Company NameScottish Biopower Limited
Company StatusDissolved
Company NumberSC237229
CategoryPrivate Limited Company
Incorporation Date23 September 2002(21 years, 7 months ago)
Dissolution Date15 October 2020 (3 years, 6 months ago)
Previous NamesHms (437) Limited and First Resources Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJacqueline Long
StatusClosed
Appointed30 December 2015(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 15 October 2020)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
NN4 7YJ
Director NameStephen Shane Pickering
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2020)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameJames Huxley Milne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2016(14 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 15 October 2020)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Niall Crawford Crabb
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rope Walk
Lyth Hill
Shrewsbury
SY3 0BS
Wales
Director NameMr Patrick Joseph Smyth
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed14 October 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalma Lodge
Mill Lane, Codsall
Wolverhampton
West Midlands
WV8 1EG
Secretary NameMr Patrick Joseph Smyth
NationalityIrish
StatusResigned
Appointed14 October 2003(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalma Lodge
Mill Lane, Codsall
Wolverhampton
West Midlands
WV8 1EG
Director NameMr Brian Lynn Staples
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPendle House
Castle Hill Prestbury
Macclesfield
Cheshire
SK10 4AR
Director NameMs Elizabeth Jane Aikman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameSamantha Jane Calder
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 18 December 2014)
RoleCompany Director
Correspondence AddressC/O Infinis Napier House
27 Thistle Street
Edinburgh
EH2 1DX
Scotland
Director NameMr Alan Charles Lovell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Palace House
Bishops Lane
Bishops Waltham
Hampshire
SO32 1DP
Director NameMr Steven Neville Hardman
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Eric Philippe Marianne Machiels
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBelgian
StatusResigned
Appointed04 August 2009(6 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 November 2015)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor 50 Frederick Street
Edinburgh
EH2 1EX
Scotland
Secretary NameGraham Ferguson Bisset
StatusResigned
Appointed19 January 2015(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence AddressFirst Floor 500 Pavilion Drive Northampton Busines
Northampton
Northamptonshire
NN4 7YJ
Secretary NameKaren Lorraine Atterbury
StatusResigned
Appointed18 September 2015(12 years, 12 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 December 2015)
RoleCompany Director
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Thomas Edward Hinton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 08 December 2016)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressFirst Floor, 500 Pavilion Drive Northampton Busine
Northampton
NN4 7YJ
Director NameMr Michael Damien Holton
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(14 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 500 Pavilion Drive
Northampton Business Park
Northampton
NN4 7YJ
Director NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameHms Directors Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2002(same day as company formation)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitewww.infinis.com
Telephone01604 662400
Telephone regionNorthampton

Location

Registered AddressKpmg Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2013
Net Worth-£3,377,000
Cash£21,000
Current Liabilities£3,645,000

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

15 October 2020Final Gazette dissolved following liquidation (1 page)
15 July 2020Final account prior to dissolution in MVL (final account attached) (8 pages)
15 March 2019Termination of appointment of Michael Damien Holton as a director on 1 March 2019 (1 page)
27 December 2018Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA Scotland to Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 27 December 2018 (2 pages)
24 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-19
(1 page)
30 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
28 September 2017Full accounts made up to 31 March 2017 (16 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Notification of Infinis Alternative Energies Limited as a person with significant control on 28 October 2016 (2 pages)
2 August 2017Cessation of Infinis Wind Development 1 Limited as a person with significant control on 28 October 2016 (1 page)
2 August 2017Cessation of Infinis Wind Development 1 Limited as a person with significant control on 2 August 2017 (1 page)
2 August 2017Notification of Infinis Alternative Energies Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Cessation of Essation of a Person with Significant Control as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Infinis Wind Development 1 Limited as a person with significant control on 28 October 2016 (1 page)
2 August 2017Notification of Infinis Alternative Energies Limited as a person with significant control on 28 October 2016 (2 pages)
2 August 2017Cessation of A Person with Significant Control as a person with significant control on 28 October 2016 (1 page)
4 April 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page)
4 April 2017Registered office address changed from First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX to 15 Atholl Crescent Edinburgh EH3 8HA on 4 April 2017 (1 page)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
4 January 2017Appointment of James Huxley Milne as a director on 8 December 2016 (2 pages)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Thomas Edward Hinton as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Steven Neville Hardman as a director on 8 December 2016 (1 page)
3 January 2017Termination of appointment of Eric Philippe Marianne Machiels as a director on 8 December 2016 (1 page)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Stephen Shane Pickering as a director on 8 December 2016 (2 pages)
22 December 2016Appointment of Michael Holton as a director on 8 December 2016 (2 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
12 December 2016Full accounts made up to 31 March 2016 (17 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
22 April 2016Director's details changed for Dr Eric Philippe Marianne Machiels on 22 March 2016 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Appointment of Jacqueline Long as a secretary on 30 December 2015 (2 pages)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
14 January 2016Termination of appointment of Karen Lorraine Atterbury as a secretary on 30 December 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
24 November 2015Termination of appointment of Gordon Alexander Boyd as a director on 12 November 2015 (1 page)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
23 November 2015Appointment of Thomas Edward Hinton as a director on 28 October 2015 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Appointment of Karen Lorraine Atterbury as a secretary on 18 September 2015 (2 pages)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Graham Ferguson Bisset as a secretary on 18 September 2015 (1 page)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
13 February 2015Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DX to First Floor 50 Frederick Street Edinburgh Scotland EH2 1EX on 13 February 2015 (1 page)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
30 January 2015Appointment of Graham Ferguson Bisset as a secretary on 19 January 2015 (2 pages)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
29 January 2015Termination of appointment of Samantha Jane Calder as a secretary on 18 December 2014 (1 page)
9 December 2014Full accounts made up to 31 March 2014 (14 pages)
9 December 2014Full accounts made up to 31 March 2014 (14 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
13 November 2013Full accounts made up to 31 March 2013 (14 pages)
13 November 2013Full accounts made up to 31 March 2013 (14 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from C/O Infinis Napier House 27 Thistle Street Edinburgh EH2 1DY United Kingdom on 10 December 2012 (1 page)
29 November 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29 November 2012 (1 page)
29 November 2012Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA on 29 November 2012 (1 page)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
28 August 2012Full accounts made up to 31 March 2012 (14 pages)
19 March 2012Statement of company's objects (2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 March 2012Statement of company's objects (2 pages)
19 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Termination of appointment of Elizabeth Aikman as a director (1 page)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
14 March 2012Appointment of Gordon Alexander Boyd as a director (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
15 November 2011Full accounts made up to 31 March 2011 (13 pages)
5 October 2011Director's details changed for Mr Steven Neville Hardman on 22 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Eric Machiels on 22 September 2011 (2 pages)
5 October 2011Secretary's details changed for Samantha Jane Calder on 22 September 2011 (1 page)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Eric Machiels on 22 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Steven Neville Hardman on 22 September 2011 (2 pages)
5 October 2011Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2011 (2 pages)
5 October 2011Secretary's details changed for Samantha Jane Calder on 22 September 2011 (1 page)
5 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (4 pages)
12 October 2010Secretary's details changed for Samantha Jane Calder on 22 September 2010 (2 pages)
12 October 2010Director's details changed for Mr Eric Machiels on 22 September 2010 (2 pages)
12 October 2010Secretary's details changed for Samantha Jane Calder on 22 September 2010 (2 pages)
12 October 2010Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2010 (2 pages)
12 October 2010Director's details changed for Miss Elizabeth Jane Aikman on 22 September 2010 (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Mr Eric Machiels on 22 September 2010 (2 pages)
22 July 2010Full accounts made up to 31 March 2010 (14 pages)
22 July 2010Full accounts made up to 31 March 2010 (14 pages)
24 September 2009Full accounts made up to 31 March 2009 (14 pages)
24 September 2009Full accounts made up to 31 March 2009 (14 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
23 September 2009Return made up to 23/09/09; full list of members (4 pages)
11 August 2009Director appointed eric machiels (2 pages)
11 August 2009Director appointed eric machiels (2 pages)
10 August 2009Appointment terminated director alan lovell (1 page)
10 August 2009Appointment terminated director alan lovell (1 page)
1 April 2009Director appointed mr steven neville hardman (1 page)
1 April 2009Director appointed mr steven neville hardman (1 page)
18 March 2009Return made up to 23/09/08; full list of members; amend (5 pages)
18 March 2009Return made up to 23/09/07; full list of members; amend (7 pages)
18 March 2009Return made up to 23/09/08; full list of members; amend (5 pages)
18 March 2009Return made up to 23/09/07; full list of members; amend (7 pages)
5 February 2009Auditor's resignation (1 page)
5 February 2009Auditor's resignation (1 page)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
28 January 2009Full accounts made up to 31 March 2008 (12 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
5 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
5 June 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 alignment with parent or subsidiary (1 page)
17 April 2008Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page)
17 April 2008Director's change of particulars / elizabeth aikman / 14/04/2008 (1 page)
5 November 2007Return made up to 23/09/07; full list of members (3 pages)
5 November 2007Return made up to 23/09/07; full list of members (3 pages)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 8 melville street edinburgh EH3 7NS (1 page)
9 October 2007Secretary resigned;director resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Registered office changed on 09/10/07 from: 8 melville street edinburgh EH3 7NS (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New secretary appointed (2 pages)
9 October 2007Accounting reference date extended from 30/09/08 to 31/12/08 (1 page)
9 October 2007New director appointed (3 pages)
21 August 2007Full accounts made up to 30 September 2006 (10 pages)
21 August 2007Full accounts made up to 30 September 2006 (10 pages)
25 July 2007Conve 23/07/07 (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
25 July 2007Conve 23/07/07 (2 pages)
25 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2007Return made up to 23/09/06; full list of members; amend (7 pages)
6 July 2007Return made up to 23/09/06; full list of members; amend (7 pages)
6 July 2007Return made up to 23/09/05; full list of members; amend (7 pages)
6 July 2007Return made up to 23/09/04; full list of members; amend (7 pages)
14 December 2006Full accounts made up to 30 September 2005 (10 pages)
14 December 2006Full accounts made up to 30 September 2005 (10 pages)
5 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 November 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
11 November 2005Return made up to 23/09/05; full list of members (7 pages)
11 November 2005Return made up to 23/09/05; full list of members (7 pages)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
8 November 2004Return made up to 23/09/04; full list of members (7 pages)
18 December 2003New director appointed (6 pages)
18 December 2003New director appointed (6 pages)
16 October 2003Registered office changed on 16/10/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (3 pages)
16 October 2003Registered office changed on 16/10/03 from: the ca'd'oro 45 gordon street glasgow G1 3PE (1 page)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (3 pages)
16 October 2003New secretary appointed;new director appointed (3 pages)
16 October 2003Director resigned (1 page)
9 October 2003Company name changed first resources group LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed first resources group LIMITED\certificate issued on 09/10/03 (2 pages)
30 September 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 September 2003Accounts for a dormant company made up to 30 September 2003 (2 pages)
25 September 2003Return made up to 23/09/03; full list of members (7 pages)
25 September 2003Return made up to 23/09/03; full list of members (7 pages)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 October 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 2002Company name changed hms (437) LIMITED\certificate issued on 24/10/02 (3 pages)
24 October 2002Company name changed hms (437) LIMITED\certificate issued on 24/10/02 (3 pages)
23 September 2002Incorporation (23 pages)
23 September 2002Incorporation (23 pages)