Company NameSavanta Group Limited
Company StatusActive
Company NumberSC281352
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years ago)
Previous NamesMorar Consulting Limited and MIG Global Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Roger William Perowne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Alistair Cunningham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2014(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Paul Gordon Bath
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Mark John Sanford
StatusCurrent
Appointed30 April 2022(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameWilliam Brian Cunningham
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameMr Stephen William John Woodford
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2014(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Bell Street
Glasgow
G4 0TQ
Scotland
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland

Contact

Websitemorarconsulting.com

Location

Registered AddressC/O Bellwether Green Limited
225 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

150 at £0.5Next Fifteen Communications Group PLC
75.00%
Ordinary
25 at £0.5Mr Alistair Cunningham
12.50%
Ordinary
25 at £0.5Mr Roger William Perowne
12.50%
Ordinary

Financials

Year2014
Turnover£1,810,254
Net Worth£694,770
Cash£413,840
Current Liabilities£443,518

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

2 September 2021Delivered on: 9 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: See clause 3.2. each chargor charges by way of legal mortgage all the material land (other than material land situated in scotland) of which a brief description is contained in schedule 2 (land) and all other material land (other than material land situated in scotland) now owned by it, and any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(a). Each chargor charges, by way of fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in material land (other than material land situated in scotland), and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).. See clause 3.3(f). Each chargor charges, by way of fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property, and in any rights accruing to, derived from or otherwise connected with them (including insurances and proceeds of disposal and of insurances) (each term as defined in the debenture).
Outstanding
2 September 2021Delivered on: 7 September 2021
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
19 July 2019Delivered on: 25 July 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land. See clause 3.3 (a) of the debenture which creates a fixed charge over any right, title or interest which it has now or may subsequently acquire to or in any material land (as defined in the debenture).. Intellectual property rights. See clause 3.3(f) of the debenture which creates a fixed charge over all of the rights in intellectual property (as defined in the debenture) .
Outstanding
5 February 2018Delivered on: 13 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
2 February 2018Delivered on: 7 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
5 October 2016Delivered on: 14 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) as Agent and Security Trustee for Itself and for Each of the Other Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
20 May 2022Delivered on: 25 May 2022
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Agent) as Security Trustee for the Secured Parties (as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Outstanding
5 October 2016Delivered on: 14 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/01/23 (214 pages)
11 November 2023Audit exemption subsidiary accounts made up to 31 January 2023 (29 pages)
9 June 2023Confirmation statement made on 1 June 2023 with updates (6 pages)
18 April 2023Change of details for Next Fifteen Communications Group Plc as a person with significant control on 18 April 2023 (2 pages)
6 February 2023Registered office address changed from 3 Melville Street Edinburgh EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 6 February 2023 (1 page)
23 January 2023Appointment of Ms Barbara Jadwiga Gurhan as a director on 20 January 2023 (2 pages)
28 October 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
28 October 2022Audit exemption subsidiary accounts made up to 31 January 2022 (27 pages)
28 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages)
28 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
5 September 2022Change of details for Next Fifteen Communications Group Plc as a person with significant control on 5 September 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with updates (6 pages)
25 May 2022Registration of charge SC2813520010, created on 20 May 2022 (39 pages)
25 May 2022Registration of charge SC2813520011, created on 20 May 2022 (21 pages)
17 May 2022Satisfaction of charge SC2813520003 in full (1 page)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2022Memorandum and Articles of Association (22 pages)
28 October 2021Full accounts made up to 31 January 2021 (32 pages)
10 September 2021Satisfaction of charge SC2813520001 in full (1 page)
10 September 2021Satisfaction of charge SC2813520002 in full (1 page)
10 September 2021Satisfaction of charge SC2813520006 in full (1 page)
10 September 2021Satisfaction of charge SC2813520005 in full (1 page)
10 September 2021Satisfaction of charge SC2813520004 in full (1 page)
10 September 2021Satisfaction of charge SC2813520007 in full (1 page)
9 September 2021Registration of charge SC2813520009, created on 2 September 2021 (42 pages)
7 September 2021Registration of charge SC2813520008, created on 2 September 2021 (22 pages)
14 June 2021Confirmation statement made on 1 June 2021 with updates (7 pages)
22 February 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 146.1715
(4 pages)
8 February 2021Full accounts made up to 31 January 2020 (30 pages)
2 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 139.6215
(3 pages)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 145.8715
(4 pages)
29 January 2021Memorandum and Articles of Association (28 pages)
29 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2021Change of share class name or designation (2 pages)
25 January 2021Sub-division of shares on 19 January 2021 (11 pages)
25 January 2021Change of share class name or designation (2 pages)
25 January 2021Sub-division of shares on 19 January 2021 (8 pages)
25 January 2021Sub-division of shares on 19 January 2021 (6 pages)
25 January 2021Sub-division of shares on 19 January 2021 (12 pages)
20 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share subdivision 19/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
20 January 2021Memorandum and Articles of Association (28 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
26 November 2020Confirmation statement made on 1 November 2020 with updates (9 pages)
19 October 2020Memorandum and Articles of Association (31 pages)
19 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2020Director's details changed for Mr Paul Gordon Bath on 1 November 2018 (2 pages)
4 December 2019Director's details changed for Mr Alistair Cunningham on 4 December 2019 (2 pages)
4 November 2019Confirmation statement made on 1 November 2019 with updates (8 pages)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
27 August 2019Full accounts made up to 31 January 2019 (30 pages)
7 August 2019Director's details changed for Mr Roger William Perowne on 7 August 2019 (2 pages)
25 July 2019Registration of charge SC2813520007, created on 19 July 2019 (43 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
18 April 2019Confirmation statement made on 10 March 2019 with updates (8 pages)
4 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
1 February 2019Registered office address changed from C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ to 3 Melville Street Edinburgh EH3 7PE on 1 February 2019 (1 page)
2 January 2019Statement of capital following an allotment of shares on 8 October 2018
  • GBP 131.2215
(5 pages)
15 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
15 October 2018Appointment of Ms Lucy Diana Lowry as a director on 1 October 2018 (2 pages)
10 September 2018Full accounts made up to 31 January 2018 (28 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
14 February 2018Alterations to floating charge SC2813520004 (89 pages)
14 February 2018Alterations to floating charge SC2813520001 (89 pages)
13 February 2018Registration of charge SC2813520006, created on 5 February 2018 (83 pages)
7 February 2018Registration of charge SC2813520005, created on 2 February 2018 (21 pages)
27 October 2017Full accounts made up to 31 January 2017 (25 pages)
27 October 2017Full accounts made up to 31 January 2017 (25 pages)
25 July 2017Resolutions
  • RES13 ‐ Amendment and restatement agreement to amend facility agreement approved 05/07/2017
(2 pages)
25 July 2017Resolutions
  • RES13 ‐ Amendment and restatement agreement to amend facility agreement approved 05/07/2017
(2 pages)
14 July 2017Alterations to floating charge SC2813520001 (87 pages)
14 July 2017Alterations to floating charge SC2813520001 (87 pages)
12 July 2017Registration of charge SC2813520004, created on 5 July 2017 (83 pages)
12 July 2017Registration of charge SC2813520003, created on 5 July 2017 (21 pages)
12 July 2017Registration of charge SC2813520003, created on 5 July 2017 (21 pages)
12 July 2017Registration of charge SC2813520004, created on 5 July 2017 (83 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
8 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-08
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2135
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2155
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2165
(4 pages)
11 November 2016Director's details changed for Mr Roger William Perowne on 1 June 2015 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 107.5165
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 115.0165
(4 pages)
11 November 2016Director's details changed for Mr Roger William Perowne on 1 June 2015 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.211
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 115.0165
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2155
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 123.1165
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2085
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2085
(4 pages)
11 November 2016Director's details changed for Alistair Cunningham on 9 July 2016 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 123.1165
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2165
(4 pages)
11 November 2016Director's details changed for Alistair Cunningham on 9 July 2016 (2 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2165
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2135
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 107.5165
(3 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.2165
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 9 November 2016
  • GBP 131.211
(4 pages)
7 November 2016Full accounts made up to 31 January 2016 (24 pages)
7 November 2016Termination of appointment of Stephen William John Woodford as a director on 7 November 2016 (1 page)
7 November 2016Termination of appointment of Stephen William John Woodford as a director on 7 November 2016 (1 page)
7 November 2016Full accounts made up to 31 January 2016 (24 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
14 October 2016Registration of charge SC2813520002, created on 5 October 2016 (20 pages)
14 October 2016Registration of charge SC2813520001, created on 5 October 2016 (35 pages)
14 October 2016Registration of charge SC2813520001, created on 5 October 2016 (35 pages)
14 October 2016Registration of charge SC2813520002, created on 5 October 2016 (20 pages)
5 October 2016Statement of capital following an allotment of shares on 17 September 2016
  • GBP 100.0025
(3 pages)
5 October 2016Statement of capital following an allotment of shares on 17 September 2016
  • GBP 100.0025
(3 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(5 pages)
1 March 2016Director's details changed for Alistair Cunningham on 21 February 2016 (2 pages)
1 March 2016Director's details changed for Alistair Cunningham on 21 February 2016 (2 pages)
3 November 2015Full accounts made up to 31 January 2015 (16 pages)
3 November 2015Full accounts made up to 31 January 2015 (16 pages)
2 July 2015Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages)
2 July 2015Appointment of Mr Paul Gordon Bath as a director on 2 July 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
16 January 2015Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Mr Stephen William John Woodford as a director on 3 December 2014 (2 pages)
16 January 2015Appointment of Mr Peter Jonathan Harris as a director on 3 December 2014 (2 pages)
14 January 2015Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ on 14 January 2015 (1 page)
14 January 2015Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland to C/O Biteda Limited 111 Bell Street Glasgow G4 0TQ on 14 January 2015 (1 page)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
18 December 2014Sub-division of shares on 3 December 2014 (5 pages)
18 December 2014Sub-division of shares on 3 December 2014 (5 pages)
18 December 2014Statement of company's objects (2 pages)
18 December 2014Sub-division of shares on 3 December 2014 (5 pages)
18 December 2014Statement of company's objects (2 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
21 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
21 October 2014Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED on 26 June 2014 (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 March 2013Termination of appointment of William Cunningham as a secretary (1 page)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 March 2013Termination of appointment of William Cunningham as a secretary (1 page)
12 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Roger William Perowne on 10 March 2010 (2 pages)
29 March 2010Director's details changed for Roger William Perowne on 10 March 2010 (2 pages)
29 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
18 January 2010Registered office address changed from 7-9 North Saint David Street Edinburgh EH2 1AW on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 7-9 North Saint David Street Edinburgh EH2 1AW on 18 January 2010 (1 page)
18 January 2010Director's details changed for Alistair Cunningham on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Alistair Cunningham on 18 January 2010 (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 April 2009Director's change of particulars / roger perowne / 25/09/2008 (1 page)
6 April 2009Director's change of particulars / roger perowne / 25/09/2008 (1 page)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
6 April 2009Return made up to 10/03/09; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 10/03/08; full list of members (4 pages)
28 April 2008Return made up to 10/03/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 April 2007Return made up to 10/03/07; full list of members (2 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Director's particulars changed (1 page)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2005Incorporation (31 pages)
10 March 2005Incorporation (31 pages)