Company NameLomond Capital No.1 Ltd
Company StatusDissolved
Company NumberSC427623
CategoryPrivate Limited Company
Incorporation Date4 July 2012(11 years, 9 months ago)
Dissolution Date27 March 2024 (3 weeks, 1 day ago)

Business Activity

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

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kenilworth Road
Bridge Of Allan
Stirling
FK9 4DU
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Secretary NameMr Robert James Hamilton
StatusResigned
Appointed04 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(1 year, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(1 year, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Bruce Quentin Charles Evans
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Peter Flockhart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2018(5 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 July 2012(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitelomondcapital.com
Email address[email protected]
Telephone0131 6246900
Telephone regionEdinburgh

Location

Registered AddressC/O Bdo Llp
2 Atlantic Square 31 York Street
Glasgow
G2 8NJ
Scotland

Shareholders

2 at £1Investec Investments (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,024,500
Cash£1,676,471
Current Liabilities£114,766

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

31 July 2014Delivered on: 4 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 4 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
13 August 2019Delivered on: 19 August 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2018Delivered on: 8 May 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
30 April 2018Delivered on: 8 May 2018
Persons entitled: Toscafund Gp Limited (As Security Agent)

Classification: A registered charge
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 5 February 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 27 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
20 December 2012Delivered on: 21 December 2012
Satisfied on: 11 October 2013
Persons entitled: 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

27 December 2023Final account prior to dissolution in MVL (final account attached) (17 pages)
2 February 2023Registered office address changed from 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages)
2 February 2023Registered office address changed from C/O Bdo Llp 2 Atlantic Square 31 York Street Glasgow G2 8NJ to 2 Atlantic Square 31 York Street Glasgow G2 8NJ on 2 February 2023 (2 pages)
2 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
(1 page)
31 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-30
(1 page)
4 October 2022Full accounts made up to 30 June 2021 (24 pages)
29 September 2022Solvency Statement dated 29/09/22 (1 page)
29 September 2022Resolutions
  • RES13 ‐ Reduction of share premium account 29/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2022Statement of capital following an allotment of shares on 29 September 2022
  • GBP 3
(3 pages)
29 September 2022Statement by Directors (1 page)
29 September 2022Statement of capital on 29 September 2022
  • GBP 3.00
(3 pages)
23 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
13 May 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 16 Kenilworth Road Bridge of Allan Stirling FK9 4DU on 13 May 2022 (1 page)
9 December 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
27 September 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
23 March 2021Full accounts made up to 31 December 2019 (21 pages)
7 January 2021Termination of appointment of Peter Flockhart as a director on 19 December 2020 (1 page)
7 January 2021Termination of appointment of Robert James Hamilton as a director on 19 December 2020 (1 page)
7 January 2021Termination of appointment of Robert James Hamilton as a secretary on 19 December 2020 (1 page)
5 January 2021Satisfaction of charge SC4276230016 in full (1 page)
5 January 2021Satisfaction of charge SC4276230011 in full (1 page)
4 January 2021Satisfaction of charge SC4276230023 in full (1 page)
4 January 2021Satisfaction of charge SC4276230008 in full (1 page)
4 January 2021Satisfaction of charge SC4276230019 in full (1 page)
4 January 2021Satisfaction of charge SC4276230020 in full (1 page)
4 January 2021Satisfaction of charge SC4276230015 in full (1 page)
4 January 2021Satisfaction of charge SC4276230012 in full (1 page)
4 January 2021Satisfaction of charge SC4276230022 in full (1 page)
4 January 2021Satisfaction of charge SC4276230021 in full (1 page)
4 January 2021Satisfaction of charge SC4276230017 in full (1 page)
4 January 2021Satisfaction of charge SC4276230014 in full (1 page)
4 January 2021Satisfaction of charge SC4276230013 in full (1 page)
4 January 2021Satisfaction of charge SC4276230009 in full (1 page)
4 January 2021Satisfaction of charge SC4276230018 in full (1 page)
10 November 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
19 November 2019Termination of appointment of Bruce Quentin Charles Evans as a director on 19 November 2019 (1 page)
18 September 2019Full accounts made up to 31 December 2018 (20 pages)
19 August 2019Registration of charge SC4276230023, created on 13 August 2019 (17 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (20 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Peter Flockhart as a director on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr Bruce Quentin Charles Evans as a director on 17 May 2018 (2 pages)
8 May 2018Registration of charge SC4276230021, created on 30 April 2018 (27 pages)
8 May 2018Registration of charge SC4276230022, created on 30 April 2018 (17 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
9 June 2017Full accounts made up to 31 December 2016 (19 pages)
9 June 2017Full accounts made up to 31 December 2016 (19 pages)
18 April 2017Alterations to floating charge SC4276230019 (236 pages)
18 April 2017Alterations to floating charge SC4276230020 (236 pages)
18 April 2017Alterations to floating charge SC4276230019 (236 pages)
18 April 2017Alterations to floating charge SC4276230020 (236 pages)
13 April 2017Alterations to floating charge SC4276230018 (236 pages)
13 April 2017Alterations to floating charge SC4276230018 (236 pages)
12 April 2017Alterations to floating charge SC4276230011 (232 pages)
12 April 2017Alterations to floating charge SC4276230009 (232 pages)
12 April 2017Alterations to floating charge SC4276230009 (232 pages)
12 April 2017Alterations to floating charge SC4276230012 (232 pages)
12 April 2017Alterations to floating charge SC4276230012 (232 pages)
12 April 2017Alterations to floating charge SC4276230008 (232 pages)
12 April 2017Alterations to floating charge SC4276230015 (232 pages)
12 April 2017Alterations to floating charge SC4276230016 (232 pages)
12 April 2017Alterations to floating charge SC4276230008 (232 pages)
12 April 2017Alterations to floating charge SC4276230011 (232 pages)
12 April 2017Alterations to floating charge SC4276230016 (232 pages)
12 April 2017Alterations to floating charge SC4276230015 (232 pages)
10 April 2017Registration of charge SC4276230020, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC4276230019, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC4276230019, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC4276230020, created on 29 March 2017 (70 pages)
31 March 2017Satisfaction of charge SC4276230007 in full (4 pages)
31 March 2017Satisfaction of charge SC4276230005 in full (4 pages)
31 March 2017Satisfaction of charge SC4276230003 in full (4 pages)
31 March 2017Satisfaction of charge SC4276230005 in full (4 pages)
31 March 2017Satisfaction of charge SC4276230007 in full (4 pages)
31 March 2017Satisfaction of charge SC4276230003 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230002 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230002 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230004 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230004 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230006 in full (4 pages)
27 March 2017Satisfaction of charge SC4276230006 in full (4 pages)
26 October 2016Alterations to floating charge SC4276230018 (226 pages)
26 October 2016Alterations to floating charge SC4276230009 (234 pages)
26 October 2016Alterations to floating charge SC4276230008 (233 pages)
26 October 2016Alterations to floating charge SC4276230002 (221 pages)
26 October 2016Alterations to floating charge SC4276230016 (234 pages)
26 October 2016Alterations to floating charge SC4276230012 (233 pages)
26 October 2016Alterations to floating charge SC4276230015 (234 pages)
26 October 2016Alterations to floating charge SC4276230008 (233 pages)
26 October 2016Alterations to floating charge SC4276230016 (234 pages)
26 October 2016Alterations to floating charge SC4276230009 (234 pages)
26 October 2016Alterations to floating charge SC4276230011 (233 pages)
26 October 2016Alterations to floating charge SC4276230018 (226 pages)
26 October 2016Alterations to floating charge SC4276230012 (233 pages)
26 October 2016Alterations to floating charge SC4276230002 (221 pages)
26 October 2016Alterations to floating charge SC4276230011 (233 pages)
26 October 2016Alterations to floating charge SC4276230015 (234 pages)
20 October 2016Registration of charge SC4276230018, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC4276230018, created on 13 October 2016 (17 pages)
19 October 2016Registration of charge SC4276230017, created on 14 October 2016 (21 pages)
19 October 2016Registration of charge SC4276230017, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge SC4276230016, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge SC4276230016, created on 14 October 2016 (67 pages)
18 October 2016Registration of charge SC4276230015, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC4276230015, created on 14 October 2016 (20 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr Stuart Macpherson Pender on 31 August 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
30 August 2016Full accounts made up to 31 December 2015 (19 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
1 August 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(5 pages)
1 August 2016Confirmation statement made on 4 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(5 pages)
3 May 2016Full accounts made up to 31 December 2014 (17 pages)
3 May 2016Full accounts made up to 31 December 2014 (17 pages)
12 February 2016Satisfaction of charge SC4276230010 in full (4 pages)
12 February 2016Satisfaction of charge SC4276230010 in full (4 pages)
5 February 2016Registration of charge SC4276230014, created on 22 January 2016 (22 pages)
5 February 2016Registration of charge SC4276230014, created on 22 January 2016 (22 pages)
1 February 2016Alterations to floating charge SC4276230009 (311 pages)
1 February 2016Alterations to floating charge SC4276230008 (311 pages)
1 February 2016Alterations to floating charge SC4276230011 (311 pages)
1 February 2016Alterations to floating charge SC4276230012 (311 pages)
1 February 2016Alterations to floating charge SC4276230009 (311 pages)
1 February 2016Alterations to floating charge SC4276230012 (311 pages)
1 February 2016Alterations to floating charge SC4276230008 (311 pages)
1 February 2016Alterations to floating charge SC4276230011 (311 pages)
29 January 2016Registration of charge SC4276230013, created on 22 January 2016 (22 pages)
29 January 2016Registration of charge SC4276230013, created on 22 January 2016 (22 pages)
28 January 2016Registration of charge SC4276230012, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC4276230012, created on 22 January 2016 (21 pages)
27 January 2016Registration of charge SC4276230011, created on 22 January 2016 (67 pages)
27 January 2016Registration of charge SC4276230011, created on 22 January 2016 (67 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
3 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 3 October 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
3 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(6 pages)
19 August 2014Alterations to a floating charge (273 pages)
19 August 2014Alterations to a floating charge (275 pages)
19 August 2014Alterations to a floating charge (273 pages)
19 August 2014Alterations to a floating charge (275 pages)
19 August 2014Alterations to a floating charge (264 pages)
19 August 2014Alterations to a floating charge (265 pages)
19 August 2014Alterations to a floating charge (265 pages)
19 August 2014Alterations to a floating charge (264 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
15 August 2014Full accounts made up to 31 December 2013 (15 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
14 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
(6 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Registration of charge SC4276230010, created on 31 July 2014 (21 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Registration of charge SC4276230010, created on 31 July 2014 (21 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Alterations to a floating charge (258 pages)
4 August 2014Registration of charge SC4276230008, created on 31 July 2014 (19 pages)
4 August 2014Registration of charge SC4276230008, created on 31 July 2014 (19 pages)
4 August 2014Registration of charge SC4276230009, created on 31 July 2014 (57 pages)
4 August 2014Registration of charge SC4276230009, created on 31 July 2014 (57 pages)
4 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
4 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
4 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
4 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
4 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
4 June 2014Appointment of Mr Robert Hamilton as a director (3 pages)
4 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
4 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
27 May 2014Appointment of Mr Robert James Hamilton as a secretary (2 pages)
27 May 2014Appointment of Mr Robert James Hamilton as a secretary (2 pages)
11 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
11 February 2014Previous accounting period extended from 30 October 2013 to 31 December 2013 (1 page)
8 November 2013Register inspection address has been changed (2 pages)
8 November 2013Register inspection address has been changed (2 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (15 pages)
18 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share pledge agreement etc 11/09/2013
(4 pages)
18 October 2013Memorandum and Articles of Association (15 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
11 October 2013Satisfaction of charge 1 in full (4 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 4276230006 (27 pages)
27 September 2013Registration of charge 4276230006 (27 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 4276230007 (26 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 4276230007 (26 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
25 September 2013Registration of charge 4276230002 (21 pages)
25 September 2013Registration of charge 4276230003 (20 pages)
25 September 2013Registration of charge 4276230004 (60 pages)
25 September 2013Registration of charge 4276230002 (21 pages)
25 September 2013Registration of charge 4276230005 (58 pages)
25 September 2013Registration of charge 4276230003 (20 pages)
25 September 2013Registration of charge 4276230004 (60 pages)
25 September 2013Registration of charge 4276230005 (58 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2
(4 pages)
20 September 2013Statement of capital following an allotment of shares on 11 September 2013
  • GBP 2
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entering into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 September 2013Resolutions
  • RES13 ‐ Approval of entering into and execution of a senior facility agreement and other documents 11/09/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 July 2013Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
30 July 2013Current accounting period shortened from 31 October 2013 to 30 October 2013 (1 page)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 August 2012Appointment of Mr Stuart Macpherson Pender as a director (3 pages)
29 August 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
29 August 2012Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages)
29 August 2012Appointment of Mr Richard John Dixon as a director (3 pages)
29 August 2012Appointment of Mr Vernon David Powell as a director (3 pages)
29 August 2012Appointment of Mr Vernon David Powell as a director (3 pages)
29 August 2012Appointment of Mr Richard John Dixon as a director (3 pages)
29 August 2012Appointment of Mr Stuart Macpherson Pender as a director (3 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
11 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2012Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
11 July 2012Termination of appointment of Stephen Mabbott as a director (2 pages)
4 July 2012Incorporation (22 pages)
4 July 2012Incorporation (22 pages)