Aberdeen
AB10 1RD
Scotland
Director Name | Mr Nicholas John Price |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Hilary Diane Price |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mrs Hilary Diane Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Director Name | June Gunn |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 20 May 2014) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 108 Margaret Place Aberdeen AB10 7GB Scotland |
Director Name | Mrs Karen Louise Duncan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2017) |
Role | Primary School Teacher |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ Scotland |
Website | carewatch.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01908 557950 |
Telephone region | Milton Keynes |
Registered Address | 2 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | 3 other UK companies use this postal address |
6k at £1 | Anthony John Price 30.00% Ordinary |
---|---|
6k at £1 | Hilary Diane Price 30.00% Ordinary |
6k at £1 | Nicholas Price 30.00% Ordinary B |
2k at £1 | Karen Duncan 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £932,397 |
Cash | £555,894 |
Current Liabilities | £1,328,862 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months from now) |
10 January 2012 | Delivered on: 18 January 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 golden square aberdeen abn 95742. Outstanding |
---|---|
10 January 2012 | Delivered on: 18 January 2012 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 golden square aberdeen abn 95742. Outstanding |
26 April 2002 | Delivered on: 1 May 2002 Persons entitled: Lloyds Tsb Scotland PLC Classification: Bond & 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. Outstanding |
14 November 2006 | Delivered on: 24 November 2006 Satisfied on: 17 August 2013 Persons entitled: Rbs Invoice Finance Limited 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 |
20 September 2002 | Delivered on: 24 September 2002 Satisfied on: 11 January 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Scotland Classification: Floating charge Secured details: All sums due in terms of a factoring agreement. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
12 March 1997 | Delivered on: 21 March 1997 Satisfied on: 31 October 2007 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 |
10 November 2023 | Register(s) moved to registered inspection location Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
---|---|
10 November 2023 | Register inspection address has been changed to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA (1 page) |
9 November 2023 | Change of details for My Care (Holdings) Limited as a person with significant control on 9 November 2023 (2 pages) |
9 November 2023 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to 2 Golden Square Aberdeen AB10 1rd on 9 November 2023 (1 page) |
17 May 2023 | Registered office address changed from 2 Golden Square Aberdeen AB10 1rd Scotland to Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 17 May 2023 (1 page) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
23 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
25 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 August 2020 | Registered office address changed from 1 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ to 2 Golden Square Aberdeen AB10 1rd on 5 August 2020 (1 page) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
17 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
4 October 2017 | Cessation of Nicholas John Price as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Cessation of Nicholas John Price as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Cessation of Anthony John Price as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Cessation of Anthony John Price as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Karen Louise Duncan as a director on 30 September 2017 (1 page) |
4 October 2017 | Notification of My Care (Holdings) Limited as a person with significant control on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Karen Louise Duncan as a director on 30 September 2017 (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
15 June 2017 | Auditor's resignation (1 page) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
11 April 2016 | Purchase of own shares. (3 pages) |
11 April 2016 | Purchase of own shares. (3 pages) |
11 March 2016 | Resolutions
|
11 March 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
11 March 2016 | Resolutions
|
11 March 2016 | Cancellation of shares. Statement of capital on 9 March 2016
|
10 March 2016 | Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Hilary Diane Price as a director on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Hilary Diane Price as a secretary on 9 March 2016 (1 page) |
10 March 2016 | Termination of appointment of Hilary Diane Price as a secretary on 9 March 2016 (1 page) |
9 March 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Change of share class name or designation (2 pages) |
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 October 2015 | Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page) |
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page) |
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
7 October 2015 | Secretary's details changed for Mrs Hilary Diane Price on 6 October 2015 (1 page) |
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mrs Hilary Diane Price on 6 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Mr Anthony John Price on 6 October 2015 (2 pages) |
18 March 2015 | Company name changed peakview LIMITED\certificate issued on 18/03/15
|
18 March 2015 | Company name changed peakview LIMITED\certificate issued on 18/03/15
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages) |
6 October 2014 | Director's details changed for Mr Nicholas John Price on 29 August 2014 (2 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
9 June 2014 | Purchase of own shares. (3 pages) |
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
29 May 2014 | Cancellation of shares. Statement of capital on 29 May 2014
|
29 May 2014 | Cancellation of shares. Statement of capital on 29 May 2014
|
22 May 2014 | Termination of appointment of June Gunn as a director (1 page) |
22 May 2014 | Termination of appointment of June Gunn as a director (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (8 pages) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders (8 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 August 2013 | Satisfaction of charge 4 in full (3 pages) |
17 August 2013 | Satisfaction of charge 4 in full (3 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
28 January 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (8 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 May 2012 | Change of share class name or designation (2 pages) |
10 May 2012 | Change of share class name or designation (2 pages) |
1 May 2012 | Resolutions
|
1 May 2012 | Resolutions
|
23 April 2012 | Appointment of Mrs Karen Louise Duncan as a director (2 pages) |
23 April 2012 | Appointment of Mrs Karen Louise Duncan as a director (2 pages) |
19 January 2012 | Director's details changed for Nicholas John Price on 17 January 2012 (2 pages) |
19 January 2012 | Director's details changed for June Gunn on 17 January 2012 (2 pages) |
19 January 2012 | Director's details changed for June Gunn on 17 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (8 pages) |
19 January 2012 | Director's details changed for Nicholas John Price on 17 January 2012 (2 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
18 January 2012 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
28 January 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
20 January 2011 | Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
20 January 2011 | Registered office address changed from 1-7 East Craibstone Street Aberdeen Aberdeenshire AB11 6YQ on 20 January 2011 (1 page) |
20 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
22 December 2010 | Appointment of Nicholas John Price as a director (3 pages) |
22 December 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (3 pages) |
22 December 2010 | Appointment of Nicholas John Price as a director (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
22 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for June Gunn on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for June Gunn on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Anthony John Price on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Anthony John Price on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Anthony John Price on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for June Gunn on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Hilary Diane Price on 1 October 2009 (2 pages) |
9 June 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
9 June 2009 | Accounts for a small company made up to 30 April 2008 (5 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 17/01/09; full list of members (4 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
3 March 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
26 February 2008 | Registered office changed on 26/02/2008 from archibald simpson house 27-29 king street aberdeen aberdeenshire AB24 5AA (1 page) |
26 February 2008 | Registered office changed on 26/02/2008 from archibald simpson house 27-29 king street aberdeen aberdeenshire AB24 5AA (1 page) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
31 October 2007 | Dec mort/charge * (2 pages) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 October 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 17/01/07; no change of members (7 pages) |
1 May 2007 | Return made up to 17/01/07; no change of members (7 pages) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
23 February 2007 | Accounts for a small company made up to 30 April 2006 (5 pages) |
19 December 2006 | Alterations to a floating charge (5 pages) |
19 December 2006 | Alterations to a floating charge (5 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (3 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
16 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Ad 28/04/05--------- £ si 500@1=500 £ ic 19902/20402 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Ad 28/04/05--------- £ si 500@1=500 £ ic 19902/20402 (2 pages) |
5 May 2005 | Resolutions
|
5 May 2005 | Resolutions
|
5 May 2005 | Nc inc already adjusted 27/04/05 (2 pages) |
5 May 2005 | Nc inc already adjusted 27/04/05 (2 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 17/01/05; full list of members (7 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
17 December 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 17/01/04; full list of members (7 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
22 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
25 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 17/01/03; full list of members (7 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
24 September 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
1 May 2002 | Partic of mort/charge * (5 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
9 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
16 January 2001 | Return made up to 17/01/01; full list of members (6 pages) |
4 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
4 February 2000 | Return made up to 17/01/00; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: suite 9, archibald simpson house 27-29 king street aberdeen AB24 5AA (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: suite 9, archibald simpson house 27-29 king street aberdeen AB24 5AA (1 page) |
24 January 1999 | Return made up to 17/01/99; no change of members
|
24 January 1999 | Return made up to 17/01/99; no change of members
|
17 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
17 November 1998 | Full accounts made up to 30 April 1998 (12 pages) |
29 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
29 January 1998 | Return made up to 17/01/98; full list of members (6 pages) |
26 June 1997 | Ad 13/06/97--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
26 June 1997 | Nc inc already adjusted 13/06/97 (1 page) |
26 June 1997 | Nc inc already adjusted 13/06/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Ad 13/06/97--------- £ si 19900@1=19900 £ ic 2/19902 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Memorandum and Articles of Association (13 pages) |
25 June 1997 | Memorandum and Articles of Association (13 pages) |
25 June 1997 | Resolutions
|
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
4 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
4 April 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 13 victoria street aberdeen AB10 1XB (1 page) |
4 April 1997 | Registered office changed on 04/04/97 from: 13 victoria street aberdeen AB10 1XB (1 page) |
21 March 1997 | Partic of mort/charge * (6 pages) |
21 March 1997 | Partic of mort/charge * (6 pages) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Secretary resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
6 February 1997 | Resolutions
|
6 February 1997 | Registered office changed on 06/02/97 from: 5 logie mill edinburgh EH7 4HH (1 page) |
6 February 1997 | Resolutions
|
17 January 1997 | Incorporation (16 pages) |
17 January 1997 | Incorporation (16 pages) |