Background WavePink WaveYellow Wave

RESTRATA SOLUTIONS LIMITED (SC381432)

RESTRATA SOLUTIONS LIMITED (SC381432) is an active UK company. incorporated on 5 July 2010. with registered office in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RESTRATA SOLUTIONS LIMITED has been registered for 15 years. Current directors include OSMAN, Botan.

Company Number
SC381432
Status
active
Type
ltd
Incorporated
5 July 2010
Age
15 years
Address
Provender House, Aberdeen, AB11 5BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
OSMAN, Botan
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTRATA SOLUTIONS LIMITED

RESTRATA SOLUTIONS LIMITED is an active company incorporated on 5 July 2010 with the registered office located in Aberdeen. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RESTRATA SOLUTIONS LIMITED was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

SC381432

LTD Company

Age

15 Years

Incorporated 5 July 2010

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

ALTOR RISK GROUP LIMITED
From: 5 July 2010To: 19 September 2016
Contact
Address

Provender House 37 Waterloo Quay Aberdeen, AB11 5BS,

Previous Addresses

, 12-16 Albyn Place, Aberdeen, Grampian, AB10 1PS
From: 5 July 2010To: 18 July 2024
Timeline

94 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Funding Round
Aug 10
Funding Round
Feb 11
Funding Round
May 11
Funding Round
May 11
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Jun 13
Funding Round
Oct 13
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
May 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Mar 19
Director Left
May 19
Director Left
Feb 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
New Owner
Jul 23
Owner Exit
May 24
Owner Exit
Jul 24
Owner Exit
Nov 24
New Owner
Apr 25
New Owner
Apr 25
New Owner
Apr 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Owner Exit
Oct 25
19
Funding
20
Officers
54
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

OSMAN, Botan

Active
37 Waterloo Quay, AberdeenAB11 5BS
Born March 1982
Director
Appointed 14 Oct 2018

FOTHERINGHAM, Emma Ann Sarah

Resigned
Albyn Place, AberdeenAB10 1PS
Secretary
Appointed 05 Jul 2010
Resigned 30 Apr 2015

ALEXANDER, Mark Duncan William

Resigned
Albyn Place, AberdeenAB10 1PS
Born September 1962
Director
Appointed 15 Dec 2015
Resigned 21 Feb 2017

CAVEN-ATACK, James

Resigned
Lord Cullen House, AberdeenAB11 5RW
Born December 1950
Director
Appointed 01 Oct 2011
Resigned 08 Jul 2014

COOPER, Simon John

Resigned
Al Thuraya Tower 1, Dubai
Born March 1965
Director
Appointed 11 Apr 2016
Resigned 22 Sept 2016

NEIL, Angus James Loudon

Resigned
Lord Cullen House, AberdeenAB25 3UB
Born June 1968
Director
Appointed 08 Jul 2014
Resigned 15 Dec 2015

O'LEARY, Dennis Frank

Resigned
Lord Cullen House, AberdeenAB25 3UB
Born October 1953
Director
Appointed 01 Oct 2011
Resigned 08 Jul 2014

REES, Morgan Westland

Resigned
Albyn Place, AberdeenAB10 1PS
Born November 1976
Director
Appointed 30 Oct 2018
Resigned 01 Apr 2019

SURRIDGE, Timothy Donal North

Resigned
Restrata Solutions Fz Llc, Dubai Media City
Born January 1969
Director
Appointed 18 Sept 2016
Resigned 14 Oct 2018

TAYLOR, Michael David

Resigned
Albyn Place, AberdeenAB10 1PS
Born April 1981
Director
Appointed 14 Oct 2018
Resigned 30 Jan 2023

VYAKARNAM, Rajeshwar

Resigned
Albyn Place, AberdeenAB10 1PS
Born July 1982
Director
Appointed 14 Oct 2018
Resigned 05 May 2019

WALKER, James Michael Ian

Resigned
Albyn Place, AberdeenAB10 1PS
Born February 1966
Director
Appointed 05 Jul 2010
Resigned 15 Dec 2015

Persons with significant control

25

2 Active
23 Ceased

Miss Katharine Jane Haggie

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 29 Aug 2025

Mr William Allan Watson

Ceased
31 Pier Road, St HelierJE4 8PW
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 29 Aug 2025

Hiral Kanzaria

Ceased
31 Pier Road, St HelierJE4 8PW
Born March 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
Ceased 29 Aug 2025

Peter Mark Brooks

Ceased
31 Pier Road, St HelierJE4 8PW
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2023
Ceased 29 Aug 2025

Alex Jones

Ceased
31 Pier Road, St HelierJE4 8PW
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 29 Aug 2025

Mr Matthew James Christensen

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 29 Aug 2025

John-Paul Meagher

Ceased
31 Pier Road, St HelierJE4 8PW
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2021
Ceased 29 Aug 2025

Ms Catherine Elizabeth Thompson

Ceased
31 Pier Road, St HelierJE4 8PW
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 29 Aug 2025

Alan James Ive

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Ceased 29 Aug 2025

Kristina Volodeva

Ceased
31 Pier Road, St HelierJE4 8PW
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2020
Ceased 29 Aug 2025

Mr James Randall

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 29 Aug 2025

Mr Paul Simon Huggins

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 29 Aug 2025

Trevor Warmington

Ceased
31 Pier Road, St HelierJE4 8PW
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2017
Ceased 29 Aug 2025

Mr Steven George Ross

Ceased
31 Pier Road, St HelierJE4 8PW
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 29 Aug 2025

Mr Christopher Henry George St. George

Active
37 Waterloo Quay, AberdeenAB11 5BS
Born March 1971

Nature of Control

Significant influence or control
Notified 05 Jul 2016

Mr David Anthony John St. George

Active
37 Waterloo Quay, AberdeenAB11 5BS
Born August 1967

Nature of Control

Significant influence or control
Notified 05 Jul 2016

Paul Dennis Pirouet

Ceased
31 Pier Road, St HelierJE4 8PW
Born May 1978

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 29 Aug 2025

Kulwarn Singh Nagra

Ceased
31 Pier Road, St HelierJE4 8PW
Born October 1961

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 29 Aug 2025

David Gustave Goar

Ceased
31 Pier Road, St HelierJE4 8PW
Born February 1962

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 29 Aug 2025

Robert Anthony Laing

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1971

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 29 Aug 2025

Ms Jennifer Mary Geddes

Ceased
31 Pier Road, St HelierJE4 8PW
Born August 1974

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 29 Aug 2025

Mr Christopher John Hawley

Ceased
31 Pier Road, St HelierJE4 8PW
Born December 1978

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 29 Aug 2025

Mr Mark Harris

Ceased
31 Pier Road, St HelierJE4 8PW
Born April 1959

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 29 Aug 2025

Mr Michael David Foster

Ceased
31 Pier Road, St HelierJE4 8PW
Born October 1981

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 29 Aug 2025

Mr Toby Lloyd Crooks

Ceased
31 Pier Road, St HelierJE4 8PW
Born February 1983

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 29 Aug 2025
Fundings
Financials
Latest Activities

Filing History

156

Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
18 July 2024
AD03Change of Location of Company Records
Change To A Person With Significant Control
17 July 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Memorandum Articles
7 September 2023
MAMA
Memorandum Articles
7 September 2023
MAMA
Resolution
7 September 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2017
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Certificate Change Of Name Company
19 September 2016
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Capital Allotment Shares
16 May 2014
SH01Allotment of Shares
Capital Allotment Shares
21 April 2014
SH01Allotment of Shares
Capital Allotment Shares
21 April 2014
SH01Allotment of Shares
Capital Allotment Shares
21 April 2014
SH01Allotment of Shares
Capital Allotment Shares
21 April 2014
SH01Allotment of Shares
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Move Registers To Registered Office Company
15 July 2013
AD04Change of Accounting Records Location
Capital Allotment Shares
3 June 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Capital Allotment Shares
2 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2012
CH01Change of Director Details
Change Sail Address Company With Old Address
7 September 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 September 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Move Registers To Registered Office Company
1 August 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
11 March 2012
SH01Allotment of Shares
Legacy
23 November 2011
MG03sMG03s
Legacy
11 November 2011
MG01sMG01s
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Move Registers To Sail Company
4 August 2011
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Legacy
28 April 2011
MG01sMG01s
Capital Allotment Shares
25 February 2011
SH01Allotment of Shares
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2010
NEWINCIncorporation