Background WavePink WaveYellow Wave

SURECLEAN GROUP LIMITED (SC185760)

SURECLEAN GROUP LIMITED (SC185760) is an active UK company. incorporated on 13 May 1998. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services and 1 other business activities. SURECLEAN GROUP LIMITED has been registered for 27 years. Current directors include DAVIDSON, Jack Knarston Flett, GIBB, Simon.

Company Number
SC185760
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
28 Albyn Place, Aberdeen, AB10 1YL
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
DAVIDSON, Jack Knarston Flett, GIBB, Simon
SIC Codes
81222, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURECLEAN GROUP LIMITED

SURECLEAN GROUP LIMITED is an active company incorporated on 13 May 1998 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services and 1 other business activity. SURECLEAN GROUP LIMITED was registered 27 years ago.(SIC: 81222, 96090)

Status

active

Active since 27 years ago

Company No

SC185760

LTD Company

Age

27 Years

Incorporated 13 May 1998

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 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

NRC ENVIRONMENTAL SERVICES (UK) LIMITED
From: 3 May 2017To: 8 February 2023
SURECLEAN LIMITED
From: 24 January 2001To: 3 May 2017
SURECLEAN GROUP LIMITED
From: 12 February 1999To: 24 January 2001
LEDGE 387 LIMITED
From: 13 May 1998To: 12 February 1999
Contact
Address

28 Albyn Place Aberdeen, AB10 1YL,

Previous Addresses

1 West Regent Street Glasgow G2 1AP Scotland
From: 20 August 2024To: 17 June 2025
6 Queens Road Aberdeen AB15 4ZT Scotland
From: 8 February 2023To: 20 August 2024
50 Lothian Road Festival Square Edinburgh EH3 9WJ
From: 24 March 2014To: 8 February 2023
Johnstone House 52-54 Rose Street Aberdeen AB10 1HA
From: 13 May 1998To: 24 March 2014
Timeline

54 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Director Joined
Jun 10
Director Left
Feb 11
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
Sept 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Funding Round
Mar 14
Loan Cleared
Aug 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Secured
Apr 23
Loan Cleared
Apr 23
Director Joined
Sept 23
Loan Secured
Mar 25
Director Left
Mar 25
Loan Secured
Jun 25
Capital Update
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
5
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DAVIDSON, Jack Knarston Flett

Active
Albyn Place, AberdeenAB10 1YL
Born May 1977
Director
Appointed 20 Jun 2023

GIBB, Simon

Active
Albyn Place, AberdeenAB10 1YL
Born June 1967
Director
Appointed 25 Jan 2023

SELDEN, Jonathan Bernard

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 10 Oct 2019
Resigned 26 Jul 2022

WILHOIT, Adrienne Wray

Resigned
North Allied Way, Phoenix85054
Secretary
Appointed 26 Jul 2022
Resigned 25 Jan 2023

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 23 Mar 2014
Resigned 07 Feb 2023

LEDINGHAM CHALMERS

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee secretary
Appointed 13 May 1998
Resigned 01 Apr 2006

LEDINGHAM CHALMERS LLP

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate secretary
Appointed 01 Apr 2006
Resigned 03 Mar 2014

BARRON, John Maclean

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1960
Director
Appointed 03 Mar 2014
Resigned 07 Jul 2016

BARRON, John Maclean

Resigned
Shielbog, InverurieAB51 0LG
Born February 1960
Director
Appointed 19 May 1998
Resigned 03 Mar 2014

BRINKEL, Todd Allen

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1969
Director
Appointed 25 Nov 2020
Resigned 25 Jan 2023

CHALLIS, Neil Andrew

Resigned
Nrc, Milton KeynesMK9 1EJ
Born August 1966
Director
Appointed 03 Mar 2014
Resigned 27 Sept 2019

COLLIE, Brian Robertson

Resigned
28 The Glebe, InverurieAB51 5NW
Born February 1959
Director
Appointed 07 Jul 1998
Resigned 06 Jan 2000

DEMPSTER, Brian

Resigned
7 Tanfield Avenue, AberdeenAB24 4AZ
Born January 1950
Director
Appointed 19 May 1998
Resigned 06 Jan 2000

DICKSON, Leslie John

Resigned
12 March Gait, EdinburghEH4 3RX
Born February 1947
Director
Appointed 25 Oct 2002
Resigned 06 Mar 2007

DUNCAN, Kenneth Neil

Resigned
Netherton Of Delgaty, TurriffAB53 8HU
Born August 1959
Director
Appointed 07 Jul 1998
Resigned 30 Jun 2006

GOTTSEGEN, Thomas Eliot

Resigned
Lothian Road, EdinburghEH3 9WJ
Born September 1969
Director
Appointed 10 Oct 2019
Resigned 25 Nov 2020

GOTTSEGEN, Thomas Eliot

Resigned
Clarke Road, BuckinghamshireMK1 1LG
Born September 1969
Director
Appointed 27 Sept 2019
Resigned 27 Sept 2019

HARMAN, Alexander

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1975
Director
Appointed 03 Mar 2014
Resigned 19 Jun 2019

KELLY, Mark Michael

Resigned
Mounie Drive, InverurieAB51 0GX
Born August 1974
Director
Appointed 25 Jan 2023
Resigned 01 Apr 2025

MACLELLAN, Edmund Donald William

Resigned
Wester Colliemore Farm, InvergordonIV18 0PS
Born January 1957
Director
Appointed 25 Oct 2002
Resigned 06 Mar 2007

MCALISTER, Paul Randal Neil

Resigned
Ythan Bank, EllonAB41 7UE
Born April 1966
Director
Appointed 08 Jun 2010
Resigned 04 Feb 2011

MCLELLAN, Roderick Graham

Resigned
70 Mcdonald Drive, EllonAB41 8BD
Born November 1968
Director
Appointed 06 Mar 2007
Resigned 03 Mar 2014

MICHAUD, James

Resigned
Lothian Road, EdinburghEH3 9WJ
Born March 1984
Director
Appointed 10 Oct 2019
Resigned 25 Oct 2020

MILLS, Gerrard James

Resigned
Viewbank, Tower Brae, InvernessIV1 2BW
Born January 1965
Director
Appointed 25 Oct 2002
Resigned 01 Oct 2004

MILLS, James Ronald

Resigned
229 Queens Road, AberdeenA15 8DL
Born February 1934
Director
Appointed 25 May 2007
Resigned 08 Sept 2008

PETERSON, Joseph James

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1969
Director
Appointed 19 Jun 2019
Resigned 25 Nov 2020

PIRIE, Ian

Resigned
Pairc Na Feidh, BanffAB45 3TJ
Born May 1958
Director
Appointed 07 Jul 1998
Resigned 03 Mar 2014

REESE, Michael

Resigned
Lothian Road, EdinburghEH3 9WJ
Born June 1962
Director
Appointed 10 Oct 2019
Resigned 25 Jan 2023

SHOR, Glenn

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1980
Director
Appointed 03 Mar 2014
Resigned 19 Jun 2019

STEWART, Alan

Resigned
North Millbrex Farmhouse, TurriffAB53 8NX
Born May 1964
Director
Appointed 07 Jul 1998
Resigned 03 Mar 2014

SWINBANK, Christian Thomas

Resigned
Lothian Road, EdinburghEH3 9WJ
Born May 1972
Director
Appointed 10 Oct 2019
Resigned 25 Nov 2020

THORN, Phillip Anthony

Resigned
Ness Way, FortroseIV10 8SS
Born March 1949
Director
Appointed 28 Apr 2008
Resigned 03 Mar 2014

THORN, Phillip Anthony

Resigned
Drynie Lodge Upper Myrtlefield, InvernessIV2 5BX
Born March 1949
Director
Appointed 25 Oct 2002
Resigned 25 May 2007

THORN, Phillip Anthony

Resigned
Drynie Lodge Upper Myrtlefield, InvernessIV2 5BX
Born March 1949
Director
Appointed 06 Jul 2000
Resigned 06 Aug 2002

DURANO LIMITED

Resigned
Johnstone House, AberdeenAB10 1HA
Corporate nominee director
Appointed 13 May 1998
Resigned 19 May 1998

Persons with significant control

3

1 Active
2 Ceased
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2026
Albyn Place, AberdeenAB10 1YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2026
Ceased 12 Mar 2026
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

225

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2026
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
23 March 2026
MAMA
Resolution
23 March 2026
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 March 2026
SH19Statement of Capital
Legacy
9 March 2026
SH20SH20
Legacy
9 March 2026
CAP-SSCAP-SS
Resolution
9 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Certificate Change Of Name Company
8 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 October 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Certificate Change Of Name Company
3 May 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Auditors Resignation Company
3 February 2015
AUDAUD
Accounts With Accounts Type Group
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Appoint Corporate Secretary Company With Name
24 March 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Resolution
24 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Termination Director Company With Name
6 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
23 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 October 2013
MR01Registration of a Charge
Resolution
23 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Auditors Resignation Company
19 January 2012
AUDAUD
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
19 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
19 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
11 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
3 October 2008
169169
Resolution
25 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
123Notice of Increase in Nominal Capital
Legacy
11 September 2008
122122
Resolution
11 September 2008
RESOLUTIONSResolutions
Legacy
11 September 2008
122122
Legacy
11 September 2008
122122
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
169169
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
1 May 2008
288aAppointment of Director or Secretary
Resolution
11 January 2008
RESOLUTIONSResolutions
Legacy
11 January 2008
122122
Legacy
3 September 2007
169169
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
21 May 2007
169169
Legacy
19 March 2007
288aAppointment of Director or Secretary
Resolution
16 March 2007
RESOLUTIONSResolutions
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
410(Scot)410(Scot)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
19 May 2005
363aAnnual Return
Legacy
21 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
10 June 2004
288cChange of Particulars
Legacy
20 May 2004
363aAnnual Return
Legacy
17 May 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
23 July 2003
225Change of Accounting Reference Date
Legacy
29 May 2003
363aAnnual Return
Legacy
5 February 2003
123Notice of Increase in Nominal Capital
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Resolution
5 February 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
88(2)R88(2)R
Legacy
4 November 2002
88(2)R88(2)R
Memorandum Articles
4 November 2002
MEM/ARTSMEM/ARTS
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Resolution
4 November 2002
RESOLUTIONSResolutions
Legacy
4 November 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363aAnnual Return
Legacy
23 May 2002
288cChange of Particulars
Legacy
23 May 2002
288cChange of Particulars
Legacy
8 March 2002
288cChange of Particulars
Legacy
8 March 2002
288cChange of Particulars
Legacy
28 November 2001
410(Scot)410(Scot)
Legacy
29 August 2001
410(Scot)410(Scot)
Accounts With Accounts Type Small
6 July 2001
AAAnnual Accounts
Legacy
4 June 2001
288cChange of Particulars
Legacy
4 June 2001
287Change of Registered Office
Legacy
29 May 2001
363aAnnual Return
Accounts With Accounts Type Small
28 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
18 May 2000
363aAnnual Return
Legacy
10 May 2000
88(2)R88(2)R
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
12 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
9 March 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
13 July 1998
MEM/ARTSMEM/ARTS
Legacy
13 July 1998
88(2)R88(2)R
Legacy
13 July 1998
123Notice of Increase in Nominal Capital
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
410(Scot)410(Scot)
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Incorporation Company
13 May 1998
NEWINCIncorporation