Company NameScusi Limited
Company StatusActive
Company Number03787587
CategoryPrivate Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)
Previous NamesPrecis (1767) Limited and Sus 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Connor Hamilton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2000(7 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameMichael John Vaux
NationalityBritish
StatusCurrent
Appointed29 May 2009(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(14 years after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Eagle Court
Hermon Hill
London
E11 1PD
Director NameClare Alice Wilson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address75 Ifield Road
London
SW10 9AU
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleChief Executive
Correspondence AddressGlen Hall
Belwood Park
Perth
PH2 7AJ
Scotland
Director NameMartin Andrew Griffiths
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrianan 1 Georgina Place
Scone
Perth
Perthshire
PH2 6TB
Scotland
Director NameMr Nicholas Leigh Guest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleAccountant
Country of ResidenceGb-Sct
Correspondence AddressWester Ballindean House
Inchture
Perth
Perthshire
PH14 9QS
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed20 July 1999(1 month, 1 week after company formation)
Appointment Duration9 years, 10 months (resigned 29 May 2009)
RoleGroup Administration Manager
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameMr Ross John Paterson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2004)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address57 Bonhard Road
Scone
Perth
PH2 6QB
Scotland
Director NameNicola Susan Mary Salmond
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameAlistair Bryan-Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(10 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 June 2013)
RoleGroup Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Arthur Benns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(11 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Andrew Jacques Levy
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(11 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2019)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 July 1999(3 weeks, 5 days after company formation)
Appointment Duration1 week, 6 days (resigned 20 July 1999)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.2m at £1Scoto LTD
49.75%
Ordinary A
1.2m at £1Scoto LTD
49.75%
Ordinary B
12.2k at £1Scoto LTD
0.50%
Ordinary

Financials

Year2014
Turnover£22,500,000
Net Worth£813,368,000
Current Liabilities£21,141,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

10 February 2024Full accounts made up to 29 April 2023 (19 pages)
22 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
2 February 2023Director's details changed for Bruce Dingwall on 2 February 2023 (2 pages)
27 January 2023Full accounts made up to 30 April 2022 (20 pages)
13 January 2023Statement of capital on 13 January 2023
  • GBP 1
(3 pages)
13 January 2023Solvency Statement dated 30/12/22 (1 page)
13 January 2023Statement by Directors (1 page)
13 January 2023Resolutions
  • RES13 ‐ Cancelling share premium reserve 30/12/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 January 2023Statement of capital following an allotment of shares on 30 December 2022
  • GBP 68,874,834
(3 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
1 February 2022Full accounts made up to 1 May 2021 (21 pages)
25 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (19 pages)
19 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 January 2020Full accounts made up to 27 April 2019 (20 pages)
13 August 2019Appointment of Mr Michael John Vaux as a director on 31 May 2019 (2 pages)
8 July 2019Termination of appointment of Andrew Jacques Levy as a director on 30 June 2019 (1 page)
8 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
3 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 28 April 2018 (24 pages)
21 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
16 November 2017Change of details for Scoto Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for Scoto Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Daw Bank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
6 September 2017Full accounts made up to 29 April 2017 (23 pages)
6 September 2017Full accounts made up to 29 April 2017 (23 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
27 September 2016Full accounts made up to 30 April 2016 (23 pages)
27 September 2016Full accounts made up to 30 April 2016 (23 pages)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
16 September 2016Termination of appointment of Robert Arthur Benns as a director on 16 September 2016 (1 page)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,446,773
(11 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2,446,773
(11 pages)
26 November 2015Full accounts made up to 30 April 2015 (23 pages)
26 November 2015Full accounts made up to 30 April 2015 (23 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,446,773
(11 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2,446,773
(11 pages)
9 October 2014Full accounts made up to 30 April 2014 (15 pages)
9 October 2014Full accounts made up to 30 April 2014 (15 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,446,773
(11 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2,446,773
(11 pages)
17 September 2013Full accounts made up to 30 April 2013 (14 pages)
17 September 2013Full accounts made up to 30 April 2013 (14 pages)
13 June 2013Appointment of Bruce Dingwall as a director (2 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (11 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (11 pages)
13 June 2013Termination of appointment of Alistair Bryan-Jones as a director (1 page)
13 June 2013Termination of appointment of Alistair Bryan-Jones as a director (1 page)
13 June 2013Appointment of Bruce Dingwall as a director (2 pages)
10 October 2012Full accounts made up to 30 April 2012 (14 pages)
10 October 2012Full accounts made up to 30 April 2012 (14 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (11 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (11 pages)
1 September 2011Full accounts made up to 30 April 2011 (16 pages)
1 September 2011Full accounts made up to 30 April 2011 (16 pages)
15 August 2011Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Robert Arthur Benns on 15 August 2011 (2 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (11 pages)
26 October 2010Full accounts made up to 30 April 2010 (17 pages)
26 October 2010Full accounts made up to 30 April 2010 (17 pages)
6 October 2010Appointment of Robert Arthur Benns as a director (2 pages)
6 October 2010Appointment of Andrew Jacques Levy as a director (2 pages)
6 October 2010Appointment of Colin Brown as a director (2 pages)
6 October 2010Appointment of Andrew Jacques Levy as a director (2 pages)
6 October 2010Appointment of Colin Brown as a director (2 pages)
6 October 2010Appointment of Robert Arthur Benns as a director (2 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (7 pages)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
14 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
23 February 2010Termination of appointment of Nicola Salmond as a director (1 page)
13 December 2009Statement of company's objects (2 pages)
13 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,446,773
(10 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 December 2009Statement of company's objects (2 pages)
13 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(10 pages)
13 December 2009Statement of capital following an allotment of shares on 27 November 2009
  • GBP 2,446,773
(10 pages)
27 November 2009Appointment of Alistair Bryan-Jones as a director (2 pages)
27 November 2009Appointment of Alistair Bryan-Jones as a director (2 pages)
18 November 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
18 November 2009Director's details changed for John Connor Hamilton on 19 October 2009 (2 pages)
2 November 2009Full accounts made up to 30 April 2009 (12 pages)
2 November 2009Full accounts made up to 30 April 2009 (12 pages)
23 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
23 October 2009Director's details changed for Nicola Salmond on 20 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
24 June 2009Return made up to 11/06/09; full list of members (4 pages)
24 June 2009Return made up to 11/06/09; full list of members (4 pages)
10 June 2009Statement of affairs (11 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Ad 29/04/09\gbp si 9378@1=9378\gbp ic 2015/11393\ (2 pages)
10 June 2009Ad 27/04/09\gbp si 780@1=780\gbp ic 11393/12173\ (3 pages)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Ad 27/04/09\gbp si 780@1=780\gbp ic 11393/12173\ (3 pages)
10 June 2009Ad 29/04/09\gbp si 9378@1=9378\gbp ic 2015/11393\ (2 pages)
10 June 2009Statement of affairs (6 pages)
10 June 2009Statement of affairs (11 pages)
10 June 2009Statement of affairs (6 pages)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
27 May 2009Nc inc already adjusted 29/04/09 (1 page)
27 May 2009Nc inc already adjusted 29/04/09 (1 page)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
26 November 2008Director's change of particulars / john hamilton / 01/11/2008 (1 page)
22 October 2008Full accounts made up to 30 April 2008 (12 pages)
22 October 2008Full accounts made up to 30 April 2008 (12 pages)
25 June 2008Return made up to 11/06/08; full list of members (3 pages)
25 June 2008Return made up to 11/06/08; full list of members (3 pages)
19 December 2007Ad 06/11/07--------- £ si 70@1=70 £ ic 1945/2015 (2 pages)
19 December 2007Ad 06/11/07--------- £ si 70@1=70 £ ic 1945/2015 (2 pages)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Nc inc already adjusted 22/10/07 (1 page)
25 October 2007Nc inc already adjusted 22/10/07 (1 page)
18 October 2007Ad 12/10/07--------- £ si 15@1=15 £ ic 1930/1945 (2 pages)
18 October 2007Ad 12/10/07--------- £ si 15@1=15 £ ic 1930/1945 (2 pages)
19 September 2007Ad 11/09/07--------- £ si 107@1=107 £ ic 1823/1930 (2 pages)
19 September 2007Ad 11/09/07--------- £ si 107@1=107 £ ic 1823/1930 (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
4 September 2007Full accounts made up to 30 April 2007 (11 pages)
4 September 2007Full accounts made up to 30 April 2007 (11 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
19 June 2007Return made up to 11/06/07; full list of members (2 pages)
20 September 2006Full accounts made up to 30 April 2006 (12 pages)
20 September 2006Full accounts made up to 30 April 2006 (12 pages)
4 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 July 2006Return made up to 11/06/06; full list of members (2 pages)
13 March 2006Ad 02/03/06--------- £ si 86@1=86 £ ic 1737/1823 (2 pages)
13 March 2006Ad 23/02/06--------- £ si 86@1=86 £ ic 1651/1737 (2 pages)
13 March 2006Ad 02/03/06--------- £ si 86@1=86 £ ic 1737/1823 (2 pages)
13 March 2006Ad 23/02/06--------- £ si 86@1=86 £ ic 1651/1737 (2 pages)
23 July 2005Full accounts made up to 30 April 2005 (11 pages)
23 July 2005Full accounts made up to 30 April 2005 (11 pages)
28 June 2005Return made up to 11/06/05; full list of members (3 pages)
28 June 2005Return made up to 11/06/05; full list of members (3 pages)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
10 January 2005New director appointed (3 pages)
10 January 2005New director appointed (3 pages)
13 December 2004Full accounts made up to 30 April 2004 (11 pages)
13 December 2004Full accounts made up to 30 April 2004 (11 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004New director appointed (2 pages)
13 July 2004Return made up to 11/06/04; full list of members (7 pages)
13 July 2004Return made up to 11/06/04; full list of members (7 pages)
17 May 2004Certificate of reduction of share premium (1 page)
17 May 2004Reduction of share premium acct (3 pages)
17 May 2004Reduction of share premium acct (3 pages)
17 May 2004Certificate of reduction of share premium (1 page)
5 May 2004Ad 11/03/04--------- £ si 92@1=92 £ ic 1359/1451 (2 pages)
5 May 2004Statement of affairs (8 pages)
5 May 2004Statement of affairs (8 pages)
5 May 2004Ad 11/03/04--------- £ si 200@1=200 £ ic 1451/1651 (2 pages)
5 May 2004Ad 11/03/04--------- £ si 92@1=92 £ ic 1359/1451 (2 pages)
5 May 2004Ad 11/03/04--------- £ si 200@1=200 £ ic 1451/1651 (2 pages)
18 March 2004Resolutions
  • RES13 ‐ Cancel shre premium 11/03/04
(2 pages)
18 March 2004Resolutions
  • RES13 ‐ Cancel shre premium 11/03/04
(2 pages)
20 February 2004Full accounts made up to 30 April 2003 (11 pages)
20 February 2004Full accounts made up to 30 April 2003 (11 pages)
1 July 2003Return made up to 11/06/03; full list of members (5 pages)
1 July 2003Return made up to 11/06/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: c/0 stagecoach holdings PLC wessex house 231-232 blackfriars road, london SE1 8NW (1 page)
21 March 2003Registered office changed on 21/03/03 from: c/0 stagecoach holdings PLC wessex house 231-232 blackfriars road, london SE1 8NW (1 page)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
3 March 2003Full accounts made up to 30 April 2002 (11 pages)
2 March 2003Auditor's resignation (3 pages)
2 March 2003Auditor's resignation (3 pages)
17 August 2002£ nc 1000/2000 31/05/02 (1 page)
17 August 2002£ nc 1000/2000 31/05/02 (1 page)
17 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Ad 31/05/02--------- £ si 18@1 (2 pages)
17 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Ad 31/05/02--------- £ si 341@1 (2 pages)
17 August 2002Ad 31/05/02--------- £ si 18@1 (2 pages)
17 August 2002Return made up to 11/06/02; full list of members; amend (5 pages)
17 August 2002Ad 31/05/02--------- £ si 341@1 (2 pages)
17 August 2002Return made up to 11/06/02; full list of members; amend (5 pages)
9 July 2002Director's particulars changed (1 page)
9 July 2002Director's particulars changed (1 page)
18 June 2002Return made up to 11/06/02; full list of members (5 pages)
18 June 2002Return made up to 11/06/02; full list of members (5 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
7 February 2002Full accounts made up to 30 April 2001 (9 pages)
7 February 2002Full accounts made up to 30 April 2001 (9 pages)
21 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
21 January 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
18 June 2001Return made up to 11/06/01; full list of members (7 pages)
18 June 2001Return made up to 11/06/01; full list of members (7 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
5 March 2001Full accounts made up to 30 April 2000 (9 pages)
9 October 2000Company name changed sus 1 LIMITED\certificate issued on 10/10/00 (2 pages)
9 October 2000Company name changed sus 1 LIMITED\certificate issued on 10/10/00 (2 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 11/06/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Return made up to 11/06/00; full list of members (7 pages)
15 August 2000Director's particulars changed (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
23 December 1999Secretary's particulars changed (1 page)
23 December 1999Secretary's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
19 October 1999Director's particulars changed (1 page)
28 September 1999Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 September 1999Ad 23/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1999Registered office changed on 13/09/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page)
13 September 1999Registered office changed on 13/09/99 from: level 1 exchange house primrose street london EC2A 2EG (1 page)
13 August 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999£ nc 100/1000 23/07/99 (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999£ nc 100/1000 23/07/99 (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (5 pages)
13 August 1999Secretary resigned (1 page)
13 August 1999New director appointed (5 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
13 August 1999Secretary resigned (1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 1999Company name changed precis (1767) LIMITED\certificate issued on 22/07/99 (2 pages)
22 July 1999Company name changed precis (1767) LIMITED\certificate issued on 22/07/99 (2 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
11 June 1999Incorporation (16 pages)
11 June 1999Incorporation (16 pages)