Background WavePink WaveYellow Wave

DART ENERGY (EUROPE) LIMITED (SC259898)

DART ENERGY (EUROPE) LIMITED (SC259898) is an active UK company. incorporated on 27 November 2003. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. DART ENERGY (EUROPE) LIMITED has been registered for 22 years. Current directors include GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances.

Company Number
SC259898
Status
active
Type
ltd
Incorporated
27 November 2003
Age
22 years
Address
C/O Womble Bond Dickinson (Uk) Llp, Edinburgh, EH3 8BL
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
GLOVER, Ross, PERERA SCHUETZE, Thamala, WARD, Frances
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DART ENERGY (EUROPE) LIMITED

DART ENERGY (EUROPE) LIMITED is an active company incorporated on 27 November 2003 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. DART ENERGY (EUROPE) LIMITED was registered 22 years ago.(SIC: 06200)

Status

active

Active since 22 years ago

Company No

SC259898

LTD Company

Age

22 Years

Incorporated 27 November 2003

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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

COMPOSITE ENERGY LIMITED
From: 18 June 2004To: 27 June 2011
M M & S (3041) LIMITED
From: 27 November 2003To: 18 June 2004
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh, EH3 8BL,

Previous Addresses

C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD United Kingdom
From: 14 March 2018To: 14 October 2019
C/O Womble Bond Dickinson (Uk) Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland
From: 27 November 2017To: 14 March 2018
C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP
From: 26 June 2015To: 27 November 2017
Laurel House Laurelhill Business Park Polmaise Road Stirling FK7 9JQ
From: 14 March 2011To: 26 June 2015
66 Queen's Road Aberdeen Aberdeenshire AB15 4YE
From: 27 November 2003To: 14 March 2011
Timeline

54 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 10
Director Left
Jan 10
Funding Round
Feb 10
Funding Round
Sept 10
Capital Update
Feb 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Loan Cleared
Mar 15
Director Left
Mar 15
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
May 19
Director Left
May 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Cleared
Nov 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Sept 22
Director Left
Sept 22
Loan Secured
Apr 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GLOVER, Ross

Active
2 Semple Street, EdinburghEH3 8BL
Born August 1974
Director
Appointed 05 Jun 2024

PERERA SCHUETZE, Thamala

Active
2 Semple Street, EdinburghEH3 8BL
Born January 1976
Director
Appointed 30 Apr 2019

WARD, Frances

Active
2 Semple Street, EdinburghEH3 8BL
Born November 1961
Director
Appointed 31 Jul 2020

BOUSFIELD, Colin David

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 25 Jan 2010
Resigned 27 Feb 2011

DODS, Sarah Jane

Resigned
Temple Park Crescent, EdinburghEH11 1HU
Secretary
Appointed 25 Jun 2009
Resigned 31 Dec 2009

SHAH-GAIR, Jessel

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Secretary
Appointed 17 Jul 2013
Resigned 10 Apr 2015

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5AB
Corporate secretary
Appointed 25 Jan 2010
Resigned 27 Feb 2011

MACLAY MURRAY & SPENS LLP

Resigned
St. Vincent Street, GlasgowG2 5NJ
Corporate nominee secretary
Appointed 27 Nov 2003
Resigned 25 Jun 2009

ADAMSON, William

Resigned
Old Brewery Lane, Henley-On-ThamesRG9 2DE
Born October 1948
Director
Appointed 21 May 2009
Resigned 27 Feb 2011

AUSTIN, Andrew Philip

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born September 1965
Director
Appointed 15 Oct 2014
Resigned 20 May 2015

BAIN, Douglas Fortune

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1969
Director
Appointed 14 Oct 2011
Resigned 10 Apr 2015

BENTLEY, John William Sharp

Resigned
173 Cranmer Court, LondonSW3 3HF
Born April 1948
Director
Appointed 15 Jan 2009
Resigned 01 Nov 2009

BLAYMIRES, John Malcolm

Resigned
Level 6, EdinburghEH2 4AD
Born January 1957
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2019

BOUSFIELD, Colin David

Resigned
Geffers Ride, AscotSL5 7JZ
Born August 1957
Director
Appointed 25 Aug 2005
Resigned 27 Feb 2011

BOWLER, Stephen David

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1973
Director
Appointed 15 Oct 2014
Resigned 14 Sept 2022

CATO, Guy Howard

Resigned
Bishopsgate, LondonEC2M 3UR
Born April 1971
Director
Appointed 10 Dec 2009
Resigned 26 Jan 2010

FEARNLEY, Kevan Walter

Resigned
Lochlane House, CrieffPH7 4HS
Born December 1951
Director
Appointed 27 Jul 2004
Resigned 25 Jun 2009

FRASER, Stanley Thomson

Resigned
Sunart, 232 North Deeside Road, AberdeenAB15 9PB
Born September 1947
Director
Appointed 27 Jul 2004
Resigned 27 Feb 2011

GRAY, David Mclaren

Resigned
Butterstone, DunkeldPH8 0HA
Born November 1951
Director
Appointed 15 Jan 2009
Resigned 01 Nov 2009

HOPKINSON, Simon Christopher

Resigned
2 Semple Street, EdinburghEH3 8BL
Born January 1967
Director
Appointed 15 Sept 2022
Resigned 04 Jun 2024

JAMESON, Andrew David

Resigned
9 Ailsa Road, TwickenhamTW1 1QJ
Born February 1965
Director
Appointed 26 Jul 2007
Resigned 26 Feb 2009

JEWELL, Stephen

Resigned
216 Queen's Road, AberdeenAB15 8DJ
Born April 1961
Director
Appointed 27 Jul 2004
Resigned 01 Oct 2009

KIPPS, Jacqueline

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born April 1970
Director
Appointed 17 Jul 2013
Resigned 10 Apr 2015

LAPPIN, Mark

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born May 1961
Director
Appointed 17 Jul 2012
Resigned 04 Jul 2013

LOUGH, Keith Geddes

Resigned
Lochside, LochwinnochPA12 4JH
Born February 1959
Director
Appointed 27 Jul 2004
Resigned 27 Feb 2011

MCCAIG, James

Resigned
Southernwood Caledonian Crescent, AuchterarderPH3 1NG
Born June 1946
Director
Appointed 27 Jul 2004
Resigned 17 May 2005

MCCAIG, Robert Gordon

Resigned
1 Park Place, StirlingFK7 9JR
Born May 1971
Director
Appointed 27 Jul 2004
Resigned 07 Dec 2006

MCGOLDRICK, John Russell

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born August 1957
Director
Appointed 17 Jul 2012
Resigned 18 Sept 2013

MUDAN, Hurbinder Singh

Resigned
Hyde Vale, LondonSE10 8QQ
Born March 1968
Director
Appointed 26 Feb 2009
Resigned 17 Nov 2009

PICKERING, Thomas Emslie

Resigned
5 Allan Terrace, Inveralmond PerthPH1 3FR
Born January 1979
Director
Appointed 27 Jul 2004
Resigned 07 Dec 2006

POTTER, Simon Craig

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1957
Director
Appointed 27 Feb 2011
Resigned 14 Oct 2011

RENNOCKS, John Leonard

Resigned
Crown Acre Queens Drive, LeatherheadKT22 0PB
Born June 1945
Director
Appointed 15 Jan 2009
Resigned 01 Nov 2009

ROLES, Peter Allan

Resigned
Laurelhill Business Park, StirlingFK7 9JQ
Born October 1954
Director
Appointed 27 Feb 2011
Resigned 17 Jul 2012

SUMMERS, Arthur John, Dr

Resigned
1 Orchard Green, HungerfordRG17 0LN
Born October 1955
Director
Appointed 28 Feb 2008
Resigned 21 May 2009

TEDDER, Julian Lester

Resigned
2 Semple Street, EdinburghEH3 8BL
Born August 1969
Director
Appointed 13 Oct 2015
Resigned 31 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Barfield Lane Off Wragby Road, LincolnLN2 2QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2016
Down Street, LondonW1J 7AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2016
Fundings
Financials
Latest Activities

Filing History

269

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2023
AAAnnual Accounts
Legacy
5 October 2023
PARENT_ACCPARENT_ACC
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2022
AAAnnual Accounts
Legacy
1 November 2022
GUARANTEE2GUARANTEE2
Legacy
31 October 2022
PARENT_ACCPARENT_ACC
Legacy
31 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
AGREEMENT2AGREEMENT2
Legacy
13 October 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 August 2020
AAAnnual Accounts
Legacy
3 August 2020
PARENT_ACCPARENT_ACC
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
3 September 2019
CC04CC04
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Legacy
12 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Auditors Resignation Company
17 October 2016
AUDAUD
Auditors Resignation Company
20 September 2016
AUDAUD
Change Account Reference Date Company Current Extended
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
15 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 December 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
15 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 March 2013
AAAnnual Accounts
Resolution
16 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
6 October 2012
MG01sMG01s
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Resolution
3 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2012
AAAnnual Accounts
Resolution
17 January 2012
RESOLUTIONSResolutions
Resolution
18 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Certificate Change Of Name Company
27 June 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 June 2011
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 June 2011
SH08Notice of Name/Rights of Class of Shares
Miscellaneous
25 May 2011
MISCMISC
Auditors Resignation Company
1 April 2011
AUDAUD
Accounts With Accounts Type Group
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Termination Secretary Company With Name
14 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Legacy
10 March 2011
MG03sMG03s
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
25 February 2011
SH19Statement of Capital
Legacy
25 February 2011
SH20SH20
Legacy
25 February 2011
CAP-SSCAP-SS
Resolution
25 February 2011
RESOLUTIONSResolutions
Legacy
23 February 2011
MG02sMG02s
Resolution
27 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Resolution
7 September 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
7 September 2010
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Resolution
2 February 2010
RESOLUTIONSResolutions
Legacy
1 February 2010
MG03sMG03s
Appoint Corporate Secretary Company With Name
27 January 2010
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name
27 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
419a(Scot)419a(Scot)
Legacy
16 July 2009
419a(Scot)419a(Scot)
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2008
AAAnnual Accounts
Legacy
2 April 2008
363sAnnual Return (shuttle)
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
88(2)Return of Allotment of Shares
Resolution
11 March 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
123Notice of Increase in Nominal Capital
Legacy
4 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
6 April 2007
466(Scot)466(Scot)
Mortgage Alter Floating Charge
28 March 2007
466(Scot)466(Scot)
Legacy
20 March 2007
419b(Scot)419b(Scot)
Legacy
20 March 2007
419b(Scot)419b(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
13 March 2007
419a(Scot)419a(Scot)
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2007
AAAnnual Accounts
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
24 June 2006
410(Scot)410(Scot)
Legacy
31 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
21 April 2006
88(2)R88(2)R
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Resolution
21 April 2006
RESOLUTIONSResolutions
Legacy
21 April 2006
123Notice of Increase in Nominal Capital
Miscellaneous
6 September 2005
MISCMISC
Legacy
6 September 2005
88(2)O88(2)O
Legacy
30 August 2005
288cChange of Particulars
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
88(2)R88(2)R
Legacy
30 August 2005
123Notice of Increase in Nominal Capital
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Resolution
30 August 2005
RESOLUTIONSResolutions
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
123Notice of Increase in Nominal Capital
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 July 2005
AAAnnual Accounts
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
88(2)O88(2)O
Legacy
4 February 2005
419b(Scot)419b(Scot)
Legacy
22 January 2005
363sAnnual Return (shuttle)
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Resolution
19 January 2005
RESOLUTIONSResolutions
Legacy
19 January 2005
88(2)R88(2)R
Legacy
19 January 2005
123Notice of Increase in Nominal Capital
Legacy
4 December 2004
419b(Scot)419b(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
29 October 2004
410(Scot)410(Scot)
Legacy
22 October 2004
410(Scot)410(Scot)
Legacy
22 October 2004
410(Scot)410(Scot)
Legacy
19 October 2004
410(Scot)410(Scot)
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
88(3)88(3)
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
123Notice of Increase in Nominal Capital
Legacy
5 August 2004
123Notice of Increase in Nominal Capital
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
225Change of Accounting Reference Date
Legacy
5 August 2004
88(2)R88(2)R
Legacy
5 August 2004
88(2)R88(2)R
Legacy
2 August 2004
410(Scot)410(Scot)
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Resolution
30 July 2004
RESOLUTIONSResolutions
Legacy
30 July 2004
287Change of Registered Office
Certificate Change Of Name Company
18 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 2003
NEWINCIncorporation