Company NameConsort Healthcare (Fife) Limited
DirectorsAlan Campbell Ritchie and Neil Rae
Company StatusActive
Company NumberSC345973
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Alan Campbell Ritchie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 1 Gresham Street
London
EC2V 7BX
Director NameMr Neil Rae
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(10 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gresham Street
London
EC2V 7BX
Secretary NameSemperian Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2020(11 years, 7 months after company formation)
Appointment Duration4 years, 1 month
Correspondence Address4th Floor 1 Gresham Street
London
EC2V 7BX
Director NameMichael Melville Brown Ross
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Christopher Loraine Spencer
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 03 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Shooters Hill Road
Blackheath
London
SE3 8UQ
Director NameMr Phillip John Cooper
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Jonathan Mark Entract
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 month, 3 weeks after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 August 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address21 Weybridge Park
Weybridge
Surrey
KT13 8SQ
Director NameMr Geoffrey Alan Quaife
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Ion Francis Appuhamy
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(2 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 August 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Staunton Road
Kingston Upon Thames
Surrey
KT2 5TL
Secretary NameSimon Jennaway
NationalityBritish
StatusResigned
Appointed27 April 2009(9 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Mark Geoffrey David Holden
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(10 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Eden Park Road
Cheadle Hulme
Cheshire
SK8 6RG
Director NameMr Jamie Pritchard
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr John Stephen Gordon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 January 2015)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameMr Nigel Lelew
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2012)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
London
NW1 3AX
Director NameMs Linda Jayne Thompson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2013)
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMr Robert James Newton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 February 2014)
RoleInvestment Director, Infrastructure
Country of ResidenceEngland
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameNigel John Marshall
NationalityBritish
StatusResigned
Appointed20 December 2012(4 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameMr David John Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2013(5 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor 350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameDaniel James Bliss
StatusResigned
Appointed17 October 2013(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 2017)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameGeorge Lawrence Buckley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 2018)
RoleAssociate Director
Country of ResidenceEngland
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Director NameElena Giorgiana Wegener
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 13 December 2019)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr David Graham Blanchard
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(6 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSummit House 4-5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Andrew Deacon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2019)
RolePortfolio Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameMrs Jennifer Abernethy
StatusResigned
Appointed26 January 2017(8 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 06 July 2017)
RoleCompany Director
Correspondence Address1 Exchange Crescent
Conference Square
Edinburgh
EH3 8UL
Scotland
Secretary NameSarah Shutt
StatusResigned
Appointed06 July 2017(8 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 02 October 2017)
RoleCompany Director
Correspondence Address350 Euston Road
Regent's Place
London
NW1 3AX
Secretary NameMrs Nuala Whitbread
StatusResigned
Appointed02 October 2017(9 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 September 2018)
RoleCompany Director
Correspondence Address350 Euston Rd
London
NW1 3AX
Secretary NameDarren Barclay
StatusResigned
Appointed18 September 2018(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 2020)
RoleCompany Director
Correspondence Address2 Hunting Gate
Hitchin
SG4 0TJ
Director NameDesmond Mark French
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed11 September 2020(12 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
1 Robertson Street
Glasgow
G2 8JB
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed21 July 2008(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitebalfourbeatty.com
Telephone020 86393399
Telephone regionLondon

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Consort Healthcare (Fife) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,888,000
Gross Profit£899,000
Net Worth£4,713,000
Cash£4,285,000
Current Liabilities£8,596,000

Accounts

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

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

17 May 2023Delivered on: 18 May 2023
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
27 March 2015Delivered on: 2 April 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
1 October 2014Delivered on: 1 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
30 April 2009Delivered on: 20 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: The chargors whole right, title and interest in the project documents, see form 410 schedule for full details.
Outstanding
30 April 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: English law fixed and floating security document
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 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.
Outstanding
30 April 2009Delivered on: 13 May 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 April 2009Delivered on: 13 May 2009
Persons entitled: Consort Healthcare (Fife) Intermediate Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

21 December 2023Satisfaction of charge 2 in full (4 pages)
21 December 2023Satisfaction of charge 4 in full (4 pages)
21 December 2023Satisfaction of charge SC3459730005 in full (4 pages)
21 December 2023Satisfaction of charge 1 in full (4 pages)
21 December 2023Satisfaction of charge SC3459730006 in full (4 pages)
21 December 2023Satisfaction of charge SC3459730007 in full (4 pages)
18 December 2023Satisfaction of charge 3 in full (4 pages)
14 December 2023Resolutions
  • RES13 ‐ Entry into, execution and delivery of agrement approved 27/11/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
12 December 2023Registration of charge SC3459730010, created on 1 December 2023 (51 pages)
6 December 2023Registration of charge SC3459730009, created on 1 December 2023 (22 pages)
5 December 2023Registration of charge SC3459730008, created on 1 December 2023 (16 pages)
27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
17 October 2023Full accounts made up to 31 March 2023 (27 pages)
18 May 2023Registration of charge SC3459730007, created on 17 May 2023 (36 pages)
19 January 2023Appointment of Mr Richard John Marshall as a director on 6 January 2023 (2 pages)
29 November 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
13 September 2022Full accounts made up to 31 March 2022 (27 pages)
24 June 2022Change of details for Consort Healthcare (Fife) Holdings Limited as a person with significant control on 24 June 2022 (2 pages)
24 June 2022Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 24 June 2022 (1 page)
1 June 2022Change of details for Consort Healthcare (Fife) Holdings Limited as a person with significant control on 1 March 2020 (2 pages)
4 February 2022Full accounts made up to 31 March 2021 (26 pages)
12 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
28 April 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
3 February 2021Termination of appointment of Desmond Mark French as a director on 2 February 2021 (1 page)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 October 2020Appointment of Mr Desmond Mark French as a director on 11 September 2020 (2 pages)
10 September 2020Full accounts made up to 31 December 2019 (24 pages)
13 March 2020Registered office address changed from Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB on 13 March 2020 (1 page)
13 March 2020Termination of appointment of Darren Barclay as a secretary on 1 March 2020 (1 page)
13 March 2020Appointment of Semperian Secretariat Services Limited as a secretary on 1 March 2020 (2 pages)
13 March 2020Registered office address changed from 1 1 Atlantic Quay 1 Robertson Street Glasgow G2 8JB Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on 13 March 2020 (1 page)
19 December 2019Termination of appointment of Andrew Deacon as a director on 13 December 2019 (1 page)
19 December 2019Termination of appointment of Elena Giorgiana Wegener as a director on 13 December 2019 (1 page)
17 December 2019Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland to Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH on 17 December 2019 (1 page)
13 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (25 pages)
24 April 2019Auditor's resignation (1 page)
15 November 2018Director's details changed for Director Giorgiana Wegener on 9 November 2018 (2 pages)
15 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
1 October 2018Appointment of Alan Campbell Ritchie as a director on 18 September 2018 (2 pages)
25 September 2018Appointment of Mr Neil Rae as a director on 18 September 2018 (2 pages)
23 September 2018Registered office address changed from Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ United Kingdom to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 23 September 2018 (1 page)
23 September 2018Termination of appointment of George Lawrence Buckley as a director on 18 September 2018 (1 page)
23 September 2018Termination of appointment of Nuala Whitbread as a secretary on 18 September 2018 (1 page)
23 September 2018Termination of appointment of David Graham Blanchard as a director on 18 September 2018 (1 page)
23 September 2018Appointment of Darren Barclay as a secretary on 18 September 2018 (2 pages)
5 September 2018Full accounts made up to 31 December 2017 (24 pages)
8 February 2018Director's details changed for Mr David Graham Blanchard on 8 February 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
8 November 2017Secretary's details changed for Miss Nuala O'neill on 8 November 2017 (1 page)
5 October 2017Appointment of Miss Nuala O'neill as a secretary on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page)
5 October 2017Appointment of Miss Nuala O'neill as a secretary on 2 October 2017 (2 pages)
5 October 2017Termination of appointment of Sarah Shutt as a secretary on 2 October 2017 (1 page)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 August 2017Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 3 August 2017 (1 page)
3 August 2017Termination of appointment of Jennifer Abernethy as a secretary on 6 July 2017 (1 page)
3 August 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
3 August 2017Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ on 3 August 2017 (1 page)
3 August 2017Appointment of Sarah Shutt as a secretary on 6 July 2017 (2 pages)
3 August 2017Appointment of Sarah Shutt as a secretary on 6 July 2017 (2 pages)
3 August 2017Termination of appointment of Jennifer Abernethy as a secretary on 6 July 2017 (1 page)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
8 February 2017Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page)
8 February 2017Termination of appointment of Daniel James Bliss as a secretary on 26 January 2017 (1 page)
8 February 2017Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages)
8 February 2017Appointment of Mrs Jennifer Abernethy as a secretary on 26 January 2017 (2 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
24 June 2016Full accounts made up to 31 December 2015 (24 pages)
26 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
26 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(6 pages)
22 July 2015Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages)
22 July 2015Appointment of Mr Andrew Deacon as a director on 1 June 2015 (2 pages)
16 July 2015Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page)
16 July 2015Termination of appointment of Geoffrey Alan Quaife as a director on 1 June 2015 (1 page)
6 May 2015Full accounts made up to 31 December 2014 (18 pages)
6 May 2015Full accounts made up to 31 December 2014 (18 pages)
2 April 2015Registration of charge SC3459730006, created on 27 March 2015 (16 pages)
2 April 2015Registration of charge SC3459730006, created on 27 March 2015 (16 pages)
23 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 23 February 2015 (2 pages)
5 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
5 February 2015Appointment of Mr David Graham Blanchard as a director on 1 January 2015 (2 pages)
5 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
5 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
5 February 2015Termination of appointment of John Stephen Gordon as a director on 1 January 2015 (1 page)
1 October 2014Registration of charge SC3459730005, created on 1 October 2014 (16 pages)
1 October 2014Registration of charge SC3459730005, created on 1 October 2014 (16 pages)
1 October 2014Registration of charge SC3459730005, created on 1 October 2014 (16 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
7 July 2014Full accounts made up to 31 December 2013 (18 pages)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
26 February 2014Secretary's details changed for Nigel John Marshall on 24 January 2013 (1 page)
20 February 2014Appointment of Director Giorgiana Wegener as a director (2 pages)
20 February 2014Termination of appointment of Robert Newton as a director (1 page)
20 February 2014Appointment of Director Giorgiana Wegener as a director (2 pages)
20 February 2014Termination of appointment of Robert Newton as a director (1 page)
30 January 2014Termination of appointment of David Lewis as a director (1 page)
30 January 2014Termination of appointment of Nigel Marshall as a secretary (1 page)
30 January 2014Appointment of Daniel James Bliss as a secretary (2 pages)
30 January 2014Termination of appointment of Nigel Marshall as a secretary (1 page)
30 January 2014Appointment of George Lawrence Buckley as a director (2 pages)
30 January 2014Appointment of George Lawrence Buckley as a director (2 pages)
30 January 2014Appointment of Daniel James Bliss as a secretary (2 pages)
30 January 2014Termination of appointment of David Lewis as a director (1 page)
3 October 2013Appointment of Mr David John Lewis as a director (2 pages)
3 October 2013Appointment of Mr David John Lewis as a director (2 pages)
21 August 2013Termination of appointment of Linda Thompson as a director (1 page)
21 August 2013Termination of appointment of Linda Thompson as a director (1 page)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 100
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
9 July 2013Full accounts made up to 31 December 2012 (17 pages)
18 February 2013Appointment of Nigel John Marshall as a secretary (3 pages)
18 February 2013Appointment of Nigel John Marshall as a secretary (3 pages)
21 December 2012Termination of appointment of Simon Jennaway as a secretary (2 pages)
21 December 2012Termination of appointment of Simon Jennaway as a secretary (2 pages)
13 December 2012Appointment of Mr Robert James Newton as a director (3 pages)
13 December 2012Appointment of Mr Robert James Newton as a director (3 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
10 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Appointment of Ms Linda Jayne Thompson as a director (2 pages)
29 June 2012Appointment of Ms Linda Jayne Thompson as a director (2 pages)
29 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
29 June 2012Termination of appointment of Nigel Lelew as a director (1 page)
21 October 2011Termination of appointment of Phillip Cooper as a director (2 pages)
21 October 2011Termination of appointment of Phillip Cooper as a director (2 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
8 July 2011Full accounts made up to 31 December 2010 (13 pages)
18 October 2010Appointment of Mr Nigel Lelew as a director (3 pages)
18 October 2010Appointment of Mr Nigel Lelew as a director (3 pages)
18 October 2010Termination of appointment of Michael Ross as a director (2 pages)
18 October 2010Termination of appointment of Michael Ross as a director (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Jamie Pritchard as a director (1 page)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Termination of appointment of Jamie Pritchard as a director (1 page)
23 April 2010Full accounts made up to 31 December 2009 (15 pages)
23 April 2010Full accounts made up to 31 December 2009 (15 pages)
9 March 2010Appointment of Mr Jamie Pritchard as a director (2 pages)
9 March 2010Appointment of Mr John Stephen Gordon as a director (2 pages)
9 March 2010Appointment of Mr John Stephen Gordon as a director (2 pages)
9 March 2010Appointment of Mr Jamie Pritchard as a director (2 pages)
8 March 2010Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page)
8 March 2010Director's details changed for Michael Melville Brown Ross on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page)
8 March 2010Director's details changed for Michael Melville Brown Ross on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages)
8 March 2010Termination of appointment of Mark Holden as a director (1 page)
8 March 2010Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2010 (2 pages)
8 March 2010Secretary's details changed for Simon Jennaway on 1 January 2010 (1 page)
8 March 2010Director's details changed for Mr Geoffrey Alan Quaife on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Mr Phillip John Cooper on 1 January 2010 (2 pages)
8 March 2010Director's details changed for Michael Melville Brown Ross on 1 January 2010 (2 pages)
8 March 2010Termination of appointment of Mark Holden as a director (1 page)
22 September 2009Capitals not rolled up (2 pages)
22 September 2009Capitals not rolled up (2 pages)
28 August 2009Return made up to 21/07/09; full list of members (5 pages)
28 August 2009Return made up to 21/07/09; full list of members (5 pages)
27 August 2009Appointment terminated director jonathan entract (1 page)
27 August 2009Appointment terminated director ion appuhamy (1 page)
27 August 2009Appointment terminated director ion appuhamy (1 page)
27 August 2009Appointment terminated director jonathan entract (1 page)
20 July 2009Appointment terminated director christopher spencer (1 page)
20 July 2009Appointment terminated director christopher spencer (1 page)
12 June 2009Director appointed mark geoffrey david holden (2 pages)
12 June 2009Director appointed mark geoffrey david holden (2 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 May 2009Particulars of a mortgage or charge / charge no: 3 (12 pages)
8 May 2009Resolutions
  • RES13 ‐ Approval of agreement 30/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
8 May 2009Resolutions
  • RES13 ‐ Approval of agreement 30/04/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
30 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 27/04/2009
(2 pages)
30 April 2009Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2009Ad 27/04/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot equity securities 27/04/2009
(2 pages)
29 April 2009Secretary appointed simon jennaway (2 pages)
29 April 2009Secretary appointed simon jennaway (2 pages)
15 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 April 2009Appointment terminated director reynard nominees LIMITED (1 page)
15 April 2009Appointment terminated director tm company services LIMITED (1 page)
15 April 2009Appointment terminated director reynard nominees LIMITED (1 page)
15 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
15 April 2009Appointment terminated director tm company services LIMITED (1 page)
26 September 2008Director appointed ion francis appuhamy (2 pages)
26 September 2008Director appointed ion francis appuhamy (2 pages)
16 September 2008Director appointed jonathan mark entract (3 pages)
16 September 2008Director appointed michael melville brown ross (3 pages)
16 September 2008Director appointed geoffrey alan quaife (4 pages)
16 September 2008Director appointed jonathan mark entract (3 pages)
16 September 2008Director appointed geoffrey alan quaife (4 pages)
16 September 2008Director appointed phillip john cooper (4 pages)
16 September 2008Director appointed phillip john cooper (4 pages)
16 September 2008Director appointed christopher loraine spencer (4 pages)
16 September 2008Director appointed christopher loraine spencer (4 pages)
16 September 2008Director appointed michael melville brown ross (3 pages)
21 July 2008Incorporation (26 pages)
21 July 2008Incorporation (26 pages)