Background WavePink WaveYellow Wave

STATS (UK) LTD. (SC183018)

STATS (UK) LTD. (SC183018) is an active UK company. incorporated on 16 February 1998. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). STATS (UK) LTD. has been registered for 28 years. Current directors include HOWARTH, Leigh James, KOMAKI, Naota, RAWLINSON, John Stephen and 1 others.

Company Number
SC183018
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
1st Floor, Blenheim House, Aberdeen, AB15 4DT
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
HOWARTH, Leigh James, KOMAKI, Naota, RAWLINSON, John Stephen, SAITO, Kitaro
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATS (UK) LTD.

STATS (UK) LTD. is an active company incorporated on 16 February 1998 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). STATS (UK) LTD. was registered 28 years ago.(SIC: 09100)

Status

active

Active since 28 years ago

Company No

SC183018

LTD Company

Age

28 Years

Incorporated 16 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

SPECIALIST TOOLS & TESTING SERVICES LTD.
From: 16 February 1998To: 15 January 2002
Contact
Address

1st Floor, Blenheim House Fountainhall Road Aberdeen, AB15 4DT,

Previous Addresses

5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland
From: 27 January 2023To: 10 October 2024
7-9 Bon Accord Crescent Aberdeen AB11 6DN
From: 16 October 2012To: 27 January 2023
C/O Aberdein Considine & Company 8 & 9 Bon Accord Crescent Aberdeen AB11 6DN
From: 16 February 1998To: 16 October 2012
Timeline

66 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Oct 10
Funding Round
Feb 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Share Buyback
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Share Issue
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Funding Round
Jun 12
Capital Reduction
Jun 12
Share Buyback
Jun 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
May 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Oct 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Joined
Dec 18
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Director Left
Oct 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
May 22
Director Left
Jul 22
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jan 25
Funding Round
Feb 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Mar 26
12
Funding
46
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ABERDEIN CONSIDINE SECRETARIAL SERVICES LIMITED

Active
Fountainhall Road, AberdeenAB15 4DT
Corporate secretary
Appointed 29 Sept 2022

HOWARTH, Leigh James

Active
Fountainhall Road, AberdeenAB15 4DT
Born June 1964
Director
Appointed 19 Mar 2012

KOMAKI, Naota

Active
Fountainhall Road, AberdeenAB15 4DT
Born December 1973
Director
Appointed 06 May 2025

RAWLINSON, John Stephen

Active
Fountainhall Road, AberdeenAB15 4DT
Born April 1974
Director
Appointed 10 Apr 2024

SAITO, Kitaro

Active
Fountainhall Road, AberdeenAB15 4DT
Born January 1975
Director
Appointed 21 May 2025

PORTER, Lorraine Christie

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Secretary
Appointed 09 Mar 2012
Resigned 14 Aug 2023

ABERDEIN CONSIDINE & CO

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Corporate secretary
Appointed 16 Feb 1998
Resigned 29 Sept 2022

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 16 Feb 1998

ADAM, Sinead Rose

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1974
Director
Appointed 15 Sept 2016
Resigned 31 Oct 2019

ALLAN, Garry Robert

Resigned
The Cottage, 85 Bridge Street, MontroseDD10 8AF
Born September 1958
Director
Appointed 04 May 2007
Resigned 09 Mar 2012

ANDERSON, Robert David

Resigned
Craigton Road, AberdeenAB15 7TZ
Born November 1948
Director
Appointed 01 Oct 2010
Resigned 14 Aug 2023

BOWIE, Angus

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born April 1961
Director
Appointed 29 Aug 2008
Resigned 15 Aug 2023

BYERS, Steven

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born January 1986
Director
Appointed 11 Jan 2021
Resigned 15 Aug 2023

COUTTS, Graeme Forbes

Resigned
Banchory, KincardineshireAB31 5HS
Born April 1959
Director
Appointed 09 Mar 2012
Resigned 04 Dec 2024

DUGUID, Douglas Hunter

Resigned
Balbithan Cottage, KintoreAB51 0UQ
Born March 1962
Director
Appointed 04 Jun 2003
Resigned 01 Jun 2007

DUGUID, Peter Alexander

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born February 1965
Director
Appointed 24 Aug 1998
Resigned 14 Aug 2023

DUGUID, Peter Alexander

Resigned
Auldyoch Cottage, TurriffAB52 8AR
Born February 1965
Director
Appointed 16 Feb 1998
Resigned 02 Mar 1998

HERRON, William

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born February 1962
Director
Appointed 01 May 2014
Resigned 06 May 2016

JAMES, Ronald

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born September 1962
Director
Appointed 04 Aug 2015
Resigned 25 Jul 2022

KROKOSZ, Douglas Corey

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born May 1969
Director
Appointed 05 Dec 2018
Resigned 15 Aug 2023

MITCHELL, Lisa

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born October 1973
Director
Appointed 04 Aug 2015
Resigned 15 Aug 2023

MIZUTANI, Kenichi

Resigned
St. Martin's Le Grand, LondonEC1A 4AS
Born March 1973
Director
Appointed 14 Aug 2023
Resigned 06 May 2025

MUNRO, Simon

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born February 1966
Director
Appointed 09 Mar 2012
Resigned 28 Feb 2018

NORTH, Garnet Lindsay

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born August 1954
Director
Appointed 04 Mar 2020
Resigned 30 Jun 2021

NORTH, Garnet Lindsay

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born August 1954
Director
Appointed 28 Feb 2020
Resigned 28 Feb 2020

PORTER, Lorraine Christie

Resigned
20 Rubislaw Park Crescent, AberdeenAB15 8BT
Born February 1960
Director
Appointed 16 Feb 1998
Resigned 31 Dec 2012

PUGH, Richard John

Resigned
Carden Place, AberdeenAB10 1UT
Born March 1984
Director
Appointed 25 May 2016
Resigned 14 Aug 2023

RAWLINSON, Stephen

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born April 1974
Director
Appointed 15 Sept 2016
Resigned 15 Aug 2023

SHAND, David Michael

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born September 1960
Director
Appointed 19 Nov 2012
Resigned 30 May 2016

SUZUE, Tomohisa

Resigned
Otemachi 1-Chome, Chiyoda-Ku, Tokyo
Born October 1971
Director
Appointed 14 Aug 2023
Resigned 01 Jul 2024

TEZUKA, Toshiyuki

Resigned
Akasaka Biz Tower, 5-3-1, Tokyo
Born August 1964
Director
Appointed 14 Aug 2023
Resigned 27 Feb 2026

WALLACE, Ross

Resigned
Bon Accord Crescent, AberdeenAB11 6DN
Born October 1984
Director
Appointed 25 May 2022
Resigned 15 Aug 2023

YOSHIMURA, Yuji

Resigned
Fountainhall Road, AberdeenAB15 4DT
Born October 1970
Director
Appointed 01 Jul 2024
Resigned 06 May 2025

YOUNG, James Stanley Lee

Resigned
14 Regents Drive West, West Moorings
Born July 1963
Director
Appointed 21 Aug 2002
Resigned 01 Nov 2006

Persons with significant control

4

1 Active
3 Ceased
Otemachi 1-Chome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2023
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 14 Aug 2023

Mr Peter Alexander Duguid

Ceased
Bon Accord Crescent, AberdeenAB11 6DN
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2023
Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 March 2025
CH04Change of Corporate Secretary Details
Capital Allotment Shares
11 February 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 October 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
10 October 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
22 December 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
18 August 2023
CC04CC04
Capital Name Of Class Of Shares
15 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Resolution
14 August 2023
RESOLUTIONSResolutions
Resolution
14 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
29 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Accounts With Accounts Type Group
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Memorandum Articles
8 October 2020
MAMA
Resolution
8 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
9 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
19 April 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
21 February 2017
466(Scot)466(Scot)
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Mortgage Alter Floating Charge With Number
15 February 2017
466(Scot)466(Scot)
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 April 2016
AAAnnual Accounts
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2015
AAAnnual Accounts
Resolution
21 January 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
22 December 2014
RP04RP04
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Name Of Class Of Shares
11 September 2014
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
31 July 2014
MEM/ARTSMEM/ARTS
Resolution
31 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Resolution
5 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Corporate Secretary Company With Change Date
16 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Capital Cancellation Shares
14 June 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2012
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 June 2012
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 April 2012
AR01AR01
Appoint Person Director Company With Name Date
27 March 2012
AP01Appointment of Director
Capital Allotment Shares
22 March 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 March 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 March 2012
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2012
AP01Appointment of Director
Resolution
19 March 2012
RESOLUTIONSResolutions
Resolution
19 March 2012
RESOLUTIONSResolutions
Resolution
19 March 2012
RESOLUTIONSResolutions
Resolution
19 March 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
19 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2012
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
19 March 2012
SH03Return of Purchase of Own Shares
Memorandum Articles
10 February 2012
MEM/ARTSMEM/ARTS
Resolution
10 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Legacy
10 February 2012
123Notice of Increase in Nominal Capital
Resolution
10 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Group
3 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2009
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
20 November 2009
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
20 November 2009
466(Scot)466(Scot)
Legacy
18 November 2009
MG01sMG01s
Legacy
23 April 2009
410(Scot)410(Scot)
Legacy
24 March 2009
363aAnnual Return
Legacy
19 March 2009
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
6 December 2006
88(2)R88(2)R
Legacy
6 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
27 June 2005
169169
Legacy
27 June 2005
169169
Legacy
27 June 2005
169169
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
244244
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 July 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
88(3)88(3)
Legacy
24 January 2001
88(2)R88(2)R
Mortgage Alter Floating Charge
28 December 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 December 2000
466(Scot)466(Scot)
Legacy
20 December 2000
410(Scot)410(Scot)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1999
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
410(Scot)410(Scot)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
225Change of Accounting Reference Date
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Incorporation Company
16 February 1998
NEWINCIncorporation