Date | Description |
2023-09-21 |
update statutory_documents AUDITOR'S RESIGNATION |
2023-05-19 |
delete general_emails in..@saracenfundmanagers.com |
2023-05-19 |
delete otherexecutives Gary Collins |
2023-05-19 |
delete email in..@saracenfundmanagers.com |
2023-05-19 |
delete person Gary Collins |
2023-05-19 |
delete phone +44 (0) 131 202 9100 9 |
2023-05-19 |
insert address 6th floor, 7 Castle Street, Edinburgh, EH2 3AH |
2023-05-19 |
insert address 7 Castle Street, Edinburgh, EH2 3AH |
2023-05-19 |
insert email en..@riverandmercantile.com |
2023-05-19 |
insert registration_number SC180545 |
2023-04-07 |
delete address 2ND FLOOR 19 RUTLAND SQUARE EDINBURGH EH1 2BB |
2023-04-07 |
insert address 7 CASTLE STREET EDINBURGH EH2 3AH |
2023-04-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-04-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2023-03-08 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O DM COMPANY SERVICES LTD
16 CHARLOTTE SQUARE
EDINBURGH
EH2 4DF
SCOTLAND |
2023-03-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/23, NO UPDATES |
2023-01-25 |
update statutory_documents DIRECTOR APPOINTED MR GARY ROBERT MARSHALL |
2022-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2022 FROM
2ND FLOOR
19 RUTLAND SQUARE
EDINBURGH
EH1 2BB |
2022-12-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY COLLINS |
2022-09-08 |
update statutory_documents AUDITOR'S RESIGNATION |
2022-08-12 |
delete otherexecutives Martin Gilbert |
2022-08-12 |
insert otherexecutives Gary Collins |
2022-08-12 |
delete associated_investor Aberdeen Asset Management |
2022-08-12 |
delete person Martin Gilbert |
2022-08-12 |
insert person Gary Collins |
2022-05-11 |
update website_status FlippedRobots => OK |
2022-04-28 |
update statutory_documents DIRECTOR APPOINTED MR GARY JOHN COLLINS |
2022-04-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT |
2022-04-24 |
update website_status OK => FlippedRobots |
2022-03-14 |
delete index_pages_linkeddomain cghcreative.co.uk |
2022-03-14 |
delete index_pages_linkeddomain urwinstudio.com |
2022-03-14 |
delete source_ip 109.203.114.96 |
2022-03-14 |
insert index_pages_linkeddomain assetco.com |
2022-03-14 |
insert index_pages_linkeddomain cookiesandyou.com |
2022-03-14 |
insert index_pages_linkeddomain goo.gl |
2022-03-14 |
insert index_pages_linkeddomain heaton.design |
2022-03-14 |
insert phone +44 (0) 131 202 9100 |
2022-03-14 |
insert phone +44 (0) 131 202 9100 9 |
2022-03-14 |
insert source_ip 185.151.30.181 |
2022-03-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2021-03-31 => 2021-09-30 |
2022-01-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2021-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/21 |
2021-12-13 |
insert associated_investor Aberdeen Asset Management |
2021-12-13 |
insert person Martin Gilbert |
2021-12-13 |
insert person Peter McKellar |
2021-10-07 |
update account_ref_day 31 => 30 |
2021-10-07 |
update account_ref_month 3 => 9 |
2021-10-07 |
update accounts_next_due_date 2022-12-31 => 2022-06-30 |
2021-09-29 |
update statutory_documents CURRSHO FROM 31/03/2022 TO 30/09/2021 |
2021-09-19 |
delete founder James Fisher |
2021-09-19 |
delete otherexecutives Dr. John C Spence |
2021-09-19 |
delete person Dr. John C Spence |
2021-09-19 |
delete person James Fisher |
2021-09-19 |
insert person Alasdair Birch |
2021-08-05 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASSETCO PLC |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN JAMES GILBERT |
2021-08-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER ARCHIBALD MCKELLAR |
2021-08-04 |
update statutory_documents CESSATION OF GRAHAM HUGH CAMPBELL AS A PSC |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FISHER |
2021-08-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE |
2021-07-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-07-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-06-15 |
delete email el..@saracenfundmanagers.com |
2021-06-15 |
insert email dt..@saracenfundmanagers.com |
2021-04-21 |
delete otherexecutives Scott McKenzie |
2021-04-21 |
delete person Scott McKenzie |
2021-04-21 |
update person_description David Clark => David Clark |
2021-03-18 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LTD |
2021-03-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES |
2021-02-18 |
delete personal_emails jo..@fourbroadgate.com |
2021-02-18 |
delete email jo..@fourbroadgate.com |
2021-02-18 |
insert email sa..@fourcommunications.com |
2021-02-18 |
insert phone 0203 3697 4200 |
2021-01-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2021-01-19 |
update statutory_documents 31/12/20 STATEMENT OF CAPITAL GBP 2049.90 |
2021-01-15 |
delete person Ellie Sluys |
2021-01-15 |
insert person David Taylor |
2021-01-15 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2021-01-05 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE CLAIRE KEIR |
2021-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID KEIR |
2020-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/20, WITH UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-07-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-05-23 |
update website_status OK => FlippedRobots |
2019-12-16 |
update statutory_documents 27/11/19 STATEMENT OF CAPITAL GBP 2050.40 |
2019-11-21 |
update statutory_documents ARTICLES OF ASSOCIATION |
2019-11-21 |
update statutory_documents ALTER ARTICLES 04/11/2019 |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES |
2019-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL KEIR / 29/10/2019 |
2019-11-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM HUGH CAMPBELL / 05/11/2019 |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-22 |
delete contact_pages_linkeddomain urwindigital.com |
2019-06-22 |
delete index_pages_linkeddomain urwindigital.com |
2019-06-22 |
delete management_pages_linkeddomain urwindigital.com |
2019-06-22 |
delete terms_pages_linkeddomain urwindigital.com |
2019-06-22 |
insert contact_pages_linkeddomain urwinstudio.com |
2019-06-22 |
insert index_pages_linkeddomain urwinstudio.com |
2019-06-22 |
insert management_pages_linkeddomain urwinstudio.com |
2019-06-22 |
insert terms_pages_linkeddomain urwinstudio.com |
2019-05-13 |
insert person Joanne Keir |
2019-05-13 |
update person_description Dr. John C Spence => Dr. John C Spence |
2019-04-12 |
insert person David Clark |
2018-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
2018-08-09 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-09 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2018-03-03 |
delete phone 020 7466 5054 |
2018-02-13 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2018-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2018-02-13 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
15/01/18 TREASURY CAPITAL GBP 33.3 |
2018-02-13 |
update statutory_documents 15/01/18 TREASURY CAPITAL GBP 0 |
2018-02-13 |
update statutory_documents 17/01/18 STATEMENT OF CAPITAL GBP 1952.80 |
2018-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES |
2018-01-07 |
delete company_previous_name MM&S (2411) LIMITED |
2017-12-16 |
insert person Ellie Sluys |
2017-10-05 |
delete source_ip 194.116.175.93 |
2017-10-05 |
insert source_ip 109.203.114.96 |
2017-10-05 |
update robots_txt_status www.saracenfundmanagers.com: 404 => 200 |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-05-17 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MICHAEL KEIR |
2017-01-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-11-17 |
update statutory_documents AUDITOR'S RESIGNATION |
2016-10-28 |
insert phone 0131 202 9106 |
2016-09-02 |
insert contact_pages_linkeddomain tbaileyfs.co.uk |
2016-09-02 |
insert person Megan Heather-Cooley |
2016-07-22 |
delete vpsales Brian Gratton |
2016-07-22 |
delete vpsales Nick Jordan |
2016-07-22 |
insert support_emails cl..@tbailey.co.uk |
2016-07-22 |
delete email sh..@sumitrustgas.com |
2016-07-22 |
delete person Brian Gratton |
2016-07-22 |
delete person Nick Jordan |
2016-07-22 |
delete phone 00353 1 603 9921 |
2016-07-22 |
insert email cl..@tbailey.co.uk |
2016-07-22 |
insert phone 0115 988 8274 |
2016-03-17 |
update statutory_documents 11/03/16 STATEMENT OF CAPITAL GBP 1953.30 |
2015-12-08 |
update returns_last_madeup_date 2014-11-12 => 2015-11-12 |
2015-12-08 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-19 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT |
2015-11-19 |
update statutory_documents 12/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-01 |
update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 301753.30 |
2015-05-01 |
update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 1753.3 |
2015-04-02 |
delete vpsales Chris Howard |
2015-04-02 |
insert chiefinvestmentofficer Scott McKenzie |
2015-04-02 |
insert vpsales Nick Jordan |
2015-04-02 |
delete person Chris Howard |
2015-04-02 |
insert person Nick Jordan |
2015-04-02 |
insert person Scott McKenzie |
2015-03-31 |
update statutory_documents ADOPT ARTICLES 19/03/2015 |
2015-03-25 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MACLAY MURRAY & SPENS LTD
1 GEORGE SQUARE
GLASGOW
G2 1AL
SCOTLAND |
2015-03-25 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT |
2015-03-25 |
update statutory_documents CORPORATE SECRETARY APPOINTED DM COMPANY SERVICES LTD |
2015-03-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP |
2015-01-20 |
update statutory_documents DIRECTOR APPOINTED MR JAMES MATHESON |
2014-12-07 |
update returns_last_madeup_date 2013-11-12 => 2014-11-12 |
2014-12-07 |
update returns_next_due_date 2014-12-10 => 2015-12-10 |
2014-11-17 |
update statutory_documents 12/11/14 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-07-12 |
insert vpsales Chris Howard |
2014-07-12 |
insert person Chris Howard |
2014-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DANIEL LEAF |
2014-03-24 |
delete source_ip 91.192.194.74 |
2014-03-24 |
insert contact_pages_linkeddomain twitter.com |
2014-03-24 |
insert source_ip 194.116.175.93 |
2014-02-07 |
insert about_pages_linkeddomain twitter.com |
2014-02-07 |
insert index_pages_linkeddomain twitter.com |
2014-01-21 |
delete phone +44 131 202 9100 |
2014-01-21 |
insert email sh..@sumitrustgas.com |
2014-01-21 |
insert phone 00353 1 603 9921 |
2014-01-07 |
delete address 2ND FLOOR 19 RUTLAND SQUARE EDINBURGH SCOTLAND EH1 2BB |
2014-01-07 |
insert address 2ND FLOOR 19 RUTLAND SQUARE EDINBURGH EH1 2BB |
2014-01-07 |
update registered_address |
2014-01-07 |
update returns_last_madeup_date 2012-11-12 => 2013-11-12 |
2014-01-07 |
update returns_next_due_date 2013-12-10 => 2014-12-10 |
2013-12-09 |
update statutory_documents 12/11/13 FULL LIST |
2013-10-29 |
update statutory_documents ARTICLES OF ASSOCIATION |
2013-10-29 |
update statutory_documents SHARE OPTION SCHEME 26/09/2013 |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-06-23 |
update returns_last_madeup_date 2011-11-12 => 2012-11-12 |
2013-06-23 |
update returns_next_due_date 2012-12-10 => 2013-12-10 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-11-15 |
update statutory_documents REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2012-11-15 |
update statutory_documents 12/11/12 FULL LIST |
2012-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-02-14 |
update statutory_documents 24/01/12 STATEMENT OF CAPITAL GBP 300400.00 |
2012-02-02 |
update statutory_documents ADOPT ARTICLES 24/01/2012 |
2011-11-24 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O MACLAY MURRAY & SPENS LTD
151 ST. VINCENT STREET
GLASGOW
G2 5NJ
SCOTLAND |
2011-11-24 |
update statutory_documents 12/11/11 FULL LIST |
2011-11-24 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 21/03/2011 |
2011-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/2011 FROM
2ND FLOOR
BURLINGTON HOUSE
183 BATH STREET
GLASGOW
G2 4HU |
2011-03-29 |
update statutory_documents DIRECTOR APPOINTED DANIEL AVRAHAM LEAF |
2011-03-03 |
update statutory_documents 20/01/11 STATEMENT OF CAPITAL GBP 150200.00 |
2011-02-11 |
update statutory_documents DIRECTOR APPOINTED GRAHAM HUGH CAMPBELL |
2011-01-26 |
update statutory_documents SOLVENCY STATEMENT DATED 20/01/11 |
2011-01-26 |
update statutory_documents REDUCE ISSUED CAPITAL 20/01/2011 |
2011-01-26 |
update statutory_documents 26/01/11 STATEMENT OF CAPITAL GBP 150200.00 |
2011-01-26 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-11-17 |
update statutory_documents 12/11/10 FULL LIST |
2010-10-08 |
update statutory_documents 01/04/10 STATEMENT OF CAPITAL GBP 300200.0 |
2010-09-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-20 |
update statutory_documents ADOPT ARTICLES 01/04/2010 |
2009-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-11-16 |
update statutory_documents SAIL ADDRESS CREATED |
2009-11-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2009-11-16 |
update statutory_documents 12/11/09 FULL LIST |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JOHN CAMERON SPENCE / 12/11/2009 |
2009-11-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLELLAND FISHER / 12/11/2009 |
2009-11-16 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 16/11/2009 |
2008-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FISHER / 01/09/2008 |
2008-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN SPENCE / 01/06/2008 |
2008-11-17 |
update statutory_documents RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
2008-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-22 |
update statutory_documents GBP IC 210/200
14/03/08
GBP SR 100@0.1=10 |
2008-05-22 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2008-04-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FISHER / 12/03/2008 |
2008-03-20 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2007-12-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-12-06 |
update statutory_documents RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS |
2007-08-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-06-11 |
update statutory_documents SECRETARY RESIGNED |
2006-12-12 |
update statutory_documents RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
2006-12-06 |
update statutory_documents £ SR 15000@1
27/10/05 |
2006-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2005-11-28 |
update statutory_documents RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
2005-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-06 |
update statutory_documents S-DIV
01/04/05 |
2005-06-06 |
update statutory_documents NC INC ALREADY ADJUSTED
01/04/05 |
2005-06-06 |
update statutory_documents £ NC 15200/15210
01/04/ |
2005-06-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2005-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-06-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2004-12-13 |
update statutory_documents RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS |
2004-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2003-11-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/03 FROM:
26 NEWTON PLACE
GLASGOW
G3 7PY |
2003-11-17 |
update statutory_documents RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS |
2003-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-11-22 |
update statutory_documents RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS |
2002-07-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-11-13 |
update statutory_documents RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2000-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/00 |
2000-11-17 |
update statutory_documents RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS |
1999-11-22 |
update statutory_documents RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS |
1999-11-15 |
update statutory_documents NC INC ALREADY ADJUSTED
31/03/99 |
1999-11-15 |
update statutory_documents £ NC 9200/15200
31/03/ |
1999-11-15 |
update statutory_documents ADOPTARTICLES31/03/99 |
1999-10-19 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/99 TO 31/03/99 |
1999-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/99 |
1999-05-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/05/99 FROM:
151 ST VINCENT STREET
GLASGOW
G2 5NJ |
1998-12-29 |
update statutory_documents £ NC 200/9200
22/12/98 |
1998-12-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-12-29 |
update statutory_documents NC INC ALREADY ADJUSTED 22/12/98 |
1998-12-29 |
update statutory_documents ADOPT MEM AND ARTS 22/12/98 |
1998-12-04 |
update statutory_documents RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS |
1998-10-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-03-04 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-11 |
update statutory_documents COMPANY NAME CHANGED
MM&S (2411) LIMITED
CERTIFICATE ISSUED ON 12/12/97 |
1997-12-09 |
update statutory_documents £ NC 100/200
27/11/97 |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents DIRECTOR RESIGNED |
1997-12-09 |
update statutory_documents NC INC ALREADY ADJUSTED 27/11/97 |
1997-12-09 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/11/97 |
1997-12-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/97 |
1997-11-12 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |