CELTIC PLC

Company Documents

DateDescription
06/03/256 March 2025 Change of share class name or designation

View Document

06/03/256 March 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

04/02/254 February 2025 Registration of charge SC0034870015, created on 2025-01-31

View Document

16/12/2416 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

29/11/2429 November 2024 Resolutions

View Document

03/07/243 July 2024 Change of share class name or designation

View Document

01/07/241 July 2024 Appointment of Joanne Mcnairn as a secretary on 2024-07-01

View Document

01/07/241 July 2024 Termination of appointment of Christopher Michael Duffy as a secretary on 2024-06-30

View Document

19/06/2419 June 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Change of share class name or designation

View Document

25/03/2425 March 2024 Change of share class name or designation

View Document

29/02/2429 February 2024 Change of share class name or designation

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

18/12/2318 December 2023 Group of companies' accounts made up to 2023-06-30

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

27/11/2327 November 2023 Resolutions

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

08/09/238 September 2023 Change of share class name or designation

View Document

01/09/231 September 2023 Appointment of Mr Brian Rose as a director on 2023-07-19

View Document

24/02/2324 February 2023 Change of share class name or designation

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-09 with updates

View Document

24/01/2324 January 2023 Change of share class name or designation

View Document

19/01/2319 January 2023 Satisfaction of charge SC0034870014 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 10 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 13 in full

View Document

19/01/2319 January 2023 Satisfaction of charge 9 in full

View Document

19/01/2319 January 2023 Satisfaction of charge SC0034870014 in part

View Document

19/01/2319 January 2023 Satisfaction of charge 10 in part

View Document

19/01/2319 January 2023 Satisfaction of charge 13 in part

View Document

19/01/2319 January 2023 Satisfaction of charge 9 in part

View Document

05/01/235 January 2023 Termination of appointment of Ian Patrick Bankier as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Peter Thomas Lawwell as a director on 2023-01-01

View Document

15/12/2215 December 2022 Group of companies' accounts made up to 2022-06-30

View Document

09/12/229 December 2022 Change of share class name or designation

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

07/11/227 November 2022 Resolutions

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Group of companies' accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

01/07/211 July 2021 Appointment of Dominic Christopher Mckay as a director on 2021-07-01

View Document

30/06/2130 June 2021 Termination of appointment of Peter Thomas Lawwell as a director on 2021-06-30

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

16/12/1916 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

02/12/192 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/09/194 September 2019 30/08/19 STATEMENT OF CAPITAL GBP 29919294.12

View Document

13/05/1913 May 2019 SAIL ADDRESS CHANGED FROM: COMPUTERSHIRE INVESTOR SERVICES PLC LEVEN HOUSE 10 LOCHSIDE PLACE, EDINBURGH PARK, EDINBURGH EH12 9RG

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

17/12/1817 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

23/11/1823 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMOT FACHTNA DESMOND

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/12/1712 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

20/11/1720 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LIVINGSTON

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MRS SHARON MARY BROWN

View Document

01/12/161 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

25/11/1625 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/1624 October 2016 31/08/16 STATEMENT OF CAPITAL GBP 29917787.5

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

03/09/163 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ERIC RILEY

View Document

12/01/1612 January 2016 31/12/15 NO MEMBER LIST

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER MCKAY

View Document

25/11/1525 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1520 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 29917140.16

View Document

30/01/1530 January 2015 31/12/14 NO MEMBER LIST

View Document

26/11/1426 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1419 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

17/09/1417 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 29916639.26

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH DUFFY

View Document

31/03/1431 March 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 02/09/13 STATEMENT OF CAPITAL GBP 29916053.79

View Document

22/01/1422 January 2014 SECOND FILING FOR FORM SH01

View Document

24/12/1324 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC0034870014

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / LORD IAN PAUL LIVINGSTON / 06/12/2013

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

10/09/1310 September 2013 SAIL ADDRESS CHANGED FROM: C/O COMPUTERSHARE INVESTOR SERVICES PLC LOCHSIDE HOUSE 7 LOCHSIDE AVENUE EDINBURGH PARK EDINBURGH MIDLOTHIAN EH12 9DJ SCOTLAND

View Document

10/09/1310 September 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/07/1310 July 2013 AUDITOR'S RESIGNATION

View Document

11/06/1311 June 2013 AUDITOR'S RESIGNATION

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY DAVID NICHOL

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR MICHAEL NICHOLSON

View Document

19/02/1319 February 2013 31/12/12 NO MEMBER LIST

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT HOWAT

View Document

04/01/134 January 2013 SECRETARY APPOINTED MR DAVID GERRARD NICHOL

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

21/11/1221 November 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/1221 November 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/09/123 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 29913989.75

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL LIVINGSTON / 10/01/2012

View Document

11/01/1211 January 2012 31/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DERMOT FACHNA DESMOND / 10/01/2012

View Document

15/11/1115 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

21/10/1121 October 2011 ADOPT ARTICLES 17/10/2011

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

06/09/116 September 2011 31/08/11 STATEMENT OF CAPITAL GBP 29913990.25

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR IAN PATRICK BANKIER

View Document

13/01/1113 January 2011 31/12/10 BULK LIST

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/1023 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

15/09/1015 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 29912852

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS LAWWELL / 26/02/2010

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR HUGH BRIAN DUFFY

View Document

11/02/1011 February 2010 31/12/09 BULK LIST

View Document

24/11/0924 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

19/11/0919 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

19/11/0919 November 2009 SAIL ADDRESS CREATED

View Document

09/11/099 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EARDLEY ALLISON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JAMES RILEY / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT MORTON HOWAT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RT HON BRIAN DAVID HENDERSON WILSON / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS LAWWELL / 13/10/2009

View Document

11/05/0911 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

11/05/0911 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/04/0930 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCBRIDE / 23/01/2009

View Document

23/01/0923 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0819 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN LIVINGSTON / 17/06/2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC RILEY / 18/05/2008

View Document

17/04/0817 April 2008 RETURN MADE UP TO 31/12/07; BULK LIST AVAILABLE SEPARATELY

View Document

13/03/0813 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/02/088 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

08/02/088 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/01/0828 January 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

18/01/0818 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

23/11/0723 November 2007 DIR POWERS 19/11/07

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

23/11/0723 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0614 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0625 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

25/08/0625 August 2006 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

28/07/0628 July 2006 PARTIC OF MORT/CHARGE *****

View Document

21/06/0621 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; BULK LIST AVAILABLE SEPARATELY

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 23/11/05

View Document

30/11/0530 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/0530 November 2005 £ NC 32950000/34700000 23/

View Document

30/11/0530 November 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/11/0530 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0530 November 2005 CANCEL LISTING OF SHARE 23/11/05

View Document

30/11/0530 November 2005 VARYING SHARE RIGHTS AND NAMES

View Document

23/11/0523 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

11/10/0511 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0511 October 2005 ARTICLES OF ASSOCIATION

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/055 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 ARTICLES OF ASSOCIATION

View Document

27/07/0527 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0527 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0527 July 2005 AUTH TO OFFER SCRIPT... 21/07/05

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0523 January 2005 RETURN MADE UP TO 31/12/04; BULK LIST AVAILABLE SEPARATELY

View Document

23/01/0523 January 2005 CONVE 09/09/04

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 CONVE 19/10/04

View Document

21/10/0421 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

18/10/0418 October 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0418 October 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/02/0413 February 2004 CONVE 11/02/04

View Document

10/02/0410 February 2004 RETURN MADE UP TO 31/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

29/01/0429 January 2004 CONVE 26/01/04

View Document

23/12/0323 December 2003 CONVE 18/12/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 CONVE 06/10/03

View Document

08/10/038 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/038 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

08/10/038 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 CONVE 18/07/03

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 REDUCTION OF SHARE PREMIUM

View Document

13/05/0313 May 2003 CANCELLATION SHARE PREM ACCOUNT

View Document

05/05/035 May 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0324 January 2003 CONVE 09/01/03

View Document

07/01/037 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

23/10/0223 October 2002 CONVE 18/10/02

View Document

18/09/0218 September 2002 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0218 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0218 September 2002 SHARE PREM ACC CANCELLE 09/09/02

View Document

18/09/0218 September 2002 DISAPPLICATION S89 09/09/02

View Document

13/09/0213 September 2002 CONVE 01/01/02

View Document

19/03/0219 March 2002 CONVE 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 31/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

26/09/0126 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/013 September 2001 S-DIV CONVE 31/07/01

View Document

16/08/0116 August 2001 £ NC 12950000/32950000 31/07/01

View Document

16/08/0116 August 2001 NC INC ALREADY ADJUSTED 15/08/01

View Document

14/08/0114 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/018 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/018 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/012 July 2001 PROSPECTUS

View Document

26/06/0126 June 2001 SECRETARY RESIGNED

View Document

26/06/0126 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 PARTIC OF MORT/CHARGE *****

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; BULK LIST AVAILABLE SEPARATELY

View Document

19/01/0119 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0028 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 SECRETARY RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 CONSENT TO SPEC RES 04/10/99

View Document

19/10/9919 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/9919 October 1999 CONSENT OF SPE RES 04/10/99

View Document

19/10/9919 October 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 04/10/99

View Document

19/10/9919 October 1999 ALTER MEM AND ARTS 04/10/99

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

19/01/9919 January 1999 DEC MORT/CHARGE *****

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

23/09/9823 September 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

18/09/9818 September 1998 S-DIV 14/09/98

View Document

16/09/9816 September 1998 SHAREHOLDERS RES. 14/09/98

View Document

16/09/9816 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/09/98

View Document

16/09/9816 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9816 September 1998 ADOPT MEM AND ARTS 14/09/98

View Document

16/09/9816 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/09/98

View Document

16/09/9816 September 1998 LISTING PARTICUALRS

View Document

16/09/9816 September 1998 SHARES SUD DIVIDED 14/09/98

View Document

16/09/9816 September 1998 SHAREHOLDERS RES. 14/09/98

View Document

10/07/9810 July 1998 SECRETARY RESIGNED

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

10/07/9810 July 1998 NEW SECRETARY APPOINTED

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

31/12/9731 December 1997 PARTIC OF MORT/CHARGE *****

View Document

09/09/979 September 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 95 KERRYDALE STREET, GLASGOW, G40 3RE

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

10/09/9610 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 09/09/96

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

18/04/9618 April 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

31/05/9531 May 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 NC INC ALREADY ADJUSTED 24/02/95

View Document

24/02/9524 February 1995 SANCTION RESOLOUTION 24/02/95

View Document

24/02/9524 February 1995 SANCTION RESOLOUTION 24/02/95

View Document

24/02/9524 February 1995 £ NC 7475020/12305020 24/

View Document

24/02/9524 February 1995 PROSPECTUS

View Document

24/02/9524 February 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

23/12/9423 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 PROSPECTUS

View Document

16/12/9416 December 1994 NC INC ALREADY ADJUSTED 15/12/94

View Document

15/12/9415 December 1994 AUDITORS' STATEMENT

View Document

15/12/9415 December 1994 DEC MORT/CHARGE *****

View Document

15/12/9415 December 1994 BALANCE SHEET

View Document

15/12/9415 December 1994 43(3)(E) DECLARATION

View Document

15/12/9415 December 1994 £ NC 7460020/7475020 15/1

View Document

15/12/9415 December 1994 REREGISTRATION PRI-PLC 15/12/94

View Document

15/12/9415 December 1994 ALTER MEM AND ARTS 15/12/94

View Document

15/12/9415 December 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/12/9415 December 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/12/9415 December 1994 SHAREHOLDERS CONSENT 15/12/94

View Document

15/12/9415 December 1994 SHAREHOLDERS CONSENT 15/12/94

View Document

15/12/9415 December 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

17/11/9417 November 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 DIRECTOR RESIGNED

View Document

03/10/943 October 1994 NEW DIRECTOR APPOINTED

View Document

15/09/9415 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

12/09/9412 September 1994 DEC MORT/CHARGE *****

View Document

12/09/9412 September 1994 DEC MORT/CHARGE *****

View Document

29/08/9429 August 1994 DIRECTOR RESIGNED

View Document

11/08/9411 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 REDESIGNATION OF SHARES 29/04/94

View Document

11/08/9411 August 1994 £ NC 25000/7460020 29/04/94

View Document

11/08/9411 August 1994 ADOPT MEM AND ARTS 29/04/94

View Document

01/07/941 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/9423 June 1994 COMMISSION PAYABLE RELATING TO SHARES

View Document

14/06/9414 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994 DEC MORT/CHARGE *****

View Document

31/05/9431 May 1994 AUDITOR'S RESIGNATION

View Document

03/05/943 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

14/04/9414 April 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTIC OF MORT/CHARGE *****

View Document

07/04/947 April 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTIC OF MORT/CHARGE *****

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 RETURN MADE UP TO 15/12/93; CHANGE OF MEMBERS

View Document

15/11/9315 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9319 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/936 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/09/936 September 1993 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9313 July 1993 PARTIC OF MORT/CHARGE *****

View Document

28/06/9328 June 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 PARTIC OF MORT/CHARGE *****

View Document

11/11/9211 November 1992 NEW DIRECTOR APPOINTED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

20/03/9220 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/926 March 1992 RETURN MADE UP TO 15/12/91; CHANGE OF MEMBERS

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

17/01/9117 January 1991 RETURN MADE UP TO 09/11/90; CHANGE OF MEMBERS

View Document

12/11/9012 November 1990 DIRECTOR RESIGNED

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

22/02/9022 February 1990 Accounts made up to 1989-06-30

View Document

22/02/9022 February 1990 Accounts made up to 1989-06-30

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 30/12/88; CHANGE OF MEMBERS

View Document

01/11/881 November 1988 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/8826 April 1988 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

15/02/8815 February 1988 RETURN MADE UP TO 18/12/87; CHANGE OF MEMBERS

View Document

15/02/8815 February 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 DIRECTOR RESIGNED

View Document

06/12/856 December 1985 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

12/12/8412 December 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/84

View Document

07/02/847 February 1984 ANNUAL ACCOUNTS MADE UP DATE 30/04/83

View Document

24/05/8224 May 1982 ANNUAL ACCOUNTS MADE UP DATE 30/04/82

View Document

08/12/818 December 1981 ANNUAL ACCOUNTS MADE UP DATE 30/04/81

View Document

24/12/8024 December 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

12/04/9712 April 1897 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