Background WavePink WaveYellow Wave

ACTIVPAYROLL LTD. (SC194537)

ACTIVPAYROLL LTD. (SC194537) is an active UK company. incorporated on 23 March 1999. with registered office in Aberdeen. The company operates in the Information and Communication sector, engaged in web portals and 3 other business activities. ACTIVPAYROLL LTD. has been registered for 27 years. Current directors include HENDERSON, Gary Peter, PHILP, Andrew.

Company Number
SC194537
Status
active
Type
ltd
Incorporated
23 March 1999
Age
27 years
Address
First Floor, Blenheim Gate, 53, Aberdeen, AB25 2DZ
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
HENDERSON, Gary Peter, PHILP, Andrew
SIC Codes
63120, 69201, 69203, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVPAYROLL LTD.

ACTIVPAYROLL LTD. is an active company incorporated on 23 March 1999 with the registered office located in Aberdeen. The company operates in the Information and Communication sector, specifically engaged in web portals and 3 other business activities. ACTIVPAYROLL LTD. was registered 27 years ago.(SIC: 63120, 69201, 69203, 82990)

Status

active

Active since 27 years ago

Company No

SC194537

LTD Company

Age

27 Years

Incorporated 23 March 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

GBB ACCOUNTING LIMITED
From: 23 March 1999To: 9 October 2001
Contact
Address

First Floor, Blenheim Gate, 53 Blenheim Place Aberdeen, AB25 2DZ,

Previous Addresses

, 5 Cults Business Park, Station Road, Cults, Aberdeen, Grampian, AB15 9PE
From: 23 March 1999To: 30 October 2023
Timeline

56 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Oct 09
Director Left
Oct 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jul 12
Director Left
Mar 13
Funding Round
Aug 13
Capital Reduction
Apr 16
Share Buyback
Apr 16
Loan Secured
May 16
Loan Cleared
Aug 16
Director Joined
May 17
Director Joined
Jan 19
New Owner
Mar 19
Loan Secured
Jan 20
Loan Secured
Feb 20
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Left
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 21
Owner Exit
Apr 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Director Joined
May 25
Director Left
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Aug 25
6
Funding
30
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HENDERSON, Gary Peter

Active
Blenheim Place, AberdeenAB25 2DZ
Born November 1992
Director
Appointed 01 May 2025

PHILP, Andrew

Active
Blenheim Place, AberdeenAB25 2DZ
Born December 1986
Director
Appointed 25 Oct 2024

BRACKPOOL, Lawson James

Resigned
London House, EdinburghEH7 4BQ
Secretary
Appointed 27 Feb 2020
Resigned 16 Apr 2020

CARDNO, Steven David

Resigned
17 Conglass Drive, InverurieAB51 4LB
Secretary
Appointed 01 Apr 2006
Resigned 31 Aug 2007

SMART, Norma Mary

Resigned
65 Anderson Drive, AberdeenAB15 4UA
Secretary
Appointed 31 Aug 2007
Resigned 09 Mar 2009

SMART, Norma Mary

Resigned
65 Anderson Drive, AberdeenAB15 4UA
Secretary
Appointed 23 Mar 1999
Resigned 31 Mar 2006

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 16 Apr 2020
Resigned 30 Nov 2025

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 23 Mar 1999
Resigned 23 Mar 1999

MACKINNONS

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 09 Mar 2009
Resigned 29 Nov 2019

MACKINNONS SOLICITORS LLP

Resigned
Carden Place, AberdeenAB10 1UR
Corporate secretary
Appointed 29 Nov 2019
Resigned 22 Jan 2020

ALLEN, Jason Thomas

Resigned
Blenheim Place, AberdeenAB25 2DZ
Born August 1972
Director
Appointed 05 Aug 2021
Resigned 17 Apr 2024

BEVERIDGE, Keren Jane

Resigned
Airyhall Avenue, AberdeenAB15 7QP
Born December 1969
Director
Appointed 03 Nov 2011
Resigned 04 Mar 2013

BRACKPOOL, Lawson James

Resigned
5 Cults Business Park, AberdeenAB15 9PE
Born June 1966
Director
Appointed 03 Jan 2019
Resigned 02 Oct 2020

CARDNO, Steven David

Resigned
17 Conglass Drive, InverurieAB51 4LB
Born July 1969
Director
Appointed 01 Feb 2006
Resigned 31 Aug 2007

CHRISTIE, Duncan Francis

Resigned
The Mill, AberdeenAB32 6SR
Born February 1971
Director
Appointed 02 Oct 2007
Resigned 02 Dec 2008

CLARK, Stuart

Resigned
Station Road, EllonAB41 9AY
Born January 1968
Director
Appointed 03 Nov 2011
Resigned 11 Jul 2012

DEAR, Philip

Resigned
61 Anderson Drive, AberdeenAB15 4UA
Born June 1954
Director
Appointed 29 Aug 2003
Resigned 02 Mar 2009

JACKSON, Anna Marie

Resigned
Blenheim Place, AberdeenAB25 2DZ
Born April 1979
Director
Appointed 01 Mar 2023
Resigned 16 Aug 2024

MCKECHNIE, Graham

Resigned
Bankpark Grange, TranentEH33 1ER
Born April 1968
Director
Appointed 25 Nov 2009
Resigned 31 Mar 2023

MCLEOD, Karen Anne

Resigned
Carnie Gardens, WesthillAB32 6HR
Born May 1977
Director
Appointed 25 Nov 2009
Resigned 07 Sept 2010

MCPHERSON, David James

Resigned
1 King James Place, PerthPH2 8AE
Born December 1949
Director
Appointed 25 May 2009
Resigned 05 Oct 2009

ODGERS, Sian

Resigned
Kirk Crescent North, AberdeenAB15 9RP
Born January 1967
Director
Appointed 25 Nov 2009
Resigned 04 Mar 2020

RICHARDSON, James Grant Mackay

Resigned
20 Meadow Place, EdinburghEH9 1JR
Born December 1967
Director
Appointed 05 Nov 2007
Resigned 22 May 2009

ROGERS, John Andrew

Resigned
1 Oldfold Park, AberdeenAB13 0JW
Born May 1965
Director
Appointed 15 Dec 2008
Resigned 05 Mar 2009

SAWERS, Douglas

Resigned
Blenheim Place, AberdeenAB25 2DZ
Born November 1961
Director
Appointed 25 Oct 2024
Resigned 04 Jun 2025

SELLAR, Alison Norma

Resigned
Friarsfield Square, AberdeenAB15 9PW
Born April 1970
Director
Appointed 01 Oct 2001
Resigned 28 May 2021

SELLAR, Euan Wallace

Resigned
Friarsfield Square, AberdeenAB15 9PW
Born February 1964
Director
Appointed 07 Apr 2017
Resigned 28 May 2021

SMART, Allan James

Resigned
65 Anderson Drive, AberdeenAB1 6UA
Born May 1944
Director
Appointed 23 Mar 1999
Resigned 01 Apr 2010

SMART, David Allan

Resigned
28 Viewfield Road, AberdeenAB15 7XP
Born February 1968
Director
Appointed 31 Dec 2002
Resigned 30 Jun 2006

SMART, Norma Mary

Resigned
65 Anderson Drive, AberdeenAB15 4UA
Born October 1945
Director
Appointed 23 Mar 1999
Resigned 25 Nov 2009

SOUTHWELL, Nicholas Thomas

Resigned
Blenheim Place, AberdeenAB25 2DZ
Born November 1962
Director
Appointed 21 Sept 2020
Resigned 15 Nov 2024

STRACHAN, Murray

Resigned
Strathearn House, AberdeenAB10 6PL
Born September 1964
Director
Appointed 25 May 2009
Resigned 05 Oct 2009

WRIGHT, Julie

Resigned
Bellevue, HuntlyAB54 8DR
Born July 1966
Director
Appointed 01 Jun 2006
Resigned 25 Jan 2010

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 23 Mar 1999
Resigned 23 Mar 1999

Persons with significant control

5

1 Active
4 Ceased
Ludgate Hill, LondonEC4M 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2020
Ceased 19 Mar 2020
Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020
Ceased 19 Mar 2020
Regent Street, LondonW1B 4NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2020

Mr Euan Wallace Sellar

Ceased
5 Cults Business Park, AberdeenAB15 9PE
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2018
Ceased 23 Jan 2020

Mrs Alison Norma Sellar

Ceased
5 Cults Business Park, AberdeenAB15 9PE
Born April 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Jan 2020
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
17 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Memorandum Articles
29 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
20 April 2020
TM02Termination of Secretary
Move Registers To Sail Company With New Address
17 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
16 April 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 March 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Mortgage Alter Floating Charge With Number
12 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
12 February 2020
466(Scot)466(Scot)
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
6 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2020
MR01Registration of a Charge
Mortgage Alter Floating Charge With Number
5 February 2020
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
5 February 2020
466(Scot)466(Scot)
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 February 2020
SH10Notice of Particulars of Variation
Capital Cancellation Shares
4 February 2020
SH06Cancellation of Shares
Resolution
4 February 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 February 2020
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 January 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Corporate Secretary Company With Name Date
29 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Change To A Person With Significant Control
29 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
17 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Resolution
18 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Capital Cancellation Shares
29 April 2016
SH06Cancellation of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 April 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
9 July 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Group
25 November 2013
AAAnnual Accounts
Capital Allotment Shares
8 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2012
AAAnnual Accounts
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
10 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
15 June 2009
88(3)88(3)
Legacy
15 June 2009
88(2)Return of Allotment of Shares
Miscellaneous
2 June 2009
MISCMISC
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
22 April 2009
353353
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
8 April 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 March 2009
MEM/ARTSMEM/ARTS
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
17 December 2007
SASA
Legacy
17 December 2007
88(2)R88(2)R
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Resolution
30 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 January 2007
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
28 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 September 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
13 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Resolution
8 July 2003
RESOLUTIONSResolutions
Legacy
16 June 2003
288cChange of Particulars
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
88(2)R88(2)R
Legacy
24 February 2003
123Notice of Increase in Nominal Capital
Resolution
24 February 2003
RESOLUTIONSResolutions
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
17 June 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
363sAnnual Return (shuttle)
Resolution
3 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 January 2002
AAAnnual Accounts
Legacy
22 November 2001
410(Scot)410(Scot)
Legacy
11 October 2001
287Change of Registered Office
Certificate Change Of Name Company
9 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 2001
363sAnnual Return (shuttle)
Resolution
15 March 2001
RESOLUTIONSResolutions
Resolution
16 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 August 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
287Change of Registered Office
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Incorporation Company
23 March 1999
NEWINCIncorporation