Company NameRoboscot Equity Limited
DirectorsKeith Damian Pereira and Luke Esrom Roberts
Company StatusLiquidation
Company NumberSC233416
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameLuke Esrom Roberts
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 September 2020(18 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 9 months
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Andrew James Macfie
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleBank Official
Country of ResidenceScotland
Correspondence Address9 Corrennie Gardens
Edinburgh
EH10 6DG
Scotland
Director NameSimon Antony Peckham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleBank Official
Correspondence AddressWhite Cottage
9 Meadway
Oxshott
Surrey
KT22 0LZ
Secretary NameAlan Ewing Mills
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Sheriffs Park
Linlithgow
West Lothian
EH49 7SR
Scotland
Director NameMr Ian McGillivray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 21 March 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameHelen Elizabeth Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 22 March 2005)
RoleBank Official
Country of ResidenceEngland
Correspondence Address28 Forestdale
Southgate
London
N14 7DT
Director NameMr John Donald Black Workman
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(2 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressFlat 1/F 8 Moray Place
Edinburgh
EH3 6DS
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed08 February 2005(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Secretary NameAnnabel Susan Graham
NationalityBritish
StatusResigned
Appointed18 November 2005(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 September 2006)
RoleCompany Director
Correspondence Address9 Manor Mount
London
SE23 3PY
Secretary NameMr Marcos Castro
StatusResigned
Appointed01 September 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameCarol Lyn Carmichael Edmunds
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed15 March 2007(4 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 July 2007)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address45 Melrose Avenue
London
SW19 8BU
Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Albert Hall Mansions
Kensington Gore
London
SW7 2AJ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2008(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2011)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Mark James Danby
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 November 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address17 Kingsway Place
London
EC1R 0LU
Secretary NameRachel Elizabeth Fletcher
StatusResigned
Appointed19 January 2011(8 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameRobert Dyllan Hook
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(11 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(11 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 November 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor
135 Bishopsgate
London
EC2M 3UR
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameCatriona White
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2020)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 June 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

-OTHER
54.64%
-
1.2k at £0.01Mark Patrick Nicholls
3.03%
Ordinary B
1.2k at £0.01Mark Patrick Nicholls
2.95%
Ordinary E
1.2k at £0.01Simon Peckham & Geraldine Peckham
2.95%
Ordinary E
1.1k at £0.01Simon Peckham & Geraldine Peckham
2.86%
Ordinary D
1.1k at £0.01John Eamon Dillon
2.78%
Ordinary B
1.1k at £0.01Simon Peckham & Geraldine Peckham
2.78%
Ordinary B
1000 at £0.01Mark Patrick Nicholls
2.53%
Ordinary C
1000 at £0.01Mark Patrick Nicholls
2.53%
Ordinary D
933 at £0.01John Eamon Dillon
2.36%
Ordinary C
933 at £0.01Simon Peckham & Geraldine Peckham
2.36%
Ordinary C
880 at £0.01Jacqueline Farazmand
2.22%
Ordinary C
880 at £0.01Paul Isaacs
2.22%
Ordinary C
867 at £0.01John Eamon Dillon
2.19%
Ordinary D
867 at £0.01John Eamon Dillon
2.19%
Ordinary E
667 at £0.01Jacqueline Farazmand
1.68%
Ordinary D
634 at £0.01Paul Isaacs
1.60%
Ordinary B
634 at £0.01Paul Isaacs
1.60%
Ordinary D
600 at £0.01David Ronald Giffin
1.52%
Ordinary E
600 at £0.01Diane Leslie Giffin
1.52%
Ordinary E
600 at £0.01Jacqueline Farazmand
1.52%
Ordinary B

Financials

Year2014
Net Worth£3,913
Cash£5,836
Current Liabilities£1,924

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2022 (1 year, 9 months ago)
Next Return Due7 July 2023 (overdue)

Filing History

1 October 2020Termination of appointment of Catriona White as a director on 30 September 2020 (1 page)
1 October 2020Appointment of Luke Esrom Roberts as a director on 30 September 2020 (2 pages)
9 September 2020Registered office address changed from 24/25 st Andrew Square Edinburgh EH2 1AF to Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ on 9 September 2020 (1 page)
12 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
6 July 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
20 March 2020Cessation of The Royal Bank of Scotland Public Limited Company as a person with significant control on 29 April 2018 (1 page)
13 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
18 June 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 13 June 2019 (1 page)
18 June 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 13 June 2019 (2 pages)
29 April 2019Appointment of Catriona White as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
30 August 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (15 pages)
30 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Guy Howard Cato as a director on 8 November 2017 (1 page)
9 November 2017Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages)
9 November 2017Termination of appointment of Robert Dyllan Hook as a director on 8 November 2017 (1 page)
21 July 2017Confirmation statement made on 28 June 2017 with updates (17 pages)
21 July 2017Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Confirmation statement made on 28 June 2017 with updates (17 pages)
21 July 2017Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 6 April 2016 (4 pages)
21 July 2017Notification of The Royal Bank of Scotland Public Limited Company as a person with significant control on 21 July 2017 (4 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
4 July 2017Accounts for a dormant company made up to 31 December 2016 (13 pages)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Auditor's resignation (1 page)
27 September 2016Full accounts made up to 31 December 2015 (16 pages)
27 September 2016Auditor's resignation (1 page)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 395.95
(13 pages)
4 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 395.95
(13 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
29 July 2015Full accounts made up to 31 December 2014 (16 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 395.95
(13 pages)
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 395.95
(13 pages)
28 October 2014Auditor's resignation (1 page)
28 October 2014Auditor's resignation (1 page)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 395.95
(13 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 395.95
(13 pages)
9 April 2014Appointment of Mr Guy Howard Cato as a director (2 pages)
9 April 2014Appointment of Mr Guy Howard Cato as a director (2 pages)
2 April 2014Termination of appointment of John Workman as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
2 April 2014Termination of appointment of John Workman as a director (1 page)
2 April 2014Termination of appointment of Ian Mcgillivray as a director (1 page)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
25 November 2013Appointment of Robert Dyllan Hook as a director (2 pages)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
20 November 2013Termination of appointment of Mark Danby as a director (1 page)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (14 pages)
19 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (14 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Full accounts made up to 31 December 2012 (22 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
16 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (14 pages)
18 June 2012Full accounts made up to 31 December 2011 (21 pages)
18 June 2012Full accounts made up to 31 December 2011 (21 pages)
14 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
14 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page)
14 May 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
23 June 2011Full accounts made up to 31 December 2010 (19 pages)
23 June 2011Full accounts made up to 31 December 2010 (19 pages)
8 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
8 February 2011Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
2 February 2011Termination of appointment of Angela Cunningham as a secretary (1 page)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
10 June 2010Appointment of Mr Mark James Danby as a director (2 pages)
10 June 2010Appointment of Mr Mark James Danby as a director (2 pages)
10 June 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
10 June 2010Termination of appointment of Lindsey Mcmurray as a director (1 page)
29 July 2009Return made up to 28/06/09; full list of members (16 pages)
29 July 2009Return made up to 28/06/09; full list of members (16 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
2 July 2009Full accounts made up to 31 December 2008 (20 pages)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
28 January 2009Director's change of particulars / ian mcgillivray / 28/12/2006 (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Secretary appointed ms angela mary cunningham (1 page)
13 August 2008Appointment terminated secretary marcos castro (1 page)
28 July 2008Return made up to 28/06/08; full list of members (27 pages)
28 July 2008Return made up to 28/06/08; full list of members (27 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
2 July 2008Full accounts made up to 31 December 2007 (21 pages)
13 July 2007Return made up to 28/06/07; full list of members (29 pages)
13 July 2007Return made up to 28/06/07; full list of members (29 pages)
5 July 2007Secretary's particulars changed (1 page)
5 July 2007Secretary's particulars changed (1 page)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
21 June 2007New director appointed (1 page)
21 June 2007New director appointed (1 page)
30 May 2007Full accounts made up to 31 December 2006 (20 pages)
30 May 2007Full accounts made up to 31 December 2006 (20 pages)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
15 March 2007New director appointed (1 page)
15 March 2007Director resigned (1 page)
10 November 2006Director's particulars changed (1 page)
10 November 2006Director's particulars changed (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
10 October 2006Secretary resigned (1 page)
21 August 2006Full accounts made up to 31 December 2005 (18 pages)
21 August 2006Full accounts made up to 31 December 2005 (18 pages)
21 July 2006Return made up to 28/06/06; full list of members (27 pages)
21 July 2006Return made up to 28/06/06; full list of members (27 pages)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrews square edinburgh EH2 2YE (1 page)
4 January 2006Registered office changed on 04/01/06 from: 42 st andrews square edinburgh EH2 2YE (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
5 October 2005Return made up to 28/06/05; full list of members; amend (26 pages)
5 October 2005Return made up to 28/06/05; full list of members; amend (26 pages)
5 September 2005Ad 02/02/04--------- £ si [email protected] (2 pages)
5 September 2005Ad 02/02/04--------- £ si [email protected] (2 pages)
25 July 2005Return made up to 28/06/05; full list of members (26 pages)
25 July 2005Return made up to 28/06/05; full list of members (26 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
11 July 2005Full accounts made up to 31 December 2004 (10 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
24 January 2005New director appointed (11 pages)
24 January 2005New director appointed (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2004Return made up to 28/06/04; full list of members (23 pages)
1 July 2004Return made up to 28/06/04; full list of members (23 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
31 March 2004Ad 02/02/04--------- £ si [email protected]=21 £ ic 374/395 (2 pages)
31 March 2004Ad 02/02/04--------- £ si [email protected]=21 £ ic 353/374 (2 pages)
31 March 2004Ad 02/02/04--------- £ si [email protected]=21 £ ic 353/374 (2 pages)
31 March 2004Ad 02/02/04--------- £ si [email protected]=21 £ ic 374/395 (2 pages)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Director's particulars changed (1 page)
8 August 2003Return made up to 28/06/03; full list of members (27 pages)
8 August 2003Return made up to 28/06/03; full list of members (27 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
21 July 2003Ad 24/03/03--------- £ si [email protected]=5 £ ic 333/338 (2 pages)
21 July 2003Ad 24/03/03--------- £ si [email protected]=5 £ ic 333/338 (2 pages)
21 July 2003Ad 13/03/03--------- £ si [email protected]=1 £ ic 330/331 (2 pages)
21 July 2003Ad 24/03/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages)
21 July 2003Ad 13/03/03--------- £ si [email protected] £ ic 330/330 (2 pages)
21 July 2003Ad 24/03/03--------- £ si [email protected]=2 £ ic 331/333 (2 pages)
21 July 2003Ad 13/03/03--------- £ si [email protected]=1 £ ic 330/331 (2 pages)
21 July 2003Ad 13/03/03--------- £ si [email protected] £ ic 330/330 (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (9 pages)
9 July 2003Full accounts made up to 31 December 2002 (9 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 250/252 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=3 £ ic 125/128 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=10 £ ic 272/282 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 302/304 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=5 £ ic 51/56 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 286/287 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=13 £ ic 128/141 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=4 £ ic 287/291 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=5 £ ic 9/14 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=7 £ ic 175/182 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=30 £ ic 141/171 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 214/215 (2 pages)
10 April 2003Ad 08/12/02--------- £ si [email protected]=8 £ ic 117/125 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=3 £ ic 125/128 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=8 £ ic 252/260 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=29 £ ic 22/51 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 318/329 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 250/252 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=8 £ ic 252/260 (2 pages)
10 April 2003Ad 08/12/02--------- £ si [email protected]=8 £ ic 117/125 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=12 £ ic 260/272 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=8 £ ic 14/22 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 306/317 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=3 £ ic 247/250 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=4 £ ic 287/291 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=30 £ ic 141/171 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 306/317 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=5 £ ic 51/56 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=13 £ ic 128/141 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=32 £ ic 182/214 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=10 £ ic 272/282 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 302/304 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=30 £ ic 215/245 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=29 £ ic 87/116 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=5 £ ic 9/14 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 318/329 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 286/287 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 304/306 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=3 £ ic 247/250 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=7 £ ic 175/182 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=4 £ ic 171/175 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=29 £ ic 87/116 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 329/330 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 284/286 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=12 £ ic 260/272 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 214/215 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=32 £ ic 182/214 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=31 £ ic 56/87 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 282/284 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 329/330 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 245/247 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 284/286 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=30 £ ic 215/245 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 317/318 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 282/284 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 291/302 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=11 £ ic 291/302 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=4 £ ic 171/175 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=31 £ ic 56/87 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 116/117 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=6 £ ic 3/9 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=2 £ ic 304/306 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=29 £ ic 22/51 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=1 £ ic 317/318 (2 pages)
10 April 2003Ad 18/12/02--------- £ si [email protected]=8 £ ic 14/22 (2 pages)
10 December 2002Ad 25/09/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2002S-div 25/09/02 (24 pages)
10 December 2002Ad 25/09/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
10 December 2002S-div 25/09/02 (24 pages)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 August 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002Ad 28/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2002Incorporation (22 pages)
28 June 2002Incorporation (22 pages)