Mitchelston Industrial Estate
Kirkcaldy
Fife
KY1 3NH
Scotland
Director Name | Miss Heather McNab |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Thomas George Traynor |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Simon Paul Wolstenholme |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2015(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Robert Elder |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 31 May 1996) |
Role | Retired |
Correspondence Address | 54 St Leonard Road Dundee DD3 9HL Scotland |
Secretary Name | Mr Robert Roy Elder Hutcheson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 15 years, 6 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Mark Stephen Ferguson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 August 2011) |
Role | Materials & Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Robert Roy Elder Hutcheson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 25 August 2011) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mr Charles McLelland Limond |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 11 months (resigned 13 May 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mrs Lissa Rachel Ferguson |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mrs June Hutcheson |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(14 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Mrs Francis Marie Limond |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(14 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | caledoniasigns.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01592 655646 |
Telephone region | Kirkcaldy |
Registered Address | Unit 3 Waverley Road Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NH Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Kirkcaldy East |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Southerton Business Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £893,946 |
Cash | £483,561 |
Current Liabilities | £394,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
13 May 2015 | Delivered on: 19 May 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|---|
13 May 2015 | Delivered on: 15 May 2015 Persons entitled: Southerton Business Management Limited Classification: A registered charge Outstanding |
17 May 2007 | Delivered on: 2 June 2007 Satisfied on: 19 March 2015 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 |
1 July 1996 | Delivered on: 4 July 1996 Satisfied on: 4 August 2007 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 |
15 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
17 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
18 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
27 September 2021 | Satisfaction of charge SC1632230004 in full (1 page) |
26 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
26 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
25 August 2020 | Satisfaction of charge SC1632230003 in full (4 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
4 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
20 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 July 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 May 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Simon Paul Wolstenholme as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Francis Marie Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Charles Mclelland Limond as a director on 13 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Miss Heather Mcnab as a director on 13 May 2015 (2 pages) |
28 May 2015 | Appointment of Mr Thomas George Traynor as a director on 13 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Francis Marie Limond as a director on 13 May 2015 (1 page) |
27 May 2015 | Alterations to floating charge SC1632230004 (12 pages) |
27 May 2015 | Alterations to floating charge SC1632230004 (12 pages) |
19 May 2015 | Alterations to floating charge SC1632230003 (15 pages) |
19 May 2015 | Alterations to floating charge SC1632230003 (15 pages) |
19 May 2015 | Registration of charge SC1632230004, created on 13 May 2015 (16 pages) |
19 May 2015 | Registration of charge SC1632230004, created on 13 May 2015 (16 pages) |
15 May 2015 | Registration of charge SC1632230003, created on 13 May 2015 (17 pages) |
15 May 2015 | Registration of charge SC1632230003, created on 13 May 2015 (17 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
19 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
12 December 2014 | Appointment of Mr Alan Peter Stewart as a director on 1 June 2014 (2 pages) |
26 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Unit 5 Waverley Road, Mitchelston Industrial Estate, Kirkcaldy Fife KY1 3NH on 6 February 2014 (1 page) |
15 May 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
15 May 2013 | All of the property or undertaking has been released from charge 2 (1 page) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Company name changed caledonia print LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Resolutions
|
1 February 2012 | Company name changed caledonia print LIMITED\certificate issued on 01/02/12
|
1 February 2012 | Resolutions
|
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
29 August 2011 | Termination of appointment of Lissa Ferguson as a director (1 page) |
29 August 2011 | Termination of appointment of Mark Ferguson as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
29 August 2011 | Termination of appointment of Mark Ferguson as a director (1 page) |
29 August 2011 | Termination of appointment of June Hutcheson as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a secretary (1 page) |
29 August 2011 | Termination of appointment of Lissa Ferguson as a director (1 page) |
29 August 2011 | Termination of appointment of Robert Hutcheson as a director (1 page) |
29 August 2011 | Termination of appointment of June Hutcheson as a director (1 page) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
12 May 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
27 August 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mrs Lissa Rachel Ferguson as a director (2 pages) |
24 February 2010 | Appointment of Mrs June Hutcheson as a director (2 pages) |
24 February 2010 | Appointment of Mrs June Hutcheson as a director (2 pages) |
24 February 2010 | Appointment of Mrs Francis Marie Limond as a director (2 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Appointment of Mrs Francis Marie Limond as a director (2 pages) |
24 February 2010 | Appointment of Mrs Lissa Rachel Ferguson as a director (2 pages) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Charles Mclelland Limond on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Mr Mark Stephen Ferguson on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Mr Robert Roy Elder Hutcheson on 6 January 2010 (2 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 April 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Director's particulars changed (1 page) |
4 August 2007 | Dec mort/charge * (2 pages) |
4 August 2007 | Dec mort/charge * (2 pages) |
2 June 2007 | Partic of mort/charge * (4 pages) |
2 June 2007 | Partic of mort/charge * (4 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
21 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
18 March 2004 | Return made up to 31/01/04; full list of members
|
18 March 2004 | Return made up to 31/01/04; full list of members
|
3 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
3 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
2 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
2 January 2003 | Accounting reference date extended from 30/06/03 to 31/12/03 (1 page) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
21 November 2002 | Accounts for a small company made up to 30 June 2002 (8 pages) |
1 March 2002 | Return made up to 31/01/02; full list of members
|
1 March 2002 | Return made up to 31/01/02; full list of members
|
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 February 2000 | Return made up to 31/01/00; full list of members
|
29 February 2000 | Return made up to 31/01/00; full list of members
|
26 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 June 1999 | Registered office changed on 16/06/99 from: unit 5 waverley road, mitchelston industria, kirkcaldy fife KY1 3NH (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: unit 5 waverley road, mitchelston industria, kirkcaldy fife KY1 3NH (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 10 blackfriars street perth PH1 5NS (1 page) |
9 June 1999 | Registered office changed on 09/06/99 from: 10 blackfriars street perth PH1 5NS (1 page) |
16 February 1999 | Return made up to 31/01/99; no change of members
|
16 February 1999 | Return made up to 31/01/99; no change of members
|
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
1 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
12 March 1997 | Return made up to 07/02/97; full list of members
|
12 March 1997 | £ nc 1000/50000 28/10/96 (1 page) |
12 March 1997 | Ad 03/02/97--------- £ si 49998@1 (2 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | £ nc 1000/50000 28/10/96 (1 page) |
12 March 1997 | Return made up to 07/02/97; full list of members
|
12 March 1997 | Resolutions
|
12 March 1997 | Ad 03/02/97--------- £ si 49998@1 (2 pages) |
27 February 1997 | Accounting reference date extended from 30/06/96 to 30/06/97 (1 page) |
27 February 1997 | Accounting reference date extended from 30/06/96 to 30/06/97 (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 43 huntingtower road perth PH1 2LH (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 43 huntingtower road perth PH1 2LH (1 page) |
9 July 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
9 July 1996 | Accounting reference date shortened from 31/12/96 to 30/06/96 (1 page) |
4 July 1996 | Partic of mort/charge * (6 pages) |
4 July 1996 | Partic of mort/charge * (6 pages) |
10 June 1996 | Company name changed deepfox LIMITED\certificate issued on 11/06/96 (2 pages) |
10 June 1996 | Company name changed deepfox LIMITED\certificate issued on 11/06/96 (2 pages) |
4 June 1996 | Accounting reference date notified as 31/12 (1 page) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | Accounting reference date notified as 31/12 (1 page) |
4 June 1996 | Director resigned (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (2 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | New director appointed (1 page) |
4 March 1996 | New director appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | New secretary appointed (1 page) |
4 March 1996 | New director appointed (1 page) |
2 March 1996 | Registered office changed on 02/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | Registered office changed on 02/03/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 March 1996 | Secretary resigned (2 pages) |
7 February 1996 | Incorporation (9 pages) |
7 February 1996 | Incorporation (9 pages) |