Company NameSGS M-Scan Limited
DirectorsJames McGurk and Michael Boyd
Company StatusActive
Company Number01414639
CategoryPrivate Limited Company
Incorporation Date13 February 1979(45 years, 2 months ago)
Previous NamesSketchworth Limited and M-Scan Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Catherine Anne Aldag
StatusCurrent
Appointed27 October 2010(31 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameMr James McGurk
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(39 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameMr Michael Boyd
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(40 years, 1 month after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameDr Fiona Margaret Greer
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 October 2010)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address80 Crofton Close
Bracknell
Berkshire
RG12 3UT
Director NameDr Robert Large
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2001)
RoleChemist
Correspondence Address85 Lightwater Meadow
Lightwater
Surrey
GU18 5XJ
Director NameProf Howard Redfern Morris
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 October 2010)
RoleUniversity Professor
Country of ResidenceJersey
Correspondence AddressFlat 12
48 Queens Gate
London
SW7 5JN
Director NameDr Peter James Christopher Tibbetts
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 August 2003)
RoleResearch Chemist
Correspondence AddressWyncroft 134 MacDonald Road
Lightwater
Surrey
GU18 5YA
Secretary NameAnne Dell
NationalityBritish
StatusResigned
Appointed10 December 1991(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months (resigned 27 October 2010)
RoleCompany Director
Correspondence Address29 St Paul's Close
Hounslow
Middlesex
TW3 3DE
Director NameDr Andrew James Reason
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(18 years, 6 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 April 2014)
RoleBio-Chemist
Country of ResidenceEngland
Correspondence Address42 Foxborough
Swallowfield
Reading
Berkshire
RG7 1RW
Director NameMrs Pauline Earl
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2018)
RoleManaging Director
Country of ResidenceNorthern Ireland
Correspondence AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
Director NameMrs Catherine Jane Griffiths
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2019)
RoleAccountant
Country of ResidenceWales
Correspondence AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales

Contact

Websitewww.m-scan.co.uk

Location

Registered AddressSgs United Kingdom Limited Inward Way
Rossmore Business Park
Ellesmere Port
CH65 3EN
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardRossmore
Built Up AreaBirkenhead

Financials

Year2012
Turnover£5,948,000
Gross Profit£2,803,000
Net Worth£5,195,000
Cash£1,018,000
Current Liabilities£1,224,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

8 August 2006Delivered on: 10 August 2006
Satisfied on: 9 September 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Jasco-j-810-cd spectropolarimeter 150W xe lamp & small samp comp- s/n A000661168.
Fully Satisfied
3 January 2006Delivered on: 4 January 2006
Satisfied on: 9 September 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Procise- sequencing system - s/no IP000224.
Fully Satisfied
21 March 2003Delivered on: 31 March 2003
Satisfied on: 9 September 2010
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Make - micromass (waters) model - ms qtof-micro serial number - YA172. See the mortgage charge document for full details.
Fully Satisfied
15 October 1998Delivered on: 3 November 1998
Satisfied on: 9 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to an ata carnet dated 16TH july 1998 in favour of london chamber of commerce & industry for £9743.
Particulars: The sum of £9,743 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 87633612 and earmarked or designated by reference to the company.
Fully Satisfied
17 October 1990Delivered on: 23 October 1990
Satisfied on: 9 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £420,000.
Particulars: Flat 9, 48 and 49 queens gate, london SW7 title no: ngl 508432 and/or the proceeds of sale thereof.
Fully Satisfied
17 October 1990Delivered on: 23 October 1990
Satisfied on: 27 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 March 1987Delivered on: 14 April 1987
Satisfied on: 9 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from howard redfern man's to the chargee on any account wharsoever. Not exceeding £30,000.
Particulars: L/H flat 9, numbers 48 and 49 queensgate london SW7, title no. Ngl 508432. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1987Delivered on: 12 February 1987
Satisfied on: 9 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the and/or company howard redfern man's company to the chargee on any account whatsoever.
Particulars: Flat 9, 48 & 49 queens gate london SW7 title no ngl 508432 and the procees of sale thereof.
Fully Satisfied
31 October 1979Delivered on: 7 November 1979
Satisfied on: 9 September 2010
Persons entitled:
K. Loose
H.R. Morris

Classification: Debenture
Secured details: £7,000.
Particulars: Mass spectrometer make: AE1 MS902 S.no: p 307319.
Fully Satisfied
28 July 2008Delivered on: 30 July 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Isogen-model ICE280-capillary electrophoresis analyzer c/w micro injector, ICE280 software, system control & data analyzing unit s/n 1187.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chattels being ettan lc s/no 1359133 valve inv-917 s/no 1303848 fraction collector frac-950 s/no 1359037 for details of further chattels charged please refer to form 395 see image for full details.
Outstanding
17 December 2007Delivered on: 19 December 2007
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 clarus model 600 gas chromatograph serial no 665N7080203, ics model 3000 carbohydrate system serial no 664N7100901.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
5 September 2020Full accounts made up to 31 December 2019 (17 pages)
11 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
19 June 2019Full accounts made up to 31 December 2018 (20 pages)
1 April 2019Appointment of Mr Michael Boyd as a director on 1 April 2019 (2 pages)
22 February 2019Termination of appointment of Catherine Jane Griffiths as a director on 8 February 2019 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (21 pages)
9 July 2018Appointment of Mr James Mcgurk as a director on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Pauline Earl as a director on 30 June 2018 (1 page)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
21 September 2017Full accounts made up to 31 December 2016 (21 pages)
6 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 139
(5 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 139
(5 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
4 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 139
(5 pages)
12 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 139
(5 pages)
3 October 2014Termination of appointment of Andrew James Reason as a director on 18 April 2014 (1 page)
3 October 2014Termination of appointment of Andrew James Reason as a director on 18 April 2014 (1 page)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
12 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 139
(6 pages)
2 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 139
(6 pages)
6 November 2013Memorandum and Articles of Association (31 pages)
6 November 2013Memorandum and Articles of Association (31 pages)
27 August 2013Full accounts made up to 31 December 2012 (16 pages)
27 August 2013Full accounts made up to 31 December 2012 (16 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (6 pages)
3 April 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Full accounts made up to 31 December 2011 (16 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
11 April 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Company name changed m-scan LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2011Company name changed m-scan LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-31
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
16 November 2010Appointment of Mrs Catherine Jane Griffiths as a director (2 pages)
16 November 2010Appointment of Mrs Catherine Anne Aldag as a secretary (1 page)
16 November 2010Registered office address changed from 3 Millars Business Centre Fishponds Close Wokingham Berkshire RG41 2TZ on 16 November 2010 (1 page)
16 November 2010Appointment of Mrs Catherine Anne Aldag as a secretary (1 page)
16 November 2010Appointment of Mrs Catherine Jane Griffiths as a director (2 pages)
16 November 2010Appointment of Mrs Pauline Earl as a director (2 pages)
16 November 2010Appointment of Mrs Pauline Earl as a director (2 pages)
16 November 2010Registered office address changed from 3 Millars Business Centre Fishponds Close Wokingham Berkshire RG41 2TZ on 16 November 2010 (1 page)
8 November 2010Termination of appointment of Anne Dell as a secretary (2 pages)
8 November 2010Termination of appointment of Fiona Greer as a director (2 pages)
8 November 2010Termination of appointment of Fiona Greer as a director (2 pages)
8 November 2010Termination of appointment of Howard Morris as a director (2 pages)
8 November 2010Termination of appointment of Anne Dell as a secretary (2 pages)
8 November 2010Termination of appointment of Howard Morris as a director (2 pages)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
3 November 2010Purchase of own shares. (2 pages)
2 November 2010Purchase of own shares. (2 pages)
2 November 2010Purchase of own shares. (2 pages)
22 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 August 2010Director's details changed for Mr Howard Redfern Morris on 25 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Howard Redfern Morris on 25 August 2010 (2 pages)
28 January 2010Director's details changed for Dr Andrew James Reason on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
28 January 2010Secretary's details changed for Anne Dell on 28 January 2010 (1 page)
28 January 2010Director's details changed for Mr Howard Redfern Morris on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Andrew James Reason on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Howard Redfern Morris on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
28 January 2010Secretary's details changed for Anne Dell on 28 January 2010 (1 page)
28 January 2010Director's details changed for Dr Fiona Margaret Greer on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Fiona Margaret Greer on 28 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
9 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
7 January 2009Return made up to 10/12/08; full list of members (5 pages)
6 January 2009Director's change of particulars / howard morris / 10/10/2008 (1 page)
6 January 2009Director's change of particulars / andrew reason / 10/11/2008 (1 page)
6 January 2009Director's change of particulars / andrew reason / 10/11/2008 (1 page)
6 January 2009Director's change of particulars / howard morris / 10/10/2008 (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 11 (4 pages)
7 March 2008Return made up to 10/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2008Return made up to 10/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
19 December 2007Particulars of mortgage/charge (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
22 December 2006Return made up to 10/12/06; full list of members (8 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
11 April 2006Registered office changed on 11/04/06 from: silwood park sunninghill ascot berkshire SL5 7PZ (1 page)
11 April 2006Registered office changed on 11/04/06 from: silwood park sunninghill ascot berkshire SL5 7PZ (1 page)
5 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 10/12/04; full list of members (8 pages)
12 January 2005Return made up to 10/12/04; full list of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
14 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 November 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (9 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 March 2003Particulars of mortgage/charge (3 pages)
31 March 2003Particulars of mortgage/charge (3 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 December 2001Return made up to 10/12/01; full list of members (8 pages)
28 December 2001Return made up to 10/12/01; full list of members (8 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 January 2001Return made up to 10/12/00; full list of members (8 pages)
2 January 2001Return made up to 10/12/00; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1999Return made up to 10/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 March 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1999Return made up to 10/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 January 1998Return made up to 10/12/97; full list of members (8 pages)
9 January 1998Return made up to 10/12/97; full list of members (8 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
7 October 1997New director appointed (2 pages)
7 October 1997New director appointed (2 pages)
24 December 1996Return made up to 10/12/96; no change of members (4 pages)
24 December 1996Return made up to 10/12/96; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
14 December 1995Return made up to 10/12/95; no change of members (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 February 1995Return made up to 10/12/94; full list of members (8 pages)
4 February 1995Return made up to 10/12/94; full list of members (8 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
1 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)
4 January 1994Return made up to 10/12/93; no change of members (4 pages)
4 January 1994Return made up to 10/12/93; no change of members (4 pages)
12 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
12 October 1993Accounts for a small company made up to 31 December 1992 (6 pages)
17 January 1993Return made up to 10/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 1993Return made up to 10/12/92; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
28 October 1992Accounts for a small company made up to 31 December 1991 (6 pages)
13 February 1992Ad 06/11/91--------- £ si 9@1 (2 pages)
13 February 1992Ad 06/11/91--------- £ si 9@1 (2 pages)
8 January 1992Return made up to 10/12/91; full list of members (4 pages)
8 January 1992Return made up to 10/12/91; full list of members (4 pages)
11 December 1991Director resigned (2 pages)
11 December 1991Director resigned (2 pages)
3 December 1991Ad 21/11/91--------- £ si 9@1=9 £ ic 145/154 (2 pages)
3 December 1991Ad 21/11/91--------- £ si 9@1=9 £ ic 145/154 (2 pages)
1 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
1 November 1991Accounts for a small company made up to 31 December 1990 (6 pages)
28 October 1991New director appointed (2 pages)
28 October 1991New director appointed (2 pages)
16 May 1991Accounts for a small company made up to 31 December 1989 (8 pages)
16 May 1991Accounts for a small company made up to 31 December 1989 (8 pages)
30 October 1990Return made up to 30/12/89; full list of members (4 pages)
30 October 1990Return made up to 30/12/89; full list of members (4 pages)
23 October 1990Particulars of mortgage/charge (6 pages)
23 October 1990Particulars of mortgage/charge (4 pages)
23 October 1990Particulars of mortgage/charge (6 pages)
23 October 1990Particulars of mortgage/charge (4 pages)
4 September 1990Accounts for a small company made up to 31 December 1988 (5 pages)
4 September 1990Accounts for a small company made up to 31 December 1988 (5 pages)
30 August 1990Return made up to 30/12/88; full list of members (4 pages)
30 August 1990Return made up to 30/12/88; full list of members (4 pages)
19 September 1989Accounts for a small company made up to 31 December 1987 (5 pages)
19 September 1989Accounts for a small company made up to 31 December 1987 (5 pages)
9 June 1989First gazette (1 page)
9 June 1989First gazette (1 page)
13 July 1988Return made up to 30/12/87; full list of members (5 pages)
13 July 1988Return made up to 30/12/87; full list of members (5 pages)
20 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
20 April 1988Accounts for a small company made up to 31 December 1986 (4 pages)
14 April 1987Particulars of mortgage/charge (5 pages)
14 April 1987Particulars of mortgage/charge (5 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
31 December 1986Return made up to 31/12/85; full list of members (5 pages)
31 December 1986Return made up to 31/12/85; full list of members (5 pages)
31 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
31 December 1986Accounts for a small company made up to 31 December 1985 (4 pages)
17 July 1986Accounts for a small company made up to 31 December 1984 (4 pages)
17 July 1986Accounts for a small company made up to 31 December 1984 (4 pages)
26 November 1983Memorandum and Articles of Association (32 pages)
26 November 1983Memorandum and Articles of Association (32 pages)
6 July 1979Company name changed\certificate issued on 06/07/79 (2 pages)
6 July 1979Company name changed\certificate issued on 06/07/79 (2 pages)
13 February 1979Certificate of incorporation (1 page)
13 February 1979Certificate of incorporation (1 page)