Date | Description |
2025-05-16 |
update website_status FailedRobots => FlippedRobots |
2025-04-30 |
update website_status FlippedRobots => FailedRobots |
2025-04-06 |
update website_status OK => FlippedRobots |
2024-12-19 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-20 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/23, NO UPDATES |
2023-05-02 |
delete ceo Jim Davidson |
2023-05-02 |
delete personal_emails p...@albacom.co.uk |
2023-05-02 |
delete email gr..@genistaenergy.co.uk |
2023-05-02 |
delete email p...@albacom.co.uk |
2023-05-02 |
delete person Graham Hall |
2023-05-02 |
delete person Jim Davidson |
2023-05-02 |
delete person Phil Rodger |
2023-05-02 |
delete phone 07521 477906 |
2023-05-02 |
delete phone 07934 564300 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-31 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD BARON COOPER |
2023-03-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIDSON |
2023-03-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TWO M&H LIMITED |
2023-03-07 |
update statutory_documents CESSATION OF ANGUS JAMES HAY AS A PSC |
2023-03-07 |
update statutory_documents CESSATION OF JAMES GEORGE DAVIDSON AS A PSC |
2023-03-07 |
update statutory_documents CESSATION OF VISIO STONE LIMITED AS A PSC |
2022-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/22, NO UPDATES |
2022-12-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-30 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES |
2021-09-19 |
insert personal_emails p...@albacom.co.uk |
2021-09-19 |
delete email a...@albacom.co.uk |
2021-09-19 |
delete person Andrew Warwick |
2021-09-19 |
insert email p...@albacom.co.uk |
2021-09-19 |
insert person Phil Rodger |
2021-06-15 |
insert about_pages_linkeddomain ided.co.uk |
2021-06-15 |
insert casestudy_pages_linkeddomain ided.co.uk |
2021-06-15 |
insert contact_pages_linkeddomain ided.co.uk |
2021-06-15 |
insert index_pages_linkeddomain ided.co.uk |
2021-06-15 |
insert partner_pages_linkeddomain ided.co.uk |
2021-06-15 |
insert terms_pages_linkeddomain ided.co.uk |
2021-04-20 |
delete person Peter Clouston |
2021-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-08 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2021-02-24 |
insert partner CASTLE MICROWAVE LTD |
2021-01-23 |
delete source_ip 62.233.78.33 |
2021-01-23 |
insert source_ip 35.214.24.216 |
2020-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES |
2020-09-24 |
delete partner ADVANCED SYSTEMS PTY LTD |
2020-09-24 |
delete partner DONG JUNE INTERNATIONAL LTD |
2020-09-24 |
delete partner MEL SIVAN TECHNOLOGIES LTD. |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 13 => 14 |
2020-06-07 |
update num_mort_outstanding 1 => 2 |
2020-05-16 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1217310014 |
2020-05-07 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1217310016 |
2020-05-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1217310016 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2020-01-07 |
update num_mort_outstanding 2 => 1 |
2020-01-07 |
update num_mort_satisfied 11 => 12 |
2019-12-07 |
update num_mort_outstanding 3 => 2 |
2019-12-07 |
update num_mort_satisfied 10 => 11 |
2019-12-06 |
update statutory_documents 31/03/19 UNAUDITED ABRIDGED |
2019-12-05 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2019-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
2019-11-15 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1217310015 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES |
2018-12-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISIO STONE LIMITED |
2018-12-18 |
update statutory_documents 31/03/18 UNAUDITED ABRIDGED |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-19 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update num_mort_charges 12 => 13 |
2017-01-07 |
update num_mort_outstanding 2 => 3 |
2016-12-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
2016-12-09 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1217310015 |
2016-07-10 |
delete person Kenny Henderson |
2016-07-10 |
update person_description Shillan Dowie => Shillan Dowie |
2016-04-12 |
insert ceo Jim Davidson |
2016-04-12 |
delete fax +44(0)1382810171 |
2016-04-12 |
delete index_pages_linkeddomain barryswebdesign.co.uk |
2016-04-12 |
delete industry_tag high technology |
2016-04-12 |
delete registration_number FM30980 |
2016-04-12 |
delete source_ip 78.129.157.21 |
2016-04-12 |
insert address 5 George Buckman Drive Dundee DD2 3SP |
2016-04-12 |
insert index_pages_linkeddomain blue2.co.uk |
2016-04-12 |
insert person Jim Davidson |
2016-04-12 |
insert phone +(44) 1382 889311 |
2016-04-12 |
insert source_ip 62.233.78.33 |
2016-04-12 |
update founded_year 1953 => null |
2016-04-12 |
update robots_txt_status www.albacom.co.uk: 404 => 200 |
2016-03-07 |
update num_mort_outstanding 3 => 2 |
2016-03-07 |
update num_mort_satisfied 9 => 10 |
2016-02-03 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1217310013 |
2016-01-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update returns_last_madeup_date 2014-12-01 => 2015-12-01 |
2016-01-07 |
update returns_next_due_date 2015-12-29 => 2016-12-29 |
2015-12-18 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-12-09 |
update statutory_documents 01/12/15 FULL LIST |
2015-01-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update returns_last_madeup_date 2013-12-01 => 2014-12-01 |
2015-01-07 |
update returns_next_due_date 2014-12-29 => 2015-12-29 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WHITEHALL HOUSE 33 YEAMAN SHORE
DUNDEE
DD1 4BJ
SCOTLAND |
2014-12-12 |
update statutory_documents 01/12/14 FULL LIST |
2014-12-07 |
update num_mort_charges 11 => 12 |
2014-12-07 |
update num_mort_outstanding 2 => 3 |
2014-11-21 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE CODE SC1217310013 |
2014-11-14 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1217310014 |
2014-11-11 |
update statutory_documents PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 |
2014-11-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1217310014 |
2014-09-30 |
update statutory_documents DIRECTOR APPOINTED MR JAMES DAVIDSON |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY MALIFF |
2014-09-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN MACKIN |
2014-08-07 |
update num_mort_outstanding 3 => 2 |
2014-08-07 |
update num_mort_satisfied 8 => 9 |
2014-07-07 |
update num_mort_outstanding 4 => 3 |
2014-07-07 |
update num_mort_satisfied 7 => 8 |
2014-06-26 |
update statutory_documents DIRECTOR APPOINTED ANGUS JAMES HAY |
2014-06-26 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12 |
2014-06-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY THORNTONS LAW LLP |
2014-05-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2014-01-07 |
update returns_last_madeup_date 2012-12-01 => 2013-12-01 |
2014-01-07 |
update returns_next_due_date 2013-12-29 => 2014-12-29 |
2013-12-16 |
update statutory_documents 01/12/13 FULL LIST |
2013-11-07 |
update num_mort_charges 10 => 11 |
2013-11-07 |
update num_mort_outstanding 3 => 4 |
2013-10-14 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1217310013 |
2013-09-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GEORGE ROBERTSON |
2013-08-21 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-08-21 |
update statutory_documents 21/08/13 STATEMENT OF CAPITAL GBP 3179.77 |
2013-08-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH HENDERSON |
2013-07-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-07-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-01 => 2012-12-01 |
2013-06-24 |
update returns_next_due_date 2012-12-29 => 2013-12-29 |
2013-06-21 |
update account_category FULL => SMALL |
2013-06-21 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-21 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-18 |
update website_status ServerDown => OK |
2013-06-18 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
2013-05-19 |
update website_status FlippedRobotsTxt => ServerDown |
2013-05-14 |
update website_status OK => FlippedRobotsTxt |
2013-04-25 |
delete source_ip 91.121.99.130 |
2013-04-25 |
insert source_ip 78.129.157.21 |
2013-04-09 |
delete source_ip 94.23.155.59 |
2013-04-09 |
insert source_ip 91.121.99.130 |
2013-02-15 |
update website_status OK |
2013-02-15 |
delete source_ip 109.75.165.120 |
2013-02-15 |
insert source_ip 94.23.155.59 |
2013-01-31 |
update website_status Unavailable |
2012-12-03 |
update statutory_documents 01/12/12 FULL LIST |
2012-06-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
2012-05-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-05-24 |
update statutory_documents 24/05/12 STATEMENT OF CAPITAL GBP 168828.7 |
2011-12-08 |
update statutory_documents CORPORATE SECRETARY APPOINTED THORNTONS LAW LLP |
2011-12-08 |
update statutory_documents 01/12/11 FULL LIST |
2011-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTSON |
2011-12-07 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
WHITEHALL HOUSE 33 YEAMAN SHORE
DUNDEE
DD1 4BJ
SCOTLAND |
2011-08-24 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-08-24 |
update statutory_documents 24/08/11 STATEMENT OF CAPITAL GBP 84728.70 |
2011-08-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KENNETH ALLSTAFF |
2011-08-09 |
update statutory_documents OFF-MARKET PURCHASE 27/07/2001 |
2011-06-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2011-05-19 |
update statutory_documents 19/05/11 STATEMENT OF CAPITAL GBP 213091.75 |
2011-05-18 |
update statutory_documents OFF-MARKET PURCHASE AGREEMENT 27/04/2011 |
2011-05-12 |
update statutory_documents OFF-MARKET PURCHASE 28/04/2011 |
2011-05-12 |
update statutory_documents OFF-MARKET PURCHASE 28/04/2011 |
2011-05-12 |
update statutory_documents OFF-MARKET PURCHASE 28/04/2011 |
2011-05-12 |
update statutory_documents OFF-MARKET PURCHASE 28/04/2011 |
2011-05-06 |
update statutory_documents SAIL ADDRESS CREATED |
2011-03-24 |
update statutory_documents STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /WHOLE /CHARGE NO 12 |
2011-03-09 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 251982.25 |
2011-03-09 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 252168.85 |
2011-03-09 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 261966.87 |
2011-03-09 |
update statutory_documents 09/03/11 STATEMENT OF CAPITAL GBP 287039.51 |
2011-02-28 |
update statutory_documents APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /BOTH /CHARGE NO 1 |
2010-12-02 |
update statutory_documents 01/12/10 FULL LIST |
2010-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-06-15 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2010-01-23 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2009-12-21 |
update statutory_documents 01/12/09 FULL LIST |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / HARRY MALIFF / 01/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH HENDERSON / 01/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ROBERTSON ALLSTAFF / 01/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MACKIN / 01/12/2009 |
2009-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NON EXEC DIRECTOR GEORGE BENVIE ROBERTSON / 01/12/2009 |
2009-09-17 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-09-17 |
update statutory_documents CAPITALS NOT ROLLED UP |
2009-09-17 |
update statutory_documents GBP IC 428090.33/393056.7
28/04/09
GBP SR 344634@0.1=34463.4
GBP SR 57023@0.01=570.23 |
2009-08-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2009-08-26 |
update statutory_documents ADOPT ARTICLES 11/08/2009 |
2009-07-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-01-07 |
update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
2008-06-20 |
update statutory_documents DIRECTOR APPOINTED KENNETH HENDERSON |
2008-06-20 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGE ROBERTSON / 01/06/2008 |
2008-05-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-03-06 |
update statutory_documents GBP IC 505809/470099.34
28/01/08
GBP SR 351844@0.1=35184.4
GBP SR 52526@0.01=525.26 |
2008-01-14 |
update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS |
2007-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-05 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2007-09-04 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
2007-06-22 |
update statutory_documents PARTIC OF MORT/CHARGE ***** |
2007-01-22 |
update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
2006-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-31 |
update statutory_documents £ IC 537290/505810
03/04/06
£ SR 310108@.1=31010
£ SR 46999@.01=469 |
2006-01-30 |
update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
2005-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-10 |
update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
2004-05-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-16 |
update statutory_documents £ IC 602548/566444
09/03/04
£ SR 328820@.1=32882
£ SR 3561@.75=2670
£ SR 55128@.01=551 |
2003-12-05 |
update statutory_documents RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
2003-09-16 |
update statutory_documents £ IC 660150/602548
01/09/03
£ SR 49975@.75=37481
£ SR 43617@.01=436
£ SR 196855@.1=19685 |
2003-09-16 |
update statutory_documents SHARE CONTRACT AGREED 01/09/03 |
2003-06-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/03 |
2002-12-30 |
update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
2002-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/02 |
2001-12-03 |
update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/01 |
2001-05-02 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
2001-02-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2001-02-13 |
update statutory_documents ADOPT ARTICLES 02/02/01 |
2001-02-06 |
update statutory_documents £ IC 667051/660151
01/02/01
£ SR 69008@.1=6900 |
2001-01-31 |
update statutory_documents DIRECTOR RESIGNED |
2001-01-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/00 |
2000-12-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-28 |
update statutory_documents RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
2000-11-23 |
update statutory_documents £ IC 1365277/667002
13/11/00
£ SR 572663@.75=429497
£ SR 333333@.01=3333
£ SR 2654452@.1=265445 |
2000-11-23 |
update statutory_documents £ IC 1369177/1365277
13/11/00
£ SR 390000@.01=3900 |
2000-10-03 |
update statutory_documents DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT |
2000-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2000-10-03 |
update statutory_documents CONTRACT AGGREED 28/09/00 |
2000-09-13 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS; AMEND |
2000-02-04 |
update statutory_documents RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
1999-11-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/99 |
1999-01-08 |
update statutory_documents RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS |
1998-09-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/98 |
1998-07-20 |
update statutory_documents DEC MORT/CHARGE RELEASE ***** |
1998-04-29 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-04-29 |
update statutory_documents ALTER MEM AND ARTS 25/03/98 |
1998-04-03 |
update statutory_documents £ IC 1370327/1369227
30/01/98
£ SR 110000@0.01=1100 |
1997-12-31 |
update statutory_documents RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
1997-11-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/97 |
1997-06-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-16 |
update statutory_documents £ IC 1516234/1370327
02/04/97
£ SR 1459076@.1=145907 |
1997-04-16 |
update statutory_documents £ IC 1535544/1516234
02/04/97
£ SR 193105@.1=19310 |
1997-02-26 |
update statutory_documents RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
1996-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/96 |
1996-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/95 |
1996-04-26 |
update statutory_documents DIRECTOR RESIGNED |
1996-01-16 |
update statutory_documents RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS |
1995-12-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-17 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 30/06/94 |
1995-03-08 |
update statutory_documents DIRECTOR RESIGNED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 01/12/94; NO CHANGE OF MEMBERS |
1994-12-14 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-12-14 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-12-14 |
update statutory_documents DEC MORT/CHARGE ***** |
1994-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/94 |
1994-07-15 |
update statutory_documents REDUCTION OF SHARE PREMIUM |
1994-07-15 |
update statutory_documents REDUCTION OF SHARE PREMIUM ACCT |
1994-04-07 |
update statutory_documents RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS |
1994-03-03 |
update statutory_documents CANCEL SH. PREMIUM ACC 24/02/94 |
1993-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/93 |
1993-04-01 |
update statutory_documents DEC MORT/CHARGE ***** |
1993-04-01 |
update statutory_documents DEC MORT/CHARGE ***** |
1993-04-01 |
update statutory_documents DEC MORT/CHARGE ***** |
1993-04-01 |
update statutory_documents DEC MORT/CHARGE ***** |
1993-03-30 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
1993-02-16 |
update statutory_documents NC DEC ALREADY ADJUSTED
16/02/93 |
1993-02-16 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE |
1993-02-16 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1993-02-16 |
update statutory_documents £ NC 1542460/1535545
21/01/93 |
1993-02-16 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES 25/01/93 |
1993-02-08 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-08 |
update statutory_documents RETURN MADE UP TO 01/12/92; FULL LIST OF MEMBERS |
1993-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-01 |
update statutory_documents DIRECTOR RESIGNED |
1993-02-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1993-02-01 |
update statutory_documents NEW SECRETARY APPOINTED |
1993-02-01 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1993-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/92 |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-07-16 |
update statutory_documents DIRECTOR RESIGNED |
1992-06-11 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1992-04-02 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
1992-01-21 |
update statutory_documents RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS |
1991-12-23 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-23 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-16 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-12-09 |
update statutory_documents PARTIC OF MORT/CHARGE 17 |
1991-12-09 |
update statutory_documents PARTIC OF MORT/CHARGE 41 |
1991-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/91 |
1991-05-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-05-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-05-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-05-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1991-05-22 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1990-12-12 |
update statutory_documents ALTERATION TO MORTGAGE/CHARGE |
1990-10-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-31 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-06-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-04-12 |
update statutory_documents PARTIC OF MORT/CHARGE 4062 |
1990-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-26 |
update statutory_documents S-DIV CONVE
16/03/90 |
1990-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED
16/03/90 |
1990-03-26 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-03-26 |
update statutory_documents CONVERT SHARES 16/03/90 |
1990-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE 3240 |
1990-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE 3241 |
1990-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE 3242 |
1990-03-23 |
update statutory_documents PARTIC OF MORT/CHARGE 3243 |
1990-03-22 |
update statutory_documents PARTIC OF MORT/CHARGE 3171 |
1990-03-20 |
update statutory_documents PARTIC OF MORT/CHARGE 3071 |
1990-03-12 |
update statutory_documents £ NC 100/100000
06/03/90 |
1990-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-12 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1990-03-12 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC |
1990-03-12 |
update statutory_documents REREGISTRATION PRI-PLC 06/03/90 |
1990-03-06 |
update statutory_documents APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC |
1990-03-06 |
update statutory_documents DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC |
1990-03-06 |
update statutory_documents AUDITORS' REPORT |
1990-03-06 |
update statutory_documents AUDITORS' STATEMENT |
1990-03-06 |
update statutory_documents BALANCE SHEET |
1990-03-06 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
1989-12-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |