Company NameRegional Insurance Group Limited
Company StatusDissolved
Company NumberSC359365
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)
Previous NameRegional Insurance Brokers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2017(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 10 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 10 December 2019)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Greig Charles Reid
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(7 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulzean House, 36 Renfield Street
Glasgow
G2 1LU
Scotland
Director NameStephen Griffiths
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(8 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCulzean House 36 Renfield Street
Glasgow
G2 1LU
Scotland
Director NameMr Robert Nicol
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 08 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Royal Crescent
Glasgow
G3 7SL
Scotland
Secretary NameStephen Griffiths
NationalityBritish
StatusResigned
Appointed15 January 2010(8 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 July 2010)
RoleCompany Director
Correspondence AddressCulzean House 36 Renfield Street
Glasgow
G2 1LU
Scotland
Secretary NameGreig Reid
NationalityBritish
StatusResigned
Appointed06 August 2010(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 October 2014)
RoleCompany Director
Correspondence AddressCulzean House 36 Renfield Street
Glasgow
G2 1LU
Scotland
Director NameMr Timothy Duncan Philip
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 12 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(5 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Secretary NameJeremy Peter Small
NationalityBritish
StatusResigned
Appointed08 October 2014(5 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address5 Old Broad Street
London
City Of London
EC2N 1AD
Director NameMr Robert Charles William Organ
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Jane Ann Bean
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Director NameMrs Amber Wilkinson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2016(6 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor North, Leven House 10 Lochside Place
Edinburgh
EH12 9DF
Scotland
Secretary NameDawn Jeanette Hodges
StatusResigned
Appointed01 January 2017(7 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 July 2017)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(7 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed11 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteregionalinsurancegroup.com
Email address[email protected]
Telephone01292 284118
Telephone regionAyr

Location

Registered AddressGround Floor North, Leven House
10 Lochside Place
Edinburgh
EH12 9DF
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle

Shareholders

750k at £0.004Bluefin Insurance Group Limited
100.00%
Ordinary A

Financials

Year2014
Turnover£18,000
Net Worth-£991,911
Cash£2
Current Liabilities£991,913

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

13 February 2012Delivered on: 14 February 2012
Satisfied on: 17 October 2014
Persons entitled: Allianz Insurance 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
26 May 2010Delivered on: 15 June 2010
Satisfied on: 16 February 2012
Persons entitled: Aviva Insurance UK Limited

Classification: Shares pledge
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit in and to 10,000 fully paid ordinary shares in the capital of the subsidiary.
Fully Satisfied
11 February 2010Delivered on: 17 February 2010
Satisfied on: 16 February 2012
Persons entitled: Aviva Insurance UK Limited

Classification: Pledge of shares
Secured details: All sums due or to become due.
Particulars: Right title interest and benefit to pledged securities.
Fully Satisfied
15 January 2010Delivered on: 29 January 2010
Satisfied on: 16 February 2012
Persons entitled: Aviva Insurance UK Limited

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

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
18 September 2019Application to strike the company off the register (3 pages)
27 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 August 2019Statement of capital on 27 August 2019
  • GBP 1
(3 pages)
27 August 2019Statement by Directors (1 page)
27 August 2019Solvency Statement dated 21/08/19 (1 page)
10 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages)
10 July 2017Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page)
10 July 2017Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page)
12 June 2017Register inspection address has been changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to 36 Renfield Street Glasgow G2 1LU (1 page)
12 June 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
12 June 2017Register inspection address has been changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to 36 Renfield Street Glasgow G2 1LU (1 page)
12 June 2017Confirmation statement made on 23 April 2017 with updates (9 pages)
8 June 2017Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page)
8 June 2017Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page)
8 June 2017Register(s) moved to registered inspection location Leven House Lochside Place Edinburgh EH12 9DF (1 page)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
8 June 2017Register(s) moved to registered inspection location Leven House Lochside Place Edinburgh EH12 9DF (1 page)
11 March 2017Appointment of Paul Franics Clayden as a director (3 pages)
11 March 2017Appointment of Paul Franics Clayden as a director (3 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
8 March 2017Appointment of Paul Francis Clayden as a director on 18 January 2017 (2 pages)
8 March 2017Appointment of Paul Francis Clayden as a director on 18 January 2017 (2 pages)
17 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
17 February 2017Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page)
15 February 2017Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages)
15 February 2017Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages)
15 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
15 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages)
15 February 2017Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages)
15 February 2017Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages)
6 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
6 February 2017Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages)
6 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
6 February 2017Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages)
18 August 2016Full accounts made up to 31 December 2015 (15 pages)
18 August 2016Full accounts made up to 31 December 2015 (15 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,000
(4 pages)
18 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 3,000
(4 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages)
13 January 2016Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
15 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 September 2015Appointment of Jane Ann Bean as a director on 17 August 2015 (3 pages)
14 September 2015Appointment of Jane Ann Bean as a director on 17 August 2015 (3 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 July 2015Statement of company's objects (2 pages)
31 July 2015Statement of company's objects (2 pages)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
19 June 2015Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(5 pages)
8 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3,000
(5 pages)
28 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
28 May 2015Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
22 December 2014Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages)
17 November 2014Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages)
17 November 2014Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages)
27 October 2014Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages)
24 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
24 October 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
17 October 2014Satisfaction of charge 4 in full (4 pages)
17 October 2014Satisfaction of charge 4 in full (4 pages)
17 October 2014Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
17 October 2014Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
17 October 2014Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages)
17 October 2014Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages)
17 October 2014Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(6 pages)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 3,000
(6 pages)
31 March 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
3 January 2014Accounts for a small company made up to 7 April 2013 (6 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
2 March 2012Resolutions
  • RES13 ‐ Approval of loan agrmt, trading agrmt, floating charge,subordination agrmt, deed of undertaking, amendment agrmt. 13/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 March 2012Memorandum and Articles of Association (22 pages)
2 March 2012Memorandum and Articles of Association (22 pages)
2 March 2012Resolutions
  • RES13 ‐ Approval of loan agrmt, trading agrmt, floating charge,subordination agrmt, deed of undertaking, amendment agrmt. 13/02/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
14 February 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
21 June 2011Appointment of Grieg Reid as a director (3 pages)
21 June 2011Termination of appointment of Greig Reid as a director (2 pages)
21 June 2011Termination of appointment of Greig Reid as a director (2 pages)
21 June 2011Appointment of Grieg Reid as a director (3 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
10 November 2010Change of name with request to seek comments from relevant body (2 pages)
10 November 2010Company name changed regional insurance brokers LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Company name changed regional insurance brokers LIMITED\certificate issued on 10/11/10
  • CONNOT ‐
(3 pages)
10 November 2010Change of name with request to seek comments from relevant body (2 pages)
10 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-13
(2 pages)
8 September 2010Appointment of Greig Reid as a secretary (3 pages)
8 September 2010Appointment of Greig Reid as a secretary (3 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a secretary (2 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a director (2 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a secretary (2 pages)
27 August 2010Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages)
27 August 2010Termination of appointment of Stephen Griffiths as a director (2 pages)
27 August 2010Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages)
21 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 May 2010Resolutions
  • RES13 ‐ Enter into facilities agreement and pledge 06/05/2010
(2 pages)
19 May 2010Resolutions
  • RES13 ‐ Enter into facilities agreement and pledge 06/05/2010
(2 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2010Appointment of Stephen Griffiths as a secretary (3 pages)
4 February 2010Appointment of Stephen Griffiths as a secretary (3 pages)
4 February 2010Appointment of Robert Nicol as a director (3 pages)
4 February 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 3,000
(4 pages)
4 February 2010Appointment of Stephen Griffiths as a director (3 pages)
4 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
4 February 2010Resolutions
  • RES13 ‐ Loan agreement 15/01/2010
(2 pages)
4 February 2010Current accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 February 2010Resolutions
  • RES13 ‐ Loan agreement 15/01/2010
(2 pages)
4 February 2010Appointment of Stephen Griffiths as a director (3 pages)
4 February 2010Appointment of Robert Nicol as a director (3 pages)
4 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 February 2010Statement of capital following an allotment of shares on 15 October 2009
  • GBP 3,000
(4 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 December 2009Appointment of Greig Charles Reid as a director (3 pages)
23 December 2009Appointment of Greig Charles Reid as a director (3 pages)
13 May 2009Appointment terminated director stephen george mabbott (1 page)
13 May 2009Appointment terminated secretary brian reid LTD. (1 page)
13 May 2009Appointment terminated secretary brian reid LTD. (1 page)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 May 2009Appointment terminated director stephen george mabbott (1 page)
11 May 2009Incorporation (18 pages)
11 May 2009Incorporation (18 pages)