director NameJohn Harold Foulkes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressEllingham House
79 Pittville Lawn
Cheltenham
Gloucestershire
GL52 2BP
Wales
Director NameAndrew Philip Chandler
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkhurst Road
Bexley
Kent
DA5 1AR
Secretary NameAndrew Philip Chandler
NationalityBritish
StatusResigned
Appointed15 March 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameMr Michael Anthony Lloyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 April 2008)
RoleCompany Director
Correspondence Address4 Ravelston Place
Edinburgh
EH4 3DT
Scotland
Director NameMrs Heather May Wright
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Secretary NameMrs Heather May Wright
NationalityBritish
StatusResigned
Appointed01 July 2007(5 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Galachlaw Shot
Edinburgh
EH10 7JF
Scotland
Director NameMr Carsten Hvide Wangsmo
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNorwegian
StatusResigned
Appointed22 April 2008(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 May 2021)
RoleManager
Country of ResidenceNorway
Correspondence AddressMarmorneset 30 Paradis
Bergen
N-5232
Secretary NameMr Carsten Hvide Wangsmo
NationalityNorwegian
StatusResigned
Appointed22 April 2008(6 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 May 2021)
RoleManager
Country of ResidenceNorway
Correspondence AddressEndregaardsbakken 6 5019
Bergen
N-5232
Director NameJohn Andrew Johnson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 July 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKringsjaa
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMrs Ragnhild Inderhaug
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 March 2021)
RoleOccupation Psychologist
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Hans Kristian Mong
Date of BirthNovember 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2018(16 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2019)
RoleChairman
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Geir Henning Risholm
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2021)
RoleChairman
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Bjarte Mortveit Saevareid
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed15 March 2018(16 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Director NameMr Hans-Oyvind Sagen
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed18 October 2018(16 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Contact

Websitewww.gradingsystems.com/
Telephone01806 577241
Telephone regionSullom Voe, Shetland Islands

Location

Registered AddressMarine Park
Vidlin
Shetland
ZE2 9QB
Scotland
ConstituencyOrkney and Shetland
WardShetland North
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1John Andrew Johnson & Viking Atlantic As
100.00%
Ordinary

Financials

Year2014
Net Worth£264,591
Cash£384,660
Current Liabilities£321,722

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Charges

18 October 2006Delivered on: 2 November 2006
Satisfied on: 13 June 2008
Persons entitled: Kaupthing Singe & Friedlander 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 2005Delivered on: 3 February 2005
Satisfied on: 7 November 2006
Persons entitled: The Trustees of the Shetland Development Trust

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
29 April 2004Delivered on: 10 May 2004
Satisfied on: 20 November 2006
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
16 October 2003Delivered on: 29 October 2003
Satisfied on: 20 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming new industrial unit, the pier, vidlin, shetland.
Fully Satisfied

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
17 April 2023Termination of appointment of Erlend Arild Sødal as a director on 30 June 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
15 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
28 May 2021Termination of appointment of Carsten Hvide Wangsmo as a secretary on 26 May 2021 (1 page)
27 May 2021Appointment of Mr Hans Olav Anensen as a director on 26 May 2021 (2 pages)
27 May 2021Termination of appointment of Carsten Hvide Wangsmo as a director on 26 May 2021 (1 page)
18 March 2021Termination of appointment of Hans-Oyvind Sagen as a director on 12 March 2021 (1 page)
18 March 2021Termination of appointment of Geir Henning Risholm as a director on 12 March 2021 (1 page)
18 March 2021Cessation of Viking Atlantic As as a person with significant control on 12 March 2021 (1 page)
18 March 2021Appointment of Erlend Arild Sødal as a director on 12 March 2021 (2 pages)
18 March 2021Change of details for Egersund Net As as a person with significant control on 12 March 2021 (2 pages)
18 March 2021Termination of appointment of Bjarte Mortveit Saevareid as a director on 12 March 2021 (1 page)
18 March 2021Termination of appointment of Ragnhild Inderhaug as a director on 12 March 2021 (1 page)
18 March 2021Appointment of Glenn Mo as a director on 12 March 2021 (2 pages)
4 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (9 pages)
4 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (142 pages)
30 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
29 June 2020Notification of Egersund Net As as a person with significant control on 1 March 2018 (2 pages)
26 June 2020Cessation of Viking Atlantic As as a person with significant control on 28 February 2018 (1 page)
26 June 2020Notification of Viking Atlantic As as a person with significant control on 1 March 2018 (2 pages)
12 December 2019Secretary's details changed for Mr Carsten Hvide Wangsmo on 5 December 2019 (1 page)
12 December 2019Director's details changed for Mr Geir Henning Risholm on 5 December 2019 (2 pages)
12 December 2019Termination of appointment of Hans Kristian Mong as a director on 6 December 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 October 2018Appointment of Mr Hans-Oyvind Sagen as a director on 18 October 2018 (2 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
3 April 2018Appointment of Mr Geir Henning Risholm as a director on 15 March 2018 (2 pages)
3 April 2018Appointment of Mr Hans Kristian Mong as a director on 15 March 2018 (2 pages)
3 April 2018Appointment of Mr Bjarte Mortveit Saevareid as a director on 15 March 2018 (2 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 December 2017Director's details changed for Mrs Ragnhild Inderhaug Wangsmo on 13 December 2017 (2 pages)
19 December 2017Director's details changed for Mrs Ragnhild Inderhaug Wangsmo on 13 December 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
25 September 2017Appointment of Mrs Ragnhild Inderhaug Wangsmo as a director on 1 July 2016 (2 pages)
25 September 2017Appointment of Mrs Ragnhild Inderhaug Wangsmo as a director on 1 July 2016 (2 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
8 July 2016Termination of appointment of John Andrew Johnson as a director on 8 July 2016 (1 page)
8 July 2016Termination of appointment of John Andrew Johnson as a director on 8 July 2016 (1 page)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(6 pages)
19 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
6 June 2013Statement of capital on 24 May 2013
  • GBP 100
(6 pages)
6 June 2013Particulars of variation of rights attached to shares (3 pages)
6 June 2013Particulars of variation of rights attached to shares (3 pages)
6 June 2013Resolutions
  • RES13 ‐ Redemption of 220,000 cumulative redeemable preference shares of £1 each on 1 april 2011 and 20,000 cumulative redeemable preference shares of £1 each on 11 january 2012 24/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2013Resolutions
  • RES13 ‐ Redemption of 220,000 cumulative redeemable preference shares of £1 each on 1 april 2011 and 20,000 cumulative redeemable preference shares of £1 each on 11 january 2012 24/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
6 June 2013Statement of capital on 24 May 2013
  • GBP 100
(6 pages)
16 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
11 January 2012Director's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages)
11 January 2012Director's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages)
11 January 2012Secretary's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages)
11 January 2012Secretary's details changed for Mr Carsten Hvide Wangsmo on 12 August 2011 (2 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Carsten Hvide Wangsmo on 8 December 2009 (2 pages)
8 December 2009Director's details changed for John Andrew Johnson on 8 December 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 30/11/08; full list of members; amend (5 pages)
3 April 2009Return made up to 30/11/08; full list of members; amend (5 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
13 March 2009Return made up to 30/11/08; full list of members (4 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
28 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
20 June 2008Accounts for a small company made up to 31 December 2006 (9 pages)
20 June 2008Accounts for a small company made up to 31 December 2006 (9 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
17 June 2008Appointment terminated director karol rzepkowski (1 page)
17 June 2008Appointment terminated director karol rzepkowski (1 page)
17 June 2008Director appointed john andrew johnson (2 pages)
17 June 2008Director appointed john andrew johnson (2 pages)
17 June 2008Appointment terminated director michael lloyd (1 page)
17 June 2008Appointment terminated director and secretary heather wright (1 page)
17 June 2008Appointment terminated director and secretary heather wright (1 page)
17 June 2008Appointment terminated director michael lloyd (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o grant thornton uk LLP 95 bothwell street glasgow G2 7JZ (1 page)
28 April 2008Director and secretary appointed carsten hvide wangsmo (2 pages)
28 April 2008Director and secretary appointed carsten hvide wangsmo (2 pages)
25 April 2008Notice of end of Administration (15 pages)
25 April 2008Notice of end of Administration (15 pages)
15 April 2008Appointment terminated director john foulkes (1 page)
15 April 2008Appointment terminated director john foulkes (1 page)
29 February 2008Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page)
29 February 2008Registered office changed on 29/02/2008 from marine park vidlin shetland ZE2 9QB (1 page)
28 February 2008Insolvency:amending 2.11B(scot) appt of administrator (3 pages)
28 February 2008Insolvency:amending 2.11B(scot) appt of administrator (3 pages)
26 February 20082.11B(scot) 19/02/08 (3 pages)
26 February 20082.11B(scot) 19/02/08 (3 pages)
13 December 2007Return made up to 30/11/07; full list of members (4 pages)
13 December 2007Return made up to 30/11/07; full list of members (4 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
6 September 2007New secretary appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New director appointed (1 page)
6 September 2007New secretary appointed (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
2 May 2007Full accounts made up to 31 December 2005 (18 pages)
2 May 2007Full accounts made up to 31 December 2005 (18 pages)
16 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Return made up to 06/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
20 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
7 November 2006Dec mort/charge * (2 pages)
2 November 2006Partic of mort/charge * (4 pages)
2 November 2006Alterations to a floating charge (15 pages)
2 November 2006Partic of mort/charge * (4 pages)
2 November 2006Alterations to a floating charge (15 pages)
8 August 2006New director appointed (6 pages)
8 August 2006New director appointed (6 pages)
20 April 2006New director appointed (4 pages)
20 April 2006New secretary appointed;new director appointed (3 pages)
20 April 2006New secretary appointed;new director appointed (3 pages)
20 April 2006New director appointed (4 pages)
4 April 2006Secretary resigned;director resigned (1 page)
4 April 2006Secretary resigned;director resigned (1 page)
21 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2006Director resigned (1 page)
21 March 2006Return made up to 06/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 March 2006Director resigned (1 page)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 February 2005Return made up to 06/02/05; full list of members (9 pages)
22 February 2005Return made up to 06/02/05; full list of members (9 pages)
3 February 2005Partic of mort/charge * (5 pages)
3 February 2005Partic of mort/charge * (5 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Ad 22/06/04--------- £ si 240000@1=240000 £ ic 100/240100 (2 pages)
29 June 2004Ad 22/06/04--------- £ si 240000@1=240000 £ ic 100/240100 (2 pages)
24 June 2004Nc inc already adjusted 07/04/04 (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2004Nc inc already adjusted 07/04/04 (2 pages)
24 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Partic of mort/charge * (5 pages)
10 May 2004Partic of mort/charge * (5 pages)
26 January 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
26 January 2004Return made up to 06/02/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(9 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
29 October 2003Partic of mort/charge * (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 October 2003Partic of mort/charge * (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 March 2003Director resigned (1 page)
31 March 2003Director resigned (1 page)
11 March 2003Return made up to 06/02/03; full list of members (8 pages)
11 March 2003Return made up to 06/02/03; full list of members (8 pages)
21 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 November 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
20 June 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2002Ad 06/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2002Secretary resigned (1 page)
11 February 2002Secretary resigned (1 page)
6 February 2002Incorporation (16 pages)
6 February 2002Incorporation (16 pages)