Largs
Ayrshire
KA30 8EQ
Scotland
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2009(12 years, 7 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Mrs Linda Ellis Lind |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2010(14 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Monkwood Stables Monkwood Estate Ayr Ayrshire KA7 4TT Scotland |
Director Name | Mr Iain Ernst Jurgensen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2015(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 159 Old Luss Road Helensburgh Dunbartonshire G84 7LR Scotland |
Director Name | Mr Alexander Bulloch |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Craig Lodge Mulhouse Tighnabruaich Argyll PA21 2AH Scotland |
Director Name | Mr Henry John Jagielko |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Henry John Jagielko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Joyce Hamilton Jagielko |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 December 1997) |
Role | Accountant |
Correspondence Address | 79 Auchenlodment Road Elderslie Renfrewshire PA5 9NU Scotland |
Director Name | Elsie Ellis Bulloch |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 8 months (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Bowen Craig Largs Ayrshire KA30 8TB Scotland |
Secretary Name | Joyce Hamilton Jagielko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 December 1997) |
Role | Accountant |
Correspondence Address | 79 Auchenlodment Road Elderslie Renfrewshire PA5 9NU Scotland |
Director Name | George Andrew Gilchrist |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2001) |
Role | Manager |
Correspondence Address | 2 Gadgirth Court Coylton Ayr Ayrshire KA6 6NU Scotland |
Secretary Name | George Andrew Gilchrist |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2002) |
Role | Manager |
Correspondence Address | 2 Gadgirth Court Coylton Ayr Ayrshire KA6 6NU Scotland |
Secretary Name | Christopher John Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2002(6 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 January 2014) |
Role | Company Director |
Correspondence Address | 28 Ardlui Gardens Milngavie Glasgow G62 7RL Scotland |
Director Name | Ms Elspeth Revie |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(14 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 February 2024) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 47 Pitua Road Te Puna Tauranga 3176 New Zealand |
Website | www.portavadiemarina.com |
---|---|
Telephone | 01700 811075 |
Telephone region | Rothesay |
Registered Address | 1 Anthony Road Largs Ayrshire KA30 8EQ Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | North Coast and Cumbraes |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,805,446 |
Gross Profit | £1,292,959 |
Net Worth | -£7,668,064 |
Cash | £17,091 |
Current Liabilities | £1,363,816 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
17 February 2014 | Delivered on: 21 February 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
19 January 2011 | Delivered on: 8 February 2011 Satisfied on: 24 September 2014 Persons entitled: Loch Lomond Distillers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects extending to 44.31 hectares or thereby forming the development known as portavadie marina tighnabruaich. Fully Satisfied |
13 November 2010 | Delivered on: 16 November 2010 Satisfied on: 24 September 2014 Persons entitled: Loch Lomond Distillers Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
26 October 2023 | Confirmation statement made on 23 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 October 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
28 October 2022 | Full accounts made up to 31 October 2021 (26 pages) |
3 February 2022 | Full accounts made up to 31 October 2020 (26 pages) |
21 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
3 December 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 31 October 2019 (25 pages) |
21 January 2020 | Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
1 August 2019 | Full accounts made up to 31 October 2018 (22 pages) |
29 November 2018 | Full accounts made up to 31 October 2017 (25 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
29 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 October 2016 (23 pages) |
15 September 2017 | Full accounts made up to 31 October 2016 (23 pages) |
13 February 2017 | Full accounts made up to 31 October 2015 (19 pages) |
13 February 2017 | Full accounts made up to 31 October 2015 (19 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
14 April 2016 | Statement of capital on 5 February 2016
|
14 April 2016 | Statement of capital on 5 February 2016
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
26 August 2015 | Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages) |
26 August 2015 | Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
10 August 2015 | Full accounts made up to 31 October 2014 (18 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
5 May 2015 | Statement of capital following an allotment of shares on 13 April 2015
|
27 April 2015 | Resolutions
|
27 April 2015 | Memorandum and Articles of Association (7 pages) |
27 April 2015 | Resolutions
|
27 April 2015 | Memorandum and Articles of Association (7 pages) |
13 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
7 January 2015 | Termination of appointment of Christopher John Hobbs as a secretary on 31 January 2014 (1 page) |
7 January 2015 | Termination of appointment of Christopher John Hobbs as a secretary on 31 January 2014 (1 page) |
31 October 2014 | Full accounts made up to 31 October 2013 (20 pages) |
31 October 2014 | Full accounts made up to 31 October 2013 (20 pages) |
24 September 2014 | Satisfaction of charge 2 in full (1 page) |
24 September 2014 | Satisfaction of charge 3 in full (1 page) |
24 September 2014 | Satisfaction of charge 3 in full (1 page) |
24 September 2014 | Satisfaction of charge 2 in full (1 page) |
22 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
22 September 2014 | Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page) |
22 September 2014 | Statement of capital following an allotment of shares on 15 September 2014
|
22 September 2014 | Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page) |
4 September 2014 | Resolutions
|
22 May 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 22 May 2014 (1 page) |
21 February 2014 | Registration of charge 1692660004 (19 pages) |
21 February 2014 | Registration of charge 1692660004 (19 pages) |
26 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 August 2013 | Full accounts made up to 31 October 2012 (18 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
19 July 2013 | Statement of company's objects (2 pages) |
19 July 2013 | Resolutions
|
18 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
18 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
1 August 2012 | Full accounts made up to 31 October 2011 (18 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
21 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (9 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (19 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 March 2011 | Accounts for a small company made up to 31 October 2009 (8 pages) |
16 February 2011 | Appointment of Ms Elspeth Revie as a director (2 pages) |
16 February 2011 | Appointment of Ms Elspeth Revie as a director (2 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 December 2010 | Appointment of Mrs Linda Lind as a director (2 pages) |
15 December 2010 | Appointment of Mrs Linda Lind as a director (2 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 September 2010 | Registered office address changed from Portavadie Millhouse Tighnabruaich Argyll PA21 2DA on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from Portavadie Millhouse Tighnabruaich Argyll PA21 2DA on 23 September 2010 (1 page) |
16 July 2010 | Accounts for a small company made up to 31 October 2008 (9 pages) |
16 July 2010 | Accounts for a small company made up to 31 October 2008 (9 pages) |
16 February 2010 | Appointment of Mr Alexander Bulloch as a director (4 pages) |
16 February 2010 | Appointment of Mr Alexander Bulloch as a director (4 pages) |
3 December 2009 | Director's details changed for Elsie Ellis Bulloch on 30 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mrs Carol Anne Jagielko on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Henry John Jagielko on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Mrs Carol Anne Jagielko on 30 November 2009 (2 pages) |
3 December 2009 | Director's details changed for Elsie Ellis Bulloch on 30 November 2009 (2 pages) |
3 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mr Henry John Jagielko on 30 November 2009 (2 pages) |
9 June 2009 | Director appointed mr henry john jagielko (1 page) |
9 June 2009 | Director appointed mr henry john jagielko (1 page) |
9 June 2009 | Director appointed mrs carol anne jagielko (1 page) |
9 June 2009 | Director appointed mrs carol anne jagielko (1 page) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
2 February 2009 | Accounts for a small company made up to 31 October 2007 (8 pages) |
3 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 23/10/07; full list of members (3 pages) |
12 October 2007 | Memorandum and Articles of Association (2 pages) |
12 October 2007 | Nc inc already adjusted 19/09/07 (1 page) |
12 October 2007 | Memorandum and Articles of Association (2 pages) |
12 October 2007 | Resolutions
|
12 October 2007 | Nc inc already adjusted 19/09/07 (1 page) |
12 October 2007 | Resolutions
|
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
27 November 2006 | Return made up to 23/10/06; full list of members (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 November 2006 | Memorandum and Articles of Association (2 pages) |
24 November 2006 | Nc inc already adjusted 14/11/06 (1 page) |
24 November 2006 | Resolutions
|
24 November 2006 | Nc inc already adjusted 14/11/06 (1 page) |
24 November 2006 | Memorandum and Articles of Association (2 pages) |
24 November 2006 | Resolutions
|
1 February 2006 | Return made up to 23/10/05; full list of members (3 pages) |
1 February 2006 | Return made up to 23/10/05; full list of members (3 pages) |
1 September 2005 | Ad 22/03/05--------- £ si 359998@1=359998 £ ic 360002/720000 (2 pages) |
1 September 2005 | Ad 22/03/05--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (13 pages) |
1 September 2005 | Ad 22/03/05--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages) |
1 September 2005 | Ad 22/03/05--------- £ si 359998@1=359998 £ ic 360002/720000 (2 pages) |
1 September 2005 | Particulars of contract relating to shares (4 pages) |
1 September 2005 | Particulars of contract relating to shares (4 pages) |
23 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
23 January 2005 | Resolutions
|
23 January 2005 | Resolutions
|
23 January 2005 | Memorandum and Articles of Association (11 pages) |
23 January 2005 | Memorandum and Articles of Association (11 pages) |
23 January 2005 | Nc inc already adjusted 06/01/05 (1 page) |
4 January 2005 | Return made up to 23/10/04; full list of members (6 pages) |
4 January 2005 | Return made up to 23/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (13 pages) |
17 November 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
17 November 2003 | Total exemption full accounts made up to 31 October 2002 (11 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
25 July 2003 | Secretary's particulars changed (1 page) |
25 July 2003 | Secretary's particulars changed (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Secretary resigned (1 page) |
28 November 2002 | New secretary appointed (2 pages) |
28 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
14 November 2002 | Return made up to 23/10/02; full list of members (6 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
30 August 2002 | Total exemption full accounts made up to 31 October 2001 (12 pages) |
7 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 23/10/01; full list of members (6 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (13 pages) |
30 August 2001 | Director resigned (1 page) |
30 August 2001 | Director resigned (1 page) |
22 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
22 January 2001 | Return made up to 23/10/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (10 pages) |
19 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
19 January 2000 | Return made up to 23/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
15 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
15 December 1998 | Return made up to 23/10/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 June 1998 | Registered office changed on 03/06/98 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
3 June 1998 | Registered office changed on 03/06/98 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | New secretary appointed;new director appointed (2 pages) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
16 January 1998 | Secretary resigned;director resigned (1 page) |
11 December 1997 | Return made up to 23/10/97; full list of members
|
11 December 1997 | Return made up to 23/10/97; full list of members
|
6 March 1997 | Company name changed veranda view LIMITED\certificate issued on 07/03/97 (2 pages) |
6 March 1997 | Company name changed veranda view LIMITED\certificate issued on 07/03/97 (2 pages) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned;director resigned (1 page) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
10 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | New director appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | Registered office changed on 02/01/97 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page) |
2 January 1997 | New director appointed (2 pages) |
2 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1996 | Resolutions
|
16 December 1996 | Resolutions
|
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Director resigned (1 page) |
16 December 1996 | Secretary resigned (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
16 December 1996 | Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page) |
16 December 1996 | Director resigned (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: 5 logie mill edinburgh EH7 4HH (1 page) |
23 October 1996 | Incorporation (16 pages) |
23 October 1996 | Incorporation (16 pages) |