Background WavePink WaveYellow Wave

JDR CABLE SYSTEMS (HOLDINGS) LIMITED (Sc186919)

JDR CABLE SYSTEMS (HOLDINGS) LIMITED (SC186919) is an active UK company. incorporated on 19 June 1998. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JDR CABLE SYSTEMS (HOLDINGS) LIMITED has been registered for 27 years.

Company Number
SC186919
Status
active
Type
ltd
Incorporated
19 June 1998
Age
27 years
Address
Forvis Mazars Capital Square, Edinburgh, EH3 8BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDR CABLE SYSTEMS (HOLDINGS) LIMITED

JDR CABLE SYSTEMS (HOLDINGS) LIMITED is an active company incorporated on 19 June 1998 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JDR CABLE SYSTEMS (HOLDINGS) LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

SC186919

LTD Company

Age

27 Years

Incorporated 19 June 1998

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 30 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

DUNWILCO (660) LIMITED
From: 19 June 1998To: 27 August 1998
Contact
Address

Forvis Mazars Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

Forvis Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland
From: 28 August 2024To: 19 May 2025
Mazars Capital Square 58 Morrison Street Edinburgh EH3 8BP United Kingdom
From: 21 March 2023To: 28 August 2024
Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD United Kingdom
From: 9 January 2018To: 21 March 2023
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2EN
From: 19 June 1998To: 9 January 2018
Timeline

81 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Jan 14
Director Left
Sept 14
Director Joined
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Dec 14
Director Joined
Feb 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Sept 16
Director Left
Jan 17
Share Issue
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Nov 17
Director Left
Dec 17
Owner Exit
Dec 18
Director Left
Feb 19
Director Left
Jun 19
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Director Left
Apr 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Nov 20
Loan Secured
Oct 22
Funding Round
Dec 23
Loan Secured
Dec 23
Loan Secured
May 24
Loan Secured
Jun 24
Funding Round
Sept 24
Funding Round
Apr 25
Loan Secured
May 25
Funding Round
Dec 25
Funding Round
Dec 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
7
Funding
40
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

310

Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2026
MR04Satisfaction of Charge
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Capital Allotment Shares
21 April 2025
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
30 September 2024
RP04CS01RP04CS01
Capital Allotment Shares
29 September 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Confirmation Statement
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Capital Allotment Shares
7 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
2 April 2019
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 August 2017
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Resolution
7 June 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
19 May 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
13 May 2017
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
8 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2017
CC04CC04
Memorandum Articles
16 February 2017
MAMA
Resolution
16 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Mortgage Alter Floating Charge With Number
3 October 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
30 September 2016
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
23 September 2016
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Capital Allotment Shares
16 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
20 October 2014
RP04RP04
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Group
17 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
25 April 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
25 April 2012
RP04RP04
Appoint Person Director Company With Name
20 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
7 December 2010
AAAnnual Accounts
Legacy
19 July 2010
MG03sMG03s
Legacy
19 July 2010
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Legacy
23 June 2010
MG01sMG01s
Legacy
23 June 2010
MG01sMG01s
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2009
AP01Appointment of Director
Termination Director Company
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
27 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Group
23 December 2008
AAAnnual Accounts
Accounts Amended With Accounts Type Group
4 December 2008
AAMDAAMD
Memorandum Articles
4 December 2008
MEM/ARTSMEM/ARTS
Resolution
9 October 2008
RESOLUTIONSResolutions
Legacy
25 June 2008
363aAnnual Return
Auditors Resignation Company
28 January 2008
AUDAUD
Legacy
20 November 2007
419a(Scot)419a(Scot)
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
88(2)R88(2)R
Accounts With Accounts Type Group
24 September 2007
AAAnnual Accounts
Legacy
25 July 2007
88(2)R88(2)R
Legacy
4 July 2007
363aAnnual Return
Legacy
21 June 2007
155(6)a155(6)a
Resolution
21 June 2007
RESOLUTIONSResolutions
Resolution
18 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 May 2007
AAAnnual Accounts
Legacy
4 May 2007
410(Scot)410(Scot)
Legacy
30 April 2007
410(Scot)410(Scot)
Legacy
30 April 2007
155(6)b155(6)b
Legacy
30 April 2007
155(6)b155(6)b
Legacy
30 April 2007
155(6)a155(6)a
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Resolution
2 March 2007
RESOLUTIONSResolutions
Legacy
2 March 2007
88(2)R88(2)R
Legacy
2 March 2007
88(2)R88(2)R
Legacy
28 November 2006
88(2)R88(2)R
Legacy
3 July 2006
363aAnnual Return
Legacy
18 April 2006
88(2)R88(2)R
Accounts With Accounts Type Group
4 April 2006
AAAnnual Accounts
Legacy
15 December 2005
244244
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Accounts With Accounts Type Group
8 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 March 2004
AAAnnual Accounts
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
244244
Legacy
20 October 2003
88(2)R88(2)R
Legacy
9 August 2003
288cChange of Particulars
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
16 April 2003
88(2)R88(2)R
Legacy
27 March 2003
122122
Resolution
25 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
123Notice of Increase in Nominal Capital
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Resolution
25 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
25 March 2003
AUDAUD
Legacy
29 January 2003
244244
Legacy
25 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 October 2002
AAAnnual Accounts
Legacy
7 October 2002
88(2)R88(2)R
Legacy
7 October 2002
123Notice of Increase in Nominal Capital
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Resolution
7 October 2002
RESOLUTIONSResolutions
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
244244
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288cChange of Particulars
Legacy
15 May 2002
225Change of Accounting Reference Date
Miscellaneous
14 February 2002
MISCMISC
Memorandum Articles
14 February 2002
MEM/ARTSMEM/ARTS
Legacy
14 February 2002
88(2)R88(2)R
Legacy
14 February 2002
123Notice of Increase in Nominal Capital
Resolution
14 February 2002
RESOLUTIONSResolutions
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
419a(Scot)419a(Scot)
Legacy
18 July 2001
363aAnnual Return
Legacy
18 July 2001
288cChange of Particulars
Memorandum Articles
18 July 2001
MEM/ARTSMEM/ARTS
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Resolution
18 July 2001
RESOLUTIONSResolutions
Legacy
18 July 2001
88(2)R88(2)R
Legacy
18 July 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
3 July 2001
AAAnnual Accounts
Legacy
24 April 2001
88(2)R88(2)R
Resolution
24 April 2001
RESOLUTIONSResolutions
Resolution
24 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
5 April 2001
466(Scot)466(Scot)
Mortgage Alter Floating Charge
30 March 2001
466(Scot)466(Scot)
Legacy
21 March 2001
288bResignation of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
16 November 2000
466(Scot)466(Scot)
Legacy
16 November 2000
410(Scot)410(Scot)
Mortgage Alter Floating Charge
13 November 2000
466(Scot)466(Scot)
Legacy
7 August 2000
363aAnnual Return
Auditors Resignation Company
13 April 2000
AUDAUD
Accounts With Accounts Type Full Group
24 March 2000
AAAnnual Accounts
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
88(2)R88(2)R
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363aAnnual Return
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
225Change of Accounting Reference Date
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
8 January 1999
288bResignation of Director or Secretary
Legacy
7 September 1998
410(Scot)410(Scot)
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
155(6)b155(6)b
Legacy
7 September 1998
123Notice of Increase in Nominal Capital
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
88(2)R88(2)R
Legacy
7 September 1998
155(6)b155(6)b
Legacy
7 September 1998
155(6)a155(6)a
Memorandum Articles
7 September 1998
MEM/ARTSMEM/ARTS
Legacy
7 September 1998
88(2)R88(2)R
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
122122
Legacy
7 September 1998
123Notice of Increase in Nominal Capital
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288bResignation of Director or Secretary
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Resolution
7 September 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 June 1998
NEWINCIncorporation