Background WavePink WaveYellow Wave

SCOTIA GAS NETWORKS LIMITED (04958135)

SCOTIA GAS NETWORKS LIMITED (04958135) is an active UK company. incorporated on 10 November 2003. with registered office in Horley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOTIA GAS NETWORKS LIMITED has been registered for 22 years. Current directors include ADAM, James Alexander, BOTHA, Michael John, BRUNNING, Charlotte Louise and 10 others.

Company Number
04958135
Status
active
Type
ltd
Incorporated
10 November 2003
Age
22 years
Address
St Lawrence House, Horley, RH6 9HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ADAM, James Alexander, BOTHA, Michael John, BRUNNING, Charlotte Louise, CATCHPOLE, Martin Paul, DEMES, David, GOIS, Afonso Castello-Branco, GROSS, Matthew Jonathan, LUMLOCK, Rebecca Elizabeth, ROSENTHAL, Jeffrey, SALMON, Nicholas Robin, SMART, Michael Oswald, TRIMMER, Paul John Vincent, TURNELL-HENRY, Mathew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTIA GAS NETWORKS LIMITED

SCOTIA GAS NETWORKS LIMITED is an active company incorporated on 10 November 2003 with the registered office located in Horley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOTIA GAS NETWORKS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04958135

LTD Company

Age

22 Years

Incorporated 10 November 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SCOTIA GAS NETWORKS PLC
From: 27 May 2005To: 10 November 2008
SCOTIA GAS NETWORKS LIMITED
From: 9 February 2005To: 27 May 2005
SCOTARIO LIMITED
From: 27 August 2004To: 9 February 2005
SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED
From: 24 May 2004To: 27 August 2004
DUNWILCO (1109) LIMITED
From: 10 November 2003To: 24 May 2004
Contact
Address

St Lawrence House Station Approach Horley, RH6 9HJ,

Timeline

66 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Nov 03
Capital Update
Oct 10
Director Left
Nov 11
Director Joined
Nov 11
Capital Update
Dec 11
Funding Round
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Aug 14
Director Joined
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Owner Exit
Jan 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
3
Funding
59
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

MAKONI, Fungai

Active
St Lawrence House, HorleyRH6 9HJ
Secretary
Appointed 01 Apr 2025

ADAM, James Alexander

Active
Portman Square, LondonW1H 6AZ
Born October 1970
Director
Appointed 30 Jan 2025

BOTHA, Michael John

Active
St Lawrence House, HorleyRH6 9HJ
Born April 1970
Director
Appointed 22 Mar 2022

BRUNNING, Charlotte Louise

Active
Portman Square, LondonW1H 6AZ
Born April 1986
Director
Appointed 02 May 2018

CATCHPOLE, Martin Paul

Active
St Lawrence House, HorleyRH6 9HJ
Born December 1975
Director
Appointed 23 Mar 2022

DEMES, David

Active
Portman Square, LondonW1H 6AZ
Born February 1989
Director
Appointed 30 Jan 2025

GOIS, Afonso Castello-Branco

Active
St Lawrence House, HorleyRH6 9HJ
Born March 1985
Director
Appointed 16 May 2025

GROSS, Matthew Jonathan

Active
St Lawrence House, HorleyRH6 9HJ
Born January 1981
Director
Appointed 04 Jan 2024

LUMLOCK, Rebecca Elizabeth

Active
One Canada Square, 25th Floor, LondonE14 5AA
Born May 1973
Director
Appointed 22 Mar 2022

ROSENTHAL, Jeffrey

Active
St Lawrence House, HorleyRH6 9HJ
Born October 1959
Director
Appointed 14 Jun 2022

SALMON, Nicholas Robin

Active
St Lawrence House, HorleyRH6 9HJ
Born June 1952
Director
Appointed 14 Mar 2019

SMART, Michael Oswald

Active
2 St. James's Market, LondonSW1Y 4AH
Born March 1981
Director
Appointed 27 May 2022

TRIMMER, Paul John Vincent

Active
St Lawrence House, HorleyRH6 9HJ
Born March 1956
Director
Appointed 23 Mar 2022

TURNELL-HENRY, Mathew David

Active
St Lawrence House, HorleyRH6 9HJ
Born February 1987
Director
Appointed 16 May 2025

ADAMS, Jonathan Jeffrey

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 30 Mar 2010
Resigned 26 Jul 2011

BIRTWISTLE, Megan Rose

Resigned
St Lawrence House, HorleyRH6 9HJ
Secretary
Appointed 01 Nov 2023
Resigned 15 Jan 2025

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 10 May 2005
Resigned 29 Jan 2009

HARDING, Debbie Mary

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Jan 2009
Resigned 30 Mar 2010

SHAND, Nicola Anne

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 26 Jul 2011
Resigned 06 Nov 2025

SYLVESTER, Sharmila Virginia

Resigned
St Lawrence House, HorleyRH6 9HJ
Secretary
Appointed 01 Dec 2021
Resigned 01 Nov 2023

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 10 Nov 2003
Resigned 10 May 2005

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 27 Aug 2004
Resigned 22 Mar 2022

BRADBURY, Kenton Edward

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1970
Director
Appointed 26 May 2016
Resigned 14 Sept 2018

COVASSIN, Tanya Maria

Resigned
31 Anderson Avenue, TorontoM5P 1H5
Born December 1970
Director
Appointed 20 Jan 2005
Resigned 26 Jun 2008

DOWD, Stephen Donald

Resigned
St Lawrence House, HorleyRH6 9HJ
Born June 1964
Director
Appointed 24 Nov 2006
Resigned 06 Mar 2013

FINGERLE, Christian Herbert, Dr

Resigned
St Lawrence House, HorleyRH6 9HJ
Born January 1975
Director
Appointed 27 May 2022
Resigned 13 Sept 2024

FLAGEUL, Natalie Michaela

Resigned
Langstone Technology Park, HavantPO9 1SA
Born August 1975
Director
Appointed 27 Sept 2011
Resigned 22 Jul 2020

FLEMING, Neil Patrick

Resigned
Portman Square, LondonW1H 6AZ
Born December 1982
Director
Appointed 24 Mar 2015
Resigned 02 May 2018

FRIEDRICHSEN, Adam Michael Cooper

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1989
Director
Appointed 01 Jul 2021
Resigned 23 Mar 2022

GRUND, Ines

Resigned
St Lawrence House, HorleyRH6 9HJ
Born December 1978
Director
Appointed 18 Jul 2018
Resigned 03 Nov 2020

HOOD, Colin William

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1955
Director
Appointed 20 Jan 2005
Resigned 27 Sept 2011

JUGGINS, Graham Gerald

Resigned
4 Langley Place, PerthPH2 7XB
Born September 1953
Director
Appointed 20 Jan 2005
Resigned 21 Jul 2006

KERRENNEUR, Antoine Jean René

Resigned
St Lawrence House, HorleyRH6 9HJ
Born May 1978
Director
Appointed 29 Mar 2023
Resigned 15 Apr 2024

LAMBERT, Guy

Resigned
Corniche Street, PO BOX 3600
Born April 1977
Director
Appointed 26 Oct 2016
Resigned 22 Mar 2022

LEPIN, Ronald Kenneth

Resigned
66 Howland Avenue, TorontoM5R 3B3
Born September 1965
Director
Appointed 27 Aug 2004
Resigned 24 Nov 2006

Persons with significant control

4

3 Active
1 Ceased
Portman Square, LondonW1H 6AZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025
22 Grenville Street, JerseyJE4 8PX

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Notified 22 Mar 2022
1 Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as trust
Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Notified 25 Jul 2019

Sse Plc

Ceased
200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 May 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
9 April 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Memorandum Articles
27 August 2021
MAMA
Resolution
23 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
26 October 2020
RP04CS01RP04CS01
Accounts With Accounts Type Group
5 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
6 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Auditors Resignation Company
7 August 2017
AUDAUD
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2017
AAAnnual Accounts
Confirmation Statement
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Group
7 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Resolution
4 December 2013
RESOLUTIONSResolutions
Resolution
4 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Group
16 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
2 December 2011
SH19Statement of Capital
Legacy
2 December 2011
SH20SH20
Legacy
2 December 2011
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
2 December 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 December 2011
SH01Allotment of Shares
Resolution
2 December 2011
RESOLUTIONSResolutions
Resolution
2 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
25 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Statement Of Companys Objects
7 October 2010
CC04CC04
Memorandum Articles
7 October 2010
MAMA
Legacy
7 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 October 2010
SH19Statement of Capital
Legacy
7 October 2010
CAP-SSCAP-SS
Resolution
7 October 2010
RESOLUTIONSResolutions
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Group
3 September 2009
AAAnnual Accounts
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Legacy
14 January 2009
288cChange of Particulars
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
SH20SH20
Miscellaneous
3 December 2008
MISCMISC
Legacy
3 December 2008
CAP-SSCAP-SS
Memorandum Articles
3 December 2008
MAMA
Resolution
3 December 2008
RESOLUTIONSResolutions
Resolution
3 December 2008
RESOLUTIONSResolutions
Legacy
11 November 2008
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
10 November 2008
CERT10CERT10
Re Registration Memorandum Articles
10 November 2008
MARMAR
Legacy
10 November 2008
5353
Resolution
10 November 2008
RESOLUTIONSResolutions
Resolution
10 November 2008
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Group
17 October 2007
AAAnnual Accounts
Legacy
8 June 2007
287Change of Registered Office
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
88(2)R88(2)R
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
88(2)R88(2)R
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
25 April 2006
288cChange of Particulars
Legacy
22 February 2006
287Change of Registered Office
Legacy
16 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
29 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
7 June 2005
88(2)R88(2)R
Legacy
6 June 2005
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
27 May 2005
CERT5CERT5
Auditors Report
27 May 2005
AUDRAUDR
Accounts Balance Sheet
27 May 2005
BSBS
Auditors Statement
27 May 2005
AUDSAUDS
Re Registration Memorandum Articles
27 May 2005
MARMAR
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
43(3)e43(3)e
Legacy
27 May 2005
43(3)43(3)
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
287Change of Registered Office
Legacy
5 May 2005
288cChange of Particulars
Legacy
15 March 2005
288cChange of Particulars
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2005
363aAnnual Return
Memorandum Articles
20 December 2004
MAMA
Legacy
5 October 2004
123Notice of Increase in Nominal Capital
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
24 September 2004
88(2)R88(2)R
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
225Change of Accounting Reference Date
Legacy
24 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 August 2004
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2003
NEWINCIncorporation