Company NameIIC Technologies Limited
Company StatusActive
Company Number02746976
CategoryPrivate Limited Company
Incorporation Date14 September 1992(31 years, 8 months ago)
Previous NamePhotarc Surveys Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Rajesh Alla
Date of BirthApril 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed12 February 2010(17 years, 5 months after company formation)
Appointment Duration14 years, 2 months
RoleBusinessman
Country of ResidenceIndia
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMr Derrick Ross Peyton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityCanadian
StatusCurrent
Appointed09 April 2013(20 years, 7 months after company formation)
Appointment Duration11 years, 1 month
RoleExecutive
Country of ResidenceCanda
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMr Steven Sawdon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(21 years, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMrs Christine Jessica Trickett
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2019(26 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed14 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameIan David Roberts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 29 September 1992)
RoleSolicitor
Correspondence Address15 Sandhill Court
Leeds
West Yorkshire
LS17 6AH
Director NameRobin Stuart Craig Johnson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 29 September 1992)
RoleSolicitor
Correspondence AddressPaylors Cottage
Church View
Hunsingore
Wetherey
LS22 5JD
Director NameJack Barker
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1992(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 29 September 1992)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Secretary NameJack Barker
NationalityBritish
StatusResigned
Appointed17 September 1992(3 days after company formation)
Appointment Duration1 week, 5 days (resigned 29 September 1992)
RoleSolicitor Clerk
Correspondence AddressCloth Hall Court
Infirmary Street
Leeds
West Yorkshire
LS1 2JB
Director NameMr Julian Clive Boardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 1 day after company formation)
Appointment Duration20 years (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Cottages
Copmanthorpe
York
North Yorkshire
YO2 3TN
Secretary NameMr Julian Clive Boardman
NationalityBritish
StatusResigned
Appointed29 September 1992(2 weeks, 1 day after company formation)
Appointment Duration3 weeks, 2 days (resigned 22 October 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Cottages
Copmanthorpe
York
North Yorkshire
YO2 3TN
Director NameMr Rory Michael Stanbridge
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(2 weeks, 3 days after company formation)
Appointment Duration13 years, 6 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Spinney
Knaresborough
HG5 0TD
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre 9 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameDr Stephen Anthony John Matykiewicz
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Byways
Harrogate
North Yorkshire
HG2 9PD
Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 month, 1 week after company formation)
Appointment Duration13 years, 5 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameMr Christopher Adrian Pinches
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(1 month, 1 week after company formation)
Appointment Duration9 months (resigned 19 July 1993)
RoleCompany Director
Correspondence Address3 Farrar Grove
Adel
Leeds
West Yorkshire
Ls16
Secretary NameMr Anthony Paul Clegg
NationalityEnglish
StatusResigned
Appointed22 October 1992(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Sellerdale Avenue
Wyke
Bradford
West Yorkshire
BD12 9LJ
Secretary NameMrs Alexandra Caroline Samuel
NationalityBritish
StatusResigned
Appointed01 September 1993(11 months, 3 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharnwood 41 Easby Drive
Ilkley
West Yorkshire
LS29 9AZ
Director NameAlan James Huck
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(3 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address31 Gainsborough Court
Skipton
West Yorkshire
BD23 1QG
Director NameMr John Eyre McCreadie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 30 March 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables, Bielside
Westbarns
Dunbar
East Lothian
EH42 1UP
Scotland
Director NameRamesh Ananthakrishnan
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed30 March 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 2007)
RoleCompany Director
Correspondence AddressNo 8, Second Seaward Road
Valmiki Nagar
Thiruvanmiyur, Chenai
Tamil Nadu
600 041
Secretary NameKishore Muthukrishnan
NationalityBritish
StatusResigned
Appointed30 March 2006(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 2007)
RoleCompany Director
Correspondence Address40 Dean Road
Bo'Ness
West Lothian
EH51 9BE
Scotland
Secretary NameMr Julian Clive Boardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(15 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Grange Farm Cottages
Copmanthorpe
York
North Yorkshire
YO2 3TN
Director NameMr Duncan Leslie Wardle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2010(17 years, 5 months after company formation)
Appointment Duration9 years (resigned 28 February 2019)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMr John Eyre McCreadie
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(20 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 October 2015)
RoleGeospatial Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
Director NameMcCreadie And Associates (Corporation)
StatusResigned
Appointed03 March 2006(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 2013)
Correspondence AddressThe Stables Bielside
West Barns
Dunbar
East Lothian
EH42 1UP
Scotland

Contact

Websiteiictechnologies.com
Email address[email protected]
Telephone01904 567648
Telephone regionYork

Location

Registered AddressThe Catalyst York Science Park
Baird Lane
York
North Yorkshire
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address Matches2 other UK companies use this postal address

Shareholders

404.5k at £1Iic Technologies Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£529,866
Cash£569,921
Current Liabilities£537,140

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 October 2023 (7 months ago)
Next Return Due17 October 2024 (5 months, 1 week from now)

Charges

26 November 2019Delivered on: 6 December 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 2017Delivered on: 10 March 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 September 1993Delivered on: 8 September 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
22 January 1993Delivered on: 3 February 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M470C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
11 July 2023Change of details for Mr Rajesh Alla as a person with significant control on 11 July 2023 (2 pages)
31 May 2023Accounts for a small company made up to 31 March 2023 (9 pages)
10 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
16 June 2022Accounts for a small company made up to 31 March 2022 (9 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
1 December 2021Director's details changed for Mrs Christine Jessica Trickett on 1 December 2021 (2 pages)
21 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
25 November 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
9 June 2020Accounts for a small company made up to 31 March 2020 (8 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
6 December 2019Registration of charge 027469760004, created on 26 November 2019 (25 pages)
15 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 March 2019Appointment of Mrs Christine Jessica Trickett as a director on 28 February 2019 (2 pages)
18 March 2019Termination of appointment of Duncan Leslie Wardle as a director on 28 February 2019 (1 page)
24 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
9 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 8 October 2017 with updates (5 pages)
16 May 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 May 2017Accounts for a small company made up to 31 March 2017 (8 pages)
10 March 2017Registration of charge 027469760003, created on 1 March 2017 (5 pages)
10 March 2017Registration of charge 027469760003, created on 1 March 2017 (5 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
23 December 2016Accounts for a small company made up to 31 March 2016 (10 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
23 November 2015Termination of appointment of John Eyre Mccreadie as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of John Eyre Mccreadie as a director on 30 October 2015 (1 page)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 404,465
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 404,465
(5 pages)
2 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 404,465
(5 pages)
22 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
22 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 404,465
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 404,465
(5 pages)
21 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 404,465
(5 pages)
13 October 2014Director's details changed for Mr Derrick Ross Peyton on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr John Eyre Mccreadie on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Derrick Ross Peyton on 13 October 2014 (2 pages)
13 October 2014Director's details changed for Mr John Eyre Mccreadie on 13 October 2014 (2 pages)
23 April 2014Appointment of Mr Steven Sawdon as a director (2 pages)
23 April 2014Appointment of Mr Steven Sawdon as a director (2 pages)
17 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 32.000
(4 pages)
17 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 404,465.00
(3 pages)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 March 2014Consolidation of shares on 10 March 2014 (5 pages)
17 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 32.000
(4 pages)
17 March 2014Consolidation of shares on 10 March 2014 (5 pages)
17 March 2014Statement of capital following an allotment of shares on 10 March 2014
  • GBP 404,465.00
(3 pages)
8 January 2014Registered office address changed from Beech House Beech Avenue Harrogate North Yorkshire HG2 8DS on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Beech House Beech Avenue Harrogate North Yorkshire HG2 8DS on 8 January 2014 (2 pages)
8 January 2014Registered office address changed from Beech House Beech Avenue Harrogate North Yorkshire HG2 8DS on 8 January 2014 (2 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (6 pages)
9 December 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
9 December 2013Annual return made up to 8 October 2013 with a full list of shareholders (5 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 April 2013Statement of company's objects (2 pages)
22 April 2013Statement of company's objects (2 pages)
22 April 2013Appointment of Mr Derrick Ross Peyton as a director (3 pages)
22 April 2013Termination of appointment of Mccreadie and Associates as a director (2 pages)
22 April 2013Termination of appointment of Mccreadie and Associates as a director (2 pages)
22 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 April 2013Appointment of Mr John Eyre Mccreadie as a director (3 pages)
22 April 2013Appointment of Mr Derrick Ross Peyton as a director (3 pages)
22 April 2013Appointment of Mr John Eyre Mccreadie as a director (3 pages)
17 April 2013Company name changed photarc surveys LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Change of name notice (2 pages)
17 April 2013Company name changed photarc surveys LIMITED\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-09
(2 pages)
7 March 2013Termination of appointment of Julian Boardman as a secretary (2 pages)
7 March 2013Termination of appointment of Julian Boardman as a secretary (2 pages)
8 November 2012Termination of appointment of Julian Boardman as a director (2 pages)
8 November 2012Termination of appointment of Julian Boardman as a director (2 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
10 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
1 November 2011Director's details changed for Mccreadie and Associates on 31 October 2011 (2 pages)
1 November 2011Director's details changed for Mccreadie and Associates on 31 October 2011 (2 pages)
1 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
11 October 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 31.59835
(4 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 October 2011Statement of capital following an allotment of shares on 25 March 2011
  • GBP 31.59835
(4 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (17 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (17 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 8 October 2010 (17 pages)
2 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2011.
(16 pages)
2 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2011.
(16 pages)
2 March 2011Annual return made up to 8 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/07/2011.
(16 pages)
27 February 2011Appointment of Mr Rajesh Alla as a director (2 pages)
27 February 2011Appointment of Mr Rajesh Alla as a director (2 pages)
21 February 2011Appointment of Mr Duncan Leslie Wardle as a director (2 pages)
21 February 2011Appointment of Mr Duncan Leslie Wardle as a director (2 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
8 February 2011First Gazette notice for compulsory strike-off (1 page)
20 December 2010Appointment of Mccreadie and Associates as a director (1 page)
20 December 2010Appointment of Mccreadie and Associates as a director (1 page)
21 November 2010Termination of appointment of John Mccreadie as a director (1 page)
21 November 2010Termination of appointment of John Mccreadie as a director (1 page)
17 August 2010Full accounts made up to 31 March 2010 (20 pages)
17 August 2010Full accounts made up to 31 March 2010 (20 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
20 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Julian Clive Boardman on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Julian Clive Boardman on 8 October 2009 (2 pages)
6 November 2009Director's details changed for John Eyre Mccreadie on 8 October 2009 (2 pages)
6 November 2009Director's details changed for Julian Clive Boardman on 8 October 2009 (2 pages)
6 November 2009Director's details changed for John Eyre Mccreadie on 8 October 2009 (2 pages)
6 November 2009Director's details changed for John Eyre Mccreadie on 8 October 2009 (2 pages)
14 April 2009Auditor's resignation (1 page)
14 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
7 April 2009Auditor's resignation (1 page)
4 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (17 pages)
10 October 2008Return made up to 08/10/08; full list of members (5 pages)
10 October 2008Capitals not rolled up (2 pages)
10 October 2008Capitals not rolled up (2 pages)
10 October 2008Return made up to 08/10/08; full list of members (5 pages)
15 April 2008Full accounts made up to 31 March 2007 (17 pages)
15 April 2008Full accounts made up to 31 March 2007 (17 pages)
14 March 2008Secretary appointed julian clive boardman (2 pages)
14 March 2008Secretary appointed julian clive boardman (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007Secretary resigned (1 page)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
16 October 2007Return made up to 14/09/07; no change of members (7 pages)
16 October 2007Return made up to 14/09/07; no change of members (7 pages)
15 March 2007Full accounts made up to 31 March 2006 (17 pages)
15 March 2007Full accounts made up to 31 March 2006 (17 pages)
20 October 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
20 October 2006Return made up to 14/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Section 394 (1 page)
8 May 2006Section 394 (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
18 April 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Full accounts made up to 31 August 2005 (18 pages)
6 April 2006Full accounts made up to 31 August 2005 (18 pages)
27 September 2005Return made up to 14/09/05; no change of members (8 pages)
27 September 2005Return made up to 14/09/05; no change of members (8 pages)
28 June 2005Full accounts made up to 31 August 2004 (18 pages)
28 June 2005Full accounts made up to 31 August 2004 (18 pages)
29 September 2004Return made up to 14/09/04; full list of members (10 pages)
29 September 2004Return made up to 14/09/04; full list of members (10 pages)
5 July 2004Full accounts made up to 31 August 2003 (18 pages)
5 July 2004Full accounts made up to 31 August 2003 (18 pages)
24 September 2003Return made up to 14/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 2003Return made up to 14/09/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2003Director's particulars changed (1 page)
15 September 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
11 July 2003Director's particulars changed (1 page)
2 July 2003Full accounts made up to 31 August 2002 (17 pages)
2 July 2003Full accounts made up to 31 August 2002 (17 pages)
30 September 2002Return made up to 14/09/02; no change of members (8 pages)
30 September 2002Return made up to 14/09/02; no change of members (8 pages)
16 June 2002Full accounts made up to 31 August 2001 (16 pages)
16 June 2002Full accounts made up to 31 August 2001 (16 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
19 September 2001Return made up to 14/09/01; full list of members (8 pages)
23 May 2001Full accounts made up to 31 August 2000 (15 pages)
23 May 2001Full accounts made up to 31 August 2000 (15 pages)
25 September 2000Return made up to 14/09/00; full list of members (9 pages)
25 September 2000Return made up to 14/09/00; full list of members (9 pages)
21 July 2000Ad 08/02/00--------- £ si [email protected] £ ic 3/3 (2 pages)
21 July 2000Ad 08/02/00--------- £ si [email protected] £ ic 3/3 (2 pages)
26 June 2000Full accounts made up to 31 August 1999 (15 pages)
26 June 2000Full accounts made up to 31 August 1999 (15 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
24 September 1999Return made up to 14/09/99; full list of members (6 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
5 July 1999Full accounts made up to 31 August 1998 (15 pages)
12 November 1998Return made up to 14/09/98; no change of members (4 pages)
12 November 1998Return made up to 14/09/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 August 1997 (13 pages)
30 June 1998Full accounts made up to 31 August 1997 (13 pages)
6 October 1997Return made up to 14/09/97; no change of members (4 pages)
6 October 1997Return made up to 14/09/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 August 1996 (15 pages)
13 May 1997Full accounts made up to 31 August 1996 (15 pages)
19 October 1996Return made up to 14/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 October 1996Return made up to 14/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 July 1996Full accounts made up to 31 August 1995 (15 pages)
1 July 1996Full accounts made up to 31 August 1995 (15 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
12 October 1995Ad 05/10/95--------- £ si [email protected] £ ic 2/2 (2 pages)
12 October 1995Ad 05/10/95--------- £ si [email protected] £ ic 2/2 (2 pages)
14 September 1995Return made up to 14/09/95; full list of members (6 pages)
14 September 1995Return made up to 14/09/95; full list of members (6 pages)
23 May 1995Secretary's particulars changed (2 pages)
23 May 1995Secretary's particulars changed (2 pages)
16 May 1995Full accounts made up to 31 August 1994 (16 pages)
16 May 1995Full accounts made up to 31 August 1994 (16 pages)
25 April 1995Director's particulars changed (2 pages)
25 April 1995Director's particulars changed (2 pages)
13 December 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
13 December 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(8 pages)
13 December 1993Ad 10/09/93--------- £ si [email protected] (2 pages)
13 December 1993Ad 10/09/93--------- £ si [email protected] (2 pages)
16 November 1993Ad 10/09/93--------- £ si [email protected]=43 £ ic 2/45 (2 pages)
16 November 1993Ad 10/09/93--------- £ si [email protected]=43 £ ic 2/45 (2 pages)
13 October 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 October 1993Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
8 September 1993Particulars of mortgage/charge (3 pages)
8 September 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
3 February 1993Particulars of mortgage/charge (3 pages)
13 November 1992Company name changed clurivale LIMITED\certificate issued on 16/11/92 (2 pages)
13 November 1992Company name changed clurivale LIMITED\certificate issued on 16/11/92 (2 pages)
14 September 1992Incorporation (15 pages)
14 September 1992Incorporation (15 pages)