Company NameGreatland Gold Plc
Company StatusActive
Company Number05625107
CategoryPublic Limited Company
Incorporation Date16 November 2005(18 years, 4 months ago)
Previous NameGreatland Gold Limited

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Secretary NameStephen Frank Ronaldson
NationalityBritish
StatusCurrent
Appointed26 June 2006(7 months, 1 week after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Michael Alexander Borrelli
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(10 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Clive John Latcham
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameMr Shaun Gregory Day
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAustralian
StatusCurrent
Appointed08 February 2021(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Paul Duncan Hallam
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr James John Wilson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed12 September 2022(16 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NamePaul Winston Askins
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2005(2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 November 2011)
RoleGeologist
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Callum Newton Baxter
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2005(2 days after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2021)
RoleGeologist
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameAndrew Bell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(6 months, 1 week after company formation)
Appointment Duration10 years, 2 months (resigned 14 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr John Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(6 months, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Paul Johnson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(10 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 14 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameMr Gervaise Robert John Heddle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed27 May 2016(10 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSalisbury House London Wall
London
EC2M 5PS
Director NameMr Michael David McNeilly
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2017(11 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 55 Gower Street
London
WC1E 6HQ
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed16 November 2005(same day as company formation)
Correspondence Address55 Gower Street
London
WC1E 6HQ

Contact

Websitewww.greatlandgold.com/
Email address[email protected]
Telephone020 77479980
Telephone regionLondon

Location

Registered AddressSalisbury House
London Wall
London
EC2M 5PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
92.95%
-
27m at £0.001Barclayshare Nominees LTD
3.69%
Ordinary
24.6m at £0.001Td Waterhouse Nominees (Europe) LTD A/c Smktnoms
3.36%
Ordinary

Financials

Year2014
Net Worth£923,914
Cash£748,117
Current Liabilities£175,051

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months ago)
Next Return Due14 December 2024 (8 months, 2 weeks from now)

Filing History

15 March 2021Termination of appointment of Gervaise Robert John Heddle as a director on 12 March 2021 (1 page)
2 March 2021Statement of capital following an allotment of shares on 15 February 2021
  • GBP 3,900,513.384
(3 pages)
19 February 2021Appointment of Mr Shaun Gregory Day as a director on 8 February 2021 (2 pages)
1 February 2021Statement of capital following an allotment of shares on 29 January 2021
  • GBP 3,898,162.033
(3 pages)
5 January 2021Statement of capital following an allotment of shares on 23 December 2020
  • GBP 3,878,665.546
(3 pages)
16 December 2020Group of companies' accounts made up to 30 June 2020 (65 pages)
2 December 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
9 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 3,873,020.142
(3 pages)
2 October 2020Statement of capital following an allotment of shares on 29 September 2020
  • GBP 3,859,256.63
(4 pages)
7 September 2020Statement of capital following an allotment of shares on 28 August 2020
  • GBP 3,793,940.416
(3 pages)
4 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 3,782,048.524
(3 pages)
15 July 2020Statement of capital following an allotment of shares on 2 July 2020
  • GBP 3,774,206.631
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 3,760,206.631
(3 pages)
2 June 2020Statement of capital following an allotment of shares on 29 May 2020
  • GBP 3,704,803.929
(3 pages)
4 May 2020Director's details changed for Callum Baxter on 11 February 2020 (2 pages)
4 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 3,670,891.766
(3 pages)
2 April 2020Statement of capital following an allotment of shares on 27 March 2020
  • GBP 3,654,514.739
(3 pages)
2 March 2020Statement of capital following an allotment of shares on 2 March 2020
  • GBP 3,652,271.496
(3 pages)
11 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 December 2019Group of companies' accounts made up to 30 June 2019 (51 pages)
2 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
30 September 2019Statement of capital following an allotment of shares on 26 September 2019
  • GBP 3,577,233.658
(3 pages)
17 May 2019Statement of capital following an allotment of shares on 9 April 2019
  • GBP 3,323,420.145
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 3,231,720,145
(4 pages)
18 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2018Group of companies' accounts made up to 30 June 2018 (53 pages)
2 December 2018Statement of capital following an allotment of shares on 17 September 2018
  • GBP 3,225,620.145
(3 pages)
2 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
1 November 2018Appointment of Mr Clive John Latcham as a director on 15 October 2018 (2 pages)
28 March 2018Director's details changed for Callum Baxter on 28 March 2018 (2 pages)
28 March 2018Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ United Kingdom to Salisbury House London Wall London EC2M 5PS on 28 March 2018 (1 page)
28 March 2018Secretary's details changed for Stephen Frank Ronaldson on 28 March 2018 (1 page)
2 January 2018Confirmation statement made on 16 November 2017 with updates (4 pages)
22 December 2017Group of companies' accounts made up to 30 June 2017 (44 pages)
20 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,987,756.509
(5 pages)
20 December 2017Statement of capital following an allotment of shares on 27 November 2017
  • GBP 2,987,756.509
(5 pages)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 October 2017Termination of appointment of Michael David Mcneilly as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Michael David Mcneilly as a director on 25 October 2017 (1 page)
12 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 5,078,535,081
(4 pages)
12 October 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 5,078,535,081
(4 pages)
17 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 1,988,945.081
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 1,988,945.081
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 1,859,683.178
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,984,945.081
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,912,945.081
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,984,945.081
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 15 June 2017
  • GBP 1,859,683.178
(8 pages)
17 August 2017Statement of capital following an allotment of shares on 16 June 2017
  • GBP 1,912,945.081
(8 pages)
27 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1,821,349.845
(5 pages)
27 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 1,821,349.845
(5 pages)
7 March 2017Appointment of Mr Michael David Mcneilly as a director on 10 February 2017 (2 pages)
7 March 2017Appointment of Mr Michael David Mcneilly as a director on 10 February 2017 (2 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (39 pages)
16 December 2016Group of companies' accounts made up to 30 June 2016 (39 pages)
8 December 2016Confirmation statement made on 16 November 2016 with no updates (3 pages)
8 December 2016Confirmation statement made on 16 November 2016 with no updates (3 pages)
2 December 2016Register inspection address has been changed from Share Registrars Limited Office Suite E First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR (1 page)
26 August 2016Termination of appointment of Paul Johnson as a director on 14 August 2016 (1 page)
26 August 2016Termination of appointment of Paul Johnson as a director on 14 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Bell as a director on 14 August 2016 (1 page)
26 August 2016Termination of appointment of Andrew Bell as a director on 14 August 2016 (1 page)
11 August 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,631,349.845
(3 pages)
11 August 2016Statement of capital following an allotment of shares on 11 May 2016
  • GBP 1,631,349.845
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,631,349.845
(3 pages)
9 August 2016Statement of capital following an allotment of shares on 2 August 2016
  • GBP 1,631,349.845
(3 pages)
6 June 2016Appointment of Mr Paul Johnson as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mr Michael Alexander Borrelli as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mr Michael Alexander Borrelli as a director on 6 April 2016 (2 pages)
6 June 2016Appointment of Mr Paul Johnson as a director on 6 April 2016 (2 pages)
3 June 2016Appointment of Mr Gervaise Robert John Heddle as a director on 27 May 2016 (2 pages)
3 June 2016Termination of appointment of John Watkins as a director on 6 April 2016 (1 page)
3 June 2016Appointment of Mr Gervaise Robert John Heddle as a director on 27 May 2016 (2 pages)
3 June 2016Termination of appointment of John Watkins as a director on 6 April 2016 (1 page)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 March 2016Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 17 March 2016 (1 page)
17 March 2016Secretary's details changed for Stephen Frank Ronaldson on 17 March 2016 (1 page)
17 March 2016Director's details changed for Callum Baxter on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Stephen Frank Ronaldson on 17 March 2016 (1 page)
17 March 2016Director's details changed for Callum Baxter on 17 March 2016 (2 pages)
17 March 2016Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to Third Floor 55 Gower Street London WC1E 6HQ on 17 March 2016 (1 page)
17 March 2016Director's details changed for Andrew Bell on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Watkins on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Andrew Bell on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Watkins on 17 March 2016 (2 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (39 pages)
17 December 2015Group of companies' accounts made up to 30 June 2015 (39 pages)
20 November 2015Annual return made up to 16 November 2015 no member list
Statement of capital on 2015-11-20
  • GBP 992,337.945
(9 pages)
20 November 2015Annual return made up to 16 November 2015 no member list
Statement of capital on 2015-11-20
  • GBP 992,337.945
(9 pages)
3 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 992,337.945
(5 pages)
3 July 2015Statement of capital following an allotment of shares on 11 June 2015
  • GBP 992,337.945
(5 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (39 pages)
9 January 2015Group of companies' accounts made up to 30 June 2014 (39 pages)
4 December 2014Annual return made up to 16 November 2014 no member list
Statement of capital on 2014-12-04
  • GBP 733,078.692
(9 pages)
4 December 2014Annual return made up to 16 November 2014 no member list
Statement of capital on 2014-12-04
  • GBP 733,078.692
(9 pages)
18 November 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 733,078.692
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 733,078.692
(5 pages)
18 November 2014Statement of capital following an allotment of shares on 9 July 2014
  • GBP 733,078.692
(5 pages)
21 January 2014Director's details changed for Andrew Bell on 16 November 2013 (2 pages)
21 January 2014Director's details changed for Callum Baxter on 16 November 2013 (2 pages)
21 January 2014Director's details changed for Andrew Bell on 16 November 2013 (2 pages)
21 January 2014Annual return made up to 16 November 2013 no member list
Statement of capital on 2014-01-21
  • GBP 579,232.539
(8 pages)
21 January 2014Director's details changed for Callum Baxter on 16 November 2013 (2 pages)
21 January 2014Annual return made up to 16 November 2013 no member list
Statement of capital on 2014-01-21
  • GBP 579,232.539
(8 pages)
4 December 2013Group of companies' accounts made up to 30 June 2013 (38 pages)
4 December 2013Group of companies' accounts made up to 30 June 2013 (38 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 579,232.539
(5 pages)
15 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 579,232.539
(5 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 450,661.110
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 450,661.110
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 8 August 2013
  • GBP 450,661.110
(5 pages)
2 January 2013Annual return made up to 16 November 2012 no member list (16 pages)
2 January 2013Annual return made up to 16 November 2012 no member list (16 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 October 2012Group of companies' accounts made up to 30 June 2012 (39 pages)
29 October 2012Group of companies' accounts made up to 30 June 2012 (39 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 350,661.111
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 350,661.111
(5 pages)
28 June 2012Statement of capital following an allotment of shares on 6 June 2012
  • GBP 350,661.111
(5 pages)
2 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
2 February 2012Annual return made up to 16 November 2011 with a full list of shareholders (16 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
9 December 2011Group of companies' accounts made up to 30 June 2011 (41 pages)
1 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 November 2011Termination of appointment of Paul Askins as a director (2 pages)
8 November 2011Termination of appointment of Paul Askins as a director (2 pages)
13 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 300,661.111
(5 pages)
13 July 2011Statement of capital following an allotment of shares on 14 June 2011
  • GBP 300,661.111
(5 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 December 2010Group of companies' accounts made up to 30 June 2010 (40 pages)
2 December 2010Group of companies' accounts made up to 30 June 2010 (40 pages)
26 November 2010Annual return made up to 16 November 2010 with bulk list of shareholders (17 pages)
26 November 2010Annual return made up to 16 November 2010 with bulk list of shareholders (17 pages)
1 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 289,550
(5 pages)
1 July 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 289,550
(5 pages)
16 December 2009Annual return made up to 16 November 2009 with bulk list of shareholders (17 pages)
16 December 2009Annual return made up to 16 November 2009 with bulk list of shareholders (17 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
11 December 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (42 pages)
8 December 2009Group of companies' accounts made up to 30 June 2009 (42 pages)
2 December 2009Director's details changed for John Watkins on 1 November 2009 (3 pages)
2 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Callum Baxter on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Paul Winston Askins on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Andrew Bell on 1 November 2009 (3 pages)
2 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
2 December 2009Secretary's details changed for Stephen Frank Ronaldson on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Andrew Bell on 1 November 2009 (3 pages)
2 December 2009Director's details changed for John Watkins on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Callum Baxter on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Callum Baxter on 1 November 2009 (3 pages)
2 December 2009Director's details changed for Andrew Bell on 1 November 2009 (3 pages)
2 December 2009Director's details changed for John Watkins on 1 November 2009 (3 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
6 November 2009Register inspection address has been changed (2 pages)
4 June 2009Ad 21/05/09\gbp si [email protected]=43000\gbp ic 196550/239550\ (2 pages)
4 June 2009Ad 21/05/09\gbp si [email protected]=43000\gbp ic 196550/239550\ (2 pages)
12 February 2009Return made up to 16/11/08; bulk list available separately (11 pages)
12 February 2009Return made up to 16/11/08; bulk list available separately (11 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
19 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(53 pages)
18 November 2008Group of companies' accounts made up to 30 June 2008 (40 pages)
18 November 2008Group of companies' accounts made up to 30 June 2008 (40 pages)
21 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
13 December 2007Group of companies' accounts made up to 30 June 2007 (31 pages)
29 November 2007Return made up to 16/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2007Return made up to 16/11/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 August 2007Ad 27/07/07--------- £ si [email protected]=200000 £ ic 176550/376550 (2 pages)
9 August 2007Ad 27/07/07--------- £ si [email protected]=200000 £ ic 176550/376550 (2 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=30000 £ ic 146550/176550 (2 pages)
31 July 2007Ad 19/07/07--------- £ si [email protected]=30000 £ ic 146550/176550 (2 pages)
15 June 2007Ad 14/05/07--------- £ si [email protected]=40000 £ ic 106550/146550 (2 pages)
15 June 2007Ad 14/05/07--------- £ si [email protected]=40000 £ ic 106550/146550 (2 pages)
19 December 2006Return made up to 16/11/06; bulk list available separately (9 pages)
19 December 2006Return made up to 16/11/06; bulk list available separately (9 pages)
7 December 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
7 December 2006Group of companies' accounts made up to 30 June 2006 (27 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
23 November 2006Location of register of members (1 page)
23 November 2006Location of register of members (1 page)
16 October 2006Ad 22/09/06--------- £ si [email protected]=1000 £ ic 115550/116550 (2 pages)
16 October 2006Ad 22/09/06--------- £ si [email protected]=1000 £ ic 115550/116550 (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
27 September 2006Secretary resigned (1 page)
27 September 2006New secretary appointed (2 pages)
18 September 2006Ad 05/09/06--------- £ si [email protected]=5000 £ ic 110550/115550 (2 pages)
18 September 2006Ad 05/09/06--------- £ si [email protected]=5000 £ ic 110550/115550 (2 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=65550 £ ic 45000/110550 (5 pages)
12 July 2006Ad 26/06/06--------- £ si [email protected]=65550 £ ic 45000/110550 (5 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 May 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
22 May 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(6 pages)
18 May 2006Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 35001/45000 (2 pages)
18 May 2006Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 35001/45000 (2 pages)
18 May 2006Ad 09/05/06--------- £ si [email protected]=25000 £ ic 10001/35001 (2 pages)
18 May 2006Particulars of contract relating to shares (2 pages)
18 May 2006Particulars of contract relating to shares (2 pages)
18 May 2006Ad 09/05/06--------- £ si [email protected]=25000 £ ic 10001/35001 (2 pages)
12 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 2006Declaration on reregistration from private to PLC (1 page)
12 May 2006Declaration on reregistration from private to PLC (1 page)
12 May 2006Auditor's statement (1 page)
12 May 2006Certificate of re-registration from Private to Public Limited Company (1 page)
12 May 2006Auditor's report (1 page)
12 May 2006Balance Sheet (2 pages)
12 May 2006Application for reregistration from private to PLC (1 page)
12 May 2006Balance Sheet (2 pages)
12 May 2006Re-registration of Memorandum and Articles (48 pages)
12 May 2006Auditor's statement (1 page)
12 May 2006Auditor's report (1 page)
12 May 2006Application for reregistration from private to PLC (1 page)
12 May 2006Re-registration of Memorandum and Articles (48 pages)
19 April 2006Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 2/10001 (2 pages)
19 April 2006Ad 09/11/05-07/03/06 £ si [email protected]=9999 £ ic 2/10001 (2 pages)
19 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
28 November 2005New director appointed (2 pages)
16 November 2005Incorporation (53 pages)
16 November 2005Incorporation (53 pages)