Company NamePufferfish Limited
Company StatusActive
Company NumberSC263855
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Iain Ruaraidh Mackay
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed09 February 2010(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address252 Causewayside
Edinburgh
Midlothian
EH9 1UU
Scotland
Director NameMr Andrew Sean Castell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2019(15 years, 1 month after company formation)
Appointment Duration5 years
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPar Equity, 3a Dublin Meuse
Edinburgh
EH3 6NW
Scotland
Director NameMs Elaine Van Der Berg
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(18 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleCEO
Country of ResidenceScotland
Correspondence Address252 Causewayside
Edinburgh
Midlothian
EH9 1UU
Scotland
Director NameOliver Roland Collier
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleMusician
Correspondence Address12
Flat 4 Stratford Villas
London
NW1 9SG
Director NameWilliam George Gray Cavendish
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address59/8 Cockburn Street
Edinburgh
EH1 1BS
Scotland
Secretary NameWilliam George Gray Cavendish
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address59/8 Cockburn Street
Edinburgh
EH1 1BS
Scotland
Secretary NameOliver Roland Collier
NationalityBritish
StatusResigned
Appointed23 February 2004(same day as company formation)
RoleMusician
Correspondence AddressRussell House
4 Reids Court, 95 Canongate
Edinburgh
EH8 8BR
Scotland
Director NameAndrew Charles Crofts
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Fettes Row
Edinburgh
Midlothian
EH3 6SE
Scotland
Director NameProf Peter Brian Denyer
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sciennes Gardens
Edinburgh
EH9 1NR
Scotland
Director NameSteven Thomas Ker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 2010)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address16 Forrester Road
Edinburgh
Midlothian
EH12 8AE
Scotland
Director NameMr Geoffrey Alan Kell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 June 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile One
15 Lauriston Place
Edinburgh
EH3 9EP
Scotland
Director NameMr Brian Creber
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 February 2018)
RoleProfessional Engineer
Country of ResidenceCanada
Correspondence Address14 Capella Court
Nepean
Ottawa
Canada
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2019)
RolePartner In An Investment Business
Country of ResidenceScotland
Correspondence Address16 Wester Coates Gardens
Edinburgh
EH12 5LT
Scotland
Director NameMr Alan Faichney
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22a Broughton Place
Edinburgh
EH1 3RT
Scotland
Director NameMr Angus John Macfadyen
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(12 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr John Seonaidh MacDonald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2022)
RoleChairman
Country of ResidenceScotland
Correspondence Address252 Causewayside
Edinburgh
Midlothian
EH9 1UU
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed24 April 2008(4 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 July 2016)
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland

Contact

Websitepufferfishdisplays.co.uk
Email address[email protected]
Telephone01561 062043
Telephone regionLaurencekirk

Location

Registered Address252 Causewayside
Edinburgh
Midlothian
EH9 1UU
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Financials

Year2012
Net Worth-£5,646
Cash£23,345
Current Liabilities£549,539

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

29 March 2019Delivered on: 13 April 2019
Persons entitled: Par Fund Management Limited

Classification: A registered charge
Outstanding
7 February 2008Delivered on: 16 February 2008
Persons entitled: Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
26 February 2019Delivered on: 8 March 2019
Satisfied on: 2 April 2019
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Fully Satisfied

Filing History

2 March 2023Confirmation statement made on 23 February 2023 with updates (15 pages)
11 January 2023Accounts for a small company made up to 31 March 2022 (9 pages)
19 December 2022Memorandum and Articles of Association (45 pages)
19 December 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 144,409.65
(3 pages)
8 June 2022Appointment of Ms Elaine Van Der Berg as a director on 8 June 2022 (2 pages)
18 March 2022Termination of appointment of John Seonaidh Macdonald as a director on 9 March 2022 (1 page)
3 March 2022Confirmation statement made on 23 February 2022 with updates (11 pages)
3 March 2022Registered office address changed from 252 Causewayside Causewayside Edinburgh EH9 1UU Scotland to 252 Causewayside Edinburgh Midlothian EH9 1UU on 3 March 2022 (1 page)
1 March 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
1 March 2022Cancellation of shares. Statement of capital on 24 January 2022
  • GBP 54,024.66
(4 pages)
24 January 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 January 2022Memorandum and Articles of Association (45 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (19 pages)
26 May 2021Confirmation statement made on 23 February 2021 with updates (11 pages)
12 May 2021Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 252 Causewayside Causewayside Edinburgh EH9 1UU on 12 May 2021 (1 page)
30 March 2021Accounts for a small company made up to 31 March 2020 (15 pages)
23 November 2020Termination of appointment of William George Gray Cavendish as a director on 19 November 2020 (1 page)
3 November 2020Termination of appointment of Angus John Macfadyen as a director on 27 October 2020 (1 page)
13 March 2020Confirmation statement made on 23 February 2020 with updates (10 pages)
6 January 2020Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
21 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2019Appointment of Andrew Castell as a director on 17 April 2019 (2 pages)
5 June 2019Termination of appointment of Paul Atkinson as a director on 17 April 2019 (1 page)
31 May 2019Accounts for a small company made up to 30 September 2018 (11 pages)
13 April 2019Registration of charge SC2638550003, created on 29 March 2019 (15 pages)
10 April 2019Statement of capital following an allotment of shares on 22 March 2019
  • GBP 55,082.48
(8 pages)
2 April 2019Confirmation statement made on 23 February 2019 with updates (10 pages)
2 April 2019Satisfaction of charge SC2638550002 in full (1 page)
8 March 2019Registration of charge SC2638550002, created on 26 February 2019 (22 pages)
9 November 2018Termination of appointment of Alan Faichney as a director on 1 October 2018 (1 page)
9 November 2018Appointment of John Seonaidh Macdonald as a director on 1 October 2018 (2 pages)
8 November 2018Satisfaction of charge 1 in full (1 page)
16 October 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 53,168.39
(4 pages)
8 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
8 March 2018Termination of appointment of Brian Creber as a director on 26 February 2018 (1 page)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
19 January 2018Accounts for a small company made up to 30 September 2017 (11 pages)
13 April 2017Accounts for a small company made up to 30 September 2016 (8 pages)
13 April 2017Accounts for a small company made up to 30 September 2016 (8 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (10 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (10 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 42,223.09
(4 pages)
19 October 2016Statement of capital following an allotment of shares on 12 October 2016
  • GBP 42,223.09
(4 pages)
29 September 2016Appointment of Mr Angus John Macfadyen as a director on 27 September 2016 (2 pages)
29 September 2016Appointment of Mr Angus John Macfadyen as a director on 27 September 2016 (2 pages)
9 August 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 July 2016 (1 page)
9 August 2016Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 July 2016 (1 page)
5 August 2016Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 36,413.09
(7 pages)
5 August 2016Second filing of a statement of capital following an allotment of shares on 25 July 2016
  • GBP 36,413.09
(7 pages)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2016Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 August 2016 (1 page)
1 August 2016Statement of capital following an allotment of shares on 25 June 2016
  • GBP 36,413.09
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/08/2016
(4 pages)
1 August 2016Statement of capital following an allotment of shares on 25 June 2016
  • GBP 36,413.09
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 05/08/2016
(4 pages)
15 June 2016Termination of appointment of Geoffrey Alan Kell as a director on 8 June 2016 (1 page)
15 June 2016Termination of appointment of Geoffrey Alan Kell as a director on 8 June 2016 (1 page)
11 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
11 April 2016Accounts for a small company made up to 30 September 2015 (8 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 27,481.16
(14 pages)
23 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 27,481.16
(14 pages)
11 August 2015Appointment of Mr. Paul Atkinson as a director on 22 May 2015 (2 pages)
11 August 2015Appointment of Mr. Paul Atkinson as a director on 22 May 2015 (2 pages)
5 August 2015Accounts for a small company made up to 30 September 2014 (8 pages)
5 August 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 June 2015Appointment of Mr. Brian Creber as a director on 22 May 2015 (2 pages)
30 June 2015Appointment of Mr. Brian Creber as a director on 22 May 2015 (2 pages)
30 June 2015Appointment of Mr. Alan Faichney as a director on 22 May 2015 (2 pages)
30 June 2015Appointment of Mr. Alan Faichney as a director on 22 May 2015 (2 pages)
25 June 2015Director's details changed for Mr. Geoffrey Alan Kell on 17 October 2014 (2 pages)
25 June 2015Director's details changed for Mr. Geoffrey Alan Kell on 17 October 2014 (2 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders (10 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders (10 pages)
1 April 2015Particulars of variation of rights attached to shares (3 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 27,481.16
(6 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
1 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 27,481.16
(6 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
1 April 2015Particulars of variation of rights attached to shares (3 pages)
16 February 2015Accounts for a small company made up to 30 September 2013 (8 pages)
16 February 2015Accounts for a small company made up to 30 September 2013 (8 pages)
15 October 2014Purchase of own shares. (3 pages)
15 October 2014Purchase of own shares. (3 pages)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 5,405.36
(9 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,829.41
(9 pages)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 5,405.36
(9 pages)
9 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 5,829.41
(9 pages)
9 October 2014Cancellation of shares. Statement of capital on 1 October 2014
  • GBP 5,405.36
(9 pages)
26 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 September 2014Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (1 page)
23 September 2014Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (1 page)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,811.48
(14 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,811.48
(14 pages)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
9 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (14 pages)
28 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 June 2012Accounts for a small company made up to 31 March 2012 (8 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
20 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
17 October 2011Accounts for a small company made up to 31 March 2011 (8 pages)
11 October 2011Termination of appointment of Oliver Collier as a director (1 page)
11 October 2011Termination of appointment of Oliver Collier as a director (1 page)
7 July 2011Appointment of Mr. Geoff Kell as a director (2 pages)
7 July 2011Appointment of Mr. Geoff Kell as a director (2 pages)
26 March 2011Termination of appointment of Andrew Crofts as a director (1 page)
26 March 2011Termination of appointment of Andrew Crofts as a director (1 page)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (15 pages)
24 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (15 pages)
22 March 2011Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages)
22 March 2011Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages)
22 March 2011Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
29 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
5 October 2010Termination of appointment of Steven Ker as a director (1 page)
5 October 2010Termination of appointment of Steven Ker as a director (1 page)
20 May 2010Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
20 May 2010Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages)
20 May 2010Termination of appointment of Peter Denyer as a director (1 page)
20 May 2010Termination of appointment of Peter Denyer as a director (1 page)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (39 pages)
24 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (39 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
13 July 2009Director appointed steven thomas ker (2 pages)
13 July 2009Director appointed steven thomas ker (2 pages)
23 April 2009Return made up to 23/02/09; full list of members (8 pages)
23 April 2009Return made up to 23/02/09; full list of members (8 pages)
2 March 2009Ad 20/02/09\gbp si [email protected]=806.9\gbp ic 2004.58/2811.48\ (8 pages)
2 March 2009Gbp nc 2227/3123.56\20/02/09 (2 pages)
2 March 2009Resolutions
  • RES13 ‐ Conflict of interest 20/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
2 March 2009Gbp nc 2227/3123.56\20/02/09 (2 pages)
2 March 2009Resolutions
  • RES13 ‐ Conflict of interest 20/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(32 pages)
2 March 2009Ad 20/02/09\gbp si [email protected]=806.9\gbp ic 2004.58/2811.48\ (8 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 July 2008Registered office changed on 01/07/2008 from 59/8 cockburn street edinburgh EH1 1BS (1 page)
1 July 2008Appointment terminated secretary william cavendish (1 page)
1 July 2008Appointment terminated secretary oliver collier (1 page)
1 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
1 July 2008Appointment terminated secretary william cavendish (1 page)
1 July 2008Secretary appointed maclay murray & spens LLP (2 pages)
1 July 2008Appointment terminated secretary oliver collier (1 page)
1 July 2008Registered office changed on 01/07/2008 from 59/8 cockburn street edinburgh EH1 1BS (1 page)
25 March 2008Return made up to 23/02/08; full list of members (26 pages)
25 March 2008Return made up to 23/02/08; full list of members (26 pages)
23 March 2008Director's change of particulars / andrew crofts / 01/12/2007 (1 page)
23 March 2008Director's change of particulars / andrew crofts / 01/12/2007 (1 page)
23 March 2008Location of register of members (1 page)
23 March 2008Location of register of members (1 page)
16 February 2008Partic of mort/charge * (4 pages)
16 February 2008Partic of mort/charge * (4 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Return made up to 23/02/07; full list of members (8 pages)
23 March 2007Location of register of members (1 page)
23 March 2007Return made up to 23/02/07; full list of members (8 pages)
15 March 2007Ad 07/03/07--------- £ si [email protected]=647 £ ic 1304/1951 (11 pages)
15 March 2007Nc inc already adjusted 07/03/07 (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
15 March 2007Ad 07/03/07--------- £ si [email protected]=647 £ ic 1304/1951 (11 pages)
15 March 2007Nc inc already adjusted 07/03/07 (2 pages)
15 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
31 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007New director appointed (1 page)
10 January 2007New director appointed (1 page)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 June 2006Ad 10/05/06--------- £ si [email protected]=26 £ ic 1278/1304 (2 pages)
14 June 2006Ad 10/05/06--------- £ si [email protected]=26 £ ic 1278/1304 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2006Ad 10/05/06--------- £ si [email protected]=168 £ ic 1110/1278 (2 pages)
1 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 June 2006S-div 11/05/06 (1 page)
1 June 2006Ad 10/05/05--------- £ si [email protected] (4 pages)
1 June 2006Nc inc already adjusted 10/05/06 (2 pages)
1 June 2006S-div 11/05/06 (1 page)
1 June 2006Ad 10/05/05--------- £ si [email protected] (4 pages)
1 June 2006Ad 10/05/06--------- £ si [email protected]=168 £ ic 1110/1278 (2 pages)
1 June 2006Nc inc already adjusted 10/05/06 (2 pages)
28 April 2006New director appointed (1 page)
28 April 2006New director appointed (1 page)
24 April 2006Nc inc already adjusted 27/02/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Ad 27/02/06--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
24 April 2006Ad 27/02/06--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
24 April 2006Nc inc already adjusted 27/02/06 (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
21 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 March 2006Return made up to 23/02/06; full list of members (3 pages)
28 March 2006Return made up to 23/02/06; full list of members (3 pages)
13 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
13 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
24 March 2005Secretary's particulars changed;director's particulars changed (1 page)
23 March 2005Return made up to 23/02/05; full list of members (3 pages)
23 March 2005Return made up to 23/02/05; full list of members (3 pages)
20 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
20 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
23 February 2004Incorporation (16 pages)
23 February 2004Incorporation (16 pages)