Background WavePink WaveYellow Wave

SCOTLAND GAS NETWORKS PLC (SC264065)

SCOTLAND GAS NETWORKS PLC (SC264065) is an active UK company. incorporated on 26 February 2004. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35220). SCOTLAND GAS NETWORKS PLC has been registered for 22 years. Current directors include ADAM, James Alexander, BOTHA, Michael John, BRUNNING, Charlotte Louise and 14 others.

Company Number
SC264065
Status
active
Type
plc
Incorporated
26 February 2004
Age
22 years
Address
Axis House 5 Lonehead Drive, Edinburgh, EH28 8TG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35220)
Directors
ADAM, James Alexander, BOTHA, Michael John, BRUNNING, Charlotte Louise, CATCHPOLE, Martin Paul, DEMES, David, GOIS, Afonso Castello-Branco, GROSS, Matthew Jonathan, KILONBACK, Simon David, KING, Anthony John, LUMLOCK, Rebecca Elizabeth, MURRAY, Christopher John, ROSENTHAL, Jeffrey, SALMON, Nicholas Robin, SMART, Michael Oswald, TRIMMER, Paul John Vincent, TURNELL-HENRY, Mathew David, WHITTINGTON, Joanna Sarah
SIC Codes
35220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTLAND GAS NETWORKS PLC

SCOTLAND GAS NETWORKS PLC is an active company incorporated on 26 February 2004 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35220). SCOTLAND GAS NETWORKS PLC was registered 22 years ago.(SIC: 35220)

Status

active

Active since 22 years ago

Company No

SC264065

PLC Company

Age

22 Years

Incorporated 26 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SCOTLAND GAS NETWORKS LIMITED
From: 1 June 2005To: 29 September 2005
BLACKWATER SC A LIMITED
From: 26 February 2004To: 1 June 2005
Contact
Address

Axis House 5 Lonehead Drive Newbridge Edinburgh, EH28 8TG,

Previous Addresses

Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ
From: 26 February 2004To: 8 June 2010
Timeline

74 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Apr 15
Loan Secured
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Joined
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Nov 20
Director Left
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Oct 22
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Jun 24
Director Left
Sept 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
70
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

18 Active
17 Resigned

MAKONI, Fungai

Active
5 Lonehead Drive, EdinburghEH28 8TG
Secretary
Appointed 01 Apr 2025

ADAM, James Alexander

Active
10 Portman Square, LondonW1H 6AZ
Born October 1970
Director
Appointed 30 Jan 2025

BOTHA, Michael John

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born April 1970
Director
Appointed 22 Mar 2022

BRUNNING, Charlotte Louise

Active
Portman Square, LondonW1H 6AZ
Born April 1986
Director
Appointed 02 May 2018

CATCHPOLE, Martin Paul

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born December 1975
Director
Appointed 23 Mar 2022

DEMES, David

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born February 1989
Director
Appointed 30 Jan 2025

GOIS, Afonso Castello-Branco

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born March 1985
Director
Appointed 16 May 2025

GROSS, Matthew Jonathan

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born January 1981
Director
Appointed 04 Jan 2024

KILONBACK, Simon David

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born February 1974
Director
Appointed 11 Sept 2025

KING, Anthony John

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born December 1968
Director
Appointed 11 Sept 2025

LUMLOCK, Rebecca Elizabeth

Active
One Canada Square, 25th Floor, LondonE14 5AA
Born May 1973
Director
Appointed 22 Mar 2022

MURRAY, Christopher John

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born April 1956
Director
Appointed 01 Jan 2026

ROSENTHAL, Jeffrey

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born October 1959
Director
Appointed 14 Jun 2022

SALMON, Nicholas Robin

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born June 1952
Director
Appointed 14 Mar 2019

SMART, Michael Oswald

Active
2 St. James's Market, LondonSW1Y 4AH
Born March 1981
Director
Appointed 27 May 2022

TRIMMER, Paul John Vincent

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born March 1956
Director
Appointed 23 Mar 2022

TURNELL-HENRY, Mathew David

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born February 1987
Director
Appointed 16 May 2025

WHITTINGTON, Joanna Sarah

Active
5 Lonehead Drive, EdinburghEH28 8TG
Born December 1966
Director
Appointed 19 Oct 2023

ADAMS, Jonathan Jeffrey

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 30 Mar 2010
Resigned 26 Jul 2011

BIRTWISTLE, Megan Rose

Resigned
5 Lonehead Drive, EdinburghEH28 8TG
Secretary
Appointed 01 Nov 2023
Resigned 15 Jan 2025

DURRANT, Andrew Peter

Resigned
25 Grimwade Close, ManningtreeCO11 1QY
Secretary
Appointed 26 Feb 2004
Resigned 01 Jun 2005

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jun 2005

GRAY, Ailsa Mary

Resigned
27 Saint Magdalenes Road, PerthPH2 0BT
Secretary
Appointed 01 Jun 2005
Resigned 29 Jan 2009

HARDING, Debbie Mary

Resigned
Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Jan 2009
Resigned 30 Mar 2010

SHAND, Nicola Anne

Resigned
Station Approach, HorleyRH6 9HJ
Secretary
Appointed 26 Jul 2011
Resigned 06 Nov 2025

SYLVESTER, Sharmila Virginia

Resigned
5 Lonehead Drive, EdinburghEH28 8TG
Secretary
Appointed 01 Dec 2021
Resigned 01 Nov 2023

ALEXANDER, Fraser Mcgregor

Resigned
Inveralmond House, PerthPH1 3AQ
Born April 1963
Director
Appointed 01 Jun 2005
Resigned 22 Mar 2022

BRADBURY, Kenton Edward

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born January 1970
Director
Appointed 26 May 2016
Resigned 14 Sept 2018

BUCK, Colin

Resigned
8 Northumberland Road, Leamington SpaCV32 6HA
Born August 1949
Director
Appointed 27 Aug 2004
Resigned 01 Jun 2005

COVASSIN, Tanya Maria

Resigned
31 Anderson Avenue, TorontoM5P 1H5
Born December 1970
Director
Appointed 01 Jun 2005
Resigned 26 Jun 2008

DOWD, Stephen Donald

Resigned
5 Lonehead Drive, EdinburghEH28 8TG
Born June 1964
Director
Appointed 24 Nov 2006
Resigned 26 Mar 2013

DURRANT, Andrew Peter

Resigned
25 Grimwade Close, ManningtreeCO11 1QY
Born November 1970
Director
Appointed 26 Feb 2004
Resigned 27 Aug 2004

EVES, Richard Anthony

Resigned
20 Warley Rise, ReadingRG31 6FR
Born March 1950
Director
Appointed 26 Feb 2004
Resigned 27 Aug 2004

FAIRBAIRN, Mark Robert

Resigned
The Old Forge, Stratford Upon AvonCV37 0SL
Born November 1958
Director
Appointed 27 Aug 2004
Resigned 01 Jun 2005

FINGERLE, Christian Herbert, Dr

Resigned
5 Lonehead Drive, EdinburghEH28 8TG
Born January 1975
Director
Appointed 27 May 2022
Resigned 13 Sept 2024

Persons with significant control

3

1 Active
2 Ceased
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2017
Ceased 05 Dec 2017
Station Approach, HorleyRH6 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Dec 2017
Fundings
Financials
Latest Activities

Filing History

242

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
11 December 2017
MAMA
Resolution
11 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Auditors Resignation Company
14 August 2017
AUDAUD
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Resolution
27 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
7 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Change Person Director Company With Change Date
6 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
21 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 April 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288cChange of Particulars
Legacy
16 January 2009
288cChange of Particulars
Legacy
5 December 2008
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
28 May 2008
410(Scot)410(Scot)
Legacy
14 May 2008
410(Scot)410(Scot)
Legacy
26 February 2008
363aAnnual Return
Legacy
19 February 2008
288cChange of Particulars
Legacy
28 January 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
88(2)R88(2)R
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
21 April 2006
288cChange of Particulars
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
3 October 2005
123Notice of Increase in Nominal Capital
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
88(2)R88(2)R
Certificate Re Registration Private To Public Limited Company
29 September 2005
CERT5CERT5
Legacy
29 September 2005
43(3)e43(3)e
Auditors Report
29 September 2005
AUDRAUDR
Accounts Balance Sheet
29 September 2005
BSBS
Auditors Statement
29 September 2005
AUDSAUDS
Re Registration Memorandum Articles
29 September 2005
MARMAR
Legacy
29 September 2005
43(3)43(3)
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
24 June 2005
AUDAUD
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
287Change of Registered Office
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 May 2005
RESOLUTIONSResolutions
Statement Of Affairs
9 May 2005
SASA
Legacy
9 May 2005
88(2)R88(2)R
Legacy
13 April 2005
363aAnnual Return
Legacy
11 March 2005
288cChange of Particulars
Legacy
21 October 2004
288cChange of Particulars
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
6 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
23 August 2004
CERT15CERT15
Legacy
23 August 2004
OC138OC138
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Legacy
19 July 2004
88(2)R88(2)R
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
3 March 2004
225Change of Accounting Reference Date
Incorporation Company
26 February 2004
NEWINCIncorporation