Background WavePink WaveYellow Wave

MÜLLER WISEMAN DAIRIES LIMITED (SC146494)

MÜLLER WISEMAN DAIRIES LIMITED (SC146494) is an active UK company. incorporated on 15 September 1993. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MÜLLER WISEMAN DAIRIES LIMITED has been registered for 32 years. Current directors include HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh.

Company Number
SC146494
Status
active
Type
ltd
Incorporated
15 September 1993
Age
32 years
Address
159 Glasgow Road, Glasgow, G74 4PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUTCHISON, Robert John, JONES, Matthew Paul, RANA, Major Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MÜLLER WISEMAN DAIRIES LIMITED

MÜLLER WISEMAN DAIRIES LIMITED is an active company incorporated on 15 September 1993 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MÜLLER WISEMAN DAIRIES LIMITED was registered 32 years ago.(SIC: 64209)

Status

active

Active since 32 years ago

Company No

SC146494

LTD Company

Age

32 Years

Incorporated 15 September 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

ROBERT WISEMAN DAIRIES LIMITED
From: 25 May 2012To: 2 July 2015
ROBERT WISEMAN DAIRIES PLC
From: 7 March 1994To: 25 May 2012
M M & S (2170) LIMITED
From: 15 September 1993To: 7 March 1994
Contact
Address

159 Glasgow Road East Kilbride Glasgow, G74 4PA,

Timeline

80 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Sept 93
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Nov 09
Funding Round
Dec 09
Funding Round
Dec 09
Share Buyback
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Share Buyback
Mar 10
Share Buyback
Mar 10
Director Joined
Mar 10
Funding Round
Apr 10
Funding Round
Apr 10
Share Buyback
Apr 10
Share Buyback
Apr 10
Director Left
May 10
Funding Round
May 10
Funding Round
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Share Buyback
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Jul 10
Funding Round
Aug 10
Funding Round
Sept 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Feb 11
Funding Round
Mar 11
Funding Round
Aug 11
Funding Round
Dec 11
Funding Round
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Mar 12
Funding Round
Apr 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Sept 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jun 20
Director Left
Dec 21
Capital Update
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
35
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUTCHISON, Robert John

Active
159 Glasgow Road, GlasgowG74 4PA
Born August 1979
Director
Appointed 28 Apr 2022

JONES, Matthew Paul

Active
159 Glasgow Road, GlasgowG74 4PA
Born November 1988
Director
Appointed 05 Jul 2024

RANA, Major Singh

Active
159 Glasgow Road, GlasgowG74 4PA
Born August 1966
Director
Appointed 30 Aug 2019

BURNSIDE, Maureen Agnes

Resigned
Glasgow Road, GlasgowG74 4PA
Secretary
Appointed 01 Sept 2010
Resigned 31 May 2017

KEANE, William Gerard

Resigned
33 Burnhead Road, GlasgowG43 2SU
Secretary
Appointed 07 Mar 1994
Resigned 06 Jul 2006

SWEENEY, Gerard

Resigned
21 Braidholm Road, GlasgowG46 6HS
Secretary
Appointed 06 Jul 2006
Resigned 01 Sept 2010

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 15 Sept 1993
Resigned 07 Mar 1994

BAUWENS, Pierre Henrik

Resigned
Rue Albert Borschette, LuxembourgL-1246
Born July 1971
Director
Appointed 07 Feb 2012
Resigned 21 Jun 2013

DARE, Andrew Rodney

Resigned
Whitegates, MalvernWR13 6ER
Born May 1942
Director
Appointed 01 Oct 2000
Resigned 08 Jul 2010

DOBBINS, David Ian

Resigned
12 William Ure Place, GlasgowG64 3BH
Born June 1958
Director
Appointed 01 Jul 2005
Resigned 10 Oct 2013

DUNPHY, Colum Michael

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born May 1989
Director
Appointed 21 Jan 2022
Resigned 05 Jul 2024

FINCH, Ernest John

Resigned
4 Chaucer Grove, CamberleyGU15 2XZ
Born December 1946
Director
Appointed 01 Sept 1999
Resigned 07 Feb 2012

GREENBURY, Lee

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born December 1963
Director
Appointed 21 Jun 2013
Resigned 18 Dec 2018

GREIG, Christopher George, Dr

Resigned
North Mains Farm, OrmistonEH35 5NG
Born September 1934
Director
Appointed 11 Mar 1994
Resigned 12 Jul 2001

HODKINSON, Steven Paul

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born December 1972
Director
Appointed 30 Aug 2019
Resigned 20 Dec 2021

HODSON, Beverley Cliffe

Resigned
Temple Court, LondonEC4N 4TP
Born June 1951
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2010

JENKINS, Jonathan Howard

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born May 1965
Director
Appointed 01 Jun 2020
Resigned 28 Apr 2022

KAMPS, Heiner

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born May 1955
Director
Appointed 07 Feb 2012
Resigned 21 Jun 2013

KEANE, William Gerard

Resigned
33 Burnhead Road, GlasgowG43 2SU
Born June 1955
Director
Appointed 07 Mar 1994
Resigned 26 Nov 2012

KERS, Ronald Klaas Otto

Resigned
Shrewsbury Road, Market DraytonTF9 3SQ
Born July 1969
Director
Appointed 07 Feb 2012
Resigned 30 Apr 2017

LAING, William Douglas

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born March 1972
Director
Appointed 10 Oct 2013
Resigned 13 Jul 2018

LESSELS, Norman

Resigned
11 Forres Street, EdinburghEH3 6BJ
Born September 1938
Director
Appointed 07 Mar 1994
Resigned 03 Jul 2003

MCINNES, Andrew Ronald

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born August 1972
Director
Appointed 26 Nov 2012
Resigned 01 Oct 2018

MCNAMARA, Liam James

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born October 1968
Director
Appointed 28 Apr 2022
Resigned 26 Jan 2023

MITCHELL, James

Resigned
Kennetsideheads, KelsoTD5 7QX
Born May 1948
Director
Appointed 07 Mar 1994
Resigned 02 Jul 1999

MULCAHY, Martyn Charles

Resigned
Thornycroft Meins Road, BlackburnBB2 6QQ
Born July 1956
Director
Appointed 01 Jul 2005
Resigned 10 Oct 2013

MURRAY, Norman Loch

Resigned
8 Pentland Avenue, EdinburghEH13 0HZ
Born March 1948
Director
Appointed 01 Sept 2003
Resigned 07 Feb 2012

MÜLLER, Theo

Resigned
Seefeldstrasse, Zurich8008
Born May 1973
Director
Appointed 07 Feb 2012
Resigned 12 Mar 2012

PERRY, John Scott

Resigned
Glasgow Road, GlasgowG74 4PA
Born November 1954
Director
Appointed 01 Mar 2010
Resigned 07 Feb 2012

RAVENHALL, Carl Edward

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born January 1969
Director
Appointed 01 Apr 2013
Resigned 31 Aug 2015

SWEENEY, Gerard

Resigned
Braidholm Road, GlasgowG46 6HS
Born September 1967
Director
Appointed 08 Jul 2010
Resigned 26 Nov 2012

THORNTON, Christopher Ronald

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born April 1964
Director
Appointed 12 Jun 2017
Resigned 19 Aug 2019

WATSON, Brian Richard Stewart

Resigned
159 Glasgow Road, GlasgowG74 4PA
Born April 1968
Director
Appointed 26 Nov 2018
Resigned 21 Jan 2022

WISEMAN, Alan William

Resigned
Cadzow House, HamiltonML3 7UQ
Born August 1950
Director
Appointed 07 Mar 1994
Resigned 08 Jul 2010

WISEMAN, Robert Tennant

Resigned
Auchterarder House, AuchterarderPH3 1DZ
Born April 1955
Director
Appointed 07 Mar 1994
Resigned 31 Aug 2013

Persons with significant control

1

Tern Valley Business Park, Market DraytonTF9 3SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

483

Accounts With Accounts Type Full
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
21 December 2021
SH19Statement of Capital
Legacy
21 December 2021
SH20SH20
Legacy
21 December 2021
CAP-SSCAP-SS
Resolution
21 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2020
AAAnnual Accounts
Legacy
7 December 2020
PARENT_ACCPARENT_ACC
Legacy
7 December 2020
AGREEMENT2AGREEMENT2
Legacy
7 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2018
AAAnnual Accounts
Legacy
25 September 2018
PARENT_ACCPARENT_ACC
Legacy
25 September 2018
AGREEMENT2AGREEMENT2
Legacy
25 September 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
AGREEMENT2AGREEMENT2
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2016
AAAnnual Accounts
Legacy
29 September 2016
PARENT_ACCPARENT_ACC
Legacy
29 September 2016
AGREEMENT2AGREEMENT2
Legacy
29 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2015
AAAnnual Accounts
Legacy
18 September 2015
PARENT_ACCPARENT_ACC
Legacy
18 September 2015
AGREEMENT2AGREEMENT2
Legacy
18 September 2015
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Certificate Change Of Name Company
2 July 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2014
AAAnnual Accounts
Legacy
9 October 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Legacy
24 September 2014
PARENT_ACCPARENT_ACC
Legacy
24 September 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Auditors Resignation Company
19 September 2012
AUDAUD
Miscellaneous
29 August 2012
MISCMISC
Accounts With Accounts Type Group
8 August 2012
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
25 May 2012
CERT10CERT10
Re Registration Memorandum Articles
25 May 2012
MARMAR
Resolution
25 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 May 2012
RR02RR02
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
27 March 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Capital Allotment Shares
30 December 2011
SH01Allotment of Shares
Capital Allotment Shares
8 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
24 October 2011
AR01AR01
Capital Allotment Shares
10 August 2011
SH01Allotment of Shares
Resolution
11 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 July 2011
AAAnnual Accounts
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Capital Allotment Shares
27 January 2011
SH01Allotment of Shares
Capital Allotment Shares
16 December 2010
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
14 October 2010
AR01AR01
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Capital Allotment Shares
11 August 2010
SH01Allotment of Shares
Capital Allotment Shares
15 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Resolution
12 July 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 July 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Allotment Shares
30 June 2010
SH01Allotment of Shares
Capital Allotment Shares
21 May 2010
SH01Allotment of Shares
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares
16 April 2010
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Capital Return Purchase Own Shares
9 March 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 March 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 February 2010
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
6 January 2010
SH03Return of Purchase of Own Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
19 December 2009
SH01Allotment of Shares
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Capital Allotment Shares
21 October 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
19 October 2009
AR01AR01
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
26 August 2009
88(2)Return of Allotment of Shares
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
27 July 2009
AAAnnual Accounts
Resolution
27 July 2009
RESOLUTIONSResolutions
Legacy
24 June 2009
88(2)Return of Allotment of Shares
Legacy
2 June 2009
88(2)Return of Allotment of Shares
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
88(2)Return of Allotment of Shares
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Interim
2 February 2009
AAAnnual Accounts
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
169169
Legacy
7 January 2009
169169
Legacy
7 January 2009
169169
Legacy
24 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
169169
Legacy
5 December 2008
169169
Legacy
5 December 2008
169169
Legacy
25 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
10 October 2008
363aAnnual Return
Memorandum Articles
9 October 2008
MEM/ARTSMEM/ARTS
Legacy
9 October 2008
169169
Accounts With Accounts Type Group
9 October 2008
AAAnnual Accounts
Legacy
2 October 2008
88(2)Return of Allotment of Shares
Legacy
2 October 2008
169169
Legacy
8 September 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Resolution
30 July 2008
RESOLUTIONSResolutions
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
11 June 2008
169169
Legacy
18 April 2008
88(2)Return of Allotment of Shares
Legacy
18 April 2008
169169
Legacy
4 April 2008
169169
Legacy
26 March 2008
169169
Legacy
26 March 2008
169169
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
169169
Legacy
12 March 2008
169169
Legacy
27 February 2008
169169
Legacy
18 February 2008
88(2)R88(2)R
Legacy
18 February 2008
88(2)R88(2)R
Legacy
18 February 2008
169169
Legacy
18 February 2008
169169
Legacy
9 February 2008
169169
Legacy
23 January 2008
88(2)R88(2)R
Legacy
23 January 2008
88(2)R88(2)R
Legacy
5 January 2008
88(2)R88(2)R
Legacy
5 January 2008
88(2)R88(2)R
Legacy
6 December 2007
169169
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
19 October 2007
88(2)R88(2)R
Legacy
19 October 2007
88(2)R88(2)R
Legacy
16 October 2007
169169
Legacy
8 October 2007
169169
Legacy
1 October 2007
169169
Legacy
27 September 2007
88(2)R88(2)R
Legacy
27 September 2007
88(2)R88(2)R
Legacy
26 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 September 2007
AAAnnual Accounts
Legacy
8 September 2007
169169
Legacy
31 August 2007
88(2)R88(2)R
Legacy
1 August 2007
88(2)R88(2)R
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
28 June 2007
88(2)R88(2)R
Legacy
28 June 2007
88(2)R88(2)R
Legacy
3 May 2007
88(2)R88(2)R
Legacy
27 March 2007
88(2)R88(2)R
Legacy
26 February 2007
88(2)R88(2)R
Legacy
22 January 2007
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
18 December 2006
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
88(2)R88(2)R
Legacy
18 October 2006
88(2)R88(2)R
Legacy
12 October 2006
88(2)R88(2)R
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2006
AAAnnual Accounts
Legacy
14 September 2006
88(2)R88(2)R
Legacy
18 August 2006
88(2)R88(2)R
Legacy
19 July 2006
88(2)R88(2)R
Legacy
13 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Resolution
12 July 2006
RESOLUTIONSResolutions
Resolution
12 July 2006
RESOLUTIONSResolutions
Legacy
28 June 2006
169169
Legacy
27 June 2006
88(2)R88(2)R
Legacy
27 June 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
88(2)R88(2)R
Legacy
29 March 2006
88(2)R88(2)R
Legacy
20 February 2006
88(2)R88(2)R
Legacy
20 February 2006
88(2)R88(2)R
Legacy
18 January 2006
88(2)R88(2)R
Legacy
22 December 2005
88(2)R88(2)R
Legacy
29 November 2005
88(2)R88(2)R
Legacy
28 October 2005
88(2)R88(2)R
Legacy
28 October 2005
88(2)R88(2)R
Legacy
12 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2005
AAAnnual Accounts
Legacy
29 September 2005
169169
Legacy
29 September 2005
169169
Legacy
29 September 2005
88(2)R88(2)R
Legacy
29 September 2005
88(2)R88(2)R
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
88(2)R88(2)R
Legacy
9 August 2005
169169
Legacy
9 August 2005
169169
Legacy
27 July 2005
88(2)R88(2)R
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Resolution
26 July 2005
RESOLUTIONSResolutions
Legacy
26 July 2005
169169
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
169169
Legacy
5 July 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
30 June 2005
88(2)R88(2)R
Legacy
2 June 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
28 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
Legacy
21 April 2005
169169
Legacy
21 March 2005
169169
Legacy
17 March 2005
169169
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
2 March 2005
169169
Legacy
7 February 2005
88(2)R88(2)R
Legacy
7 February 2005
88(2)R88(2)R
Legacy
21 December 2004
88(2)R88(2)R
Legacy
29 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
20 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
23 September 2004
88(2)R88(2)R
Legacy
8 September 2004
169169
Legacy
24 August 2004
169169
Legacy
16 August 2004
169169
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Resolution
2 August 2004
RESOLUTIONSResolutions
Legacy
1 July 2004
88(2)R88(2)R
Legacy
28 May 2004
88(2)R88(2)R
Legacy
15 April 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
13 February 2004
88(2)R88(2)R
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Legacy
23 December 2003
88(2)R88(2)R
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
88(2)R88(2)R
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
24 October 2003
88(2)R88(2)R
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
25 September 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
11 September 2003
88(2)R88(2)R
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
30 July 2003
88(2)R88(2)R
Legacy
23 July 2003
88(2)R88(2)R
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Resolution
15 July 2003
RESOLUTIONSResolutions
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
88(2)R88(2)R
Legacy
24 April 2003
88(2)R88(2)R
Legacy
24 April 2003
88(2)R88(2)R
Legacy
5 April 2003
88(2)R88(2)R
Legacy
26 February 2003
88(2)R88(2)R
Legacy
11 December 2002
88(2)R88(2)R
Legacy
12 November 2002
88(2)R88(2)R
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Accounts With Accounts Type Group
29 August 2002
AAAnnual Accounts
Legacy
28 August 2002
88(2)R88(2)R
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Resolution
9 August 2002
RESOLUTIONSResolutions
Legacy
19 December 2001
169169
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
30 July 2001
288cChange of Particulars
Legacy
30 July 2001
288bResignation of Director or Secretary
Resolution
24 July 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 July 2001
AAAnnual Accounts
Legacy
3 July 2001
88(2)R88(2)R
Legacy
16 February 2001
169169
Legacy
1 February 2001
88(2)R88(2)R
Legacy
17 January 2001
169169
Accounts With Accounts Type Full Group
9 November 2000
AAAnnual Accounts
Legacy
30 October 2000
169169
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
169169
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
88(2)R88(2)R
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Resolution
10 July 2000
RESOLUTIONSResolutions
Legacy
4 July 2000
169169
Legacy
28 June 2000
88(2)R88(2)R
Legacy
5 May 2000
88(2)R88(2)R
Legacy
22 February 2000
88(2)R88(2)R
Resolution
18 January 2000
RESOLUTIONSResolutions
Legacy
10 December 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Legacy
29 October 1999
88(2)R88(2)R
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Resolution
28 July 1999
RESOLUTIONSResolutions
Legacy
9 June 1999
88(2)R88(2)R
Legacy
12 April 1999
88(2)R88(2)R
Legacy
3 March 1999
88(2)R88(2)R
Legacy
7 January 1999
88(2)R88(2)R
Legacy
7 January 1999
88(2)R88(2)R
Legacy
17 November 1998
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 1998
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Resolution
29 September 1998
RESOLUTIONSResolutions
Resolution
29 September 1998
RESOLUTIONSResolutions
Legacy
17 September 1998
88(2)R88(2)R
Legacy
28 July 1998
88(2)R88(2)R
Legacy
9 July 1998
88(2)R88(2)R
Legacy
9 July 1998
88(2)R88(2)R
Legacy
6 July 1998
288cChange of Particulars
Legacy
11 June 1998
88(2)R88(2)R
Legacy
12 May 1998
88(2)R88(2)R
Legacy
8 April 1998
88(2)R88(2)R
Legacy
9 March 1998
88(2)R88(2)R
Legacy
27 January 1998
88(2)R88(2)R
Legacy
19 December 1997
88(2)R88(2)R
Legacy
18 November 1997
88(2)R88(2)R
Legacy
23 October 1997
88(2)R88(2)R
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
26 September 1997
88(2)R88(2)R
Resolution
12 September 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
28 August 1997
AAAnnual Accounts
Legacy
21 August 1997
88(2)R88(2)R
Legacy
24 July 1997
88(2)R88(2)R
Legacy
30 June 1997
88(2)R88(2)R
Legacy
30 June 1997
88(2)R88(2)R
Legacy
27 May 1997
88(2)R88(2)R
Legacy
29 April 1997
88(2)R88(2)R
Legacy
24 April 1997
88(2)R88(2)R
Resolution
11 April 1997
RESOLUTIONSResolutions
Resolution
11 April 1997
RESOLUTIONSResolutions
Legacy
4 April 1997
88(2)R88(2)R
Legacy
3 April 1997
88(2)R88(2)R
Legacy
3 April 1997
88(2)R88(2)R
Legacy
21 March 1997
88(2)R88(2)R
Legacy
21 March 1997
88(2)R88(2)R
Miscellaneous
17 March 1997
MISCMISC
Legacy
28 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 October 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Resolution
18 September 1996
RESOLUTIONSResolutions
Resolution
27 June 1996
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
29 March 1996
CERT19CERT19
Court Order
29 March 1996
OCOC
Accounts With Accounts Type Interim
20 December 1995
AAAnnual Accounts
Legacy
10 October 1995
363sAnnual Return (shuttle)
Resolution
2 October 1995
RESOLUTIONSResolutions
Resolution
2 October 1995
RESOLUTIONSResolutions
Legacy
4 August 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
11 July 1995
123Notice of Increase in Nominal Capital
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Resolution
11 July 1995
RESOLUTIONSResolutions
Miscellaneous
6 June 1995
MISCMISC
Certificate Capital Reduction Share Premium
9 April 1995
CERT19CERT19
Court Order
9 April 1995
OCOC
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1994
AAAnnual Accounts
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
19 April 1994
88(2)R88(2)R
Legacy
11 April 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
11 April 1994
MEM/ARTSMEM/ARTS
Resolution
11 April 1994
RESOLUTIONSResolutions
Resolution
11 April 1994
RESOLUTIONSResolutions
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Miscellaneous
24 March 1994
MISCMISC
Legacy
22 March 1994
122122
Legacy
12 March 1994
224224
Legacy
12 March 1994
287Change of Registered Office
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
88(2)R88(2)R
Legacy
12 March 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
12 March 1994
MEM/ARTSMEM/ARTS
Resolution
12 March 1994
RESOLUTIONSResolutions
Resolution
12 March 1994
RESOLUTIONSResolutions
Resolution
12 March 1994
RESOLUTIONSResolutions
Re Registration Memorandum Articles
10 March 1994
MARMAR
Certificate Re Registration Private To Public Limited Company
10 March 1994
CERT5CERT5
Legacy
10 March 1994
43(3)e43(3)e
Accounts Balance Sheet
10 March 1994
BSBS
Auditors Statement
10 March 1994
AUDSAUDS
Auditors Report
10 March 1994
AUDRAUDR
Re Registration Memorandum Articles
10 March 1994
MARMAR
Legacy
10 March 1994
43(3)43(3)
Resolution
10 March 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 September 1993
NEWINCIncorporation