Background WavePink WaveYellow Wave

URBAN&CIVIC PLC (SC149799)

URBAN&CIVIC PLC (SC149799) is an active UK company. incorporated on 16 March 1994. with registered office in Edinburgh. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. URBAN&CIVIC PLC has been registered for 32 years. Current directors include BOOT, Rosemary Jane Cecilia, BUTLER, Robin Elliott, GRAY, Peter John Pereira and 4 others.

Company Number
SC149799
Status
active
Type
plc
Incorporated
16 March 1994
Age
32 years
Address
4th Floor 115 George Street, Edinburgh, EH2 4JN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOT, Rosemary Jane Cecilia, BUTLER, Robin Elliott, GRAY, Peter John Pereira, HOLLAND, William Edward John, HUGILL, William Nigel, PATEL, Lisha Nagin, WOOD, David Lewis
SIC Codes
68320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URBAN&CIVIC PLC

URBAN&CIVIC PLC is an active company incorporated on 16 March 1994 with the registered office located in Edinburgh. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. URBAN&CIVIC PLC was registered 32 years ago.(SIC: 68320, 70100)

Status

active

Active since 32 years ago

Company No

SC149799

PLC Company

Age

32 Years

Incorporated 16 March 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 days left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026

Previous Company Names

TERRACE HILL GROUP PLC
From: 23 September 2002To: 21 May 2014
CAPITALTECH PLC
From: 25 May 2000To: 23 September 2002
PROPERTY & CAPITAL GROUP PLC
From: 22 December 1998To: 25 May 2000
NEILL CLERK GROUP PLC
From: 4 October 1994To: 22 December 1998
PARK CIRCUS LIMITED
From: 16 March 1994To: 4 October 1994
Contact
Address

4th Floor 115 George Street Edinburgh, EH2 4JN,

Previous Addresses

24 Great King Street Edinburgh EH3 6QN United Kingdom
From: 19 August 2011To: 23 April 2014
James Sellars House 144 West George Street Glasgow G2 2HG
From: 16 March 1994To: 19 August 2011
Timeline

61 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Dec 10
Director Left
May 11
Capital Update
Sept 12
Director Left
May 14
Director Left
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Mar 15
Director Left
Mar 16
Funding Round
Apr 16
Director Left
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jul 16
Director Joined
Jul 16
Funding Round
Jul 16
Director Joined
Aug 16
Funding Round
Feb 17
Funding Round
Jul 17
Director Joined
Aug 17
Director Left
Feb 18
Funding Round
Feb 18
Director Left
Jul 18
Funding Round
Sept 18
Director Left
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Director Joined
May 19
Director Joined
May 19
Funding Round
Jul 19
Director Joined
Feb 20
Funding Round
Feb 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Mar 22
Funding Round
Sept 22
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Oct 23
Funding Round
Feb 25
Loan Secured
Apr 25
21
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

WOOD, David

Active
New Bond Street, LondonW1S 1BJ
Secretary
Appointed 15 Feb 2021

BOOT, Rosemary Jane Cecilia

Active
New Bond Street, LondonW1S 1BJ
Born November 1962
Director
Appointed 18 Feb 2021

BUTLER, Robin Elliott

Active
LondonW1S 1BJ
Born June 1959
Director
Appointed 22 May 2014

GRAY, Peter John Pereira

Active
215 Euston Road, LondonNW1 2BE
Born February 1963
Director
Appointed 21 Jan 2021

HOLLAND, William Edward John

Active
New Bond Street, LondonW1S 1BJ
Born July 1965
Director
Appointed 18 Feb 2021

HUGILL, William Nigel

Active
LondonW1S 1BJ
Born February 1958
Director
Appointed 22 May 2014

PATEL, Lisha Nagin

Active
215 Euston Road, LondonNW1 2BE
Born November 1980
Director
Appointed 21 Jan 2021

WOOD, David Lewis

Active
New Bond Street, LondonW1S 1BJ
Born May 1971
Director
Appointed 01 Jul 2016

AUSTEN, Jonathan Martin

Resigned
Portland Place, LondonW1B 1PN
Secretary
Appointed 22 Aug 2011
Resigned 26 Aug 2015

GORDON, Alastair James

Resigned
Pitfar Lodge, DollarFK14 7NS
Secretary
Appointed 16 Mar 1994
Resigned 01 Nov 1997

KELLY, Miranda Anne

Resigned
21 Rozelle Avenue, GlasgowG77 6YS
Secretary
Appointed 25 Aug 1999
Resigned 22 Aug 2011

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 16 Mar 1994
Resigned 16 Mar 1994

STROUD, Ailsa Mary

Resigned
12 Sydenham Road, GlasgowG12 9NP
Secretary
Appointed 01 Nov 1997
Resigned 25 Aug 1999

WILLIAMS, Heather

Resigned
LondonW1S 1BJ
Secretary
Appointed 26 Aug 2015
Resigned 15 Feb 2021

ADAIR, Robert Fredrik Martin

Resigned
Westfields, RichmondDL10 4SB
Born November 1956
Director
Appointed 31 Mar 1994
Resigned 20 Apr 2016

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 01 Sept 2008
Resigned 01 Jul 2016

BANNER, David Ian

Resigned
33 Esplanade, GreenockPA16 7RY
Born April 1936
Director
Appointed 16 Mar 1994
Resigned 19 Mar 1999

BARLOW, Ian Edward

Resigned
New Bond Street, LondonW1S 1BJ
Born September 1951
Director
Appointed 01 Sept 2016
Resigned 21 Jan 2021

BARNES, June

Resigned
LondonW1S 1BJ
Born June 1954
Director
Appointed 22 May 2014
Resigned 21 Jan 2021

BLAUSTEN, Douglas

Resigned
16 Meadway, LondonNW11 7JS
Born February 1951
Director
Appointed 22 Jun 2004
Resigned 27 Feb 2006

BOOT, Rosemary Jane Cecilia

Resigned
New Bond Street, LondonW1S 1BJ
Born November 1962
Director
Appointed 10 May 2019
Resigned 21 Jan 2021

BRENNAN, Guy Timothy Patrick

Resigned
Flat 21, LondonSW1A 1PH
Born August 1960
Director
Appointed 22 Jun 2004
Resigned 06 Feb 2006

CUFLEY, Sean Dominic Hardy

Resigned
Bank Cottage Haywards Heath Road, Haywards HeathRH17 6NF
Born November 1955
Director
Appointed 19 Mar 1999
Resigned 23 Dec 2002

DI-STEFANO, Jonathan Graham

Resigned
New Bond Street, LondonW1S 1BJ
Born September 1974
Director
Appointed 01 Sept 2017
Resigned 21 Jan 2021

DICKINSON, Alan Peter

Resigned
LondonW1S 1BJ
Born June 1950
Director
Appointed 22 May 2014
Resigned 21 Jan 2021

DUTHIE, Robin, Sir

Resigned
181 Finnart Street, GreenockPA16 8JA
Born October 1928
Director
Appointed 31 Mar 1994
Resigned 01 Jan 1999

DYSON, Robert William

Resigned
14 Briar Walk, LondonSW15 6UD
Born January 1949
Director
Appointed 05 Mar 2007
Resigned 08 Feb 2018

GASKELL, Andrew Nicholas

Resigned
Red Lion Street, LondonWC1R 4GB
Born August 1949
Director
Appointed 03 Jun 2010
Resigned 22 May 2014

GLICHER, Julian Harvey

Resigned
75 Eastbury Road, NorthwoodHA6 3AP
Born June 1948
Director
Appointed 30 Apr 1998
Resigned 04 Dec 2000

GREEN, Annette Julie

Resigned
Floor, LondonW1S 3PE
Born May 1959
Director
Appointed 08 Dec 2010
Resigned 25 May 2011

GRUNDY, Kenneth Wright

Resigned
Benington Bury Farm, BeningtonSG2 7LN
Born April 1944
Director
Appointed 19 Sept 2002
Resigned 06 Feb 2006

HOLLAND, William Edward John

Resigned
New Bond Street, LondonW1S 1BJ
Born July 1965
Director
Appointed 06 Feb 2020
Resigned 21 Jan 2021

HOMER, Peter Norman

Resigned
West Royd 53 John Street, HelensburghG84 9LY
Born June 1939
Director
Appointed 08 Dec 1997
Resigned 01 Sept 1998

HUDSON, Kelvin Mark

Resigned
Le Manoir, GuernseyGY5 7DQ
Born April 1961
Director
Appointed 19 Sept 2002
Resigned 03 Jun 2010

HUNTER, Duncan Robert

Resigned
LondonW1S 1BJ
Born May 1948
Director
Appointed 22 May 2014
Resigned 13 Feb 2019

Persons with significant control

1

215 Euston Road, LondonNW1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

417

Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
28 February 2025
AAAnnual Accounts
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Capital Allotment Shares
19 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Capital Allotment Shares
22 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
7 March 2023
AAAnnual Accounts
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Resolution
5 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Memorandum Articles
21 October 2021
MAMA
Resolution
21 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Court Order
21 January 2021
OCOC
Memorandum Articles
24 December 2020
MAMA
Resolution
24 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 December 2020
CC04CC04
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Resolution
18 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Legacy
15 March 2019
RP04CS01RP04CS01
Capital Allotment Shares
5 March 2019
SH01Allotment of Shares
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2018
AAAnnual Accounts
Capital Allotment Shares
1 March 2018
SH01Allotment of Shares
Resolution
14 February 2018
RESOLUTIONSResolutions
Resolution
14 February 2018
RESOLUTIONSResolutions
Resolution
14 February 2018
RESOLUTIONSResolutions
Resolution
14 February 2018
RESOLUTIONSResolutions
Resolution
14 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Capital Allotment Shares
27 July 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2017
CS01Confirmation Statement
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
22 February 2017
AAAnnual Accounts
Resolution
22 February 2017
RESOLUTIONSResolutions
Resolution
22 February 2017
RESOLUTIONSResolutions
Resolution
22 February 2017
RESOLUTIONSResolutions
Resolution
22 February 2017
RESOLUTIONSResolutions
Resolution
22 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
13 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 February 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 September 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Accounts With Made Up Date
17 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Capital Allotment Shares
25 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
20 March 2015
AR01AR01
Resolution
9 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2014
AP01Appointment of Director
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
5 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2014
TM01Termination of Director
Certificate Change Of Name Company
21 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
19 March 2014
AR01AR01
Resolution
6 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Resolution
6 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 February 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2012
SH19Statement of Capital
Certificate Capital Reduction Share Premium
10 September 2012
CERT19CERT19
Legacy
10 September 2012
OC138OC138
Resolution
13 August 2012
RESOLUTIONSResolutions
Legacy
26 July 2012
MG03sMG03s
Legacy
19 April 2012
MG01sMG01s
Legacy
19 April 2012
MG01sMG01s
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Resolution
29 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 October 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Group
24 March 2011
AAAnnual Accounts
Resolution
9 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
2 September 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
25 March 2010
AR01AR01
Memorandum Articles
28 September 2009
MEM/ARTSMEM/ARTS
Legacy
23 April 2009
363aAnnual Return
Legacy
23 April 2009
353353
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
6 April 2009
MEM/ARTSMEM/ARTS
Resolution
6 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
6 November 2008
419a(Scot)419a(Scot)
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Resolution
12 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
4 April 2008
363sAnnual Return (shuttle)
Legacy
13 June 2007
88(2)R88(2)R
Memorandum Articles
20 April 2007
MEM/ARTSMEM/ARTS
Legacy
20 April 2007
123Notice of Increase in Nominal Capital
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2007
AAAnnual Accounts
Legacy
16 March 2007
419a(Scot)419a(Scot)
Legacy
28 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 March 2006
AAAnnual Accounts
Legacy
6 March 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
88(2)R88(2)R
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
410(Scot)410(Scot)
Memorandum Articles
11 March 2005
MEM/ARTSMEM/ARTS
Resolution
11 March 2005
RESOLUTIONSResolutions
Resolution
11 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 February 2005
AAAnnual Accounts
Legacy
24 August 2004
169169
Legacy
9 August 2004
122122
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
29 June 2004
88(2)R88(2)R
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
88(2)R88(2)R
Legacy
17 May 2004
88(2)R88(2)R
Legacy
12 May 2004
88(2)R88(2)R
Legacy
29 April 2004
88(2)R88(2)R
Legacy
21 April 2004
88(2)R88(2)R
Memorandum Articles
14 April 2004
MEM/ARTSMEM/ARTS
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
88(2)R88(2)R
Legacy
29 March 2004
88(2)R88(2)R
Legacy
17 March 2004
88(2)R88(2)R
Legacy
12 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
9 March 2004
88(2)R88(2)R
Memorandum Articles
8 March 2004
MEM/ARTSMEM/ARTS
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Resolution
8 March 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2004
AAAnnual Accounts
Legacy
29 January 2004
410(Scot)410(Scot)
Auditors Resignation Company
7 January 2004
AUDAUD
Legacy
5 September 2003
169169
Legacy
29 August 2003
122122
Resolution
14 August 2003
RESOLUTIONSResolutions
Accounts With Made Up Date
4 August 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
288cChange of Particulars
Legacy
24 March 2003
169169
Legacy
18 March 2003
122122
Resolution
18 March 2003
RESOLUTIONSResolutions
Statement Of Affairs
29 January 2003
SASA
Legacy
29 January 2003
88(2)R88(2)R
Legacy
15 January 2003
288bResignation of Director or Secretary
Legacy
30 October 2002
169169
Resolution
22 October 2002
RESOLUTIONSResolutions
Miscellaneous
22 October 2002
MISCMISC
Legacy
16 October 2002
169169
Legacy
15 October 2002
88(2)R88(2)R
Legacy
9 October 2002
88(2)R88(2)R
Miscellaneous
9 October 2002
MISCMISC
Legacy
2 October 2002
225Change of Accounting Reference Date
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2002
PROSPPROSP
Accounts With Accounts Type Group
21 August 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
363sAnnual Return (shuttle)
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
122122
Legacy
8 November 2001
88(2)R88(2)R
Legacy
8 November 2001
169169
Legacy
7 November 2001
410(Scot)410(Scot)
Legacy
6 November 2001
419a(Scot)419a(Scot)
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
88(2)R88(2)R
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
4 October 2001
PROSPPROSP
Legacy
18 September 2001
288cChange of Particulars
Legacy
6 July 2001
288cChange of Particulars
Legacy
6 July 2001
288cChange of Particulars
Legacy
3 July 2001
169169
Legacy
29 June 2001
122122
Legacy
29 June 2001
122122
Legacy
29 June 2001
122122
Auditors Resignation Company
27 June 2001
AUDAUD
Auditors Resignation Company
11 June 2001
AUDAUD
Legacy
18 May 2001
169169
Legacy
10 May 2001
122122
Legacy
2 May 2001
122122
Legacy
27 April 2001
169169
Legacy
17 April 2001
419b(Scot)419b(Scot)
Legacy
17 April 2001
122122
Legacy
21 March 2001
288cChange of Particulars
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
21 March 2001
122122
Legacy
20 March 2001
169169
Legacy
19 March 2001
122122
Legacy
19 February 2001
88(3)88(3)
Legacy
19 February 2001
88(2)R88(2)R
Legacy
17 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Statement Of Affairs
3 October 2000
SASA
Legacy
3 October 2000
88(2)R88(2)R
Legacy
14 July 2000
88(2)R88(2)R
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
25 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 May 2000
88(2)R88(2)R
Accounts With Made Up Date
28 April 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
88(2)R88(2)R
Legacy
3 April 2000
88(2)R88(2)R
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Legacy
22 March 2000
88(2)R88(2)R
Resolution
13 March 2000
RESOLUTIONSResolutions
Resolution
13 March 2000
RESOLUTIONSResolutions
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Legacy
6 March 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Legacy
28 February 2000
88(2)R88(2)R
Miscellaneous
3 February 2000
MISCMISC
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
30 January 2000
88(2)R88(2)R
Legacy
21 December 1999
88(2)R88(2)R
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Legacy
15 November 1999
123Notice of Increase in Nominal Capital
Resolution
15 November 1999
RESOLUTIONSResolutions
Resolution
15 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
11 November 1999
AAAnnual Accounts
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
88(2)R88(2)R
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Legacy
6 July 1999
88(2)R88(2)R
Miscellaneous
2 June 1999
MISCMISC
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288bResignation of Director or Secretary
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Resolution
2 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
30 November 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
410(Scot)410(Scot)
Legacy
25 September 1998
287Change of Registered Office
Legacy
26 August 1998
288cChange of Particulars
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
1 December 1997
AAAnnual Accounts
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Resolution
10 June 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full Group
11 September 1996
AAAnnual Accounts
Legacy
19 July 1996
122122
Legacy
21 June 1996
88(2)R88(2)R
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1995
AAAnnual Accounts
Legacy
6 October 1995
88(2)R88(2)R
Resolution
5 October 1995
RESOLUTIONSResolutions
Memorandum Articles
28 August 1995
MEM/ARTSMEM/ARTS
Resolution
28 August 1995
RESOLUTIONSResolutions
Legacy
21 July 1995
88(2)R88(2)R
Legacy
19 July 1995
88(2)O88(2)O
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Legacy
15 May 1995
88(2)P88(2)P
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
1 November 1994
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
31 October 1994
CERT5CERT5
Accounts Balance Sheet
31 October 1994
BSBS
Auditors Statement
31 October 1994
AUDSAUDS
Auditors Report
31 October 1994
AUDRAUDR
Re Registration Memorandum Articles
31 October 1994
MARMAR
Legacy
31 October 1994
43(3)e43(3)e
Legacy
31 October 1994
43(3)43(3)
Resolution
31 October 1994
RESOLUTIONSResolutions
Memorandum Articles
13 October 1994
MEM/ARTSMEM/ARTS
Legacy
11 October 1994
88(2)R88(2)R
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
4 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1994
288288
Legacy
17 August 1994
88(2)R88(2)R
Legacy
12 July 1994
288288
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Statement Of Affairs
6 May 1994
SASA
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Legacy
6 May 1994
88(2)R88(2)R
Legacy
29 March 1994
288288
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
18 March 1994
288288
Legacy
18 March 1994
288288
Incorporation Company
16 March 1994
NEWINCIncorporation