Company NameThe Sanquest Group Limited
Company StatusDissolved
Company NumberSC163472
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)
Previous NameJustcreek Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameFrank Carr Williamson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2003(7 years, 3 months after company formation)
Appointment Duration16 years, 5 months (closed 12 November 2019)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSandwike Merse Way
Kippford
Dalbeattie
DG5 4LH
Scotland
Director NameKaren Swenson Tallon
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2019)
RoleAccountant
Country of ResidenceUnied States
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameMr David Arnold Smith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2019)
RoleVice President Sales Europe
Country of ResidenceUnited Kingdom
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameJames Lester Kirkpatrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2019)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameRobert Chandler
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2019)
RoleSenior Vice President Commercial Division
Country of ResidenceUnited States
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 January 2018(21 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 12 November 2019)
Correspondence Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
Director NameJohn Bailey Smith
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(3 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 06 June 2007)
RoleManaging Director
Correspondence AddressJaril Seton Avenue
Thornhill
Dumfriesshire
DG3 5DT
Scotland
Secretary NameMr Douglas Watters
NationalityBritish
StatusResigned
Appointed14 March 1996(3 weeks, 3 days after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Director NameMr Douglas Watters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 31 January 2018)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queensberry Brae
Thornhill
Dumfriesshire
DG3 5AQ
Scotland
Director NameDavid Lind
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration21 years, 9 months (resigned 22 December 2017)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressBethsaida Hyslop Street
Kelloholm
Sanquhar
Dumfriesshire
DG4 6QN
Scotland
Director NameMr George Gordon McAndrew
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 16 November 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Wessex Court
Henstridge
Templecombe
Somerset
BA8 0AU
Director NameMrs Gillian Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(11 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaril
Seton Avenue
Thornhill
Dumfriesshire
DG3 5DT
Scotland
Director NameRobert William Mitchell
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(11 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 January 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKirklea Manse Road
Thornhill
Dumfriesshire
DG3 5DP
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Director NameMirate Investments Bv (Corporation)
StatusResigned
Appointed31 March 1996(1 month, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 01 December 2004)
Correspondence AddressVan Balverenweg 49
6721 Zv Bennekom
Netherlands
Secretary NameWright Johnston & Mackenzie (Corporation)
StatusResigned
Appointed01 April 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 08 January 2002)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2002(5 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 January 2018)
Correspondence Address302 St Vincent Street
Glasgow
G2 5RZ
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
Midlothian
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £0.5Styletuft LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£539,662
Current Liabilities£832,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

16 November 2007Delivered on: 29 November 2007
Persons entitled: Bank of Scotland PLC

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
31 March 1996Delivered on: 12 April 1996
Satisfied on: 14 January 2005
Persons entitled: Mirate Investments Bv

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.
Fully Satisfied

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
26 July 2019Statement of capital on 26 July 2019
  • GBP 1.00
(3 pages)
26 July 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account/cancellation of the capital redemption reserve 26/07/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2019Statement by Directors (1 page)
26 July 2019Solvency Statement dated 26/07/19 (1 page)
21 February 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
23 August 2018Full accounts made up to 31 December 2017 (15 pages)
2 March 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
28 February 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 2,929,770
(3 pages)
9 February 2018Change of details for Styletuft Limited as a person with significant control on 8 February 2018 (2 pages)
8 February 2018Termination of appointment of Douglas Watters as a director on 31 January 2018 (1 page)
8 February 2018Appointment of David Arnold Smith as a director on 31 January 2018 (2 pages)
8 February 2018Registered office address changed from Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Wjm Secretaries Limited as a secretary on 31 January 2018 (1 page)
8 February 2018Appointment of Robert Chandler as a director on 31 January 2018 (2 pages)
8 February 2018Termination of appointment of Robert William Mitchell as a director on 31 January 2018 (1 page)
8 February 2018Appointment of Brodies Secretarial Services Limited as a secretary on 31 January 2018 (2 pages)
8 February 2018Appointment of James Lester Kirkpatrick as a director on 31 January 2018 (2 pages)
8 February 2018Termination of appointment of Gillian Smith as a director on 31 January 2018 (1 page)
8 February 2018Satisfaction of charge 2 in full (1 page)
8 February 2018Appointment of Karen Swenson Tallon as a director on 31 January 2018 (2 pages)
3 January 2018Termination of appointment of David Lind as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of David Lind as a director on 22 December 2017 (1 page)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
12 July 2017Full accounts made up to 31 December 2016 (14 pages)
28 February 2017Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages)
28 February 2017Director's details changed for Frank Carr Williamson on 18 March 2016 (2 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
12 July 2016Full accounts made up to 31 December 2015 (14 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(8 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 50,000
(8 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
14 July 2015Full accounts made up to 31 December 2014 (12 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(8 pages)
23 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(8 pages)
5 June 2014Full accounts made up to 31 December 2013 (12 pages)
5 June 2014Full accounts made up to 31 December 2013 (12 pages)
9 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(8 pages)
9 April 2014Director's details changed for Frank Carr Williamson on 31 January 2014 (2 pages)
9 April 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(8 pages)
9 April 2014Director's details changed for Frank Carr Williamson on 31 January 2014 (2 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
21 May 2013Full accounts made up to 31 December 2012 (12 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
4 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (8 pages)
8 June 2012Full accounts made up to 31 December 2011 (12 pages)
8 June 2012Full accounts made up to 31 December 2011 (12 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
1 April 2011Full accounts made up to 31 December 2010 (12 pages)
1 April 2011Full accounts made up to 31 December 2010 (12 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (8 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
21 May 2010Full accounts made up to 31 December 2009 (12 pages)
11 March 2010Director's details changed for Robert William Mitchell on 19 February 2010 (2 pages)
11 March 2010Secretary's details changed for Wjm Secretaries Limited on 19 February 2010 (2 pages)
11 March 2010Director's details changed for Gillian Smith on 19 February 2010 (2 pages)
11 March 2010Director's details changed for Gillian Smith on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
11 March 2010Secretary's details changed for Wjm Secretaries Limited on 19 February 2010 (2 pages)
11 March 2010Director's details changed for Robert William Mitchell on 19 February 2010 (2 pages)
11 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
26 June 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
13 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
25 February 2008Return made up to 19/02/08; full list of members (6 pages)
25 February 2008Return made up to 19/02/08; full list of members (6 pages)
29 November 2007Partic of mort/charge * (3 pages)
29 November 2007Partic of mort/charge * (3 pages)
27 November 2007Declaration of assistance for shares acquisition (4 pages)
27 November 2007Declaration of assistance for shares acquisition (5 pages)
27 November 2007Declaration of assistance for shares acquisition (4 pages)
27 November 2007Declaration of assistance for shares acquisition (5 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
13 September 2007Director's particulars changed (1 page)
13 September 2007Director's particulars changed (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
18 May 2007Group of companies' accounts made up to 31 December 2006 (34 pages)
15 March 2007Return made up to 19/02/07; full list of members (9 pages)
15 March 2007Return made up to 19/02/07; full list of members (9 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
26 May 2006Group of companies' accounts made up to 31 December 2005 (35 pages)
16 March 2006Return made up to 19/02/06; full list of members (9 pages)
16 March 2006Return made up to 19/02/06; full list of members (9 pages)
18 July 2005Company name changed justcreek LIMITED\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed justcreek LIMITED\certificate issued on 18/07/05 (2 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
11 May 2005Group of companies' accounts made up to 31 December 2004 (33 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(9 pages)
23 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/03/05
(9 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
14 January 2005Dec mort/charge * (2 pages)
14 January 2005Dec mort/charge * (2 pages)
22 December 2004£ ic 135000/50000 01/12/04 £ sr [email protected]=85000 (1 page)
22 December 2004£ ic 135000/50000 01/12/04 £ sr [email protected]=85000 (1 page)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
9 June 2004Group of companies' accounts made up to 31 December 2003 (34 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 February 2004Return made up to 19/02/04; full list of members
  • 363(287) ‐ Registered office changed on 25/02/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
5 May 2003Group of companies' accounts made up to 31 December 2002 (31 pages)
11 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 2003Return made up to 19/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003£ ic 160000/135000 31/01/03 £ sr [email protected]=25000 (1 page)
14 February 2003£ ic 160000/135000 31/01/03 £ sr [email protected]=25000 (1 page)
2 May 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
2 May 2002Group of companies' accounts made up to 31 December 2001 (29 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002£ ic 180000/160000 31/01/02 £ sr [email protected]=20000 (1 page)
20 February 2002£ ic 180000/160000 31/01/02 £ sr [email protected]=20000 (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
20 April 2001Full group accounts made up to 31 December 2000 (27 pages)
20 April 2001Full group accounts made up to 31 December 2000 (27 pages)
27 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2000Full group accounts made up to 31 December 1999 (24 pages)
9 May 2000Full group accounts made up to 31 December 1999 (24 pages)
2 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1999Full group accounts made up to 31 December 1998 (24 pages)
26 April 1999Full group accounts made up to 31 December 1998 (24 pages)
10 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 March 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
1 December 1998£ ic 240000/180000 27/11/98 £ sr [email protected]=60000 (1 page)
1 December 1998£ ic 240000/180000 27/11/98 £ sr [email protected]=60000 (1 page)
7 October 1998Full group accounts made up to 31 December 1997 (21 pages)
7 October 1998Full group accounts made up to 31 December 1997 (21 pages)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
24 April 1998Registered office changed on 24/04/98 from: 12 st vincent place glasgow G1 2EQ (1 page)
9 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 February 1998£ ic 300000/240000 28/01/98 £ sr [email protected]=60000 (1 page)
11 February 1998£ ic 300000/240000 28/01/98 £ sr [email protected]=60000 (1 page)
23 October 1997Full group accounts made up to 31 December 1996 (21 pages)
23 October 1997Full group accounts made up to 31 December 1996 (21 pages)
27 August 1997Location of register of members (1 page)
27 August 1997Location of register of members (1 page)
28 February 1997Registered office changed on 28/02/97 from: the industrial estate blackaddie road sanquhar DG4 6DB (1 page)
28 February 1997Registered office changed on 28/02/97 from: the industrial estate blackaddie road sanquhar DG4 6DB (1 page)
27 February 1997Return made up to 19/02/97; full list of members (9 pages)
27 February 1997Return made up to 19/02/97; full list of members (9 pages)
21 October 1996Accounting reference date notified as 31/12 (1 page)
21 October 1996Accounting reference date notified as 31/12 (1 page)
12 July 1996New director appointed (3 pages)
12 July 1996New director appointed (3 pages)
26 April 1996Secretary resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Secretary resigned (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
18 April 1996New director appointed (2 pages)
12 April 1996Partic of mort/charge * (10 pages)
12 April 1996Partic of mort/charge * (10 pages)
11 April 1996£ nc 1000/300000 31/03/96 (1 page)
11 April 1996S-div 31/03/96 (1 page)
11 April 1996Ad 31/03/96--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1996Memorandum and Articles of Association (33 pages)
11 April 1996Registered office changed on 11/04/96 from: 12 st vincent place glasgow strathclyde G1 2EQ (1 page)
11 April 1996Memorandum and Articles of Association (33 pages)
11 April 1996S-div 31/03/96 (1 page)
11 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
11 April 1996Ad 31/03/96--------- £ si [email protected]=299998 £ ic 2/300000 (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 12 st vincent place glasgow strathclyde G1 2EQ (1 page)
11 April 1996£ nc 1000/300000 31/03/96 (1 page)
28 March 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New secretary appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
27 March 1996Registered office changed on 27/03/96 from: 24 great king street edinburgh EH3 6QN (1 page)
27 March 1996Secretary resigned (1 page)
27 March 1996Secretary resigned (1 page)
19 February 1996Incorporation (9 pages)
19 February 1996Incorporation (9 pages)