Company NamePortavadie Estates Ltd.
Company StatusActive
Company NumberSC169266
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Carol Anne Jagielko
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(12 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameMrs Linda Ellis Lind
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(14 years after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMonkwood Stables Monkwood Estate
Ayr
Ayrshire
KA7 4TT
Scotland
Director NameMr Iain Ernst Jurgensen
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2015(18 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address159 Old Luss Road
Helensburgh
Dunbartonshire
G84 7LR
Scotland
Director NameMr Alexander Bulloch
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Lodge
Mulhouse
Tighnabruaich
Argyll
PA21 2AH
Scotland
Director NameMr Henry John Jagielko
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameMr Henry John Jagielko
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 October 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJoyce Hamilton Jagielko
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 December 1997)
RoleAccountant
Correspondence Address79 Auchenlodment Road
Elderslie
Renfrewshire
PA5 9NU
Scotland
Director NameElsie Ellis Bulloch
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 months, 1 week after company formation)
Appointment Duration17 years, 8 months (resigned 08 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Bowen Craig
Largs
Ayrshire
KA30 8TB
Scotland
Secretary NameJoyce Hamilton Jagielko
NationalityBritish
StatusResigned
Appointed01 January 1997(2 months, 1 week after company formation)
Appointment Duration11 months (resigned 01 December 1997)
RoleAccountant
Correspondence Address79 Auchenlodment Road
Elderslie
Renfrewshire
PA5 9NU
Scotland
Director NameGeorge Andrew Gilchrist
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2001)
RoleManager
Correspondence Address2 Gadgirth Court
Coylton
Ayr
Ayrshire
KA6 6NU
Scotland
Secretary NameGeorge Andrew Gilchrist
NationalityBritish
StatusResigned
Appointed23 December 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2002)
RoleManager
Correspondence Address2 Gadgirth Court
Coylton
Ayr
Ayrshire
KA6 6NU
Scotland
Secretary NameChristopher John Hobbs
NationalityBritish
StatusResigned
Appointed14 November 2002(6 years after company formation)
Appointment Duration11 years, 2 months (resigned 31 January 2014)
RoleCompany Director
Correspondence Address28 Ardlui Gardens
Milngavie
Glasgow
G62 7RL
Scotland
Director NameMs Elspeth Revie
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(14 years after company formation)
Appointment Duration13 years, 4 months (resigned 20 February 2024)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address47 Pitua Road
Te Puna
Tauranga 3176
New Zealand

Contact

Websitewww.portavadiemarina.com
Telephone01700 811075
Telephone regionRothesay

Location

Registered Address1 Anthony Road
Largs
Ayrshire
KA30 8EQ
Scotland
ConstituencyNorth Ayrshire and Arran
WardNorth Coast and Cumbraes
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,805,446
Gross Profit£1,292,959
Net Worth-£7,668,064
Cash£17,091
Current Liabilities£1,363,816

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

17 February 2014Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

26 October 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
29 September 2023Full accounts made up to 31 October 2022 (24 pages)
4 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
28 October 2022Full accounts made up to 31 October 2021 (26 pages)
3 February 2022Full accounts made up to 31 October 2020 (26 pages)
21 January 2022Compulsory strike-off action has been discontinued (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
5 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
3 December 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
4 November 2020Full accounts made up to 31 October 2019 (25 pages)
21 January 2020Termination of appointment of Alexander Bulloch as a director on 5 January 2020 (1 page)
5 November 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
1 August 2019Full accounts made up to 31 October 2018 (22 pages)
29 November 2018Full accounts made up to 31 October 2017 (25 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 October 2016 (23 pages)
15 September 2017Full accounts made up to 31 October 2016 (23 pages)
13 February 2017Full accounts made up to 31 October 2015 (19 pages)
13 February 2017Full accounts made up to 31 October 2015 (19 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
14 April 2016Statement of capital on 5 February 2016
  • GBP 37,849,230
(6 pages)
14 April 2016Statement of capital on 5 February 2016
  • GBP 37,849,230
(6 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 38,450,149
(10 pages)
19 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 38,450,149
(10 pages)
26 August 2015Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages)
26 August 2015Appointment of Mr Iain Ernst Jurgensen as a director on 7 August 2015 (2 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
10 August 2015Full accounts made up to 31 October 2014 (18 pages)
5 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 38,450,149
(6 pages)
5 May 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 38,450,149
(6 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
27 April 2015Memorandum and Articles of Association (7 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
27 April 2015Memorandum and Articles of Association (7 pages)
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,720,000
(8 pages)
13 January 2015Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 37,720,000
(8 pages)
7 January 2015Termination of appointment of Christopher John Hobbs as a secretary on 31 January 2014 (1 page)
7 January 2015Termination of appointment of Christopher John Hobbs as a secretary on 31 January 2014 (1 page)
31 October 2014Full accounts made up to 31 October 2013 (20 pages)
31 October 2014Full accounts made up to 31 October 2013 (20 pages)
24 September 2014Satisfaction of charge 2 in full (1 page)
24 September 2014Satisfaction of charge 3 in full (1 page)
24 September 2014Satisfaction of charge 3 in full (1 page)
24 September 2014Satisfaction of charge 2 in full (1 page)
22 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 37,720,000
(4 pages)
22 September 2014Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page)
22 September 2014Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page)
22 September 2014Statement of capital following an allotment of shares on 15 September 2014
  • GBP 37,720,000
(4 pages)
22 September 2014Termination of appointment of Elsie Ellis Bulloch as a director on 8 September 2014 (1 page)
4 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 May 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 7 Laigh Road Catrine Mauchline Ayrshire KA5 6SN on 22 May 2014 (1 page)
21 February 2014Registration of charge 1692660004 (19 pages)
21 February 2014Registration of charge 1692660004 (19 pages)
26 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 720,000
(10 pages)
26 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 720,000
(10 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
1 August 2013Full accounts made up to 31 October 2012 (18 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve sale of 47 ord shares 05/07/2013
(1 page)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES13 ‐ Approve sale of 47 ord shares 05/07/2013
(1 page)
19 July 2013Statement of company's objects (2 pages)
19 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
18 December 2012Annual return made up to 23 October 2012 with a full list of shareholders (9 pages)
1 August 2012Full accounts made up to 31 October 2011 (18 pages)
1 August 2012Full accounts made up to 31 October 2011 (18 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
21 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (9 pages)
2 August 2011Full accounts made up to 31 October 2010 (19 pages)
2 August 2011Full accounts made up to 31 October 2010 (19 pages)
16 March 2011Accounts for a small company made up to 31 October 2009 (8 pages)
16 March 2011Accounts for a small company made up to 31 October 2009 (8 pages)
16 February 2011Appointment of Ms Elspeth Revie as a director (2 pages)
16 February 2011Appointment of Ms Elspeth Revie as a director (2 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
8 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 December 2010Appointment of Mrs Linda Lind as a director (2 pages)
15 December 2010Appointment of Mrs Linda Lind as a director (2 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2010Registered office address changed from Portavadie Millhouse Tighnabruaich Argyll PA21 2DA on 23 September 2010 (1 page)
23 September 2010Registered office address changed from Portavadie Millhouse Tighnabruaich Argyll PA21 2DA on 23 September 2010 (1 page)
16 July 2010Accounts for a small company made up to 31 October 2008 (9 pages)
16 July 2010Accounts for a small company made up to 31 October 2008 (9 pages)
16 February 2010Appointment of Mr Alexander Bulloch as a director (4 pages)
16 February 2010Appointment of Mr Alexander Bulloch as a director (4 pages)
3 December 2009Director's details changed for Elsie Ellis Bulloch on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mrs Carol Anne Jagielko on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mr Henry John Jagielko on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Mrs Carol Anne Jagielko on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Elsie Ellis Bulloch on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Mr Henry John Jagielko on 30 November 2009 (2 pages)
9 June 2009Director appointed mr henry john jagielko (1 page)
9 June 2009Director appointed mr henry john jagielko (1 page)
9 June 2009Director appointed mrs carol anne jagielko (1 page)
9 June 2009Director appointed mrs carol anne jagielko (1 page)
2 February 2009Accounts for a small company made up to 31 October 2007 (8 pages)
2 February 2009Accounts for a small company made up to 31 October 2007 (8 pages)
3 December 2008Return made up to 23/10/08; full list of members (4 pages)
3 December 2008Return made up to 23/10/08; full list of members (4 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
6 November 2007Return made up to 23/10/07; full list of members (3 pages)
12 October 2007Memorandum and Articles of Association (2 pages)
12 October 2007Nc inc already adjusted 19/09/07 (1 page)
12 October 2007Memorandum and Articles of Association (2 pages)
12 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 October 2007Nc inc already adjusted 19/09/07 (1 page)
12 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 November 2006Return made up to 23/10/06; full list of members (3 pages)
27 November 2006Return made up to 23/10/06; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 November 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 November 2006Memorandum and Articles of Association (2 pages)
24 November 2006Nc inc already adjusted 14/11/06 (1 page)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 November 2006Nc inc already adjusted 14/11/06 (1 page)
24 November 2006Memorandum and Articles of Association (2 pages)
24 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 February 2006Return made up to 23/10/05; full list of members (3 pages)
1 February 2006Return made up to 23/10/05; full list of members (3 pages)
1 September 2005Ad 22/03/05--------- £ si 359998@1=359998 £ ic 360002/720000 (2 pages)
1 September 2005Ad 22/03/05--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
1 September 2005Ad 22/03/05--------- £ si 360000@1=360000 £ ic 2/360002 (2 pages)
1 September 2005Ad 22/03/05--------- £ si 359998@1=359998 £ ic 360002/720000 (2 pages)
1 September 2005Particulars of contract relating to shares (4 pages)
1 September 2005Particulars of contract relating to shares (4 pages)
23 January 2005Nc inc already adjusted 06/01/05 (1 page)
23 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
23 January 2005Memorandum and Articles of Association (11 pages)
23 January 2005Memorandum and Articles of Association (11 pages)
23 January 2005Nc inc already adjusted 06/01/05 (1 page)
4 January 2005Return made up to 23/10/04; full list of members (6 pages)
4 January 2005Return made up to 23/10/04; full list of members (6 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (13 pages)
17 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
17 November 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
29 October 2003Return made up to 23/10/03; full list of members (6 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002Secretary resigned (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002New secretary appointed (2 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
14 November 2002Return made up to 23/10/02; full list of members (6 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
30 August 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
7 December 2001Return made up to 23/10/01; full list of members (6 pages)
7 December 2001Return made up to 23/10/01; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (13 pages)
30 August 2001Director resigned (1 page)
30 August 2001Director resigned (1 page)
22 January 2001Return made up to 23/10/00; full list of members (6 pages)
22 January 2001Return made up to 23/10/00; full list of members (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
1 September 2000Full accounts made up to 31 October 1999 (10 pages)
19 January 2000Return made up to 23/10/99; full list of members (6 pages)
19 January 2000Return made up to 23/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 December 1998Return made up to 23/10/98; no change of members (4 pages)
15 December 1998Return made up to 23/10/98; no change of members (4 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
3 June 1998Registered office changed on 03/06/98 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
3 June 1998Registered office changed on 03/06/98 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998New secretary appointed;new director appointed (2 pages)
16 January 1998Secretary resigned;director resigned (1 page)
16 January 1998Secretary resigned;director resigned (1 page)
11 December 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 December 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 1997Company name changed veranda view LIMITED\certificate issued on 07/03/97 (2 pages)
6 March 1997Company name changed veranda view LIMITED\certificate issued on 07/03/97 (2 pages)
18 February 1997Secretary resigned;director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
18 February 1997Secretary resigned;director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997New director appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
2 January 1997New secretary appointed;new director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997Registered office changed on 02/01/97 from: 79 auchenlodment road elderslie johnstone renfrewshire PA5 9NU (1 page)
2 January 1997New director appointed (2 pages)
2 January 1997New secretary appointed;new director appointed (2 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1996Registered office changed on 16/12/96 from: 14 mitchell lane glasgow G1 3NU (1 page)
16 December 1996Director resigned (1 page)
11 November 1996Registered office changed on 11/11/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
11 November 1996Registered office changed on 11/11/96 from: 5 logie mill edinburgh EH7 4HH (1 page)
23 October 1996Incorporation (16 pages)
23 October 1996Incorporation (16 pages)