Company NameBWA (Holdings) Limited
Company StatusActive
Company NumberSC404782
CategoryPrivate Limited Company
Incorporation Date4 August 2011(12 years, 9 months ago)
Previous NameLemac No 4 Limited

Business Activity

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

Directors

Director NameMr Martin James Welsh
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NamePeter Kenway Bennett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2016(4 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCEO
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Wa 6005
Australia
Director NameMr Brent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed07 September 2022(11 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr John Bain Welsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Avenue Stevenston Industrial Estate
Stevenston
Ayrshire
KA20 3LR
Scotland
Director NameMr Gary Norman Bowtell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(3 years, 1 month after company formation)
Appointment Duration3 months (resigned 08 December 2014)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Neil Edward Siford
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(3 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 23 March 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Wa 6005
Australia
Director NameMr Kevin Thomas Gallagher
Date of BirthJune 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 September 2014(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2016)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Wa 6005
Australia
Director NameMr William Beattie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited KIngdom
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Gary James Mutter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(3 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 04 August 2021)
RoleEngineering Services
Country of ResidenceScotland
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameMr Thomas John Dockray
Date of BirthOctober 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed08 December 2014(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 December 2016)
RoleExecutive Vice President
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameBrent Richard Maas
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed23 March 2015(3 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 June 2015)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMassimo Camillo Giovanni Bergomi
Date of BirthDecember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed05 June 2015(3 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 2015)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Joseph Devlin
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(3 years, 10 months after company formation)
Appointment Duration5 years (resigned 03 June 2020)
RoleManager
Country of ResidenceScotland
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
Director NameRichard Francis Simons
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed05 June 2015(3 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 September 2022)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence Address34 Parliament Place
West Perth
Western Australia 6005
Australia
Director NameMr Rajiv Virendra Ratneser
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed15 December 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 June 2020)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland

Contact

Websiteboothwelsh.com

Location

Registered Address3 Riverside Way
Irvine
Ayrshire
KA11 5DJ
Scotland
ConstituencyCentral Ayrshire
WardIrvine West
Address Matches4 other UK companies use this postal address

Shareholders

156.1k at £1Clough Uk Limited
76.72%
Ordinary A
47.4k at £1Clough Uk Limited
23.28%
Ordinary B

Financials

Year2014
Net Worth£5,966,471
Cash£100,503
Current Liabilities£7,105

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

18 April 2023Delivered on: 24 April 2023
Persons entitled: Cynergy Business Finance Limited

Classification: A registered charge
Outstanding
26 October 2018Delivered on: 8 November 2018
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Particulars: All mortgaged property; all investments and all related rights; and all owned chattels and interest in any chattels in possession and all related rights in respect of each chattel.. For more details please refer to the instrument.
Outstanding
26 October 2018Delivered on: 8 November 2018
Persons entitled: National Australia Bank Limited as Security Agent

Classification: A registered charge
Outstanding
29 February 2016Delivered on: 10 March 2016
Persons entitled: National Australia Bank Limited

Classification: A registered charge
Outstanding
2 March 2016Delivered on: 11 March 2016
Persons entitled: National Australia Bank Limited Abn

Classification: A registered charge
Outstanding
7 October 2011Delivered on: 15 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 May 2012Delivered on: 6 June 2012
Satisfied on: 11 September 2014
Persons entitled: Maven Capital Partners UK LLP

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
7 October 2011Delivered on: 11 October 2011
Satisfied on: 17 September 2014
Persons entitled: John Bain Welsh & Another

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

23 May 2023Notification of Bwa Nexus Ltd as a person with significant control on 18 April 2023 (2 pages)
24 April 2023Cessation of Brent Richard Maas as a person with significant control on 18 April 2023 (1 page)
24 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 April 2023Termination of appointment of Brent Richard Maas as a director on 18 April 2023 (1 page)
24 April 2023Termination of appointment of Peter Kenway Bennett as a director on 18 April 2023 (1 page)
24 April 2023Memorandum and Articles of Association (10 pages)
24 April 2023Registration of charge SC4047820008, created on 18 April 2023 (32 pages)
13 February 2023Full accounts made up to 30 June 2021 (22 pages)
20 September 2022Appointment of Mr Brent Richard Maas as a director on 7 September 2022 (2 pages)
20 September 2022Notification of Brent Richard Maas as a person with significant control on 7 September 2022 (2 pages)
15 September 2022Termination of appointment of Richard Francis Simons as a director on 1 September 2022 (1 page)
15 September 2022Cessation of Richard Francis Simons as a person with significant control on 1 September 2022 (1 page)
10 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
22 March 2022Accounts for a small company made up to 30 June 2020 (11 pages)
28 February 2022Satisfaction of charge SC4047820006 in full (1 page)
24 February 2022Satisfaction of charge SC4047820007 in full (1 page)
24 February 2022Satisfaction of charge 2 in full (1 page)
26 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
4 August 2021Termination of appointment of Gary James Mutter as a director on 4 August 2021 (1 page)
19 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
1 July 2020Accounts for a small company made up to 30 June 2019 (4 pages)
3 June 2020Termination of appointment of Joseph Devlin as a director on 3 June 2020 (1 page)
3 June 2020Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page)
11 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 November 2018Satisfaction of charge SC4047820004 in full (1 page)
19 November 2018Satisfaction of charge SC4047820005 in full (1 page)
8 November 2018Registration of charge SC4047820007, created on 26 October 2018 (44 pages)
8 November 2018Registration of charge SC4047820006, created on 26 October 2018 (19 pages)
21 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
25 June 2018Accounts for a small company made up to 30 September 2017 (15 pages)
4 April 2018Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page)
6 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 30 September 2016 (12 pages)
1 March 2017Full accounts made up to 30 September 2016 (12 pages)
23 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
23 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
23 December 2016Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages)
23 December 2016Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page)
18 December 2016Termination of appointment of William Beattie as a director on 30 September 2016 (1 page)
18 December 2016Termination of appointment of William Beattie as a director on 30 September 2016 (1 page)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
26 June 2016Full accounts made up to 30 September 2015 (14 pages)
26 June 2016Full accounts made up to 30 September 2015 (14 pages)
11 March 2016Registration of charge SC4047820004, created on 2 March 2016 (43 pages)
11 March 2016Registration of charge SC4047820004, created on 2 March 2016 (43 pages)
10 March 2016Registration of charge SC4047820005, created on 29 February 2016 (19 pages)
10 March 2016Registration of charge SC4047820005, created on 29 February 2016 (19 pages)
1 February 2016Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page)
1 February 2016Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page)
1 February 2016Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages)
11 December 2015Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page)
11 December 2015Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 203,474
(11 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 203,474
(11 pages)
19 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 203,474
(11 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
15 June 2015Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages)
29 April 2015Full accounts made up to 30 September 2014 (15 pages)
29 April 2015Full accounts made up to 30 September 2014 (15 pages)
9 April 2015Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page)
9 April 2015Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page)
9 April 2015Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages)
9 April 2015Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page)
11 November 2014Director's details changed for Mr Kevin Thomas Gallagher on 10 November 2014 (3 pages)
11 November 2014Director's details changed for Mr Gary Norman Bowtell on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Gary Norman Bowtell on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Kevin Thomas Gallagher on 10 November 2014 (3 pages)
11 November 2014Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages)
5 November 2014Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page)
5 November 2014Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page)
5 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 203,474
(5 pages)
5 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 203,474
(5 pages)
5 November 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 203,474
(5 pages)
22 September 2014Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages)
22 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages)
22 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages)
22 September 2014Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages)
22 September 2014Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages)
22 September 2014Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
17 September 2014Satisfaction of charge 1 in full (4 pages)
11 September 2014Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages)
11 September 2014Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages)
11 September 2014Satisfaction of charge 3 in full (4 pages)
11 September 2014Satisfaction of charge 3 in full (4 pages)
11 September 2014Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages)
11 September 2014Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages)
11 September 2014Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages)
11 September 2014Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages)
11 September 2014Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages)
11 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages)
11 September 2014Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages)
11 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages)
11 September 2014Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages)
11 September 2014Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages)
28 March 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
28 March 2014Group of companies' accounts made up to 30 September 2013 (22 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 203,474
(5 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 203,474
(5 pages)
30 September 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 203,474
(5 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
20 June 2013Group of companies' accounts made up to 30 September 2012 (20 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 203,474.00
(6 pages)
10 June 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 203,474.00
(6 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2012Director's details changed for Mr John Bain Welsh on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 October 2012Director's details changed for Mr John Bain Welsh on 29 October 2012 (2 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 4 August 2012 with a full list of shareholders (5 pages)
18 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
18 October 2012Second filing of AP01 previously delivered to Companies House (5 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 June 2012Alterations to floating charge 2 (8 pages)
6 June 2012Alterations to floating charge 1 (8 pages)
6 June 2012Alterations to floating charge 1 (8 pages)
6 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
6 June 2012Resolutions
  • RES13 ‐ Approval of transaction documents 23/05/2012
(3 pages)
6 June 2012Alterations to floating charge 2 (8 pages)
6 June 2012Resolutions
  • RES13 ‐ Approval of transaction documents 23/05/2012
(3 pages)
6 June 2012Alterations to floating charge 3 (8 pages)
6 June 2012Alterations to floating charge 3 (8 pages)
6 June 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 pages)
13 December 2011Company name changed lemac no 4 LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
13 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-02
(2 pages)
13 December 2011Company name changed lemac no 4 LIMITED\certificate issued on 13/12/11
  • CONNOT ‐
(3 pages)
26 October 2011Alterations to floating charge 2 (5 pages)
26 October 2011Alterations to floating charge 2 (5 pages)
20 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 197,370
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 197,370
(4 pages)
20 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 197,370
(4 pages)
17 October 2011Resolutions
  • RES13 ‐ Approval of share aquisition 07/10/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Resolutions
  • RES13 ‐ Approval of share aquisition 07/10/2011
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
17 October 2011Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 17 October 2011 (2 pages)
17 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 150,000
(4 pages)
17 October 2011Appointment of John Bain Welsh as a director
  • ANNOTATION A second filed AP01 was registered on 18/10/2012
(4 pages)
17 October 2011Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 17 October 2011 (2 pages)
17 October 2011Appointment of John Bain Welsh as a director
  • ANNOTATION A second filed AP01 was registered on 18/10/2012
(4 pages)
17 October 2011Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages)
17 October 2011Statement of capital following an allotment of shares on 15 September 2011
  • GBP 150,000
(4 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
12 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-07
(2 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)