Stonehaven
AB39 2LF
Scotland
Director Name | Mr Keith Donald Crawford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block 1, Unit 1 & 2, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Michael Alexander McLauchlan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Block 1, Unit 1 & 2, Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 10 Canmore Park Stonehaven Kincardineshire AB39 2WJ Scotland |
Secretary Name | Mrs Amanda Hislop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Boswell Walk Portlethen Aberdeen Aberdeenshire AB12 4BE Scotland |
Director Name | Mr Michael Antony Archbold |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(3 months after company formation) |
Appointment Duration | 6 years (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Mitchell Drive North Seaton Ashington Northumberland NE63 9JT |
Director Name | Mark Alexander Johnson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 April 2003) |
Role | General Manager |
Correspondence Address | 9 Farrochie Park Stonehaven Kincardineshire AB39 2WU Scotland |
Director Name | Sam Clark |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 07 November 2007) |
Role | Management Consultant |
Correspondence Address | Suite 315 515a South Fry Road, Katy Texas 77450 |
Secretary Name | Aileen Kay Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 April 2007) |
Role | Teacher |
Correspondence Address | 515a, Suite 315 South Fry Road Katy Texas 77450 |
Director Name | Sam Clark |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 November 2009) |
Role | Management Consultant |
Correspondence Address | 4 Milltimber Brae East Milltimber Aberdeen AB13 0DN Scotland |
Director Name | Mr Stephen Hadden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 18 September 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Deeside Gardens Aberdeen AB15 7PN Scotland |
Secretary Name | CLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2001) |
Correspondence Address | Windsor House 12 Queens Road Aberdeen Aberdeenshire AB15 4ZT Scotland |
Secretary Name | Archibald Campbell & Harley (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2003) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | www.bahyd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01224 898955 |
Telephone region | Aberdeen |
Registered Address | Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | Over 200 other UK companies use this postal address |
376.6k at £1 | Evotek LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,055,988 |
Cash | £429,302 |
Current Liabilities | £396,396 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
31 July 2015 | Delivered on: 15 August 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
29 September 2009 | Delivered on: 16 October 2009 Satisfied on: 8 December 2015 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 April 2003 | Delivered on: 7 April 2003 Satisfied on: 8 December 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
8 October 1999 | Delivered on: 13 October 1999 Satisfied on: 3 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
22 April 1997 | Delivered on: 29 April 1997 Satisfied on: 21 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 January 2021 | Confirmation statement made on 24 December 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Audited abridged accounts made up to 30 September 2019 (10 pages) |
20 January 2020 | Notification of Evotek Holdings Limited as a person with significant control on 20 January 2020 (1 page) |
7 January 2020 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
7 January 2020 | Change of details for Mr Keith Donald Crawford as a person with significant control on 7 January 2020 (2 pages) |
7 January 2020 | Change of details for Mr Michael Alexander Mclauchlan as a person with significant control on 7 January 2020 (2 pages) |
2 July 2019 | Audited abridged accounts made up to 30 September 2018 (9 pages) |
4 January 2019 | Change of details for Mr Michael Alexander Mclaughlan as a person with significant control on 4 January 2019 (2 pages) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
3 July 2018 | Audited abridged accounts made up to 30 September 2017 (11 pages) |
19 January 2018 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
5 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
5 July 2017 | Unaudited abridged accounts made up to 30 September 2016 (12 pages) |
11 January 2017 | Director's details changed for Michael Alexander Mclauchlan on 1 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
11 January 2017 | Director's details changed for Michael Alexander Mclauchlan on 1 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Keith Donald Crawford on 11 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Keith Donald Crawford on 11 January 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 24 December 2016 with updates (7 pages) |
10 January 2017 | Director's details changed for Keith Donald Crawford on 10 January 2017 (2 pages) |
10 January 2017 | Director's details changed for Keith Donald Crawford on 10 January 2017 (2 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
2 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
8 December 2015 | Satisfaction of charge 3 in full (4 pages) |
8 December 2015 | Satisfaction of charge 4 in full (4 pages) |
8 December 2015 | Satisfaction of charge 3 in full (4 pages) |
8 December 2015 | Satisfaction of charge 4 in full (4 pages) |
15 August 2015 | Registration of charge SC1708900005, created on 31 July 2015 (19 pages) |
15 August 2015 | Registration of charge SC1708900005, created on 31 July 2015 (19 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
5 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
5 June 2014 | Accounts for a small company made up to 30 September 2013 (9 pages) |
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
9 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
9 July 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
24 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
1 June 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
27 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
4 February 2011 | Director's details changed for Michael Alexander Mclauchlan on 24 December 2010 (2 pages) |
4 February 2011 | Director's details changed for Michael Alexander Mclauchlan on 24 December 2010 (2 pages) |
4 August 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages) |
4 August 2010 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 4 August 2010 (2 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
1 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Sam Clark as a director (1 page) |
20 January 2010 | Termination of appointment of Sam Clark as a director (1 page) |
24 October 2009 | Alterations to floating charge 4 (5 pages) |
24 October 2009 | Alterations to floating charge 3 (6 pages) |
24 October 2009 | Alterations to floating charge 4 (5 pages) |
24 October 2009 | Alterations to floating charge 3 (6 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
16 October 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (11 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
13 November 2008 | Director appointed michael mclauchlan (2 pages) |
13 November 2008 | Director appointed michael mclauchlan (2 pages) |
6 November 2008 | Appointment terminated director stephen hadden (1 page) |
6 November 2008 | Appointment terminated director stephen hadden (1 page) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
24 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
9 January 2008 | Resolutions
|
9 January 2008 | Ad 07/11/07--------- £ si 120000@1=120000 £ ic 256600/376600 (2 pages) |
9 January 2008 | Nc inc already adjusted 07/11/07 (1 page) |
9 January 2008 | Nc inc already adjusted 07/11/07 (1 page) |
9 January 2008 | Resolutions
|
9 January 2008 | Ad 07/11/07--------- £ si 120000@1=120000 £ ic 256600/376600 (2 pages) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
20 December 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
28 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
28 November 2007 | Declaration of assistance for shares acquisition (7 pages) |
20 November 2007 | Resolutions
|
20 November 2007 | Resolutions
|
19 November 2007 | Registered office changed on 19/11/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Registered office changed on 19/11/07 from: 100 union street aberdeen aberdeenshire AB10 1QR (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
19 November 2007 | New director appointed (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 April 2007 | Return made up to 24/12/06; full list of members (2 pages) |
17 April 2007 | Return made up to 24/12/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
7 March 2006 | Return made up to 24/12/05; full list of members (6 pages) |
21 November 2005 | Ad 14/11/05--------- £ si 250000@1=250000 £ ic 6600/256600 (2 pages) |
21 November 2005 | Ad 14/11/05--------- £ si 250000@1=250000 £ ic 6600/256600 (2 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
16 November 2005 | Declaration of assistance for shares acquisition (5 pages) |
15 November 2005 | Nc inc already adjusted 14/11/05 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Registered office changed on 15/11/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
15 November 2005 | Resolutions
|
15 November 2005 | Nc inc already adjusted 14/11/05 (2 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Resolutions
|
1 February 2005 | Return made up to 24/12/04; full list of members (5 pages) |
1 February 2005 | Return made up to 24/12/04; full list of members (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 January 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
4 February 2004 | Location of register of members (1 page) |
4 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
4 February 2004 | Location of register of members (1 page) |
4 February 2004 | Return made up to 24/12/03; full list of members (7 pages) |
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Resolutions
|
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Resolutions
|
11 April 2003 | Declaration of assistance for shares acquisition (12 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
11 April 2003 | Registered office changed on 11/04/03 from: 37 queen street edinburgh EH2 1JX (1 page) |
11 April 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
7 April 2003 | Partic of mort/charge * (5 pages) |
7 April 2003 | Partic of mort/charge * (5 pages) |
3 April 2003 | Dec mort/charge * (4 pages) |
3 April 2003 | Dec mort/charge * (4 pages) |
20 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 24/12/02; full list of members (8 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
14 January 2002 | Return made up to 24/12/01; full list of members
|
14 January 2002 | Return made up to 24/12/01; full list of members
|
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: commercial house 2 rubislaw terrace aberdeen aberdeenshire AB10 1XE (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: windsor house 12 queens road aberdeen AB15 4ZT (1 page) |
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 24/12/00; full list of members (6 pages) |
28 September 2000 | Secretary's particulars changed (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary's particulars changed (1 page) |
21 September 2000 | Registered office changed on 21/09/00 from: block 1 unit 12 souter head road altens industrial e, aberdeen AB12 3LF (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
21 September 2000 | Registered office changed on 21/09/00 from: block 1 unit 12 souter head road altens industrial e, aberdeen AB12 3LF (1 page) |
21 September 2000 | New secretary appointed (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 March 2000 | Dec mort/charge * (4 pages) |
21 March 2000 | Dec mort/charge * (4 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 24/12/99; full list of members (7 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
13 October 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Secretary's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed (1 page) |
8 September 1999 | New director appointed (1 page) |
8 September 1999 | New director appointed (1 page) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
14 December 1998 | Return made up to 24/12/98; no change of members (4 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
24 February 1998 | Return made up to 24/12/97; full list of members (6 pages) |
13 October 1997 | Ad 30/09/97--------- £ si 1600@1=1600 £ ic 5000/6600 (3 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: unit 6 altens mini units souterhead road altens aberdeen, AB1 4LS (1 page) |
13 October 1997 | Ad 30/09/97--------- £ si 1600@1=1600 £ ic 5000/6600 (3 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: unit 6 altens mini units souterhead road altens aberdeen, AB1 4LS (1 page) |
29 April 1997 | Partic of mort/charge * (6 pages) |
29 April 1997 | Partic of mort/charge * (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | Ad 24/03/97--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages) |
25 March 1997 | Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 1997 | Statement of affairs (7 pages) |
25 March 1997 | Ad 06/01/97--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 March 1997 | Statement of affairs (7 pages) |
24 December 1996 | Incorporation (41 pages) |
24 December 1996 | Incorporation (41 pages) |