Company NameJohn Swan & Sons Limited
DirectorRichard Andrew Rankin
Company StatusActive
Company NumberSC007893
CategoryPrivate Limited Company
Incorporation Date24 May 1911(112 years, 11 months ago)
Previous NameJohn Swan & Sons P.L.C.

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Margaret Irving
StatusCurrent
Appointed08 June 2016(105 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressTownhead House Houghton
Carlisle
Cumbria
CA6 4JF
Director NameMr Richard Andrew Rankin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(107 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Director NameWilliam Stott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 August 2003)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence Address5 Taits Hill
Selkirk
Selkirkshire
TD7 4LZ
Scotland
Director NameJohn Craig Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration26 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Acre
Mosshouses
Galashiels
TD1 2PG
Scotland
Director NamePeter John Waddell
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 16 March 1995)
RoleFarmer
Correspondence AddressTanderlane
Haddington
EH41 4LL
Scotland
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 August 2003)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address36 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Director NameDavid Harper Allan
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 August 1993)
RoleFarmer
Correspondence AddressAyton Law
Eyemouth
Berwickshire
Director NameKenneth J Robertson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 August 1998)
RoleLivestock Auctioneer
Correspondence AddressNorlands
Broughton
Biggar
Lanarkshire
ML12 6HH
Scotland
Director NameJames Allan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 August 1995)
RoleButcher
Correspondence AddressHighfield House
Linlithgow
EH49 7BQ
Scotland
Director NameJames Thomson Carmichael
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1992)
RoleLivestock Agent
Correspondence Address8 Featherhall Crescent North
Edinburgh
Midlothian
EH12 7TY
Scotland
Director NameThomas Hardwin Brewis
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 1991)
RoleFarmer
Correspondence AddressEastfield Of Lempitlaw
Kelso
Roxburghshire
TD5 8BN
Scotland
Director NameDavid Allison
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 1994)
RoleFarmer
Correspondence AddressDuddingston
South Queensferry
Director NameFrancis Weir Forrest
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(79 years, 1 month after company formation)
Appointment Duration19 years, 3 months (resigned 02 October 2009)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressThe Orchard House
Dryburgh
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameWilliam Blair
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1990(79 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 1998)
RoleLivestock Auctioneer
Correspondence Address22 Riccarton Avenue
Currie
Midlothian
EH14 5PQ
Scotland
Director NameJohn James Baird
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(80 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 19 August 2003)
RoleFarmer
Correspondence AddressLurdenlaw
Kelso
Roxburghshire
TD5 8BL
Scotland
Director NameGeorge Templeton Neill
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(82 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 02 October 2009)
RoleFarmer
Correspondence AddressDownham Farm
Mindrum
Coldstream
TD12 4QJ
Scotland
Director NameJames Sommerville Helm
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(84 years after company formation)
Appointment Duration8 years, 3 months (resigned 19 August 2003)
RoleFarmer
Correspondence AddressHaltree
Heriot
Midlothian
EH38 5YD
Scotland
Director NameMr James Duff Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(84 years after company formation)
Appointment Duration20 years, 5 months (resigned 14 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLongnewton
St Boswells
Roxburghshire
TD6 9ES
Scotland
Director NameLewis Sinclair McGill
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(84 years after company formation)
Appointment Duration7 years, 3 months (resigned 20 August 2002)
RoleCompany Director
Correspondence AddressCaol Ila 7 Bonaly Road
Colinton
Edinburgh
Midlothian
EH13 0EB
Scotland
Director NameMr George Robert Forbes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(88 years, 5 months after company formation)
Appointment Duration16 years (resigned 14 October 2015)
RoleFarmer & Valuer
Country of ResidenceUnited Kingdom
Correspondence AddressGeorgefield
Coldstream
Berwickshire
TD12 4HY
Scotland
Director NameStuart Scott Cessford Archibald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(91 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2003)
RoleLive Stock Auctioneer
Correspondence AddressSpringbank
Oxton
Lauder
Berwickshire
TD2 6PP
Scotland
Director NameMr Alastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(91 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34/5 Barnton Avenue West
Edinburgh
EH4 6DE
Scotland
Director NameMr Alexander Moubray Cadell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2012(101 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address37 St Albans Road
Edinburgh
Midlothian
EH9 2LT
Scotland
Director NameMr Michael Thomas Elliot Cowen
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(104 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Brian Edmund Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(104 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Secretary NameGeoghegans (Corporation)
StatusResigned
Appointed06 September 1989(78 years, 4 months after company formation)
Appointment Duration26 years, 9 months (resigned 08 June 2016)
Correspondence Address6 St Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websitejohnswan.co.uk
Telephone01228 406200
Telephone regionCarlisle

Location

Registered AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,904,743
Net Worth£5,338,248
Cash£137,253
Current Liabilities£333,497

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Charges

1 December 2015Delivered on: 10 December 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Auction mart and land at newton st boswells, melrose, roxburghshire.
Outstanding
13 November 2015Delivered on: 17 November 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Uaction mnart and land at newton st boswells, melrose, roxburghshire.
Outstanding
22 October 2015Delivered on: 26 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Wooler auction mart, wooler, northumberland. ND130310 and ND139172.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 January 2024Director's details changed for Mr Richard Andrew Rankin on 31 December 2023 (2 pages)
13 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 August 2023Registration of charge SC0078930006, created on 25 August 2023 (6 pages)
28 August 2023Registration of charge SC0078930005, created on 18 August 2023 (7 pages)
11 April 2023Accounts for a small company made up to 30 June 2022 (18 pages)
12 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 30 June 2021 (19 pages)
12 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 30 June 2020 (17 pages)
11 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
27 March 2019Accounts for a small company made up to 30 June 2018 (17 pages)
14 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Brian Edmund Richardson as a director on 30 June 2018 (1 page)
3 July 2018Appointment of Mr Richard Andrew Rankin as a director on 2 July 2018 (2 pages)
16 March 2018Full accounts made up to 30 June 2017 (21 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
5 April 2017Full accounts made up to 30 June 2016 (24 pages)
5 April 2017Full accounts made up to 30 June 2016 (24 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
23 June 2016Current accounting period extended from 30 April 2016 to 30 June 2016 (1 page)
8 June 2016Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page)
8 June 2016Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Geoghegans as a secretary on 8 June 2016 (1 page)
8 June 2016Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages)
8 June 2016Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page)
8 June 2016Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page)
8 June 2016Appointment of Mrs Margaret Irving as a secretary on 8 June 2016 (2 pages)
9 February 2016Termination of appointment of Michael Thomas Elliot Cowen as a director on 6 November 2015 (1 page)
9 February 2016Termination of appointment of Michael Thomas Elliot Cowen as a director on 6 November 2015 (1 page)
10 December 2015Registration of charge SC0078930004, created on 1 December 2015 (17 pages)
10 December 2015Registration of charge SC0078930004, created on 1 December 2015 (17 pages)
17 November 2015Registration of charge SC0078930003, created on 13 November 2015 (17 pages)
17 November 2015Registration of charge SC0078930003, created on 13 November 2015 (17 pages)
3 November 2015Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages)
3 November 2015Appointment of Mr Brian Edmund Richardson as a director on 14 October 2015 (3 pages)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
28 October 2015Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages)
28 October 2015Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mr Michael Thomas Elliot Cowen as a director on 14 October 2015 (3 pages)
28 October 2015Group of companies' accounts made up to 30 April 2015 (46 pages)
28 October 2015Termination of appointment of Alastair James Ritchie as a director on 14 October 2015 (2 pages)
28 October 2015Termination of appointment of John Craig Clark as a director on 14 October 2015 (2 pages)
28 October 2015Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages)
28 October 2015Group of companies' accounts made up to 30 April 2015 (46 pages)
28 October 2015Termination of appointment of James Duff Allen as a director on 14 October 2015 (2 pages)
28 October 2015Appointment of Mr Michael Thomas Elliot Cowen as a director on 14 October 2015 (3 pages)
28 October 2015Termination of appointment of George Robert Forbes as a director on 14 October 2015 (2 pages)
28 October 2015Termination of appointment of John Craig Clark as a director on 14 October 2015 (2 pages)
26 October 2015Registration of charge SC0078930002, created on 22 October 2015 (22 pages)
26 October 2015Registration of charge SC0078930002, created on 22 October 2015 (22 pages)
23 October 2015Registration of charge SC0078930001, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge SC0078930001, created on 21 October 2015 (17 pages)
15 October 2015Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
15 October 2015Sanction a scheme of arrangement (9 pages)
15 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 October 2015Re-registration from a public company to a private limited company (2 pages)
15 October 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
15 October 2015Re-registration of Memorandum and Articles (22 pages)
15 October 2015Sanction a scheme of arrangement (9 pages)
15 October 2015Certificate of re-registration from Public Limited Company to Private (1 page)
29 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme of arrangement approved, a and b ordinary shares created and directors authorised to take all such action for carrying the scheme into full effect 23/09/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(10 pages)
29 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Scheme of arrangement approved, a and b ordinary shares created and directors authorised to take all such action for carrying the scheme into full effect 23/09/2015
(10 pages)
29 September 2015Memorandum and Articles of Association (67 pages)
29 September 2015Memorandum and Articles of Association (67 pages)
15 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-15
  • GBP 153,000
(17 pages)
15 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-15
  • GBP 153,000
(17 pages)
15 September 2015Annual return made up to 6 September 2015 no member list
Statement of capital on 2015-09-15
  • GBP 153,000
(17 pages)
21 October 2014Group of companies' accounts made up to 30 April 2014 (48 pages)
21 October 2014Group of companies' accounts made up to 30 April 2014 (48 pages)
16 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-16
  • GBP 153,000
(19 pages)
16 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-16
  • GBP 153,000
(19 pages)
16 September 2014Annual return made up to 6 September 2014 no member list
Statement of capital on 2014-09-16
  • GBP 153,000
(19 pages)
6 November 2013Purchase of own shares. (3 pages)
6 November 2013Memorandum and Articles of Association (66 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement authorisation 18/10/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 153,000.00
(4 pages)
6 November 2013Memorandum and Articles of Association (66 pages)
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 153,000.00
(4 pages)
6 November 2013Purchase of own shares. (3 pages)
6 November 2013Cancellation of shares. Statement of capital on 6 November 2013
  • GBP 153,000.00
(4 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share purchase agreement authorisation 18/10/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2013Group of companies' accounts made up to 30 April 2013 (47 pages)
28 October 2013Group of companies' accounts made up to 30 April 2013 (47 pages)
12 September 2013Annual return made up to 6 September 2013 no member list (17 pages)
12 September 2013Annual return made up to 6 September 2013 no member list (17 pages)
12 September 2013Annual return made up to 6 September 2013 no member list (17 pages)
12 September 2013Director's details changed for John Craig Clark on 30 April 2013 (3 pages)
12 September 2013Director's details changed for John Craig Clark on 30 April 2013 (3 pages)
22 November 2012Appointment of Mr Alexander Cadell as a director (2 pages)
22 November 2012Appointment of Mr Alexander Cadell as a director (2 pages)
9 October 2012Group of companies' accounts made up to 30 April 2012 (46 pages)
9 October 2012Group of companies' accounts made up to 30 April 2012 (46 pages)
3 October 2012Annual return made up to 6 September 2012 (16 pages)
3 October 2012Annual return made up to 6 September 2012 (16 pages)
3 October 2012Annual return made up to 6 September 2012 (16 pages)
24 October 2011Group of companies' accounts made up to 30 April 2011 (45 pages)
24 October 2011Group of companies' accounts made up to 30 April 2011 (45 pages)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 October 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (26 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (26 pages)
16 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (26 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Statement of company's objects (2 pages)
11 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (26 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (26 pages)
7 October 2010Group of companies' accounts made up to 30 April 2010 (46 pages)
7 October 2010Group of companies' accounts made up to 30 April 2010 (46 pages)
7 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (26 pages)
28 January 2010Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page)
28 January 2010Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page)
28 January 2010Secretary's details changed for Geoghegan & Co on 7 January 2010 (1 page)
9 October 2009Group of companies' accounts made up to 30 April 2009 (44 pages)
9 October 2009Group of companies' accounts made up to 30 April 2009 (44 pages)
7 October 2009Termination of appointment of George Neill as a director (1 page)
7 October 2009Termination of appointment of George Neill as a director (1 page)
7 October 2009Termination of appointment of Francis Forrest as a director (1 page)
7 October 2009Termination of appointment of Francis Forrest as a director (1 page)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
5 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (8 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2008Memorandum and Articles of Association (69 pages)
7 October 2008Memorandum and Articles of Association (69 pages)
7 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 September 2008Return made up to 06/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 September 2008Group of companies' accounts made up to 30 April 2008 (45 pages)
16 September 2008Return made up to 06/09/08; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
16 September 2008Group of companies' accounts made up to 30 April 2008 (45 pages)
7 November 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
7 November 2007Group of companies' accounts made up to 30 April 2007 (30 pages)
11 September 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
11 September 2007Return made up to 06/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
25 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
25 September 2006Group of companies' accounts made up to 30 April 2006 (32 pages)
25 September 2006Return made up to 06/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
25 September 2006Group of companies' accounts made up to 30 April 2006 (32 pages)
3 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
3 November 2005Group of companies' accounts made up to 30 April 2005 (27 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
27 October 2005Memorandum and Articles of Association (68 pages)
27 October 2005Memorandum and Articles of Association (68 pages)
16 September 2005Return made up to 06/09/05; full list of members (23 pages)
16 September 2005Return made up to 06/09/05; full list of members (23 pages)
8 June 200503/06/05 £ ti [email protected]=750 (2 pages)
8 June 200503/06/05 £ ti [email protected]=750 (2 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
28 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
28 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
28 September 2004Group of companies' accounts made up to 30 April 2004 (27 pages)
23 September 2004Memorandum and Articles of Association (7 pages)
23 September 2004Memorandum and Articles of Association (7 pages)
15 September 2004S-div 31/08/04 (1 page)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
15 September 2004S-div 31/08/04 (1 page)
15 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
2 October 2003Full accounts made up to 30 April 2003 (25 pages)
2 October 2003Full accounts made up to 30 April 2003 (25 pages)
22 September 2003Return made up to 06/09/03; full list of members (27 pages)
22 September 2003Return made up to 06/09/03; full list of members (27 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
26 September 2002Return made up to 06/09/02; full list of members (27 pages)
26 September 2002Return made up to 06/09/02; full list of members (27 pages)
20 September 2002New director appointed (3 pages)
20 September 2002New director appointed (3 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
22 August 2002Full accounts made up to 30 April 2002 (25 pages)
22 August 2002Full accounts made up to 30 April 2002 (25 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
21 September 2001Return made up to 06/09/01; full list of members (26 pages)
21 September 2001Return made up to 06/09/01; full list of members (26 pages)
28 August 2001Full accounts made up to 30 April 2001 (24 pages)
28 August 2001Full accounts made up to 30 April 2001 (24 pages)
27 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Director's particulars changed
(28 pages)
27 September 2000Full accounts made up to 30 April 2000 (24 pages)
27 September 2000Full accounts made up to 30 April 2000 (24 pages)
27 September 2000Return made up to 06/09/00; full list of members
  • 363(287) ‐ Registered office changed on 27/09/00
  • 363(288) ‐ Director's particulars changed
(28 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
15 September 1999Return made up to 06/09/99; bulk list available separately (8 pages)
15 September 1999Return made up to 06/09/99; bulk list available separately (8 pages)
23 August 1999Full accounts made up to 30 April 1999 (20 pages)
23 August 1999Full accounts made up to 30 April 1999 (20 pages)
17 September 1998Full accounts made up to 30 April 1998 (20 pages)
17 September 1998Full accounts made up to 30 April 1998 (20 pages)
10 September 1998Return made up to 06/09/98; bulk list available separately (21 pages)
10 September 1998Return made up to 06/09/98; bulk list available separately (21 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
13 October 1997Full accounts made up to 30 April 1997 (19 pages)
13 October 1997Full accounts made up to 30 April 1997 (19 pages)
3 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
3 October 1997Return made up to 06/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
23 September 1996Return made up to 06/09/96; full list of members (21 pages)
23 September 1996Return made up to 06/09/96; full list of members (21 pages)
23 September 1996Full accounts made up to 30 April 1996 (19 pages)
23 September 1996Full accounts made up to 30 April 1996 (19 pages)
28 September 1995Return made up to 06/09/95; full list of members (30 pages)
28 September 1995Return made up to 06/09/95; full list of members (30 pages)
28 September 1995Full accounts made up to 30 April 1995 (17 pages)
28 September 1995Full accounts made up to 30 April 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (95 pages)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
31 March 1982Certificate of re-registration from Private to Public Limited Company (1 page)
27 March 1980Articles of association (25 pages)
27 March 1980Articles of association (25 pages)
24 May 1911Incorporation (35 pages)
24 May 1911Incorporation (35 pages)