Company NameJohn Swan Limited
DirectorsAlasdair Scott Donaldson and Richard Andrew Rankin
Company StatusActive
Company NumberSC249969
CategoryPrivate Limited Company
Incorporation Date22 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5111Agents agricultural & textile raw materials
SIC 46110Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Alasdair Scott Donaldson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Secretary NameMrs Margaret Irving
StatusCurrent
Appointed07 June 2016(13 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressTownhead House, Houghton Houghton
Carlisle
CA6 4JF
Director NameMr Richard Andrew Rankin
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2018(15 years, 1 month 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 NameJohn Craig Clark
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressWest Acre
Mosshouses
Galashiels
TD1 2PG
Scotland
Director NameGeorge Templeton Neill
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(same day as company formation)
RoleFarmer
Correspondence AddressDownham Farm
Mindrum
Coldstream
TD12 4QJ
Scotland
Director NameFrancis Weir Forrest
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2015)
RoleEstate Agent
Country of ResidenceScotland
Correspondence AddressThe Orchard House
Dryburgh
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameMr James Duff Allen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 15 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLongnewton
St Boswells
Roxburghshire
TD6 9ES
Scotland
Director NameWilliam Stott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 19 October 2015)
RoleLivestock Agent
Country of ResidenceScotland
Correspondence Address5 Taits Hill
Selkirk
Selkirkshire
TD7 4LZ
Scotland
Director NameStuart Scott Cessford Archibald
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 05 January 2004)
RoleLivestock Agent
Correspondence AddressSpringbank
Oxton
Lauder
Berwickshire
TD2 6PP
Scotland
Director NameMr Balfour Thomson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleC.A
Country of ResidenceScotland
Correspondence Address36 Inverleith Place
Edinburgh
Midlothian
EH3 5QB
Scotland
Director NameJames Sommerville Helm
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 02 October 2009)
RoleFarmer
Correspondence AddressHaltree
Heriot
Midlothian
EH38 5YD
Scotland
Director NameJohn James Baird
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2004)
RoleFarmer
Correspondence AddressLurdenlaw
Kelso
Roxburghshire
TD5 8BL
Scotland
Director NameRichard John Henderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2009)
RoleLivestock Auctioneer
Correspondence Address1a Ladylands Terrace
Selkirk
Selkirkshire
TD7 4BB
Scotland
Director NameJames Peter Gavin Hamilton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 06 May 2011)
RoleLivestock Auctioneer
Country of ResidenceScotland
Correspondence AddressOld Orchard House
Cavers
Hawick
Roxburghshire
TD9 9ST
Scotland
Director NameMr Roland Wilson Telford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(1 year, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2012)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressBranton Eastside
Powburn
Alnwick
Northumberland
NE66 4LN
Director NameMr Steven John Wilson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 08 April 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address7 Silverbuthall Road
Hawick
Roxburghshire
TD9 7BH
Scotland
Director NameMr Alexander Moubray Cadell
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(7 years, 10 months after company formation)
Appointment Duration5 years (resigned 04 April 2016)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address37 St Albans Road
Edinburgh
Midlothian
EH9 2LT
Scotland
Director NameMr Neil George Campbell Thomson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCaverton Mill Morebattle
Kelso
Roxburghshire
TD5 8EE
Scotland
Director NameMr Brian Edmund Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 4 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
Director NameMr David Henry James Pritchard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuction Mart Auction Mart
Newtown St. Boswells
Melrose
Roxburghshire
TD6 0PP
Scotland
Secretary NameGeoghegans (Corporation)
StatusResigned
Appointed22 May 2003(same day as company formation)
Correspondence Address6 Saint Colme Street
Edinburgh
EH3 6AD
Scotland

Contact

Websitewww.johnswan.co.uk/
Telephone07 775592743
Telephone regionMobile

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

Shareholders

3m at £1John Swan & Sons PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,831,863
Net Worth£2,601,529
Cash£75,336
Current Liabilities£212,969

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

21 October 2015Delivered on: 23 October 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
20 April 2012Delivered on: 4 May 2012
Satisfied on: 11 November 2015
Persons entitled: The Trustees of the John Swan Limited Retirement Benefit Scheme

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
14 November 2003Delivered on: 20 November 2003
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 January 2024Director's details changed for Mr Richard Andrew Rankin on 31 December 2023 (2 pages)
1 June 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
11 April 2023Accounts for a small company made up to 30 June 2022 (14 pages)
7 July 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
15 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
29 June 2021Termination of appointment of David Henry James Pritchard as a director on 29 June 2021 (1 page)
29 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 30 June 2020 (13 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 30 June 2019 (13 pages)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (12 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)
31 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
16 March 2018Full accounts made up to 30 June 2017 (18 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 pages)
5 April 2017Full accounts made up to 30 June 2016 (27 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)
9 June 2016Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 9 June 2016 (1 page)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000,000
(4 pages)
9 June 2016Registered office address changed from Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP Scotland to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 9 June 2016 (1 page)
9 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 3,000,000
(4 pages)
8 June 2016Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian EH3 6AD to Auction Mart Auction Mart Newtown St. Boswells Melrose Roxburghshire TD6 0PP on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 6 Saint Colme Street Edinburgh Midlothian 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 Geoghegans as a secretary on 7 June 2016 (1 page)
8 June 2016Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page)
7 June 2016Appointment of Mrs Margaret Irving as a secretary on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Geoghegans as a secretary on 7 June 2016 (1 page)
7 June 2016Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page)
7 June 2016Termination of appointment of Steven John Wilson as a director on 8 April 2016 (1 page)
7 June 2016Termination of appointment of Steven John Wilson as a director on 8 April 2016 (1 page)
7 June 2016Appointment of Mrs Margaret Irving as a secretary on 7 June 2016 (2 pages)
7 June 2016Termination of appointment of Alexander Cadell as a director on 4 April 2016 (1 page)
12 January 2016Termination of appointment of James Duff Allen as a director on 15 October 2015 (2 pages)
12 January 2016Termination of appointment of James Duff Allen as a director on 15 October 2015 (2 pages)
11 November 2015Satisfaction of charge 2 in full (1 page)
11 November 2015Satisfaction of charge 2 in full (1 page)
4 November 2015Memorandum and Articles of Association (11 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The company enters into the arrangements pursuant to an accession deed, a floating charge and other documents 21/10/2015
(3 pages)
4 November 2015Memorandum and Articles of Association (11 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ The company enters into the arrangements pursuant to an accession deed, a floating charge and other documents 21/10/2015
  • RES13 ‐ The company enters into the arrangements pursuant to an accession deed, a floating charge and other documents 21/10/2015
(3 pages)
3 November 2015Appointment of Alasdair Scott Donaldson as a director on 14 October 2015 (3 pages)
3 November 2015Termination of appointment of Francis Weir Forrest as a director on 19 October 2015 (2 pages)
3 November 2015Termination of appointment of William Stott as a director on 19 October 2015 (2 pages)
3 November 2015Termination of appointment of Francis Weir Forrest as a director on 19 October 2015 (2 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)
3 November 2015Appointment of Alasdair Scott Donaldson as a director on 14 October 2015 (3 pages)
3 November 2015Termination of appointment of Neil George Campbell Thomson as a director on 19 October 2015 (2 pages)
3 November 2015Appointment of David Henry James Pritchard as a director on 14 October 2015 (3 pages)
3 November 2015Termination of appointment of Neil George Campbell Thomson as a director on 19 October 2015 (2 pages)
3 November 2015Appointment of David Henry James Pritchard as a director on 14 October 2015 (3 pages)
3 November 2015Termination of appointment of William Stott as a director on 19 October 2015 (2 pages)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
28 October 2015Full accounts made up to 30 April 2015 (22 pages)
28 October 2015Full accounts made up to 30 April 2015 (22 pages)
23 October 2015Registration of charge SC2499690003, created on 21 October 2015 (17 pages)
23 October 2015Registration of charge SC2499690003, created on 21 October 2015 (17 pages)
14 October 2015Satisfaction of charge 1 in full (1 page)
14 October 2015Satisfaction of charge 1 in full (1 page)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(9 pages)
15 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3,000,000
(9 pages)
27 October 2014Full accounts made up to 30 April 2014 (24 pages)
27 October 2014Full accounts made up to 30 April 2014 (24 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,000,000
(9 pages)
3 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 3,000,000
(9 pages)
22 October 2013Full accounts made up to 30 April 2013 (23 pages)
22 October 2013Full accounts made up to 30 April 2013 (23 pages)
13 June 2013Director's details changed for Steven John Wilson on 1 May 2013 (2 pages)
13 June 2013Director's details changed for Steven John Wilson on 1 May 2013 (2 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
13 June 2013Director's details changed for Steven John Wilson on 1 May 2013 (2 pages)
3 May 2013Termination of appointment of John Clark as a director (1 page)
3 May 2013Termination of appointment of John Clark as a director (1 page)
24 January 2013Termination of appointment of Roland Telford as a director (1 page)
24 January 2013Termination of appointment of Roland Telford as a director (1 page)
9 October 2012Full accounts made up to 30 April 2012 (23 pages)
9 October 2012Full accounts made up to 30 April 2012 (23 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (11 pages)
23 May 2012Alterations to floating charge 2 (6 pages)
23 May 2012Alterations to floating charge 2 (6 pages)
22 May 2012Alterations to floating charge 1 (5 pages)
22 May 2012Alterations to floating charge 1 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 December 2011Appointment of Mr Neil George Campbell Thomson as a director (2 pages)
20 December 2011Appointment of Mr Neil George Campbell Thomson as a director (2 pages)
24 October 2011Full accounts made up to 30 April 2011 (21 pages)
24 October 2011Full accounts made up to 30 April 2011 (21 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (10 pages)
10 May 2011Termination of appointment of James Hamilton as a director (1 page)
10 May 2011Termination of appointment of James Hamilton as a director (1 page)
18 April 2011Appointment of Mr Alexander Cadell as a director (2 pages)
18 April 2011Appointment of Mr Alexander Cadell as a director (2 pages)
6 October 2010Full accounts made up to 30 April 2010 (20 pages)
6 October 2010Full accounts made up to 30 April 2010 (20 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for James Duff Allen on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Francis Weir Forrest on 22 May 2010 (2 pages)
16 June 2010Director's details changed for William Stott on 22 May 2010 (2 pages)
16 June 2010Director's details changed for John Craig Clark on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Steven John Wilson on 22 May 2010 (2 pages)
16 June 2010Director's details changed for John Craig Clark on 22 May 2010 (2 pages)
16 June 2010Director's details changed for James Duff Allen on 22 May 2010 (2 pages)
16 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (8 pages)
16 June 2010Secretary's details changed for Geoghegans on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Steven John Wilson on 22 May 2010 (2 pages)
16 June 2010Secretary's details changed for Geoghegans on 22 May 2010 (2 pages)
16 June 2010Director's details changed for William Stott on 22 May 2010 (2 pages)
16 June 2010Director's details changed for Francis Weir Forrest on 22 May 2010 (2 pages)
16 June 2010Director's details changed for James Peter Gavin Hamilton on 22 May 2010 (2 pages)
16 June 2010Director's details changed for James Peter Gavin Hamilton on 22 May 2010 (2 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 2009Full accounts made up to 30 April 2009 (19 pages)
9 October 2009Full accounts made up to 30 April 2009 (19 pages)
6 October 2009Termination of appointment of George Neill as a director (1 page)
6 October 2009Termination of appointment of George Neill as a director (1 page)
6 October 2009Termination of appointment of James Helm as a director (1 page)
6 October 2009Termination of appointment of James Helm as a director (1 page)
15 June 2009Return made up to 22/05/09; full list of members (6 pages)
15 June 2009Return made up to 22/05/09; full list of members (6 pages)
4 February 2009Appointment terminated director richard henderson (1 page)
4 February 2009Appointment terminated director richard henderson (1 page)
16 September 2008Full accounts made up to 30 April 2008 (18 pages)
16 September 2008Full accounts made up to 30 April 2008 (18 pages)
5 June 2008Return made up to 22/05/08; full list of members (6 pages)
5 June 2008Director's change of particulars / john clark / 17/05/2007 (1 page)
5 June 2008Director's change of particulars / john clark / 17/05/2007 (1 page)
5 June 2008Return made up to 22/05/08; full list of members (6 pages)
7 November 2007Full accounts made up to 30 April 2007 (18 pages)
7 November 2007Full accounts made up to 30 April 2007 (18 pages)
18 June 2007Return made up to 22/05/07; no change of members (11 pages)
18 June 2007Return made up to 22/05/07; no change of members (11 pages)
25 September 2006Full accounts made up to 30 April 2006 (18 pages)
25 September 2006Full accounts made up to 30 April 2006 (18 pages)
16 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 June 2006Return made up to 22/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
2 November 2005Full accounts made up to 30 April 2005 (20 pages)
2 November 2005Full accounts made up to 30 April 2005 (20 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2005Full accounts made up to 30 April 2004 (20 pages)
1 March 2005Full accounts made up to 30 April 2004 (20 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
22 June 2004Return made up to 22/05/04; full list of members (10 pages)
22 June 2004Return made up to 22/05/04; full list of members (10 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
20 November 2003Partic of mort/charge * (6 pages)
20 November 2003Partic of mort/charge * (6 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
18 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 August 2003Ad 01/08/03--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
18 August 2003Nc inc already adjusted 31/07/03 (1 page)
18 August 2003Nc inc already adjusted 31/07/03 (1 page)
18 August 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 August 2003Ad 01/08/03--------- £ si 2999999@1=2999999 £ ic 1/3000000 (2 pages)
22 May 2003Incorporation (24 pages)
22 May 2003Incorporation (24 pages)