London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(14 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(24 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mr Robin Myer Spiro |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(5 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 25 August 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St Johns Wood Court St Johns Wood Road London NW8 8QR |
Director Name | Mark Stjohn Harden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 The Park St Albans Hertfordshire AL1 4RY |
Director Name | Mr Richard Saul Carlowe |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 March 2000) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 73 Oak Tree Drive London N20 8QJ |
Director Name | Nicholas Lawton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 17 March 2000) |
Role | Manager |
Correspondence Address | 2 Oakbury Road London SW6 2NL |
Secretary Name | William Kenneth Procter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 30 March 2000) |
Role | Accountant |
Correspondence Address | 16 Claverley Grove Finchley London N3 2DH |
Secretary Name | Abe Koukou |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 May 2000) |
Role | Business Manager |
Correspondence Address | 64 Melton Court Old Brompton Road London SW7 3JH |
Secretary Name | Mrs Lesley Amanda Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 South Cottage Gardens Chorleywood Rickmansworth Hertfordshire WD3 5EH |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2001(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(6 years after company formation) |
Appointment Duration | 9 years (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43 Lyndhurst Gardens London N3 1TA |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Park Lane London W1K 1RB |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(15 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(22 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 July 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Craxton & Mercer (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1997(same day as company formation) |
Correspondence Address | 28 High Street Paisley Renfrewshire PA1 2BZ Scotland |
Secretary Name | Craxton And Grant (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2001) |
Correspondence Address | 28 High Street Paisley Renfrewshire PA1 2BZ Scotland |
Secretary Name | OP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2003) |
Correspondence Address | 18 Upper Grosvenor Street London W1K 7PW |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Fairhold LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
1 February 2001 | Delivered on: 9 February 2001 Satisfied on: 14 November 2003 Persons entitled: Abbey National Treasury Services PLC 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 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
---|---|
4 March 2021 | Confirmation statement made on 21 February 2021 with no updates (3 pages) |
2 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 April 2020 | Confirmation statement made on 21 February 2020 with no updates (3 pages) |
1 August 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Paul Hallam as a director on 10 July 2019 (1 page) |
26 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
25 July 2019 | Change of details for Fairhold Ltd as a person with significant control on 2 April 2019 (2 pages) |
25 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 March 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
2 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 July 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
1 May 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
1 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
1 May 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
8 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
8 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
21 February 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from 1 Station Road Bridge of Weir Renfrewshire PA11 3LH on 21 February 2012 (1 page) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
13 April 2011 | Appointment of Mr Christopher Chalres Mcgill as a director (2 pages) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
5 April 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
25 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
25 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
28 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
28 July 2010 | Appointment of Ian Rapley as a director (3 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
9 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
23 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
23 March 2010 | Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 September 2009 | Director appointed christopher charles mcgill (1 page) |
16 September 2009 | Director appointed christopher charles mcgill (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/02/09; full list of members (3 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
3 April 2008 | Return made up to 21/02/08; full list of members (3 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Full accounts made up to 31 December 2006 (6 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 21/02/07; full list of members (2 pages) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
27 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Return made up to 21/02/06; full list of members (6 pages) |
31 July 2006 | Return made up to 21/02/06; full list of members (6 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Return made up to 21/02/05; full list of members (6 pages) |
2 September 2005 | Return made up to 21/02/05; full list of members (6 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 October 2004 | Full accounts made up to 31 December 2003 (7 pages) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
19 April 2004 | Return made up to 21/02/04; full list of members
|
19 April 2004 | Return made up to 21/02/04; full list of members
|
14 November 2003 | Dec mort/charge * (4 pages) |
14 November 2003 | Dec mort/charge * (4 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (7 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: c/o craxton & grant ssc 28 high street paisley renfrewshire PA1 2BZ (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: c/o craxton & grant ssc 28 high street paisley renfrewshire PA1 2BZ (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/0 messrs burnett ws 15 montagu terrace edinburgh EH3 5QR (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: c/0 messrs burnett ws 15 montagu terrace edinburgh EH3 5QR (1 page) |
22 April 2003 | Secretary resigned (1 page) |
22 April 2003 | Secretary resigned (1 page) |
15 April 2003 | Return made up to 21/02/03; no change of members (6 pages) |
15 April 2003 | Return made up to 21/02/03; no change of members (6 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page) |
13 February 2003 | Registered office changed on 13/02/03 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page) |
18 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
18 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
7 June 2002 | Return made up to 21/02/02; full list of members (6 pages) |
7 June 2002 | Return made up to 21/02/02; full list of members (6 pages) |
26 February 2002 | New secretary appointed (1 page) |
26 February 2002 | New secretary appointed (1 page) |
25 February 2002 | Secretary resigned (1 page) |
25 February 2002 | Secretary resigned (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (7 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
3 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | New secretary appointed (2 pages) |
1 May 2001 | Return made up to 21/02/01; full list of members (6 pages) |
1 May 2001 | Return made up to 21/02/01; full list of members (6 pages) |
21 February 2001 | Memorandum and Articles of Association (13 pages) |
21 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Resolutions
|
21 February 2001 | Declaration of assistance for shares acquisition (10 pages) |
21 February 2001 | Memorandum and Articles of Association (13 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
9 February 2001 | Partic of mort/charge * (5 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | Secretary resigned (1 page) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Director resigned (1 page) |
1 March 2000 | Return made up to 21/02/00; full list of members
|
1 March 2000 | Return made up to 21/02/00; full list of members
|
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
21 December 1999 | Director resigned (1 page) |
4 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
10 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
10 March 1999 | Return made up to 21/02/99; no change of members (4 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
18 January 1999 | Full accounts made up to 31 December 1997 (6 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
15 September 1998 | New director appointed (3 pages) |
15 September 1998 | New director appointed (3 pages) |
14 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
14 April 1998 | Return made up to 21/02/98; full list of members (6 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Registered office changed on 14/08/97 from: c/o craxton & mercer 28 high street paisley PA1 2BZ (1 page) |
14 August 1997 | New director appointed (3 pages) |
13 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
13 August 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
13 August 1997 | New secretary appointed (2 pages) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Resolutions
|
11 July 1997 | Registered office changed on 11/07/97 from: scott's company formations 5 logie mill,beaverbank office park,logie green road,edinburgh, EH7 4HH. (1 page) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Registered office changed on 11/07/97 from: scott's company formations 5 logie mill,beaverbank office park,logie green road,edinburgh, EH7 4HH. (1 page) |
11 July 1997 | Secretary resigned (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: young house 238 main street rutherglen glasgow G73 2HP (1 page) |
16 April 1997 | Registered office changed on 16/04/97 from: young house 238 main street rutherglen glasgow G73 2HP (1 page) |
21 February 1997 | Incorporation (16 pages) |
21 February 1997 | Incorporation (16 pages) |