Company NameGMI Group Holdings Limited
DirectorsNicholas James Wargent and Edwin Roks
Company StatusActive
Company NumberSC352822
CategoryPrivate Limited Company
Incorporation Date22 December 2008(15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusCurrent
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Edwin Roks
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed01 December 2023(14 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCorporate Executive
Country of ResidenceNetherlands
Correspondence AddressInchinnan Business Park Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameMr David Stuart Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameMr George McGregor
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuart
Whitehill Avenue
Kirkintilloch
Lanarkshire
G66 2JJ
Scotland
Director NameMr Martin Paul Rennie
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Millbank Place
Uphall
West Lothian
EH52 5DU
Scotland
Director NameMr Mark Stephen Robinson
Date of BirthMay 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Loughrigg Close
Burnley
Lancashire
BB12 8AS
Secretary NameMr David Stuart Hunter
NationalityBritish
StatusResigned
Appointed22 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hollymount
Bearsden
Glasgow
G61 1DQ
Scotland
Director NameJesse Feldman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceMassachusetts Usa
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameAdam Markin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr David Stuart Hunter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInchinnan Business Park Inchinnan Business Park
Renfrew
PA4 9RG
Scotland
Director NameBarry Lerner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2018)
RoleDirector Of Finance - Life Safety Products,Tyco In
Country of ResidenceUnited States
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Paul Andrew Benny
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(6 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 October 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Goughs Lane
Knutsford
WA16 8QL
Secretary NamePeter Schieser
StatusResigned
Appointed27 February 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House, The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(8 years, 8 months after company formation)
Appointment Duration1 month (resigned 04 October 2017)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressBlock 2 Inchinnan Business Park
Renfrew
Strathclyde
PA4 9RG
Scotland
Director NameMr Stephen Devita
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2021)
RoleVice President And General Manager
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2023)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU

Contact

Websitegmiuk.com
Telephone0141 8123211
Telephone regionGlasgow

Location

Registered AddressInchinnan Business Park
Renfrew
PA4 9RG
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan
Address Matches2 other UK companies use this postal address

Shareholders

162.5k at £1Hsbc Corporate Trustee Company (Uk) LTD
65.00%
Ordinary
87.5k at £1Gmi Holdco Inc
35.00%
Ordinary

Financials

Year2014
Net Worth£3,605,286
Cash£637,604
Current Liabilities£6,638,047

Accounts

Latest Accounts1 January 2023 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

30 October 2013Delivered on: 7 November 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 7 November 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
22 February 2013Delivered on: 15 March 2013
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
17 October 2012Delivered on: 6 November 2012
Satisfied on: 19 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
22 January 2009Delivered on: 23 January 2009
Satisfied on: 26 October 2012
Persons entitled: Clydesdale Bank PLC

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

Filing History

19 October 2023Cessation of Teledyne Technologies Incorporated as a person with significant control on 30 June 2020 (1 page)
19 October 2023Notification of Rhombi Holdings Limited as a person with significant control on 30 June 2020 (2 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
21 December 2022Full accounts made up to 2 January 2022 (20 pages)
30 June 2022Termination of appointment of David Stuart Hunter as a director on 30 June 2022 (1 page)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
19 November 2021Termination of appointment of Stephen Devita as a director on 12 November 2021 (1 page)
5 October 2021Full accounts made up to 3 January 2021 (21 pages)
4 May 2021Auditor's resignation (1 page)
5 January 2021Full accounts made up to 31 December 2019 (22 pages)
4 January 2021Confirmation statement made on 22 December 2020 with updates (4 pages)
1 June 2020Registered office address changed from 9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland to Inchinnan Business Park Inchinnan Business Park Renfrew PA4 9RG on 1 June 2020 (1 page)
22 May 2020Solvency Statement dated 15/05/20 (4 pages)
22 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 24,034,396
(4 pages)
22 May 2020Statement of capital on 22 May 2020
  • GBP 240,343.96
(3 pages)
22 May 2020Statement by Directors (3 pages)
9 January 2020Confirmation statement made on 22 December 2019 with updates (4 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
18 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
13 September 2019Withdrawal of a person with significant control statement on 13 September 2019 (2 pages)
13 September 2019Notification of Teledyne Technologies Incorporated as a person with significant control on 1 August 2019 (2 pages)
16 August 2019Registered office address changed from Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG to 9-13 Napier Road Cumbernauld Glasgow G68 0EF on 16 August 2019 (1 page)
2 August 2019Appointment of Mr Nicholas James Wargent as a secretary on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Stephen Devita as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Ms Susan Lee Main as a director on 1 August 2019 (2 pages)
2 August 2019Appointment of Mr Nicholas James Wargent as a director on 1 August 2019 (2 pages)
4 January 2019Full accounts made up to 30 September 2017 (21 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
12 December 2018Termination of appointment of Barry Lerner as a director on 28 November 2018 (1 page)
5 July 2018Full accounts made up to 30 September 2016 (142 pages)
22 March 2018Full accounts made up to 25 September 2015 (22 pages)
2 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
29 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
16 October 2017Notification of a person with significant control statement (2 pages)
16 October 2017Cessation of Johnson Controls International Plc as a person with significant control on 4 October 2017 (1 page)
16 October 2017Notification of a person with significant control statement (2 pages)
16 October 2017Cessation of Johnson Controls International Plc as a person with significant control on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a secretary on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Mark Ayre as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
5 October 2017Termination of appointment of Peter Schieser as a director on 4 October 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
12 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
25 July 2017Director's details changed for Barry Lerner on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 July 2017Secretary's details changed for Peter Schieser on 30 June 2017 (1 page)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Mr David Stuart Hunter on 30 June 2017 (2 pages)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
21 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
24 February 2016Full accounts made up to 31 December 2014 (18 pages)
24 February 2016Full accounts made up to 31 December 2014 (18 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 250,000
(8 pages)
30 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 250,000
(8 pages)
17 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Anton Bernard Alphonsus as a director on 10 November 2015 (2 pages)
17 December 2015Appointment of Mr Andrew Bowie as a director on 10 November 2015 (2 pages)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
16 December 2015Termination of appointment of Paul Andrew Benny as a director on 30 October 2015 (1 page)
19 March 2015Satisfaction of charge SC3528220005 in full (4 pages)
19 March 2015Satisfaction of charge SC3528220004 in full (4 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Satisfaction of charge 3 in full (4 pages)
19 March 2015Satisfaction of charge 2 in full (4 pages)
19 March 2015Satisfaction of charge SC3528220005 in full (4 pages)
19 March 2015Satisfaction of charge 3 in full (4 pages)
19 March 2015Satisfaction of charge SC3528220004 in full (4 pages)
12 March 2015Appointment of Mr David Stuart Hunter as a director on 27 February 2015 (2 pages)
12 March 2015Appointment of Mr David Stuart Hunter as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages)
4 March 2015Appointment of Peter Schieser as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Peter Schieser as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Barry Lerner as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Peter Schieser as a secretary on 27 February 2015 (2 pages)
4 March 2015Appointment of Barry Lerner as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Jesse Feldman as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Paul Andrew Benny as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Adam Markin as a director on 27 February 2015 (1 page)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 250,000
(3 pages)
23 September 2014Full accounts made up to 31 December 2013 (40 pages)
23 September 2014Full accounts made up to 31 December 2013 (40 pages)
1 July 2014Auditor's resignation (1 page)
1 July 2014Auditor's resignation (1 page)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(4 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 250,000
(4 pages)
15 November 2013Alterations to a floating charge (239 pages)
15 November 2013Alterations to floating charge 3 (238 pages)
15 November 2013Alterations to a floating charge (239 pages)
15 November 2013Alterations to floating charge 3 (238 pages)
15 November 2013Alterations to floating charge 2 (238 pages)
15 November 2013Alterations to floating charge 2 (238 pages)
7 November 2013Registration of charge 3528220004 (31 pages)
7 November 2013Registration of charge 3528220005 (24 pages)
7 November 2013Registration of charge 3528220005 (24 pages)
7 November 2013Registration of charge 3528220004 (31 pages)
6 June 2013Full accounts made up to 31 December 2012 (38 pages)
6 June 2013Full accounts made up to 31 December 2012 (38 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 3 (13 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 January 2013Memorandum and Articles of Association (12 pages)
4 January 2013Memorandum and Articles of Association (12 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2012Alterations to floating charge 2 (12 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 November 2012Alterations to floating charge 2 (12 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
29 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
2 August 2012Full accounts made up to 31 December 2011 (35 pages)
2 August 2012Full accounts made up to 31 December 2011 (35 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2011Memorandum and Articles of Association (7 pages)
11 October 2011Memorandum and Articles of Association (7 pages)
11 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 August 2011Termination of appointment of George Mcgregor as a director (2 pages)
22 August 2011Termination of appointment of David Hunter as a secretary (2 pages)
22 August 2011Appointment of Jesse Feldman as a director (3 pages)
22 August 2011Termination of appointment of Martin Rennie as a director (2 pages)
22 August 2011Appointment of Adam Markin as a director (3 pages)
22 August 2011Appointment of Jesse Feldman as a director (3 pages)
22 August 2011Appointment of Adam Markin as a director (3 pages)
22 August 2011Termination of appointment of David Hunter as a director (2 pages)
22 August 2011Termination of appointment of Martin Rennie as a director (2 pages)
22 August 2011Termination of appointment of George Mcgregor as a director (2 pages)
22 August 2011Termination of appointment of David Hunter as a director (2 pages)
22 August 2011Termination of appointment of David Hunter as a secretary (2 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
24 March 2010Termination of appointment of Mark Robinson as a director (1 page)
24 March 2010Termination of appointment of Mark Robinson as a director (1 page)
11 January 2010Director's details changed for Mr David Stuart Hunter on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Martin Paul Rennie on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr George Mcgregor on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Martin Paul Rennie on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr George Mcgregor on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Mark Stephen Robinson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Mr David Stuart Hunter on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Mark Stephen Robinson on 11 January 2010 (2 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
2 March 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(9 pages)
29 January 2009Statement of affairs (5 pages)
29 January 2009Ad 22/01/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
29 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
29 January 2009Ad 22/01/09\gbp si 50000@1=50000\gbp ic 200000/250000\ (2 pages)
29 January 2009Ad 22/01/09\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
29 January 2009Ad 22/01/09\gbp si 50000@1=50000\gbp ic 200000/250000\ (2 pages)
29 January 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
29 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(8 pages)
29 January 2009Statement of affairs (5 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 December 2008Incorporation (15 pages)
22 December 2008Incorporation (15 pages)