Kintore
Aberdeenshire
AB51 0QG
Scotland
Secretary Name | Mr John Miller Heiton |
---|---|
Status | Current |
Appointed | 04 October 2017(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mr Douglas Weir Fleming |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2023(28 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Mrs Margaret Grace McKinnell Hume |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 October 2017) |
Role | Staff Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cairnaquheen Gardens Aberdeen Aberdeenshire AB15 5HJ Scotland |
Director Name | Mr Ralph Albert Hume |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1995(1 month after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 October 2017) |
Role | Electrical Draughtsman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cairnaquheen Gardens Aberdeen Aberdeenshire AB15 5HJ Scotland |
Director Name | Mr Peter Raymond Coy |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(21 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 December 2021) |
Role | Shipping Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(10 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 October 2017) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | harran.co.uk |
---|
Registered Address | Midmill Business Park Kintore Aberdeenshire AB51 0QG Scotland |
---|---|
Constituency | Gordon |
Ward | East Garioch |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Mr Ralph Albert Hume 50.00% Ordinary |
---|---|
1 at £1 | Mrs Margaret Grace Mckinnell Hume 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,667,495 |
Cash | £22,332 |
Current Liabilities | £1,966,961 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
20 August 2015 | Delivered on: 25 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Please note that the pledge referred to above requires to be registered as it is a charge over incorporeal property. Please note it does not constitute a ‘pledge’ for the purposes of S859A(7)(b) of the companies act 2006. Outstanding |
---|---|
2 December 2014 | Delivered on: 3 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
14 August 2013 | Delivered on: 14 August 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
18 November 2011 | Delivered on: 19 November 2011 Persons entitled: Hsbc Equipment Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 November 2010 | Delivered on: 12 November 2010 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
19 January 2010 | Delivered on: 6 February 2010 Persons entitled: Hsbc 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 |
6 October 2009 | Delivered on: 13 October 2009 Satisfied on: 16 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
30 October 2000 | Delivered on: 7 November 2000 Satisfied on: 6 January 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
22 December 2023 | Resolutions
|
---|---|
22 December 2023 | Registration of charge SC1611510010, created on 15 December 2023 (21 pages) |
22 December 2023 | Registration of charge SC1611510009, created on 15 December 2023 (23 pages) |
22 December 2023 | Memorandum and Articles of Association (12 pages) |
19 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
19 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (26 pages) |
19 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages) |
27 November 2023 | Appointment of Mr Douglas Weir Fleming as a director on 24 November 2023 (2 pages) |
1 November 2023 | Change of details for Oeg Offshore Group Limited as a person with significant control on 1 November 2023 (2 pages) |
20 October 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (26 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (68 pages) |
21 October 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
20 October 2022 | Cessation of Oeg Group Limited as a person with significant control on 17 December 2021 (1 page) |
22 April 2022 | Notification of Oeg Offshore Group Limited as a person with significant control on 17 December 2021 (2 pages) |
9 December 2021 | Termination of appointment of Peter Raymond Coy as a director on 8 December 2021 (1 page) |
26 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
26 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
24 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
24 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (26 pages) |
24 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages) |
25 October 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
7 October 2021 | Satisfaction of charge 3 in full (1 page) |
7 October 2021 | All of the property or undertaking has been released from charge 3 (1 page) |
7 October 2021 | Satisfaction of charge 5 in full (1 page) |
3 September 2021 | Registered office address changed from Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 0BA Scotland to Midmill Business Park Kintore Aberdeenshire AB51 0QG on 3 September 2021 (1 page) |
23 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (27 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (52 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
10 November 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
5 October 2020 | Change of details for Management Bid Co Limited as a person with significant control on 29 January 2020 (2 pages) |
5 October 2020 | Change of details for Oeg Group Limited as a person with significant control on 2 September 2020 (2 pages) |
14 January 2020 | Sub-division of shares on 29 October 2019 (4 pages) |
9 January 2020 | Notification of Management Bid Co Limited as a person with significant control on 29 October 2019 (2 pages) |
9 January 2020 | Cessation of Containental Limited as a person with significant control on 29 October 2019 (1 page) |
9 January 2020 | Cessation of John Miller Heiton as a person with significant control on 29 October 2019 (1 page) |
9 January 2020 | Statement of capital following an allotment of shares on 29 October 2019
|
5 November 2019 | Satisfaction of charge SC1611510007 in full (1 page) |
5 November 2019 | Satisfaction of charge 4 in full (1 page) |
5 November 2019 | Satisfaction of charge SC1611510008 in full (1 page) |
5 November 2019 | Satisfaction of charge SC1611510006 in full (1 page) |
29 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (22 pages) |
2 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (17 pages) |
15 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
16 October 2017 | Termination of appointment of Ralph Albert Hume as a director on 4 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Peter Raymond Coy as a director on 4 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Margaret Grace Mckinnell Hume as a director on 4 October 2017 (1 page) |
16 October 2017 | Appointment of Mr John Miller Heiton as a secretary on 4 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Peter Raymond Coy as a director on 4 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Ralph Albert Hume as a director on 4 October 2017 (1 page) |
16 October 2017 | Appointment of Mr John Miller Heiton as a director on 4 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Miller Heiton as a secretary on 4 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr John Miller Heiton as a director on 4 October 2017 (2 pages) |
16 October 2017 | Termination of appointment of Margaret Grace Mckinnell Hume as a director on 4 October 2017 (1 page) |
16 October 2017 | Termination of appointment of Ledingham Chalmers Llp as a secretary on 4 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA to Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 1DQ on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Ralph Albert Hume as a person with significant control on 4 October 2017 (1 page) |
10 October 2017 | Cessation of Margaret Grace Mckinnell Hume as a person with significant control on 4 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeeen AB10 1HA to Cothal House Cothal View Pitmedden Road Industrial Estate, Dyce Aberdeen AB21 1DQ on 10 October 2017 (1 page) |
10 October 2017 | Cessation of Margaret Grace Mckinnell Hume as a person with significant control on 4 October 2017 (1 page) |
10 October 2017 | Notification of John Miller Heiton as a person with significant control on 4 October 2017 (2 pages) |
10 October 2017 | Notification of Containental Limited as a person with significant control on 4 October 2017 (2 pages) |
10 October 2017 | Notification of Containental Limited as a person with significant control on 4 October 2017 (2 pages) |
10 October 2017 | Cessation of Ralph Albert Hume as a person with significant control on 4 October 2017 (1 page) |
10 October 2017 | Notification of John Miller Heiton as a person with significant control on 4 October 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
25 August 2015 | Registration of charge SC1611510008, created on 20 August 2015 (15 pages) |
25 August 2015 | Registration of charge SC1611510008, created on 20 August 2015 (15 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2014 | Registration of charge SC1611510007, created on 2 December 2014 (13 pages) |
3 December 2014 | Registration of charge SC1611510007, created on 2 December 2014 (13 pages) |
3 December 2014 | Registration of charge SC1611510007, created on 2 December 2014 (13 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
14 August 2013 | Registration of charge 1611510006 (13 pages) |
14 August 2013 | Registration of charge 1611510006 (13 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 November 2012 | Alterations to floating charge 5 (5 pages) |
16 November 2012 | Alterations to floating charge 4 (5 pages) |
16 November 2012 | Alterations to floating charge 3 (5 pages) |
16 November 2012 | Alterations to floating charge 3 (5 pages) |
16 November 2012 | Alterations to floating charge 4 (5 pages) |
16 November 2012 | Alterations to floating charge 5 (5 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
11 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
19 November 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
6 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 November 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
8 September 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
18 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
18 August 2010 | Accounts for a small company made up to 30 November 2009 (7 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
6 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
18 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (14 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
23 August 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
25 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
22 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
3 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
19 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members (5 pages) |
28 October 2003 | Return made up to 20/10/03; full list of members (5 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Resolutions
|
28 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
28 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (5 pages) |
30 October 2002 | Return made up to 20/10/02; full list of members (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
8 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
2 November 2001 | Return made up to 20/10/01; full list of members (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
21 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 golden square aberdeen AB9 1HA (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
7 November 2000 | Partic of mort/charge * (6 pages) |
7 November 2000 | Partic of mort/charge * (6 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (5 pages) |
30 October 2000 | Return made up to 20/10/00; full list of members (5 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
8 November 1999 | Return made up to 20/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
10 September 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
13 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 20/10/98; full list of members (6 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 September 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
10 November 1997 | Return made up to 20/10/97; full list of members (5 pages) |
10 November 1997 | Return made up to 20/10/97; full list of members (5 pages) |
1 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
1 July 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (5 pages) |
31 October 1996 | Return made up to 20/10/96; full list of members (5 pages) |
21 May 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (2 pages) |
21 May 1996 | Accounting reference date extended from 31/10/96 to 30/11/96 (2 pages) |
4 December 1995 | Company name changed ledge 247 LIMITED\certificate issued on 05/12/95 (4 pages) |
4 December 1995 | Company name changed ledge 247 LIMITED\certificate issued on 05/12/95 (4 pages) |
20 October 1995 | Incorporation (54 pages) |
20 October 1995 | Incorporation (54 pages) |