Company NameA.A. Buses Limited
Company StatusDissolved
Company NumberSC174507
CategoryPrivate Limited Company
Incorporation Date15 April 1997(27 years ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameBlythtone Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(12 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(13 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 05 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Bruce Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 05 April 2022)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameNorman James Strachan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameBrian Souter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 1998)
RoleChairman Chief Executive
Correspondence AddressMurrayfield House
St Magdalenes Road
Perth
Perthshire
PH2 0BT
Scotland
Director NameNeil John Renilson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 1998)
RoleManaging Director
Correspondence AddressEssendean Perth Road
Blairgowrie
Perthshire
PH10 6EN
Scotland
Secretary NameNorman James Strachan
NationalityBritish
StatusResigned
Appointed29 April 1997(2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1999)
RoleFinance Director
Correspondence Address7 Jenner Place
Brechin
Angus
DD9 6YL
Scotland
Director NameWilliam Devlin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1997(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 08 April 1999)
RoleEngineering Director
Correspondence Address4 Atholl Court
Dunblane
Perth & Kinross
FK15 9BG
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 02 November 1998)
RoleCompany Director
Correspondence Address26 Allison Close
Cove Bay
Aberdeen
AB12 3WF
Scotland
Director NameMichael John Kinski
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1998)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 268 Dunchurch Road
Rugby
Warwickshire
CV22 6HX
Director NameGraeme Torrance
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2002)
RoleCompany Director
Correspondence AddressTreecourts Mansfield Terrace
Dunlop
Kilmarnock
Ayrshire
KA3 4AE
Scotland
Director NameMr David Reay
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Secretary NameMr David Reay
NationalityBritish
StatusResigned
Appointed30 August 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 August 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 The Grange
Tanfield Lea
Stanley
Durham
DH9 9UT
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 2008)
RoleCompany Director
Correspondence Address7 Roseberry Grove
Dalgety Bay
Dunfermline
Fife
KY11 9YL
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed19 August 2002(5 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(5 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameBryony Chamberlain
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(13 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(13 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(13 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameEdward Leonard Hodgson
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Western Buses LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

28 January 2021Accounts for a dormant company made up to 2 May 2020 (4 pages)
3 July 2020Termination of appointment of Robert Gervase Andrew as a director on 30 June 2020 (1 page)
20 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (4 pages)
16 July 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
16 July 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
16 July 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
16 July 2019Termination of appointment of Samuel Derek Greer as a director on 31 May 2019 (1 page)
9 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 November 2017Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for Western Buses Limited as a person with significant control on 16 November 2017 (2 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (4 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(8 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(8 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
12 January 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(8 pages)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(8 pages)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Edward Leonard Hodgson as a director on 30 October 2014 (1 page)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
1 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(9 pages)
16 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(9 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
17 September 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
7 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (10 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
3 December 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (10 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
9 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
9 December 2011Appointment of Edward Leonard Hodgson as a director (2 pages)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
5 December 2011Termination of appointment of Bryony Chamberlain as a director (1 page)
16 September 2011Director's details changed (2 pages)
16 September 2011Director's details changed (2 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
9 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
10 May 2011Statement of company's objects (2 pages)
10 May 2011Statement of company's objects (2 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (10 pages)
11 April 2011Director's details changed (2 pages)
11 April 2011Director's details changed (2 pages)
1 February 2011Director's details changed (2 pages)
1 February 2011Director's details changed (2 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
1 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
7 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 June 2010Appointment of Bryony Chamberlain as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Michael John Vaux as a director (2 pages)
7 June 2010Appointment of Robert Montgomery as a director (2 pages)
7 June 2010Appointment of Mr Robert Gervase Andrew as a director (2 pages)
7 June 2010Appointment of Sam Greer as a director (2 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages)
4 May 2010Director's details changed for Leslie Brian Warneford on 2 April 2010 (2 pages)
22 April 2010Appointment of Colin Brown as a director (2 pages)
22 April 2010Appointment of Colin Brown as a director (2 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
16 November 2009Full accounts made up to 30 April 2009 (10 pages)
16 November 2009Full accounts made up to 30 April 2009 (10 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
8 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Secretary appointed michael john vaux (1 page)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
29 April 2009Return made up to 15/04/09; full list of members (3 pages)
27 November 2008Appointment terminated director robert andrew (1 page)
27 November 2008Appointment terminated director robert andrew (1 page)
21 November 2008Full accounts made up to 30 April 2008 (10 pages)
21 November 2008Full accounts made up to 30 April 2008 (10 pages)
2 May 2008Return made up to 15/04/08; full list of members (3 pages)
2 May 2008Return made up to 15/04/08; full list of members (3 pages)
13 February 2008Full accounts made up to 30 April 2007 (15 pages)
13 February 2008Full accounts made up to 30 April 2007 (15 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
18 April 2007Return made up to 15/04/07; full list of members (2 pages)
27 February 2007Full accounts made up to 30 April 2006 (16 pages)
27 February 2007Full accounts made up to 30 April 2006 (16 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
19 April 2006Return made up to 15/04/06; full list of members (2 pages)
21 March 2006Director's particulars changed (1 page)
21 March 2006Director's particulars changed (1 page)
21 September 2005Full accounts made up to 30 April 2005 (15 pages)
21 September 2005Full accounts made up to 30 April 2005 (15 pages)
18 April 2005Return made up to 15/04/05; full list of members (2 pages)
18 April 2005Return made up to 15/04/05; full list of members (2 pages)
3 November 2004Full accounts made up to 30 April 2004 (15 pages)
3 November 2004Full accounts made up to 30 April 2004 (15 pages)
20 April 2004Return made up to 15/04/04; full list of members (7 pages)
20 April 2004Return made up to 15/04/04; full list of members (7 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
23 July 2003Accounts for a dormant company made up to 30 April 2003 (6 pages)
23 April 2003Return made up to 15/04/03; full list of members (5 pages)
23 April 2003Return made up to 15/04/03; full list of members (5 pages)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
21 March 2003Registered office changed on 21/03/03 from: bus station sandgate ayr KA7 1DD (1 page)
3 March 2003New director appointed (3 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
3 March 2003New director appointed (3 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
3 January 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
24 July 2002New director appointed (3 pages)
24 July 2002New director appointed (3 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
1 May 2002Return made up to 15/04/02; full list of members (6 pages)
6 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 September 2001Accounts for a dormant company made up to 30 April 2001 (5 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
9 May 2001Return made up to 15/04/01; full list of members (6 pages)
7 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
7 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
16 May 2000Return made up to 15/04/00; full list of members (6 pages)
16 May 2000Return made up to 15/04/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
17 September 1999New secretary appointed;new director appointed (3 pages)
17 September 1999New secretary appointed;new director appointed (3 pages)
2 September 1999Secretary resigned;director resigned (1 page)
2 September 1999Secretary resigned;director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
6 May 1999Director resigned (1 page)
6 May 1999Director resigned (1 page)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
19 April 1999Return made up to 15/04/99; no change of members (4 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
6 February 1999Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
2 December 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
30 April 1998New director appointed (2 pages)
30 April 1998Director resigned (1 page)
16 April 1998Return made up to 15/04/98; full list of members (8 pages)
16 April 1998Return made up to 15/04/98; full list of members (8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
23 June 1997Memorandum and Articles of Association (15 pages)
23 June 1997Memorandum and Articles of Association (15 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
4 June 1997Company name changed blythtone LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
4 June 1997Company name changed blythtone LIMITED\certificate issued on 05/06/97 (2 pages)
4 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Registered office changed on 30/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 May 1997New secretary appointed;new director appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
15 April 1997Incorporation (9 pages)
15 April 1997Incorporation (9 pages)