Company NameReservoir Group Limited
DirectorsDavid Raymond Janicek and Christian Bernert
Company StatusActive
Company NumberSC311980
CategoryPrivate Limited Company
Incorporation Date15 November 2006(17 years, 5 months ago)
Previous NameMM&S (5172) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Raymond Janicek
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed11 November 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Christian Bernert
Date of BirthOctober 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed11 November 2017(10 years, 12 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameDentons Secretaries Limited (Corporation)
StatusCurrent
Appointed27 October 2017(10 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressOne Fleet Place
London
EC4M 7WS
Director NameRay Alexander Ballantyne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2007(5 months, 1 week after company formation)
Appointment Duration2 days (resigned 25 April 2007)
RoleOperating Partner
Correspondence Address17414 Cedar Placid Lane
Houston
Texas
77068
Director NameAmy Nelson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2007(5 months, 1 week after company formation)
Appointment Duration2 days (resigned 25 April 2007)
RoleBusiness Executive
Correspondence Address2727 Pittsburg
Houston
Texas 77005
Director NameMr Peter John Stuart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameAndrew L Waite
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(5 months, 1 week after company formation)
Appointment Duration3 weeks, 1 day (resigned 17 May 2007)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address3739 Knollwood
Houston
Texas 77019
United States
Director NamePascal Bartette
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed16 May 2007(6 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 November 2013)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NamePhilippe Cravatte
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed17 May 2007(6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Richard Phillip Harley Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(1 year, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Secretary NameGareth Ashton
NationalityBritish
StatusResigned
Appointed08 August 2011(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 November 2015)
RoleCompany Director
Correspondence Address66 Queen's Road
Aberdeen
Aberdeenshire
AB15 4YE
Scotland
Director NameMr Gareth Ashton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Director NameMr Greg Kilmister
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed05 November 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr David Clark
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Queens Road
Aberdeen
AB15 4YE
Scotland
Director NameMr John David Smyth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(8 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 November 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameJohn Cran Mackie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed15 November 2006(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed14 November 2008(2 years after company formation)
Appointment Duration8 years, 11 months (resigned 27 October 2017)
Correspondence AddressThe Capitol 431 Union Street
Aberdeen
AB11 6DA
Scotland

Contact

Websitereservoir-group.com
Telephone0116 7321521
Telephone regionLeicester

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

636.7k at $100Reservoir Group Llc
100.00%
Ordinary A
2 at £1Reservoir Group Llc
0.00%
Ordinary

Financials

Year2014
Net Worth£74,797,582
Cash£1,009,424
Current Liabilities£28,524,687

Accounts

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

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

20 February 2018Delivered on: 21 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 December 2010Delivered on: 24 December 2010
Satisfied on: 17 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
16 May 2007Delivered on: 21 May 2007
Satisfied on: 24 December 2010
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

4 December 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
22 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
8 March 2023Group of companies' accounts made up to 31 December 2021 (42 pages)
28 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
7 October 2022Group of companies' accounts made up to 31 December 2020 (42 pages)
1 August 2022Group of companies' accounts made up to 31 December 2019 (44 pages)
25 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
6 January 2021Registered office address changed from The Capitol 431 Union Street Aberdeen AB11 6DA United Kingdom to 1 George Square Glasgow G2 1AL on 6 January 2021 (1 page)
24 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
9 October 2020Full accounts made up to 31 March 2018 (26 pages)
9 October 2020Full accounts made up to 31 December 2018 (26 pages)
20 July 2020Withdrawal of a person with significant control statement on 20 July 2020 (2 pages)
20 July 2020Notification of a person with significant control statement (2 pages)
26 February 2020Notification of a person with significant control statement (2 pages)
26 February 2020Cessation of Reservoir Group Llc as a person with significant control on 31 July 2017 (1 page)
29 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
19 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages)
4 December 2018Confirmation statement made on 15 November 2018 with updates (5 pages)
5 September 2018Full accounts made up to 31 March 2017 (21 pages)
21 February 2018Registration of charge SC3119800004, created on 20 February 2018 (19 pages)
5 January 2018Confirmation statement made on 15 November 2017 with updates (6 pages)
5 January 2018Confirmation statement made on 15 November 2017 with updates (6 pages)
4 January 2018Appointment of David Raymond Janicek as a director on 11 November 2017 (2 pages)
4 January 2018Appointment of David Raymond Janicek as a director on 11 November 2017 (2 pages)
3 January 2018Termination of appointment of John Cran Mackie as a director on 17 November 2017 (1 page)
3 January 2018Termination of appointment of John David Smyth as a director on 11 November 2017 (1 page)
3 January 2018Termination of appointment of John Cran Mackie as a director on 17 November 2017 (1 page)
3 January 2018Termination of appointment of John David Smyth as a director on 11 November 2017 (1 page)
3 January 2018Appointment of Mr Christian Bernert as a director on 11 November 2017 (2 pages)
3 January 2018Appointment of Mr Christian Bernert as a director on 11 November 2017 (2 pages)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Termination of appointment of Maclay Murray & Spens Llp as a secretary on 27 October 2017 (1 page)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
9 November 2017Appointment of Dentons Secretaries Limited as a secretary on 27 October 2017 (2 pages)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2017Statement of capital on 28 July 2017
  • GBP 2
  • USD 6,366.57
(4 pages)
28 July 2017Statement of capital on 28 July 2017
  • GBP 2
  • USD 6,366.57
(4 pages)
28 July 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 July 2017Statement by Directors (2 pages)
28 July 2017Solvency Statement dated 26/07/17 (2 pages)
28 July 2017Statement by Directors (2 pages)
28 July 2017Solvency Statement dated 26/07/17 (2 pages)
5 July 2017Appointment of John Cran Mackie as a director on 14 June 2017 (2 pages)
5 July 2017Appointment of John Cran Mackie as a director on 14 June 2017 (2 pages)
5 July 2017Termination of appointment of Greg Kilmister as a director on 23 June 2017 (1 page)
5 July 2017Termination of appointment of Greg Kilmister as a director on 23 June 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
17 May 2017Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from The Capitol 431 Union Street Aberdeen Scotland AB11 6DA Scotland to The Capitol 431 Union Street Aberdeen AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 66 Queen's Road Aberdeen Aberdeenshire AB15 4YE to The Capitol 431 Union Street Aberdeen Scotland AB11 6DA on 15 May 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
11 January 2017Full accounts made up to 31 March 2016 (21 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
  • USD 63,665,700
(5 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
  • USD 63,665,700
(5 pages)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
7 December 2015Termination of appointment of Gareth Ashton as a secretary on 20 November 2015 (1 page)
5 January 2015Termination of appointment of Gareth Ashton as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Gareth Ashton as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
5 January 2015Termination of appointment of David Clark as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of David Clark as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Mr John Smyth as a director on 11 December 2014 (2 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
  • USD 63,665,700
(7 pages)
5 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
  • USD 63,665,700
(7 pages)
11 September 2014Full accounts made up to 31 March 2014 (18 pages)
11 September 2014Full accounts made up to 31 March 2014 (18 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
  • USD 63,665,700
(8 pages)
10 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
  • USD 63,665,700
(8 pages)
3 December 2013Termination of appointment of Richard Clark as a director (1 page)
3 December 2013Termination of appointment of Richard Clark as a director (1 page)
25 November 2013Appointment of Mr David Clark as a director (2 pages)
25 November 2013Appointment of Mr Gareth Ashton as a director (2 pages)
25 November 2013Appointment of Mr David Clark as a director (2 pages)
25 November 2013Appointment of Mr Gareth Ashton as a director (2 pages)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
21 November 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Termination of appointment of Pascal Bartette as a director (1 page)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
20 November 2013Appointment of Mr Greg Kilmister as a director (2 pages)
14 November 2013Amended group of companies' accounts made up to 31 December 2012 (52 pages)
14 November 2013Amended group of companies' accounts made up to 31 December 2012 (52 pages)
18 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
18 October 2013Second filing of SH01 previously delivered to Companies House (2 pages)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (18 pages)
18 October 2013Second filing of SH01 previously delivered to Companies House (6 pages)
18 October 2013Second filing of AR01 previously delivered to Companies House made up to 15 November 2012 (18 pages)
8 October 2013Form AA03 (2 pages)
8 October 2013Form AA03 (2 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Termination of appointment of Philippe Cravatte as a director (1 page)
17 September 2013Satisfaction of charge 3 in full (4 pages)
17 September 2013Satisfaction of charge 2 in full (4 pages)
17 September 2013Satisfaction of charge 3 in full (4 pages)
5 September 2013Section 519 (1 page)
5 September 2013Section 519 (1 page)
14 August 2013Termination of appointment of Peter Stuart as a director (1 page)
14 August 2013Termination of appointment of Peter Stuart as a director (1 page)
1 August 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
1 August 2013Group of companies' accounts made up to 31 December 2012 (51 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2013.
(8 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/10/2013.
(8 pages)
10 December 2012Director's details changed for Mr Peter John Stuart on 20 March 2012 (2 pages)
10 December 2012Director's details changed for Mr Peter John Stuart on 20 March 2012 (2 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
21 September 2012Group of companies' accounts made up to 31 December 2011 (52 pages)
24 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 2
  • USD 70,665,700.00
  • ANNOTATION A second filed SH01 was registered on 18/10/2013.
(5 pages)
24 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 2
  • USD 70,665,700.00
  • ANNOTATION A second filed SH01 was registered on 18/10/2013.
(5 pages)
13 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Pascal Bartette on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Richard Phillip Harley Clark on 13 August 2012 (2 pages)
13 August 2012Director's details changed for Philippe Cravatte on 13 August 2012 (2 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
6 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (8 pages)
29 November 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 2.00
  • USD 499,100.00
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 2.00
  • USD 499,100.00
(4 pages)
29 November 2011Statement of capital following an allotment of shares on 4 June 2011
  • GBP 2.00
  • USD 499,100.00
(4 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
11 August 2011Appointment of Gareth Ashton as a secretary (3 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
8 August 2011Group of companies' accounts made up to 31 December 2010 (36 pages)
14 April 2011Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages)
14 April 2011Director's details changed for Philippe Cravatte on 14 April 2011 (2 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(3 pages)
5 January 2011Resolutions
  • RES13 ‐ Approval of finance documents 22/12/2010
(3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
29 December 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 December 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 December 2010Director's details changed for Peter John Stuart on 19 November 2010 (2 pages)
1 December 2010Director's details changed for Peter John Stuart on 19 November 2010 (2 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
26 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (8 pages)
19 November 2010Director's details changed for Peter John Stuart on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Peter John Stuart on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
19 November 2010Director's details changed for Pascal Bartette on 14 November 2010 (2 pages)
3 November 2010Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages)
3 November 2010Director's details changed for Philippe Cravatte on 23 October 2010 (2 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
5 July 2010Group of companies' accounts made up to 31 December 2009 (66 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2
  • USD 43,651,100.00
(4 pages)
16 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 2
  • USD 43,651,100.00
(4 pages)
16 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
24 November 2009Director's details changed for Pascal Bartette on 24 October 2009 (2 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
17 September 2009Group of companies' accounts made up to 31 December 2008 (35 pages)
3 February 2009Director's change of particulars / philippe cravatte / 31/07/2008 (1 page)
3 February 2009Director's change of particulars / philippe cravatte / 31/07/2008 (1 page)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Secretary appointed maclay murray & spens LLP (1 page)
11 December 2008Return made up to 15/11/08; full list of members (4 pages)
11 December 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
11 December 2008Appointment terminated secretary maclay murray & spens LLP (1 page)
11 December 2008Secretary appointed maclay murray & spens LLP (1 page)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/10/2008
(16 pages)
28 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 15/10/2008
(16 pages)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2008Ad 26/08/08\usd si 42094@100=4209400\usd ic 33014800/37224200\ (4 pages)
5 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2008Nc inc already adjusted 26/08/08 (2 pages)
5 September 2008Nc inc already adjusted 26/08/08 (2 pages)
5 September 2008Ad 26/08/08\usd si 42094@100=4209400\usd ic 33014800/37224200\ (4 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
22 August 2008Group of companies' accounts made up to 31 December 2007 (29 pages)
10 April 2008Nc inc already adjusted 03/04/08 (1 page)
10 April 2008Nc inc already adjusted 03/04/08 (1 page)
10 April 2008Ad 03/04/08\usd si 54000@100=5400000\usd ic 27614800/33014800\ (2 pages)
10 April 2008Ad 03/04/08\usd si 54000@100=5400000\usd ic 27614800/33014800\ (2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
27 December 2007Return made up to 15/11/07; full list of members (2 pages)
27 December 2007Return made up to 15/11/07; full list of members (2 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007New director appointed (2 pages)
19 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
4 June 2007Particulars of contract relating to shares (2 pages)
4 June 2007Nc inc already adjusted 16/05/07 (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Ad 16/05/07--------- us$ si 212500@100=21250000 us$ ic 6364800/27614800 (2 pages)
4 June 2007Ad 16/05/07--------- us$ si 212500@100=21250000 us$ ic 6364800/27614800 (2 pages)
4 June 2007Nc inc already adjusted 16/05/07 (1 page)
4 June 2007Particulars of contract relating to shares (2 pages)
4 June 2007Ad 16/05/07--------- us$ si 63648@100=6364800 us$ ic 0/6364800 (2 pages)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2007Ad 16/05/07--------- us$ si 63648@100=6364800 us$ ic 0/6364800 (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Partic of mort/charge * (4 pages)
21 May 2007Partic of mort/charge * (4 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
24 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Registered office changed on 24/04/07 from: 151 st vincent street glasgow G2 5NJ (1 page)
24 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
24 April 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2007Company name changed mm&s (5172) LIMITED\certificate issued on 23/04/07 (3 pages)
23 April 2007Company name changed mm&s (5172) LIMITED\certificate issued on 23/04/07 (3 pages)
15 November 2006Incorporation (14 pages)
15 November 2006Incorporation (14 pages)