Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director Name | Mr John Kennedy Gregory |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | Mrs Angela Mary Butler |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2018(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Director Name | Mr Malcolm Andrew Wilde |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2018(22 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Director Name | Mr Paul Gerard Jefferson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(23 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Secretary Name | Foot Anstey Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2010(14 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Correspondence Address | Senate Court Southernhay Gardens Exeter EX1 1NT |
Director Name | Duncan Coulthard |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dunmhor Twynholm Kirkcudbrightshire |
Director Name | Elizabeth Joyce Coulthard |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Dunmhor Twynholm Kirkcudbrightshire |
Secretary Name | Elizabeth Joyce Coulthard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | Dunmhor Twynholm Kirkcudbrightshire |
Secretary Name | Miss Lesley Mary Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 December 2009) |
Role | Accountant |
Correspondence Address | 8 Yarrow Avenue Dumfries Dumfriesshire DG2 9HJ Scotland |
Director Name | Lynsay Joy Coulthard |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(12 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 16 December 2009) |
Role | Administrator |
Correspondence Address | Millburn Captains Brae, Twynholm Kirkcudbright Kirkcudbrightshire DG6 4NX Scotland |
Director Name | Mr Andrew Graham Walker |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Senate Court Southernhay Gardens Exeter Devon EX1 1NT |
Director Name | David William Chudley |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2010(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Director Name | Mr Robert Norman |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2019(23 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Director Name | Mr Christopher Andrew Corfield |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | haytoncoulthard.com |
---|---|
Email address | [email protected] |
Telephone | 01557 860661 |
Telephone region | Kirkcudbright |
Registered Address | The Garage Twynholm Kirkcudbright DG6 4NX Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Dee |
Address Matches | 2 other UK companies use this postal address |
501k at £1 | Gregory Distribution (Holdings) LTD 50.00% Ordinary B |
---|---|
500k at £1 | Hayton Coulthard Freight Forwarding LTD 49.90% Ordinary A |
1000 at £1 | Mr Duncan James Coulthard (Jnr) 0.10% Ordinary A |
Year | 2014 |
---|---|
Turnover | £16,265,000 |
Gross Profit | £1,951,000 |
Net Worth | £2,387,000 |
Cash | £1,172,000 |
Current Liabilities | £3,586,000 |
Latest Accounts | 1 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
16 February 2023 | Delivered on: 24 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
30 September 2022 | Delivered on: 17 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
27 September 2022 | Delivered on: 14 October 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
1 July 2020 | Delivered on: 9 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 September 2010 | Delivered on: 17 September 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
1 February 2010 | Delivered on: 11 February 2010 Satisfied on: 19 October 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 April 2024 | Confirmation statement made on 7 April 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Termination of appointment of Christopher Andrew Corfield as a director on 21 December 2023 (1 page) |
8 June 2023 | Full accounts made up to 1 October 2022 (27 pages) |
11 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
24 February 2023 | Registration of charge SC1649360006, created on 16 February 2023 (13 pages) |
15 November 2022 | Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 10 November 2022 (2 pages) |
15 November 2022 | Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 10 November 2022 (1 page) |
17 October 2022 | Registration of charge SC1649360005, created on 30 September 2022 (14 pages) |
14 October 2022 | Notification of Gregory Distribution Trading Ltd. as a person with significant control on 30 September 2022 (2 pages) |
14 October 2022 | Registration of charge SC1649360004, created on 27 September 2022 (18 pages) |
6 October 2022 | Satisfaction of charge SC1649360003 in full (1 page) |
6 October 2022 | Satisfaction of charge 2 in full (1 page) |
17 August 2022 | Appointment of Mr Christopher Andrew Corfield as a director on 12 August 2022 (2 pages) |
21 July 2022 | Termination of appointment of Robert Norman as a director on 21 July 2022 (1 page) |
20 June 2022 | Full accounts made up to 2 October 2021 (25 pages) |
8 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
15 June 2021 | Full accounts made up to 3 October 2020 (23 pages) |
9 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
9 July 2020 | Registration of charge SC1649360003, created on 1 July 2020 (9 pages) |
22 June 2020 | Full accounts made up to 28 September 2019 (23 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
11 June 2019 | Full accounts made up to 29 September 2018 (23 pages) |
30 April 2019 | Appointment of Mr Robert Norman as a director on 24 April 2019 (2 pages) |
30 April 2019 | Appointment of Mr Paul Gerard Jefferson as a director on 24 April 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
15 August 2018 | Appointment of Mr Malcolm Andrew Wilde as a director on 14 August 2018 (2 pages) |
12 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
30 April 2018 | Termination of appointment of Andrew Graham Walker as a director on 30 April 2018 (1 page) |
10 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
14 March 2018 | Appointment of Mrs Angela Mary Butler as a director on 14 March 2018 (2 pages) |
30 June 2017 | Full accounts made up to 1 October 2016 (22 pages) |
30 June 2017 | Full accounts made up to 1 October 2016 (22 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
1 June 2016 | Full accounts made up to 3 October 2015 (22 pages) |
1 June 2016 | Full accounts made up to 3 October 2015 (22 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
16 June 2015 | Full accounts made up to 4 October 2014 (22 pages) |
16 June 2015 | Full accounts made up to 4 October 2014 (22 pages) |
16 June 2015 | Full accounts made up to 4 October 2014 (22 pages) |
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
10 April 2015 | Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages) |
30 March 2015 | Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page) |
30 March 2015 | Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page) |
25 April 2014 | Accounts made up to 28 September 2013 (21 pages) |
25 April 2014 | Accounts made up to 28 September 2013 (21 pages) |
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Accounts made up to 29 September 2012 (21 pages) |
14 January 2013 | Accounts made up to 29 September 2012 (21 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (6 pages) |
12 January 2012 | Accounts made up to 30 September 2011 (21 pages) |
12 January 2012 | Accounts made up to 30 September 2011 (21 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Resolutions
|
17 January 2011 | Resolutions
|
12 January 2011 | Accounts made up to 30 September 2010 (19 pages) |
12 January 2011 | Accounts made up to 30 September 2010 (19 pages) |
5 January 2011 | Appointment of David William Chudley as a director (2 pages) |
5 January 2011 | Appointment of David William Chudley as a director (2 pages) |
19 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 October 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 September 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2010 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
12 July 2010 | Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages) |
19 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
19 April 2010 | Statement of capital following an allotment of shares on 15 April 2010
|
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Appointment of Mr Andrew Walker as a director (2 pages) |
2 March 2010 | Appointment of Mr Andrew Walker as a director (2 pages) |
1 March 2010 | Change of share class name or designation (2 pages) |
1 March 2010 | Change of share class name or designation (2 pages) |
1 March 2010 | Appointment of Mr John Kennedy Gregory as a director (2 pages) |
1 March 2010 | Appointment of Mr John Kennedy Gregory as a director (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 1 February 2010
|
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
11 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 January 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
19 January 2010 | Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page) |
15 January 2010 | Company name changed hayton coulthard (trailer hire) LIMITED\certificate issued on 15/01/10
|
15 January 2010 | Company name changed hayton coulthard (trailer hire) LIMITED\certificate issued on 15/01/10
|
6 January 2010 | Termination of appointment of Duncan Coulthard as a director (1 page) |
6 January 2010 | Termination of appointment of Duncan Coulthard as a director (1 page) |
6 January 2010 | Termination of appointment of Lesley Kirk as a secretary (1 page) |
6 January 2010 | Termination of appointment of Lynsay Coulthard as a director (1 page) |
6 January 2010 | Termination of appointment of Lesley Kirk as a secretary (1 page) |
6 January 2010 | Termination of appointment of Lynsay Coulthard as a director (1 page) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
24 December 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 07/04/09; full list of members (4 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2009 | Director appointed lynsay joy coulthard (2 pages) |
5 January 2009 | Director appointed lynsay joy coulthard (2 pages) |
12 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
12 May 2008 | Return made up to 07/04/08; no change of members (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
16 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 07/04/07; no change of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
13 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
13 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 07/04/04; full list of members (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 15/04/03; full list of members (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
17 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
17 April 2002 | Return made up to 15/04/02; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
2 May 2001 | Return made up to 16/04/01; full list of members (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Secretary resigned;director resigned (1 page) |
25 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
25 April 2000 | Return made up to 16/04/00; full list of members (7 pages) |
25 April 2000 | New secretary appointed (2 pages) |
25 April 2000 | New secretary appointed (2 pages) |
3 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
5 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
5 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 November 1998 | Accounts for a small company made up to 31 July 1998 (7 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (4 pages) |
20 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 November 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
20 May 1997 | Return made up to 16/04/97; full list of members
|
20 May 1997 | Return made up to 16/04/97; full list of members
|
28 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 July 1996 (6 pages) |
7 June 1996 | Accounting reference date shortened from 30/04 to 31/07 (1 page) |
7 June 1996 | Accounting reference date shortened from 30/04 to 31/07 (1 page) |
13 May 1996 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 May 1996 | Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed;new director appointed (2 pages) |
1 May 1996 | Director resigned (1 page) |
16 April 1996 | Incorporation (14 pages) |
16 April 1996 | Incorporation (14 pages) |