Company NamePrime Developments Limited
DirectorsMohammed Latif and Mohammed Sharif
Company StatusActive
Company NumberSC160867
CategoryPrivate Limited Company
Incorporation Date5 October 1995(28 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMohammed Latif
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCo Director
Country of ResidenceScotland
Correspondence Address15 Golf Drive
Devol
Port Glasgow
PA14 5UA
Scotland
Secretary NameMohammed Sharif
NationalityBritish
StatusCurrent
Appointed05 October 1995(same day as company formation)
RoleCo Secretary
Country of ResidenceScotland
Correspondence Address42 Springkell Avenue
Glasgow
G41 4DR
Scotland
Director NameMr Mohammed Sharif
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2006(10 years, 12 months after company formation)
Appointment Duration17 years, 7 months
RoleCo Director
Country of ResidenceScotland
Correspondence Address42 Springkell Avenue
Glasgow
G41 4DR
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressThe Stables Unit 01
21 -25 Carlton Court
Glasgow
G5 9JP
Scotland
ConstituencyGlasgow Central
WardSouthside Central
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£656,018
Cash£169,175
Current Liabilities£430,714

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

26 August 1996Delivered on: 11 September 1996
Satisfied on: 26 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 springvale street,saltcoats.
Fully Satisfied
16 May 1996Delivered on: 5 June 1996
Satisfied on: 26 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 dixon avenue,glasgow.
Fully Satisfied
5 February 1996Delivered on: 15 February 1996
Satisfied on: 1 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost first floor flat,2 springvale street,saltcoats.
Fully Satisfied
13 December 1995Delivered on: 15 December 1995
Satisfied on: 11 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1/3, 13 robert street, port glasgow.
Fully Satisfied
13 December 1995Delivered on: 15 December 1995
Satisfied on: 11 January 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 wallace street, port glasgow.
Fully Satisfied
13 October 1998Delivered on: 23 October 1998
Satisfied on: 26 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 71/2 stenhouse drive,edinburgh.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 26 March 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 royal mile mansions,50 north bridge,edinburgh.
Fully Satisfied
7 November 1996Delivered on: 15 November 1996
Satisfied on: 8 July 2010
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 8 cromdale road,port glasgow.
Fully Satisfied
23 August 1996Delivered on: 3 September 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4F2,41 royal mile mansions,north bridge,edinburgh.
Outstanding
2 February 1996Delivered on: 15 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 31 robert street,port glasgow.
Outstanding
27 September 2002Delivered on: 11 October 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 344/346 & 348 allison street, edinburgh.
Outstanding
23 January 2001Delivered on: 29 January 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 56 marloch avenue, port glasgow.
Outstanding
5 December 2000Delivered on: 19 December 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 69 stevenson drive, edinburgh.
Outstanding
18 October 2000Delivered on: 25 October 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 157 marloch avenue, port glasgow.
Outstanding
28 August 2000Delivered on: 6 September 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 findhorn avenue, renfrew.
Outstanding
19 November 1999Delivered on: 6 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77/2 stevenson drive, edinburgh.
Outstanding
15 November 1999Delivered on: 6 December 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2/6 stenhouse avenue west, edinburgh.
Outstanding
10 September 1999Delivered on: 21 September 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 77 stevenson drive edinburgh.
Outstanding
3 August 1999Delivered on: 11 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 125 burns road, greenock.
Outstanding
12 July 1999Delivered on: 20 July 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 14 stenhouse avenue, edinburgh.
Outstanding
21 December 1998Delivered on: 11 January 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 21 royal mile mansions,50 north bridge,edinburgh.
Outstanding
16 November 1995Delivered on: 24 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

1 November 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
5 June 2023Registered office address changed from C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland to The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP on 5 June 2023 (1 page)
30 September 2022Micro company accounts made up to 31 October 2021 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
10 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 November 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
16 July 2018Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ to C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ on 16 July 2018 (1 page)
24 May 2018Satisfaction of charge 1 in full (4 pages)
14 March 2018Satisfaction of charge 13 in full (4 pages)
7 March 2018Satisfaction of charge 19 in full (4 pages)
7 March 2018Satisfaction of charge 22 in full (4 pages)
7 March 2018Satisfaction of charge 16 in full (4 pages)
7 March 2018Satisfaction of charge 21 in full (4 pages)
7 March 2018Satisfaction of charge 17 in full (4 pages)
7 March 2018Satisfaction of charge 4 in full (4 pages)
7 March 2018Satisfaction of charge 25 in full (4 pages)
7 March 2018Satisfaction of charge 23 in full (4 pages)
7 March 2018Satisfaction of charge 24 in full (4 pages)
7 March 2018Satisfaction of charge 15 in full (4 pages)
7 March 2018Satisfaction of charge 18 in full (4 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
16 October 2015Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page)
16 October 2015Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages)
16 October 2015Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page)
16 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(5 pages)
16 October 2015Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 April 2015Satisfaction of charge 5 in full (4 pages)
1 April 2015Satisfaction of charge 5 in full (4 pages)
26 March 2015Satisfaction of charge 6 in full (4 pages)
26 March 2015Satisfaction of charge 9 in full (4 pages)
26 March 2015Satisfaction of charge 12 in full (4 pages)
26 March 2015Satisfaction of charge 6 in full (4 pages)
26 March 2015Satisfaction of charge 12 in full (4 pages)
26 March 2015Satisfaction of charge 11 in full (4 pages)
26 March 2015Satisfaction of charge 9 in full (4 pages)
26 March 2015Satisfaction of charge 11 in full (4 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page)
31 December 2011Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
8 July 2010Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
1 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mohammed Sharif on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mohammed Sharif on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mohammed Latif on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mohammed Latif on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 December 2008Return made up to 05/10/08; full list of members (4 pages)
11 December 2008Return made up to 05/10/08; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 October 2007Return made up to 05/10/07; full list of members (2 pages)
25 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
14 September 2007New director appointed (1 page)
14 September 2007New director appointed (1 page)
29 January 2007Return made up to 05/10/06; full list of members (2 pages)
29 January 2007Return made up to 05/10/06; full list of members (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
11 January 2007Dec mort/charge * (2 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 February 2006Return made up to 05/10/05; full list of members (2 pages)
10 February 2006Return made up to 05/10/05; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
23 September 2004Registered office changed on 23/09/04 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page)
23 September 2004Return made up to 05/10/04; full list of members (6 pages)
23 September 2004Return made up to 05/10/04; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 October 2003Return made up to 05/10/03; full list of members (6 pages)
16 October 2003Return made up to 05/10/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
2 April 2003Return made up to 05/10/02; full list of members (6 pages)
2 April 2003Return made up to 05/10/02; full list of members (6 pages)
11 October 2002Partic of mort/charge * (5 pages)
11 October 2002Partic of mort/charge * (5 pages)
23 August 2002Partial exemption accounts made up to 31 October 2001 (10 pages)
23 August 2002Partial exemption accounts made up to 31 October 2001 (10 pages)
8 April 2002Return made up to 05/10/01; full list of members (6 pages)
8 April 2002Return made up to 05/10/01; full list of members (6 pages)
8 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
8 August 2001Partial exemption accounts made up to 31 October 2000 (10 pages)
15 February 2001Return made up to 05/10/00; full list of members (6 pages)
15 February 2001Return made up to 05/10/00; full list of members (6 pages)
29 January 2001Partic of mort/charge * (5 pages)
29 January 2001Partic of mort/charge * (5 pages)
19 December 2000Partic of mort/charge * (5 pages)
19 December 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (5 pages)
25 October 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
6 September 2000Partic of mort/charge * (5 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
30 May 2000Accounts for a small company made up to 31 October 1999 (10 pages)
6 December 1999Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (5 pages)
6 December 1999Partic of mort/charge * (5 pages)
29 October 1999Return made up to 05/10/99; full list of members (6 pages)
29 October 1999Return made up to 05/10/99; full list of members (6 pages)
21 September 1999Partic of mort/charge * (5 pages)
21 September 1999Partic of mort/charge * (5 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
12 August 1999Accounts for a small company made up to 31 October 1998 (9 pages)
11 August 1999Partic of mort/charge * (5 pages)
11 August 1999Partic of mort/charge * (5 pages)
20 July 1999Partic of mort/charge * (5 pages)
20 July 1999Partic of mort/charge * (5 pages)
18 January 1999Return made up to 05/10/98; full list of members (6 pages)
18 January 1999Return made up to 05/10/98; full list of members (6 pages)
11 January 1999Partic of mort/charge * (5 pages)
11 January 1999Partic of mort/charge * (5 pages)
23 October 1998Partic of mort/charge * (5 pages)
23 October 1998Partic of mort/charge * (5 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
7 August 1998Accounts for a small company made up to 31 October 1997 (9 pages)
24 July 1998Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
(6 pages)
24 July 1998Return made up to 05/10/97; full list of members
  • 363(287) ‐ Registered office changed on 24/07/98
(6 pages)
17 July 1998Partic of mort/charge * (5 pages)
17 July 1998Partic of mort/charge * (5 pages)
17 April 1998Registered office changed on 17/04/98 from: c/o f a siddiqui & co chartered accountants 106 tradeston street glasgow G5 8BG (1 page)
17 April 1998Registered office changed on 17/04/98 from: c/o f a siddiqui & co chartered accountants 106 tradeston street glasgow G5 8BG (1 page)
12 November 1997Ad 08/10/97-31/10/97 £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1997Ad 08/10/97-31/10/97 £ si 98@1=98 £ ic 2/100 (2 pages)
18 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
18 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
18 September 1997Return made up to 05/10/96; full list of members (6 pages)
18 September 1997Return made up to 05/10/96; full list of members (6 pages)
15 November 1996Partic of mort/charge * (5 pages)
15 November 1996Partic of mort/charge * (5 pages)
11 September 1996Partic of mort/charge * (5 pages)
11 September 1996Partic of mort/charge * (5 pages)
3 September 1996Partic of mort/charge * (6 pages)
3 September 1996Partic of mort/charge * (6 pages)
22 August 1996Dec mort/charge release * (4 pages)
22 August 1996Dec mort/charge release * (4 pages)
5 June 1996Partic of mort/charge * (5 pages)
5 June 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 February 1996Partic of mort/charge * (5 pages)
15 December 1995Partic of mort/charge * (6 pages)
15 December 1995Partic of mort/charge * (6 pages)
15 December 1995Partic of mort/charge * (10 pages)
24 November 1995Partic of mort/charge * (3 pages)
24 November 1995Partic of mort/charge * (3 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Registered office changed on 16/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
16 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 October 1995Registered office changed on 16/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page)
13 October 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Secretary resigned (2 pages)
13 October 1995Director resigned (2 pages)
5 October 1995Incorporation (32 pages)
5 October 1995Incorporation (32 pages)