Company NameChemring Energetics UK Limited
Company StatusActive
Company NumberSC237472
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Previous NamesTroon Investments Limited and Nobel Energetics Limited

Business Activity

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

Directors

Secretary NameSarah Louise Ellard
NationalityBritish
StatusCurrent
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameSarah Louise Ellard
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleGroup Legal Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Michael Ord
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Brian Highet
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(16 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Gary Gardiner
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(19 years, 6 months after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr James Stephen McCready Mortensen
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoke Manor Old Salisbury Lane
Romsey
Hampshire
SO51 0ZN
Director NameMr Michael Peter Parker
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameTaku Fujita
Date of BirthOctober 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed19 December 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleManager
Correspondence AddressSquare Marie Louise 16
Bte 26
Brussels
Foreign
Secretary NameMr Michael Peter Parker
NationalityBritish
StatusResigned
Appointed20 December 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 10 The White House
Suffolk Road
Altringham
Cheshire
WA14 4QX
Director NameCharles George Richard Tuchel
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(7 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceBahamas
Correspondence Address5 Spanish Main Drive
PO Box F42498
Freeport
Grand Bahama
Cayman Islands
Director NameMr Paul Adrian Rayner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChemring House 1500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AF
Director NameMr David John Price
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2005(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 October 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChemring House 1500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AF
Director NameDr Ian Rodger Cameron
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2005(2 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2009)
RoleBusiness Manager
Correspondence Address2 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Director NameMr Michael John Helme
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(3 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 May 2013)
RoleProfessional Engineer
Country of ResidenceEngland
Correspondence AddressChemring House 1500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AF
Director NameMr Robert Alexander Dyke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(5 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Farm 156 Winsley Road
Bradford On Avon
Wiltshire
BA15 1PA
Director NameMr Stuart James Spence Cameron
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(6 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Mark Harry Papworth
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2012(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Steven John Bowers
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(10 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Michael James Flowers
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed24 July 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoke Manor Old Salisbury Lane
Romsey
Hampshire
SO51 0LZ
Director NameMr Andrew Gregory Lewis
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Director NameMr Allan Russell Bowie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(17 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
Secretary NameCharlotte Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence AddressSaltire Court
20 Castle Terrace
Edinburgh
Midlothian
EH1 2ET
Scotland

Contact

Websitechemringenergetics.co.uk
Email address[email protected]
Telephone01294 487007
Telephone regionArdrossan

Location

Registered AddressTroon House
Ardeer Site
Stevenston
Ayrshire
KA20 3LN
Scotland
ConstituencyNorth Ayrshire and Arran
WardSaltcoats and Stevenston

Shareholders

8 at £1Chemring Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£28,250,000
Gross Profit£6,304,000
Net Worth£17,450,000
Current Liabilities£6,973,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return1 January 2024 (3 months, 3 weeks ago)
Next Return Due15 January 2025 (8 months, 3 weeks from now)

Charges

24 September 2010Delivered on: 4 October 2010
Satisfied on: 18 January 2011
Persons entitled: Bank of Scotland PLC

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 November 2009Delivered on: 30 November 2009
Satisfied on: 8 June 2015
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
12 November 2007Delivered on: 22 November 2007
Satisfied on: 8 June 2015
Persons entitled: Bank of Scotland PLC

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
1 September 2005Delivered on: 7 September 2005
Satisfied on: 18 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 January 2024Confirmation statement made on 1 January 2024 with updates (4 pages)
22 January 2024Appointment of Mr James Stephen Mccready Mortensen as a director on 1 January 2024 (2 pages)
22 January 2024Termination of appointment of Andrew Gregory Lewis as a director on 31 December 2023 (1 page)
6 September 2023Notification of Chemring Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
6 September 2023Cessation of Chemring Group Plc as a person with significant control on 1 September 2023 (1 page)
4 July 2023Full accounts made up to 31 October 2022 (40 pages)
6 January 2023Confirmation statement made on 1 January 2023 with no updates (3 pages)
30 March 2022Appointment of Mr Gary Gardiner as a director on 30 March 2022 (2 pages)
17 March 2022Full accounts made up to 31 October 2021 (39 pages)
10 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
26 February 2021Full accounts made up to 31 October 2020 (41 pages)
7 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
3 April 2020Termination of appointment of Allan Russell Bowie as a director on 3 April 2020 (1 page)
18 February 2020Full accounts made up to 31 October 2019 (41 pages)
2 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
2 December 2019Appointment of Mr Allan Russell Bowie as a director on 1 November 2019 (2 pages)
1 July 2019Appointment of Mr Brian Highet as a director on 1 July 2019 (2 pages)
1 July 2019Termination of appointment of Stuart James Spence Cameron as a director on 30 June 2019 (1 page)
22 February 2019Full accounts made up to 31 October 2018 (41 pages)
11 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
8 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
2 July 2018Termination of appointment of Michael James Flowers as a director on 30 June 2018 (1 page)
2 July 2018Appointment of Mr Michael Ord as a director on 1 July 2018 (2 pages)
25 January 2018Full accounts made up to 31 October 2017 (39 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
10 March 2017Full accounts made up to 31 October 2016 (41 pages)
10 March 2017Full accounts made up to 31 October 2016 (41 pages)
19 January 2017Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 (2 pages)
19 January 2017Appointment of Mr Andrew Gregory Lewis as a director on 19 January 2017 (2 pages)
3 January 2017Director's details changed for Sarah Louise Ellard on 3 January 2017 (2 pages)
3 January 2017Director's details changed for Sarah Louise Ellard on 3 January 2017 (2 pages)
5 October 2016Termination of appointment of Steven John Bowers as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Steven John Bowers as a director on 30 September 2016 (1 page)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 October 2015 (29 pages)
28 June 2016Full accounts made up to 31 October 2015 (29 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(5 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 8
(5 pages)
25 June 2015Full accounts made up to 31 October 2014 (29 pages)
25 June 2015Full accounts made up to 31 October 2014 (29 pages)
8 June 2015Satisfaction of charge 3 in full (4 pages)
8 June 2015Satisfaction of charge 2 in full (4 pages)
8 June 2015Satisfaction of charge 3 in full (4 pages)
8 June 2015Satisfaction of charge 2 in full (4 pages)
25 March 2015Director's details changed for Mr Michael James Flowers on 13 March 2015 (2 pages)
25 March 2015Director's details changed for Mr Michael James Flowers on 13 March 2015 (2 pages)
3 March 2015Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages)
3 March 2015Director's details changed for Stuart James Spence Cameron on 3 March 2015 (2 pages)
10 December 2014Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page)
10 December 2014Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages)
10 December 2014Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages)
10 December 2014Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page)
10 December 2014Secretary's details changed for Sarah Louise Ellard on 9 December 2014 (1 page)
10 December 2014Director's details changed for Sarah Louise Ellard on 9 December 2014 (2 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
8 December 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 8
(6 pages)
19 August 2014Full accounts made up to 31 October 2013 (30 pages)
19 August 2014Full accounts made up to 31 October 2013 (30 pages)
28 July 2014Appointment of Mr Michael James Flowers as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Sarah Louise Ellard as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Sarah Louise Ellard as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Michael James Flowers as a director on 24 July 2014 (2 pages)
25 July 2014Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 (1 page)
25 July 2014Termination of appointment of Mark Harry Papworth as a director on 24 July 2014 (1 page)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 8
(5 pages)
12 August 2013Full accounts made up to 31 October 2012 (29 pages)
12 August 2013Full accounts made up to 31 October 2012 (29 pages)
4 June 2013Termination of appointment of Michael Helme as a director (1 page)
4 June 2013Termination of appointment of Michael Helme as a director (1 page)
5 March 2013Appointment of Steven John Bowers as a director (2 pages)
5 March 2013Appointment of Steven John Bowers as a director (2 pages)
7 November 2012Appointment of Mr Mark Harry Papworth as a director (2 pages)
7 November 2012Appointment of Mr Mark Harry Papworth as a director (2 pages)
29 October 2012Termination of appointment of David Price as a director (1 page)
29 October 2012Termination of appointment of David Price as a director (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
2 August 2012Termination of appointment of Paul Rayner as a director (1 page)
2 August 2012Termination of appointment of Paul Rayner as a director (1 page)
1 August 2012Full accounts made up to 31 October 2011 (26 pages)
1 August 2012Full accounts made up to 31 October 2011 (26 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
15 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
7 July 2011Full accounts made up to 31 October 2010 (27 pages)
7 July 2011Full accounts made up to 31 October 2010 (27 pages)
9 June 2011Director's details changed for Michael John Helme on 17 March 2011 (2 pages)
9 June 2011Director's details changed for Michael John Helme on 17 March 2011 (2 pages)
14 March 2011Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages)
14 March 2011Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages)
14 March 2011Secretary's details changed for Sarah Louise Ellard on 1 March 2011 (2 pages)
18 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (4 pages)
18 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 2 (4 pages)
18 January 2011Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (4 pages)
18 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (3 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 October 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
30 September 2010Director's details changed for Michael John Helme on 30 September 2010 (2 pages)
30 September 2010Director's details changed for Michael John Helme on 30 September 2010 (2 pages)
6 July 2010Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Paul Adrian Rayner on 6 July 2010 (2 pages)
14 May 2010Full accounts made up to 31 October 2009 (22 pages)
14 May 2010Full accounts made up to 31 October 2009 (22 pages)
8 January 2010Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Stuart James Spence Cameron on 8 January 2010 (2 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 November 2009Director's details changed for Dr David John Price on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Dr David John Price on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Dr David John Price on 1 October 2009 (2 pages)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Termination of appointment of a director (1 page)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
3 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
2 September 2009Full accounts made up to 31 October 2008 (22 pages)
2 September 2009Full accounts made up to 31 October 2008 (22 pages)
4 March 2009Director appointed stuart james spence cameron (2 pages)
4 March 2009Director appointed stuart james spence cameron (2 pages)
28 February 2009Appointment terminated director robert dyke (1 page)
28 February 2009Appointment terminated director robert dyke (1 page)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 September 2008Full accounts made up to 31 October 2007 (21 pages)
2 September 2008Full accounts made up to 31 October 2007 (21 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Director's particulars changed (1 page)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
2 November 2007Memorandum and Articles of Association (14 pages)
2 November 2007Memorandum and Articles of Association (14 pages)
1 November 2007Company name changed nobel energetics LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed nobel energetics LIMITED\certificate issued on 01/11/07 (2 pages)
24 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 October 2007Return made up to 30/09/07; full list of members (3 pages)
6 September 2007Full accounts made up to 31 October 2006 (20 pages)
6 September 2007Full accounts made up to 31 October 2006 (20 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 October 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2006Full accounts made up to 31 October 2005 (22 pages)
31 August 2006Full accounts made up to 31 October 2005 (22 pages)
17 January 2006Secretary's particulars changed (1 page)
17 January 2006Secretary's particulars changed (1 page)
11 January 2006New director appointed (3 pages)
11 January 2006New director appointed (3 pages)
8 November 2005Return made up to 30/09/05; full list of members (8 pages)
8 November 2005Return made up to 30/09/05; full list of members (8 pages)
4 November 2005Company name changed troon investments LIMITED\certificate issued on 04/11/05 (2 pages)
4 November 2005Company name changed troon investments LIMITED\certificate issued on 04/11/05 (2 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
20 September 2005Declaration of assistance for shares acquisition (5 pages)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Auditor's resignation (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Declaration of assistance for shares acquisition (5 pages)
20 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005Full accounts made up to 31 December 2004 (28 pages)
20 September 2005Full accounts made up to 31 December 2004 (28 pages)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2005Auditor's resignation (1 page)
20 September 2005Director resigned (1 page)
20 September 2005New director appointed (2 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Director resigned (1 page)
20 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
20 September 2005Director resigned (1 page)
20 September 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
20 September 2005Secretary resigned;director resigned (1 page)
20 September 2005Director resigned (1 page)
14 September 2005New director appointed (3 pages)
14 September 2005New director appointed (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
7 September 2005Partic of mort/charge * (3 pages)
6 December 2004Return made up to 30/09/04; full list of members (7 pages)
6 December 2004Return made up to 30/09/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (32 pages)
25 June 2004Full accounts made up to 31 December 2003 (32 pages)
8 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
8 January 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
5 December 2003Location of register of members (1 page)
5 December 2003Location of register of members (1 page)
4 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
4 April 2003Registered office changed on 04/04/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 April 2003Registered office changed on 04/04/03 from: level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
28 January 2003Ad 20/12/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 January 2003Ad 20/12/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 January 2003New secretary appointed (2 pages)
28 January 2003New secretary appointed (2 pages)
3 January 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 January 2003Ad 12/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 September 2002Incorporation (16 pages)
30 September 2002Incorporation (16 pages)