Background WavePink WaveYellow Wave

CRANEWARE PLC (SC196331)

CRANEWARE PLC (SC196331) is an active UK company. incorporated on 19 May 1999. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in business and domestic software development. CRANEWARE PLC has been registered for 26 years. Current directors include ERSKINE, Alistair Robert, Dr, MCCUNE, Anne, MINNIER, Tamra and 5 others.

Company Number
SC196331
Status
active
Type
plc
Incorporated
19 May 1999
Age
26 years
Address
Tanfield House, Edinburgh, EH3 5DA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ERSKINE, Alistair Robert, Dr, MCCUNE, Anne, MINNIER, Tamra, NEILSON, Keith, NELSON, Susan, PRESTON, Craig Thomas, URQUHART, Isabel, WHITEHORN, William Elliott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRANEWARE PLC

CRANEWARE PLC is an active company incorporated on 19 May 1999 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CRANEWARE PLC was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

SC196331

PLC Company

Age

26 Years

Incorporated 19 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

CRANEWARE LIMITED
From: 19 May 1999To: 6 September 2007
Contact
Address

Tanfield House 1 Tanfield Edinburgh, EH3 5DA,

Previous Addresses

Unit 3B,Rosebank Business Park Rosebank Road,Kirkton Campus Livingston West Lothian EH54 7EJ
From: 19 May 1999To: 1 March 2011
Timeline

84 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Funding Round
Apr 10
Funding Round
Jun 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Oct 10
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Feb 12
Funding Round
Jun 12
Funding Round
Jan 13
Funding Round
Apr 13
Director Joined
Jun 14
Capital Reduction
Aug 14
Share Buyback
Aug 14
Director Joined
Sept 14
Funding Round
Oct 14
Loan Cleared
Oct 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Capital Reduction
Feb 18
Share Buyback
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Oct 19
Director Left
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Nov 20
Funding Round
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Funding Round
Jul 21
Funding Round
Mar 22
Director Joined
Apr 22
Director Joined
Nov 22
Share Buyback
May 23
Share Buyback
May 23
Share Buyback
Jun 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Jul 23
Share Buyback
Aug 23
Share Buyback
Sept 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Oct 23
Share Buyback
Nov 23
Share Buyback
Dec 23
Share Buyback
Jan 24
Share Buyback
Mar 24
Share Buyback
Apr 24
Share Buyback
May 24
Share Buyback
May 24
Share Buyback
Jun 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jan 25
Capital Update
Nov 25
Funding Round
Nov 25
Director Left
Nov 25
63
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

9 Active
18 Resigned

GOLDSMITH, Jill

Active
1 Tanfield, EdinburghEH3 5DA
Secretary
Appointed 21 Nov 2025

ERSKINE, Alistair Robert, Dr

Active
1 Tanfield, EdinburghEH3 5DA
Born September 1970
Director
Appointed 24 Feb 2020

MCCUNE, Anne

Active
1 Tanfield, EdinburghEH3 5DA
Born October 1955
Director
Appointed 16 Nov 2022

MINNIER, Tamra

Active
1 Tanfield, EdinburghEH3 5DA
Born December 1961
Director
Appointed 13 Nov 2024

NEILSON, Keith

Active
1 Tanfield, EdinburghEH3 5DA
Born February 1969
Director
Appointed 19 May 1999

NELSON, Susan

Active
1 Tanfield, EdinburghEH3 5DA
Born October 1966
Director
Appointed 16 Jan 2025

PRESTON, Craig Thomas

Active
1 Tanfield, EdinburghEH3 5DA
Born October 1970
Director
Appointed 15 Sept 2008

URQUHART, Isabel

Active
1 Tanfield, EdinburghEH3 5DA
Born April 1968
Director
Appointed 27 Apr 2022

WHITEHORN, William Elliott

Active
1 Tanfield, EdinburghEH3 5DA
Born February 1960
Director
Appointed 01 Jan 2020

MCCULLOCH, Colin John

Resigned
Seaforth Cottage, EdinburghEH5 3EG
Secretary
Appointed 19 May 1999
Resigned 26 Sept 2005

MCDOUGALL, Alexander Morrison

Resigned
Greenside Farm Cottage, KilbarchanPA10 2PE
Secretary
Appointed 26 Sept 2005
Resigned 15 Sept 2008

PRESTON, Craig Thomas

Resigned
1 Tanfield, EdinburghEH3 5DA
Secretary
Appointed 15 Sept 2008
Resigned 21 Nov 2025

BLYE, Collen Ann

Resigned
1 Tanfield, EdinburghEH3 5DA
Born July 1960
Director
Appointed 12 Nov 2013
Resigned 13 Nov 2024

CRAIG, William Gordon

Resigned
17 Fernielaw Avenue, EdinburghEH13 0EE
Born January 1968
Director
Appointed 19 May 1999
Resigned 06 Sept 2007

ELLIOTT, George Reginald

Resigned
1 Tanfield, EdinburghEH3 5DA
Born November 1952
Director
Appointed 10 Aug 2007
Resigned 12 Nov 2019

HEYWOOD, Neil Philip Lanceley

Resigned
28 Lygon Road, EdinburghEH16 5QA
Born April 1962
Director
Appointed 31 Jan 2002
Resigned 08 Nov 2016

KEMP, David Miller

Resigned
1 Tanfield, EdinburghEH3 5DA
Born March 1970
Director
Appointed 01 Mar 2020
Resigned 21 Nov 2025

LYON, Kevin John

Resigned
4 Burnside Road, GlasgowG46 6TT
Born October 1961
Director
Appointed 20 Jun 2005
Resigned 11 Jul 2007

MCCALL, William

Resigned
Arngibbon House, KippenFK8 3ES
Born March 1964
Director
Appointed 18 Oct 2000
Resigned 25 Apr 2005

MCCARTNEY, Hugh David

Resigned
Larks Rise, Henley On ThamesRG9 4AQ
Born July 1949
Director
Appointed 20 Jun 2005
Resigned 27 Mar 2006

MCDOUGALL, Alexander Morrison

Resigned
Greenside Farm Cottage, KilbarchanPA10 2PE
Born March 1960
Director
Appointed 22 Aug 2005
Resigned 15 Sept 2008

MCGOLDRICK, Linda

Resigned
212 Piccadilly, LondonW1J 9HG
Born March 1955
Director
Appointed 01 Dec 1999
Resigned 18 Dec 2001

PATERSON, Derek William

Resigned
13 Brighouse Park Cross, EdinburghEH4 6GZ
Born September 1968
Director
Appointed 29 Apr 2004
Resigned 06 Sept 2007

RUDISH, Russ Joel

Resigned
1 Tanfield, EdinburghEH3 5DA
Born April 1952
Director
Appointed 28 Aug 2014
Resigned 13 Nov 2024

VERNI, Ronald

Resigned
1 Tanfield, EdinburghEH3 5DA
Born August 1948
Director
Appointed 01 May 2009
Resigned 17 Nov 2020

WATSON, John Gerrard

Resigned
Dalnair Lodge, GlasgowG63 0EZ
Born October 1973
Director
Appointed 29 Apr 2004
Resigned 25 Apr 2005

WILSON, James Robert

Resigned
13908 Eby, Overland Park
Born November 1948
Director
Appointed 31 Jan 2006
Resigned 06 Sept 2007
Fundings
Financials
Latest Activities

Filing History

293

Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
17 March 2026
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 February 2026
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
19 December 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares
12 December 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares
27 November 2025
SH04Notice of Sale or Transfer under s727
Resolution
26 November 2025
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
21 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
OC138OC138
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
10 November 2025
CERT17CERT17
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
6 November 2025
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Group
4 November 2025
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 October 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 October 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 October 2025
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 September 2025
SH04Notice of Sale or Transfer under s727
Resolution
26 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
30 April 2025
SH04Notice of Sale or Transfer under s727
Accounts With Accounts Type Interim
20 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
12 December 2024
SH04Notice of Sale or Transfer under s727
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Resolution
19 November 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 November 2024
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2024
AAAnnual Accounts
Accounts With Accounts Type Interim
6 November 2024
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 October 2024
SH04Notice of Sale or Transfer under s727
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Capital Return Purchase Own Shares Treasury Capital Date
11 June 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
22 May 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 May 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
14 May 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
10 May 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
22 April 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
22 April 2024
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 April 2024
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 March 2024
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
22 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
24 January 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
21 December 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 December 2023
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
28 November 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
24 November 2023
SH04Notice of Sale or Transfer under s727
Resolution
22 November 2023
RESOLUTIONSResolutions
Capital Return Purchase Own Shares Treasury Capital Date
20 November 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 November 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 November 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
23 October 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
23 October 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 October 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
5 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 October 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 September 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
8 August 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
4 August 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
14 July 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
11 July 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
6 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 July 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 July 2023
SH03Return of Purchase of Own Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
21 June 2023
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 June 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
13 June 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
19 May 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 May 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
25 May 2022
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Capital Allotment Shares
31 March 2022
SH01Allotment of Shares
Resolution
19 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 October 2021
AAAnnual Accounts
Capital Allotment Shares
21 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2020
AAAnnual Accounts
Resolution
19 November 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Capital Allotment Shares
27 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2019
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
22 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2018
AAAnnual Accounts
Resolution
20 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Capital Allotment Shares
7 November 2018
SH01Allotment of Shares
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 May 2018
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 April 2018
SH01Allotment of Shares
Capital Allotment Shares
21 February 2018
SH01Allotment of Shares
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Change Person Secretary Company With Change Date
13 February 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
11 December 2017
AAAnnual Accounts
Resolution
23 November 2017
RESOLUTIONSResolutions
Resolution
22 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2016
AAAnnual Accounts
Resolution
22 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
13 April 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
8 December 2015
AAAnnual Accounts
Resolution
1 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
29 November 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
30 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
27 May 2015
AR01AR01
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Resolution
13 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Capital Return Purchase Own Shares
8 August 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 August 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Accounts With Accounts Type Group
3 December 2013
AAAnnual Accounts
Resolution
27 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Capital Allotment Shares
17 April 2013
SH01Allotment of Shares
Capital Allotment Shares
11 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Resolution
22 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
22 June 2012
AR01AR01
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Capital Allotment Shares
13 June 2012
SH01Allotment of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 December 2011
AAAnnual Accounts
Resolution
16 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Capital Allotment Shares
7 November 2011
SH01Allotment of Shares
Capital Allotment Shares
28 September 2011
SH01Allotment of Shares
Capital Allotment Shares
15 September 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Capital Allotment Shares
12 May 2011
SH01Allotment of Shares
Capital Allotment Shares
3 May 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 May 2011
RP04RP04
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Capital Allotment Shares
31 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2010
AAAnnual Accounts
Resolution
22 November 2010
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Capital Allotment Shares
28 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
22 June 2010
AAAnnual Accounts
Capital Allotment Shares
7 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
7 June 2010
AR01AR01
Capital Allotment Shares
29 April 2010
SH01Allotment of Shares
Resolution
19 December 2009
RESOLUTIONSResolutions
Move Registers To Sail Company
1 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
1 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
11 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
23 March 2009
88(2)Return of Allotment of Shares
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Legacy
13 November 2008
88(2)Return of Allotment of Shares
Memorandum Articles
11 November 2008
MEM/ARTSMEM/ARTS
Legacy
11 November 2008
88(2)Return of Allotment of Shares
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
88(2)Return of Allotment of Shares
Legacy
10 March 2008
88(2)Return of Allotment of Shares
Legacy
12 February 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
88(2)R88(2)R
Legacy
7 November 2007
88(2)R88(2)R
Legacy
29 October 2007
88(2)R88(2)R
Legacy
29 October 2007
123Notice of Increase in Nominal Capital
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Resolution
29 October 2007
RESOLUTIONSResolutions
Legacy
24 October 2007
123Notice of Increase in Nominal Capital
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Resolution
24 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 September 2007
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
6 September 2007
CERT5CERT5
Legacy
6 September 2007
43(3)e43(3)e
Auditors Report
6 September 2007
AUDRAUDR
Auditors Statement
6 September 2007
AUDSAUDS
Re Registration Memorandum Articles
6 September 2007
MARMAR
Legacy
6 September 2007
43(3)43(3)
Resolution
6 September 2007
RESOLUTIONSResolutions
Resolution
6 September 2007
RESOLUTIONSResolutions
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 April 2006
AAAnnual Accounts
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
11 March 2005
288cChange of Particulars
Legacy
11 March 2005
288cChange of Particulars
Accounts With Accounts Type Group
2 December 2004
AAAnnual Accounts
Legacy
13 September 2004
419a(Scot)419a(Scot)
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Auditors Resignation Company
25 July 2003
AUDAUD
Legacy
2 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
28 June 2002
288cChange of Particulars
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 2002
AAAnnual Accounts
Legacy
21 March 2002
88(2)R88(2)R
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
419a(Scot)419a(Scot)
Legacy
2 November 2001
410(Scot)410(Scot)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288cChange of Particulars
Memorandum Articles
16 January 2001
MEM/ARTSMEM/ARTS
Legacy
16 January 2001
88(2)R88(2)R
Legacy
16 January 2001
122122
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Resolution
16 January 2001
RESOLUTIONSResolutions
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Small
14 November 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
17 April 2000
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 March 2000
466(Scot)466(Scot)
Legacy
17 March 2000
225Change of Accounting Reference Date
Legacy
3 March 2000
410(Scot)410(Scot)
Legacy
1 March 2000
88(3)88(3)
Legacy
1 March 2000
88(2)R88(2)R
Legacy
5 October 1999
122122
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Resolution
5 October 1999
RESOLUTIONSResolutions
Legacy
5 October 1999
88(2)R88(2)R
Legacy
9 July 1999
410(Scot)410(Scot)
Incorporation Company
19 May 1999
NEWINCIncorporation