Date | Description |
2024-05-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/04/24 TREASURY CAPITAL GBP 263029.75 |
2024-05-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/04/24 TREASURY CAPITAL GBP 252529.75 |
2024-05-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/03/24 TREASURY CAPITAL GBP 242029.75 |
2024-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/03/24 TREASURY CAPITAL GBP 232529.75 |
2024-04-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/03/24 TREASURY CAPITAL GBP 234779.75 |
2024-04-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
22/02/24 TREASURY CAPITAL GBP 229029.75 |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2024-03-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/01/24 TREASURY CAPITAL GBP 227529.75 |
2024-03-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/01/24 TREASURY CAPITAL GBP 222779.75 |
2024-03-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
02/02/24 TREASURY CAPITAL GBP 213779.75 |
2024-03-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/02/24 TREASURY CAPITAL GBP 212529.75 |
2024-02-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/01/24 TREASURY CAPITAL GBP 204779.75 |
2024-02-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/12/23 TREASURY CAPITAL GBP 201029.75 |
2024-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/12/23 TREASURY CAPITAL GBP 186529.75 |
2024-01-17 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/12/23 TREASURY CAPITAL GBP 173029.75 |
2023-12-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/11/23 TREASURY CAPITAL GBP 158029.75 |
2023-12-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/11/23 TREASURY CAPITAL GBP 160529.75 |
2023-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2023-12-13 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2023-12-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/11/23 TREASURY CAPITAL GBP 146029.75 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/23, WITH UPDATES |
2023-12-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/10/23 TREASURY CAPITAL GBP 120279.75 |
2023-12-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
16/10/23 TREASURY CAPITAL GBP 132029.75 |
2023-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
23/10/23 TREASURY CAPITAL GBP 108529.75 |
2023-12-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/10/23 TREASURY CAPITAL GBP 97529.75 |
2023-11-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
05/10/23 TREASURY CAPITAL GBP 83529.75 |
2023-11-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/09/23 TREASURY CAPITAL GBP 74529.75 |
2023-08-01 |
update statutory_documents DIRECTOR APPOINTED MS PATRICIA ROSE LEWIS |
2023-07-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
21/06/23 TREASURY CAPITAL GBP 59029.75 |
2023-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
08/06/23 TREASURY CAPITAL GBP 54029.75 |
2023-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
17/05/23 TREASURY CAPITAL GBP 53529.75 |
2023-07-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
31/05/23 TREASURY CAPITAL GBP 56529.75 |
2023-06-01 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
28/04/23 TREASURY CAPITAL GBP 52279.75 |
2023-05-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
18/04/23 TREASURY CAPITAL GBP 44779.75 |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2022-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/22 |
2022-12-22 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2022-12-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
04/10/22 TREASURY CAPITAL GBP 35279.75 |
2022-12-08 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
27/10/22 TREASURY CAPITAL GBP 32779.75 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/22, WITH UPDATES |
2022-11-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
10/10/22 TREASURY CAPITAL GBP 29779.75 |
2022-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
09/09/22 TREASURY CAPITAL GBP 12279.75 |
2022-10-31 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
29/09/22 TREASURY CAPITAL GBP 27279.75 |
2022-10-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
24/08/22 TREASURY CAPITAL GBP 11437.5 |
2022-07-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
20/06/22 TREASURY CAPITAL GBP 6837.5 |
2022-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
11/05/22 TREASURY CAPITAL GBP 1587.5 |
2022-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES FALCONER |
2022-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN PALING |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2021-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/21 |
2021-12-17 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/21, NO UPDATES |
2021-10-01 |
update statutory_documents DIRECTOR APPOINTED MR SIMON LEE DAVIS |
2021-06-18 |
update statutory_documents 28/05/21 STATEMENT OF CAPITAL GBP 4716410.45 |
2021-05-28 |
update statutory_documents 26/05/21 STATEMENT OF CAPITAL GBP 4713910.45 |
2021-05-06 |
update statutory_documents 30/04/21 STATEMENT OF CAPITAL GBP 4679910.45 |
2021-04-06 |
update statutory_documents 25/03/21 STATEMENT OF CAPITAL GBP 4646160.45 |
2021-03-01 |
update statutory_documents 24/02/21 STATEMENT OF CAPITAL GBP 4633660.45 |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-01-22 |
update statutory_documents 11/01/21 TREASURY CAPITAL GBP 0 |
2021-01-21 |
update statutory_documents 11/01/21 STATEMENT OF CAPITAL GBP 4621910.45 |
2021-01-12 |
update statutory_documents 22/12/20 TREASURY CAPITAL GBP 11835.8 |
2020-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/20 |
2020-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-22 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
19/03/20 TREASURY CAPITAL GBP 28335.8 |
2020-04-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
01/04/20 TREASURY CAPITAL GBP 10350.75 |
2020-04-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES
03/03/20 TREASURY CAPITAL GBP 9250 |
2020-01-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-01-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/19 |
2019-12-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
2019-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2019-12-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BANNERMAN |
2019-11-27 |
update statutory_documents DIRECTOR APPOINTED MRS SHARON MARY BROWN |
2019-08-06 |
update statutory_documents 12/07/19 STATEMENT OF CAPITAL GBP 4621246.25 |
2019-06-11 |
update statutory_documents 14/05/19 STATEMENT OF CAPITAL GBP 4608746.25 |
2019-05-13 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPUTERSHARE INVESTOR SERVICES PLC
LEVEN HOUSE 10 LOCHSIDE PLACE
EDINBURGH
EH12 9DF
SCOTLAND |
2019-03-18 |
update statutory_documents 20/02/19 STATEMENT OF CAPITAL GBP 4599996.25 |
2019-02-13 |
update statutory_documents 22/01/19 STATEMENT OF CAPITAL GBP 4593746.25 |
2019-01-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-01-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2018-12-28 |
update statutory_documents 11/12/18 STATEMENT OF CAPITAL GBP 4588746.25 |
2018-12-11 |
update statutory_documents 28/11/18 STATEMENT OF CAPITAL GBP 4576246.25 |
2018-12-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL DIMOND |
2018-12-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/18 |
2018-12-10 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
2018-11-08 |
update statutory_documents 31/10/18 STATEMENT OF CAPITAL GBP 4566246.25 |
2018-10-11 |
update statutory_documents 20/09/18 STATEMENT OF CAPITAL GBP 4547496.25 |
2018-07-18 |
update statutory_documents 04/07/18 STATEMENT OF CAPITAL GBP 4522996.25 |
2018-07-04 |
update statutory_documents DIRECTOR APPOINTED MS JOANNA BEAUFORT PITMAN |
2018-06-25 |
update statutory_documents 25/05/18 STATEMENT OF CAPITAL GBP 4481496.25 |
2018-05-09 |
update statutory_documents 24/04/18 STATEMENT OF CAPITAL GBP 4477746.25 |
2018-03-26 |
update statutory_documents 19/03/18 STATEMENT OF CAPITAL GBP 4463996.25 |
2018-03-07 |
update statutory_documents 07/02/18 STATEMENT OF CAPITAL GBP 4447246.25 |
2018-02-08 |
update statutory_documents 23/01/18 STATEMENT OF CAPITAL GBP 4420996.25 |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2017-12-28 |
update statutory_documents 08/12/17 STATEMENT OF CAPITAL GBP 4359496.25 |
2017-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/17 |
2017-12-05 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-12-04 |
update statutory_documents 27/11/17 STATEMENT OF CAPITAL GBP 4330245.25 |
2017-11-27 |
update statutory_documents 21/11/17 STATEMENT OF CAPITAL GBP 4316496.25 |
2017-11-24 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-10-30 |
update statutory_documents 24/10/17 STATEMENT OF CAPITAL GBP 4262746.25 |
2017-09-30 |
update statutory_documents 07/09/17 STATEMENT OF CAPITAL GBP 4202746.25 |
2017-09-05 |
update statutory_documents 24/08/17 STATEMENT OF CAPITAL GBP 4193996.25 |
2017-07-28 |
update statutory_documents 20/07/17 STATEMENT OF CAPITAL GBP 4168996.25 |
2017-07-06 |
update statutory_documents 23/06/17 STATEMENT OF CAPITAL GBP 4114496.25 |
2017-06-12 |
update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 4054996.25 |
2017-05-13 |
update statutory_documents 26/04/17 STATEMENT OF CAPITAL GBP 3965496.25 |
2017-04-12 |
update statutory_documents 21/03/17 STATEMENT OF CAPITAL GBP 3965496.20 |
2017-01-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-01-07 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2016-12-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16 |
2016-12-07 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
2016-04-21 |
update statutory_documents 06/04/16 STATEMENT OF CAPITAL GBP 3936746.25 |
2016-03-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE
10 LOCHSIDE PLACE
EDINBURGH
EH12 9RG
SCOTLAND |
2016-02-22 |
update statutory_documents 05/02/16 STATEMENT OF CAPITAL GBP 3896746.25 |
2016-02-05 |
update statutory_documents 26/01/16 STATEMENT OF CAPITAL GBP 3868996.25 |
2016-01-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-01-07 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-01-07 |
update returns_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-01-07 |
update returns_next_due_date 2015-12-28 => 2016-12-28 |
2016-01-07 |
update statutory_documents 17/12/15 STATEMENT OF CAPITAL GBP 3846496.25 |
2015-12-10 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PAUL KIDD |
2015-12-07 |
update statutory_documents 30/11/15 NO MEMBER LIST |
2015-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15 |
2015-12-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2015-12-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN BARROW |
2015-11-26 |
update statutory_documents 03/11/15 STATEMENT OF CAPITAL GBP 3821496.25 |
2015-10-06 |
update statutory_documents 09/09/15 STATEMENT OF CAPITAL GBP 3791087.50 |
2015-09-07 |
update statutory_documents 17/08/15 STATEMENT OF CAPITAL GBP 3756087.50 |
2015-08-14 |
update statutory_documents 28/07/15 STATEMENT OF CAPITAL GBP 3747337.50 |
2015-07-31 |
update statutory_documents 10/07/15 STATEMENT OF CAPITAL GBP 3719837.50 |
2015-07-07 |
update statutory_documents 26/06/15 STATEMENT OF CAPITAL GBP 3691087.50 |
2015-06-05 |
update statutory_documents 27/05/15 STATEMENT OF CAPITAL GBP 3664087.50 |
2015-05-28 |
update statutory_documents 14/05/15 STATEMENT OF CAPITAL GBP 3627837.50 |
2015-05-11 |
update statutory_documents 29/04/15 STATEMENT OF CAPITAL GBP 3594087.50 |
2015-04-21 |
update statutory_documents 10/04/15 STATEMENT OF CAPITAL GBP 3529087.50 |
2015-03-31 |
update statutory_documents 19/03/15 STATEMENT OF CAPITAL GBP 3521587.50 |
2015-03-25 |
update statutory_documents 06/03/15 STATEMENT OF CAPITAL GBP 3504087.50 |
2015-02-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO LIMITED / 01/07/2014 |
2015-01-22 |
update statutory_documents 08/01/15 STATEMENT OF CAPITAL GBP 3479087.50 |
2015-01-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-01-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-07 |
update returns_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-01-07 |
update returns_next_due_date 2014-12-28 => 2015-12-28 |
2014-12-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14 |
2014-12-01 |
update statutory_documents 30/11/14 NO MEMBER LIST |
2014-12-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-11-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD BARFIELD |
2014-10-15 |
update statutory_documents 03/10/14 STATEMENT OF CAPITAL GBP 3474087.50 |
2014-07-14 |
update statutory_documents DIRECTOR APPOINTED MR JAMES KEITH ROSS FALCONER |
2014-07-01 |
update statutory_documents CORPORATE SECRETARY APPOINTED BAILLIE GIFFORD & CO LIMITED |
2014-07-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BAILLIE GIFFORD & CO |
2014-06-27 |
update statutory_documents 19/06/14 STATEMENT OF CAPITAL GBP 3466587.50 |
2014-06-24 |
update statutory_documents 13/06/14 STATEMENT OF CAPITAL GBP 3446587.50 |
2014-05-28 |
update statutory_documents 13/05/14 STATEMENT OF CAPITAL GBP 3425337.50 |
2014-04-30 |
update statutory_documents 15/04/14 STATEMENT OF CAPITAL GBP 3407837.50 |
2014-02-26 |
update statutory_documents 05/02/14 STATEMENT OF CAPITAL GBP 3402837.50 |
2014-02-11 |
update statutory_documents 13/01/14 STATEMENT OF CAPITAL GBP 3397837.50 |
2014-01-15 |
update statutory_documents 08/01/14 STATEMENT OF CAPITAL GBP 3390337.50 |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2014-01-07 |
update returns_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-01-07 |
update returns_next_due_date 2013-12-28 => 2014-12-28 |
2013-12-09 |
update statutory_documents 30/11/13 NO MEMBER LIST |
2013-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/13 |
2013-12-02 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2013-10-28 |
update statutory_documents 22/10/13 STATEMENT OF CAPITAL GBP 3365337.50 |
2013-09-26 |
update statutory_documents 16/09/13 STATEMENT OF CAPITAL GBP 3311587.50 |
2013-09-09 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
COMPUTERSHARE INVESTOR SERVICES PLC 7 LOCHSIDE AVENUE
EDINBURGH PARK
EDINBURGH
EH12 9DJ |
2013-06-24 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-24 |
update returns_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update returns_next_due_date 2012-12-28 => 2013-12-28 |
2013-05-17 |
update statutory_documents 08/05/13 STATEMENT OF CAPITAL GBP 3251587.50 |
2013-05-03 |
update statutory_documents 15/04/13 STATEMENT OF CAPITAL GBP 3214250.00 |
2013-03-28 |
update statutory_documents 20/03/13 STATEMENT OF CAPITAL GBP 3136750.00 |
2012-12-07 |
update statutory_documents 30/11/12 NO MEMBER LIST |
2012-12-07 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12 |
2012-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-03-05 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2011-12-08 |
update statutory_documents 30/11/11 NO MEMBER LIST |
2011-12-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAILLIE GIFFORD & CO / 07/12/2011 |
2011-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11 |
2011-12-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2010-12-16 |
update statutory_documents 30/11/10 BULK LIST |
2010-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10 |
2010-12-03 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2009-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/09 |
2009-12-14 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-12-14 |
update statutory_documents ALTER ARTICLES 08/12/2009 |
2009-12-14 |
update statutory_documents SECTION 551, SECTION 570 08/12/2009 |
2009-12-10 |
update statutory_documents 30/11/09 BULK LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HARLEY PALING / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARROW / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BARROW / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALASTAIR CHARLES BANNERMAN / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DIMOND / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN DIMOND / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR BARFIELD / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALASTAIR CHARLES BANNERMAN / 18/11/2009 |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ARTHUR BARFIELD / 18/11/2009 |
2009-10-05 |
update statutory_documents SAIL ADDRESS CREATED |
2009-10-05 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2008-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/08; BULK LIST AVAILABLE SEPARATELY |
2008-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/08 |
2008-12-16 |
update statutory_documents ADOPT ARTICLES 10/12/2008 |
2008-12-12 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE MURRAY |
2008-11-12 |
update statutory_documents DIRECTOR APPOINTED MARTIN HARLEY PALING |
2007-12-17 |
update statutory_documents RETURN MADE UP TO 30/11/07; BULK LIST AVAILABLE SEPARATELY |
2007-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/07 |
2007-12-11 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2006-12-22 |
update statutory_documents ARTICLES OF ASSOCIATION |
2006-12-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2006-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/06 |
2006-12-08 |
update statutory_documents RETURN MADE UP TO 30/11/06; BULK LIST AVAILABLE SEPARATELY |
2006-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-12-22 |
update statutory_documents RETURN MADE UP TO 30/11/05; BULK LIST AVAILABLE SEPARATELY |
2005-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/05 |
2005-12-15 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2005-12-15 |
update statutory_documents SECTION 166 06/12/05 |
2005-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-12-12 |
update statutory_documents DIRECTOR RESIGNED |
2004-12-22 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-12-09 |
update statutory_documents RETURN MADE UP TO 30/11/04; BULK LIST AVAILABLE SEPARATELY |
2004-11-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2004-11-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/04 |
2004-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/03 |
2003-12-15 |
update statutory_documents RETURN MADE UP TO 30/11/03; BULK LIST AVAILABLE SEPARATELY |
2003-12-01 |
update statutory_documents SEC 166 AUTH TO MAKE 26/11/03 |
2003-11-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/11/03 FROM:
1 RUTLAND COURT, EDINBURGH, EH3 8EY |
2003-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-04-09 |
update statutory_documents £ IC 3146750/3096750
14/03/03
£ SR 1000000@.05=50000 |
2003-04-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 30/11/02; BULK LIST AVAILABLE SEPARATELY |
2002-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/02 |
2002-12-03 |
update statutory_documents AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
2002-10-14 |
update statutory_documents £ IC 3166750/3146750
23/09/02
£ SR 400000@.05=20000 |
2002-04-26 |
update statutory_documents £ IC 3173750/3166750
27/03/02
£ SR 140000@.05=7000 |
2002-02-19 |
update statutory_documents £ IC 3182500/3173750
31/01/02
£ SR 175000@.05=8750 |
2002-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/01 |
2002-01-14 |
update statutory_documents SECTION 166 28/11/01 |
2001-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/01; BULK LIST AVAILABLE SEPARATELY |
2001-10-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-03 |
update statutory_documents £ IC 3187500/3182500
19/09/01
£ SR 100000@.05=5000 |
2001-05-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-10 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-03 |
update statutory_documents NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO. |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 30/11/00; BULK LIST AVAILABLE SEPARATELY |
2000-12-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/00 |
2000-12-07 |
update statutory_documents ALTER ARTICLES 24/11/00 |
1999-12-29 |
update statutory_documents RETURN MADE UP TO 30/11/99; BULK LIST AVAILABLE SEPARATELY |
1999-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/99 |
1999-12-07 |
update statutory_documents PURCHASE SHARES 19/11/99 |
1999-09-16 |
update statutory_documents £ IC 3212500/3187500
07/09/99
£ SR 100000@.25=25000 |
1999-07-27 |
update statutory_documents £ IC 3300000/3212500
14/07/99
£ SR 350000@.25=87500 |
1998-12-31 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
1998-12-31 |
update statutory_documents RETURN MADE UP TO 30/11/98; BULK LIST AVAILABLE SEPARATELY |
1998-12-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98 |
1998-11-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-11-19 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-11-19 |
update statutory_documents ALTER MEM AND ARTS 18/11/98 |
1998-10-09 |
update statutory_documents AUDITOR'S RESIGNATION |
1998-10-09 |
update statutory_documents AUD. STATEMENT |
1998-04-09 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
1997-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/97 |
1997-12-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-12-18 |
update statutory_documents RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
1997-10-06 |
update statutory_documents DIRECTOR RESIGNED |
1996-12-17 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-12-17 |
update statutory_documents ALTER MEM AND ARTS 26/11/96 |
1996-12-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1996-12-12 |
update statutory_documents RETURN MADE UP TO 30/11/96; BULK LIST AVAILABLE SEPARATELY |
1996-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/96 |
1996-09-27 |
update statutory_documents ALTER MEM AND ARTS 25/09/96 |
1995-12-21 |
update statutory_documents RETURN MADE UP TO 30/11/95; BULK LIST AVAILABLE SEPARATELY |
1995-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/95 |
1994-12-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1994-12-14 |
update statutory_documents RETURN MADE UP TO 30/11/94; BULK LIST AVAILABLE SEPARATELY |
1994-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/94 |
1993-12-20 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-12-20 |
update statutory_documents RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS |
1993-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/93 |
1993-10-21 |
update statutory_documents SECT 95 1 14/11/91 |
1992-12-17 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1992-12-17 |
update statutory_documents RETURN MADE UP TO 30/11/92; BULK LIST AVAILABLE SEPARATELY |
1992-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/92 |
1992-03-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/91 |
1991-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/91; BULK LIST AVAILABLE SEPARATELY |
1991-11-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1991-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/91 FROM:
10 GLENFINLAS STREET, EDINBURGH, EH3 6YY |
1991-11-15 |
update statutory_documents £ NC 2750000/3300000
14/11/91 |
1991-10-21 |
update statutory_documents LISTING PARTICULARS 181091 |
1990-12-11 |
update statutory_documents RETURN MADE UP TO 30/11/90; CHANGE OF MEMBERS |
1990-12-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/90 |
1990-06-29 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-12-21 |
update statutory_documents RETURN MADE UP TO 01/12/89; BULK LIST AVAILABLE SEPARATELY |
1989-12-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/89 |
1989-09-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1989-08-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1989-07-27 |
update statutory_documents DIRECTOR RESIGNED |
1989-07-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/07/89 FROM:
THE ROYAL BANK OF SCOTLAND PLC., REGISTRAR'S DEPT.OWEN HOUSE, 8 BANKHEAD CROSSWAY NORTH, EDINBURGH EH11 4DX |
1989-07-04 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1989-06-02 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-03 |
update statutory_documents RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS |
1989-03-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/88 |
1988-08-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1988-07-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/07/88 FROM:
3 GLENFINLAS STREET, EDINBURGH, EH3 6YY |
1988-07-22 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
1988-01-07 |
update statutory_documents RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS |
1988-01-04 |
update statutory_documents PUC2 33220 X 25P ORD 141287 |
1987-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/87 |
1987-10-07 |
update statutory_documents PUC2 59310 @ 25P.ORD.121286 |
1987-01-06 |
update statutory_documents ANNUAL RETURN MADE UP TO 02/12/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-12-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/86 |
1985-12-18 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/85 |
1984-12-19 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/84 |
1983-12-20 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/83 |
1983-01-07 |
update statutory_documents ANNUAL ACCOUNTS MADE UP DATE 31/08/82 |
1981-09-02 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |