Company NameRocela Group Limited
Company StatusDissolved
Company NumberSC243171
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date5 August 2017 (6 years, 8 months ago)
Previous NameHBJ 643 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Justin Keatinge
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed19 September 2013(10 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 05 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMillennium House Version 1
Millennium Walkway
Dublin 1
County Dublin
Ireland
Director NameMr Jarlath Dooley
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed19 December 2013(10 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 05 August 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMillennium House Version 1
Millennium Walkway
Dublin 1
County Dublin
Ireland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10c Wester Coates Gardens
Edinburgh
Midlothian
EH12 5LT
Scotland
Director NameTom Burnet
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressClaremont Cottage, Claremont Road
Edinburgh
Lothian
EH6 7NN
Scotland
Director NameMr Martin David Mutch
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Avenue South
Heriot Watt Research Park
Edinburgh
EH14 4AP
Scotland
Director NameMr Kenneth William Wilson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 19 December 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Avenue South
Heriot Watt Research Park
Edinburgh
EH14 4AP
Scotland
Secretary NameJohn Edward Dodds
NationalityBritish
StatusResigned
Appointed09 June 2003(4 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lauder Road
Edinburgh
EH9 2JF
Scotland
Director NameMalcolm Henry McPherson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 April 2005)
RoleCompany Director
Correspondence Address88 Murrayfield Gardens
Edinburgh
Midlothian
EH12 6DQ
Scotland
Director NameDavid Mitchell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2008)
RoleConsultant
Correspondence Address5 Laurel Way
Aylesbury
Buckinghamshire
HP21 7TW
Director NameMr Peter Charles Waller
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Avenue South
Heriot Watt Research Park
Edinburgh
EH14 4AP
Scotland
Secretary NameMs Shahida Imani
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2008)
RoleAccountant
Country of ResidenceScotland
Correspondence Address4 Inverleith Avenue
Edinburgh
EH3 5PT
Scotland
Secretary NameMr Stewart Murray Gabriel
NationalityBritish
StatusResigned
Appointed25 January 2008(4 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Davidson Road
Edinburgh
Midlothian
EH4 2PE
Scotland
Director NameMr Ian Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address29 Avenue South
Heriot Watt Research Park
Edinburgh
EH14 4AP
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Location

Registered Address20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre

Financials

Year2012
Turnover£14,071,000
Gross Profit£3,127,000
Net Worth£1,474,000
Cash£1,962,000
Current Liabilities£5,239,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 2017Final Gazette dissolved following liquidation (1 page)
5 August 2017Final Gazette dissolved following liquidation (1 page)
5 May 2017Return of final meeting of voluntary winding up (3 pages)
5 May 2017Return of final meeting of voluntary winding up (3 pages)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2015Full accounts made up to 31 December 2014 (12 pages)
16 September 2015Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from 4-5 Lochside View Edinburgh EH12 9DH to C/O Kpmg 20 Castle Terrace Edinburgh EH1 2EG on 16 September 2015 (2 pages)
16 September 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-30
(1 page)
19 May 2015Auditor's resignation (1 page)
19 May 2015Auditor's resignation (1 page)
6 May 2015Auditor's resignation (1 page)
6 May 2015Auditor's resignation (1 page)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,452.2
(5 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 85,452.2
(5 pages)
8 April 2015Auditor's resignation (1 page)
8 April 2015Auditor's resignation (1 page)
28 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
28 January 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
9 September 2014Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 29 Avenue South Heriot Watt Research Park Edinburgh EH14 4AP to 4-5 Lochside View Edinburgh EH12 9DH on 9 September 2014 (1 page)
4 July 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
4 July 2014Group of companies' accounts made up to 30 November 2013 (27 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 85,452.2
(6 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 85,452.2
(6 pages)
28 January 2014Appointment of Mr Justin Keatinge as a director (2 pages)
28 January 2014Appointment of Mr Justin Keatinge as a director (2 pages)
24 January 2014Appointment of Mr Jarlath Dooley as a director (2 pages)
24 January 2014Appointment of Mr Jarlath Dooley as a director (2 pages)
21 January 2014Termination of appointment of Paul Atkinson as a director (1 page)
21 January 2014Termination of appointment of Kenneth Wilson as a director (1 page)
21 January 2014Termination of appointment of Martin Mutch as a director (1 page)
21 January 2014Termination of appointment of Paul Atkinson as a director (1 page)
21 January 2014Termination of appointment of Martin Mutch as a director (1 page)
21 January 2014Termination of appointment of Kenneth Wilson as a director (1 page)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 85,452.2
(5 pages)
9 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 85,452.2
(5 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 64,652.20
(4 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2013Purchase of own shares. (3 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 64,652.20
(4 pages)
4 December 2013Cancellation of shares. Statement of capital on 4 December 2013
  • GBP 64,652.20
(4 pages)
4 December 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2013Purchase of own shares. (3 pages)
30 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Statement of capital on 30 October 2013
  • GBP 66,798.2
(4 pages)
30 October 2013Statement by directors (2 pages)
30 October 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 October 2013Solvency statement dated 29/10/13 (2 pages)
30 October 2013Statement by directors (2 pages)
30 October 2013Statement of capital on 30 October 2013
  • GBP 66,798.2
(4 pages)
30 October 2013Solvency statement dated 29/10/13 (2 pages)
11 September 2013Termination of appointment of Ian Smith as a director (1 page)
11 September 2013Termination of appointment of Ian Smith as a director (1 page)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 66,798.20
(3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 66,798.20
(3 pages)
2 September 2013Cancellation of shares. Statement of capital on 2 September 2013
  • GBP 66,798.20
(3 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Purchase of own shares. (3 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • GBP 68,110.20
(4 pages)
28 August 2013Cancellation of shares. Statement of capital on 28 August 2013
  • GBP 68,110.20
(4 pages)
19 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
19 July 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
13 May 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
13 May 2013Group of companies' accounts made up to 30 November 2012 (26 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
3 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
1 February 2013Termination of appointment of Peter Waller as a director (1 page)
1 February 2013Termination of appointment of Peter Waller as a director (1 page)
26 October 2012Auditor's resignation (1 page)
26 October 2012Auditor's resignation (1 page)
3 August 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
3 August 2012Group of companies' accounts made up to 30 November 2011 (25 pages)
14 May 2012Annual return made up to 31 March 2012 (17 pages)
14 May 2012Annual return made up to 31 March 2012 (17 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 68,110.20
(5 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 68,110.20
(5 pages)
8 May 2012Cancellation of shares. Statement of capital on 8 May 2012
  • GBP 68,110.20
(5 pages)
1 May 2012Resolutions
  • RES13 ‐ Buyback agreements 24/02/2012
(1 page)
1 May 2012Purchase of own shares. (3 pages)
1 May 2012Resolutions
  • RES13 ‐ Buyback agreements 24/02/2012
(1 page)
1 May 2012Purchase of own shares. (3 pages)
2 March 2012Solvency statement dated 24/02/12 (1 page)
2 March 2012Statement of capital on 2 March 2012
  • GBP 71,131.4
(4 pages)
2 March 2012Solvency statement dated 24/02/12 (1 page)
2 March 2012Statement of capital on 2 March 2012
  • GBP 71,131.4
(4 pages)
2 March 2012Statement of capital on 2 March 2012
  • GBP 71,131.4
(4 pages)
2 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
2 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(9 pages)
2 March 2012Statement by directors (1 page)
2 March 2012Statement by directors (1 page)
2 March 2012Resolutions
  • RES13 ‐ Buyback agreements 24/02/2012
(1 page)
2 March 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 March 2012Resolutions
  • RES13 ‐ Buyback agreements 24/02/2012
(1 page)
21 November 2011Termination of appointment of Stewart Gabriel as a secretary (1 page)
21 November 2011Termination of appointment of Stewart Gabriel as a secretary (1 page)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
6 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (17 pages)
1 April 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
1 April 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 71,131.40
(5 pages)
15 March 2011Purchase of own shares. (3 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 71,131.40
(5 pages)
15 March 2011Purchase of own shares. (3 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 83,864.7
(5 pages)
1 March 2011Solvency statement dated 01/03/11 (2 pages)
1 March 2011Solvency statement dated 01/03/11 (2 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 83,864.7
(5 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 01/03/2011
(31 pages)
1 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Buyback agreement 01/03/2011
(31 pages)
1 March 2011Statement of capital on 1 March 2011
  • GBP 83,864.7
(5 pages)
24 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share buyback agreement 23/02/2011
(31 pages)
24 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Approve share buyback agreement 23/02/2011
(31 pages)
23 February 2011Solvency statement dated 18/02/11 (3 pages)
23 February 2011Statement of capital on 23 February 2011
  • GBP 83,864.70
(4 pages)
23 February 2011Solvency statement dated 18/02/11 (3 pages)
23 February 2011Statement by directors (2 pages)
23 February 2011Statement of capital on 23 February 2011
  • GBP 83,864.70
(4 pages)
23 February 2011Statement by directors (2 pages)
6 July 2010Appointment of Mr Ian Smith as a director (2 pages)
6 July 2010Appointment of Mr Ian Smith as a director (2 pages)
11 May 2010Appointment of Mr Paul Atkinson as a director (2 pages)
11 May 2010Appointment of Mr Paul Atkinson as a director (2 pages)
28 April 2010Director's details changed for Kenneth William Wilson on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Kenneth William Wilson on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Peter Charles Waller on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Martin Mutch on 30 March 2010 (2 pages)
28 April 2010Director's details changed for Peter Charles Waller on 30 March 2010 (2 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
28 April 2010Director's details changed for Martin Mutch on 30 March 2010 (2 pages)
31 March 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
31 March 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
2 July 2009Accounts for a small company made up to 30 November 2008 (10 pages)
2 July 2009Accounts for a small company made up to 30 November 2008 (10 pages)
19 May 2009Return made up to 31/03/09; full list of members (6 pages)
19 May 2009Return made up to 31/03/09; full list of members (6 pages)
16 March 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
16 March 2009Accounting reference date extended from 31/08/2008 to 30/11/2008 (1 page)
13 January 2009Appointment terminated director david mitchell (1 page)
13 January 2009Appointment terminated director david mitchell (1 page)
3 July 2008Accounts for a small company made up to 31 August 2007 (9 pages)
3 July 2008Accounts for a small company made up to 31 August 2007 (9 pages)
29 April 2008Registered office changed on 29/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
29 April 2008Registered office changed on 29/04/2008 from level 2, saltire court 20 castle terrace edinburgh EH1 2ET (1 page)
8 April 2008Return made up to 31/03/08; full list of members (7 pages)
8 April 2008Return made up to 31/03/08; full list of members (7 pages)
30 January 2008New secretary appointed (1 page)
30 January 2008New secretary appointed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Secretary resigned (1 page)
23 February 2007Ad 09/02/07--------- £ si [email protected]=12964 £ ic 70050/83014 (2 pages)
23 February 2007Ad 13/02/07--------- £ si [email protected]=850 £ ic 83014/83864 (2 pages)
23 February 2007Resolutions
  • RES13 ‐ Pre-emption waived allo 09/02/07
(2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2007Resolutions
  • RES13 ‐ Pre-emption waived allo 09/02/07
(2 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 February 2007Ad 09/02/07--------- £ si [email protected]=12964 £ ic 70050/83014 (2 pages)
23 February 2007Ad 13/02/07--------- £ si [email protected]=850 £ ic 83014/83864 (2 pages)
21 February 2007Return made up to 30/01/07; full list of members (10 pages)
21 February 2007Return made up to 30/01/07; full list of members (10 pages)
30 January 2007Ad 10/11/06-10/11/06 £ si [email protected]=5604 £ ic 64447/70051 (2 pages)
30 January 2007Statement of affairs (1 page)
30 January 2007Statement of affairs (1 page)
30 January 2007Ad 10/11/06-10/11/06 £ si [email protected]=5604 £ ic 64447/70051 (2 pages)
1 December 2006Nc inc already adjusted 10/11/06 (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 December 2006Nc inc already adjusted 10/11/06 (2 pages)
1 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
31 October 2006Full accounts made up to 31 August 2006 (12 pages)
31 October 2006Full accounts made up to 31 August 2006 (12 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006New secretary appointed (1 page)
19 September 2006Secretary resigned (1 page)
23 May 2006Return made up to 30/01/06; full list of members (7 pages)
23 May 2006Return made up to 30/01/06; full list of members (7 pages)
23 May 2006Registered office changed on 23/05/06 from: 23 queen street edinburgh midlothian EH2 1JX (1 page)
23 May 2006Registered office changed on 23/05/06 from: 23 queen street edinburgh midlothian EH2 1JX (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
28 December 2005Full accounts made up to 31 August 2005 (10 pages)
28 December 2005Full accounts made up to 31 August 2005 (10 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
29 January 2005Return made up to 30/01/05; full list of members (8 pages)
29 January 2005Return made up to 30/01/05; full list of members (8 pages)
12 January 2005Full accounts made up to 31 August 2004 (11 pages)
12 January 2005Full accounts made up to 31 August 2004 (11 pages)
29 November 2004Director resigned (1 page)
29 November 2004Director resigned (1 page)
3 February 2004Return made up to 30/01/04; full list of members (8 pages)
3 February 2004Return made up to 30/01/04; full list of members (8 pages)
16 January 2004Director's particulars changed (1 page)
16 January 2004Director's particulars changed (1 page)
2 December 2003Full accounts made up to 31 August 2003 (11 pages)
2 December 2003Full accounts made up to 31 August 2003 (11 pages)
13 October 2003Ad 09/06/03--------- £ si [email protected]=63156 £ ic 1289/64445 (2 pages)
13 October 2003Statement of affairs (6 pages)
13 October 2003Statement of affairs (6 pages)
13 October 2003Ad 09/06/03--------- £ si [email protected]=63156 £ ic 1289/64445 (2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2003Ad 09/09/03--------- £ si [email protected]=1288 £ ic 1/1289 (2 pages)
22 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Ad 09/09/03--------- £ si [email protected]=1288 £ ic 1/1289 (2 pages)
22 September 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2003Nc inc already adjusted 09/06/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Registered office changed on 14/08/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
14 August 2003S-div 09/06/03 (1 page)
14 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003S-div 09/06/03 (1 page)
14 August 2003Registered office changed on 14/08/03 from: exchange tower 19 canning street edinburgh EH3 8EH (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Accounting reference date shortened from 31/01/04 to 31/08/03 (1 page)
14 August 2003Nc inc already adjusted 09/06/03 (1 page)
14 August 2003Director resigned (1 page)
26 March 2003Company name changed hbj 643 LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed hbj 643 LIMITED\certificate issued on 26/03/03 (2 pages)
30 January 2003Incorporation (17 pages)
30 January 2003Incorporation (17 pages)