Edinburgh
Midlothian
EH7 5JA
Scotland
Director Name | Mrs Lisa Victoria McKinney |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 November 2017(21 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Name | Emma Sarah Louise Porter |
---|---|
Status | Current |
Appointed | 13 March 2020(24 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Timothy Martin Hopkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Univeristy Lecturer |
Correspondence Address | 2 Albert Place Edinburgh EH7 5HN Scotland |
Director Name | Paul John Simon Bryan-Ivison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Advertising Manager |
Correspondence Address | 9/7 Grindlay Street Edinburgh EH3 9AT Scotland |
Director Name | Ian Campbell Dunn |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Local Government Officer |
Correspondence Address | 30 Gayfield Square Edinburgh EH1 3PA Scotland |
Secretary Name | Timothy Martin Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Albert Place Edinburgh EH7 5HN Scotland |
Director Name | Brian Dempsey |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 28 April 1997) |
Role | Company Director |
Correspondence Address | 7 Drumdryan Street Edinburgh EH3 9JZ Scotland |
Director Name | Charles Alexander Colquhoun |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 May 1997) |
Role | Student (Multimedia) |
Correspondence Address | 30 Gayfield Square Edinburgh Lothian EH1 3PA Scotland |
Director Name | William McKee |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 May 1997) |
Role | Company Director |
Correspondence Address | 36 Rankin Avenue Edinburgh Lothian EH9 3DB Scotland |
Director Name | Ralph Simmonds |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1996(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 24 May 1997) |
Role | Retired |
Correspondence Address | 15 Dean Park Mews Edinburgh EH4 1EE Scotland |
Director Name | Alison Katherine Fearnley |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 April 1997) |
Role | Information Officer |
Correspondence Address | 58 Robbs Loan Edinburgh EH14 1SL Scotland |
Secretary Name | Ralph Simmonds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1996(9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 May 1997) |
Role | Retired |
Correspondence Address | 15 Dean Park Mews Edinburgh EH4 1EE Scotland |
Director Name | Alexander Stephen Deary |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 21 July 1997) |
Role | Local Government |
Correspondence Address | 71 East March Street Kirkcaldy Fife KY1 2DN Scotland |
Director Name | Mr George Herron |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1999) |
Role | Chef |
Correspondence Address | 4 1f1 Ramsay Place Edinburgh EH15 1JD Scotland |
Director Name | Robert Edward Nunn |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 August 1997) |
Role | Manager |
Correspondence Address | 25/6 West Pilton Park Edinburgh EH4 4DU Scotland |
Secretary Name | Mr John Hein |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 02 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 78 Montgomery Street Edinburgh Midlothian EH7 5JA Scotland |
Director Name | Jeffrey Evan Davies |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 35/5 Clovenstone Drive Edinburgh Lothian EH14 3BE Scotland |
Director Name | Paul John Simon Bryan-Ivison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1997(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1999) |
Role | Self Employed |
Correspondence Address | C/O Boyle 16 Botanic Crescent Glasgow G20 8QJ Scotland |
Director Name | Miss Fiona Horne |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Sixth Street Newtongrange EH22 4JY Scotland |
Director Name | Julia Guy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1999) |
Role | Manager |
Correspondence Address | 66 Brunswick Street Edinburgh EH7 5HU Scotland |
Director Name | Peter Spink Holt |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 50 Broughton Road Edinburgh Midlothian EH7 4EE Scotland |
Director Name | Scott Gausden |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2001) |
Role | Manager |
Correspondence Address | 105/8 Granton Road Edinburgh EH5 3NJ Scotland |
Director Name | Heather White |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 February 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 185/2 Broughton Road Edinburgh Lothians EH7 4LN Scotland |
Director Name | Mr Peter John McDougall |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2006(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58a Broughton Street Edinburgh Lothian EH1 3SA Scotland |
Telephone | 0131 5569471 |
---|---|
Telephone region | Edinburgh |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £24,089 |
Net Worth | £167,593 |
Cash | £6,139 |
Current Liabilities | £17,722 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 February 2019 (5 years, 2 months ago) |
---|---|
Next Return Due | 6 March 2020 (overdue) |
7 May 2012 | Delivered on: 23 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and basement subjects known as and forming 58 & 60 broughton street, edinburgh. Outstanding |
---|---|
11 May 2012 | Delivered on: 23 May 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Office suite 5, 39-40 commercial street, edinburgh. Outstanding |
22 September 1998 | Delivered on: 2 October 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 58A-60 broughton street,edinburgh. Outstanding |
22 September 1998 | Delivered on: 29 September 1998 Persons entitled: John Hein Classification: Standard security Secured details: All sums due or to become due. Particulars: The basement and ground floor premises known as 58A & 60 broughton street, edinburgh. Outstanding |
3 April 2023 | Registered office address changed from 21 York Place Edinburgh EH1 3EN to 11a Dublin Street Edinburgh EH1 3PG on 3 April 2023 (2 pages) |
---|---|
31 March 2021 | Satisfaction of charge 4 in full (1 page) |
29 April 2020 | Appointment of judicial factor (1 page) |
4 March 2020 | Registered office address changed from 58a Broughton Street Edinburgh Lothian, EH1 3SA to 21 York Place Edinburgh EH1 3EN on 4 March 2020 (2 pages) |
3 March 2020 | Appointment of judicial factor (1 page) |
3 March 2020 | Appointment of Emma Sarah Louise Porter as a judicial factor on 3 March 2020 (2 pages) |
30 January 2020 | Cessation of Peter John Mcdougall as a person with significant control on 20 January 2020 (1 page) |
30 January 2020 | Termination of appointment of Peter John Mcdougall as a director on 20 January 2020 (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
2 May 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
22 February 2018 | Notification of Lisa Victoria Mckinney as a person with significant control on 10 November 2017 (2 pages) |
22 February 2018 | Cessation of Heather White as a person with significant control on 10 November 2017 (1 page) |
22 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
19 February 2018 | Termination of appointment of John Hein as a secretary on 7 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Heather White as a director on 7 February 2018 (1 page) |
19 November 2017 | Notice of removal of a director (1 page) |
19 November 2017 | Appointment of Miss Lisa Victoria Mckinney as a director on 10 November 2017 (2 pages) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
22 June 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
13 October 2016 | Satisfaction of charge 3 in full (1 page) |
14 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
14 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
23 February 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
23 February 2016 | Annual return made up to 21 February 2016 no member list (5 pages) |
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
6 May 2015 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
25 February 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
25 February 2015 | Annual return made up to 21 February 2015 no member list (5 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
3 March 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
3 March 2014 | Annual return made up to 21 February 2014 no member list (5 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
28 March 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
26 February 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
26 February 2013 | Annual return made up to 21 February 2013 no member list (5 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 May 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
27 February 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
27 February 2012 | Annual return made up to 21 February 2012 no member list (5 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
13 March 2011 | Annual return made up to 21 February 2011 no member list (5 pages) |
13 March 2011 | Annual return made up to 21 February 2011 no member list (5 pages) |
12 April 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
12 April 2010 | Annual return made up to 21 February 2010 no member list (4 pages) |
9 April 2010 | Director's details changed for John Hein on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for John Hein on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Doctor Peter John Mcdougall on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for Heather White on 1 October 2009 (2 pages) |
9 April 2010 | Director's details changed for John Hein on 1 October 2009 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
1 June 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
26 March 2009 | Annual return made up to 21/02/09 (3 pages) |
26 March 2009 | Annual return made up to 21/02/09 (3 pages) |
4 December 2008 | Director's change of particulars / heather white / 20/01/2008 (1 page) |
4 December 2008 | Director's change of particulars / peter mcdougall / 01/01/2008 (2 pages) |
4 December 2008 | Director's change of particulars / peter mcdougall / 01/01/2008 (2 pages) |
4 December 2008 | Director's change of particulars / heather white / 20/01/2008 (1 page) |
4 December 2008 | Annual return made up to 21/02/08 (3 pages) |
4 December 2008 | Annual return made up to 21/02/08 (3 pages) |
3 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
3 June 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
19 June 2007 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
23 April 2007 | Annual return made up to 21/02/07 (2 pages) |
23 April 2007 | Annual return made up to 21/02/07 (2 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
31 October 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (1 page) |
31 July 2006 | Annual return made up to 21/02/06 (2 pages) |
31 July 2006 | Annual return made up to 21/02/06 (2 pages) |
15 May 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
15 May 2006 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
12 April 2005 | Annual return made up to 21/02/05
|
12 April 2005 | Annual return made up to 21/02/05
|
16 August 2004 | Partial exemption accounts made up to 30 June 2003 (13 pages) |
16 August 2004 | Partial exemption accounts made up to 30 June 2003 (13 pages) |
27 February 2004 | Annual return made up to 21/02/04 (4 pages) |
27 February 2004 | Annual return made up to 21/02/04 (4 pages) |
25 September 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
25 September 2003 | Partial exemption accounts made up to 30 June 2002 (11 pages) |
4 July 2003 | Director's particulars changed (1 page) |
4 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | Annual return made up to 21/02/03
|
8 April 2003 | Annual return made up to 21/02/03
|
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
1 May 2002 | Partial exemption accounts made up to 30 June 2001 (11 pages) |
1 May 2002 | Partial exemption accounts made up to 30 June 2001 (11 pages) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
16 April 2002 | Annual return made up to 21/02/02 (4 pages) |
16 April 2002 | Annual return made up to 21/02/02 (4 pages) |
25 September 2001 | Director resigned (1 page) |
25 September 2001 | Director resigned (1 page) |
19 July 2001 | Partial exemption accounts made up to 30 June 2000 (11 pages) |
19 July 2001 | Partial exemption accounts made up to 30 June 2000 (11 pages) |
21 February 2001 | Annual return made up to 21/02/01
|
21 February 2001 | Annual return made up to 21/02/01
|
31 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
31 October 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 2000 | Annual return made up to 21/02/00 (4 pages) |
29 February 2000 | Annual return made up to 21/02/00 (4 pages) |
16 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
16 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | New director appointed (2 pages) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
24 April 1999 | Director resigned (1 page) |
2 October 1998 | Partic of mort/charge * (5 pages) |
2 October 1998 | Partic of mort/charge * (5 pages) |
29 September 1998 | Partic of mort/charge * (8 pages) |
29 September 1998 | Partic of mort/charge * (8 pages) |
11 June 1998 | Annual return made up to 21/02/98 (6 pages) |
11 June 1998 | Annual return made up to 21/02/98 (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
19 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Director resigned (1 page) |
19 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
7 October 1997 | Director resigned (1 page) |
7 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
15 April 1997 | Annual return made up to 21/02/97 (6 pages) |
15 April 1997 | Annual return made up to 21/02/97 (6 pages) |
20 November 1996 | New secretary appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New secretary appointed (2 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | Secretary resigned;director resigned (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
24 July 1996 | Director resigned (1 page) |
24 July 1996 | Director resigned (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
15 April 1996 | Director's particulars changed (1 page) |
14 March 1996 | Accounting reference date notified as 30/06 (1 page) |
14 March 1996 | Accounting reference date notified as 30/06 (1 page) |
21 February 1996 | Incorporation (19 pages) |
21 February 1996 | Incorporation (19 pages) |