ABRDN DIVERSIFIED INCOME AND GROWTH PLC

Company Documents

DateDescription
14/04/2514 April 2025 Director's details changed for Mr Trevor Bryan Bradley on 2025-04-14

View Document

08/04/258 April 2025 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

View Document

08/04/258 April 2025

View Document

08/04/258 April 2025 Statement of capital on 2025-04-08

View Document

19/03/2519 March 2025 Secretary's details changed for Abrdn Holdings Limited on 2024-04-12

View Document

11/03/2511 March 2025 Full accounts made up to 2024-09-30

View Document

10/03/2510 March 2025 Resolutions

View Document

20/01/2520 January 2025 Memorandum and Articles of Association

View Document

06/01/256 January 2025 Resolutions

View Document

02/01/252 January 2025 Director's details changed for Mr Trevor Bryan Bradley on 2024-12-24

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-28 with updates

View Document

01/10/241 October 2024 Cancellation of shares. Statement of capital on 2024-07-05

View Document

16/08/2416 August 2024 Statement of capital on 2024-07-05

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-07-05

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

08/07/248 July 2024 Interim accounts made up to 2024-06-10

View Document

11/06/2411 June 2024

View Document

11/06/2411 June 2024 Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve

View Document

11/06/2411 June 2024 Statement of capital on 2024-06-11

View Document

15/04/2415 April 2024 Satisfaction of charge 2 in full

View Document

05/03/245 March 2024 Full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

28/02/2428 February 2024 Termination of appointment of Anna Evelyn Troup as a director on 2024-02-27

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-28 with no updates

View Document

24/10/2324 October 2023 Statement of capital on 2023-09-29

View Document

12/07/2312 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/233 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/07/233 July 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/06/2312 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

07/06/237 June 2023 Purchase of own shares. Shares purchased into treasury:

View Document

30/05/2330 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

05/05/235 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

27/04/2327 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2321 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

21/04/2321 April 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/03/2331 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Purchase of own shares.

View Document

20/03/2320 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

06/03/236 March 2023 Full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

24/02/2324 February 2023 Director's details changed for Mrs Anna Evelyn Troup on 2023-02-24

View Document

20/02/2320 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/02/2320 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

20/02/2320 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/02/233 February 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

31/01/2331 January 2023 Purchase of own shares. Shares purchased into treasury:

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

16/12/2216 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

15/12/2215 December 2022 Purchase of own shares. Shares purchased into treasury:

View Document

05/12/225 December 2022 Secretary's details changed for Aberdeen Asset Management Plc on 2022-11-25

View Document

31/10/2231 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/10/2212 October 2022 Purchase of own shares. Shares purchased into treasury:

View Document

10/05/2210 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/05/226 May 2022 Purchase of own shares. Shares purchased into treasury:

View Document

12/01/2212 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

06/01/226 January 2022 Purchase of own shares. Shares purchased into treasury:

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-28 with updates

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Purchase of own shares. Shares purchased into treasury:

View Document

26/10/2126 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/2114 October 2021 Purchase of own shares. Shares purchased into treasury:

View Document

27/09/2127 September 2021 Purchase of own shares. Shares purchased into treasury:

View Document

22/06/2122 June 2021 Purchase of own shares. Shares purchased into treasury:

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES 19/08/19 TREASURY CAPITAL GBP 8574792.25

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES 29/08/19 TREASURY CAPITAL GBP 8708542.25

View Document

14/10/1914 October 2019 RETURN OF PURCHASE OF OWN SHARES 05/09/19 TREASURY CAPITAL GBP 8921042.25

View Document

30/09/1930 September 2019 RETURN OF PURCHASE OF OWN SHARES 09/08/19 TREASURY CAPITAL GBP 8264792.25

View Document

30/09/1930 September 2019 RETURN OF PURCHASE OF OWN SHARES 23/07/19 TREASURY CAPITAL GBP 8372292.25

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GROVER

View Document

14/08/1914 August 2019 RETURN OF PURCHASE OF OWN SHARES 10/07/19 TREASURY CAPITAL GBP 7967292.25

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MR TREVOR BRYAN BRADLEY

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MRS ANNA EVELYN TROUP

View Document

28/06/1928 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: EDINBURGH HOUSE 4 NORTH ST. ANDREW STREET EDINBURGH EH2 1HJ SCOTLAND

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: COMPUTERSHARE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE EDINBURGH PARK EDINBURGH UNITED KINGDOM EH12 9DF

View Document

01/05/191 May 2019 Registered office address changed from , 7th Floor 40 Princes Street, Edinburgh, EH2 2BY to 1 George Street Edinburgh EH2 2LL on 2019-05-01

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 7TH FLOOR 40 PRINCES STREET EDINBURGH EH2 2BY

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/03/198 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN INGRAM

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MRS DAVINA JANE WALTER

View Document

09/01/199 January 2019 02/11/18 TREASURY CAPITAL GBP 7802292.25

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

09/11/189 November 2018 16/10/18 TREASURY CAPITAL GBP 7852292.25

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL YATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL

View Document

21/03/1821 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES 15/11/17 TREASURY CAPITAL GBP 8339792.25

View Document

16/10/1716 October 2017 RETURN OF PURCHASE OF OWN SHARES 14/09/17 TREASURY CAPITAL GBP 8211042.25

View Document

05/10/175 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/175 September 2017 RETURN OF PURCHASE OF OWN SHARES 07/08/17 TREASURY CAPITAL GBP 8136042.25

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES 21/06/17 TREASURY CAPITAL GBP 8079792.25

View Document

18/07/1718 July 2017 RETURN OF PURCHASE OF OWN SHARES 16/06/17 TREASURY CAPITAL GBP 7779792.25

View Document

27/06/1727 June 2017 RETURN OF PURCHASE OF OWN SHARES 02/06/17 TREASURY CAPITAL GBP 7529792.25

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/171 June 2017 ADOPT ARTICLES 30/03/2017

View Document

01/06/171 June 2017 10/04/17 STATEMENT OF CAPITAL GBP 29640469.75

View Document

01/06/171 June 2017 RETURN OF PURCHASE OF OWN SHARES 10/04/17 TREASURY CAPITAL GBP 7479792.25

View Document

13/04/1713 April 2017 03/04/2017

View Document

13/04/1713 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR KEVIN INGRAM

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WEST

View Document

07/04/177 April 2017 APPOINTMENT TERMINATED, DIRECTOR LYNN RUDDICK

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR PAUL TENNANT YATES

View Document

07/04/177 April 2017 DIRECTOR APPOINTED MR THOMAS WILLIAM CHALLENOR

View Document

15/03/1715 March 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CORPORATE SECRETARY APPOINTED ABERDEEN ASSET MANAGEMENT PLC

View Document

15/02/1715 February 2017 Registered office address changed from , Exchange Place One 1 Semple Street, Edinburgh, EH3 8BL to 1 George Street Edinburgh EH2 2LL on 2017-02-15

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM EXCHANGE PLACE ONE 1 SEMPLE STREET EDINBURGH EH3 8BL

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LONG / 10/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL DAY GROVER / 10/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CHRISTINE RUDDICK / 10/02/2017

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 10/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN LLOYD SINCLAIR / 10/02/2017

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 10/02/2017

View Document

10/02/1710 February 2017 COMPANY NAME CHANGED BLACKROCK INCOME STRATEGIES TRUST PLC CERTIFICATE ISSUED ON 10/02/17

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

17/08/1617 August 2016 RETURN OF PURCHASE OF OWN SHARES 01/08/15 TREASURY CAPITAL GBP 5193750

View Document

16/08/1616 August 2016 RETURN OF PURCHASE OF OWN SHARES 28/07/16 TREASURY CAPITAL GBP 5168750

View Document

09/08/169 August 2016 RETURN OF PURCHASE OF OWN SHARES 25/07/16 TREASURY CAPITAL GBP 5131250

View Document

09/08/169 August 2016 RETURN OF PURCHASE OF OWN SHARES 22/07/16 TREASURY CAPITAL GBP 4731250

View Document

04/08/164 August 2016 RETURN OF PURCHASE OF OWN SHARES 20/07/16 TREASURY CAPITAL GBP 4481250

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES 15/07/16 TREASURY CAPITAL GBP 4356250

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES 13/07/16 TREASURY CAPITAL GBP 4223750

View Document

01/08/161 August 2016 RETURN OF PURCHASE OF OWN SHARES 14/07/16 TREASURY CAPITAL GBP 4262500

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES 12/07/16 TREASURY CAPITAL GBP 4093750

View Document

21/07/1621 July 2016 RETURN OF PURCHASE OF OWN SHARES 07/07/16 TREASURY CAPITAL GBP 4068750

View Document

07/07/167 July 2016 RETURN OF PURCHASE OF OWN SHARES 27/06/16 TREASURY CAPITAL GBP 4043750

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES 23/06/16 TREASURY CAPITAL GBP 4013750

View Document

04/07/164 July 2016 RETURN OF PURCHASE OF OWN SHARES 21/06/16 TREASURY CAPITAL GBP 3995000

View Document

27/06/1627 June 2016 RETURN OF PURCHASE OF OWN SHARES 17/06/16 TREASURY CAPITAL GBP 3932500

View Document

24/06/1624 June 2016 RETURN OF PURCHASE OF OWN SHARES 16/06/16 TREASURY CAPITAL GBP 3913750

View Document

06/06/166 June 2016 RETURN OF PURCHASE OF OWN SHARES 27/05/16 TREASURY CAPITAL GBP 3863750

View Document

18/04/1618 April 2016 RETURN OF PURCHASE OF OWN SHARES 06/04/16 TREASURY CAPITAL GBP 3826250

View Document

15/04/1615 April 2016 RETURN OF PURCHASE OF OWN SHARES 04/04/16 TREASURY CAPITAL GBP 3726250

View Document

13/04/1613 April 2016 RETURN OF PURCHASE OF OWN SHARES 30/03/16 TREASURY CAPITAL GBP 3676250

View Document

11/04/1611 April 2016 RETURN OF PURCHASE OF OWN SHARES 22/03/16 TREASURY CAPITAL GBP 3631250

View Document

07/04/167 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

30/03/1630 March 2016 RETURN OF PURCHASE OF OWN SHARES 16/03/16 TREASURY CAPITAL GBP 3606250

View Document

22/03/1622 March 2016 RETURN OF PURCHASE OF OWN SHARES 09/03/16 TREASURY CAPITAL GBP 3543750

View Document

17/03/1617 March 2016 RETURN OF PURCHASE OF OWN SHARES 02/03/16 TREASURY CAPITAL GBP 3481250

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/02/1624 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/12/1530 December 2015 28/12/15 NO MEMBER LIST

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

25/11/1525 November 2015 SAIL ADDRESS CHANGED FROM: EQUINITI 1ST FLOOR,34 SOUTH GYLE CRESCENT SOUTH GYLE BUSINESS PARK EDINBURGH EH12 9EB

View Document

26/10/1526 October 2015 20/10/15 TREASURY CAPITAL GBP 3356250

View Document

07/09/157 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/08/1526 August 2015 RETURN OF PURCHASE OF OWN SHARES 13/08/15 TREASURY CAPITAL GBP 3406250

View Document

18/08/1518 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES 29/07/15 TREASURY CAPITAL GBP 3281250

View Document

12/08/1512 August 2015 RETURN OF PURCHASE OF OWN SHARES 31/07/15 TREASURY CAPITAL GBP 3343750

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES 24/07/15 TREASURY CAPITAL GBP 2906250

View Document

05/08/155 August 2015 RETURN OF PURCHASE OF OWN SHARES 23/07/15 TREASURY CAPITAL GBP 2718750

View Document

31/07/1531 July 2015 RETURN OF PURCHASE OF OWN SHARES 22/07/15 TREASURY CAPITAL GBP 2343750

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED JULIAN LLOYD SINCLAIR

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES 09/07/15 TREASURY CAPITAL GBP 1968750

View Document

10/07/1510 July 2015 RETURN OF PURCHASE OF OWN SHARES 02/07/15 TREASURY CAPITAL GBP 1593750

View Document

09/07/159 July 2015 RETURN OF PURCHASE OF OWN SHARES 01/07/15 TREASURY CAPITAL GBP 1218750

View Document

08/07/158 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/157 July 2015 RETURN OF PURCHASE OF OWN SHARES 26/06/15 TREASURY CAPITAL GBP 968750

View Document

06/07/156 July 2015 RETURN OF PURCHASE OF OWN SHARES 23/06/15 TREASURY CAPITAL GBP 718750

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/152 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/151 June 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/1521 May 2015 ADOPT ARTICLES 26/02/2015

View Document

21/05/1521 May 2015 INVESTMENT POLICY ADOPTED 26/02/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL DAY GROVER / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNN CHRISTINE RUDDICK / 27/02/2015

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN LONG / 27/02/2015

View Document

05/03/155 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY F&C INVESTMENT BUSINESS LIMITED

View Document

02/03/152 March 2015 Registered office address changed from , 80 George Street, Edinburgh, EH2 3BU to 1 George Street Edinburgh EH2 2LL on 2015-03-02

View Document

02/03/152 March 2015 CORPORATE SECRETARY APPOINTED BLACKROCK INVESTMENT MANAGEMENT (UK) LIMITED

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 80 GEORGE STREET EDINBURGH EH2 3BU

View Document

26/02/1526 February 2015 COMPANY NAME CHANGED BRITISH ASSETS TRUST PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 26/02/15

View Document

07/01/157 January 2015 28/12/14 NO MEMBER LIST

View Document

04/12/144 December 2014 RETURN OF PURCHASE OF OWN SHARES 18/11/14 TREASURY CAPITAL GBP 675000

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY GORDON HAY SMITH

View Document

30/09/1430 September 2014 CORPORATE SECRETARY APPOINTED F&C INVESTMENT BUSINESS LIMITED

View Document

03/02/143 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MACLEOD

View Document

13/01/1413 January 2014 28/12/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED JAMES NIGEL DAY GROVER

View Document

20/06/1320 June 2013 RETURN OF PURCHASE OF OWN SHARES 24/05/13 TREASURY CAPITAL GBP 425000

View Document

26/03/1326 March 2013 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 28/12/12 NO MEMBER LIST

View Document

07/02/127 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/01/1230 January 2012 28/12/11 NO MEMBER LIST

View Document

25/01/1125 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

14/01/1114 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/01/1028 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1028 January 2010 28/01/10 STATEMENT OF CAPITAL GBP 72778070

View Document

19/01/1019 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/01/1012 January 2010 ADOPT ARTICLES 17/12/2009

View Document

12/01/1012 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1012 January 2010 POWERS TO ALLOT 17/12/2009

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MASTERS

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMSON

View Document

29/10/0929 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/10/0919 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON ROBERT HAY SMITH / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN SIMON MACGREGOR RUSSELL / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLYNN WEST / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD ERSKINE THOMSON / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE RUDDICK / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER MASTERS / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUMMERS MACLEOD / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN LONG / 01/10/2009

View Document

02/04/092 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 SECTION 89 SHALL NOT APPLY 18/12/2008

View Document

07/01/097 January 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/097 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/097 January 2009 ADOPT ARTICLES 18/12/2008

View Document

08/10/088 October 2008 GBP IC 73628070/72903070 17/09/08 GBP SR [email protected]=725000

View Document

16/07/0816 July 2008 GBP IC 74128070/73628070 12/06/08 GBP SR [email protected]=500000

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED IAN SIMON MACGREGOR RUSSELL

View Document

23/04/0823 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/087 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/02/0815 February 2008 £ IC 74628070/74128070 28/01/08 £ SR [email protected]=500000

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/087 January 2008 £ IC 75253070/74878070 04/12/07 £ SR [email protected]=375000

View Document

29/12/0729 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/09/0724 September 2007 £ IC 76003070/75253070 29/08/07 £ SR [email protected]=750000

View Document

24/09/0724 September 2007 £ IC 76128070/76003070 03/09/07 £ SR [email protected]=125000

View Document

09/08/079 August 2007 £ IC 77128070/76878070 13/07/07 £ SR [email protected]=250000

View Document

09/08/079 August 2007 £ IC 76878070/76128070 10/07/07 £ SR [email protected]=750000

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0711 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/08/0625 August 2006 £ IC 77378070/77128070 07/08/06 £ SR [email protected]=250000

View Document

25/08/0625 August 2006 £ IC 77853070/77378070 26/07/06 £ SR [email protected]=475000

View Document

25/08/0625 August 2006 £ IC 79103070/77853070 01/08/06 £ SR [email protected]=1250000

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 £ IC 79828070/79640570 17/03/06 £ SR [email protected]=187500

View Document

12/04/0612 April 2006 £ IC 79640570/79353070 13/03/06 £ SR [email protected]=287500

View Document

12/04/0612 April 2006 £ IC 79353070/79103070 28/02/06 £ SR [email protected]=250000

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/03/0620 March 2006 £ IC 80578070/79828070 08/02/06 £ SR [email protected]=750000

View Document

24/01/0624 January 2006 RETURN MADE UP TO 28/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/12/0514 December 2005 £ IC 80828070/80578070 08/11/05 £ SR [email protected]=250000

View Document

10/10/0510 October 2005 £ IC 81953070/81203070 07/09/05 £ SR [email protected]=750000

View Document

10/10/0510 October 2005 £ IC 82165570/81953070 14/09/05 £ SR [email protected]=212500

View Document

10/10/0510 October 2005 £ IC 81203070/80828070 12/09/05 £ SR [email protected]=375000

View Document

11/07/0511 July 2005 £ IC 82415570/82165570 14/06/05 £ SR [email protected]=250000

View Document

30/06/0530 June 2005 £ IC 82665570/82415570 01/06/05 £ SR [email protected]=250000

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 £ IC 83928070/83615570 25/02/05 £ SR [email protected]=312500

View Document

14/04/0514 April 2005 £ IC 83115570/82665570 10/03/05 £ SR [email protected]=450000

View Document

14/04/0514 April 2005 £ IC 83615570/83115570 01/03/05 £ SR [email protected]=500000

View Document

23/01/0523 January 2005 RETURN MADE UP TO 28/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/01/0510 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0414 December 2004 £ IC 85003070/84453070 01/11/04 £ SR [email protected]=550000

View Document

14/12/0414 December 2004 £ IC 84453070/83928070 15/11/04 £ SR [email protected]=525000

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 £ IC 86478070/85003070 24/08/04 £ SR [email protected]=1475000

View Document

08/10/048 October 2004 £ IC 86978070/86478070 31/08/04 £ SR [email protected]=500000

View Document

22/04/0422 April 2004 £ IC 87778070/87528070 17/03/04 £ SR [email protected]=250000

View Document

22/04/0422 April 2004 £ IC 87528070/86978070 17/03/04 £ SR [email protected]=550000

View Document

18/03/0418 March 2004 £ IC 88090570/87778070 06/02/04 £ SR [email protected]=312500

View Document

18/03/0418 March 2004 £ IC 88340570/88090570 12/02/04 £ SR [email protected]=250000

View Document

23/01/0423 January 2004 RETURN MADE UP TO 28/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

31/12/0331 December 2003 SECTION 94 APPROVED 15/12/03

View Document

31/12/0331 December 2003 SECTION 166 APPROVED 15/12/03

View Document

01/07/031 July 2003 REDUCTION OF SHARE PREMIUM

View Document

01/07/031 July 2003 REDUCE SHARE PREM/CAP RESERVE

View Document

24/03/0324 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/03/0324 March 2003

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 1 CHARLOTTE SQUARE EDINBURGH EH2 4DZ

View Document

12/02/0312 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 NEW SECRETARY APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 28/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/0314 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0314 January 2003 SHARE PREMIUM ACC CANCE 19/12/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 28/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/12/0113 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0119 September 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0119 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 PARTIC OF MORT/CHARGE *****

View Document

07/09/017 September 2001 LISTING OF PARTICULARS

View Document

19/07/0119 July 2001 £ IC 87980158/87917658 02/07/01 £ SR [email protected]=62500

View Document

19/07/0119 July 2001 £ IC 87917658/87792658 13/07/01 £ SR [email protected]=125000

View Document

03/05/013 May 2001 £ IC 88167658/87980158 18/04/01 £ SR [email protected]=187500

View Document

03/05/013 May 2001 £ IC 89517658/88167658 09/04/01 £ SR [email protected]=1350000

View Document

03/05/013 May 2001 £ IC 89591682/89517658 09/04/01 £ SR [email protected]=74024

View Document

28/02/0128 February 2001 AUTHORISED SECTION 166 23/02/01

View Document

20/02/0120 February 2001 RETURN MADE UP TO 28/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 £ IC 89790736/89728236 06/12/00 £ SR [email protected]=62500

View Document

22/12/0022 December 2000 £ IC 89728236/89297933 06/12/00 £ SR [email protected]=430303

View Document

11/12/0011 December 2000 £ IC 89815736/89790736 10/11/00 £ SR [email protected]=25000

View Document

11/12/0011 December 2000 £ IC 89978236/89815736 14/11/00 £ SR [email protected]=162500

View Document

11/12/0011 December 2000 £ IC 90084486/89978236 27/11/00 £ SR [email protected]=106250

View Document

04/10/004 October 2000 £ IC 90146986/90084486 14/09/00 £ SR [email protected]=62500

View Document

04/10/004 October 2000 £ IC 90271986/90146986 26/09/00 £ SR [email protected]=125000

View Document

05/09/005 September 2000 NOTICE OF INTENTION TO TRADE AS AN INVESTMENT CO.

View Document

14/08/0014 August 2000 £ IC 90296986/90271986 18/07/00 £ SR [email protected]=25000

View Document

13/07/0013 July 2000 £ IC 90345736/90314486 04/07/00 £ SR [email protected]=31250

View Document

13/07/0013 July 2000 £ IC 90314486/90296986 06/07/00 £ SR [email protected]=17500

View Document

13/07/0013 July 2000 £ IC 90370736/90345736 06/07/00 £ SR [email protected]=25000

View Document

04/07/004 July 2000 £ IC 90445736/90370736 21/06/00 £ SR [email protected]=75000

View Document

26/05/0026 May 2000 £ IC 90483236/90445736 10/05/00 £ SR [email protected]=37500

View Document

12/04/0012 April 2000 £ IC 90758236/90533236 05/04/00 £ SR [email protected]=225000

View Document

12/04/0012 April 2000 £ IC 90533236/90483236 24/03/00 £ SR [email protected]=50000

View Document

13/03/0013 March 2000 £ IC 90820736/90758236 01/03/00 £ SR [email protected]=62500

View Document

01/03/001 March 2000 £ IC 92567217/91407878 22/02/00 £ SR [email protected]=1159339

View Document

01/03/001 March 2000 £ IC 91395378/90820736 24/02/00 £ SR [email protected]=574642

View Document

01/03/001 March 2000 £ IC 92692217/92629717 16/02/00 £ SR [email protected]=62500

View Document

01/03/001 March 2000 £ IC 91407878/91395378 16/02/00 £ SR [email protected]=12500

View Document

01/03/001 March 2000 £ IC 92629717/92567217 24/02/00 £ SR [email protected]=62500

View Document

03/02/003 February 2000 £ IC 93368824/92754717 20/01/00 £ SR [email protected]=614107

View Document

03/02/003 February 2000 £ IC 92754717/92692217 26/01/00 £ SR [email protected]=62500

View Document

03/02/003 February 2000 £ IC 93466324/93403824 27/01/00 £ SR [email protected]=62500

View Document

03/02/003 February 2000 £ IC 93403824/93368824 24/01/00 £ SR [email protected]=35000

View Document

24/01/0024 January 2000 RETURN MADE UP TO 28/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/12/9922 December 1999 ALTERARTICLES16/12/99

View Document

22/12/9922 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9916 December 1999 £ IC 99818824/99743824 25/11/99 £ SR [email protected]=75000

View Document

16/12/9916 December 1999 £ IC 99710074/99691324 24/11/99 £ SR [email protected]=18750

View Document

16/12/9916 December 1999 £ IC 99466324/99378824 06/12/99 £ SR [email protected]=87500

View Document

16/12/9916 December 1999 £ IC 99968824/99818824 02/12/99 £ SR [email protected]=150000

View Document

16/12/9916 December 1999 £ IC 100031324/99968824 08/12/99 £ SR [email protected]=62500

View Document

16/12/9916 December 1999 £ IC 99691324/99466324 24/11/99 £ SR [email protected]=225000

View Document

16/12/9916 December 1999 £ IC 99743824/99710074 24/11/99 £ SR [email protected]=33750

View Document

13/10/9913 October 1999 £ IC 100502574/100031324 29/09/99 £ SR [email protected]=471250

View Document

13/10/9913 October 1999 £ IC 100956250/100502574 05/10/99 £ SR [email protected]=453676

View Document

28/09/9928 September 1999 £ IC 101112500/101050000 09/09/99 £ SR [email protected]=62500

View Document

28/09/9928 September 1999 £ IC 100987500/100956250 16/09/99 £ SR [email protected]=31250

View Document

28/09/9928 September 1999 £ IC 101050000/100987500 16/09/99 £ SR [email protected]=62500

View Document

10/09/9910 September 1999 INTERIM ACCOUNTS MADE UP TO 31/03/99

View Document

23/07/9923 July 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/07/995 July 1999 £ IC 101137500/101112500 23/06/99 £ SR [email protected]=25000

View Document

29/06/9929 June 1999 £ IC 101162500/101137500 10/06/99 £ SR [email protected]=25000

View Document

29/06/9929 June 1999 £ IC 101187500/101162500 09/06/99 £ SR [email protected]=25000

View Document

04/06/994 June 1999 £ IC 101250000/101187500 26/05/99 £ SR [email protected]=62500

View Document

24/05/9924 May 1999 NOTICE TO CEASE TRADING AS AN INVESTMENT COMPANY

View Document

16/04/9916 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9929 March 1999 REDUCTION OF ISSUED CAPITAL

View Document

29/03/9929 March 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 28/12/98; BULK LIST AVAILABLE SEPARATELY

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 NEW DIRECTOR APPOINTED

View Document

18/12/9818 December 1998 O SHARES 25P 17/12/98

View Document

18/12/9818 December 1998 ALTER MEM AND ARTS 17/12/98

View Document

18/12/9818 December 1998 CONSENT TO REGULATIONS 17/12/98

View Document

13/05/9813 May 1998 INTERIM ACCOUNTS MADE UP TO 31/03/98

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 PARTIC OF MORT/CHARGE *****

View Document

05/03/985 March 1998 OFFERING CIRCULAR 04/03/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

10/06/9710 June 1997 INTERIM ACCOUNTS MADE UP TO 31/03/97

View Document

29/01/9729 January 1997 RETURN MADE UP TO 28/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/12/963 December 1996 ALTER MEM AND ARTS 14/11/96

View Document

06/07/966 July 1996 INTERIM ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 28/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/964 January 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9523 June 1995 INTERIM ACCOUNTS MADE UP TO 31/03/95

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/01/9513 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/01/953 January 1995 CONSOLDATE/DIVIDE SHARE 22/12/94

View Document

03/01/953 January 1995 £ NC 101250000/120450000 22/12/94

View Document

03/01/953 January 1995 CONSENT GIVEN 22/12/94

View Document

29/11/9429 November 1994 LISTING PARTICULARS 281194

View Document

31/05/9431 May 1994 INTERIM ACCOUNTS MADE UP TO 31/03/94

View Document

14/04/9414 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

13/04/9413 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

17/01/9417 January 1994 RETURN MADE UP TO 28/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

28/05/9328 May 1993 INTERIM ACCOUNTS MADE UP TO 31/03/93

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/12/9229 December 1992 ALTER MEM AND ARTS 17/12/92

View Document

15/05/9215 May 1992 INTERIM ACCOUNTS MADE UP TO 31/03/92

View Document

24/01/9224 January 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/12/9124 December 1991 DIRECTOR RESIGNED

View Document

07/05/917 May 1991 INTERIM ACCOUNTS MADE UP TO 31/03/91

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/02/915 February 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

11/05/9011 May 1990 INTERIM ACCOUNTS MADE UP TO 31/03/90

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 RETURN MADE UP TO 28/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

02/06/892 June 1989 INTERIM ACCOUNTS MADE UP TO 31/03/89

View Document

30/04/8930 April 1989 LISTINGS PARTICULARS 210489

View Document

24/02/8924 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/05/8817 May 1988 INTERIM ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/8810 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/884 January 1988 NEW SECRETARY APPOINTED

View Document

04/01/884 January 1988 SECRETARY RESIGNED

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

04/02/874 February 1987 RETURN MADE UP TO 25/12/86; FULL LIST OF MEMBERS

View Document

30/01/8630 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/09/85

View Document

12/02/8112 February 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

10/02/8110 February 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/01/7719 January 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

View Document

05/01/985 January 1898 CERTIFICATE OF INCORPORATION

View Document

05/01/985 January 1898 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company