Company NameHayton Coulthard Transport Limited
Company StatusActive
Company NumberSC164936
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)
Previous NameHayton Coulthard (Trailer Hire) Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameDuncan James Coulthard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameMr John Kennedy Gregory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(13 years, 9 months after company formation)
Appointment Duration14 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameMrs Angela Mary Butler
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2018(21 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameMr Malcolm Andrew Wilde
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameMr Paul Gerard Jefferson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(23 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Secretary NameFoot Anstey Secretarial Limited (Corporation)
StatusCurrent
Appointed14 June 2010(14 years, 2 months after company formation)
Appointment Duration13 years, 10 months
Correspondence AddressSenate Court Southernhay Gardens
Exeter
EX1 1NT
Director NameDuncan Coulthard
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Director NameElizabeth Joyce Coulthard
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Secretary NameElizabeth Joyce Coulthard
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleHaulage Contractor
Correspondence AddressDunmhor
Twynholm
Kirkcudbrightshire
Secretary NameMiss Lesley Mary Kirk
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 December 2009)
RoleAccountant
Correspondence Address8 Yarrow Avenue
Dumfries
Dumfriesshire
DG2 9HJ
Scotland
Director NameLynsay Joy Coulthard
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(12 years, 8 months after company formation)
Appointment Duration12 months (resigned 16 December 2009)
RoleAdministrator
Correspondence AddressMillburn
Captains Brae, Twynholm
Kirkcudbright
Kirkcudbrightshire
DG6 4NX
Scotland
Director NameMr Andrew Graham Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSenate Court Southernhay Gardens
Exeter
Devon
EX1 1NT
Director NameDavid William Chudley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(14 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameMr Robert Norman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2019(23 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameMr Christopher Andrew Corfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehaytoncoulthard.com
Email address[email protected]
Telephone01557 860661
Telephone regionKirkcudbright

Location

Registered AddressThe Garage
Twynholm
Kirkcudbright
DG6 4NX
Scotland
ConstituencyDumfries and Galloway
WardDee
Address Matches2 other UK companies use this postal address

Shareholders

501k at £1Gregory Distribution (Holdings) LTD
50.00%
Ordinary B
500k at £1Hayton Coulthard Freight Forwarding LTD
49.90%
Ordinary A
1000 at £1Mr Duncan James Coulthard (Jnr)
0.10%
Ordinary A

Financials

Year2014
Turnover£16,265,000
Gross Profit£1,951,000
Net Worth£2,387,000
Cash£1,172,000
Current Liabilities£3,586,000

Accounts

Latest Accounts1 October 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Charges

16 February 2023Delivered on: 24 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
30 September 2022Delivered 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 2022Delivered on: 14 October 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
1 July 2020Delivered on: 9 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
13 September 2010Delivered 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 2010Delivered 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

Filing History

11 April 2024Confirmation statement made on 7 April 2024 with no updates (3 pages)
21 December 2023Termination of appointment of Christopher Andrew Corfield as a director on 21 December 2023 (1 page)
8 June 2023Full accounts made up to 1 October 2022 (27 pages)
11 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
24 February 2023Registration of charge SC1649360006, created on 16 February 2023 (13 pages)
15 November 2022Change of details for Gregory Distribution Trading Ltd. as a person with significant control on 10 November 2022 (2 pages)
15 November 2022Cessation of Gregory Distribution (Holdings) Limited as a person with significant control on 10 November 2022 (1 page)
17 October 2022Registration of charge SC1649360005, created on 30 September 2022 (14 pages)
14 October 2022Notification of Gregory Distribution Trading Ltd. as a person with significant control on 30 September 2022 (2 pages)
14 October 2022Registration of charge SC1649360004, created on 27 September 2022 (18 pages)
6 October 2022Satisfaction of charge SC1649360003 in full (1 page)
6 October 2022Satisfaction of charge 2 in full (1 page)
17 August 2022Appointment of Mr Christopher Andrew Corfield as a director on 12 August 2022 (2 pages)
21 July 2022Termination of appointment of Robert Norman as a director on 21 July 2022 (1 page)
20 June 2022Full accounts made up to 2 October 2021 (25 pages)
8 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
15 June 2021Full accounts made up to 3 October 2020 (23 pages)
9 April 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
9 July 2020Registration of charge SC1649360003, created on 1 July 2020 (9 pages)
22 June 2020Full accounts made up to 28 September 2019 (23 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 June 2019Full accounts made up to 29 September 2018 (23 pages)
30 April 2019Appointment of Mr Robert Norman as a director on 24 April 2019 (2 pages)
30 April 2019Appointment of Mr Paul Gerard Jefferson as a director on 24 April 2019 (2 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
15 August 2018Appointment of Mr Malcolm Andrew Wilde as a director on 14 August 2018 (2 pages)
12 June 2018Full accounts made up to 30 September 2017 (21 pages)
30 April 2018Termination of appointment of Andrew Graham Walker as a director on 30 April 2018 (1 page)
10 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
14 March 2018Appointment of Mrs Angela Mary Butler as a director on 14 March 2018 (2 pages)
30 June 2017Full accounts made up to 1 October 2016 (22 pages)
30 June 2017Full accounts made up to 1 October 2016 (22 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
1 June 2016Full accounts made up to 3 October 2015 (22 pages)
1 June 2016Full accounts made up to 3 October 2015 (22 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,002,000
(6 pages)
15 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,002,000
(6 pages)
16 June 2015Full accounts made up to 4 October 2014 (22 pages)
16 June 2015Full accounts made up to 4 October 2014 (22 pages)
16 June 2015Full accounts made up to 4 October 2014 (22 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,002,000
(6 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,002,000
(6 pages)
17 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,002,000
(6 pages)
10 April 2015Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr John Kennedy Gregory on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Duncan James Coulthard on 1 April 2015 (2 pages)
10 April 2015Director's details changed for Mr Andrew Graham Walker on 1 April 2015 (2 pages)
30 March 2015Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page)
30 March 2015Termination of appointment of David William Chudley as a director on 6 March 2015 (1 page)
25 April 2014Accounts made up to 28 September 2013 (21 pages)
25 April 2014Accounts made up to 28 September 2013 (21 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,002,000
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,002,000
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,002,000
(7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
14 January 2013Accounts made up to 29 September 2012 (21 pages)
14 January 2013Accounts made up to 29 September 2012 (21 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (6 pages)
12 January 2012Accounts made up to 30 September 2011 (21 pages)
12 January 2012Accounts made up to 30 September 2011 (21 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
5 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2011Accounts made up to 30 September 2010 (19 pages)
12 January 2011Accounts made up to 30 September 2010 (19 pages)
5 January 2011Appointment of David William Chudley as a director (2 pages)
5 January 2011Appointment of David William Chudley as a director (2 pages)
19 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
19 October 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 July 2010Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
12 July 2010Appointment of Foot Anstey Secretarial Limited as a secretary (2 pages)
19 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,002,000
(2 pages)
19 April 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 1,002,000
(2 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
12 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
2 March 2010Appointment of Mr Andrew Walker as a director (2 pages)
2 March 2010Appointment of Mr Andrew Walker as a director (2 pages)
1 March 2010Change of share class name or designation (2 pages)
1 March 2010Change of share class name or designation (2 pages)
1 March 2010Appointment of Mr John Kennedy Gregory as a director (2 pages)
1 March 2010Appointment of Mr John Kennedy Gregory as a director (2 pages)
19 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,000
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,000
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 1 February 2010
  • GBP 2,000
(4 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
16 February 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
19 January 2010Current accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
15 January 2010Company name changed hayton coulthard (trailer hire) LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
15 January 2010Company name changed hayton coulthard (trailer hire) LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
(3 pages)
6 January 2010Termination of appointment of Duncan Coulthard as a director (1 page)
6 January 2010Termination of appointment of Duncan Coulthard as a director (1 page)
6 January 2010Termination of appointment of Lesley Kirk as a secretary (1 page)
6 January 2010Termination of appointment of Lynsay Coulthard as a director (1 page)
6 January 2010Termination of appointment of Lesley Kirk as a secretary (1 page)
6 January 2010Termination of appointment of Lynsay Coulthard as a director (1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
(1 page)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
24 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 April 2009Return made up to 07/04/09; full list of members (4 pages)
22 April 2009Return made up to 07/04/09; full list of members (4 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 January 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Director appointed lynsay joy coulthard (2 pages)
5 January 2009Director appointed lynsay joy coulthard (2 pages)
12 May 2008Return made up to 07/04/08; no change of members (7 pages)
12 May 2008Return made up to 07/04/08; no change of members (7 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
5 January 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
16 May 2007Return made up to 07/04/07; no change of members (7 pages)
16 May 2007Return made up to 07/04/07; no change of members (7 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
23 May 2006Return made up to 07/04/06; full list of members (7 pages)
23 May 2006Return made up to 07/04/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
13 April 2005Return made up to 07/04/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
2 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 April 2004Return made up to 07/04/04; full list of members (7 pages)
13 April 2004Return made up to 07/04/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
9 December 2003Total exemption small company accounts made up to 31 July 2003 (7 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
23 April 2003Return made up to 15/04/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
17 April 2002Return made up to 15/04/02; full list of members (6 pages)
17 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 May 2001Return made up to 16/04/01; full list of members (6 pages)
2 May 2001Return made up to 16/04/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000Return made up to 16/04/00; full list of members (7 pages)
25 April 2000Return made up to 16/04/00; full list of members (7 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
3 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 July 1999 (6 pages)
5 May 1999Return made up to 16/04/99; no change of members (4 pages)
5 May 1999Return made up to 16/04/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
4 November 1998Accounts for a small company made up to 31 July 1998 (7 pages)
13 May 1998Return made up to 16/04/98; no change of members (4 pages)
13 May 1998Return made up to 16/04/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 November 1997Accounts for a small company made up to 31 July 1997 (7 pages)
20 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 May 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
28 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
7 June 1996Accounting reference date shortened from 30/04 to 31/07 (1 page)
7 June 1996Accounting reference date shortened from 30/04 to 31/07 (1 page)
13 May 1996Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 1996Ad 01/05/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 3 hill street edinburgh EH2 3JP (1 page)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed;new director appointed (2 pages)
1 May 1996Director resigned (1 page)
16 April 1996Incorporation (14 pages)
16 April 1996Incorporation (14 pages)