Devol
Port Glasgow
PA14 5UA
Scotland
Secretary Name | Mohammed Sharif |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 October 1995(same day as company formation) |
Role | Co Secretary |
Country of Residence | Scotland |
Correspondence Address | 42 Springkell Avenue Glasgow G41 4DR Scotland |
Director Name | Mr Mohammed Sharif |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2006(10 years, 12 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 42 Springkell Avenue Glasgow G41 4DR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | The Stables Unit 01 21 -25 Carlton Court Glasgow G5 9JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Southside Central |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £656,018 |
Cash | £169,175 |
Current Liabilities | £430,714 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 1 week from now) |
26 August 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 |
1 November 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
5 June 2023 | Registered 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 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
23 September 2022 | Confirmation statement made on 23 September 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 5 October 2021 with updates (4 pages) |
31 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
10 January 2021 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
14 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
30 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
16 July 2018 | Registered 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 2018 | Satisfaction of charge 1 in full (4 pages) |
14 March 2018 | Satisfaction of charge 13 in full (4 pages) |
7 March 2018 | Satisfaction of charge 19 in full (4 pages) |
7 March 2018 | Satisfaction of charge 22 in full (4 pages) |
7 March 2018 | Satisfaction of charge 16 in full (4 pages) |
7 March 2018 | Satisfaction of charge 21 in full (4 pages) |
7 March 2018 | Satisfaction of charge 17 in full (4 pages) |
7 March 2018 | Satisfaction of charge 4 in full (4 pages) |
7 March 2018 | Satisfaction of charge 25 in full (4 pages) |
7 March 2018 | Satisfaction of charge 23 in full (4 pages) |
7 March 2018 | Satisfaction of charge 24 in full (4 pages) |
7 March 2018 | Satisfaction of charge 15 in full (4 pages) |
7 March 2018 | Satisfaction of charge 18 in full (4 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
16 October 2015 | Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page) |
16 October 2015 | Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mohammed Sharif on 5 October 2015 (2 pages) |
16 October 2015 | Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page) |
16 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Secretary's details changed for Mohammed Sharif on 5 October 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
1 April 2015 | Satisfaction of charge 5 in full (4 pages) |
1 April 2015 | Satisfaction of charge 5 in full (4 pages) |
26 March 2015 | Satisfaction of charge 6 in full (4 pages) |
26 March 2015 | Satisfaction of charge 9 in full (4 pages) |
26 March 2015 | Satisfaction of charge 12 in full (4 pages) |
26 March 2015 | Satisfaction of charge 6 in full (4 pages) |
26 March 2015 | Satisfaction of charge 12 in full (4 pages) |
26 March 2015 | Satisfaction of charge 11 in full (4 pages) |
26 March 2015 | Satisfaction of charge 9 in full (4 pages) |
26 March 2015 | Satisfaction of charge 11 in full (4 pages) |
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 5 October 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page) |
31 December 2011 | Registered office address changed from Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW on 31 December 2011 (1 page) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
8 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Director's details changed for Mohammed Sharif on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mohammed Sharif on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mohammed Latif on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mohammed Latif on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
11 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 05/10/08; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 05/10/07; full list of members (2 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 September 2007 | New director appointed (1 page) |
14 September 2007 | New director appointed (1 page) |
29 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 05/10/06; full list of members (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
11 January 2007 | Dec mort/charge * (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 February 2006 | Return made up to 05/10/05; full list of members (2 pages) |
10 February 2006 | Return made up to 05/10/05; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page) |
23 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: c/o k a javid & co 26 holyrood crescent glasgow G20 6HL (1 page) |
23 September 2004 | Return made up to 05/10/04; full list of members (6 pages) |
23 September 2004 | Return made up to 05/10/04; full list of members (6 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
16 October 2003 | Return made up to 05/10/03; full list of members (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
10 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
2 April 2003 | Return made up to 05/10/02; full list of members (6 pages) |
2 April 2003 | Return made up to 05/10/02; full list of members (6 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
11 October 2002 | Partic of mort/charge * (5 pages) |
23 August 2002 | Partial exemption accounts made up to 31 October 2001 (10 pages) |
23 August 2002 | Partial exemption accounts made up to 31 October 2001 (10 pages) |
8 April 2002 | Return made up to 05/10/01; full list of members (6 pages) |
8 April 2002 | Return made up to 05/10/01; full list of members (6 pages) |
8 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
8 August 2001 | Partial exemption accounts made up to 31 October 2000 (10 pages) |
15 February 2001 | Return made up to 05/10/00; full list of members (6 pages) |
15 February 2001 | Return made up to 05/10/00; full list of members (6 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
29 January 2001 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
19 December 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
6 September 2000 | Partic of mort/charge * (5 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (10 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
6 December 1999 | Partic of mort/charge * (5 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 05/10/99; full list of members (6 pages) |
21 September 1999 | Partic of mort/charge * (5 pages) |
21 September 1999 | Partic of mort/charge * (5 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
11 August 1999 | Partic of mort/charge * (5 pages) |
11 August 1999 | Partic of mort/charge * (5 pages) |
20 July 1999 | Partic of mort/charge * (5 pages) |
20 July 1999 | Partic of mort/charge * (5 pages) |
18 January 1999 | Return made up to 05/10/98; full list of members (6 pages) |
18 January 1999 | Return made up to 05/10/98; full list of members (6 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
23 October 1998 | Partic of mort/charge * (5 pages) |
23 October 1998 | Partic of mort/charge * (5 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
7 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 July 1998 | Return made up to 05/10/97; full list of members
|
24 July 1998 | Return made up to 05/10/97; full list of members
|
17 July 1998 | Partic of mort/charge * (5 pages) |
17 July 1998 | Partic of mort/charge * (5 pages) |
17 April 1998 | Registered 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 1998 | Registered 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 1997 | Ad 08/10/97-31/10/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
12 November 1997 | Ad 08/10/97-31/10/97 £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
18 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
18 September 1997 | Return made up to 05/10/96; full list of members (6 pages) |
18 September 1997 | Return made up to 05/10/96; full list of members (6 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
15 November 1996 | Partic of mort/charge * (5 pages) |
11 September 1996 | Partic of mort/charge * (5 pages) |
11 September 1996 | Partic of mort/charge * (5 pages) |
3 September 1996 | Partic of mort/charge * (6 pages) |
3 September 1996 | Partic of mort/charge * (6 pages) |
22 August 1996 | Dec mort/charge release * (4 pages) |
22 August 1996 | Dec mort/charge release * (4 pages) |
5 June 1996 | Partic of mort/charge * (5 pages) |
5 June 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 February 1996 | Partic of mort/charge * (5 pages) |
15 December 1995 | Partic of mort/charge * (6 pages) |
15 December 1995 | Partic of mort/charge * (6 pages) |
15 December 1995 | Partic of mort/charge * (10 pages) |
24 November 1995 | Partic of mort/charge * (3 pages) |
24 November 1995 | Partic of mort/charge * (3 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
16 October 1995 | Resolutions
|
16 October 1995 | Registered office changed on 16/10/95 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
13 October 1995 | Secretary resigned (2 pages) |
13 October 1995 | Director resigned (2 pages) |
5 October 1995 | Incorporation (32 pages) |
5 October 1995 | Incorporation (32 pages) |