Edinburgh
Midlothian
EH3 5NS
Scotland
Director Name | Mr Andrew Charles Lindsay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Mark Thomas Reid |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 1996(6 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Michael Hart |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2012(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Secretary Name | Mrs Heather Margaret Blair |
---|---|
Status | Current |
Appointed | 01 September 2020(25 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Ms Heather Margaret Blair |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Group Finance Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mrs Louise Killough |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2021(25 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Client Services Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | John Forester Stuart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Role | Writer To The Signet |
Correspondence Address | Braeburn Coach House Blinkbonny Road Currie Edinburgh Midlothian EH14 6AQ Scotland |
Director Name | Lord Hamish Gray Of Contin |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 1999) |
Role | Company Director & Consultant |
Correspondence Address | Achneim House Flichity Inverness Highland IV1 2XE Scotland |
Director Name | Simon Scott |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 44 Inverleith Place Edinburgh EH3 5QB Scotland |
Secretary Name | Mr Mark Thomas Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
Director Name | Mr Paul Vincent MacDougall Taylor |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 September 2000) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | East Bonhard Linlithgow West Lothian EH49 7NT Scotland |
Director Name | Kyle George Hardie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2012(16 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 The Paddock The Paddock North Berwick East Lothian EH39 4QW Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1995(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Website | union.co.uk |
---|---|
Telephone | 0131 6256000 |
Telephone region | Edinburgh |
Registered Address | 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 5 other UK companies use this postal address |
3.9k at £0.5 | Kyle Hardie 5.00% Ordinary |
---|---|
3.9k at £0.5 | Michael Hart 5.00% Ordinary |
27k at £0.5 | Ian Henderson Mcateer 34.62% Ordinary |
16.2k at £0.5 | Mark Thomas Reid 20.77% Ordinary |
13.5k at £0.5 | Andrew Charles Lindsay 17.31% Ordinary |
13.5k at £0.5 | Winifred Lindsay 17.31% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164,219 |
Cash | £22,135 |
Current Liabilities | £1,020,006 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
21 October 2008 | Delivered on: 28 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 May 1996 | Delivered on: 21 May 1996 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. Outstanding |
28 August 2023 | Confirmation statement made on 26 August 2023 with updates (5 pages) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 March 2023 | Sub-division of shares on 14 December 2022 (4 pages) |
17 February 2023 | Resolutions
|
17 February 2023 | Change of share class name or designation (2 pages) |
17 February 2023 | Second filing of a statement of capital following an allotment of shares on 14 December 2022
|
17 February 2023 | Memorandum and Articles of Association (14 pages) |
27 January 2023 | Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages) |
19 January 2023 | Sub-division of shares on 14 November 2022 (4 pages) |
19 January 2023 | Statement of capital following an allotment of shares on 14 November 2022
|
31 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
26 August 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 August 2021 | Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages) |
17 August 2021 | Appointment of Mrs Louise Killough as a director on 17 August 2021 (2 pages) |
9 September 2020 | Confirmation statement made on 29 August 2020 with updates (4 pages) |
7 September 2020 | Appointment of Mrs Heather Margaret Blair as a secretary on 1 September 2020 (2 pages) |
7 September 2020 | Termination of appointment of Mark Thomas Reid as a secretary on 1 September 2020 (1 page) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
27 November 2019 | Purchase of own shares. (3 pages) |
27 November 2019 | Cancellation of shares. Statement of capital on 3 October 2019
|
5 September 2019 | Director's details changed for Mr Mark Thomas Reid on 28 August 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 29 August 2019 with updates (4 pages) |
5 September 2019 | Secretary's details changed for Mr Mark Thomas Reid on 28 August 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Andrew Charles Lindsay on 28 August 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Ian Henderson Mcateer on 28 August 2019 (2 pages) |
5 September 2019 | Director's details changed for Michael Hart on 29 August 2019 (2 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 September 2018 | Confirmation statement made on 29 August 2018 with updates (4 pages) |
29 June 2018 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 29 June 2018 (1 page) |
23 May 2018 | Termination of appointment of Kyle George Hardie as a director on 16 April 2018 (1 page) |
19 September 2017 | Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Mark Thomas Reid on 29 August 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages) |
19 September 2017 | Secretary's details changed for Mr Mark Thomas Reid on 29 August 2017 (1 page) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages) |
19 September 2017 | Change of details for Mr Ian Henderson Mcateer as a person with significant control on 29 August 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 August 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages) |
19 September 2017 | Change of details for Mr Ian Henderson Mcateer as a person with significant control on 29 August 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
7 October 2016 | Director's details changed for Mr Ian Henderson Mcateer on 7 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mr Mark Thomas Reid on 29 August 2015 (1 page) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Mr Mark Thomas Reid on 29 August 2015 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Thomas Reid on 29 August 2015 (2 pages) |
7 October 2016 | Director's details changed for Mr Mark Thomas Reid on 7 October 2016 (2 pages) |
7 October 2016 | Secretary's details changed for Mr Mark Thomas Reid on 29 August 2015 (1 page) |
7 October 2016 | Director's details changed for Mr Mark Thomas Reid on 7 October 2016 (2 pages) |
7 October 2016 | Director's details changed for Mr Ian Henderson Mcateer on 7 October 2016 (2 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
27 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 11 May 2016 (1 page) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
16 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
17 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
28 October 2014 | Director's details changed for Kyle George Hardie on 30 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Andrew Charles Lindsay on 30 September 2014 (2 pages) |
28 October 2014 | Director's details changed for Kyle George Hardie on 30 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Andrew Charles Lindsay on 30 September 2014 (2 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
20 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
12 September 2013 | Director's details changed for Michael Hart on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Kyle George Hardie on 12 September 2013 (2 pages) |
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Director's details changed for Michael Hart on 12 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Kyle George Hardie on 12 September 2013 (2 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (9 pages) |
19 September 2012 | Appointment of Michael Hart as a director (3 pages) |
19 September 2012 | Appointment of Kyle George Hardie as a director (3 pages) |
19 September 2012 | Appointment of Michael Hart as a director (3 pages) |
19 September 2012 | Appointment of Kyle George Hardie as a director (3 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
21 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 29/08/08; full list of members (4 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 February 2008 | Director and secretary's change of particulars / mark reid / 27/02/2007 (1 page) |
27 February 2008 | Director and secretary's change of particulars / mark reid / 27/02/2007 (1 page) |
5 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
5 September 2007 | Return made up to 29/08/07; full list of members (3 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 29/08/06; full list of members (3 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
7 August 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
19 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
28 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
28 September 2005 | Return made up to 29/08/05; full list of members (3 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 29/08/04; full list of members (8 pages) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page) |
19 April 2004 | £ ic 54000/39000 16/02/04 £ sr [email protected]=15000 (2 pages) |
19 April 2004 | £ ic 54000/39000 16/02/04 £ sr [email protected]=15000 (2 pages) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
9 March 2004 | S-div 30/11/96 (2 pages) |
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
9 March 2004 | S-div 30/11/96 (2 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
3 November 2003 | Accounts for a medium company made up to 31 December 2002 (15 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
8 September 2003 | Return made up to 29/08/03; full list of members (9 pages) |
4 June 2003 | Auditor's resignation (2 pages) |
4 June 2003 | Auditor's resignation (2 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
28 October 2002 | Accounts for a medium company made up to 31 December 2001 (14 pages) |
21 August 2002 | Return made up to 29/08/02; full list of members
|
21 August 2002 | Return made up to 29/08/02; full list of members
|
7 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
7 September 2001 | Return made up to 29/08/01; full list of members (8 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
14 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
22 September 2000 | Return made up to 29/08/00; full list of members
|
22 September 2000 | Return made up to 29/08/00; full list of members
|
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 May 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 October 1999 | Return made up to 29/08/99; no change of members
|
20 October 1999 | Return made up to 29/08/99; no change of members
|
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
3 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 September 1998 | Return made up to 29/08/98; no change of members (7 pages) |
8 September 1998 | Return made up to 29/08/98; no change of members (7 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 February 1998 | New director appointed (3 pages) |
13 February 1998 | New director appointed (3 pages) |
24 November 1997 | Return made up to 29/08/97; full list of members (8 pages) |
24 November 1997 | Return made up to 29/08/97; full list of members (8 pages) |
21 November 1997 | Memorandum and Articles of Association (30 pages) |
21 November 1997 | Ad 30/11/96--------- £ si 53996@1=53996 £ ic 4/54000 (2 pages) |
21 November 1997 | Ad 30/11/96--------- £ si 53996@1=53996 £ ic 4/54000 (2 pages) |
21 November 1997 | Memorandum and Articles of Association (30 pages) |
21 November 1997 | £ nc 1000/60000 30/11/96 (1 page) |
21 November 1997 | £ nc 1000/60000 30/11/96 (1 page) |
21 November 1997 | Resolutions
|
1 October 1996 | Return made up to 29/08/96; full list of members
|
1 October 1996 | Return made up to 29/08/96; full list of members
|
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
30 May 1996 | Accounting reference date notified as 31/12 (1 page) |
18 April 1996 | New director appointed (2 pages) |
18 April 1996 | New director appointed (2 pages) |
17 April 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Ad 26/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New secretary appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | Secretary resigned (2 pages) |
17 April 1996 | Director resigned (1 page) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Director resigned (2 pages) |
19 January 1996 | Memorandum and Articles of Association (26 pages) |
19 January 1996 | Memorandum and Articles of Association (26 pages) |
2 January 1996 | Company name changed grinmost (no.72) LIMITED\certificate issued on 03/01/96 (4 pages) |
2 January 1996 | Company name changed grinmost (no.72) LIMITED\certificate issued on 03/01/96 (4 pages) |
29 August 1995 | Incorporation (62 pages) |
29 August 1995 | Incorporation (62 pages) |