Company NameDawnfresh Holdings Limited
Company StatusLiquidation
Company NumberSC240267
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr Alastair Eric Hotson Salvesen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitburgh House
Pathhead
Midlothian
EH37 5SR
Scotland
Director NameMr Philip Edward Moody
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(11 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr John Christopher Young
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(14 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Robert Burnett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(16 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Raleigh Douglas Salvesen
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(18 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr James Kean McNeillage
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2010)
RoleBusiness Adviser
Country of ResidenceScotland
Correspondence Address201 Mayfield Road
Edinburgh
EH9 3BD
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2010)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressTayfield
Newport On Tay
Fife
DD6 8HA
Scotland
Secretary NameMr Joseph Graham McManus
NationalityBritish
StatusResigned
Appointed04 June 2003(6 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 28 January 2010)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 Crawford Street
Strathaven
Lanarkshire
ML10 6AE
Scotland
Director NameAndrew William Stapley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2008)
RoleManaging Director
Correspondence Address9 Forrester Gait
Torwood
Larbert
Stirlingshire
FK5 4TB
Scotland
Director NameColin James Logan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2004)
RoleCompany Director
Correspondence AddressLittle Cambus
Buchany
Doune
FK16 6HG
Scotland
Director NameMr Stephen Thomas Flack
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard View
Shelwick
Hereford
Herefordshire
HR1 3AL
Wales
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBothwellpark Industrial Estate
Uddingston
Lanarkshire
G71 6LS
Scotland
Secretary NameJohn Alexander Henderson
NationalityBritish
StatusResigned
Appointed28 January 2010(7 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2013)
RoleCompany Director
Correspondence AddressBothwellpark Industrial Estate
Uddingston
Lanarkshire
G71 6LS
Scotland
Director NameMr Brian McMonagle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBothwellpark Industrial Estate
Uddingston
Lanarkshire
G71 6LS
Scotland
Director NameMr Stewart Albert Lawrie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(7 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Stables Ladyland
Kilbirnie
Ayrshire
KA25 7JR
Scotland
Director NameMr Andrew Thomas Cooksey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOverton Edge Kidnal
Malpas
Cheshire
SY14 7DJ
Wales
Secretary NameMrs Helen Fraser Dunn Muir
StatusResigned
Appointed25 July 2013(10 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2022)
RoleCompany Director
Correspondence AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Jim Hepburn
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(12 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBothwellpark Industrial Estate
Uddingston
Lanarkshire
G71 6LS
Scotland
Director NameMr William Louis Duncanson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2019(16 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 09 March 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBothwellpark Industrial Estate
Uddingston
Lanarkshire
G71 6LS
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Contact

Websitedawnfresh.co.uk
Email address[email protected]

Location

Registered AddressC/O Frp Advisory Trading Ltd Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Shareholders

47.6m at £1A. Salvesen
54.34%
Preference
28m at £1A. Salvesen
32.00%
Ordinary B
11.7m at £1Alastair Eric Hotson Salvesen
13.38%
Ordinary
166.3k at £1Trustees Of Alastair E.h. Salvesen's 1983 Trust
0.19%
Ordinary
76k at £1E.e. Salvesen
0.09%
Ordinary

Financials

Year2014
Turnover£54,834,127
Gross Profit£5,853,498
Net Worth£32,042,492
Cash£204,663
Current Liabilities£10,382,511

Accounts

Latest Accounts29 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return28 November 2021 (2 years, 4 months ago)
Next Return Due12 December 2022 (overdue)

Charges

31 December 2010Delivered on: 7 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.
Outstanding

Filing History

27 February 2023Administrator's progress report (23 pages)
24 February 2023Move from Administration case to Creditor's Voluntary Liquidation (25 pages)
26 October 2022Statement of affairs AM02SOASCOT/AM02SOCSCOT (13 pages)
13 September 2022Administrator's progress report (24 pages)
18 July 2022Satisfaction of charge 1 in full (1 page)
2 June 2022Termination of appointment of Helen Fraser Dunn Muir as a secretary on 1 March 2022 (1 page)
13 May 2022Approval of administrator’s proposals (4 pages)
19 April 2022Notice of Administrator's proposal (33 pages)
4 March 2022Appointment of an administrator (6 pages)
4 March 2022Registered office address changed from Bothwellpark Industrial Estate Uddingston Lanarkshire G71 6LS to C/O Frp Advisory Trading Ltd Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 4 March 2022 (2 pages)
6 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
26 March 2021Group of companies' accounts made up to 29 March 2020 (41 pages)
26 March 2021Appointment of Mr Raleigh Douglas Salvesen as a director on 25 March 2021 (2 pages)
21 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
16 September 2020Termination of appointment of William Louis Duncanson as a director on 9 March 2020 (1 page)
3 January 2020Group of companies' accounts made up to 31 March 2019 (39 pages)
10 December 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
28 August 2019Appointment of Mr William Louis Duncanson as a director on 20 August 2019 (2 pages)
17 July 2019Appointment of Mr Robert Burnett as a director on 16 July 2019 (2 pages)
19 June 2019Termination of appointment of Stewart Albert Lawrie as a director on 18 June 2019 (1 page)
17 April 2019Statement of capital following an allotment of shares on 30 March 2019
  • GBP 107,750,000
(3 pages)
4 March 2019Termination of appointment of Andrew Thomas Cooksey as a director on 20 February 2019 (1 page)
28 December 2018Group of companies' accounts made up to 25 March 2018 (40 pages)
19 December 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
13 August 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 100,750,000
(3 pages)
15 December 2017Group of companies' accounts made up to 26 March 2017 (40 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 28 November 2017 with updates (5 pages)
29 November 2017Appointment of Mr John Christopher Young as a director on 21 November 2017 (2 pages)
29 November 2017Termination of appointment of Jim Hepburn as a director on 31 August 2017 (1 page)
29 November 2017Appointment of Mr John Christopher Young as a director on 21 November 2017 (2 pages)
29 November 2017Termination of appointment of Jim Hepburn as a director on 31 August 2017 (1 page)
11 January 2017Group of companies' accounts made up to 27 March 2016 (39 pages)
11 January 2017Group of companies' accounts made up to 27 March 2016 (39 pages)
23 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders (8 pages)
11 December 2015Annual return made up to 28 November 2015 with a full list of shareholders (8 pages)
11 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 78,500,000
(3 pages)
9 December 2015Statement of capital following an allotment of shares on 9 December 2015
  • GBP 78,500,000
(3 pages)
6 October 2015Group of companies' accounts made up to 29 March 2015 (31 pages)
6 October 2015Group of companies' accounts made up to 29 March 2015 (31 pages)
18 June 2015Appointment of Mr Jim Hepburn as a director on 16 June 2015 (2 pages)
18 June 2015Appointment of Mr Jim Hepburn as a director on 16 June 2015 (2 pages)
4 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 78,500,000
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 16 January 2015
  • GBP 78,500,000
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 78,500,000
(3 pages)
4 May 2015Statement of capital following an allotment of shares on 20 March 2015
  • GBP 78,500,000
(3 pages)
6 February 2015Termination of appointment of John Alexander Henderson as a director on 30 January 2015 (1 page)
6 February 2015Termination of appointment of John Alexander Henderson as a director on 30 January 2015 (1 page)
5 January 2015Group of companies' accounts made up to 30 March 2014 (30 pages)
5 January 2015Group of companies' accounts made up to 30 March 2014 (30 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 78,500,000
(8 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 78,500,000
(8 pages)
22 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 60,500,000
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 60,500,000
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 60,500,000
(4 pages)
8 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 60,500,000
(3 pages)
8 September 2014Statement of capital following an allotment of shares on 21 August 2014
  • GBP 60,500,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 60,500,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 60,500,000
(3 pages)
19 June 2014Statement of capital following an allotment of shares on 5 June 2014
  • GBP 60,500,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60,500,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 60,500,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60,500,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 17 March 2014
  • GBP 60,500,000
(3 pages)
3 June 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 60,500,000
(3 pages)
30 January 2014Appointment of Mr Philip Edward Moody as a director (2 pages)
30 January 2014Appointment of Mr Philip Edward Moody as a director (2 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
3 January 2014Group of companies' accounts made up to 31 March 2013 (30 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (7 pages)
27 December 2013Annual return made up to 28 November 2013 with a full list of shareholders (7 pages)
17 December 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
17 December 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 56,000,000
(3 pages)
1 October 2013Statement of capital following an allotment of shares on 23 September 2013
  • GBP 56,000,000
(3 pages)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page)
1 August 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
1 August 2013Appointment of Mrs Helen Fraser Dunn Muir as a secretary (1 page)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
31 July 2013Termination of appointment of John Henderson as a secretary (1 page)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
9 July 2013Statement of capital following an allotment of shares on 24 June 2013
  • GBP 56,000,000
(3 pages)
20 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
20 June 2013Second filing of SH01 previously delivered to Companies House (6 pages)
3 June 2013Termination of appointment of Brian Mcmonagle as a director (1 page)
3 June 2013Termination of appointment of Brian Mcmonagle as a director (1 page)
20 May 2013Appointment of Mr Andrew Thomas Cooksey as a director (2 pages)
20 May 2013Appointment of Mr Andrew Thomas Cooksey as a director (2 pages)
11 April 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 51,000,000
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 51,000,000
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 14 November 2012
  • GBP 51,000,000
(4 pages)
11 April 2013Statement of capital following an allotment of shares on 19 March 2013
  • GBP 51,000,000
(3 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (31 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (7 pages)
15 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 49,000,000
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 49,000,000
(3 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
22 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 45,000,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 45,000,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 45,000,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 45,000,000
(3 pages)
22 February 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 45,000,000
(3 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (7 pages)
22 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 45,000,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 45,000,000
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 8 December 2011
  • GBP 45,000,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 40,000,000
(3 pages)
18 August 2011Statement of capital following an allotment of shares on 17 August 2011
  • GBP 40,000,000
(3 pages)
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 40,000,000.00
(10 pages)
24 March 2011Statement of capital following an allotment of shares on 21 March 2011
  • GBP 40,000,000.00
(10 pages)
11 January 2011Resolutions
  • RES13 ‐ Banking documents 31/12/2010
(1 page)
11 January 2011Resolutions
  • RES13 ‐ Banking documents 31/12/2010
(1 page)
7 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (32 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 January 2011Termination of appointment of James Mcneillage as a director (1 page)
6 January 2011Termination of appointment of James Mcneillage as a director (1 page)
7 December 2010Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages)
7 December 2010Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages)
7 December 2010Director's details changed for James Kean Mcneillage on 1 November 2010 (2 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (8 pages)
25 November 2010Appointment of Mr Stewart Lawrie as a director (2 pages)
25 November 2010Appointment of Mr Stewart Lawrie as a director (2 pages)
24 August 2010Appointment of Mr Brian Mcmonagle as a director (2 pages)
24 August 2010Appointment of Mr Brian Mcmonagle as a director (2 pages)
19 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 33,000,000
(10 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 33,000,000
(10 pages)
19 May 2010Statement of capital following an allotment of shares on 3 May 2010
  • GBP 33,000,000
(10 pages)
20 April 2010Termination of appointment of William Berry as a director (1 page)
20 April 2010Termination of appointment of Stephen Flack as a director (1 page)
20 April 2010Termination of appointment of Stephen Flack as a director (1 page)
20 April 2010Termination of appointment of William Berry as a director (1 page)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (18 pages)
16 February 2010Appointment of John Alexander Henderson as a director (3 pages)
16 February 2010Termination of appointment of Joseph Mcmanus as a secretary (2 pages)
16 February 2010Appointment of John Alexander Henderson as a director (3 pages)
16 February 2010Appointment of John Alexander Henderson as a secretary (3 pages)
16 February 2010Termination of appointment of Joseph Mcmanus as a secretary (2 pages)
16 February 2010Appointment of John Alexander Henderson as a secretary (3 pages)
16 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (18 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
1 February 2010Group of companies' accounts made up to 31 March 2009 (33 pages)
7 October 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 11,000,000
(2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
7 October 2009Form 123-increase in nominal cap (1 page)
7 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 19,000,000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 11,000,000
(2 pages)
7 October 2009Form 123-increase in nominal cap (1 page)
7 October 2009Statement of capital following an allotment of shares on 1 February 2008
  • GBP 11,000,000
(2 pages)
7 October 2009Statement of capital following an allotment of shares on 18 September 2009
  • GBP 19,000,000
(2 pages)
7 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(41 pages)
13 March 2009Return made up to 28/11/08; full list of members (7 pages)
13 March 2009Return made up to 28/11/08; full list of members (7 pages)
13 March 2009Appointment terminated director andrew stapley (1 page)
13 March 2009Appointment terminated director andrew stapley (1 page)
10 March 2009Director appointed stephen thomas flack (3 pages)
10 March 2009Director appointed stephen thomas flack (3 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
28 January 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
20 February 2008Return made up to 28/11/07; full list of members (8 pages)
20 February 2008Return made up to 28/11/07; full list of members (8 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
19 October 2007Ad 10/10/06-14/05/07 £ si 4000000@1 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007Ad 10/10/06-14/05/07 £ si 4000000@1 (2 pages)
19 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 October 2007£ nc 10000000/20000000 10/10/06 (1 page)
19 October 2007£ nc 10000000/20000000 10/10/06 (1 page)
7 March 2007Return made up to 28/11/06; full list of members (9 pages)
7 March 2007Return made up to 28/11/06; full list of members (9 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
15 January 2007Group of companies' accounts made up to 31 March 2006 (23 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
24 January 2006Group of companies' accounts made up to 31 March 2005 (21 pages)
21 December 2005Return made up to 28/11/05; full list of members (9 pages)
21 December 2005Return made up to 28/11/05; full list of members (9 pages)
21 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
21 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 21/01/05
(9 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
18 November 2004Group of companies' accounts made up to 31 March 2004 (20 pages)
4 August 2004Director's particulars changed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
4 August 2004Director's particulars changed (1 page)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
1 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 January 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
30 January 2004Accounting reference date shortened from 31/03/04 to 31/03/03 (1 page)
15 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
15 December 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
11 December 2003Return made up to 28/11/03; full list of members (7 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
29 September 2003Particulars of contract relating to shares (4 pages)
29 September 2003Ad 04/06/03--------- £ si 949999@1=949999 £ ic 1/950000 (1 page)
29 September 2003Ad 04/06/03--------- £ si 9050000@1=9050000 £ ic 950000/10000000 (2 pages)
29 September 2003Nc inc already adjusted 04/06/03 (1 page)
29 September 2003Ad 04/06/03--------- £ si 9050000@1=9050000 £ ic 950000/10000000 (2 pages)
29 September 2003Company name changed newco (744) LIMITED\certificate issued on 27/09/03 (2 pages)
29 September 2003Company name changed newco (744) LIMITED\certificate issued on 27/09/03 (2 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 September 2003Nc inc already adjusted 04/06/03 (1 page)
29 September 2003Particulars of contract relating to shares (4 pages)
29 September 2003Particulars of contract relating to shares (4 pages)
29 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
29 September 2003Particulars of contract relating to shares (4 pages)
29 September 2003Ad 04/06/03--------- £ si 949999@1=949999 £ ic 1/950000 (1 page)
23 August 2003New director appointed (4 pages)
23 August 2003New director appointed (4 pages)
6 August 2003Registered office changed on 06/08/03 from: 39 castle street edinburgh EH2 3BH (1 page)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003New director appointed (3 pages)
6 August 2003Registered office changed on 06/08/03 from: 39 castle street edinburgh EH2 3BH (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Secretary resigned (1 page)
6 August 2003New director appointed (3 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003Secretary resigned (1 page)
28 November 2002Incorporation (24 pages)
28 November 2002Incorporation (24 pages)