Company NameLondon Scottish International Limited
Company StatusActive
Company Number06609184
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 10 months ago)
Previous NameFreshname No. 391 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Burnell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(9 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleSearch & Selection Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House 15a Water Lane
Cobham
Surrey
KT11 2PA
Director NameMrs Brenda Joyce Roberts
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2018(10 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O London Scottish International Limited 16a Kew
Richmond
Surrey
TW9 2SS
Director NameMr Nicholas James Grecian
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSonning Mead Thames Street
Sonning
Berkshire
RG4 6UR
Director NameMr Andrew Graeme Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(13 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dean Cottages Village Lane
Hedgerley
Buckinghamshire
SL2 3UY
Director NameMr Stephen Brian Pearson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(14 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevose 58 Church Road
Wimbledon
London
SW19 5AA
Secretary NameMs Samantha Jane Hovey
StatusCurrent
Appointed01 January 2024(15 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Correspondence Address16a Kew Foot Road
Richmond
Surrey
TW9 2SS
Director NameMr Norman Dale Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 31 August 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Langdon Place
London
SW14 7HQ
Director NameRoderick Robertson Lynch
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 16 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Osier Mews
Chiswick
London
W4 2NT
Director NameSir David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Savile Row
London
W1S 2ES
Director NameMr Kenneth McKerrow Logan
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarcar House 13-14 Parkshot
Richmond
Surrey
TW9 2RG
Director NameRobert Malcolm Gillespie
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 25 August 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hurstwood
22 Cambalt Road Putney
London
SW15 6EW
Director NameMr Gregory William Knight
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(4 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Wrentham Avenue
London
NW10 3HG
Director NameMr Christopher William Wallace Rea
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 25 June 2009)
RoleBroadcast Controller
Country of ResidenceEngland
Correspondence Address3 The Huntley
Carmelite Drive
Reading
RG30 2SB
Director NameNorman Ronald Sanson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 November 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Cheyne Walk
London
SW3 5QZ
Director NameMr Michael James Kirkwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Clabon Mews
London
SW1X 0EJ
Director NameMr Ian David Coull
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Francis John McKay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 January 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressKingshill House Ridgemount Road
Sunningdale
Berks
SL5 9RS
Director NameJohn Reid Meikle
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 12 August 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressEuropean Regional Centre Surrey Research Park
30 Priestley Road
Guildford
Surrey
GU2 7YH
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2012(4 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Gipsy Lane
London
SW15 5RG
Director NameMr Iain Wallace Woods
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 68 Denbigh Street
London
SW1V 2EX
Director NameMr Roderick Rudd Caxton-Spencer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 August 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Crescent
London
EC3N 2LY
Director NameMr Angus Alexander Stewart
Date of BirthJuly 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed12 August 2015(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Elystan Court
Howards Lane
London
SW15 6QH
Director NameMr Christopher Edwin Griffiths
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2016(7 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Plato Place
72-74 St Dionis Road
London
SW6 4TU
Director NameMr Lindsay Moffat Forbes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(8 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Dewhurst Road
London
W14 0ES
Director NameMr Malcolm Ian Offord
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 35 Pont Street
London
SW1X 0BB
Director NameMr Robert Roger
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2018(10 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOakham 15 Kings Warren
Oxshott
Surrey
KT22 0PE
Director NameMs Louise Jane Newton Cripwell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(11 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Richmond Park Road
East Sheen
London
SW14 8LA
Director NameMr Joshua Lutz Brekenfeld
Date of BirthNovember 1980 (Born 43 years ago)
NationalityAmerican,British
StatusResigned
Appointed10 March 2020(11 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2023)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address# 24 101 Pentonville Road
London
N1 9LF
Director NameMr Harvinderpal Singh Hungin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGray Manor School Lane
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QJ
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed03 June 2008(same day as company formation)
Correspondence AddressThames House Portsmouth Road
Esher
Surrey
KT10 9AD
Secretary NameDavid Venus & Company Llp (Corporation)
StatusResigned
Appointed15 July 2008(1 month, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 23 January 2019)
Correspondence Address42-50 Hersham Road
Walton-On-Thames
Surrey
KT12 1RZ
Secretary NamePrism Cosec Limited (Corporation)
StatusResigned
Appointed23 January 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2024)
Correspondence AddressHighdown House Yeoman Way
Worthing
West Sussex
BN99 3HH

Contact

Websitewww.americanfriendsoflondonscottish.com

Location

Registered Address16a Kew Foot Road
Richmond
Surrey
TW9 2SS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

505k at £1Iain Wallace Woods
9.77%
Ordinary C
449k at £1Gregory William Knight
8.69%
Ordinary A
350k at £1Malcolm Ian Offord
6.77%
Ordinary A
265k at £1Ian David Coull
5.13%
Ordinary A
250k at £1Norman Ronald Sanson
4.84%
Ordinary C
200k at £1London Scottish Fc LTD
3.87%
Ordinary B
1.5m at £1David Edward Reid
29.39%
Ordinary A
115k at £1Michael James Kirkwood
2.22%
Ordinary A
110k at £1William Purves
2.13%
Ordinary A
-OTHER
13.85%
-
100k at £1Gerald Porter
1.93%
Ordinary A
90k at £1Francis John Mckay
1.74%
Ordinary A
90k at £1Martin James Gilbert
1.74%
Ordinary A
79k at £1Ian Wallace Smellie
1.53%
Ordinary C
62.5k at £1Roderick Robertson Lynch
1.21%
Ordinary C
50k at £1Charlie Richardson
0.97%
Ordinary A
50k at £1Roger Allan Jenkins
0.97%
Ordinary A
50k at £1Stephen Pearson
0.97%
Ordinary A
45k at £1Castleridge Investments Overseas Limited
0.87%
Ordinary A
37.5k at £1David Baxter Newlands
0.73%
Ordinary A
36k at £1Angus John Maitland
0.70%
Ordinary A

Financials

Year2014
Net Worth-£296,804
Current Liabilities£446,044

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

1 December 2021Delivered on: 7 December 2021
Persons entitled: The English Sports Council

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 May 2009Delivered on: 7 May 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
17 November 2020Delivered on: 17 November 2020
Satisfied on: 22 December 2020
Persons entitled: Malcolm Offord

Classification: A registered charge
Fully Satisfied

Filing History

2 October 2023Termination of appointment of Joshua Lutz Brekenfeld as a director on 30 June 2023 (1 page)
2 October 2023Termination of appointment of Norman Dale Jackson as a director on 31 August 2023 (1 page)
30 September 2023Confirmation statement made on 30 June 2023 with updates (18 pages)
27 September 2023Statement of capital following an allotment of shares on 30 June 2023
  • GBP 7,411,305
(3 pages)
1 September 2023Statement of capital following an allotment of shares on 30 June 2022
  • GBP 7,357,305
(3 pages)
15 May 2023Total exemption full accounts made up to 30 June 2022 (18 pages)
14 October 2022Appointment of Mr Stephen Brian Pearson as a director on 24 June 2022 (2 pages)
14 October 2022Termination of appointment of Louise Jane Newton Cripwell as a director on 15 July 2022 (1 page)
26 August 2022Confirmation statement made on 30 June 2022 with updates (18 pages)
17 August 2022Termination of appointment of Roderick Rudd Caxton-Spencer as a director on 2 August 2022 (1 page)
23 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
15 June 2022Termination of appointment of Robert Roger as a director on 14 June 2022 (1 page)
15 June 2022Termination of appointment of Harvinderpal Singh Hungin as a director on 14 June 2022 (1 page)
3 March 2022Appointment of Mr Andrew Graeme Marshall as a director on 10 January 2022 (2 pages)
10 December 2021Termination of appointment of Malcolm Ian Offord as a director on 9 December 2021 (1 page)
7 December 2021Registration of charge 066091840003, created on 1 December 2021 (35 pages)
13 October 2021Confirmation statement made on 30 June 2021 with updates (19 pages)
12 October 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 7,304,387
(3 pages)
11 October 2021Director's details changed for Mr Malcolm Ian Offord on 26 September 2021 (2 pages)
11 October 2021Appointment of Mr Nicholas James Grecian as a director on 22 September 2021 (2 pages)
16 July 2021Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 16 July 2021 (1 page)
28 May 2021Secretary's details changed for Prism Cosec Limited on 26 May 2021 (1 page)
15 April 2021Accounts for a small company made up to 30 June 2020 (11 pages)
22 December 2020Satisfaction of charge 066091840002 in full (1 page)
17 November 2020Registration of charge 066091840002, created on 17 November 2020 (6 pages)
10 November 2020Satisfaction of charge 1 in full (1 page)
4 September 2020Confirmation statement made on 30 June 2020 with updates (19 pages)
5 August 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 7,230,703
(3 pages)
27 July 2020Termination of appointment of Lindsay Moffat Forbes as a director on 30 June 2020 (1 page)
18 May 2020Appointment of Mr Harvinderpal Singh Hungin as a director on 20 April 2020 (2 pages)
18 May 2020Termination of appointment of Angus Alexander Stewart as a director on 10 March 2020 (1 page)
18 May 2020Appointment of Mr Joshua Lutz Brekenfeld as a director on 10 March 2020 (2 pages)
18 May 2020Appointment of Ms Louise Jane Newton Cripwell as a director on 10 March 2020 (2 pages)
2 March 2020Termination of appointment of Michael James Kirkwood as a director on 4 February 2020 (1 page)
7 February 2020Accounts for a small company made up to 30 June 2019 (10 pages)
5 September 2019Confirmation statement made on 30 June 2019 with updates (18 pages)
2 September 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 7,102,075
(3 pages)
14 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
23 January 2019Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 23 January 2019 (1 page)
23 January 2019Appointment of Prism Cosec Limited as a secretary on 23 January 2019 (2 pages)
23 January 2019Termination of appointment of David Venus & Company Llp as a secretary on 23 January 2019 (1 page)
30 July 2018Confirmation statement made on 30 June 2018 with updates (18 pages)
11 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 6,784,316
(3 pages)
27 June 2018Appointment of Mrs Brenda Joyce Roberts as a director on 25 June 2018 (2 pages)
27 June 2018Appointment of Mr Robert Roger as a director on 25 June 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
7 December 2017Director's details changed for Mr Angus Alexander Stewart on 31 July 2017 (2 pages)
7 December 2017Director's details changed for Mr Angus Alexander Stewart on 31 July 2017 (2 pages)
6 October 2017Confirmation statement made on 30 June 2017 with updates (18 pages)
6 October 2017Confirmation statement made on 30 June 2017 with updates (18 pages)
3 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,150,516
(3 pages)
3 October 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 6,150,516
(3 pages)
3 October 2017Appointment of Mr Andrew Paul Burnell as a director on 12 July 2017 (2 pages)
3 October 2017Appointment of Mr Andrew Paul Burnell as a director on 12 July 2017 (2 pages)
4 September 2017Second filing of a statement of capital following an allotment of shares on 3 June 2017
  • GBP 6,015,416
(7 pages)
4 September 2017Second filing of a statement of capital following an allotment of shares on 3 June 2017
  • GBP 6,015,416
(7 pages)
1 August 2017Confirmation statement made on 3 June 2017 with updates (18 pages)
1 August 2017Confirmation statement made on 3 June 2017 with updates (18 pages)
31 July 2017Notification of David Edward Reid as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of David Edward Reid as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 6,015,416
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2017.
(4 pages)
19 July 2017Statement of capital following an allotment of shares on 3 June 2017
  • GBP 6,015,416
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2017.
(4 pages)
22 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 5,711,716
(3 pages)
22 June 2017Statement of capital following an allotment of shares on 31 October 2016
  • GBP 5,711,716
(3 pages)
23 May 2017Termination of appointment of Roderick Robertson Lynch as a director on 16 May 2017 (1 page)
23 May 2017Appointment of Mr Lindsay Moffat Forbes as a director on 12 April 2017 (2 pages)
23 May 2017Appointment of Mr Malcolm Ian Offord as a director on 12 April 2017 (2 pages)
23 May 2017Appointment of Mr Lindsay Moffat Forbes as a director on 12 April 2017 (2 pages)
23 May 2017Termination of appointment of David Edward Reid as a director on 17 May 2017 (1 page)
23 May 2017Appointment of Mr Malcolm Ian Offord as a director on 12 April 2017 (2 pages)
23 May 2017Termination of appointment of David Edward Reid as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Christopher Edwin Griffiths as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Christopher Edwin Griffiths as a director on 17 May 2017 (1 page)
23 May 2017Termination of appointment of Roderick Robertson Lynch as a director on 16 May 2017 (1 page)
29 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (5 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
16 January 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
13 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,545,616
(20 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 5,545,616
(20 pages)
27 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 5,545,616
(3 pages)
27 June 2016Statement of capital following an allotment of shares on 3 June 2016
  • GBP 5,545,616
(3 pages)
6 May 2016Appointment of Mr Christopher Edwin Griffiths as a director on 17 February 2016 (2 pages)
6 May 2016Appointment of Mr Christopher Edwin Griffiths as a director on 17 February 2016 (2 pages)
31 March 2016Termination of appointment of Iain Wallace Woods as a director on 17 February 2016 (1 page)
31 March 2016Termination of appointment of Iain Wallace Woods as a director on 17 February 2016 (1 page)
15 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
15 November 2015Accounts for a small company made up to 30 June 2015 (5 pages)
2 October 2015Appointment of Mr Angus Alexander Stewart as a director on 12 August 2015 (2 pages)
2 October 2015Termination of appointment of John Reid Meikle as a director on 12 August 2015 (1 page)
2 October 2015Appointment of Mr Angus Alexander Stewart as a director on 12 August 2015 (2 pages)
2 October 2015Termination of appointment of John Reid Meikle as a director on 12 August 2015 (1 page)
6 August 2015Annual return made up to 3 June 2015 with a full list of shareholders (21 pages)
6 August 2015Annual return made up to 3 June 2015 with a full list of shareholders (21 pages)
6 August 2015Annual return made up to 3 June 2015 with a full list of shareholders (21 pages)
4 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,168,916
(3 pages)
4 August 2015Termination of appointment of Ian David Coull as a director on 14 July 2015 (1 page)
4 August 2015Termination of appointment of Ian David Coull as a director on 14 July 2015 (1 page)
4 August 2015Statement of capital following an allotment of shares on 30 June 2015
  • GBP 5,168,916
(3 pages)
15 July 2015Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 20 May 2015 (2 pages)
15 July 2015Appointment of Mr Roderick Rudd Caxton-Spencer as a director on 20 May 2015 (2 pages)
15 June 2015Termination of appointment of Malcolm Ian Offord as a director on 21 April 2015 (1 page)
15 June 2015Termination of appointment of Malcolm Ian Offord as a director on 21 April 2015 (1 page)
12 May 2015Accounts for a small company made up to 30 June 2014 (5 pages)
12 May 2015Accounts for a small company made up to 30 June 2014 (5 pages)
28 April 2015Termination of appointment of Kenneth Mckerrow Logan as a director on 16 March 2015 (1 page)
28 April 2015Termination of appointment of Kenneth Mckerrow Logan as a director on 16 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
27 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
26 March 2015Registered office address changed from Thames House Portsmouth Road Esher Surrey KT10 9AD to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 26 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
20 March 2015Secretary's details changed for David Venus & Company Llp on 20 March 2015 (1 page)
17 March 2015Termination of appointment of Norman Ronald Sanson as a director on 27 November 2014 (1 page)
17 March 2015Termination of appointment of Norman Ronald Sanson as a director on 27 November 2014 (1 page)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,128,766
(22 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,128,766
(22 pages)
18 August 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 4,128,766
(22 pages)
15 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 4,128,766
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 31 May 2014
  • GBP 4,128,766
(3 pages)
14 August 2014Termination of appointment of Gregory William Knight as a director on 24 April 2014 (1 page)
14 August 2014Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages)
14 August 2014Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages)
14 August 2014Termination of appointment of Gregory William Knight as a director on 24 April 2014 (1 page)
14 August 2014Director's details changed for Mr Kenneth Mckerrow Logan on 1 June 2014 (2 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
5 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
13 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,441,733
(23 pages)
13 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,441,733
(23 pages)
13 September 2013Annual return made up to 3 June 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 3,441,733
(23 pages)
13 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,441,733
(3 pages)
13 September 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 3,441,733
(3 pages)
23 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
23 October 2012Appointment of Iain Wallace Woods as a director (3 pages)
23 October 2012Appointment of Iain Wallace Woods as a director (3 pages)
23 October 2012Accounts for a small company made up to 30 June 2012 (5 pages)
5 October 2012Appointment of Malcolm Ian Offord as a director (3 pages)
5 October 2012Appointment of Malcolm Ian Offord as a director (3 pages)
19 September 2012Appointment of Mr Malcolm Ian Offord as a director (2 pages)
19 September 2012Appointment of Mr Malcolm Ian Offord as a director (2 pages)
23 August 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
23 August 2012Previous accounting period extended from 30 April 2012 to 30 June 2012 (1 page)
27 July 2012Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (20 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (20 pages)
27 July 2012Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages)
27 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (20 pages)
27 July 2012Director's details changed for Sir David Edward Reid on 1 June 2012 (2 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
25 January 2012Accounts for a small company made up to 30 April 2011 (5 pages)
23 January 2012Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages)
23 January 2012Director's details changed for David Edward Reid on 1 January 2012 (2 pages)
23 January 2012Termination of appointment of Francis Mckay as a director (1 page)
23 January 2012Termination of appointment of Francis Mckay as a director (1 page)
23 January 2012Director's details changed for David Edward Reid on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages)
23 January 2012Director's details changed for David Edward Reid on 1 January 2012 (2 pages)
23 January 2012Director's details changed for Mr. Norman Dale Jackson on 3 December 2011 (2 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (20 pages)
8 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (20 pages)
19 April 2011Director's details changed for Mr Ian David Coull on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Mr Ian David Coull on 18 April 2011 (2 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
6 December 2010Accounts for a small company made up to 30 April 2010 (7 pages)
2 December 2010Appointment of John Reid Meikle as a director (3 pages)
2 December 2010Appointment of John Reid Meikle as a director (3 pages)
5 July 2010Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages)
5 July 2010Director's details changed for Mr Ian David Coull on 5 July 2010 (2 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (35 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (35 pages)
1 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (35 pages)
22 June 2010Termination of appointment of Robert Gillespie as a director (1 page)
22 June 2010Termination of appointment of Robert Gillespie as a director (1 page)
29 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,046,000
(4 pages)
29 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 1,046,000
(4 pages)
26 January 2010Appointment of David Edward Reid as a director (2 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
26 January 2010Appointment of David Edward Reid as a director (2 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (6 pages)
12 January 2010Appointment of Mr Francis John Mckay as a director (2 pages)
12 January 2010Appointment of Ian David Coull as a director (3 pages)
12 January 2010Appointment of Mr Francis John Mckay as a director (2 pages)
12 January 2010Appointment of Mr Michael James Kirkwood as a director (2 pages)
12 January 2010Appointment of Mr Michael James Kirkwood as a director (2 pages)
12 January 2010Appointment of Norman Ronald Sanson as a director (2 pages)
12 January 2010Appointment of Norman Ronald Sanson as a director (2 pages)
12 January 2010Appointment of Ian David Coull as a director (3 pages)
28 July 2009Appointment terminated director christopher rea (1 page)
28 July 2009Appointment terminated director christopher rea (1 page)
22 July 2009Return made up to 03/06/09; full list of members (22 pages)
22 July 2009Return made up to 03/06/09; full list of members (22 pages)
15 July 2009Ad 03/06/09\gbp si 63000@1=63000\gbp ic 696500/759500\ (3 pages)
15 July 2009Ad 03/06/09\gbp si 63000@1=63000\gbp ic 696500/759500\ (3 pages)
9 June 2009Ad 01/04/09\gbp si 111250@1=111250\gbp ic 585250/696500\ (4 pages)
9 June 2009Ad 01/04/09\gbp si 111250@1=111250\gbp ic 585250/696500\ (4 pages)
4 June 2009Ad 20/01/09\gbp si 95250@1=95250\gbp ic 490000/585250\ (4 pages)
4 June 2009Ad 20/01/09\gbp si 95250@1=95250\gbp ic 490000/585250\ (4 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 November 2008Nc inc already adjusted 21/10/08 (1 page)
13 November 2008Nc inc already adjusted 21/10/08 (1 page)
13 November 2008Ad 21/10/08\gbp si 299999@1=299999\gbp ic 190001/490000\ (2 pages)
13 November 2008Particulars of contract relating to shares (2 pages)
13 November 2008Particulars of contract relating to shares (2 pages)
13 November 2008Ad 21/10/08\gbp si 299999@1=299999\gbp ic 190001/490000\ (2 pages)
13 November 2008Ad 21/10/08\gbp si 190000@1=190000\gbp ic 1/190001\ (3 pages)
13 November 2008Ad 21/10/08\gbp si 190000@1=190000\gbp ic 1/190001\ (3 pages)
7 November 2008Secretary appointed david venus & company LLP (2 pages)
7 November 2008Secretary appointed david venus & company LLP (2 pages)
7 November 2008Director appointed kenny mckerrow logan (2 pages)
7 November 2008Director appointed gregory william knight (2 pages)
7 November 2008Director appointed robert malcolm gillespie (2 pages)
7 November 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 November 2008Director appointed gregory william knight (2 pages)
7 November 2008Director appointed roderick robertson lynch (2 pages)
7 November 2008Director appointed robert malcolm gillespie (2 pages)
7 November 2008Director appointed norman dale jackson (2 pages)
7 November 2008Appointment terminated director slc corporate services LIMITED (1 page)
7 November 2008Director appointed kenny mckerrow logan (2 pages)
7 November 2008Director appointed roderick robertson lynch (2 pages)
7 November 2008Appointment terminated director slc corporate services LIMITED (1 page)
7 November 2008Director appointed christopher william wallace rea (2 pages)
7 November 2008Accounting reference date shortened from 30/06/2009 to 30/04/2009 (1 page)
7 November 2008Director appointed norman dale jackson (2 pages)
7 November 2008Director appointed christopher william wallace rea (2 pages)
16 September 2008Company name changed freshname no. 391 LIMITED\certificate issued on 16/09/08 (2 pages)
16 September 2008Company name changed freshname no. 391 LIMITED\certificate issued on 16/09/08 (2 pages)
3 June 2008Incorporation (18 pages)
3 June 2008Incorporation (18 pages)