Company NameIpsum Water (Scotland) Limited
Company StatusActive
Company NumberSC371884
CategoryPrivate Limited Company
Incorporation Date27 January 2010(14 years, 2 months ago)
Previous NameEURO Environmental Utilities Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard David Thomas
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands, Ashton-On-Ribble
Preston
PR2 2YP
Director NameMr Mark Francis John Kaney
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameRoderick George Spinks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Andrew Charles Hayden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(3 weeks, 2 days after company formation)
Appointment Duration4 years (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Kevin Andrew Moon
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(3 weeks, 2 days after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Timothy John Pettifor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(3 weeks, 2 days after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Mark Llewellyn Williams
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2010(3 weeks, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 12 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr John James Taylor
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 September 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Neil Simon Cox
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2013)
RolePrivate Equity Investor
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Gavin Stewart Higgins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 June 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Stephen Joyce
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 27 May 2016)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressWillow House Kestrel View
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3PB
Scotland
Director NameMr Dyson Peter Kelly Bogg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed11 April 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 August 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Smallbrook Mews
London
W21 3BN
Director NameMaureen Milligan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 April 2022)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Watt Road
Hillington
Glasgow
G52 4RR
Scotland
Director NameMr Charles Liddell White
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Director NameMr Greg Nicholas Louden Fernie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(9 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands
Preston
PR2 2YP
Director NameMs Lynne Fulton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2019(9 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 17-18 Navigation Business Village
Riversway, Docklands
Preston
PR2 2YP
Director NameMrs Susan Shardlow
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2021(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed27 January 2010(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed25 April 2012(2 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 February 2019)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewitherbyseamanship.com
Telephone01506 463227
Telephone regionBathgate

Location

Registered Address2 Watt Road
Hillington Park
Glasgow
G52 4RR
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

1 at £0.1Euro Environmental Utilities (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,177,742
Cash£918
Current Liabilities£6,691,515

Accounts

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

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

26 June 2023Delivered on: 6 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 5 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
26 June 2023Delivered on: 4 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future material land (except for any restricted land or material land excluded pursuant to clause 3.2 (fixed assets) of the principal deed) owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
26 April 2019Delivered on: 3 May 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties (Security Agent).

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 February 2019Delivered on: 5 March 2019
Persons entitled: Hsbc UK Bank PLC as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 August 2013Delivered on: 13 September 2013
Persons entitled: Centric SPV1 Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 June 2023Delivered on: 6 July 2023
Persons entitled: Lloyds Bank PLC as Security Agent

Classification: A registered charge
Outstanding
10 March 2010Delivered on: 24 March 2010
Persons entitled: Sovereign Capital Partners LLP

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
10 March 2010Delivered on: 25 March 2010
Satisfied on: 4 October 2013
Persons entitled: Royal Bank of Scotland 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

6 January 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
29 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
(3 pages)
11 December 2020Termination of appointment of Lynne Fulton as a director on 27 November 2020 (1 page)
11 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
25 September 2020Appointment of Mr. Richard David Thomas as a director on 1 September 2020 (2 pages)
24 January 2020Termination of appointment of Greg Nicholas Louden Fernie as a director on 4 January 2020 (1 page)
29 October 2019Confirmation statement made on 23 October 2019 with updates (5 pages)
25 October 2019Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 110 Queen Street Glasgow G1 3HD (1 page)
29 May 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
3 May 2019Registration of charge SC3718840005, created on 26 April 2019 (58 pages)
5 March 2019Registration of charge SC3718840004, created on 25 February 2019 (11 pages)
28 February 2019Change of share class name or designation (2 pages)
28 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 February 2019Notification of Ipsum Bidco Limited as a person with significant control on 22 February 2019 (2 pages)
26 February 2019Cessation of Charles Liddell White as a person with significant control on 22 February 2019 (1 page)
25 February 2019Satisfaction of charge SC3718840003 in full (1 page)
22 February 2019Appointment of Mr. Greg Nicholas Louden Fernie as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Burness Paull Llp as a secretary on 22 February 2019 (1 page)
22 February 2019Termination of appointment of Charles Liddell White as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Ms. Lynne Fulton as a director on 22 February 2019 (2 pages)
31 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
28 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
13 December 2017Current accounting period extended from 27 September 2017 to 31 December 2017 (1 page)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 23 October 2017 with updates (5 pages)
25 August 2017Satisfaction of charge 1 in full (1 page)
25 August 2017Satisfaction of charge 1 in full (1 page)
21 August 2017Notification of Charles Liddell White as a person with significant control on 10 August 2017 (2 pages)
21 August 2017Termination of appointment of Dyson Peter Kelly Bogg as a director on 10 August 2017 (1 page)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 9,715.1
(3 pages)
21 August 2017Cessation of Euro Environmental Utilities (Holdings) Limited as a person with significant control on 10 August 2017 (1 page)
21 August 2017Statement of capital following an allotment of shares on 10 August 2017
  • GBP 9,715.1
(3 pages)
21 August 2017Termination of appointment of Dyson Peter Kelly Bogg as a director on 10 August 2017 (1 page)
21 August 2017Cessation of Euro Environmental Utilities (Holdings) Limited as a person with significant control on 10 August 2017 (1 page)
21 August 2017Notification of Charles Liddell White as a person with significant control on 10 August 2017 (2 pages)
4 July 2017Full accounts made up to 30 September 2016 (20 pages)
4 July 2017Full accounts made up to 30 September 2016 (20 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
6 June 2016Termination of appointment of Stephen Joyce as a director on 27 May 2016 (1 page)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 9,715
(3 pages)
29 March 2016Change of share class name or designation (2 pages)
29 March 2016Appointment of Mr Charles Liddell White as a director on 16 March 2016 (2 pages)
29 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(57 pages)
29 March 2016Appointment of Mr Charles Liddell White as a director on 16 March 2016 (2 pages)
29 March 2016Statement of capital following an allotment of shares on 16 March 2016
  • GBP 9,715
(3 pages)
29 March 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(57 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 8,762
(3 pages)
1 February 2016Statement of capital following an allotment of shares on 28 January 2016
  • GBP 8,762
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP .1
(7 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP .1
(7 pages)
12 January 2016Full accounts made up to 30 September 2015 (16 pages)
12 January 2016Full accounts made up to 30 September 2015 (16 pages)
30 June 2015Full accounts made up to 30 September 2014 (16 pages)
30 June 2015Full accounts made up to 30 September 2014 (16 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP .1
(7 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP .1
(7 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Maureen Milligan as a director on 1 November 2014 (2 pages)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
2 October 2014Registered office address changed from Willow House Kestrel View Strathclyde Business Park Bellshill Lanarkshire ML4 3PB to 2 Watt Road Hillington Park Glasgow Scotland G52 4RR on 2 October 2014 (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
12 June 2014Termination of appointment of Gavin Higgins as a director (1 page)
7 May 2014Full accounts made up to 30 September 2013 (17 pages)
7 May 2014Full accounts made up to 30 September 2013 (17 pages)
13 March 2014Termination of appointment of Andrew Hayden as a director (1 page)
13 March 2014Termination of appointment of Andrew Hayden as a director (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP .1
(8 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP .1
(8 pages)
30 December 2013Auditor's resignation (1 page)
30 December 2013Auditor's resignation (1 page)
4 October 2013Satisfaction of charge 2 in full (4 pages)
4 October 2013Satisfaction of charge 2 in full (4 pages)
25 September 2013Full accounts made up to 30 September 2012 (17 pages)
25 September 2013Full accounts made up to 30 September 2012 (17 pages)
18 September 2013Alterations to a floating charge (53 pages)
18 September 2013Alterations to a floating charge (53 pages)
13 September 2013Registration of charge 3718840003 (24 pages)
13 September 2013Registration of charge 3718840003 (24 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
28 June 2013Previous accounting period shortened from 30 September 2012 to 27 September 2012 (1 page)
2 May 2013Termination of appointment of Neil Cox as a director (1 page)
2 May 2013Termination of appointment of Neil Cox as a director (1 page)
2 May 2013Appointment of Dyson Peter Kelly Bogg as a director (2 pages)
2 May 2013Appointment of Dyson Peter Kelly Bogg as a director (2 pages)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
25 February 2013Termination of appointment of Roderick Spinks as a director (1 page)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
6 February 2013Appointment of Steve Joyce as a director (2 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (8 pages)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
4 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
26 November 2012Appointment of Mr Gavin Stewart Higgins as a director (2 pages)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 October 2012Termination of appointment of John Taylor as a director (1 page)
11 June 2012Full accounts made up to 30 September 2011 (17 pages)
11 June 2012Full accounts made up to 30 September 2011 (17 pages)
14 May 2012Termination of appointment of Timothy Pettifor as a director (1 page)
14 May 2012Termination of appointment of Timothy Pettifor as a director (1 page)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
25 April 2012Appointment of Burness Llp as a secretary (2 pages)
30 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
30 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (17 pages)
12 December 2011Auditor's resignation (2 pages)
12 December 2011Auditor's resignation (2 pages)
4 August 2011Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page)
4 August 2011Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 2 Watt Road Hillington Park Glasgow G52 4RR United Kingdom on 4 August 2011 (1 page)
4 August 2011Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Timothy John Pettifor on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Andrew Charles Hayden on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Roderick George Spinks on 4 August 2011 (2 pages)
30 June 2011Full accounts made up to 30 September 2010 (16 pages)
30 June 2011Full accounts made up to 30 September 2010 (16 pages)
28 June 2011Appointment of Mr Neil Simon Cox as a director (2 pages)
28 June 2011Appointment of Mr Neil Simon Cox as a director (2 pages)
24 June 2011Termination of appointment of Mark Williams as a director (1 page)
24 June 2011Termination of appointment of Mark Williams as a director (1 page)
6 June 2011Termination of appointment of Kevin Moon as a director (1 page)
6 June 2011Termination of appointment of Kevin Moon as a director (1 page)
9 May 2011Appointment of Mr John James Taylor as a director (2 pages)
9 May 2011Appointment of Mr John James Taylor as a director (2 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
24 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (8 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
5 July 2010Register(s) moved to registered inspection location (2 pages)
5 July 2010Register inspection address has been changed (2 pages)
7 April 2010Appointment of Andrew Hayden as a director (3 pages)
7 April 2010Appointment of Timothy John Pettifor as a director (3 pages)
7 April 2010Appointment of Mark Williams as a director (3 pages)
7 April 2010Appointment of Kevin Andrew Moon as a director (3 pages)
7 April 2010Appointment of Timothy John Pettifor as a director (3 pages)
7 April 2010Appointment of Kevin Andrew Moon as a director (3 pages)
7 April 2010Appointment of Andrew Hayden as a director (3 pages)
7 April 2010Appointment of Mark Williams as a director (3 pages)
29 March 2010Resolutions
  • RES13 ‐ Approve conflict of interest 19/02/2010
(3 pages)
29 March 2010Resolutions
  • RES13 ‐ Approve conflict of interest 19/02/2010
(3 pages)
25 March 2010Alterations to floating charge 2 (18 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
25 March 2010Alterations to floating charge 2 (18 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2010Alterations to floating charge 1 (16 pages)
24 March 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 March 2010Alterations to floating charge 1 (16 pages)
23 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
23 March 2010Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
(3 pages)
18 March 2010Resolutions
  • RES13 ‐ Approve execution of finance documents 10/03/2010
(3 pages)
9 March 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
9 March 2010Current accounting period shortened from 31 January 2011 to 30 September 2010 (1 page)
27 January 2010Incorporation (32 pages)
27 January 2010Incorporation (32 pages)