Delny Muir
Invergordon
IV18 0NP
Scotland
Director Name | Mr James Donald MacDonald |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2011(15 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Secretary Name | Mr James Donald MacDonald |
---|---|
Status | Current |
Appointed | 27 September 2012(16 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Mr Gordon James Farmer |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(22 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Henderson Road Inverness IV1 1SN Scotland |
Director Name | Ewan John Davidson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1998) |
Role | Quality Engineer |
Correspondence Address | 44 Woodend Crescent Aberdeen Aberdeenshire AB2 6YQ Scotland |
Director Name | Mr Russell John Ritchie |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 30 November 2012) |
Role | Quality Engineer |
Country of Residence | Scotland |
Correspondence Address | 21 Cromar Gardens Kingswells Aberdeen Aberdeenshire AB15 8TF Scotland |
Secretary Name | Mr Ewan John Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 5 Woodend Place Aberdeen AB15 6AL Scotland |
Secretary Name | Julie Carol Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 21 Cromar Gardens Kingswells Aberdeen AB15 8TF Scotland |
Director Name | David Barron Murray |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2004(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2005) |
Role | Company Director |
Correspondence Address | Kinmundy Lodge Westhill Road Westhill Aberdeen AB32 6TX Scotland |
Director Name | Mr Alexander Bruce Mair |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Secretary Name | Mr Alexander Bruce Mair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodburn Avenue Aberdeen Aberdeenshire AB15 8JQ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 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 | 28 June 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Wilsone & Duffus Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(3 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 1998) |
Correspondence Address | 7 Golden Square Aberdeen Aberdeenshire AB10 1RD Scotland |
Website | www.reelgroup.com |
---|
Registered Address | 13 Henderson Road Inverness IV1 1SN Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,240 |
Cash | £260 |
Current Liabilities | £470,579 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
26 October 2021 | Delivered on: 3 November 2021 Persons entitled: Bank of Scotland PLC (SC327000) as Security Trustee Classification: A registered charge Outstanding |
---|---|
5 November 2009 | Delivered on: 17 November 2009 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. Outstanding |
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (9 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
31 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
31 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (52 pages) |
31 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
24 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (10 pages) |
24 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
9 November 2021 | Satisfaction of charge 1 in full (1 page) |
3 November 2021 | Registration of charge SC1666620002, created on 26 October 2021 (17 pages) |
2 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
8 May 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
8 May 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (54 pages) |
27 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2020 | Confirmation statement made on 27 June 2020 with updates (4 pages) |
23 October 2020 | Change of details for Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
10 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
10 January 2020 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
10 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (45 pages) |
9 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
21 February 2019 | Appointment of Mr Gordon James Farmer as a director on 1 February 2019 (2 pages) |
27 December 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
27 December 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
27 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages) |
27 December 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
29 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
6 February 2018 | Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
27 December 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages) |
27 December 2017 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
27 December 2017 | Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Global Energy (Holdings) Limited as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Notification of Global Energy (Holdings) Limited as a person with significant control on 27 June 2017 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (14 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages) |
29 December 2016 | Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page) |
29 December 2016 | Audit exemption subsidiary accounts made up to 1 April 2016 (14 pages) |
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
18 May 2016 | Auditor's resignation (1 page) |
18 May 2016 | Auditor's resignation (1 page) |
21 January 2016 | Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from In-Spec House Wellheads Drive Dyce Aberdeen AB21 7GQ to 13 Henderson Road Inverness IV1 1SN on 21 January 2016 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 31 March 2015 (13 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages) |
23 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
23 December 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
23 December 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page) |
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
5 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders (4 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Termination of appointment of Russell Ritchie as a director (2 pages) |
17 December 2012 | Termination of appointment of Russell Ritchie as a director (2 pages) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a director (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
26 October 2012 | Termination of appointment of Alexander Mair as a secretary (1 page) |
26 October 2012 | Appointment of Mr James Donald Macdonald as a secretary (1 page) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (7 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
5 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
11 November 2011 | Appointment of James Donald Macdonald as a director (3 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
5 January 2011 | Full accounts made up to 31 March 2010 (15 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
23 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
8 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Registered office changed on 10/04/2008 from unit 2, south wellheads centre wellheads crescent wellheads industrial estate dyce,aberdeen, AB21 7GA (1 page) |
10 April 2008 | Director appointed roderick james macgregor (4 pages) |
10 April 2008 | Director and secretary appointed alexander bruce mair (4 pages) |
10 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
10 April 2008 | Director appointed roderick james macgregor (4 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Director and secretary appointed alexander bruce mair (4 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from unit 2, south wellheads centre wellheads crescent wellheads industrial estate dyce,aberdeen, AB21 7GA (1 page) |
10 April 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
10 April 2008 | Appointment terminated secretary julie ritchie (1 page) |
10 April 2008 | Appointment terminated secretary julie ritchie (1 page) |
22 January 2008 | Return made up to 28/06/05; full list of members; amend (8 pages) |
22 January 2008 | Return made up to 28/06/05; full list of members; amend (8 pages) |
22 January 2008 | Return made up to 28/06/06; no change of members; amend (6 pages) |
22 January 2008 | Return made up to 28/06/06; no change of members; amend (6 pages) |
18 January 2008 | Return made up to 28/06/07; no change of members (6 pages) |
18 January 2008 | Return made up to 28/06/07; no change of members (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
6 August 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
5 July 2005 | Return made up to 28/06/05; full list of members
|
5 July 2005 | Return made up to 28/06/05; full list of members
|
10 June 2005 | £ ic 200/100 12/05/05 £ sr 100@1=100 (1 page) |
10 June 2005 | £ ic 200/100 12/05/05 £ sr 100@1=100 (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Declaration of shares redemption:auditor's report (3 pages) |
14 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
14 January 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
15 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
15 June 2004 | Return made up to 28/06/04; full list of members (7 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | New director appointed (1 page) |
17 March 2004 | Ad 09/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 March 2004 | New director appointed (1 page) |
17 March 2004 | Ad 09/01/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
17 March 2004 | Resolutions
|
18 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
18 February 2004 | Accounts for a small company made up to 28 February 2003 (8 pages) |
2 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 28/06/03; full list of members (6 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
15 August 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
21 June 2002 | Return made up to 28/06/02; full list of members
|
21 June 2002 | Return made up to 28/06/02; full list of members
|
15 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 August 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
3 July 2001 | Return made up to 28/06/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
8 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
25 July 2000 | Return made up to 28/06/00; full list of members (6 pages) |
14 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
20 July 1999 | Return made up to 28/06/99; full list of members (6 pages) |
5 February 1999 | Company name changed reel ropes LIMITED\certificate issued on 08/02/99 (2 pages) |
5 February 1999 | Company name changed reel ropes LIMITED\certificate issued on 08/02/99 (2 pages) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | Secretary resigned;director resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Registered office changed on 03/02/99 from: 47 union street aberdeen grampian AB11 5BN (1 page) |
3 February 1999 | Registered office changed on 03/02/99 from: 47 union street aberdeen grampian AB11 5BN (1 page) |
24 September 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
24 September 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
25 August 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
25 August 1998 | Accounting reference date extended from 31/08/98 to 28/02/99 (1 page) |
14 July 1998 | Return made up to 28/06/98; no change of members
|
14 July 1998 | Return made up to 28/06/98; no change of members
|
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 7 golden square aberdeen AB9 8EP (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Director's particulars changed (1 page) |
13 March 1998 | Registered office changed on 13/03/98 from: 7 golden square aberdeen AB9 8EP (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
10 February 1998 | Company name changed R.E. equipment LIMITED\certificate issued on 11/02/98 (2 pages) |
10 February 1998 | Company name changed R.E. equipment LIMITED\certificate issued on 11/02/98 (2 pages) |
22 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
22 September 1997 | Return made up to 28/06/97; full list of members (6 pages) |
8 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
8 January 1997 | Accounting reference date extended from 30/06/97 to 31/08/97 (1 page) |
15 December 1996 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1996 | Ad 26/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 August 1996 | Memorandum and Articles of Association (8 pages) |
26 August 1996 | Memorandum and Articles of Association (8 pages) |
23 August 1996 | Company name changed trigmatch LIMITED\certificate issued on 26/08/96 (2 pages) |
23 August 1996 | Company name changed trigmatch LIMITED\certificate issued on 26/08/96 (2 pages) |
20 August 1996 | Resolutions
|
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Secretary resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | Registered office changed on 02/08/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
2 August 1996 | New secretary appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New director appointed (2 pages) |
2 August 1996 | New secretary appointed (2 pages) |
28 June 1996 | Incorporation (9 pages) |
28 June 1996 | Incorporation (9 pages) |