MACFARLANE GROUP PLC

Company Documents

DateDescription
18/08/2518 August 2025 NewPurchase of own shares.

View Document

15/08/2515 August 2025 NewPurchase of own shares.

View Document

13/08/2513 August 2025 NewPurchase of own shares.

View Document

11/08/2511 August 2025 NewPurchase of own shares.

View Document

05/08/255 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-09

View Document

05/08/255 August 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-20

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

23/07/2523 July 2025 NewPurchase of own shares.

View Document

21/07/2521 July 2025 NewCancellation of shares by a PLC. Statement of capital on 2025-06-13

View Document

18/07/2518 July 2025 NewPurchase of own shares.

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

08/01/258 January 2025 Appointment of Mr David Burns Stirling as a director on 2025-01-01

View Document

03/12/243 December 2024 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Registration of charge SC0042210002, created on 2024-11-28

View Document

02/12/242 December 2024 Registration of charge SC0042210001, created on 2024-11-28

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

09/05/249 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-03-22

View Document

03/01/243 January 2024 Termination of appointment of Robert Mclellan as a director on 2023-12-31

View Document

30/08/2330 August 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

11/05/2311 May 2023 Resolutions

View Document

11/05/2311 May 2023 Resolutions

View Document

25/04/2325 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/10/223 October 2022 Appointment of Ms Diane Laura Whyte as a director on 2022-10-01

View Document

03/10/223 October 2022 Termination of appointment of Stuart Randall Paterson as a director on 2022-10-01

View Document

18/05/2218 May 2022 Statement of capital following an allotment of shares on 2022-05-17

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

13/05/2213 May 2022 Resolutions

View Document

08/10/218 October 2021 Appointment of Mrs Aleen Seza Gulvanessian as a director on 2021-10-01

View Document

08/10/218 October 2021 Termination of appointment of Andrea Margaret Dunstan as a director on 2021-09-30

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR IVOR GRAY

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

19/05/2019 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, SECRETARY DEREK QUIRK

View Document

15/05/2015 May 2020 SECRETARY APPOINTED MR IVOR GRAY

View Document

15/05/2015 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

21/02/2021 February 2020 05/09/19 STATEMENT OF CAPITAL GBP 39453000

View Document

09/08/199 August 2019 AUDITOR'S RESIGNATION

View Document

06/06/196 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/05/1928 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 21 NEWTON PLACE GLASGOW G3 7PY

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 25/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 25/02/2019

View Document

29/01/1929 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 29/05/2018

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARROWSMITH

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MS ANDREA MARGARET DUNSTAN

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1823 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR JAMES WALTER FORRESTER BAIRD

View Document

30/10/1730 October 2017 21/09/17 STATEMENT OF CAPITAL GBP 39386904.50

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GRAEME BISSETT

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES

View Document

26/05/1726 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/05/1719 May 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/08/164 August 2016 29/07/16 STATEMENT OF CAPITAL GBP 34083874.25

View Document

13/07/1613 July 2016 29/05/16 NO MEMBER LIST

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/04/1613 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 SECRETARY APPOINTED MR DEREK LINTON HOWAT QUIRK

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN LOVE

View Document

10/06/1510 June 2015 29/05/15 NO MEMBER LIST

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW COTTON

View Document

08/05/158 May 2015 SECRETARY APPOINTED MR JOHN LOVE

View Document

07/05/157 May 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/04/158 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/143 October 2014 02/10/14 STATEMENT OF CAPITAL GBP 31152840

View Document

12/09/1412 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 29152840

View Document

02/06/142 June 2014 29/05/14 NO MEMBER LIST

View Document

08/05/148 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/149 April 2014 SECTION 519

View Document

08/04/148 April 2014 SECTION 519

View Document

02/07/132 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 29/05/13 NO MEMBER LIST

View Document

09/05/139 May 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN MELLOR

View Document

02/04/132 April 2013 DIRECTOR APPOINTED MR ROBERT MCLELLAN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR STUART RANDALL PATERSON

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR MICHAEL RICHARD ARROWSMITH

View Document

22/06/1222 June 2012 SECTION 519

View Document

01/06/121 June 2012 29/05/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD HUNTER

View Document

14/05/1214 May 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 AUDITOR'S RESIGNATION

View Document

10/04/1210 April 2012 STATEMENT OF CIRCUMSTANCE RELATING TO RESIGNATION OF AUDITOR.

View Document

09/06/119 June 2011 29/05/11 CHANGES

View Document

16/05/1116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/116 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1021 June 2010 29/05/10 BULK LIST

View Document

24/05/1024 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD SINCLAIR HUNTER / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW COTTON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LOVE / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DONALD MELLOR / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DUNCAN ATKINSON / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME BISSETT / 12/10/2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM CASEY

View Document

06/10/086 October 2008 ARTICLES OF ASSOCIATION

View Document

16/06/0816 June 2008 RETURN MADE UP TO 29/05/08; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0823 May 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/0813 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 29/05/07; BULK LIST AVAILABLE SEPARATELY

View Document

25/05/0725 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0721 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/062 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 29/05/06; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/0617 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

11/05/0611 May 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/09/052 September 2005 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

02/09/052 September 2005 REDUCTION OF SHARE PREMIUM

View Document

22/06/0522 June 2005 RETURN MADE UP TO 29/05/05; BULK LIST AVAILABLE SEPARATELY

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0517 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 29/05/04; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

23/05/0423 May 2004 DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 RETURN MADE UP TO 29/05/03; BULK LIST AVAILABLE SEPARATELY

View Document

24/05/0324 May 2003 DIRECTOR RESIGNED

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0226 November 2002 £ IC 28988500/28754750 13/11/02 £ SR [email protected]=233750

View Document

28/10/0228 October 2002 £ IC 29113500/28988500 15/10/02 £ SR [email protected]=125000

View Document

02/10/022 October 2002 £ IC 29193750/29113500 16/09/02 £ SR [email protected]=80250

View Document

19/07/0219 July 2002 £ IC 29693750/29193750 08/07/02 £ SR [email protected]=500000

View Document

19/06/0219 June 2002 £ IC 29725000/29693750 30/05/02 £ SR [email protected]=31250

View Document

17/06/0217 June 2002 RETURN MADE UP TO 29/05/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 £ IC 30762848/30681598 26/03/02 £ SR [email protected]=81250

View Document

04/02/024 February 2002 £ IC 30775348/30762848 14/01/02 £ SR [email protected]=12500

View Document

14/01/0214 January 2002 £ IC 30825348/30775348 13/12/01 £ SR [email protected]=50000

View Document

09/01/029 January 2002 £ IC 30931598/30825348 20/12/01 £ SR [email protected]=106250

View Document

11/12/0111 December 2001 £ IC 31046435/30931598 07/11/01 £ SR [email protected]=114837

View Document

07/12/017 December 2001 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/013 October 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 SECRETARY RESIGNED

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

09/07/019 July 2001 £ IC 31175185/31046435 22/06/01 £ SR [email protected]=128750

View Document

12/06/0112 June 2001 RETURN MADE UP TO 29/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/0111 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

22/05/0122 May 2001 £ IC 31525185/31462685 09/05/01 £ SR [email protected]=62500

View Document

08/05/018 May 2001 £ IC 31550185/31525185 26/04/01 £ SR [email protected]=25000

View Document

01/05/011 May 2001 £ IC 31612685/31550185 18/04/01 £ SR [email protected]=62500

View Document

23/04/0123 April 2001 £ IC 31637685/31612685 12/04/01 £ SR [email protected]=25000

View Document

26/03/0126 March 2001 £ IC 31640810/31637685 14/03/01 £ SR [email protected]=3125

View Document

20/03/0120 March 2001 £ IC 31707060/31700810 13/03/01 £ SR [email protected]=6250

View Document

20/03/0120 March 2001 £ IC 31700810/31640810 08/03/01 £ SR [email protected]=60000

View Document

06/12/006 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0018 October 2000 CIRCULAR

View Document

15/09/0015 September 2000 RETURN MADE UP TO 29/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/07/003 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

19/08/9919 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

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

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 COMPANY NAME CHANGED MACFARLANE GROUP (CLANSMAN) P.L. C. CERTIFICATE ISSUED ON 18/05/99

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

11/06/9811 June 1998 RETURN MADE UP TO 29/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 RETURN MADE UP TO 29/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

06/06/976 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

04/06/964 June 1996 NEW SECRETARY APPOINTED

View Document

04/06/964 June 1996 SECRETARY RESIGNED

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 25/03/96

View Document

09/01/969 January 1996 DIRECTOR RESIGNED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

13/06/9513 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 SEC 95 23/05/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

13/06/9513 June 1995 £ NC 25000000/50000000 23/05/95

View Document

13/06/9513 June 1995 NC INC ALREADY ADJUSTED 23/05/95

View Document

13/06/9513 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/95

View Document

31/03/9531 March 1995 NEW DIRECTOR APPOINTED

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

16/06/9416 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/06/943 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94 FROM: CLANSMAN HOUSE SUTCLIFFE ROAD ANNIESLAND GLASGOW G13 1AH

View Document

06/04/946 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

25/03/9425 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 RETURN MADE UP TO 29/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/939 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

03/06/933 June 1993 £ NC 15000000/25000000 25/

View Document

03/06/933 June 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/05/93

View Document

03/06/933 June 1993 NC INC ALREADY ADJUSTED 25/05/93

View Document

02/09/922 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/922 June 1992 RETURN MADE UP TO 29/05/92; CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/10/914 October 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9110 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

04/06/904 June 1990 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/904 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/06/904 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 CAPITALISE RESERVES 15/05/90

View Document

18/05/9018 May 1990 NC INC ALREADY ADJUSTED 15/05/90

View Document

27/07/8927 July 1989 PUC3-25PX107797 ORD 070689

View Document

27/07/8927 July 1989 AGREEMENT TO PUC3 070689

View Document

05/07/895 July 1989 RETURN MADE UP TO 30/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/8928 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/899 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/883 November 1988 PUC2 120000 @25P ORD MADE 261088

View Document

04/10/884 October 1988 PUC2 20000 @ 25P ORD MADE 220988

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

21/06/8821 June 1988 92 SCOT 20000 @ £1 ORD 140688

View Document

21/06/8821 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

10/06/8810 June 1988 PUC3 ALLOTS 230187 304859X25PORD

View Document

10/06/8810 June 1988 AGREEMENT

View Document

12/05/8812 May 1988 PUC2 20000 @ 25P ORD MADE 290488

View Document

20/04/8820 April 1988 PUC2 760000 @ £0.25 290388

View Document

11/04/8811 April 1988 PUC22 20000@£1 ORD 110388

View Document

04/03/884 March 1988 PUC2 30000 @ £0.25 ORD 170288

View Document

12/02/8812 February 1988 PUC 2 250188 80000 X25P ORD

View Document

12/02/8812 February 1988 PUC 2 270188 50000 X 25P ORD

View Document

03/02/883 February 1988 PUC2 80,000 @ £1 ORD 150188

View Document

19/01/8819 January 1988 PUC2 20000 @ £0.25 ORD 30/12/87

View Document

08/01/888 January 1988 PUC2 120000 @ £0.25 ORD 16/12/87

View Document

09/07/879 July 1987 PUC3 010586 165980 X £0.25

View Document

09/07/879 July 1987 FORM 88(3) 165980 X £0.25

View Document

30/06/8730 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 02/06/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/06/871 June 1987 PUC3 INFO ONLY 304859 X £0.25ORD

View Document

11/02/8711 February 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 DIRECTOR RESIGNED

View Document

26/11/8626 November 1986 RETURN MADE UP TO 01/06/82; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 RETURN MADE UP TO 03/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

20/07/8520 July 1985 ANNUAL ACCOUNTS MADE UP DATE 20/07/85

View Document

31/12/8331 December 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

24/06/8324 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

25/06/8225 June 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

02/09/812 September 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

31/12/8031 December 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

31/12/7931 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

23/07/7923 July 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

02/10/782 October 1978 ANNUAL ACCOUNTS MADE UP DATE 31/12/77

View Document

31/12/7631 December 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/76

View Document

11/06/7311 June 1973 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/06/73

View Document

15/04/6515 April 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/04/65

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

15/04/9915 April 1899 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