Company NameIpsum Infrastructure Limited
Company StatusActive
Company NumberSC263385
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)
Previous NameEURO Environmental Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Mark Francis John Kaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameJoseph Shaun Kelly
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Palmerston Place
Edinburgh
EH12 5AF
Scotland
Director NameRoderick Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMark Smith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(1 year after company formation)
Appointment Duration1 year (resigned 28 February 2006)
RoleCompany Director
Correspondence AddressLe Stangala
Old Salisbury Road Abbotts Ann
Andover
Hampshire
SP11 7NS
Director NameMr James Docherty
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Lairds Gate
Bothwell
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary NameMr William Murray Duncan
NationalityBritish
StatusResigned
Appointed28 June 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 April 2012)
RoleCompany Director
Correspondence Address113 Rampart Road
Salisbury
Wiltshire
SP1 1JA
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(8 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(10 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(12 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Greg Nicholas Louden Fernie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(15 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMs Lynne Fulton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village, Riversway
Docklands
Preston
PR2 2YP
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 April 2012(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteeeg.uk.com
Telephone0845 5555551
Telephone regionUnknown

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

1.3m at £1Euro Environmental Utilities Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£29,403,598
Gross Profit£7,096,507
Net Worth-£829,140
Cash£282,125
Current Liabilities£7,161,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

25 February 2019Delivered on: 5 March 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 June 2014Delivered on: 7 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 August 2013Delivered on: 13 September 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 March 2010Delivered on: 24 March 2010
Persons entitled: Sovereign Capital Partners LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
26 June 2023Delivered on: 6 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 6 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 4 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future material land (except for any restricted land or material land excluded pursuant to clause 3.2 (fixed assets) of the principal deed) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
10 March 2010Delivered on: 25 March 2010
Satisfied on: 4 October 2013
Persons entitled: Royal 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 January 2007Delivered on: 30 January 2007
Satisfied on: 30 August 2013
Persons entitled: Clydesdale Bank Public Limited Company

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
16 October 2006Delivered on: 24 October 2006
Satisfied on: 25 February 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 whitestone place, bathgate WLN13777.
Fully Satisfied
9 August 2006Delivered on: 19 August 2006
Satisfied on: 28 February 2007
Persons entitled: Rbs Invoice Finance Limited

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
27 August 2004Delivered on: 4 September 2004
Satisfied on: 20 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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

6 January 2021Group of companies' accounts made up to 31 December 2019 (34 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
11 December 2020Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page)
25 September 2020Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
24 January 2020Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page)
24 January 2020Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page)
29 May 2019Group of companies' accounts made up to 31 December 2018 (31 pages)
3 May 2019Registration of charge SC2633850010, created on 26 April 2019 (58 pages)
5 March 2019Registration of charge SC2633850009, created on 25 February 2019 (11 pages)
28 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
25 February 2019Satisfaction of charge SC2633850008 in full (1 page)
25 February 2019Satisfaction of charge SC2633850007 in full (1 page)
22 February 2019Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page)
22 February 2019Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
4 February 2019Statement by Directors (1 page)
31 January 2019Statement of capital on 31 January 2019
  • GBP 1,292,647.00
(3 pages)
31 January 2019Solvency Statement dated 31/01/19 (1 page)
31 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (31 pages)
6 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
25 August 2017Satisfaction of charge 5 in full (1 page)
25 August 2017Satisfaction of charge 5 in full (1 page)
4 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
4 July 2017Group of companies' accounts made up to 30 September 2016 (31 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Appointment of Mr Charles Liddell White as a director on 27 May 2016 (2 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,292,647
(7 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,292,647
(7 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1,292,647
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 1,292,647
(3 pages)
12 January 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
12 January 2016Group of companies' accounts made up to 30 September 2015 (25 pages)
28 August 2015Termination of appointment of James Docherty as a director on 25 August 2015 (1 page)
28 August 2015Termination of appointment of James Docherty as a director on 25 August 2015 (1 page)
30 June 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
30 June 2015Group of companies' accounts made up to 30 September 2014 (29 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,292,646
(7 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,292,646
(7 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
7 July 2014Registration of charge 2633850008 (4 pages)
7 July 2014Registration of charge 2633850008 (4 pages)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
7 May 2014Group of companies' accounts made up to 30 September 2013 (26 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,292,646
(7 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,292,646
(7 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
4 October 2013Satisfaction of charge 6 in full (4 pages)
4 October 2013Satisfaction of charge 6 in full (4 pages)
25 September 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
25 September 2013Group of companies' accounts made up to 30 September 2012 (26 pages)
18 September 2013Alterations to a floating charge (66 pages)
18 September 2013Alterations to a floating charge (66 pages)
13 September 2013Registration of charge 2633850007 (20 pages)
13 September 2013Registration of charge 2633850007 (20 pages)
30 August 2013Satisfaction of charge 4 in full (4 pages)
30 August 2013Satisfaction of charge 4 in full (4 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (8 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
11 June 2012Group of companies' accounts made up to 30 September 2011 (24 pages)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Termination of appointment of William Duncan as a secretary (1 page)
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (15 pages)
12 December 2011Auditor's resignation (2 pages)
12 December 2011Auditor's resignation (2 pages)
8 December 2011Amended group of companies' accounts made up to 30 September 2010 (29 pages)
8 December 2011Amended group of companies' accounts made up to 30 September 2010 (29 pages)
4 August 2011Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page)
4 August 2011Director's details changed for Roderick Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr James Docherty on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr James Docherty on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr James Docherty on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from , 2 Watt Road, Hillington Park, Glasgow, G52 4RR, United Kingdom on 4 August 2011 (1 page)
30 June 2011Full accounts made up to 30 September 2010 (19 pages)
30 June 2011Full accounts made up to 30 September 2010 (19 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
5 May 2011Termination of appointment of Kevin Moon as a director (1 page)
5 May 2011Appointment of Mr John James Taylor as a director (2 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
23 February 2011Termination of appointment of Joseph Kelly as a director (1 page)
23 February 2011Termination of appointment of Joseph Kelly as a director (1 page)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
3 June 2010Group of companies' accounts made up to 30 September 2009 (31 pages)
31 March 2010Director's details changed for Roderick Spinks on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
31 March 2010Secretary's details changed for William Murray Duncan on 29 March 2010 (2 pages)
31 March 2010Director's details changed for Roderick Spinks on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for William Murray Duncan on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
31 March 2010Director's details changed for James Docherty on 31 March 2010 (2 pages)
31 March 2010Director's details changed for James Docherty on 31 March 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 March 2010Alterations to floating charge 6 (17 pages)
25 March 2010Alterations to floating charge 6 (17 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 5 (7 pages)
24 March 2010Alterations to floating charge 5 (16 pages)
24 March 2010Alterations to floating charge 5 (16 pages)
18 March 2010Statement of company's objects (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 March 2010Statement of company's objects (2 pages)
25 February 2010Application 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 /part /charge no 4 (4 pages)
25 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 February 2010Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
25 February 2010Application 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 /part /charge no 4 (4 pages)
26 August 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 1296644/1296646\ (2 pages)
26 August 2009Ad 01/07/09\gbp si 2@1=2\gbp ic 1296644/1296646\ (2 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
30 July 2009Group of companies' accounts made up to 30 September 2008 (29 pages)
30 June 2009Registered office changed on 30/06/2009 from, 12 hope street, edinburgh, midlothian, EH2 4DB (1 page)
30 June 2009Registered office changed on 30/06/2009 from, 12 hope street, edinburgh, midlothian, EH2 4DB (1 page)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
4 March 2009Return made up to 12/02/09; full list of members (4 pages)
25 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
25 July 2008Group of companies' accounts made up to 30 September 2007 (30 pages)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Return made up to 12/02/08; full list of members (3 pages)
13 February 2008Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
30 July 2007Full accounts made up to 30 September 2006 (22 pages)
30 July 2007Full accounts made up to 30 September 2006 (22 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Director's particulars changed (1 page)
28 February 2007Dec mort/charge * (2 pages)
28 February 2007Dec mort/charge * (2 pages)
22 February 2007Return made up to 12/02/07; full list of members (3 pages)
22 February 2007Return made up to 12/02/07; full list of members (3 pages)
20 February 2007Dec mort/charge * (2 pages)
20 February 2007Dec mort/charge * (2 pages)
30 January 2007Partic of mort/charge * (3 pages)
30 January 2007Partic of mort/charge * (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
24 October 2006Partic of mort/charge * (3 pages)
24 October 2006Partic of mort/charge * (3 pages)
19 August 2006Partic of mort/charge * (3 pages)
19 August 2006Alterations to a floating charge (5 pages)
19 August 2006Alterations to a floating charge (5 pages)
19 August 2006Partic of mort/charge * (3 pages)
28 July 2006Full accounts made up to 30 September 2005 (30 pages)
28 July 2006Full accounts made up to 30 September 2005 (30 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
16 March 2006Return made up to 12/02/06; full list of members (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
24 August 2005Amended full accounts made up to 30 September 2004 (11 pages)
24 August 2005Amended full accounts made up to 30 September 2004 (11 pages)
27 July 2005Full accounts made up to 30 September 2004 (12 pages)
27 July 2005Full accounts made up to 30 September 2004 (12 pages)
21 March 2005New director appointed (3 pages)
21 March 2005New director appointed (3 pages)
15 February 2005Return made up to 12/02/05; full list of members (5 pages)
15 February 2005Return made up to 12/02/05; full list of members (5 pages)
4 September 2004Partic of mort/charge * (6 pages)
4 September 2004Partic of mort/charge * (6 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Ad 26/08/04--------- £ si 266@1=266 £ ic 1296378/1296644 (2 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Ad 26/08/04--------- £ si 1294002@1=1294002 £ ic 2376/1296378 (2 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Ad 26/08/04--------- £ si 266@1=266 £ ic 1296378/1296644 (2 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Ad 26/08/04--------- £ si 1294002@1=1294002 £ ic 2376/1296378 (2 pages)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Particulars of contract relating to shares (4 pages)
31 August 2004Ad 27/08/04--------- £ si 2374@1=2374 £ ic 2/2376 (2 pages)
31 August 2004Ad 27/08/04--------- £ si 2374@1=2374 £ ic 2/2376 (2 pages)
18 February 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
18 February 2004Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page)
12 February 2004Incorporation (24 pages)
12 February 2004Incorporation (24 pages)