PREMIER OIL UK LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

20/12/2420 December 2024 Satisfaction of charge SC0487050043 in full

View Document

16/12/2416 December 2024 Appointment of Scott Barr as a director on 2024-12-12

View Document

16/12/2416 December 2024 Termination of appointment of Alexander Lorentzen Krane as a director on 2024-12-12

View Document

16/12/2416 December 2024 Appointment of Russell Scott as a director on 2024-12-12

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Change of details for Premier Oil Group Limited as a person with significant control on 2021-06-25

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

16/10/2316 October 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 All of the property or undertaking has been released from charge SC0487050044

View Document

26/07/2326 July 2023 Part of the property or undertaking has been released from charge SC0487050045

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

22/05/2322 May 2023 Director's details changed for Mr Howard Ralph Landes on 2023-04-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

06/04/236 April 2023 Director's details changed for Mr Alexander Lorentzen Krane on 2022-09-01

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Termination of appointment of Philip Andrew Kirk as a director on 2022-02-28

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

22/07/2122 July 2021 Termination of appointment of Dean Geoffrey Griffin as a director on 2021-07-21

View Document

12/07/2112 July 2021 Notification of Dnb Asa as a person with significant control on 2021-06-25

View Document

08/07/218 July 2021 Termination of appointment of Gareth Peter Webster as a director on 2021-07-02

View Document

08/07/218 July 2021 Termination of appointment of Paul David Williams as a director on 2021-07-02

View Document

01/07/211 July 2021 Registration of charge SC0487050045, created on 2021-06-25

View Document

01/07/211 July 2021 Registration of charge SC0487050044, created on 2021-06-25

View Document

30/06/2130 June 2021 Registration of charge SC0487050043, created on 2021-06-25

View Document

22/03/2122 March 2021

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

01/07/201 July 2020 SANCTIONED SCHEME OF ARRANGEMENT

View Document

26/06/2026 June 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR GARETH PETER WEBSTER

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH PETER WEBSTER / 14/02/2020

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE FORSYTH

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC0487050040

View Document

18/12/1818 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0487050039

View Document

02/11/182 November 2018 SECRETARY APPOINTED MR DANIEL ALEXANDER ROSE

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

16/07/1816 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR STUART WHEATON

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR PAUL DAVID WILLIAMS

View Document

20/04/1820 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC0487050038

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0487050036

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC0487050037

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 ADOPT ARTICLES 03/07/2017

View Document

20/07/1720 July 2017 SANCTION SCHEME OF ARRANGEMENT

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR ANDREW GEORGE GIBB

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL RICKARD

View Document

24/01/1724 January 2017 SECRETARY APPOINTED JULIE ALISON VICKERS

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY RACHEL RICKARD

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HAWKINGS

View Document

22/02/1622 February 2016 SECRETARY'S CHANGE OF PARTICULARS / RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 27/11/2015

View Document

15/12/1515 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW LODGE

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR DEAN GEOFFREY GRIFFIN

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUDDLE

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

29/05/1529 May 2015 DIRECTOR APPOINTED MISS RACHEL ABIGAIL BENJAMIN

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR STUART ROYSTON WHEATON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS JULIE ELIZABETH FORSYTH

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SKITMORE

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA DINSMORE-WILSON

View Document

16/12/1416 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

11/12/1411 December 2014 ADOPT ARTICLES 01/12/2014

View Document

11/12/1411 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MR RICHARD ANDREW ROSE

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LOCKETT

View Document

01/08/141 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, SECRETARY HEATHER KAWAN

View Document

07/02/147 February 2014 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/12/1213 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MRS ANGELA DINSMORE-WILSON

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR JON BOOT

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR ROBERT ANDREW ALLAN

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR MICHAEL JAMES SKITMORE

View Document

12/12/1112 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MRS HEATHER KAWAN

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY JULIE VICKERS

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAWKINGS / 09/11/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER GARRATT

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MS JULIE VICKERS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HENDRIK BOOT / 21/12/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN WILSON / 21/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR JON HENDRIK BOOT

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY LODGE / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CHARLES DURRANT / 13/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HEATHER DIANE GARRATT / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHARLES HUDDLE / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES LOCKETT / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HAWKINGS / 13/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW ALLAN / 13/10/2009

View Document

10/09/0910 September 2009 ARTICLES OF ASSOCIATION

View Document

27/07/0927 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALLAN / 01/06/2009

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/06/0930 June 2009 DIRECTOR APPOINTED NIGEL JOHN WILSON

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW GEOFFREY LODGE

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED STEPHEN CHARLES HUDDLE

View Document

26/05/0926 May 2009 APPROVE AQUISITION OF ENTIRE SHARE CAPITAL OF PREMIER OIL ABERDEEN SERVICES LIMITED 20/05/2009

View Document

08/05/098 May 2009 MEMORANDUM OF ASSOCIATION

View Document

08/05/098 May 2009 COMPANY NAME CHANGED PREMIER PICT PETROLEUM LIMITED CERTIFICATE ISSUED ON 08/05/09

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 S175 CONFLICT OF INTEREST 30/09/2008

View Document

19/08/0819 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 S366A DISP HOLDING AGM 04/07/06

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

09/12/059 December 2005 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0526 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 AUDITOR'S RESIGNATION

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0312 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/02/033 February 2003 DIRECTOR RESIGNED

View Document

02/01/032 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

05/06/005 June 2000 DEC MORT/CHARGE *****

View Document

24/03/0024 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

09/05/999 May 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9825 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/12/9729 December 1997 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/11/9710 November 1997 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

08/10/978 October 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 08/12/96; NO CHANGE OF MEMBERS

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/09/9611 September 1996 NEW SECRETARY APPOINTED

View Document

11/09/9611 September 1996 SECRETARY RESIGNED

View Document

11/09/9611 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

03/04/963 April 1996 DEC MORT/CHARGE *****

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

04/12/954 December 1995 LOCATION OF REGISTER OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

10/07/9510 July 1995 ALTER MEM AND ARTS 07/07/95

View Document

10/07/9510 July 1995 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

10/07/9510 July 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

10/07/9510 July 1995 REREGISTRATION PLC-PRI 07/07/95

View Document

10/07/9510 July 1995 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/07/95

View Document

10/07/9510 July 1995 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

26/05/9526 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 20 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 DEC MORT/CHARGE *****

View Document

03/01/953 January 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 08/12/94; BULK LIST AVAILABLE SEPARATELY

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

29/11/9429 November 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/11/94

View Document

26/07/9426 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 PARTIC OF MORT/CHARGE *****

View Document

14/01/9414 January 1994 PARTIC OF MORT/CHARGE *****

View Document

11/01/9411 January 1994 RETURN MADE UP TO 08/12/93; BULK LIST AVAILABLE SEPARATELY

View Document

11/01/9411 January 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

10/01/9410 January 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/11/93

View Document

17/12/9317 December 1993 PARTIC OF MORT/CHARGE *****

View Document

17/12/9317 December 1993 PARTIC OF MORT/CHARGE *****

View Document

07/12/937 December 1993 PARTIC OF MORT/CHARGE *****

View Document

30/11/9330 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/9330 November 1993 ADOPT MEM AND ARTS 26/11/93

View Document

09/11/939 November 1993 PARTIC OF MORT/CHARGE *****

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

11/01/9311 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

07/01/937 January 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/937 January 1993 RETURN MADE UP TO 08/12/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/12/929 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/92

View Document

28/09/9228 September 1992 NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/927 April 1992 DEC MORT/CHARGE *****

View Document

07/04/927 April 1992 DEC MORT/CHARGE *****

View Document

07/04/927 April 1992 DEC MORT/CHARGE *****

View Document

23/03/9223 March 1992 DEC MORT/CHARGE *****

View Document

03/01/923 January 1992 RETURN MADE UP TO 08/12/91; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/913 December 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/12/91

View Document

03/12/913 December 1991 NC INC ALREADY ADJUSTED 02/12/91

View Document

28/11/9128 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/11/91

View Document

22/11/9122 November 1991 PARTIC OF MORT/CHARGE 13999

View Document

08/11/918 November 1991 LISTING PARTICULARS 071191

View Document

07/11/917 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/07/9117 July 1991 NEW DIRECTOR APPOINTED

View Document

08/02/918 February 1991 DEC MORT/CHARGE RELEASE 1581

View Document

08/02/918 February 1991 DEC MORT/CHARGE RELEASE 1579

View Document

08/02/918 February 1991 DEC MORT/CHARGE RELEASE 1580

View Document

05/02/915 February 1991 PARTIC OF MORT/CHARGE 1457

View Document

05/02/915 February 1991 PARTIC OF MORT/CHARGE 1458

View Document

01/02/911 February 1991 PARTIC OF MORT/CHARGE 1303

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

25/01/9125 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

15/11/9015 November 1990 POWER TO ALLOT SHARES 09/11/90

View Document

15/11/9015 November 1990 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 48 QUEEN STREET EDINBURGH EH2 3NH

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/03/9012 March 1990 PARTIC OF MORT/CHARGE 2731C

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2656C

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2656A

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2656B

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2680B

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2680A

View Document

09/03/909 March 1990 DEC MORT/CHARGE 2656D

View Document

26/02/9026 February 1990 PARTIC OF MORT/CHARGE 2141

View Document

25/02/9025 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 08/12/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/12/8919 December 1989 PARTIC OF MORT/CHARGE 14247

View Document

15/12/8915 December 1989 PARTIC OF MORT/CHARGE 14135

View Document

26/06/8926 June 1989 G88(2) 10523588 @ 5P ORD MADE

View Document

30/04/8930 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 030489

View Document

30/04/8930 April 1989 123 INC CAP BY £783138.50 030489

View Document

30/04/8930 April 1989 ALTER MEM AND ARTS 030489

View Document

30/04/8930 April 1989 PROSPECTUS (RIGHTS ISSUE) 030489

View Document

30/04/8930 April 1989 INC CAP TO £2100000 030489

View Document

21/03/8921 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

18/03/8918 March 1989 NEW DIRECTOR APPOINTED

View Document

09/03/899 March 1989 88(2) 170289 2750000 X £0.05 ORD

View Document

23/01/8923 January 1989 RETURN MADE UP TO 04/01/89; BULK LIST AVAILABLE SEPARATELY

View Document

22/07/8822 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/8820 April 1988 PARTIC OF MORT/CHARGE 4069A

View Document

15/04/8815 April 1988 PARTIC OF MORT/CHARGE 3906

View Document

15/04/8815 April 1988 PARTIC OF MORT/CHARGE 3905

View Document

19/02/8819 February 1988 DEC MORT/CHARGE 01832

View Document

01/02/881 February 1988 RETURN MADE UP TO 10/12/87; BULK LIST AVAILABLE SEPARATELY

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 NEW DIRECTOR APPOINTED

View Document

10/08/8710 August 1987 DIRECTOR RESIGNED

View Document

02/07/872 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/872 July 1987 MINUTE OF REDUCTION

View Document

02/07/872 July 1987 G122 CONVERSION CANCELLATION

View Document

26/06/8726 June 1987 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 8474356/ 3149362

View Document

26/06/8726 June 1987 REDUCTION OF ISSUED CAPITAL

View Document

13/05/8713 May 1987 PUC2 5084614 X £1 B ORD 170387TO

View Document

13/05/8713 May 1987 PUC2 10000000 X £ B ORD 200387

View Document

23/02/8723 February 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/01/826 January 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

14/05/7114 May 1971 CERTIFICATE OF INCORPORATION

View Document


More Company Information