CIRRUS LOGIC INTERNATIONAL (UK) LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewRegister inspection address has been changed from Computershare, Edinburgh House 4 North St. Andrew Street Ednburgh EH2 1HJ Scotland to 7 B Nightingale Way Edinburgh EH3 9EG

View Document

24/06/2524 June 2025 NewFull accounts made up to 2025-03-29

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2024-03-30

View Document

28/05/2428 May 2024 Termination of appointment of Venkatesh Rengarajan Nathamuni as a director on 2024-05-24

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

28/06/2328 June 2023 Full accounts made up to 2023-03-25

View Document

06/05/226 May 2022 Termination of appointment of Thurman Klay Case as a director on 2022-04-18

View Document

06/05/226 May 2022 Appointment of Venkatesh Rengarajan Nathamuni as a director on 2022-05-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

08/06/208 June 2020 FULL ACCOUNTS MADE UP TO 28/03/20

View Document

04/10/194 October 2019 SOLVENCY STATEMENT DATED 25/09/19

View Document

04/10/194 October 2019 04/10/19 STATEMENT OF CAPITAL GBP 0.001

View Document

04/10/194 October 2019 STATEMENT BY DIRECTORS

View Document

04/10/194 October 2019 REDUCE ISSUED CAPITAL 25/09/2019

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 30/03/19

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

05/07/185 July 2018 CESSATION OF CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD. AS A PSC

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRRUS LOGIC INTERNATIONAL HOLDINGS LTD

View Document

25/06/1825 June 2018 ELECT TO KEEP THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION ON THE PUBLIC REGISTER

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/05/1820 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / PEDRO ANDRADE / 15/05/2018

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRRUS LOGIC INTERNATIONAL SEMICONDUCTOR LTD.

View Document

14/06/1714 June 2017 FULL ACCOUNTS MADE UP TO 25/03/17

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM WESTFIELD HOUSE 26 WESTFIELD ROAD EDINBURGH EH11 2QB

View Document

15/02/1715 February 2017 Registered office address changed from , Westfield House, 26 Westfield Road, Edinburgh, EH11 2QB to 7 B Nightingale Way Quartermile Edinburgh EH3 9EG on 2017-02-15

View Document

17/10/1617 October 2016 SECRETARY APPOINTED GREGORY SCOTT THOMAS

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, SECRETARY JILL GOLDSMITH

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 26/03/16

View Document

01/08/161 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/04/161 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 124192.23

View Document

23/12/1523 December 2015 FULL ACCOUNTS MADE UP TO 28/03/15

View Document

28/07/1528 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

10/03/1510 March 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR KY CAUBLE

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED PEDRO ANDRADE

View Document

27/11/1427 November 2014 CHANGE OF NAME 25/11/2014

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED WOLFSON MICROELECTRONICS LIMITED CERTIFICATE ISSUED ON 27/11/14

View Document

17/09/1417 September 2014 SECTION 519

View Document

10/09/1410 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0898390003

View Document

08/09/148 September 2014 DIRECTOR APPOINTED KY LANE CAUBLE

View Document

08/09/148 September 2014 ADOPT ARTICLES 22/08/2014

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HICKEY

View Document

05/09/145 September 2014 DIRECTOR APPOINTED ALLAN WILLIAM HUGHES

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK CUBITT

View Document

05/09/145 September 2014 DIRECTOR APPOINTED DIRECTOR THURMAN K. CASE

View Document

03/09/143 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0898390004

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT ECKELMANN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUETTGERS

View Document

01/09/141 September 2014 AUDITOR'S RESIGNATION

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIA GINMAN

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR GLENN COLLINSON

View Document

01/09/141 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GRANT

View Document

21/08/1421 August 2014 21/08/14 STATEMENT OF CAPITAL GBP 0

View Document

21/08/1421 August 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/08/1421 August 2014 21/08/14 STATEMENT OF CAPITAL GBP 117192.23

View Document

21/08/1421 August 2014 20/08/14 STATEMENT OF CAPITAL GBP 117192.23

View Document

21/08/1421 August 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE COMPANY FOLLOWING A COURT ORDER REDUCING CAPITAL

View Document

20/08/1420 August 2014 08/08/14 STATEMENT OF CAPITAL GBP 117183.991

View Document

12/08/1412 August 2014 01/08/14 STATEMENT OF CAPITAL GBP 117175.097

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROSS GRAHAM

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 117168.762

View Document

10/07/1410 July 2014 29/06/14 NO CHANGES

View Document

25/06/1425 June 2014 20/06/14 STATEMENT OF CAPITAL GBP 117106.740

View Document

23/06/1423 June 2014 ARTICLES OF ASSOCIATION

View Document

23/06/1423 June 2014 REDUCE ISSUED CAPITAL 23/06/2014

View Document

05/06/145 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 116974.010

View Document

21/05/1421 May 2014 15/05/14 STATEMENT OF CAPITAL GBP 116870.48

View Document

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

View Document

28/04/1428 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13

View Document

17/04/1417 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA CHARLOTTA GINMAN / 12/04/2014

View Document

07/04/147 April 2014 28/03/14 STATEMENT OF CAPITAL GBP 116787.491

View Document

04/04/144 April 2014 AUDITOR'S RESIGNATION

View Document

04/04/144 April 2014 AUDITOR'S RESIGNATION

View Document

08/02/148 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0898390004

View Document

08/02/148 February 2014 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC0898390003

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0898390004

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0898390003

View Document

28/11/1328 November 2013 21/11/13 STATEMENT OF CAPITAL GBP 116780.430

View Document

24/10/1324 October 2013 07/10/13 STATEMENT OF CAPITAL GBP 116772.10

View Document

10/10/1310 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 116768.750

View Document

19/09/1319 September 2013 29/08/13 STATEMENT OF CAPITAL GBP 116721.390447

View Document

22/08/1322 August 2013 01/08/13 STATEMENT OF CAPITAL GBP 116718.06

View Document

25/07/1325 July 2013 29/06/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MARIA CHARLOTTA GINMAN

View Document

25/06/1325 June 2013 19/06/13 STATEMENT OF CAPITAL GBP 116717.500447

View Document

23/05/1323 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 116714.916

View Document

01/05/131 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/131 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/12

View Document

24/04/1324 April 2013 15/04/13 STATEMENT OF CAPITAL GBP 116706.99

View Document

04/04/134 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 116649.169376

View Document

13/03/1313 March 2013 07/03/13 STATEMENT OF CAPITAL GBP 116646.899376

View Document

19/12/1219 December 2012 11/12/12 STATEMENT OF CAPITAL GBP 116643.449376

View Document

30/11/1230 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 116641.720

View Document

19/11/1219 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 116640.38

View Document

07/11/127 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 116636.510376

View Document

01/11/121 November 2012 24/10/12 STATEMENT OF CAPITAL GBP 116620.50

View Document

11/10/1211 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 116605.50

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MILNE

View Document

19/09/1219 September 2012 10/09/12 STATEMENT OF CAPITAL GBP 116565.573082

View Document

06/09/126 September 2012 24/08/12 STATEMENT OF CAPITAL GBP 116553.33

View Document

17/08/1217 August 2012 13/08/12 STATEMENT OF CAPITAL GBP 116550.000

View Document

08/08/128 August 2012 02/08/12 STATEMENT OF CAPITAL GBP 116543.37

View Document

26/07/1226 July 2012 29/06/12 NO MEMBER LIST

View Document

13/07/1213 July 2012 29/06/12 STATEMENT OF CAPITAL GBP 116540.370

View Document

28/06/1228 June 2012 25/06/12 STATEMENT OF CAPITAL GBP 116536.089

View Document

21/06/1221 June 2012 19/06/12 STATEMENT OF CAPITAL GBP 116439.010

View Document

15/05/1215 May 2012 09/05/12 STATEMENT OF CAPITAL GBP 116401.85

View Document

04/05/124 May 2012 17/04/12 STATEMENT OF CAPITAL GBP 116372.500

View Document

03/05/123 May 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/123 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/12

View Document

16/04/1216 April 2012 26/03/12 STATEMENT OF CAPITAL GBP 116372.400

View Document

22/03/1222 March 2012 07/03/12 STATEMENT OF CAPITAL GBP 116338.110

View Document

30/11/1130 November 2011 16/11/11 STATEMENT OF CAPITAL GBP 116308.420

View Document

28/09/1128 September 2011 21/09/11 STATEMENT OF CAPITAL GBP 116308.102

View Document

22/09/1122 September 2011 15/09/11 STATEMENT OF CAPITAL GBP 116307.246

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED JOHN ALBERT MARTIN GRANT

View Document

05/09/115 September 2011 22/08/11 STATEMENT OF CAPITAL GBP 116257.240

View Document

26/07/1126 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 116253.91

View Document

20/06/1120 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 116252.91

View Document

14/06/1114 June 2011 09/06/11 STATEMENT OF CAPITAL GBP 116247.37

View Document

09/06/119 June 2011 03/06/11 STATEMENT OF CAPITAL GBP 116222.37

View Document

20/05/1120 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 116211.53

View Document

13/05/1113 May 2011 05/05/11 STATEMENT OF CAPITAL GBP 116211.53

View Document

04/05/114 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11

View Document

04/05/114 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY ROSE

View Document

12/04/1112 April 2011 01/04/11 STATEMENT OF CAPITAL GBP 116203.13

View Document

18/03/1118 March 2011 07/03/11 STATEMENT OF CAPITAL GBP 116108.13

View Document

09/03/119 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 115973.13

View Document

04/03/114 March 2011 25/02/11 STATEMENT OF CAPITAL GBP 115969.63

View Document

21/02/1121 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 115959.70

View Document

06/01/116 January 2011 24/12/10 STATEMENT OF CAPITAL GBP 115919.22

View Document

22/12/1022 December 2010 16/12/10 STATEMENT OF CAPITAL GBP 115842.94

View Document

20/12/1020 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 115825.15

View Document

17/12/1017 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 115801.31

View Document

15/12/1015 December 2010 07/12/10 STATEMENT OF CAPITAL GBP 115790.56

View Document

01/12/101 December 2010 25/11/10 STATEMENT OF CAPITAL GBP 115762.85

View Document

13/10/1013 October 2010 05/10/10 STATEMENT OF CAPITAL GBP 115759.094

View Document

06/10/106 October 2010 24/09/10 STATEMENT OF CAPITAL GBP 115724.092

View Document

21/09/1021 September 2010 13/09/10 STATEMENT OF CAPITAL GBP 115709.743

View Document

17/08/1017 August 2010 06/08/10 STATEMENT OF CAPITAL GBP 115691.513

View Document

23/07/1023 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 02/07/10 STATEMENT OF CAPITAL GBP 115292.510

View Document

27/05/1027 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

27/05/1027 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/04/1029 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LAURENCE ECKELMANN / 31/03/2010

View Document

14/04/1014 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 74645.500

View Document

08/04/108 April 2010 03/03/10 STATEMENT OF CAPITAL GBP 74620.50

View Document

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

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

23/07/0923 July 2009 RETURN MADE UP TO 29/06/09; BULK LIST AVAILABLE SEPARATELY

View Document

26/05/0926 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0930 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/08

View Document

01/04/091 April 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SHRIGLEY

View Document

18/12/0818 December 2008 GBP IC 115283/115183 08/12/08 GBP SR [email protected]=100

View Document

09/12/089 December 2008 GBP IC 115358/115283 01/12/08 GBP SR [email protected]=75

View Document

09/12/089 December 2008 GBP IC 115508/115358 18/11/08 GBP SR [email protected]=150

View Document

08/12/088 December 2008 GBP IC 115658/115508 21/11/08 GBP SR [email protected]=150

View Document

25/11/0825 November 2008 GBP IC 115783/115658 10/11/08 GBP SR [email protected]=125

View Document

14/11/0814 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSS GRAHAM / 31/10/2008

View Document

07/11/087 November 2008 GBP IC 115868/115783 21/10/08 GBP SR [email protected]=85

View Document

07/11/087 November 2008 GBP IC 115948/115903 28/10/08 GBP SR [email protected]=45

View Document

07/11/087 November 2008 GBP IC 115903/115868 24/10/08 GBP SR [email protected]=35

View Document

29/10/0829 October 2008 GBP IC 116008/115948 16/10/08 GBP SR [email protected]=60

View Document

22/10/0822 October 2008 GBP IC 116143/116083 14/10/08 GBP SR [email protected]=60

View Document

22/10/0822 October 2008 GBP IC 116083/116008 10/10/08 GBP SR [email protected]=75

View Document

20/10/0820 October 2008 GBP IC 116213/116143 03/10/08 GBP SR [email protected]=70

View Document

17/10/0817 October 2008 GBP IC 116220/116213 06/10/08 GBP SR [email protected]=7

View Document

14/10/0814 October 2008 GBP IC 116420/116220 30/09/08 GBP SR [email protected]=200

View Document

09/10/089 October 2008 GBP IC 116670/116420 23/09/08 GBP SR [email protected]=250

View Document

01/10/081 October 2008 GBP IC 117220/116870 18/09/08 GBP SR [email protected]=350

View Document

01/10/081 October 2008 GBP IC 116870/116670 19/09/08 GBP SR [email protected]=200

View Document

23/09/0823 September 2008 GBP IC 117545/117220 15/09/08 GBP SR [email protected]=325

View Document

23/09/0823 September 2008 GBP IC 117723.5/117545 11/09/08 GBP SR [email protected]=178.5

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED JOSEPH MICHAEL HICKEY

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED GLENN COLLINSON

View Document

09/09/089 September 2008 GBP IC 117809.5/117723.5 27/08/08 GBP SR [email protected]=86

View Document

04/09/084 September 2008 GBP IC 117959.5/117809.5 21/08/08 GBP SR [email protected]=150

View Document

02/09/082 September 2008 GBP IC 118084.5/118009.5 19/08/08 GBP SR [email protected]=75

View Document

02/09/082 September 2008 GBP IC 118009.5/117959.5 20/08/08 GBP SR [email protected]=50

View Document

02/09/082 September 2008 GBP IC 118134.5/118084.5 18/08/08 GBP SR [email protected]=50

View Document

01/09/081 September 2008 GBP IC 118329/118229 12/08/08 GBP SR [email protected]=100

View Document

01/09/081 September 2008 GBP IC 118229/118134.5 15/08/08 GBP SR [email protected]=94.5

View Document

07/08/087 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHRIGLEY / 02/08/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 29/06/08; BULK LIST AVAILABLE SEPARATELY

View Document

18/06/0818 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0812 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0820 May 2008 SECRETARY APPOINTED JILL LOUSIE GOLDSMITH

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED SECRETARY MARK CUBITT

View Document

07/05/087 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/07

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CAREY

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN URWIN

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 29/06/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/05/0731 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/04/0725 April 2007 NEW SECRETARY APPOINTED

View Document

25/04/0725 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DEC MORT/CHARGE *****

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 29/06/06; BULK LIST AVAILABLE SEPARATELY

View Document

02/06/062 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

02/05/062 May 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

27/04/0627 April 2006 ARTICLES OF ASSOCIATION

View Document

27/04/0627 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 PSP & EXSOP PLANS APPRO 16/02/06

View Document

20/02/0620 February 2006 DEC MORT/CHARGE *****

View Document

14/11/0514 November 2005 ARTICLES OF ASSOCIATION

View Document

11/11/0511 November 2005 ARTICLES OF ASSOCIATION

View Document

11/07/0511 July 2005 RETURN MADE UP TO 29/06/05; BULK LIST AVAILABLE SEPARATELY

View Document

14/06/0514 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 29/06/04; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/05/042 May 2004 MARKET PURCH AUTHORISED 22/04/04

View Document

02/05/042 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/05/042 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/042 May 2004 SHAR OPT SCHEME AMENDED 22/04/04

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: LUTTON COURT, 20 BERNARD TERRACE, EDINBURGH, EH8 9NX

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

09/01/049 January 2004 MEMORANDUM OF ASSOCIATION

View Document

29/12/0329 December 2003 £ NC 5915000/125000 21/10/03

View Document

29/12/0329 December 2003 £ IC 5404871/105369 21/10/03 £ SR 5299502@1=5299502

View Document

11/11/0311 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0327 October 2003 £ IC 5701183/5404871 21/10/03 £ SR 296312@1=296312

View Document

26/10/0326 October 2003 LISTING OF PARTICULARS

View Document

24/10/0324 October 2003 SANCTION SHARE RIGHTS 03/10/03

View Document

24/10/0324 October 2003 ARTICLES OF ASSOCIATION

View Document

24/10/0324 October 2003 SANCTION SHARE RIGHTS 03/10/03

View Document

24/10/0324 October 2003 SANCTION SHARE RIGHTS 03/10/03

View Document

24/10/0324 October 2003 APPR BUYBACK/SANC RIGHT 03/10/03

View Document

24/10/0324 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 PARTIC OF MORT/CHARGE *****

View Document

09/08/039 August 2003 APP AUD & AMD SOS 24/07/03

View Document

09/08/039 August 2003 ARTICLES OF ASSOCIATION

View Document

09/08/039 August 2003 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/039 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/031 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 BALANCE SHEET

View Document

28/10/0228 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 AUDITORS' STATEMENT

View Document

28/10/0228 October 2002 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 AUDITORS' REPORT

View Document

28/10/0228 October 2002 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/0228 October 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/0228 October 2002 REREG PRI-PLC 25/07/02

View Document

04/10/024 October 2002 AUDITOR'S RESIGNATION

View Document

18/07/0218 July 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

14/06/0214 June 2002 REDUCTION OF SHARE PREMIUM

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 SHARE PREMIUM REDUCED 17/04/02

View Document

11/04/0211 April 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 £ IC 5689361/5684326 12/11/01 £ SR [email protected]=5035

View Document

09/01/029 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/0115 November 2001 £ NC 384300/5915000 12/11/01

View Document

15/11/0115 November 2001 VARIATION OR ABROGATION 12/11/01

View Document

15/11/0115 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0117 August 2001 NC INC ALREADY ADJUSTED 02/08/01

View Document

17/08/0117 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0127 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/05/012 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/03/016 March 2001 ALTER ARTICLES 15/09/00

View Document

06/03/016 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0013 December 2000 ALTER ARTICLES 06/12/00

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NC INC ALREADY ADJUSTED 29/05/00

View Document

13/06/0013 June 2000 £ NC 717015/733515 29/05/00

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

15/10/9915 October 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 ALTER MEM AND ARTS 09/08/99

View Document

12/08/9912 August 1999 £ NC 700515/717015 09/08/99

View Document

12/08/9912 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/998 July 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9827 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

24/07/9824 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9720 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

20/10/9720 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/08/97

View Document

16/07/9716 July 1997 ALTER MEM AND ARTS 11/07/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 29/06/97; CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/07/9625 July 1996 ALTER MEM AND ARTS 21/06/96

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 29/06/96; FULL LIST OF MEMBERS

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

05/02/965 February 1996 SHARE OPTION 19/01/95

View Document

05/02/965 February 1996 ALTER MEM AND ARTS 19/01/95

View Document

05/02/965 February 1996 NC INC ALREADY ADJUSTED 19/01/96

View Document

10/10/9510 October 1995 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/10/959 October 1995 CANCEL SHARE PREMIUN/REDUCE CAP

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 29/06/95; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 RE SHARES 09/06/95

View Document

05/07/955 July 1995 ALTER MEM AND ARTS 17/06/95

View Document

05/07/955 July 1995 RE SHARES 17/06/95

View Document

05/07/955 July 1995 RE SHARES 17/06/95

View Document

05/07/955 July 1995 RE SHARES 09/06/95

View Document

12/04/9512 April 1995 ALTER MEM AND ARTS 07/04/95

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

29/07/9429 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

05/05/945 May 1994 NEW DIRECTOR APPOINTED

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

18/01/9418 January 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 VARIOUS 13/12/93

View Document

06/01/946 January 1994 NC INC ALREADY ADJUSTED 13/12/93

View Document

06/01/946 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/946 January 1994 RE SHARES 13/12/93

View Document

06/01/946 January 1994 RE SHARES 13/12/93

View Document

06/01/946 January 1994 ALTER MEM AND ARTS 13/12/93

View Document

28/10/9328 October 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 29/06/92; CHANGE OF MEMBERS

View Document

01/07/921 July 1992 REGISTERED OFFICE CHANGED ON 01/07/92

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991 RETURN MADE UP TO 05/07/91; FULL LIST OF MEMBERS

View Document

28/10/9028 October 1990 NEW DIRECTOR APPOINTED

View Document

28/10/9028 October 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 RETURN MADE UP TO 29/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/06/906 June 1990 NEW DIRECTOR APPOINTED

View Document

13/09/8913 September 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

26/09/8826 September 1988 PARTIC OF MORT/CHARGE 9600

View Document

05/05/885 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 DIRECTOR RESIGNED

View Document

17/07/8717 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/07/8714 July 1987 18/04/86 AMEND

View Document

10/07/8710 July 1987 ANNUAL ACCOUNTS MADE UP DATE 31/12/86

View Document

30/01/8730 January 1987 REGISTERED OFFICE CHANGED ON 30/01/87 FROM: 12 HOPE STREET, EDINBURGH

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 NEW DIRECTOR APPOINTED

View Document

16/01/8716 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/05/8628 May 1986 RETURN MADE UP TO 18/04/86; FULL LIST OF MEMBERS

View Document

11/04/8611 April 1986 ANNUAL ACCOUNTS MADE UP DATE 31/12/85

View Document

05/11/845 November 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/11/84

View Document

26/09/8426 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8426 September 1984 CERTIFICATE OF INCORPORATION

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