Company NameHFG Corporate Limited
DirectorsJohn Miller Heiton and Douglas Weir Fleming
Company StatusActive
Company NumberSC309083
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)
Previous NamesCarndevon Limited and Ferguson Group Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr John Miller Heiton
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary NameMr John Macrae
StatusCurrent
Appointed04 March 2022(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Douglas Weir Fleming
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2023(17 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
Director NameMr Michael John Melville
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 01 April 2017)
RoleChartered Management Accountant
Country of ResidenceScotland
Correspondence AddressBraes Of Leddach
Skene
Westhill
Aberdeenshire
AB32 6TB
Scotland
Director NameMr Paul Yacoubian
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bishops House
Porterfield Road
Kilmacolm
PA13 4PD
Scotland
Director NameSteven George Ferguson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment 22 Memmo Centre
4 Avenue Des Guelfes
9800
Director NameMr Michael John Lawrence Salter
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Kingdom Glassel
Banchory
Kincardineshire
AB31 4BY
Scotland
Director NameHaakon Wallace Andersen
Date of BirthApril 1946 (Born 78 years ago)
NationalityNorwegian
StatusResigned
Appointed10 January 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPer Sivlesvei 8a
4009 Stavanger
Norway
Director NameMr Richard James Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2012(6 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 January 2017)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5/5 Cammo Road
Edinburgh
EH4 8BZ
Scotland
Director NameMr Albert Paul Lewis
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 December 2018)
RolePresident
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameMr Donald Win Young
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(10 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2019)
RoleCEO
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
Texas
77077
Director NameMr David Mitchell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 January 2021)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeen
AB51 0QG
Scotland
Director NameMr Gary Neil Wilson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House Midmill Business Park
Kintore
Aberdeen
AB51 0QG
Scotland
Director NameKevin Blane Friar
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2019(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2135 Highway 6 South
Houston
77077
Director NameP & W Directors Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NameP & W Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence AddressInvestment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Secretary NamePaull & Williamsons (Corporation)
StatusResigned
Appointed08 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 2009)
Correspondence AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NamePaull & Williamsons Llp (Corporation)
StatusResigned
Appointed06 April 2009(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 February 2013)
Correspondence AddressUnion Plaza 6th Floor
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed04 February 2013(6 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 04 March 2022)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websiteferguson-group.com

Location

Registered AddressMidmill Business Park
Kintore
Aberdeenshire
AB51 0QG
Scotland
ConstituencyGordon
WardEast Garioch
Address Matches6 other UK companies use this postal address

Shareholders

100k at £1Arden Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£64,766,000
Gross Profit£41,880,000
Net Worth£71,450,000
Cash£19,018,000
Current Liabilities£34,841,000

Accounts

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

Returns

Latest Return25 September 2023 (6 months, 3 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

13 November 2020Delivered on: 17 November 2020
Satisfied on: 4 December 2020
Persons entitled: Tcw Asset Management Company Llc as Security Trustee

Classification: A registered charge
Fully Satisfied
13 November 2020Delivered on: 23 November 2020
Satisfied on: 4 December 2020
Persons entitled: Turning Rock Fund I-Ix Llc

Classification: A registered charge
Fully Satisfied
13 November 2020Delivered on: 18 November 2020
Satisfied on: 4 December 2020
Persons entitled: Turning Rock Fund I-Ix Llc

Classification: A registered charge
Fully Satisfied
13 November 2020Delivered on: 17 November 2020
Satisfied on: 4 December 2020
Persons entitled: Tcw Asset Management Company Llc as Security Trustee

Classification: A registered charge
Fully Satisfied
1 January 2007Delivered on: 16 January 2007
Satisfied on: 7 November 2014
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
24 September 2019Delivered on: 30 September 2019
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 1 August 2018
Persons entitled: Riverstone Credit Management Llc (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 31 July 2018
Persons entitled: Riverstone Credit Management Llc (As Security Agent)

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 24 July 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Cortland Trustees Limited

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties

Classification: A registered charge
Outstanding
8 December 2016Delivered on: 13 December 2016
Persons entitled: Cortland Trustees Limited as Security Agent and Trustee for Itself and on Behalf of the Senior Secured Parties

Classification: A registered charge
Outstanding

Filing History

9 February 2021Registered office address changed from Union Plaza 6th Floor 1 Union Wynd Aberdeen AB10 1DQ to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 9 February 2021 (1 page)
9 February 2021Termination of appointment of David Mitchell as a director on 15 January 2021 (1 page)
8 December 2020Appointment of Mr John Miller Heiton as a director on 25 November 2020 (2 pages)
8 December 2020Termination of appointment of Kevin Blane Friar as a director on 25 November 2020 (1 page)
4 December 2020Satisfaction of charge SC3090830011 in full (1 page)
4 December 2020Satisfaction of charge SC3090830012 in full (1 page)
4 December 2020Satisfaction of charge SC3090830010 in full (1 page)
4 December 2020Satisfaction of charge SC3090830009 in full (1 page)
23 November 2020Registration of charge SC3090830012, created on 13 November 2020 (22 pages)
18 November 2020Registration of charge SC3090830011, created on 13 November 2020 (23 pages)
18 November 2020Change of details for Arden Holdings Limited as a person with significant control on 13 November 2020 (2 pages)
17 November 2020Registration of charge SC3090830010, created on 13 November 2020 (23 pages)
17 November 2020Registration of charge SC3090830009, created on 13 November 2020 (18 pages)
2 October 2020Satisfaction of charge SC3090830003 in full (1 page)
2 October 2020Satisfaction of charge SC3090830005 in full (1 page)
2 October 2020Satisfaction of charge SC3090830006 in full (1 page)
2 October 2020Satisfaction of charge SC3090830002 in full (1 page)
2 October 2020Satisfaction of charge SC3090830007 in full (1 page)
2 October 2020Satisfaction of charge SC3090830004 in full (1 page)
2 October 2020Cessation of Cortland Trustees Limited as a person with significant control on 1 October 2020 (1 page)
2 October 2020Satisfaction of charge SC3090830008 in full (1 page)
2 October 2020Change of details for Arden Holdings Limited as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
3 March 2020Part of the property or undertaking has been released from charge SC3090830005 (2 pages)
3 March 2020Part of the property or undertaking has been released from charge SC3090830007 (2 pages)
4 February 2020Second filing of a statement of capital following an allotment of shares on 31 December 2019
  • GBP 161,834
(7 pages)
8 January 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 161,834
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 04/02/2020
(3 pages)
7 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
30 September 2019Registration of charge SC3090830008, created on 24 September 2019 (27 pages)
7 August 2019Termination of appointment of Donald Win Young as a director on 31 July 2019 (1 page)
7 August 2019Appointment of Kevin Blane Friar as a director on 31 July 2019 (2 pages)
31 May 2019Full accounts made up to 31 December 2018 (27 pages)
18 December 2018Termination of appointment of Albert Paul Lewis as a director on 14 December 2018 (1 page)
11 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
20 August 2018All of the property or undertaking has been released from charge SC3090830002 (1 page)
1 August 2018Registration of charge SC3090830007, created on 20 July 2018 (32 pages)
31 July 2018Registration of charge SC3090830006, created on 20 July 2018 (27 pages)
24 July 2018Registration of charge SC3090830005, created on 20 July 2018 (27 pages)
23 July 2018Registration of charge SC3090830004, created on 20 July 2018 (28 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
2 July 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-29
(1 page)
2 July 2018Company name changed ferguson group LIMITED\certificate issued on 02/07/18 (3 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
19 September 2017Notification of Cortland Trustees Limited as a person with significant control on 31 December 2016 (1 page)
19 September 2017Notification of Cortland Trustees Limited as a person with significant control on 31 December 2016 (1 page)
19 September 2017Change of details for Arden Holdings Limited as a person with significant control on 31 December 2016 (2 pages)
19 September 2017Change of details for Arden Holdings Limited as a person with significant control on 31 December 2016 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Gary Neil Wilson as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr Albert Paul Lewis as a director on 1 April 2017 (2 pages)
11 April 2017Termination of appointment of Michael John Melville as a director on 1 April 2017 (1 page)
11 April 2017Appointment of Mr Donald Win Young as a director on 1 April 2017 (2 pages)
11 April 2017Appointment of Mr David Mitchell as a director on 1 April 2017 (2 pages)
5 April 2017Full accounts made up to 30 June 2016 (26 pages)
5 April 2017Full accounts made up to 30 June 2016 (26 pages)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
2 March 2017Termination of appointment of Richard James Smith as a director on 26 January 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 January 2017Current accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100,001
(3 pages)
10 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100,001
(3 pages)
13 December 2016Registration of charge SC3090830003, created on 8 December 2016 (25 pages)
13 December 2016Registration of charge SC3090830002, created on 8 December 2016 (26 pages)
13 December 2016Registration of charge SC3090830003, created on 8 December 2016 (25 pages)
13 December 2016Registration of charge SC3090830002, created on 8 December 2016 (26 pages)
7 December 2016Memorandum and Articles of Association (16 pages)
7 December 2016Memorandum and Articles of Association (16 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
11 April 2016Full accounts made up to 30 June 2015 (20 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(5 pages)
27 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
(5 pages)
22 October 2015Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page)
22 October 2015Termination of appointment of Paul Yacoubian as a director on 30 June 2015 (1 page)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 February 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
17 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(6 pages)
17 December 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100,000
(6 pages)
10 December 2014Sect 519 auditor's letter (3 pages)
10 December 2014Sect 519 auditor's letter (3 pages)
9 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
9 December 2014Termination of appointment of Steven George Ferguson as a director on 12 September 2014 (1 page)
9 December 2014Termination of appointment of Michael John Lawrence Salter as a director on 12 September 2014 (1 page)
9 December 2014Termination of appointment of Michael John Lawrence Salter as a director on 12 September 2014 (1 page)
24 November 2014Auditor's resignation (2 pages)
24 November 2014Auditor's resignation (2 pages)
7 November 2014Satisfaction of charge 1 in full (1 page)
7 November 2014Satisfaction of charge 1 in full (1 page)
14 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
14 August 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
19 June 2014Director's details changed for Richard James Smith on 30 May 2014 (2 pages)
19 June 2014Director's details changed for Richard James Smith on 30 May 2014 (2 pages)
9 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,000
(8 pages)
9 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100,000
(8 pages)
15 November 2013Termination of appointment of Haakon Andersen as a director (1 page)
15 November 2013Termination of appointment of Haakon Andersen as a director (1 page)
12 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
12 August 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
6 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Termination of appointment of Paull & Williamsons Llp as a secretary (1 page)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
4 April 2013Appointment of Burness Paull & Williamsons Llp as a secretary (2 pages)
17 December 2012Appointment of Richard James Smith as a director (3 pages)
17 December 2012Appointment of Richard James Smith as a director (3 pages)
29 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
29 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (8 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
29 August 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Appointment of Haakon Wallace Andersen as a director (3 pages)
1 May 2012Appointment of Mr Michael John Lawrence Salter as a director (3 pages)
1 May 2012Appointment of Haakon Wallace Andersen as a director (3 pages)
1 May 2012Appointment of Mr Michael John Lawrence Salter as a director (3 pages)
7 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
19 August 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
29 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
29 August 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
8 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
8 July 2009Director's change of particulars / steven ferguson / 26/03/2009 (1 page)
6 May 2009Secretary appointed paull & willaimsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 May 2009Secretary appointed paull & willaimsons LLP (1 page)
6 May 2009Appointment terminated secretary paull & williamsons (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
6 November 2008Registered office changed on 06/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
24 October 2008Secretary's change of particulars / paull & williamsons / 20/10/2008 (1 page)
8 October 2008Return made up to 25/09/08; full list of members (6 pages)
8 October 2008Return made up to 25/09/08; full list of members (6 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
3 July 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
15 October 2007Return made up to 25/09/07; full list of members (6 pages)
15 October 2007Return made up to 25/09/07; full list of members (6 pages)
13 February 2007£ nc 600000/100000 01/01/07 (2 pages)
13 February 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
13 February 2007£ nc 600000/100000 01/01/07 (2 pages)
16 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2007Ad 01/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 January 2007Particulars of contract relating to shares (4 pages)
16 January 2007Resolutions
  • RES13 ‐ App agreement/charge 01/01/07
(2 pages)
16 January 2007Ad 01/01/07--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
16 January 2007Partic of mort/charge * (3 pages)
16 January 2007Particulars of contract relating to shares (4 pages)
16 January 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 January 2007Resolutions
  • RES13 ‐ App agreement/charge 01/01/07
(2 pages)
16 January 2007Partic of mort/charge * (3 pages)
11 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
11 January 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2006Nc inc already adjusted 08/12/06 (2 pages)
28 December 2006New secretary appointed (2 pages)
28 December 2006New director appointed (3 pages)
28 December 2006New director appointed (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (3 pages)
28 December 2006Director resigned (1 page)
28 December 2006Nc inc already adjusted 08/12/06 (2 pages)
28 December 2006New secretary appointed (2 pages)
10 November 2006Company name changed carndevon LIMITED\certificate issued on 10/11/06 (2 pages)
10 November 2006Company name changed carndevon LIMITED\certificate issued on 10/11/06 (2 pages)
25 September 2006Incorporation (22 pages)
25 September 2006Incorporation (22 pages)