Company NameThe Union Advertising Agency Limited
Company StatusActive
Company NumberSC160047
CategoryPrivate Limited Company
Incorporation Date29 August 1995(28 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Andrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Mark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1996(6 months after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Michael Hart
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2012(16 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Secretary NameMrs Heather Margaret Blair
StatusCurrent
Appointed01 September 2020(25 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMs Heather Margaret Blair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMrs Louise Killough
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(25 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleClient Services Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleWriter To The Signet
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Director NameJohn Forester Stuart
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(same day as company formation)
RoleWriter To The Signet
Correspondence AddressBraeburn Coach House Blinkbonny Road
Currie
Edinburgh
Midlothian
EH14 6AQ
Scotland
Director NameLord Hamish Gray Of Contin
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 1999)
RoleCompany Director & Consultant
Correspondence AddressAchneim House
Flichity
Inverness
Highland
IV1 2XE
Scotland
Director NameSimon Scott
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(6 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address44 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Secretary NameMr Mark Thomas Reid
NationalityBritish
StatusResigned
Appointed26 February 1996(6 months after company formation)
Appointment Duration24 years, 6 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Paul Vincent MacDougall Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 September 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Bonhard
Linlithgow
West Lothian
EH49 7NT
Scotland
Director NameKyle George Hardie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(16 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 The Paddock The Paddock
North Berwick
East Lothian
EH39 4QW
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed29 August 1995(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
Midlothian
EH2 3LX
Scotland

Contact

Websiteunion.co.uk
Telephone0131 6256000
Telephone regionEdinburgh

Location

Registered Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

3.9k at £0.5Kyle Hardie
5.00%
Ordinary
3.9k at £0.5Michael Hart
5.00%
Ordinary
27k at £0.5Ian Henderson Mcateer
34.62%
Ordinary
16.2k at £0.5Mark Thomas Reid
20.77%
Ordinary
13.5k at £0.5Andrew Charles Lindsay
17.31%
Ordinary
13.5k at £0.5Winifred Lindsay
17.31%
Ordinary

Financials

Year2014
Net Worth£164,219
Cash£22,135
Current Liabilities£1,020,006

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

21 October 2008Delivered 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 1996Delivered 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

Filing History

28 August 2023Confirmation statement made on 26 August 2023 with updates (5 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 March 2023Sub-division of shares on 14 December 2022 (4 pages)
17 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 February 2023Change of share class name or designation (2 pages)
17 February 2023Second filing of a statement of capital following an allotment of shares on 14 December 2022
  • GBP 40,112.50
(11 pages)
17 February 2023Memorandum and Articles of Association (14 pages)
27 January 2023Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages)
19 January 2023Sub-division of shares on 14 November 2022 (4 pages)
19 January 2023Statement of capital following an allotment of shares on 14 November 2022
  • GBP 40,112.50
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/02/2023
(8 pages)
31 August 2022Confirmation statement made on 26 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 August 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 August 2021Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Mrs Louise Killough as a director on 17 August 2021 (2 pages)
9 September 2020Confirmation statement made on 29 August 2020 with updates (4 pages)
7 September 2020Appointment of Mrs Heather Margaret Blair as a secretary on 1 September 2020 (2 pages)
7 September 2020Termination of appointment of Mark Thomas Reid as a secretary on 1 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
27 November 2019Purchase of own shares. (3 pages)
27 November 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 37,050
(4 pages)
5 September 2019Director's details changed for Mr Mark Thomas Reid on 28 August 2019 (2 pages)
5 September 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
5 September 2019Secretary's details changed for Mr Mark Thomas Reid on 28 August 2019 (1 page)
5 September 2019Director's details changed for Mr Andrew Charles Lindsay on 28 August 2019 (2 pages)
5 September 2019Director's details changed for Mr Ian Henderson Mcateer on 28 August 2019 (2 pages)
5 September 2019Director's details changed for Michael Hart on 29 August 2019 (2 pages)
31 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 September 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
29 June 2018Registered 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 2018Termination of appointment of Kyle George Hardie as a director on 16 April 2018 (1 page)
19 September 2017Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Mark Thomas Reid on 29 August 2017 (1 page)
19 September 2017Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages)
19 September 2017Secretary's details changed for Mr Mark Thomas Reid on 29 August 2017 (1 page)
19 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages)
19 September 2017Change of details for Mr Ian Henderson Mcateer as a person with significant control on 29 August 2017 (2 pages)
19 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
19 September 2017Director's details changed for Mr Andrew Charles Lindsay on 29 August 2017 (2 pages)
19 September 2017Change of details for Mr Ian Henderson Mcateer as a person with significant control on 29 August 2017 (2 pages)
19 September 2017Director's details changed for Mr Mark Thomas Reid on 29 August 2017 (2 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 October 2016Director's details changed for Mr Ian Henderson Mcateer on 7 October 2016 (2 pages)
7 October 2016Secretary's details changed for Mr Mark Thomas Reid on 29 August 2015 (1 page)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Mark Thomas Reid on 29 August 2015 (2 pages)
7 October 2016Director's details changed for Mr Mark Thomas Reid on 29 August 2015 (2 pages)
7 October 2016Director's details changed for Mr Mark Thomas Reid on 7 October 2016 (2 pages)
7 October 2016Secretary's details changed for Mr Mark Thomas Reid on 29 August 2015 (1 page)
7 October 2016Director's details changed for Mr Mark Thomas Reid on 7 October 2016 (2 pages)
7 October 2016Director's details changed for Mr Ian Henderson Mcateer on 7 October 2016 (2 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 May 2016Registered 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 2016Registered 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 2016Satisfaction of charge 1 in full (4 pages)
16 March 2016Satisfaction of charge 1 in full (4 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 39,000
(9 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 39,000
(9 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 October 2014Director's details changed for Kyle George Hardie on 30 September 2014 (2 pages)
28 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 39,000
(9 pages)
28 October 2014Director's details changed for Andrew Charles Lindsay on 30 September 2014 (2 pages)
28 October 2014Director's details changed for Kyle George Hardie on 30 September 2014 (2 pages)
28 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 39,000
(9 pages)
28 October 2014Director's details changed for Andrew Charles Lindsay on 30 September 2014 (2 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
12 September 2013Director's details changed for Michael Hart on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Kyle George Hardie on 12 September 2013 (2 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 39,000
(9 pages)
12 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 39,000
(9 pages)
12 September 2013Director's details changed for Michael Hart on 12 September 2013 (2 pages)
12 September 2013Director's details changed for Kyle George Hardie on 12 September 2013 (2 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (9 pages)
19 September 2012Appointment of Michael Hart as a director (3 pages)
19 September 2012Appointment of Kyle George Hardie as a director (3 pages)
19 September 2012Appointment of Michael Hart as a director (3 pages)
19 September 2012Appointment of Kyle George Hardie as a director (3 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
2 September 2009Return made up to 29/08/09; full list of members (4 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2008Return made up to 29/08/08; full list of members (4 pages)
11 September 2008Return made up to 29/08/08; full list of members (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 February 2008Director and secretary's change of particulars / mark reid / 27/02/2007 (1 page)
27 February 2008Director and secretary's change of particulars / mark reid / 27/02/2007 (1 page)
5 September 2007Return made up to 29/08/07; full list of members (3 pages)
5 September 2007Return made up to 29/08/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
31 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
12 January 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Return made up to 29/08/06; full list of members (3 pages)
17 October 2006Return made up to 29/08/06; full list of members (3 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
7 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
28 September 2005Return made up to 29/08/05; full list of members (3 pages)
28 September 2005Return made up to 29/08/05; full list of members (3 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
19 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 September 2004Return made up to 29/08/04; full list of members (8 pages)
23 September 2004Return made up to 29/08/04; full list of members (8 pages)
9 June 2004Registered office changed on 09/06/04 from: 48 castle street edinburgh midlothian, EH2 3LX (1 page)
9 June 2004Registered 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 2004Director resigned (1 page)
15 March 2004Director resigned (1 page)
9 March 2004S-div 30/11/96 (2 pages)
9 March 2004Resolutions
  • RES13 ‐ Sub div of shares 30/11/96
(1 page)
9 March 2004Resolutions
  • RES13 ‐ Sub div of shares 30/11/96
(1 page)
9 March 2004S-div 30/11/96 (2 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
8 September 2003Return made up to 29/08/03; full list of members (9 pages)
8 September 2003Return made up to 29/08/03; full list of members (9 pages)
4 June 2003Auditor's resignation (2 pages)
4 June 2003Auditor's resignation (2 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
28 October 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
21 August 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 September 2001Return made up to 29/08/01; full list of members (8 pages)
7 September 2001Return made up to 29/08/01; full list of members (8 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 September 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 October 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1999Return made up to 29/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
3 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 September 1998Return made up to 29/08/98; no change of members (7 pages)
8 September 1998Return made up to 29/08/98; no change of members (7 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1996 (6 pages)
11 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 February 1998New director appointed (3 pages)
13 February 1998New director appointed (3 pages)
24 November 1997Return made up to 29/08/97; full list of members (8 pages)
24 November 1997Return made up to 29/08/97; full list of members (8 pages)
21 November 1997Memorandum and Articles of Association (30 pages)
21 November 1997Ad 30/11/96--------- £ si 53996@1=53996 £ ic 4/54000 (2 pages)
21 November 1997Ad 30/11/96--------- £ si 53996@1=53996 £ ic 4/54000 (2 pages)
21 November 1997Memorandum 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 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 October 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1996Return made up to 29/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 1996Accounting reference date notified as 31/12 (1 page)
30 May 1996Accounting reference date notified as 31/12 (1 page)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
17 April 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996Ad 26/02/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Secretary resigned (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
19 January 1996Memorandum and Articles of Association (26 pages)
19 January 1996Memorandum and Articles of Association (26 pages)
2 January 1996Company name changed grinmost (no.72) LIMITED\certificate issued on 03/01/96 (4 pages)
2 January 1996Company name changed grinmost (no.72) LIMITED\certificate issued on 03/01/96 (4 pages)
29 August 1995Incorporation (62 pages)
29 August 1995Incorporation (62 pages)