London
SW1Y 4JH
Director Name | Mr Andrew Thomas Karl Westenberger |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Director Name | Mr James Ruary Drummond Neill |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2018(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 St James's Square London SW1Y 4JH |
Director Name | Catherine Louise Pitt |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Baillie Gifford & Co Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Mr Neil Alan Hayes Rogan |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(29 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Secretary Name | Baillie Gifford & Co Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2018(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Calton Square 1 Greenside Row Edinburgh EH1 3AN Scotland |
Director Name | Richard James Nigel Cripps |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Lilyville Road London SW6 5DW |
Director Name | Andrew Michael Hougie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Chatsworth Road London NW2 5QU |
Director Name | Keith Melville Niven |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr Ian Peter Sedgwick |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Burrows Dene Tilford Road Farnham Surrey GU9 8JA |
Secretary Name | Andrew Michael Hougie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 128 Chatsworth Road London NW2 5QU |
Director Name | Simon James Titcomb |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 06 August 2001) |
Role | Company Director |
Correspondence Address | Plummerden House Park Lane Lindfield Haywards Heath West Sussex RH16 2QS |
Director Name | Ian Phillips |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(5 days after company formation) |
Appointment Duration | 14 years, 6 months (resigned 05 August 2008) |
Role | Chartered Accountant |
Correspondence Address | Glebe Cottage Duntisbourne Abbotts Cirencester Gloucestershire GL7 7JN Wales |
Director Name | Richard Ireland |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1994(5 days after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | 10 Catherine Drive Sutton Coldfield West Midlands B73 6AX |
Director Name | Ian MacDonald Trotter |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(5 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | East Cottage Pyrford Road Pyrford Green Woking Surrey GU22 8UX |
Director Name | Mr Alan Henry Clifton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(7 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mr David Cowan Ritchie |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 05 August 2014) |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Mrs Stella Jane Pirie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 15 years (resigned 02 August 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Director Name | Andrew James Hutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(14 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Director Name | Bob Cowdell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
Director Name | Mr Scott Cochrane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 June 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 28 St. James's Square London SW1Y 4JH |
Secretary Name | Schroder Investment Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 31 Gresham Street London EC2V 7QA |
Website | www.schroders.com/ukgrowth/home/ |
---|---|
Telephone | 020 76586000 |
Telephone region | London |
Registered Address | Grimaldi House 28 St James's Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
160.9m at £1 | Shareholder Name Missing 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,372,000 |
Net Worth | £298,837,000 |
Cash | £10,612,000 |
Current Liabilities | £92,000 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
5 August 2015 | Delivered on: 7 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 July 2010 | Delivered on: 15 July 2010 Satisfied on: 4 August 2011 Persons entitled: Ing Bank N.V. (Security Trustee for the Finance Parties) Acting Through Its London Branch Classification: Floating charge Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the assets see image for full details. Fully Satisfied |
22 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
---|---|
1 February 2024 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2024 | Confirmation statement made on 28 January 2024 with updates (4 pages) |
10 January 2024 | Purchase of own shares. Shares purchased into treasury:
|
5 January 2024 | Appointment of Mr Neil Alan Hayes Rogan as a director on 1 January 2024 (2 pages) |
28 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 December 2023 | Purchase of own shares. Shares purchased into treasury:
|
9 November 2023 | Purchase of own shares. Shares purchased into treasury:
|
30 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
26 October 2023 | Purchase of own shares. Shares purchased into treasury:
|
21 September 2023 | Purchase of own shares. Shares purchased into treasury:
|
20 September 2023 | Full accounts made up to 30 April 2023 (67 pages) |
13 September 2023 | Resolutions
|
1 August 2023 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2023 | Purchase of own shares. Shares purchased into treasury:
|
28 June 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
4 April 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 March 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2023 | Purchase of own shares. Shares purchased into treasury:
|
1 February 2023 | Confirmation statement made on 28 January 2023 with updates (4 pages) |
24 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
19 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
17 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
6 January 2023 | Purchase of own shares. Shares purchased into treasury:
|
15 December 2022 | Purchase of own shares. Shares purchased into treasury:
|
30 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 November 2022 | Purchase of own shares. Shares purchased into treasury:
|
21 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
13 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
3 October 2022 | Purchase of own shares. Shares purchased into treasury:
|
29 September 2022 | Full accounts made up to 30 April 2022 (67 pages) |
22 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 September 2022 | Memorandum and Articles of Association (93 pages) |
15 September 2022 | Resolutions
|
6 September 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
18 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
12 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
10 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
3 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
2 August 2022 | Purchase of own shares.
|
1 August 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
26 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
20 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
7 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
4 July 2022 | Purchase of own shares. Shares purchased into treasury:
|
27 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
23 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
15 June 2022 | Purchase of own shares. Shares purchased into treasury:
|
2 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
13 August 2021 | Full accounts made up to 30 April 2021 (62 pages) |
5 August 2021 | Appointment of Catherine Louise Pitt as a director on 5 August 2021 (2 pages) |
13 July 2021 | Sale or transfer of treasury shares. Treasury capital:
|
30 June 2021 | Termination of appointment of Scott Cochrane as a director on 30 June 2021 (1 page) |
15 June 2021 | Sale or transfer of treasury shares. Treasury capital:
|
21 May 2021 | Change of name with request to seek comments from relevant body (2 pages) |
21 May 2021 | Company name changed baillie gifford uk growth fund PLC\certificate issued on 21/05/21
|
10 May 2021 | Sale or transfer of treasury shares. Treasury capital:
|
23 March 2021 | Sale or transfer of treasury shares. Treasury capital:
|
24 February 2021 | Sale or transfer of treasury shares. Treasury capital:
|
1 February 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
15 January 2021 | Sale or transfer of treasury shares. Treasury capital:
|
22 December 2020 | Sale or transfer of treasury shares. Treasury capital:
|
19 August 2020 | Resolutions
|
17 August 2020 | Full accounts made up to 30 April 2020 (60 pages) |
4 August 2020 | Auditor's resignation (1 page) |
4 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
9 October 2019 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6ZR to The Pavilions Bridgwater Road Bristol BS13 8AE (1 page) |
15 August 2019 | Resolutions
|
12 August 2019 | Full accounts made up to 30 April 2019 (60 pages) |
2 August 2019 | Termination of appointment of Andrew James Hutton as a director on 1 August 2019 (1 page) |
8 February 2019 | Confirmation statement made on 28 January 2019 with updates (4 pages) |
17 January 2019 | Appointment of Mr Scott Cochrane as a director on 15 November 2018 (3 pages) |
9 December 2018 | Appointment of Mr James Ruary Drummond Neill as a director on 15 November 2018 (2 pages) |
26 September 2018 | Termination of appointment of Bob Cowdell as a director on 25 September 2018 (1 page) |
13 August 2018 | Resolutions
|
10 August 2018 | Full accounts made up to 30 April 2018 (53 pages) |
7 August 2018 | Satisfaction of charge 028940770002 in full (4 pages) |
2 July 2018 | Change of name with request to seek comments from relevant body (2 pages) |
2 July 2018 | Company name changed schroder uk growth fund PLC\certificate issued on 02/07/18 (3 pages) |
29 June 2018 | Registered office address changed from 31 Gresham Street London EC2V 7QA to Grimaldi House 28 st James's Square London SW1Y 4JH on 29 June 2018 (1 page) |
29 June 2018 | Appointment of Baillie Gifford & Co Limited as a secretary on 29 June 2018 (2 pages) |
29 June 2018 | Termination of appointment of Schroder Investment Management Limited as a secretary on 29 June 2018 (1 page) |
4 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
4 June 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
17 April 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
15 February 2018 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2018 | Confirmation statement made on 28 January 2018 with updates (5 pages) |
2 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
2 January 2018 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
20 November 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
16 October 2017 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2017 | Full accounts made up to 30 April 2017 (52 pages) |
11 August 2017 | Full accounts made up to 30 April 2017 (52 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
2 August 2017 | Termination of appointment of Stella Jane Pirie as a director on 2 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stella Jane Pirie as a director on 2 August 2017 (1 page) |
19 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
19 June 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2017 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 5 May 2017 (2 pages) |
9 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
9 May 2017 | Appointment of Mr Andrew Thomas Karl Westenberger as a director on 5 May 2017 (2 pages) |
9 May 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
21 April 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
30 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
30 December 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
4 October 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 September 2016 | Purchase of own shares. Shares purchased into treasury:
|
26 August 2016 | Termination of appointment of Alan Henry Clifton as a director on 4 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Alan Henry Clifton as a director on 4 August 2016 (1 page) |
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2016 | Purchase of own shares. Shares purchased into treasury:
|
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 August 2016 | Full accounts made up to 30 April 2016 (56 pages) |
11 August 2016 | Full accounts made up to 30 April 2016 (56 pages) |
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
22 June 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
13 May 2016 | Purchase of own shares. Shares purchased into treasury:
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
14 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages) |
14 November 2015 | Register(s) moved to registered inspection location Aspect House Spencer Road Lancing West Sussex BN99 6ZR (2 pages) |
23 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
23 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2015 | Full accounts made up to 30 April 2015 (59 pages) |
17 August 2015 | Full accounts made up to 30 April 2015 (59 pages) |
17 August 2015 | Resolutions
|
7 August 2015 | Registration of charge 028940770002, created on 5 August 2015 (19 pages) |
7 August 2015 | Registration of charge 028940770002, created on 5 August 2015 (19 pages) |
7 August 2015 | Registration of charge 028940770002, created on 5 August 2015 (19 pages) |
27 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
27 July 2015 | Purchase of own shares. Shares purchased into treasury:
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
19 August 2014 | Resolutions
|
19 August 2014 | Full accounts made up to 30 April 2014 (47 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Full accounts made up to 30 April 2014 (47 pages) |
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
19 August 2014 | Resolutions
|
8 August 2014 | Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page) |
8 August 2014 | Termination of appointment of David Cowan Ritchie as a director on 5 August 2014 (1 page) |
2 May 2014 | Appointment of Carolan Dobson as a director (3 pages) |
2 May 2014 | Appointment of Carolan Dobson as a director (3 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page) |
12 February 2014 | Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Secretary's details changed for Schroder Investment Management Limited on 1 October 2009 (1 page) |
27 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
27 September 2013 | Particulars of variation of rights attached to shares (3 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (89 pages) |
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
14 August 2013 | Change of share class name or designation (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Memorandum and Articles of Association (89 pages) |
31 July 2013 | Full accounts made up to 30 April 2013 (46 pages) |
31 July 2013 | Full accounts made up to 30 April 2013 (46 pages) |
8 May 2013 | Annual return made up to 28 January 2013 with bulk list of shareholders (18 pages) |
8 May 2013 | Annual return made up to 28 January 2013 with bulk list of shareholders (18 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
8 April 2013 | Purchase of own shares. (3 pages) |
6 March 2013 | Director's details changed for Bob Cowdell on 15 February 2013 (3 pages) |
6 March 2013 | Director's details changed for Bob Cowdell on 15 February 2013 (3 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (47 pages) |
24 July 2012 | Full accounts made up to 30 April 2012 (47 pages) |
9 July 2012 | Memorandum and Articles of Association (76 pages) |
9 July 2012 | Memorandum and Articles of Association (76 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
11 June 2012 | Purchase of own shares. (3 pages) |
24 May 2012 | Purchase of own shares. (4 pages) |
24 May 2012 | Purchase of own shares. (4 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
16 May 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
3 April 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
27 March 2012 | Purchase of own shares. (3 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 10 February 2012
|
17 February 2012 | Annual return made up to 28 January 2012 (17 pages) |
17 February 2012 | Annual return made up to 28 January 2012 (17 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 2 February 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 2 February 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 15 August 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 9 February 2011
|
6 February 2012 | Statement of capital following an allotment of shares on 2 February 2010
|
6 February 2012 | Statement of capital following an allotment of shares on 5 August 2010
|
17 January 2012 | Termination of appointment of Keith Niven as a director (2 pages) |
17 January 2012 | Termination of appointment of Keith Niven as a director (2 pages) |
13 January 2012 | Interim accounts made up to 31 October 2011 (2 pages) |
13 January 2012 | Interim accounts made up to 31 October 2011 (2 pages) |
3 January 2012 | Appointment of Bob Cowdell as a director (3 pages) |
3 January 2012 | Appointment of Bob Cowdell as a director (3 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Full accounts made up to 30 April 2011 (46 pages) |
18 July 2011 | Full accounts made up to 30 April 2011 (46 pages) |
14 February 2011 | Annual return made up to 28 January 2011 (17 pages) |
14 February 2011 | Annual return made up to 28 January 2011 (17 pages) |
11 February 2011 | Interim accounts made up to 31 October 2010 (2 pages) |
11 February 2011 | Interim accounts made up to 31 October 2010 (2 pages) |
18 August 2010 | Resolutions
|
18 August 2010 | Resolutions
|
2 August 2010 | Full accounts made up to 30 April 2010 (46 pages) |
2 August 2010 | Full accounts made up to 30 April 2010 (46 pages) |
29 July 2010 | Purchase of own shares. (3 pages) |
29 July 2010 | Purchase of own shares. (3 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
12 May 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
29 April 2010 | Purchase of own shares. (3 pages) |
19 March 2010 | Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mr David Cowan Ritchie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Mrs Stella Jane Pirie on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Andrew James Hutton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Alan Henry Clifton on 1 January 2010 (3 pages) |
19 March 2010 | Director's details changed for Keith Melville Niven on 1 January 2010 (3 pages) |
4 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 12 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
4 March 2010 | Statement of capital following an allotment of shares on 2 February 2010
|
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (32 pages) |
22 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (32 pages) |
20 January 2010 | Interim accounts made up to 31 October 2009 (2 pages) |
20 January 2010 | Interim accounts made up to 31 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed (1 page) |
21 October 2009 | Register inspection address has been changed (1 page) |
2 September 2009 | Ad 06/08/09\gbp si [email protected]=313748.59\gbp ic 40908475/41222223.59\ (99 pages) |
2 September 2009 | Ad 06/08/09\gbp si [email protected]=313748.59\gbp ic 40908475/41222223.59\ (99 pages) |
25 August 2009 | Resolutions
|
25 August 2009 | S-div (1 page) |
25 August 2009 | S-div (1 page) |
25 August 2009 | Resolutions
|
3 August 2009 | Full accounts made up to 30 April 2009 (43 pages) |
3 August 2009 | Full accounts made up to 30 April 2009 (43 pages) |
8 July 2009 | Memorandum and Articles of Association (56 pages) |
8 July 2009 | Memorandum and Articles of Association (68 pages) |
8 July 2009 | Memorandum and Articles of Association (68 pages) |
8 July 2009 | Memorandum and Articles of Association (75 pages) |
8 July 2009 | Memorandum and Articles of Association (56 pages) |
8 July 2009 | Memorandum and Articles of Association (75 pages) |
6 June 2009 | Memorandum and Articles of Association (55 pages) |
6 June 2009 | Memorandum and Articles of Association (55 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (7 pages) |
3 March 2009 | Return made up to 28/01/09; full list of members (7 pages) |
23 January 2009 | Appointment terminated director ian phillips (1 page) |
23 January 2009 | Appointment terminated director ian phillips (1 page) |
17 December 2008 | Interim accounts made up to 31 October 2008 (3 pages) |
17 December 2008 | Interim accounts made up to 31 October 2008 (3 pages) |
23 September 2008 | Director appointed andrew james hutton logged form (2 pages) |
23 September 2008 | Director appointed andrew james hutton logged form (2 pages) |
30 July 2008 | Full accounts made up to 30 April 2008 (43 pages) |
30 July 2008 | Full accounts made up to 30 April 2008 (43 pages) |
14 February 2008 | Location of register of members (1 page) |
14 February 2008 | Return made up to 28/01/08; bulk list available separately (7 pages) |
14 February 2008 | Return made up to 28/01/08; bulk list available separately (7 pages) |
14 February 2008 | Location of register of members (1 page) |
21 January 2008 | Interim accounts made up to 31 October 2007 (2 pages) |
21 January 2008 | Interim accounts made up to 31 October 2007 (2 pages) |
29 August 2007 | Memorandum and Articles of Association (68 pages) |
29 August 2007 | Memorandum and Articles of Association (68 pages) |
24 August 2007 | Resolutions
|
24 August 2007 | Resolutions
|
9 August 2007 | Full accounts made up to 30 April 2007 (51 pages) |
9 August 2007 | Full accounts made up to 30 April 2007 (51 pages) |
16 March 2007 | Return made up to 28/01/07; bulk list available separately (7 pages) |
16 March 2007 | Return made up to 28/01/07; bulk list available separately (7 pages) |
26 February 2007 | Interim accounts made up to 31 October 2006 (9 pages) |
26 February 2007 | Interim accounts made up to 31 October 2006 (9 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (55 pages) |
27 July 2006 | Full accounts made up to 30 April 2006 (55 pages) |
12 April 2006 | Return made up to 28/01/06; bulk list available separately
|
12 April 2006 | Return made up to 28/01/06; bulk list available separately
|
4 January 2006 | Interim accounts made up to 31 October 2005 (4 pages) |
4 January 2006 | Interim accounts made up to 31 October 2005 (4 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
29 July 2005 | Full accounts made up to 30 April 2005 (49 pages) |
29 July 2005 | Full accounts made up to 30 April 2005 (49 pages) |
8 April 2005 | £ sr [email protected] 15/12/04 (1 page) |
8 April 2005 | £ sr [email protected] 15/12/04 (1 page) |
16 March 2005 | Return made up to 28/01/05; bulk list available separately (10 pages) |
16 March 2005 | Return made up to 28/01/05; bulk list available separately (10 pages) |
28 January 2005 | Interim accounts made up to 31 October 2004 (11 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Interim accounts made up to 31 October 2004 (11 pages) |
28 January 2005 | Director resigned (1 page) |
19 October 2004 | £ ic 41761475/41411475 13/09/04 £ sr [email protected]=350000 (1 page) |
19 October 2004 | £ ic 41761475/41411475 13/09/04 £ sr [email protected]=350000 (1 page) |
26 August 2004 | Resolutions
|
26 August 2004 | Resolutions
|
17 August 2004 | £ ic 42048975/41761475 20/07/04 £ sr [email protected]=287500 (1 page) |
17 August 2004 | £ ic 42048975/41761475 20/07/04 £ sr [email protected]=287500 (1 page) |
10 August 2004 | Full accounts made up to 30 April 2004 (45 pages) |
10 August 2004 | Full accounts made up to 30 April 2004 (45 pages) |
17 February 2004 | Return made up to 28/01/04; bulk list available separately
|
17 February 2004 | Return made up to 28/01/04; bulk list available separately
|
24 January 2004 | Interim accounts made up to 31 October 2003 (12 pages) |
24 January 2004 | Interim accounts made up to 31 October 2003 (12 pages) |
15 August 2003 | Resolutions
|
15 August 2003 | Resolutions
|
27 July 2003 | Full accounts made up to 30 April 2003 (41 pages) |
27 July 2003 | Full accounts made up to 30 April 2003 (41 pages) |
7 July 2003 | Auditor's resignation (1 page) |
7 July 2003 | Auditor's resignation (1 page) |
27 February 2003 | Return made up to 28/01/03; bulk list available separately (10 pages) |
27 February 2003 | Return made up to 28/01/03; bulk list available separately (10 pages) |
7 February 2003 | £ ic 42165974/42048974 30/01/03 £ sr [email protected]=117000 (1 page) |
7 February 2003 | £ ic 42165974/42048974 30/01/03 £ sr [email protected]=117000 (1 page) |
25 January 2003 | £ ic 42693474/42165974 20/01/03 £ sr [email protected]=527500 (1 page) |
25 January 2003 | £ ic 42693474/42165974 20/01/03 £ sr [email protected]=527500 (1 page) |
16 December 2002 | Interim accounts made up to 31 October 2002 (12 pages) |
16 December 2002 | Interim accounts made up to 31 October 2002 (12 pages) |
15 November 2002 | Ad 16/09/02--------- £ si [email protected]=38 £ ic 42693436/42693474 (2 pages) |
15 November 2002 | Ad 16/09/02--------- £ si [email protected]=38 £ ic 42693436/42693474 (2 pages) |
7 October 2002 | Resolutions
|
7 October 2002 | Resolutions
|
6 September 2002 | £ ic 42947936/42693436 29/08/02 £ sr [email protected]=254500 (1 page) |
6 September 2002 | £ ic 42947936/42693436 29/08/02 £ sr [email protected]=254500 (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | New director appointed (2 pages) |
5 August 2002 | Full accounts made up to 30 April 2002 (39 pages) |
5 August 2002 | Full accounts made up to 30 April 2002 (39 pages) |
11 July 2002 | £ ic 43594186/42947936 05/07/02 £ sr [email protected]=646250 (1 page) |
11 July 2002 | £ ic 43594186/42947936 05/07/02 £ sr [email protected]=646250 (1 page) |
27 June 2002 | £ ic 44845186/43594186 19/06/02 £ sr [email protected]=1251000 (1 page) |
27 June 2002 | £ ic 44845186/43594186 19/06/02 £ sr [email protected]=1251000 (1 page) |
21 March 2002 | £ ic 45443936/44845186 12/03/02 £ sr [email protected]=598750 (1 page) |
21 March 2002 | £ ic 45443936/44845186 12/03/02 £ sr [email protected]=598750 (1 page) |
20 February 2002 | Return made up to 28/01/02; bulk list available separately
|
20 February 2002 | Return made up to 28/01/02; bulk list available separately
|
24 January 2002 | Interim accounts made up to 31 October 2001 (12 pages) |
24 January 2002 | Interim accounts made up to 31 October 2001 (12 pages) |
4 December 2001 | £ ic 46428936/45443936 27/11/01 £ sr [email protected]=985000 (1 page) |
4 December 2001 | £ ic 46428936/45443936 27/11/01 £ sr [email protected]=985000 (1 page) |
13 November 2001 | Ad 14/09/01--------- £ si [email protected]=35870 £ ic 46393066/46428936 (24 pages) |
13 November 2001 | Ad 14/09/01--------- £ si [email protected]=35870 £ ic 46393066/46428936 (24 pages) |
17 September 2001 | £ ic 46629316/46393066 11/09/01 £ sr [email protected]=236250 (1 page) |
17 September 2001 | £ ic 46629316/46393066 11/09/01 £ sr [email protected]=236250 (1 page) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
30 August 2001 | New director appointed (2 pages) |
28 August 2001 | £ sr [email protected] 21/08/00 (1 page) |
28 August 2001 | £ sr [email protected] 21/08/00 (1 page) |
23 July 2001 | Full accounts made up to 30 April 2001 (39 pages) |
23 July 2001 | Full accounts made up to 30 April 2001 (39 pages) |
18 July 2001 | £ ic 48507178/47503428 13/07/01 £ sr [email protected]=1003750 (1 page) |
18 July 2001 | £ ic 48507178/47503428 13/07/01 £ sr [email protected]=1003750 (1 page) |
29 May 2001 | £ ic 51022083/48507178 21/05/01 £ sr [email protected]=2514905 (1 page) |
29 May 2001 | £ ic 51022083/48507178 21/05/01 £ sr [email protected]=2514905 (1 page) |
7 March 2001 | Return made up to 28/01/01; bulk list available separately (9 pages) |
7 March 2001 | Return made up to 28/01/01; bulk list available separately (9 pages) |
21 February 2001 | Return made up to 28/01/00; bulk list available separately; amend (9 pages) |
21 February 2001 | Return made up to 28/01/00; bulk list available separately; amend (9 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (40 pages) |
5 October 2000 | Full accounts made up to 30 April 2000 (40 pages) |
3 October 2000 | Ad 04/09/00--------- £ si [email protected]=132042 £ ic 49027875/49159917 (28 pages) |
3 October 2000 | Ad 04/09/00--------- £ si [email protected]=132042 £ ic 49027875/49159917 (28 pages) |
15 September 2000 | £ ic 50038668/49027875 15/08/00 £ sr [email protected]=1010793 (1 page) |
15 September 2000 | £ ic 50038668/49027875 15/08/00 £ sr [email protected]=1010793 (1 page) |
20 June 2000 | £ ic 51593044/50038668 06/06/00 £ sr [email protected]=1554376 (1 page) |
20 June 2000 | £ ic 51593044/50038668 06/06/00 £ sr [email protected]=1554376 (1 page) |
28 March 2000 | Notice of intention to trade as an investment co. (1 page) |
28 March 2000 | £ ic 53574812/51593044 17/02/00 £ sr [email protected]=1981768 (1 page) |
28 March 2000 | £ ic 53574812/51593044 17/02/00 £ sr [email protected]=1981768 (1 page) |
28 March 2000 | Notice of intention to trade as an investment co. (1 page) |
25 February 2000 | Return made up to 28/01/00; bulk list available separately
|
25 February 2000 | Return made up to 28/01/00; bulk list available separately
|
4 January 2000 | £ ic 55736978/55436978 16/12/99 £ sr [email protected]=300000 (1 page) |
4 January 2000 | £ ic 55736978/55436978 16/12/99 £ sr [email protected]=300000 (1 page) |
4 January 2000 | £ ic 56275194/55736978 16/12/99 £ sr [email protected]=538216 (1 page) |
4 January 2000 | £ ic 56275194/55736978 16/12/99 £ sr [email protected]=538216 (1 page) |
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
20 September 1999 | £ ic 56525194/56275194 21/07/99 £ sr [email protected]=250000 (1 page) |
20 September 1999 | £ ic 56525194/56275194 21/07/99 £ sr [email protected]=250000 (1 page) |
17 September 1999 | Ad 13/09/99--------- £ si [email protected]=146859 £ ic 56378335/56525194 (3 pages) |
17 September 1999 | Ad 13/09/99--------- £ si [email protected]=146859 £ ic 56378335/56525194 (3 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (36 pages) |
28 July 1999 | Full accounts made up to 30 April 1999 (36 pages) |
3 June 1999 | £ ic 56954585/56378335 24/05/99 £ sr [email protected]=576250 (1 page) |
3 June 1999 | £ ic 56954585/56378335 24/05/99 £ sr [email protected]=576250 (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Resolutions
|
31 March 1999 | Cancel share premium account (2 pages) |
31 March 1999 | Certificate of cancellation of share premium account (1 page) |
31 March 1999 | Certificate of cancellation of share premium account (1 page) |
31 March 1999 | Resolutions
|
31 March 1999 | Cancel share premium account (2 pages) |
31 March 1999 | Resolutions
|
1 March 1999 | Return made up to 28/01/99; bulk list available separately (14 pages) |
1 March 1999 | Return made up to 28/01/99; bulk list available separately (14 pages) |
17 December 1998 | Interim accounts made up to 31 October 1998 (12 pages) |
17 December 1998 | Interim accounts made up to 31 October 1998 (12 pages) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Location of register of directors' interests (1 page) |
11 December 1998 | Location of register of directors' interests (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 33 gutter lane, london, EC2V 8AS (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 33 gutter lane, london, EC2V 8AS (1 page) |
15 September 1998 | Ad 07/09/98--------- £ si [email protected]=239722 £ ic 56714848/56954570 (3 pages) |
15 September 1998 | Ad 07/09/98--------- £ si [email protected]=239722 £ ic 56714848/56954570 (3 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
29 July 1998 | Full accounts made up to 30 April 1998 (36 pages) |
29 July 1998 | Full accounts made up to 30 April 1998 (36 pages) |
20 February 1998 | Ad 04/02/98--------- £ si [email protected]=157399 £ ic 56557449/56714848 (2 pages) |
20 February 1998 | Ad 04/02/98--------- £ si [email protected]=157399 £ ic 56557449/56714848 (2 pages) |
18 February 1998 | Return made up to 28/01/98; bulk list available separately (14 pages) |
18 February 1998 | Return made up to 28/01/98; bulk list available separately (14 pages) |
2 February 1998 | Interim accounts made up to 31 October 1997 (12 pages) |
2 February 1998 | Interim accounts made up to 31 October 1997 (12 pages) |
6 November 1997 | Secretary's particulars changed (1 page) |
6 November 1997 | Secretary's particulars changed (1 page) |
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
9 September 1997 | Resolutions
|
26 August 1997 | Registered office changed on 26/08/97 from: senator house, 85 queen victoria street, london, EC4V 4EJ (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: senator house, 85 queen victoria street, london, EC4V 4EJ (1 page) |
11 August 1997 | Full accounts made up to 30 April 1997 (34 pages) |
11 August 1997 | Full accounts made up to 30 April 1997 (34 pages) |
20 February 1997 | Return made up to 28/01/97; bulk list available separately (12 pages) |
20 February 1997 | Return made up to 28/01/97; bulk list available separately (12 pages) |
2 February 1997 | Interim accounts made up to 31 October 1996 (14 pages) |
2 February 1997 | Interim accounts made up to 31 October 1996 (14 pages) |
13 November 1996 | Director's particulars changed (2 pages) |
13 November 1996 | Director's particulars changed (2 pages) |
4 October 1996 | Ad 02/09/96-27/09/96 £ si [email protected]=71555 £ ic 29288251/29359806 (3 pages) |
4 October 1996 | Ad 02/09/96-27/09/96 £ si [email protected]=71555 £ ic 29288251/29359806 (3 pages) |
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
30 August 1996 | Resolutions
|
6 August 1996 | Full accounts made up to 30 April 1996 (32 pages) |
6 August 1996 | Full accounts made up to 30 April 1996 (32 pages) |
30 July 1996 | Resolutions
|
30 July 1996 | Memorandum and Articles of Association (63 pages) |
30 July 1996 | Memorandum and Articles of Association (63 pages) |
30 July 1996 | Resolutions
|
1 May 1996 | S-div 01/03/96 (1 page) |
1 May 1996 | S-div 01/03/96 (1 page) |
8 March 1996 | £ nc 78125000/318125000 01/03/96 (1 page) |
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | Resolutions
|
8 March 1996 | £ nc 78125000/318125000 01/03/96 (1 page) |
8 March 1996 | Resolutions
|
28 February 1996 | Return made up to 28/01/96; bulk list available separately
|
28 February 1996 | Return made up to 28/01/96; bulk list available separately
|
16 February 1996 | Listing of particulars (47 pages) |
16 February 1996 | Listing of particulars (47 pages) |
11 January 1996 | Interim accounts made up to 31 October 1995 (12 pages) |
11 January 1996 | Interim accounts made up to 31 October 1995 (12 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (28 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
20 February 1994 | Resolutions
|
20 February 1994 | Resolutions
|
4 February 1994 | Certificate of authorisation to commence business and borrow (1 page) |
4 February 1994 | Application to commence business (2 pages) |
28 January 1994 | Incorporation (19 pages) |
28 January 1994 | Incorporation (19 pages) |