Background WavePink WaveYellow Wave

JDR CABLE SYSTEMS LIMITED (SC186794)

JDR CABLE SYSTEMS LIMITED (SC186794) is an active UK company. incorporated on 15 June 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. JDR CABLE SYSTEMS LIMITED has been registered for 27 years. Current directors include BRAYBROOKE, Mark Sidney, CUPIAL-ZGRYZEK, Monika Izabela, KNOTT, Graeme Jonathan and 6 others.

Company Number
SC186794
Status
active
Type
ltd
Incorporated
15 June 1998
Age
27 years
Address
Forvis Mazars Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRAYBROOKE, Mark Sidney, CUPIAL-ZGRYZEK, Monika Izabela, KNOTT, Graeme Jonathan, MCKAY, Colin Stuart, MIREK, Piotr, NOWAK, Tomasz Aleksander, PILMER, Carl David, YOUNG, James Robert, ZGRYZEK, Bartlomiej Jakub
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDR CABLE SYSTEMS LIMITED

JDR CABLE SYSTEMS LIMITED is an active company incorporated on 15 June 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. JDR CABLE SYSTEMS LIMITED was registered 27 years ago.(SIC: 70100, 82990)

Status

active

Active since 27 years ago

Company No

SC186794

LTD Company

Age

27 Years

Incorporated 15 June 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 30 May 2025 (10 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

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DUNWILCO (654) LIMITED
From: 15 June 1998To: 27 August 1998
Contact
Address

Forvis Mazars Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

, Forvis Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
From: 28 August 2024To: 19 May 2025
, Mazars Capital Square, 58 Morrison Street, Edinburgh, EH3 8BP, United Kingdom
From: 21 March 2023To: 28 August 2024
, Apex 2 97 Haymarket Terrace, Edinburgh, EH12 5HD, United Kingdom
From: 9 January 2018To: 21 March 2023
, 4th Floor, Saltire Court, 20, Castle Terrace,, Edinburgh, EH1 2EN
From: 15 June 1998To: 9 January 2018
Timeline

76 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Feb 12
Director Left
May 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Sept 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Jan 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Director Joined
Nov 17
Owner Exit
Dec 18
Director Left
Feb 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Feb 20
Director Left
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
May 20
Loan Cleared
Jun 20
Director Left
Nov 21
Director Joined
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Dec 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Sept 24
Director Joined
Mar 25
Funding Round
Apr 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Cleared
Jan 26
Director Joined
Feb 26
19
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

EBS CORPORATE SERVICES LIMITED

Active
Gallows Hill, WarwickCV34 6UW
Corporate secretary
Appointed 10 Jan 2018

BRAYBROOKE, Mark Sidney

Active
58 Morrison Street, EdinburghEH3 8BP
Born March 1973
Director
Appointed 20 Apr 2020

CUPIAL-ZGRYZEK, Monika Izabela

Active
58 Morrison Street, EdinburghEH3 8BP
Born April 1977
Director
Appointed 28 Jun 2019

KNOTT, Graeme Jonathan

Active
Wisbech Road, LittleportCB6 1RA
Born November 1966
Director
Appointed 09 Feb 2026

MCKAY, Colin Stuart

Active
58 Morrison Street, EdinburghEH3 8BP
Born November 1960
Director
Appointed 01 Feb 2020

MIREK, Piotr

Active
Gallows Hill, WarwickCV34 6UW
Born January 1970
Director
Appointed 01 May 2022

NOWAK, Tomasz Aleksander

Active
58 Morrison Street, EdinburghEH3 8BP
Born October 1980
Director
Appointed 20 Apr 2020

PILMER, Carl David

Active
Capital Square, EdinburghEH3 8BP
Born March 1968
Director
Appointed 02 Jan 2025

YOUNG, James Robert

Active
58 Morrison Street, EdinburghEH3 8BP
Born July 1973
Director
Appointed 29 Aug 2017

ZGRYZEK, Bartlomiej Jakub

Active
58 Morrison Street, EdinburghEH3 8BP
Born February 1977
Director
Appointed 29 Aug 2017

BELL, Graeme Duncan

Resigned
38 Pittengullies Brae, PeterculterAB14 0QU
Secretary
Appointed 22 Dec 1998
Resigned 28 Nov 2000

GREIG, Sorley

Resigned
Glenearn 4 High Street, BrechinDD9 7TE
Secretary
Appointed 28 Nov 2000
Resigned 16 Mar 2001

MACKIE, Alistair

Resigned
276 Columbine Road, ElyCB6 3WR
Secretary
Appointed 19 Mar 2001
Resigned 10 Jan 2018

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 15 Jun 1998
Resigned 22 Dec 1998

BODEN, Martin Brett, Mr.

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1959
Director
Appointed 20 Dec 2011
Resigned 01 Jul 2015

CARNEGIE, Martin Charles

Resigned
Tallamoors Ryston End, Downham MarketPE38 9BB
Born May 1943
Director
Appointed 25 Sept 1998
Resigned 06 Jul 1999

COYARD, Ivan Roland

Resigned
4th Floor, Saltire Court, 20, EdinburghEH1 2EN
Born December 1967
Director
Appointed 17 Jul 2015
Resigned 29 Aug 2017

CRAWFORD, Douglas James

Resigned
37 The Steils, EdinburghEH10 5XD
Born February 1965
Nominee director
Appointed 15 Jun 1998
Resigned 25 Aug 1998

CURRIE, David John Raphael

Resigned
Wisbech Road, LittleportCB6 1RA
Born April 1955
Director
Appointed 30 Jan 2015
Resigned 29 Aug 2017

GREIG, Sorley

Resigned
Glenearn 4 High Street, BrechinDD9 7TE
Born May 1957
Director
Appointed 25 Aug 1998
Resigned 20 Jun 2002

HERBERT, Roger Patrick

Resigned
8603 Tranquil Park, Spring77379
Born July 1946
Director
Appointed 04 Jul 2002
Resigned 29 Aug 2017

KEARNEY, Patrick James

Resigned
10 The Furrows, HuntingdonPE27 5WG
Born October 1961
Director
Appointed 06 Nov 1998
Resigned 14 Nov 2008

KORAL, Gregory David

Resigned
St. Bernards Road, SolihullB92 7AX
Born March 1964
Director
Appointed 15 Jul 2010
Resigned 31 Jul 2011

MACKIE, Alistair

Resigned
276 Columbine Road, ElyCB6 3WR
Born July 1958
Director
Appointed 19 Mar 2001
Resigned 03 Apr 2013

MCADAM, Neil

Resigned
81 Crosshall Road, St. NeotsPE19 7AB
Born March 1956
Director
Appointed 25 Sept 1998
Resigned 30 Jul 1999

MIREK, Piotr

Resigned
97 Haymarket Terrace, EdinburghEH12 5HD
Born January 1970
Director
Appointed 22 Nov 2017
Resigned 30 Jan 2019

NORMAN, Andrew John

Resigned
Wisbech Road, ElyCB6 1RA
Born December 1957
Director
Appointed 18 Oct 2012
Resigned 30 Sept 2014

PHELAN, Patrick Michael Christopher

Resigned
81 High Street, CambridgeCB3 7ES
Born February 1961
Director
Appointed 21 Jun 1999
Resigned 23 Dec 2011

POLSON, Michael Buchanan

Resigned
11 Craighall Gardens, EdinburghEH6 4RH
Born July 1964
Nominee director
Appointed 15 Jun 1998
Resigned 25 Aug 1998

ROMANOWSKI, Jaroslaw Waldemar

Resigned
97 Haymarket Terrace, EdinburghEH12 5HD
Born February 1972
Director
Appointed 29 Aug 2017
Resigned 17 Apr 2020

SAYLES, Peter David

Resigned
Carlton Road, GodstoneRH9 8LE
Born June 1948
Director
Appointed 01 Jul 2011
Resigned 15 Nov 2013

SKOCZYLAS, Wojciech Piotr

Resigned
97 Haymarket Terrace, EdinburghEH12 5HD
Born January 1980
Director
Appointed 20 Apr 2020
Resigned 15 Nov 2021

TAYLOR, Colin Jonathan

Resigned
Hillside, SawstonCB22 3BL
Born April 1960
Director
Appointed 14 Nov 2006
Resigned 11 May 2012

TRUMAN, John Christopher

Resigned
6 Lavender Drive, Downham MarketPE38 9UA
Born March 1969
Director
Appointed 09 Apr 2001
Resigned 10 Sept 2002

TURNER, Richard

Resigned
97 Haymarket Terrace, EdinburghEH12 5HD
Born November 1978
Director
Appointed 29 Aug 2017
Resigned 11 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
Ul.Rynek, 50-950 Wroclaw

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2017
Ceased 29 Aug 2018

Mr Julian Paul Vivian Mash

Ceased
St James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Jul 2016
Ceased 29 Aug 2017
8 St. James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 21 Jul 2016
Ceased 29 Aug 2017
Capital Square, EdinburghEH3 8BP

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
Fundings
Financials
Latest Activities

Filing History

227

Resolution
23 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
30 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
22 August 2022
SH01Allotment of Shares
Capital Allotment Shares
21 August 2022
SH01Allotment of Shares
Capital Allotment Shares
21 August 2022
SH01Allotment of Shares
Capital Allotment Shares
21 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Capital Allotment Shares
20 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 April 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Memorandum Articles
11 September 2017
MAMA
Resolution
11 September 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2017
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
3 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 September 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
3 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Statement Of Companys Objects
24 July 2012
CC04CC04
Memorandum Articles
24 July 2012
MEM/ARTSMEM/ARTS
Resolution
24 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Legacy
19 July 2010
MG03sMG03s
Legacy
19 July 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Legacy
10 June 2010
MG03sMG03s
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Memorandum Articles
3 December 2008
MEM/ARTSMEM/ARTS
Legacy
17 November 2008
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Legacy
20 November 2007
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
24 September 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Resolution
25 July 2007
RESOLUTIONSResolutions
Legacy
4 July 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Resolution
14 May 2007
RESOLUTIONSResolutions
Legacy
4 May 2007
410(Scot)410(Scot)
Legacy
30 April 2007
410(Scot)410(Scot)
Legacy
30 April 2007
155(6)a155(6)a
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
9 February 2007
288cChange of Particulars
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363aAnnual Return
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 January 2006
244244
Legacy
1 July 2005
363aAnnual Return
Legacy
1 July 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Resolution
12 June 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 March 2003
AUDAUD
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363aAnnual Return
Legacy
15 May 2002
225Change of Accounting Reference Date
Legacy
19 July 2001
363aAnnual Return
Legacy
19 July 2001
288cChange of Particulars
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2001
AAAnnual Accounts
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363aAnnual Return
Auditors Resignation Company
13 April 2000
AUDAUD
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
31 October 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363aAnnual Return
Legacy
11 February 1999
288aAppointment of Director or Secretary
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
8 December 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
410(Scot)410(Scot)
Legacy
7 September 1998
410(Scot)410(Scot)
Legacy
7 September 1998
155(6)a155(6)a
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 June 1998
NEWINCIncorporation