Company NameMountview Investments Limited
Company StatusActive
Company NumberSC151792
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2012(18 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2013(18 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Secretary NameRobert Hamilton
NationalityBritish
StatusCurrent
Appointed02 June 2014(19 years, 11 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr David Johnston Alexander
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2023(29 years after company formation)
Appointment Duration10 months
RoleEstate Agent
Country of ResidenceScotland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(29 years after company formation)
Appointment Duration9 months, 4 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
Director NameKathleen Brebner
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 1994)
RolePayroll Clerk
Country of ResidenceUnited Kingdom
Correspondence Address23 Forest Road
Aberdeen
Grampian
AB2 4DE
Scotland
Director NameAlexander George Simpson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address60 Newburgh Road
Bridge Of Don
Aberdeen
Grampian
AB28 8SQ
Scotland
Director NameJean Simpson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 November 1994)
RoleMatron
Correspondence Address60 Newburgh Road
Bridge Of Don
Aberdeen
Grampian
AB22 8QY
Scotland
Director NameWilliam Carroll Johnstone Brebner
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(2 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Royfold Crescent
Aberdeen
AB15 6BH
Scotland
Secretary NameJames Roy McCulloch Grant
NationalityBritish
StatusResigned
Appointed15 July 1994(2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 August 2001)
RoleCompany Director
Correspondence Address1 Albert Street
Aberdeen
Aberdeenshire
AB25 1XX
Scotland
Secretary NameWilliam Carroll Johnstone Brebner
NationalityBritish
StatusResigned
Appointed28 August 2001(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 18 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Royfold Crescent
Aberdeen
AB15 6BH
Scotland
Director NameLisa Brebner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(8 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 March 2018)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Richard John Dixon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Vernon David Powell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Secretary NameMr Vernon David Powell
StatusResigned
Appointed18 September 2012(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2014)
RoleCompany Director
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(18 years, 7 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 16 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 North Charlotte Street
Edinburgh
Midlothian
EH2 4HR
Scotland
Director NameMr Ross Murray
Date of BirthApril 1982 (Born 42 years ago)
NationalityScottish
StatusResigned
Appointed10 February 2014(19 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMr Bryan Edward Robertson
Date of BirthApril 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed02 June 2014(19 years, 11 months after company formation)
Appointment Duration1 year (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 North Charlotte Street
Edinburgh
EH2 4HR
Scotland
Director NameMr Stuart Carnie
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charlotte Square
Edinburgh
EH2 4ET
Scotland
Director NameMrs Aileen Dona Jane Merchant
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(25 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2020)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Martin Paul Elliott
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2020(26 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Southlands Grove
Bingley
BD16 1EF
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteyvonnemoirproperty.co.uk

Location

Registered Address1 Wemyss Place
Edinburgh
EH3 6DH
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

134.3k at £0.01Investec Investments (Uk) LTD
90.00%
Ordinary A
10k at £0.01Lisa Brebner
6.70%
Ordinary B
4.1k at £0.01Mm Properties (Scotland) Limited
2.75%
Ordinary B
723 at £0.01Lynne Watson
0.48%
Ordinary B
96 at £0.01Stuart Carnie
0.06%
Ordinary B

Financials

Year2014
Turnover£1,495,961
Gross Profit£1,495,961
Net Worth£1,126,617
Cash£894,223
Current Liabilities£3,503,034

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 May 2023Delivered on: 15 May 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Domain name “stonehouselettings.co.UK”. Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 25 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 1 February 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 28 January 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Intellectual property – domains. Chargor: mountview investments limited. Registrar: monkey tree hosting. Domain name: stonehouselettings.co.UK. Renewal date: 9 july 2022.
Outstanding
29 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2017Delivered on: 10 April 2017
Persons entitled: Toscafund Gp Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
13 October 2016Delivered on: 20 October 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
14 October 2016Delivered on: 19 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Mml Capital Partners LLP as Security Agent

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 5 February 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 29 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
22 January 2016Delivered on: 28 January 2016
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 6 August 2014
Persons entitled: Mml Capital Partners LLP as Securty Agent

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 1 August 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent)

Classification: A registered charge
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 5 October 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 27 September 2013
Persons entitled: Onvestec Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 December 2012Delivered on: 21 December 2012
Satisfied on: 11 October 2013
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
15 April 2008Delivered on: 2 May 2008
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 52 strawberrybank parade, aberdeen.
Fully Satisfied
23 May 2006Delivered on: 9 June 2006
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The first floor flatted dwellinghouse known as and forming twenty-two c claremont place, aberdeen ABN72254.
Fully Satisfied
31 May 2006Delivered on: 7 June 2006
Satisfied on: 27 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 133A union grove, aberdeen ABN46306.
Fully Satisfied
27 November 1995Delivered on: 8 December 1995
Satisfied on: 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse 47 craigieburn park springfield road aberdeen.
Fully Satisfied
27 November 1995Delivered on: 8 December 1995
Satisfied on: 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flatted dwellinghouse 51 craigieburn park springfield road aberdeen.
Fully Satisfied
27 July 1995Delivered on: 28 July 1995
Satisfied on: 27 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

18 October 2023Registration of charge SC1517920032, created on 10 October 2023 (20 pages)
17 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
17 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
17 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (55 pages)
13 October 2023Registration of charge SC1517920031, created on 10 October 2023 (78 pages)
28 September 2023Registration of charge SC1517920030, created on 25 September 2023 (81 pages)
17 July 2023Appointment of Mr Ian Ronald Sutherland as a director on 5 July 2023 (2 pages)
17 July 2023Appointment of Mr David Johnstone Alexander as a director on 4 July 2023 (2 pages)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
15 May 2023Registration of charge SC1517920029, created on 5 May 2023 (19 pages)
10 May 2023Registration of charge SC1517920028, created on 5 May 2023 (79 pages)
10 May 2023Termination of appointment of Martin Paul Elliott as a director on 30 April 2023 (1 page)
26 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
26 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (55 pages)
26 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
26 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
8 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
8 June 2022Registered office address changed from Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland to 1 Wemyss Place Edinburgh EH3 6DH on 8 June 2022 (1 page)
25 October 2021Registration of charge SC1517920027, created on 14 October 2021 (20 pages)
18 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
18 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages)
18 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
18 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
1 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 March 2021Appointment of Mr Martin Paul Elliott as a director on 19 December 2020 (2 pages)
22 March 2021Termination of appointment of Aileen Dona Jane Merchant as a director on 19 December 2020 (1 page)
1 February 2021Registration of charge SC1517920026, created on 21 January 2021 (24 pages)
28 January 2021Registration of charge SC1517920025, created on 21 January 2021 (21 pages)
27 January 2021Registration of charge SC1517920024, created on 21 January 2021 (27 pages)
8 January 2021Memorandum and Articles of Association (9 pages)
8 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2021Satisfaction of charge SC1517920017 in full (1 page)
4 January 2021Satisfaction of charge SC1517920021 in full (1 page)
4 January 2021Satisfaction of charge SC1517920018 in full (1 page)
4 January 2021Satisfaction of charge SC1517920023 in full (1 page)
4 January 2021Satisfaction of charge SC1517920020 in full (1 page)
4 January 2021Satisfaction of charge SC1517920014 in full (1 page)
4 January 2021Satisfaction of charge SC1517920019 in full (1 page)
4 January 2021Satisfaction of charge SC1517920016 in full (1 page)
4 January 2021Satisfaction of charge SC1517920022 in full (1 page)
18 December 2020Second filing of Confirmation Statement dated 26 June 2020 (7 pages)
10 November 2020Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 10 November 2020 (1 page)
14 August 2020Second filing of Confirmation Statement dated 26 June 2020 (7 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/08/2020
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 18/12/2020
(3 pages)
17 February 2020Termination of appointment of Stuart Carnie as a director on 8 August 2019 (1 page)
17 February 2020Termination of appointment of Lisa Brebner as a director on 29 March 2018 (1 page)
1 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
1 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
1 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (18 pages)
1 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
29 August 2019Appointment of Mrs Aileen Dona Jane Merchant as a director on 29 August 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
3 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
3 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages)
3 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
3 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
26 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
26 June 2018Cessation of Stuart Macpherson Pender as a person with significant control on 26 June 2018 (1 page)
17 May 2018Director's details changed for Mr Stuart Carnie on 17 May 2018 (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Change of share class name or designation (2 pages)
6 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (2 pages)
11 May 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 May 2017Audit exemption subsidiary accounts made up to 31 December 2016 (18 pages)
11 May 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
18 April 2017Alterations to floating charge SC1517920022 (236 pages)
18 April 2017Alterations to floating charge SC1517920023 (236 pages)
18 April 2017Alterations to floating charge SC1517920022 (236 pages)
18 April 2017Alterations to floating charge SC1517920023 (236 pages)
13 April 2017Alterations to floating charge SC1517920021 (236 pages)
13 April 2017Alterations to floating charge SC1517920021 (236 pages)
12 April 2017Alterations to floating charge SC1517920016 (232 pages)
12 April 2017Alterations to floating charge SC1517920016 (232 pages)
12 April 2017Alterations to floating charge SC1517920019 (232 pages)
12 April 2017Alterations to floating charge SC1517920014 (232 pages)
12 April 2017Alterations to floating charge SC1517920014 (232 pages)
12 April 2017Alterations to floating charge SC1517920019 (232 pages)
10 April 2017Registration of charge SC1517920023, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC1517920023, created on 29 March 2017 (70 pages)
10 April 2017Registration of charge SC1517920022, created on 28 March 2017 (17 pages)
10 April 2017Registration of charge SC1517920022, created on 28 March 2017 (17 pages)
3 April 2017Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Ross Murray as a director on 31 March 2017 (1 page)
31 March 2017Satisfaction of charge SC1517920013 in full (4 pages)
31 March 2017Satisfaction of charge SC1517920009 in full (4 pages)
31 March 2017Satisfaction of charge SC1517920011 in full (4 pages)
31 March 2017Satisfaction of charge SC1517920013 in full (4 pages)
31 March 2017Satisfaction of charge SC1517920011 in full (4 pages)
31 March 2017Satisfaction of charge SC1517920009 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920008 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920008 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920010 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920010 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920012 in full (4 pages)
27 March 2017Satisfaction of charge SC1517920012 in full (4 pages)
26 October 2016Alterations to floating charge SC1517920014 (234 pages)
26 October 2016Alterations to floating charge SC1517920008 (11 pages)
26 October 2016Alterations to floating charge SC1517920019 (233 pages)
26 October 2016Alterations to floating charge SC1517920008 (11 pages)
26 October 2016Alterations to floating charge SC1517920014 (234 pages)
26 October 2016Alterations to floating charge SC1517920016 (234 pages)
26 October 2016Alterations to floating charge SC1517920021 (226 pages)
26 October 2016Alterations to floating charge SC1517920016 (234 pages)
26 October 2016Alterations to floating charge SC1517920021 (226 pages)
26 October 2016Alterations to floating charge SC1517920019 (233 pages)
20 October 2016Registration of charge SC1517920021, created on 13 October 2016 (17 pages)
20 October 2016Registration of charge SC1517920021, created on 13 October 2016 (17 pages)
19 October 2016Registration of charge SC1517920020, created on 14 October 2016 (21 pages)
19 October 2016Registration of charge SC1517920020, created on 14 October 2016 (21 pages)
18 October 2016Registration of charge SC1517920019, created on 14 October 2016 (20 pages)
18 October 2016Registration of charge SC1517920019, created on 14 October 2016 (20 pages)
31 August 2016Director's details changed for Lisa Brebner on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Lisa Brebner on 31 August 2016 (2 pages)
30 August 2016Full accounts made up to 31 December 2015 (21 pages)
30 August 2016Full accounts made up to 31 December 2015 (21 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
24 August 2016Second filed CS01 part 5 (19 pages)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 8 August 2016 (1 page)
27 July 201601/07/16 Statement of Capital gbp 1491.78
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(6 pages)
27 July 2016Confirmation statement made on 1 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 PART5 has been replaced by a second filing on 24/08/2016
(6 pages)
11 April 2016Full accounts made up to 31 December 2014 (21 pages)
11 April 2016Full accounts made up to 31 December 2014 (21 pages)
4 March 2016Memorandum and Articles of Association (37 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2016Memorandum and Articles of Association (37 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2016Satisfaction of charge SC1517920015 in full (4 pages)
17 February 2016Satisfaction of charge SC1517920015 in full (4 pages)
5 February 2016Registration of charge SC1517920018, created on 22 January 2016 (22 pages)
5 February 2016Registration of charge SC1517920018, created on 22 January 2016 (22 pages)
1 February 2016Alterations to floating charge SC1517920016 (311 pages)
1 February 2016Alterations to floating charge SC1517920016 (311 pages)
1 February 2016Alterations to floating charge SC1517920014 (311 pages)
1 February 2016Alterations to floating charge SC1517920014 (311 pages)
29 January 2016Registration of charge SC1517920017, created on 22 January 2016 (22 pages)
29 January 2016Registration of charge SC1517920017, created on 22 January 2016 (22 pages)
28 January 2016Registration of charge SC1517920016, created on 22 January 2016 (21 pages)
28 January 2016Registration of charge SC1517920016, created on 22 January 2016 (21 pages)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 1 North Charlotte Street Edinburgh EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 9 October 2015 (1 page)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
6 August 2015Termination of appointment of Bryan Edward Robertson as a director on 30 June 2015 (2 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,491.78
(8 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,491.78
(8 pages)
3 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1,491.78
(8 pages)
6 January 2015Appointment of Mr Stuart Carnie as a director on 11 December 2014 (2 pages)
6 January 2015Appointment of Mr Stuart Carnie as a director on 11 December 2014 (2 pages)
19 August 2014Alterations to a floating charge (275 pages)
19 August 2014Alterations to a floating charge (266 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,491.78
(17 pages)
19 August 2014Alterations to a floating charge (266 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,491.78
(17 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,491.78
(17 pages)
19 August 2014Alterations to a floating charge (275 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
6 August 2014Registration of charge SC1517920015, created on 31 July 2014 (20 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Alterations to a floating charge (258 pages)
6 August 2014Registration of charge SC1517920015, created on 31 July 2014 (20 pages)
1 August 2014Registration of charge SC1517920014, created on 31 July 2014 (19 pages)
1 August 2014Registration of charge SC1517920014, created on 31 July 2014 (19 pages)
7 July 2014Termination of appointment of William Brebner as a director (1 page)
7 July 2014Termination of appointment of William Brebner as a director (1 page)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a secretary (2 pages)
13 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Termination of appointment of Richard Dixon as a director (2 pages)
13 June 2014Appointment of Robert Hamilton as a secretary (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
13 June 2014Appointment of Mr Bryan Edward Robertson as a director (3 pages)
13 June 2014Termination of appointment of Vernon Powell as a director (2 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
15 May 2014Second filing of SH01 previously delivered to Companies House (6 pages)
12 February 2014Appointment of Mr Ross Murray as a director (2 pages)
12 February 2014Appointment of Mr Ross Murray as a director (2 pages)
18 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
18 December 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
6 November 2013Register inspection address has been changed (1 page)
6 November 2013Register inspection address has been changed (1 page)
11 October 2013Satisfaction of charge 7 in full (4 pages)
11 October 2013Satisfaction of charge 7 in full (4 pages)
9 October 2013Resolutions
  • RES13 ‐ Approval of "documents", directors authorisation to act 30/09/2013
(2 pages)
9 October 2013Resolutions
  • RES13 ‐ Approval of "documents", directors authorisation to act 30/09/2013
(2 pages)
5 October 2013Registration of charge 1517920013 (27 pages)
5 October 2013Registration of charge 1517920013 (27 pages)
5 October 2013Registration of charge 1517920012 (26 pages)
5 October 2013Registration of charge 1517920012 (26 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Alterations to a floating charge (198 pages)
27 September 2013Registration of charge 1517920011 (26 pages)
27 September 2013Registration of charge 1517920011 (26 pages)
27 September 2013Registration of charge 1517920010 (26 pages)
27 September 2013Registration of charge 1517920010 (26 pages)
25 September 2013Registration of charge 1517920009 (21 pages)
25 September 2013Registration of charge 1517920008 (20 pages)
25 September 2013Registration of charge 1517920008 (20 pages)
25 September 2013Registration of charge 1517920009 (21 pages)
2 September 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,491.78
  • ANNOTATION A second filed SH01 was registered on 15/05/2014.
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,491.78
  • ANNOTATION A second filed SH01 was registered on 15/05/2014.
(5 pages)
2 September 2013Statement of capital following an allotment of shares on 7 March 2013
  • GBP 1,491.78
  • ANNOTATION A second filed SH01 was registered on 15/05/2014.
(5 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,491.78
(7 pages)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,491.78
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 July 2013Termination of appointment of Robert Hamilton as a director (1 page)
31 July 2013Termination of appointment of Robert Hamilton as a director (1 page)
31 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,491.78
(7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
29 April 2013Appointment of Mr Robert Hamilton as a director (2 pages)
29 April 2013Appointment of Mr Robert Hamilton as a director (2 pages)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Resolutions
  • RES13 ‐ Shares sub-divided 07/03/2013
(1 page)
8 April 2013Change of share class name or designation (2 pages)
8 April 2013Resolutions
  • RES13 ‐ Shares sub-divided 07/03/2013
(1 page)
5 March 2013Appointment of Mr Robert Hamilton as a director (2 pages)
5 March 2013Appointment of Mr Robert Hamilton as a director (2 pages)
4 January 2013Previous accounting period extended from 18 September 2012 to 31 October 2012 (2 pages)
4 January 2013Previous accounting period extended from 18 September 2012 to 31 October 2012 (2 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 7 (8 pages)
19 October 2012Appointment of Mr Vernon David Powell as a director (2 pages)
19 October 2012Appointment of Mr Vernon David Powell as a secretary (1 page)
19 October 2012Appointment of Mr Vernon David Powell as a director (2 pages)
19 October 2012Appointment of Mr Vernon David Powell as a secretary (1 page)
11 October 2012Appointment of Mr Richard John Dixon as a director (2 pages)
11 October 2012Appointment of Mr Stuart Macpherson Pender as a director (2 pages)
11 October 2012Termination of appointment of William Brebner as a secretary (1 page)
11 October 2012Registered office address changed from 60 Rosemount Place Aberdeen AB25 2XJ on 11 October 2012 (1 page)
11 October 2012Appointment of Mr Richard John Dixon as a director (2 pages)
11 October 2012Registered office address changed from 60 Rosemount Place Aberdeen AB25 2XJ on 11 October 2012 (1 page)
11 October 2012Appointment of Mr Stuart Macpherson Pender as a director (2 pages)
11 October 2012Termination of appointment of William Brebner as a secretary (1 page)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
3 October 2012Change of share class name or designation (2 pages)
3 October 2012Previous accounting period shortened from 30 September 2012 to 18 September 2012 (3 pages)
3 October 2012Previous accounting period shortened from 30 September 2012 to 18 September 2012 (3 pages)
3 October 2012Change of share class name or designation (2 pages)
3 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2010Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Lisa Brebner on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages)
16 August 2010Director's details changed for William Carroll Johnstone Brebner on 1 July 2010 (2 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Lisa Brebner on 1 July 2010 (2 pages)
16 August 2010Director's details changed for Lisa Brebner on 1 July 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 September 2009Return made up to 01/07/09; full list of members (4 pages)
15 September 2009Return made up to 01/07/09; full list of members (4 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 August 2008Return made up to 01/07/08; no change of members (7 pages)
29 August 2008Return made up to 01/07/08; no change of members (7 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
12 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2007Return made up to 01/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 July 2006Return made up to 01/07/06; full list of members (8 pages)
12 July 2006Return made up to 01/07/06; full list of members (8 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 June 2006Partic of mort/charge * (3 pages)
9 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
7 June 2006Partic of mort/charge * (3 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
22 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 June 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
25 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Return made up to 01/07/03; full list of members (8 pages)
18 June 2003Return made up to 01/07/03; full list of members (8 pages)
18 June 2003New director appointed (2 pages)
6 July 2002Return made up to 01/07/02; full list of members (8 pages)
6 July 2002Return made up to 01/07/02; full list of members (8 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2001Return made up to 01/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
30 January 2001Registered office changed on 30/01/01 from: 1 albert street aberdeen AB25 1XX (1 page)
30 January 2001Registered office changed on 30/01/01 from: 1 albert street aberdeen AB25 1XX (1 page)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
10 August 2000Return made up to 01/07/00; full list of members (7 pages)
31 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
31 May 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
29 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1998Full accounts made up to 30 April 1998 (11 pages)
3 December 1998Full accounts made up to 30 April 1998 (11 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
4 August 1998Return made up to 01/07/98; full list of members (6 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
3 February 1998Full accounts made up to 30 April 1997 (11 pages)
22 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
22 July 1997Return made up to 01/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/07/97
(6 pages)
16 May 1997Full accounts made up to 30 April 1996 (12 pages)
16 May 1997Full accounts made up to 30 April 1996 (12 pages)
28 August 1996Return made up to 01/07/96; full list of members (6 pages)
28 August 1996Return made up to 01/07/96; full list of members (6 pages)
8 December 1995Partic of mort/charge * (6 pages)
8 December 1995Partic of mort/charge * (6 pages)
8 December 1995Partic of mort/charge * (3 pages)
8 December 1995Partic of mort/charge * (3 pages)
3 October 1995Return made up to 01/07/95; full list of members (6 pages)
3 October 1995Return made up to 01/07/95; full list of members (6 pages)
28 July 1995Partic of mort/charge * (3 pages)
28 July 1995Partic of mort/charge * (3 pages)
25 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
25 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
30 September 1994Memorandum and Articles of Association (7 pages)
30 September 1994Memorandum and Articles of Association (7 pages)
28 September 1994Company name changed\certificate issued on 28/09/94 (2 pages)
28 September 1994Company name changed\certificate issued on 28/09/94 (2 pages)
1 July 1994Incorporation (18 pages)
1 July 1994Incorporation (18 pages)