Glasgow
G1 3NQ
Scotland
Director Name | Mr Martin Paul Kilmurray |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mr John Duncan Beaton |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 1996(1 week, 5 days after company formation) |
Appointment Duration | 28 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Varrie Alexandra Beaton |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mrs Maria Kilmurray |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1996(5 months, 4 weeks after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Duncan Beaton |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Miss Ruth Beaton |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Ms Rebecca Kilmurray |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Director Name | Mr Scott Kilmurray |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
Secretary Name | Mr Martin Paul Kilmurray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(1 week, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 1996) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Courthill Bearsden Glasgow G61 3SN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 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 | 29 March 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.thirdlifecare.co.uk/ |
---|---|
Telephone | 0141 3339200 |
Telephone region | Glasgow |
Registered Address | 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,711,826 |
Net Worth | £87,733 |
Cash | £480,222 |
Current Liabilities | £1,215,894 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 29 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 3 weeks from now) |
7 July 2009 | Delivered on: 11 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Rosehall manor nursing home, 77 station road, dykehead, shotts LAN83705. Outstanding |
---|---|
3 August 2004 | Delivered on: 7 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 grahamshill street, airdrie--title number LAN42919. Outstanding |
22 July 2004 | Delivered on: 2 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
9 April 2004 | Delivered on: 19 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 mansionhouse road, mount vernon, glasgow LAN35391. Outstanding |
15 October 2001 | Delivered on: 24 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Westlea, donnie's brae, barrhead. Outstanding |
7 July 1998 | Delivered on: 23 July 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northwood house residential home,114 sinclair street,helensburgh. Outstanding |
22 June 1998 | Delivered on: 25 June 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northwood house residential home,114 sinclair street,helensburgh. Outstanding |
15 November 2012 | Delivered on: 5 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of land at 114 sinclair street helensburgh DMB15644. Outstanding |
17 March 1997 | Delivered on: 26 March 1997 Satisfied on: 31 July 2004 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 grahamshill street,airdrie. Fully Satisfied |
26 February 1997 | Delivered on: 14 March 1997 Satisfied on: 31 July 2004 Persons entitled: Nationwide Building Society Classification: Bond & 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 |
6 February 2024 | Group of companies' accounts made up to 31 August 2022 (33 pages) |
---|---|
19 December 2023 | Registered office address changed from 12 Royal Terrace Glasgow G3 7NY to 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 19 December 2023 (1 page) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
17 August 2022 | Appointment of Mr Duncan Beaton as a director on 23 June 2022 (2 pages) |
17 August 2022 | Appointment of Ms Rebecca Kilmurray as a director on 23 June 2022 (2 pages) |
17 August 2022 | Appointment of Mr Scott Kilmurray as a director on 23 June 2022 (2 pages) |
17 August 2022 | Appointment of Ms Ruth Beaton as a director on 23 June 2022 (2 pages) |
4 July 2022 | Sub-division of shares on 23 June 2022 (6 pages) |
1 July 2022 | Resolutions
|
1 July 2022 | Memorandum and Articles of Association (27 pages) |
1 July 2022 | Resolutions
|
1 July 2022 | Change of share class name or designation (2 pages) |
25 May 2022 | Purchase of own shares. (3 pages) |
25 May 2022 | Cancellation of shares. Statement of capital on 12 March 2022
|
29 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
27 January 2022 | Group of companies' accounts made up to 31 August 2021 (32 pages) |
19 May 2021 | Group of companies' accounts made up to 31 August 2020 (31 pages) |
31 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
2 September 2020 | Group of companies' accounts made up to 31 August 2019 (31 pages) |
14 June 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
29 May 2019 | Group of companies' accounts made up to 31 August 2018 (31 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
20 September 2018 | Auditor's resignation (1 page) |
4 June 2018 | Group of companies' accounts made up to 31 August 2017 (32 pages) |
10 April 2018 | Withdrawal of a person with significant control statement on 10 April 2018 (2 pages) |
10 April 2018 | Notification of Martin Paul Kilmurray as a person with significant control on 3 April 2018 (2 pages) |
10 April 2018 | Notification of John Duncan Beaton as a person with significant control on 3 April 2018 (2 pages) |
4 April 2018 | Withdrawal of a person with significant control statement on 4 April 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
20 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
20 April 2017 | Full accounts made up to 31 August 2016 (22 pages) |
31 March 2017 | Director's details changed for John Duncan Beaton on 5 April 2016 (2 pages) |
31 March 2017 | Director's details changed for Martin Paul Kilmurray on 5 April 2016 (2 pages) |
31 March 2017 | Director's details changed for Varrie Alexandra Beaton on 5 April 2016 (2 pages) |
31 March 2017 | Secretary's details changed for John Duncan Beaton on 5 April 2016 (1 page) |
31 March 2017 | Director's details changed for Martin Paul Kilmurray on 5 April 2016 (2 pages) |
31 March 2017 | Director's details changed for Maria Kilmurray on 5 April 2016 (2 pages) |
31 March 2017 | Director's details changed for John Duncan Beaton on 5 April 2016 (2 pages) |
31 March 2017 | Secretary's details changed for John Duncan Beaton on 5 April 2016 (1 page) |
31 March 2017 | Director's details changed for Varrie Alexandra Beaton on 5 April 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
31 March 2017 | Director's details changed for Maria Kilmurray on 5 April 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
2 June 2016 | Full accounts made up to 31 August 2015 (21 pages) |
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
3 June 2015 | Accounts for a medium company made up to 31 August 2014 (20 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 May 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
22 May 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
2 May 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
2 May 2013 | Accounts for a medium company made up to 31 August 2012 (18 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 December 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
10 July 2012 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ United Kingdom on 10 July 2012 (1 page) |
31 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
31 May 2012 | Full accounts made up to 31 August 2011 (19 pages) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 4 April 2012 (1 page) |
4 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
3 June 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
26 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
26 May 2011 | Previous accounting period shortened from 28 February 2011 to 31 August 2010 (1 page) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
21 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 30 March 2010 with a full list of shareholders (8 pages) |
2 February 2011 | Capitals not rolled up (3 pages) |
2 February 2011 | Capitals not rolled up (3 pages) |
12 January 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
12 January 2011 | Current accounting period extended from 31 August 2010 to 28 February 2011 (1 page) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
29 April 2010 | Accounts for a small company made up to 31 August 2009 (8 pages) |
14 July 2009 | Resolutions
|
14 July 2009 | Resolutions
|
11 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
11 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
1 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 August 2008 (7 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (6 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
30 June 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
12 May 2008 | Return made up to 29/03/08; full list of members (6 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
4 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page) |
24 May 2007 | Return made up to 29/03/07; full list of members (4 pages) |
24 May 2007 | Return made up to 29/03/07; full list of members (4 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (10 pages) |
25 April 2006 | Return made up to 29/03/06; full list of members (10 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (10 pages) |
14 April 2005 | Return made up to 29/03/05; full list of members (10 pages) |
7 August 2004 | Partic of mort/charge * (9 pages) |
7 August 2004 | Partic of mort/charge * (9 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
2 August 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
31 July 2004 | Dec mort/charge * (4 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
30 June 2004 | Accounts for a small company made up to 31 August 2003 (8 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
26 April 2004 | Return made up to 29/03/04; full list of members (9 pages) |
19 April 2004 | Partic of mort/charge * (9 pages) |
19 April 2004 | Partic of mort/charge * (9 pages) |
1 April 2004 | Dec mort/charge release * (4 pages) |
1 April 2004 | Dec mort/charge release * (4 pages) |
31 March 2004 | Ad 01/04/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
31 March 2004 | Ad 01/04/03--------- £ si 4@1=4 £ ic 100/104 (2 pages) |
16 June 2003 | Resolutions
|
16 June 2003 | Resolutions
|
8 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 August 2002 (8 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
15 April 2003 | Return made up to 29/03/03; full list of members (9 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
16 April 2002 | Return made up to 29/03/02; full list of members (8 pages) |
18 January 2002 | Dec mort/charge release * (4 pages) |
18 January 2002 | Dec mort/charge release * (4 pages) |
24 October 2001 | Partic of mort/charge * (5 pages) |
24 October 2001 | Partic of mort/charge * (5 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
26 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 29/03/01; full list of members (8 pages) |
25 May 2000 | Return made up to 29/03/00; full list of members
|
25 May 2000 | Return made up to 29/03/00; full list of members
|
20 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
14 July 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
23 July 1998 | Partic of mort/charge * (5 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
25 June 1998 | Partic of mort/charge * (3 pages) |
5 June 1998 | Dec mort/charge release * (4 pages) |
5 June 1998 | Dec mort/charge release * (4 pages) |
15 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
15 April 1998 | Return made up to 29/03/98; no change of members (4 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
18 April 1997 | Return made up to 29/03/97; full list of members
|
18 April 1997 | Return made up to 29/03/97; full list of members
|
26 March 1997 | Partic of mort/charge * (5 pages) |
26 March 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Partic of mort/charge * (6 pages) |
14 March 1997 | Partic of mort/charge * (6 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
9 October 1996 | Company name changed romfire LIMITED\certificate issued on 10/10/96 (2 pages) |
9 October 1996 | Company name changed romfire LIMITED\certificate issued on 10/10/96 (2 pages) |
7 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: top floor 12 royal terrace glasgow G3 7NY (1 page) |
7 October 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 October 1996 | Resolutions
|
7 October 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
7 October 1996 | Accounting reference date extended from 31/03/97 to 31/08/97 (1 page) |
7 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
7 October 1996 | Registered office changed on 07/10/96 from: top floor 12 royal terrace glasgow G3 7NY (1 page) |
7 October 1996 | Resolutions
|
7 October 1996 | Ad 29/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 1996 | Registered office changed on 10/09/96 from: 180 west regent street glasgow (1 page) |
10 September 1996 | Registered office changed on 10/09/96 from: 180 west regent street glasgow (1 page) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | New secretary appointed (2 pages) |
30 August 1996 | New director appointed (2 pages) |
26 April 1996 | New secretary appointed;new director appointed (1 page) |
26 April 1996 | New secretary appointed;new director appointed (1 page) |
26 April 1996 | Resolutions
|
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Resolutions
|
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Memorandum and Articles of Association (8 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 April 1996 | Memorandum and Articles of Association (8 pages) |
29 March 1996 | Incorporation (12 pages) |
29 March 1996 | Incorporation (12 pages) |