Background WavePink WaveYellow Wave

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED (SC270184)

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED (SC270184) is an active UK company. incorporated on 2 July 2004. with registered office in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EDF ENERGY NUCLEAR GENERATION GROUP LIMITED has been registered for 21 years. Current directors include CROOKS, Stuart, GARRIGUES, Olivier, GUYLER, Robert and 6 others.

Company Number
SC270184
Status
active
Type
ltd
Incorporated
2 July 2004
Age
21 years
Address
6 Atlantic Quay, Glasgow, G2 8JD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CROOKS, Stuart, GARRIGUES, Olivier, GUYLER, Robert, HARTLEY, Mark Stephen, KIRWAN, Michael David, MARECHAL, Antoine, MARTIN, Stanislas Hugues Patrick Marie Foulques, MCARTHUR, Carol Linda, ROSSI, Simone
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED

EDF ENERGY NUCLEAR GENERATION GROUP LIMITED is an active company incorporated on 2 July 2004 with the registered office located in Glasgow. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EDF ENERGY NUCLEAR GENERATION GROUP LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

SC270184

LTD Company

Age

21 Years

Incorporated 2 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 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 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BRITISH ENERGY GROUP LIMITED
From: 17 December 2010To: 1 July 2011
BRITISH ENERGY GROUP PLC
From: 2 July 2004To: 17 December 2010
Contact
Address

6 Atlantic Quay Glasgow, G2 8JD,

Previous Addresses

6 Atlantic Quay Glasgow G2 8JB Scotland
From: 16 November 2022To: 28 April 2025
Edf Energy Gso Business Park East Kilbride Scotland G74 5PG
From: 30 July 2012To: 16 November 2022
British Energy Gso Business Park East Kilbride G74 5PG
From: 2 July 2004To: 30 July 2012
Timeline

77 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Dec 09
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Apr 11
Director Left
Jun 11
Capital Update
Jul 11
Director Left
Nov 11
Director Joined
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Capital Update
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Jun 25
Director Left
Jun 25
Capital Update
Dec 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MANASSEI, Rose

Active
GlasgowG2 8JD
Secretary
Appointed 01 May 2022

CROOKS, Stuart

Active
GlasgowG2 8JD
Born February 1965
Director
Appointed 01 Jan 2014

GARRIGUES, Olivier

Active
GlasgowG2 8JD
Born June 1973
Director
Appointed 15 Sept 2021

GUYLER, Robert

Active
GlasgowG2 8JD
Born December 1966
Director
Appointed 02 Mar 2021

HARTLEY, Mark Stephen

Active
GlasgowG2 8JD
Born June 1972
Director
Appointed 01 Apr 2023

KIRWAN, Michael David

Active
GlasgowG2 8JD
Born September 1971
Director
Appointed 13 Jan 2025

MARECHAL, Antoine

Active
GlasgowG2 8JD
Born March 1976
Director
Appointed 03 Sept 2024

MARTIN, Stanislas Hugues Patrick Marie Foulques

Active
GlasgowG2 8JD
Born September 1968
Director
Appointed 25 Jun 2019

MCARTHUR, Carol Linda

Active
GlasgowG2 8JD
Born August 1967
Director
Appointed 01 Jul 2022

ROSSI, Simone

Active
GlasgowG2 8JD
Born October 1968
Director
Appointed 01 Nov 2017

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 02 Jul 2004
Resigned 03 Jul 2009

LIND, Susan Elizabeth

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 01 Feb 2021
Resigned 30 Apr 2022

MACDONALD, Jean Elizabeth

Resigned
East KilbrideG74 5PG
Secretary
Appointed 03 Jul 2009
Resigned 09 Sept 2010

MACDONALD, Jean Elizabeth

Resigned
East KilbrideG74 5PG
Secretary
Appointed 03 Jul 2009
Resigned 19 Jul 2010

MERRITT, Sarah Ellen

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 01 Apr 2019
Resigned 31 Jan 2021

SANTI, Guido

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 06 Oct 2010
Resigned 31 Mar 2019

SOUTO, Joe

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 09 Sept 2010
Resigned 09 Sept 2010

SOUTO, Joe

Resigned
Gso Business Park, East KilbrideG74 5PG
Secretary
Appointed 19 Jul 2010
Resigned 05 Oct 2010

ALEXANDER, Mike

Resigned
8 Bearswood End, BeaconsfieldHP9 2NR
Born November 1947
Director
Appointed 16 Sept 2004
Resigned 20 Mar 2005

ANDERSON, Roy

Resigned
Flat 9, Osborne House, CheltenhamGL50 2LL
Born April 1948
Director
Appointed 16 Sept 2004
Resigned 17 Nov 2006

ARMOUR, Robert Malcolm

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1959
Director
Appointed 02 Jul 2004
Resigned 16 Sept 2004

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 16 Sept 2004
Resigned 31 Mar 2009

BUISSET, Michel, Jean-Marie, Ghislain

Resigned
Gso Business Park, East KilbrideG74 5PG
Born March 1954
Director
Appointed 01 Jul 2017
Resigned 29 Jun 2018

CADOUX-HUDSON, Humphrey Alan Edward

Resigned
Gso Business Park, East KilbrideG74 5PG
Born November 1960
Director
Appointed 05 Jan 2009
Resigned 30 Jun 2022

COLEY, William Alfred

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 16 Sept 2004
Resigned 31 Jul 2009

COLLET, Marie-Sylvie Laura Frederique

Resigned
Gso Business Park, East KilbrideG74 5PG
Born December 1964
Director
Appointed 01 Jun 2017
Resigned 31 Oct 2019

COLOMBANI, Pascal, Monsieur

Resigned
Gso Business Park, East KilbrideG74 5PG
Born October 1945
Director
Appointed 16 Sept 2004
Resigned 09 Jun 2011

COWELL, Brian

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1961
Director
Appointed 01 Nov 2017
Resigned 02 Dec 2019

DAVIES, Robert John

Resigned
Gso Business Park, East KilbrideG74 5PG
Born October 1948
Director
Appointed 01 May 2006
Resigned 06 Feb 2009

DE RIVAZ, Vincent

Resigned
G S O Business Park, East KilbrideG74 5PG
Born October 1953
Director
Appointed 05 Jan 2009
Resigned 31 Oct 2017

DELUCCA, John J

Resigned
Gso Business Park, East KilbrideG74 5PG
Born April 1943
Director
Appointed 16 Sept 2004
Resigned 06 Feb 2009

FORD, Johnathan Richard

Resigned
Gso Business Park, East KilbrideG74 5PG
Born September 1969
Director
Appointed 28 Jul 2020
Resigned 31 Jan 2021

GRAILLAT, Goulven

Resigned
G S O Business Park, East KilbrideG74 5PG
Born August 1954
Director
Appointed 05 Jan 2009
Resigned 30 Jun 2010

GRANGER, Sylvain

Resigned
GlasgowG2 8JD
Born February 1960
Director
Appointed 15 Sept 2021
Resigned 27 Jun 2025

GUYLER, Robert

Resigned
Gso Business Park, East KilbrideG74 5PG
Born December 1966
Director
Appointed 12 Mar 2015
Resigned 02 Mar 2021

Persons with significant control

1

11 Bressenden Place, LondonSW1E 5BY

Nature of Control

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

Filing History

419

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
12 December 2025
SH19Statement of Capital
Legacy
11 December 2025
CAP-SSCAP-SS
Legacy
11 December 2025
SH20SH20
Resolution
11 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Resolution
2 July 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Capital Allotment Shares
23 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 July 2024
AAAnnual Accounts
Legacy
1 July 2024
PARENT_ACCPARENT_ACC
Legacy
1 July 2024
AGREEMENT2AGREEMENT2
Legacy
1 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2023
AAAnnual Accounts
Legacy
14 August 2023
PARENT_ACCPARENT_ACC
Legacy
14 August 2023
GUARANTEE2GUARANTEE2
Legacy
14 August 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 July 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 January 2022
SH19Statement of Capital
Legacy
11 January 2022
SH20SH20
Legacy
11 January 2022
CAP-SSCAP-SS
Resolution
11 January 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2015
TM01Termination of Director
Accounts With Made Up Date
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Made Up Date
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Accounts With Made Up Date
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Statement Of Companys Objects
24 November 2011
CC04CC04
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 July 2011
SH19Statement of Capital
Legacy
6 July 2011
SH20SH20
Legacy
6 July 2011
CAP-SSCAP-SS
Resolution
6 July 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
29 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
17 December 2010
CERT10CERT10
Re Registration Memorandum Articles
17 December 2010
MARMAR
Resolution
17 December 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 December 2010
RR02RR02
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
28 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2010
AP01Appointment of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Accounts With Made Up Date
16 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2009
AP01Appointment of Director
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
363aAnnual Return
Miscellaneous
31 July 2009
MISCMISC
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
20 April 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
30 March 2009
88(2)Return of Allotment of Shares
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
10 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Statement Of Affairs
2 February 2009
SASA
Legacy
2 February 2009
88(2)Return of Allotment of Shares
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
17 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
9 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
4 December 2008
88(2)Return of Allotment of Shares
Legacy
28 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
18 November 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
29 September 2008
88(2)Return of Allotment of Shares
Legacy
5 September 2008
88(2)Return of Allotment of Shares
Legacy
22 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
363sAnnual Return (shuttle)
Resolution
1 August 2008
RESOLUTIONSResolutions
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Legacy
23 July 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
11 July 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
22 April 2008
88(2)Return of Allotment of Shares
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
4 April 2008
288cChange of Particulars
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
1 March 2008
287Change of Registered Office
Legacy
18 February 2008
88(2)R88(2)R
Legacy
18 February 2008
88(2)R88(2)R
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
88(2)R88(2)R
Legacy
30 December 2007
88(2)R88(2)R
Legacy
30 December 2007
88(2)R88(2)R
Legacy
19 December 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
88(2)R88(2)R
Certificate Capital Reduction Share Premium
23 October 2007
CERT19CERT19
Court Order
23 October 2007
OCOC
Legacy
16 October 2007
88(2)R88(2)R
Legacy
12 October 2007
88(2)R88(2)R
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Legacy
4 September 2007
88(2)R88(2)R
Legacy
3 September 2007
88(2)R88(2)R
Memorandum Articles
2 August 2007
MEM/ARTSMEM/ARTS
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
363sAnnual Return (shuttle)
Legacy
30 July 2007
88(2)R88(2)R
Legacy
30 July 2007
88(2)R88(2)R
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 July 2007
AAAnnual Accounts
Legacy
13 July 2007
88(2)R88(2)R
Legacy
13 July 2007
88(2)R88(2)R
Statement Of Affairs
10 July 2007
SASA
Legacy
10 July 2007
88(2)R88(2)R
Legacy
11 June 2007
88(2)R88(2)R
Legacy
1 June 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
8 May 2007
88(2)R88(2)R
Legacy
23 April 2007
88(2)R88(2)R
Legacy
3 April 2007
88(2)R88(2)R
Legacy
3 April 2007
88(2)R88(2)R
Legacy
5 March 2007
88(2)R88(2)R
Legacy
28 February 2007
288cChange of Particulars
Legacy
21 February 2007
88(2)R88(2)R
Legacy
20 February 2007
288cChange of Particulars
Legacy
19 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
7 February 2007
288cChange of Particulars
Legacy
6 February 2007
88(2)R88(2)R
Legacy
5 February 2007
88(2)R88(2)R
Legacy
15 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
8 January 2007
88(2)R88(2)R
Legacy
1 December 2006
88(2)R88(2)R
Memorandum Articles
23 November 2006
MEM/ARTSMEM/ARTS
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
88(2)R88(2)R
Legacy
6 November 2006
88(2)R88(2)R
Legacy
4 October 2006
88(2)R88(2)R
Legacy
4 October 2006
88(2)R88(2)R
Accounts With Accounts Type Group
3 October 2006
AAAnnual Accounts
Legacy
12 September 2006
88(2)R88(2)R
Legacy
31 August 2006
88(2)R88(2)R
Legacy
21 August 2006
88(2)R88(2)R
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
13 July 2006
88(2)R88(2)R
Legacy
13 July 2006
88(2)R88(2)R
Legacy
19 June 2006
88(2)R88(2)R
Legacy
5 June 2006
88(2)R88(2)R
Legacy
31 May 2006
88(2)R88(2)R
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
88(2)R88(2)R
Legacy
11 May 2006
88(2)R88(2)R
Legacy
13 April 2006
88(2)R88(2)R
Legacy
7 April 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
3 March 2006
288cChange of Particulars
Legacy
3 March 2006
88(2)R88(2)R
Legacy
20 February 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Legacy
7 February 2006
88(2)R88(2)R
Legacy
10 January 2006
288cChange of Particulars
Legacy
9 January 2006
88(2)R88(2)R
Legacy
15 December 2005
88(2)R88(2)R
Legacy
14 December 2005
88(2)R88(2)R
Legacy
18 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Legacy
8 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
26 October 2005
88(2)R88(2)R
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Legacy
17 October 2005
88(2)O88(2)O
Memorandum Articles
17 October 2005
MEM/ARTSMEM/ARTS
Resolution
17 October 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
88(2)R88(2)R
Legacy
20 September 2005
88(2)R88(2)R
Legacy
5 September 2005
88(2)R88(2)R
Legacy
25 August 2005
88(2)R88(2)R
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
88(2)R88(2)R
Legacy
3 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
2 August 2005
88(2)R88(2)R
Legacy
15 July 2005
225Change of Accounting Reference Date
Legacy
28 June 2005
88(2)R88(2)R
Legacy
28 June 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
25 May 2005
88(2)R88(2)R
Legacy
9 May 2005
88(2)R88(2)R
Legacy
25 April 2005
88(2)R88(2)R
Legacy
21 April 2005
88(2)R88(2)R
Legacy
12 April 2005
88(2)R88(2)R
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
88(2)R88(2)R
Legacy
18 February 2005
122122
Legacy
3 February 2005
410(Scot)410(Scot)
Certificate Capital Reduction Share Premium
26 January 2005
CERT19CERT19
Court Order
26 January 2005
OCOC
Resolution
14 January 2005
RESOLUTIONSResolutions
Legacy
4 January 2005
287Change of Registered Office
Legacy
4 January 2005
123Notice of Increase in Nominal Capital
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Miscellaneous
21 December 2004
MISCMISC
Miscellaneous
30 November 2004
MISCMISC
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
88(2)R88(2)R
Legacy
15 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
12 July 2004
CERT8CERT8
Application To Commence Business
12 July 2004
117117
Incorporation Company
2 July 2004
NEWINCIncorporation