AGGREKO LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Lomondgate Stirling Road Dumbarton G82 3RG Scotland to 7th Floor Sentinel Building 103 Waterloo Street Glasgow Scotland G2 7BW on 2025-06-11

View Document

04/06/254 June 2025 Statement of capital following an allotment of shares on 2025-05-21

View Document

03/06/253 June 2025 Resolutions

View Document

22/05/2522 May 2025 Registration of charge SC1775530012, created on 2025-05-21

View Document

21/05/2521 May 2025 Registration of charge SC1775530010, created on 2025-05-21

View Document

21/05/2521 May 2025 Registration of charge SC1775530011, created on 2025-05-21

View Document

20/12/2420 December 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-25 with updates

View Document

09/08/249 August 2024 Registration of charge SC1775530008, created on 2024-08-02

View Document

09/08/249 August 2024 Registration of charge SC1775530009, created on 2024-08-02

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

11/08/2311 August 2023 Statement of capital following an allotment of shares on 2023-07-26

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

08/03/238 March 2023 Statement of capital following an allotment of shares on 2023-02-24

View Document

07/03/237 March 2023 Resolutions

View Document

07/03/237 March 2023 Resolutions

View Document

15/02/2315 February 2023 Registration of charge SC1775530006, created on 2023-02-10

View Document

15/02/2315 February 2023 Registration of charge SC1775530007, created on 2023-02-10

View Document

11/11/2211 November 2022 Appointment of James Howard O'malley as a secretary on 2022-11-11

View Document

11/11/2211 November 2022 Termination of appointment of Simon David Thomson as a secretary on 2022-11-11

View Document

14/10/2214 October 2022 Amended full accounts made up to 2022-01-01

View Document

03/10/223 October 2022 Full accounts made up to 2022-01-01

View Document

29/11/2129 November 2021 Appointment of Richard Blair Illingworth as a director on 2021-11-29

View Document

22/11/2122 November 2021 Termination of appointment of Christopher Phillip Anthony Weston as a director on 2021-11-19

View Document

27/10/2127 October 2021 Registration of charge SC1775530005, created on 2021-10-22

View Document

25/10/2125 October 2021 Registration of charge SC1775530004, created on 2021-10-22

View Document

28/09/2128 September 2021 Registration of charge SC1775530003, created on 2021-09-17

View Document

28/09/2128 September 2021 Registration of charge SC1775530001, created on 2021-09-17

View Document

28/09/2128 September 2021 Registration of charge SC1775530002, created on 2021-09-17

View Document

11/08/2111 August 2021 Termination of appointment of Barbara Susanne Jeremiah as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Sarah Mary Kuijlaars as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Miles William Roberts as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Uwe Krueger as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Ian Derek Marchant as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Mark Sydney Clare as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Kenneth George Hanna as a director on 2021-08-10

View Document

11/08/2111 August 2021 Termination of appointment of Nicola Mary Brewer as a director on 2021-08-10

View Document

10/08/2110 August 2021 Court order

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

01/07/201 July 2020 SECRETARY APPOINTED SIMON DAVID THOMSON

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, SECRETARY PETER KENNERLEY

View Document

26/06/2026 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MRS SARAH MARY KUIJLAARS

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

02/05/192 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/04/1930 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/07/2017

View Document

15/01/1915 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEORGE HANNA / 01/10/2017

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

01/05/181 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR RUSSELL KING

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR HEATH STEWART DREWETT

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLE CRAN

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 THAT A GENERAL MEETING OF THE COMPANY MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 27/04/2017

View Document

12/05/1712 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 DIRECTOR APPOINTED BARBARA SUSANNE JEREMIAH

View Document

09/03/179 March 2017 DIRECTOR APPOINTED MR MILES WILLIAM ROBERTS

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DEREK MARCHANT / 10/08/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

10/05/1610 May 2016 AUDITOR'S RESIGNATION

View Document

04/05/164 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACLEOD

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED DAME NICOLA MARY BREWER

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN KING / 08/01/2016

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ASTERIOS SATRAZEMIS

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA MCDONALD

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DEBAJIT DAS

View Document

17/08/1517 August 2015 21/07/15 NO MEMBER LIST

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR-SMITH

View Document

27/07/1527 July 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

09/06/159 June 2015 CONSOLIDATION 29/05/15

View Document

04/06/154 June 2015 ARTICLES OF ASSOCIATION

View Document

01/06/151 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/151 June 2015 08/05/15 STATEMENT OF CAPITAL GBP 42058169.22

View Document

14/05/1514 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROF. DR. DR. H.C. UWE KRUEGER / 01/04/2015

View Document

01/05/151 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS REBECCA ANN KENNEDY MCDONALD / 10/03/2015

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEBAJIT DAS / 05/02/2015

View Document

02/02/152 February 2015 DIRECTOR APPOINTED PROF. DR. DR. H.C. UWE KRUEGER

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER PHILLIP ANTHONY WESTON

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANGUS COCKBURN

View Document

29/07/1429 July 2014 21/07/14 NO MEMBER LIST

View Document

09/07/149 July 2014 28/05/14 STATEMENT OF CAPITAL GBP 42221934.76

View Document

09/07/149 July 2014 CONSOLIDATION SUB-DIVISION 28/05/14

View Document

04/07/144 July 2014 CONSOLIDATION SUB-DIVISION 24/05/14

View Document

04/07/144 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1410 June 2014 22/04/14 STATEMENT OF CAPITAL GBP 49400661.799832

View Document

10/06/1410 June 2014 23/04/14 STATEMENT OF CAPITAL GBP 49400663.856032

View Document

02/06/142 June 2014 DIRECTOR APPOINTED MRS CAROLE CRAN

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT SOAMES

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILL

View Document

25/04/1425 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 ADOPT ARTICLES 24/04/2014

View Document

25/04/1425 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1425 April 2014 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

14/02/1414 February 2014 ARTICLES OF ASSOCIATION

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR IAN DEREK MARCHANT

View Document

05/08/135 August 2013 21/07/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1329 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 ARTICLES OF ASSOCIATION

View Document

18/04/1318 April 2013 INCREASE IN MAXIMUM AGGREGATE AMOUNT OF FEES 25/04/2012

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR ASTERIOS SATRAZEMIS

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE WALKER

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, DIRECTOR KASHYAP PANDYA

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR DEBAJIT DAS

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPLAN

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MS REBECCA ANN KENNEDY MCDONALD

View Document

13/08/1213 August 2012 21/07/12 NO MEMBER LIST

View Document

29/06/1229 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1225 June 2012 CONSOLIDATION 05/07/11

View Document

30/05/1230 May 2012 30/05/12 STATEMENT OF CAPITAL GBP 49290638.24

View Document

30/05/1230 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/05/128 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

04/05/124 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/122 May 2012 DIRECTOR APPOINTED DIANA LOUISE PATRICIA LAYFIELD

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP ROGERSON

View Document

06/02/126 February 2012 ARTICLES OF ASSOCIATION

View Document

19/08/1119 August 2011 21/07/11 BULK LIST

View Document

17/08/1117 August 2011 17/08/11 STATEMENT OF CAPITAL GBP 49279925.70

View Document

17/08/1117 August 2011 SUB-DIVISION 05/07/11

View Document

17/08/1117 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1117 August 2011 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/07/1128 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1127 July 2011 24/06/11 STATEMENT OF CAPITAL GBP 55051150.80

View Document

27/07/1127 July 2011 23/06/11 STATEMENT OF CAPITAL GBP 55050513.40

View Document

27/07/1127 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 55052139.00

View Document

27/07/1127 July 2011 22/06/11 STATEMENT OF CAPITAL GBP 54917201.00

View Document

27/07/1127 July 2011 17/06/11 STATEMENT OF CAPITAL GBP 54916594.40

View Document

27/07/1127 July 2011 02/06/11 STATEMENT OF CAPITAL GBP 54914990.00

View Document

27/07/1127 July 2011 08/06/11 STATEMENT OF CAPITAL GBP 54915116.60

View Document

27/07/1127 July 2011 04/07/11 STATEMENT OF CAPITAL GBP 55052140.80

View Document

19/07/1119 July 2011 SUB DIVISION 05/07/2011

View Document

01/06/111 June 2011 26/05/11 STATEMENT OF CAPITAL GBP 54914666.20 26/05/11 STATEMENT OF CAPITAL USD 174.0

View Document

24/05/1124 May 2011 18/05/11 STATEMENT OF CAPITAL GBP 54914425.60 18/05/11 STATEMENT OF CAPITAL USD 174.00

View Document

18/05/1118 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 13/05/11 STATEMENT OF CAPITAL GBP 54914524.80

View Document

16/05/1116 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 54914226.20

View Document

16/05/1116 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 54914424.00

View Document

16/05/1116 May 2011 11/05/11 STATEMENT OF CAPITAL GBP 54914468.80

View Document

16/05/1116 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 54913069.00

View Document

28/04/1128 April 2011 20/04/11 STATEMENT OF CAPITAL GBP 54910994.20

View Document

28/04/1128 April 2011 21/04/11 STATEMENT OF CAPITAL GBP 54912774.40

View Document

19/04/1119 April 2011 13/04/11 STATEMENT OF CAPITAL GBP 54910307.6

View Document

14/04/1114 April 2011 08/04/11 STATEMENT OF CAPITAL GBP 54907914.20 08/04/11 STATEMENT OF CAPITAL USD 118.0

View Document

13/04/1113 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 54907600.00 04/04/11 STATEMENT OF CAPITAL USD 118.0

View Document

13/04/1113 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 54907499.20 01/04/11 STATEMENT OF CAPITAL USD 118.0

View Document

06/04/116 April 2011 30/03/11 STATEMENT OF CAPITAL GBP 54907296.60 30/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

06/04/116 April 2011 29/03/11 STATEMENT OF CAPITAL GBP 54906570.40 29/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

30/03/1130 March 2011 04/03/11 STATEMENT OF CAPITAL GBP 54903620.00 04/03/11 STATEMENT OF CAPITAL USD 118.00

View Document

30/03/1130 March 2011 09/03/11 STATEMENT OF CAPITAL GBP 54903734.20 09/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

30/03/1130 March 2011 17/03/11 STATEMENT OF CAPITAL GBP 54904642.20 17/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

30/03/1130 March 2011 23/03/11 STATEMENT OF CAPITAL GBP 54905248.00 23/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

30/03/1130 March 2011 24/03/11 STATEMENT OF CAPITAL GBP 54906152.40 24/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

30/03/1130 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 54906266.60 25/03/11 STATEMENT OF CAPITAL USD 118.0

View Document

28/03/1128 March 2011 24/02/11 STATEMENT OF CAPITAL GBP 54903056.00 24/02/11 STATEMENT OF CAPITAL USD 118.0

View Document

28/03/1128 March 2011 23/02/11 STATEMENT OF CAPITAL GBP 54902517.00 23/02/11 STATEMENT OF CAPITAL USD 118.0

View Document

28/03/1128 March 2011 11/02/11 STATEMENT OF CAPITAL GBP 54901939.60 11/02/11 STATEMENT OF CAPITAL USD 118.0

View Document

28/03/1128 March 2011 16/02/11 STATEMENT OF CAPITAL GBP 54902261.40 16/02/11 STATEMENT OF CAPITAL USD 118.0

View Document

28/03/1128 March 2011 02/02/11 STATEMENT OF CAPITAL GBP 54901765.40 02/02/11 STATEMENT OF CAPITAL USD 118.00

View Document

28/03/1128 March 2011 09/02/11 STATEMENT OF CAPITAL GBP 54901901.60 09/02/11 STATEMENT OF CAPITAL USD 118.0

View Document

07/02/117 February 2011 26/01/11 STATEMENT OF CAPITAL GBP 54894465.60 26/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

07/02/117 February 2011 19/01/11 STATEMENT OF CAPITAL GBP 54891678.20 19/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

07/02/117 February 2011 21/01/11 STATEMENT OF CAPITAL GBP 54893054.00 21/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

07/02/117 February 2011 28/01/11 STATEMENT OF CAPITAL GBP 54900683.00 28/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

07/02/117 February 2011 22/07/10 NO CHANGES

View Document

07/02/117 February 2011 27/01/11 STATEMENT OF CAPITAL GBP 54899105.80 27/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

27/01/1127 January 2011 13/01/11 STATEMENT OF CAPITAL GBP 54877458.20 13/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

27/01/1127 January 2011 05/01/11 STATEMENT OF CAPITAL GBP 54866663.20 05/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

27/01/1127 January 2011 06/01/11 STATEMENT OF CAPITAL GBP 54867987.40 06/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

27/01/1127 January 2011 07/01/11 STATEMENT OF CAPITAL GBP 54869277.60 07/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

27/01/1127 January 2011 14/01/11 STATEMENT OF CAPITAL GBP 54890918.00 14/01/11 STATEMENT OF CAPITAL USD 118.0

View Document

13/12/1013 December 2010 06/12/10 STATEMENT OF CAPITAL GBP 54863536.20 06/12/10 STATEMENT OF CAPITAL USD 118.00

View Document

05/11/105 November 2010 DIRECTOR APPOINTED KEN HANNA

View Document

02/11/102 November 2010 29/10/10 STATEMENT OF CAPITAL GBP 54819492.0

View Document

19/10/1019 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 54819345.20

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL NORTHRIDGE

View Document

23/08/1023 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 54819324.6

View Document

17/08/1017 August 2010 21/07/10 NO CHANGES

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAPLAN / 21/07/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PINCKNEY WALKER / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MACLEOD / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL KING / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COUSIN MITCHELL HAMILL / 21/07/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER KENNERLEY / 21/07/2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARGREAVES NORTHRIDGE / 21/07/2010

View Document

15/07/1015 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 54819148.40

View Document

01/07/101 July 2010 02/06/10 STATEMENT OF CAPITAL GBP 54818121.40

View Document

01/07/101 July 2010 22/06/10 STATEMENT OF CAPITAL GBP 54818255.40

View Document

01/06/101 June 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/05/1024 May 2010 14/05/10 STATEMENT OF CAPITAL GBP 54817712.40

View Document

12/05/1012 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 54817042.4

View Document

10/05/1010 May 2010 15/04/10 STATEMENT OF CAPITAL GBP 54771833.4

View Document

10/05/1010 May 2010 19/04/10 STATEMENT OF CAPITAL GBP 54771833.4

View Document

10/05/1010 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 54817042.40

View Document

10/05/1010 May 2010 20/04/10 STATEMENT OF CAPITAL GBP 54771833.4

View Document

04/05/104 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/04/1012 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 54771833.40

View Document

30/03/1030 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 54771325.8

View Document

29/03/1029 March 2010 23/03/10 STATEMENT OF CAPITAL GBP 54771325.80

View Document

26/03/1026 March 2010 18/03/10 STATEMENT OF CAPITAL GBP 54763366.0

View Document

26/03/1026 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 54763366.0

View Document

08/03/108 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 54763366.00

View Document

08/03/108 March 2010 26/02/10 STATEMENT OF CAPITAL GBP 54762710.2

View Document

03/03/103 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 54762710.20

View Document

02/03/102 March 2010 FINAL DIVIDEND BE DECLARED 29/04/2009

View Document

18/02/1018 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 54755308.4

View Document

18/02/1018 February 2010 16/02/10 STATEMENT OF CAPITAL GBP 54759234.40

View Document

16/02/1016 February 2010 09/02/10 STATEMENT OF CAPITAL GBP 54755308.4

View Document

10/02/1010 February 2010 03/02/10 STATEMENT OF CAPITAL GBP 54755308.40

View Document

10/02/1010 February 2010 26/01/10 STATEMENT OF CAPITAL GBP 54728563.0

View Document

10/02/1010 February 2010 28/01/10 STATEMENT OF CAPITAL GBP 54728563.0

View Document

01/02/101 February 2010 05/01/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 15/01/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 11/12/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 13/01/10 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 09/10/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 03/11/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 14/10/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 19/10/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 54728563.00

View Document

01/02/101 February 2010 16/10/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 30/11/09 STATEMENT OF CAPITAL GBP 1

View Document

01/02/101 February 2010 23/10/09 STATEMENT OF CAPITAL GBP 1

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

04/08/094 August 2009 RETURN MADE UP TO 21/07/09; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR ROY MCGLONE

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW SALVESEN

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED SECRETARY HUGH CAMPBELL

View Document

12/05/0912 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED DIRECTOR FREDERICK SHEPHERD

View Document

12/03/0912 March 2009 DIRECTOR APPOINTED RUSSELL JOHN KING

View Document

04/03/094 March 2009 DIRECTOR APPOINTED WILLIAM CAPLAN

View Document

08/01/098 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL NORTHRIDGE / 16/12/2008

View Document

03/11/083 November 2008 SECRETARY APPOINTED PETER KENNERLEY

View Document

20/10/0820 October 2008 ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMILL / 26/08/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SALVESEN / 20/07/2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROGERSON / 20/07/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 21/07/08; BULK LIST AVAILABLE SEPARATELY

View Document

11/08/0811 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

28/05/0828 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACLEOD / 27/03/2008

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 121 WEST REGENT STREET, GLASGOW, G2 2SD

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 21/07/07; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/073 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

03/05/073 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 RETURN MADE UP TO 21/07/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

03/08/053 August 2005 RETURN MADE UP TO 21/07/05; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/055 May 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/05/055 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 RETURN MADE UP TO 21/07/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/05/0413 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0413 May 2004 ARTICLES OF ASSOCIATION

View Document

13/05/0413 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 MAKE MARKET PURCHASE 28/04/04

View Document

20/12/0320 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; BULK LIST AVAILABLE SEPARATELY

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0328 February 2003 AUDITOR'S RESIGNATION

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 £ IC 53681379/53561379 15/11/02 £ SR [email protected]=120000

View Document

08/11/028 November 2002 INTERIM ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 21/07/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/05/027 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

29/04/0229 April 2002 SECTION 163 APPROVED 24/04/02

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 21/07/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 AUTH. MARKET PURCHASES 25/04/01

View Document

01/05/011 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/011 May 2001 AMEND SHARE OPT. SCHEME 25/04/01

View Document

05/02/015 February 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 INTERIM ACCOUNTS MADE UP TO 30/06/00

View Document

12/09/0012 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0011 August 2000 RETURN MADE UP TO 21/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0024 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/04/00

View Document

14/09/9914 September 1999 INTERIM ACCOUNTS MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 23/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

09/05/999 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/99

View Document

08/09/988 September 1998 INTERIM ACCOUNTS MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/04/98

View Document

13/05/9813 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/04/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/12/97

View Document

10/10/9710 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/9726 September 1997 £ IC 50001/1 26/09/97 £ SR [email protected]=49999

View Document

23/09/9723 September 1997 INTERIM ACCOUNTS MADE UP TO 20/09/97

View Document

18/09/9718 September 1997 ADOPT MEM AND ARTS 29/08/97

View Document

18/09/9718 September 1997 SUBDIVIDE SH'S SEC 89(1 29/08/97

View Document

18/09/9718 September 1997 £ NC 50002/70000002 29/08/97

View Document

18/09/9718 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/08/97

View Document

18/09/9718 September 1997 CONSO S-DIV 29/08/97

View Document

03/09/973 September 1997 LISTING PARTS - 020997

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 REGISTERED OFFICE CHANGED ON 02/09/97 FROM: 11 WALKER STREET, EDINBURGH, EH3 7NE

View Document

02/09/972 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/08/97

View Document

02/09/972 September 1997 NC INC ALREADY ADJUSTED 27/08/97

View Document

02/09/972 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/08/97

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 £ NC 50000/50002 27/08/97

View Document

06/08/976 August 1997 APPLICATION COMMENCE BUSINESS

View Document

06/08/976 August 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 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