Company NameFactonomy Ltd.
Company StatusDissolved
Company NumberSC242571
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date30 July 2018 (5 years, 8 months ago)
Previous NameGraeme Bryce & Associates Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJames Douglas Shanks
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House Eskmills
Musselburgh
EH21 7PQ
Scotland
Secretary NameJames Douglas Shanks
NationalityBritish
StatusClosed
Appointed13 November 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (closed 30 July 2018)
RoleCompany Director
Correspondence AddressStuart House Eskmills
Musselburgh
EH21 7PQ
Scotland
Director NameAlasdair William Donald Cummings
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hillpark Crescent
Edinburgh
Midlothian
EH4 7BG
Scotland
Director NameGraeme Allan Bryce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameNeil Lennox Jordan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(2 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Geoffrey Alan Kell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr Thomas John Hart
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDingleton Mains
Melrose
TD6 9HS
Scotland
Director NameMr Philip Rugani
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2011(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMr Ewan Graham McDonald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(11 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8HE
Scotland
Secretary NameLindsays Ws (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressCaledonian Exchange
19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2014)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 February 2014(11 years after company formation)
Appointment Duration9 months, 1 week (resigned 13 November 2014)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Contact

Websitewww.factonomy.com/
Telephone0131 5146100
Telephone regionEdinburgh

Location

Registered Address66 Albion Road
Edinburgh
EH7 5QZ
Scotland
ConstituencyEdinburgh East
WardLeith Walk

Financials

Year2013
Net Worth-£7,370
Cash£60,919
Current Liabilities£235,979

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2018Final Gazette dissolved following liquidation (1 page)
30 April 2018Return of final meeting of voluntary winding up (8 pages)
1 September 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-25
(1 page)
1 September 2015Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from Stuart House Eskmills Musselburgh EH21 7PQ to 66 Albion Road Edinburgh EH7 5QZ on 1 September 2015 (2 pages)
27 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
27 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages)
5 December 2014Accounts for a small company made up to 31 January 2014 (9 pages)
5 December 2014Accounts for a small company made up to 31 January 2014 (9 pages)
1 December 2014Appointment of James Douglas Shanks as a director on 13 November 2014 (3 pages)
1 December 2014Appointment of James Douglas Shanks as a director on 13 November 2014 (3 pages)
1 December 2014Termination of appointment of a director (2 pages)
1 December 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages)
1 December 2014Appointment of James Douglas Shanks as a secretary on 13 November 2014 (3 pages)
1 December 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 November 2014 (2 pages)
1 December 2014Termination of appointment of a director (2 pages)
1 December 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages)
1 December 2014Termination of appointment of a director (2 pages)
1 December 2014Termination of appointment of Hbjg Secretarial Limited as a secretary on 13 November 2014 (2 pages)
1 December 2014Appointment of James Douglas Shanks as a secretary on 13 November 2014 (3 pages)
1 December 2014Termination of appointment of a director (2 pages)
1 December 2014Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Stuart House Eskmills Musselburgh EH21 7PQ on 1 December 2014 (2 pages)
20 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,604.784
(9 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Change of share class name or designation (2 pages)
20 November 2014Statement of capital following an allotment of shares on 13 November 2014
  • GBP 1,604.784
(9 pages)
20 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Approval of £3.83 to be capitalised 13/11/2014
(2 pages)
17 November 2014Satisfaction of charge SC2425710002 in full (4 pages)
17 November 2014Satisfaction of charge SC2425710002 in full (4 pages)
10 October 2014Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages)
10 October 2014Termination of appointment of Thomas John Hart as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Graeme Allan Bryce as a director on 26 September 2014 (2 pages)
7 October 2014Termination of appointment of Neil Lennox Jordan as a director on 26 September 2014 (2 pages)
7 October 2014Termination of appointment of Graeme Allan Bryce as a director on 26 September 2014 (2 pages)
7 October 2014Termination of appointment of Neil Lennox Jordan as a director on 26 September 2014 (2 pages)
30 August 2014Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages)
30 August 2014Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages)
30 August 2014Termination of appointment of Ewan Graham Mcdonald as a director on 2 August 2014 (2 pages)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 64.956
(7 pages)
23 June 2014Statement of capital following an allotment of shares on 13 May 2014
  • GBP 64.956
(7 pages)
24 April 2014Appointment of Mr Ewan Graham Mcdonald as a director (3 pages)
24 April 2014Appointment of Mr Ewan Graham Mcdonald as a director (3 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights disapplied in respect to allotment and investment agreement approved 25/03/2014
(31 pages)
23 April 2014Memorandum and Articles of Association (30 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Pre-emption rights disapplied in respect to allotment and investment agreement approved 25/03/2014
(31 pages)
23 April 2014Memorandum and Articles of Association (30 pages)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived in respect to allotments 26/03/2014
(1 page)
23 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption rights waived in respect to allotments 26/03/2014
(1 page)
1 April 2014Alterations to floating charge 1 (16 pages)
1 April 2014Alterations to floating charge 1 (16 pages)
29 March 2014Alterations to a floating charge (16 pages)
29 March 2014Alterations to a floating charge (16 pages)
28 March 2014Registration of charge 2425710002 (17 pages)
28 March 2014Registration of charge 2425710002 (17 pages)
13 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
13 March 2014Second filing of TM01 previously delivered to Companies House (4 pages)
7 February 2014Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
7 February 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages)
7 February 2014Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages)
7 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages)
7 February 2014Appointment of Hbjg Secretarial Limited as a secretary (3 pages)
7 February 2014Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 7 February 2014 (2 pages)
3 February 2014Termination of appointment of Philip Rugani as a director
  • ANNOTATION A second filed TM01 was registered on 13/03/2014.
(2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (10 pages)
3 February 2014Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page)
3 February 2014Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (10 pages)
3 February 2014Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page)
3 February 2014Secretary's details changed for Brodies Secretarial Services Limited on 3 February 2014 (1 page)
3 February 2014Annual return made up to 6 January 2014 with a full list of shareholders (10 pages)
3 February 2014Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages)
3 February 2014Director's details changed for Graeme Allan Bryce on 3 February 2014 (2 pages)
3 February 2014Termination of appointment of Philip Rugani as a director
  • ANNOTATION A second filed TM01 was registered on 13/03/2014.
(2 pages)
25 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
25 October 2013Accounts for a small company made up to 31 January 2013 (9 pages)
11 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 64.272
(7 pages)
11 July 2013Statement of capital following an allotment of shares on 13 June 2013
  • GBP 64.272
(7 pages)
17 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (20 pages)
17 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (20 pages)
17 April 2013Annual return made up to 6 January 2013 with a full list of shareholders (20 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 63.870
(7 pages)
8 November 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 63.870
(7 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages)
31 October 2012Second filing of AR01 previously delivered to Companies House made up to 6 January 2012 (22 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 62.844
(7 pages)
11 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 62.844
(7 pages)
11 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
1 June 2012Accounts for a small company made up to 31 January 2012 (9 pages)
1 June 2012Accounts for a small company made up to 31 January 2012 (9 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (11 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (10 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (11 pages)
6 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 58.838
(9 pages)
6 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 58.838
(9 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (11 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (10 pages)
6 March 2012Second filing of SH01 previously delivered to Companies House (11 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(12 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(12 pages)
2 February 2012Annual return made up to 6 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/10/2012
(12 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 57.80
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 57.80
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
13 December 2011Appointment of Mr Philip Rugani as a director (2 pages)
13 December 2011Appointment of Mr Philip Rugani as a director (2 pages)
27 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
27 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 47.000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
24 October 2011Statement of capital following an allotment of shares on 16 September 2011
  • GBP 47.000
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2011Appointment of Mr Thomas John Hart as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 44.19
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
15 March 2011Appointment of Mr Thomas John Hart as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 44.19
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
15 March 2011Statement of capital following an allotment of shares on 9 March 2011
  • GBP 44.19
  • ANNOTATION A second filed SH01 was registered on 06/03/2012
(9 pages)
14 March 2011Statement of company's objects (2 pages)
14 March 2011Statement of company's objects (2 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
10 May 2010Termination of appointment of Geoffrey Kell as a director (2 pages)
10 May 2010Termination of appointment of Geoffrey Kell as a director (2 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
3 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (13 pages)
2 February 2010Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Neil Lennox Jordan on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Geoffrey Alan Kell on 1 February 2010 (2 pages)
2 February 2010Director's details changed for Graeme Allan Bryce on 1 February 2010 (2 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 April 2009Return made up to 06/01/09; full list of members (13 pages)
8 April 2009Return made up to 06/01/09; full list of members (13 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(30 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=25.656\gbp ic 12/37.656\ (6 pages)
12 June 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(30 pages)
12 June 2008Ad 04/06/08\gbp si [email protected]=25.656\gbp ic 12/37.656\ (6 pages)
7 May 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
7 May 2008Registered office changed on 07/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
7 May 2008Appointment terminated secretary lindsays ws (1 page)
7 May 2008Appointment terminated secretary lindsays ws (1 page)
7 May 2008Secretary appointed brodies secretarial services LIMITED (2 pages)
7 May 2008Registered office changed on 07/05/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
11 January 2008Return made up to 06/01/08; full list of members (3 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 06/01/07; full list of members (3 pages)
17 January 2007Secretary's particulars changed (1 page)
17 January 2007Return made up to 06/01/07; full list of members (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2006Ad 13/07/06--------- £ si [email protected]=1 £ ic 11/12 (2 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 July 2006Ad 13/07/06--------- £ si [email protected]=1 £ ic 11/12 (2 pages)
5 July 2006Partic of mort/charge * (4 pages)
5 July 2006Partic of mort/charge * (4 pages)
22 June 2006Memorandum and Articles of Association (14 pages)
22 June 2006Memorandum and Articles of Association (14 pages)
5 June 2006New director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Ad 01/06/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
5 June 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 June 2006Ad 01/06/06--------- £ si [email protected]=1 £ ic 10/11 (2 pages)
5 June 2006S-div 01/06/06 (2 pages)
5 June 2006S-div 01/06/06 (2 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
10 January 2006Return made up to 06/01/06; full list of members (6 pages)
10 January 2006New director appointed (2 pages)
10 January 2006New director appointed (2 pages)
10 January 2006Return made up to 06/01/06; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2005Return made up to 20/01/05; full list of members (6 pages)
2 February 2005Return made up to 20/01/05; full list of members (6 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
25 March 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
22 January 2004Return made up to 20/01/04; full list of members (6 pages)
22 January 2004Return made up to 20/01/04; full list of members (6 pages)
12 January 2004Memorandum and Articles of Association (14 pages)
12 January 2004Memorandum and Articles of Association (14 pages)
12 August 2003Ad 05/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 August 2003Ad 05/05/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2003Company name changed graeme bryce & associates limite d\certificate issued on 25/02/03 (2 pages)
25 February 2003Company name changed graeme bryce & associates limite d\certificate issued on 25/02/03 (2 pages)
31 January 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003Director resigned (1 page)
20 January 2003Incorporation (21 pages)
20 January 2003Incorporation (21 pages)