Company NameG.A. Engineering (Scotland) Ltd.
DirectorsKerrie Rae Doreen Murray and Tyler John Buchan
Company StatusActive
Company NumberSC177564
CategoryPrivate Limited Company
Incorporation Date29 July 1997(26 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMrs Kerrie Rae Doreen Murray
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2018(20 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr Tyler John Buchan
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2020(22 years, 8 months after company formation)
Appointment Duration4 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 February 2024(26 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed29 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Gordon Deuchars
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(1 day after company formation)
Appointment Duration20 years, 2 months (resigned 18 October 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameNicola Jane McBean
NationalityBritish
StatusResigned
Appointed30 July 1997(1 day after company formation)
Appointment Duration20 years, 3 months (resigned 13 November 2017)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMrs Susan Lesley Deuchars
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(15 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameGavin Aitken
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Frank William Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 May 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Angus John Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Frank William Watson
StatusResigned
Appointed13 November 2017(20 years, 3 months after company formation)
Appointment Duration6 months (resigned 14 May 2018)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameMr Murray McKay Kerr
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(20 years, 9 months after company formation)
Appointment Duration11 months (resigned 02 April 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMs Kerrie Rae Doreen Murray
StatusResigned
Appointed14 May 2018(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 April 2020)
RoleCompany Director
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Director NameZeina Sawaya Melville
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 October 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland
Secretary NameMr Tyler John Buchan
StatusResigned
Appointed03 April 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2024)
RoleCompany Director
Correspondence AddressBrodies House 31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
Director NameMr David John Hodkinson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2023(25 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 December 2023)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address11 Tom Johnston Road
West Pitkerro Industrial Estate
Dundee
DD4 8XD
Scotland

Contact

Websitegaengineering.net
Telephone01382 770820
Telephone regionDundee

Location

Registered AddressBrodies House
31-33 Union Grove
Aberdeen
AB10 6SD
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1G A Engineering (Group) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,906,664
Gross Profit£1,732,247
Net Worth£3,532,080
Cash£214,357
Current Liabilities£2,477,375

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

29 June 2017Delivered on: 6 July 2017
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding
15 December 2016Delivered on: 22 December 2016
Persons entitled:
Stuart Paul William Ross
Hamish Hector Lawrence Ross

Classification: A registered charge
Particulars: Unit 5 tom johnston road, dundee. ANG21495.
Outstanding
5 November 2015Delivered on: 16 November 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
22 July 2009Delivered on: 28 July 2009
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.
Outstanding
6 August 2002Delivered on: 9 August 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 11 tom johnston road, west pitkerro industrial estate, dundee.
Outstanding
15 January 2001Delivered on: 19 January 2001
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.
Outstanding

Filing History

1 October 2020Termination of appointment of Zeina Sawaya Melville as a director on 1 October 2020 (1 page)
22 September 2020Full accounts made up to 31 March 2020 (27 pages)
29 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
3 April 2020Appointment of Mr Tyler John Buchan as a secretary on 3 April 2020 (2 pages)
3 April 2020Termination of appointment of Kerrie Rae Doreen Murray as a secretary on 3 April 2020 (1 page)
3 April 2020Appointment of Mr Tyler John Buchan as a director on 3 April 2020 (2 pages)
14 February 2020Termination of appointment of Angus John Gray as a director on 4 February 2020 (1 page)
24 December 2019Full accounts made up to 31 March 2019 (26 pages)
9 October 2019Alterations to floating charge SC1775640006 (90 pages)
8 October 2019Alterations to floating charge 1 (29 pages)
26 September 2019Appointment of Zeina Sawaya Melville as a director on 26 September 2019 (2 pages)
31 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Murray Mckay Kerr as a director on 2 April 2019 (1 page)
5 March 2019Alterations to floating charge SC1775640006 (118 pages)
21 February 2019Alterations to floating charge 1 (33 pages)
17 January 2019Change of details for Pryme Group Limited as a person with significant control on 17 September 2018 (2 pages)
9 January 2019Alterations to floating charge 1 (32 pages)
4 January 2019Alterations to floating charge SC1775640006 (92 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
1 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Frank William Watson as a secretary on 14 May 2018 (1 page)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a secretary on 14 May 2018 (2 pages)
15 May 2018Appointment of Mr Murray Mckay Kerr as a director on 1 May 2018 (2 pages)
15 May 2018Termination of appointment of Frank William Watson as a director on 14 May 2018 (1 page)
15 May 2018Appointment of Ms Kerrie Rae Doreen Murray as a director on 14 May 2018 (2 pages)
7 January 2018Full accounts made up to 31 March 2017 (25 pages)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
24 November 2017Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages)
24 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
24 November 2017Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page)
24 November 2017Director's details changed for Mr Angus John Gray on 11 November 2017 (2 pages)
24 November 2017Appointment of Mr Frank William Watson as a secretary on 13 November 2017 (2 pages)
24 November 2017Termination of appointment of Nicola Jane Mcbean as a secretary on 13 November 2017 (1 page)
24 November 2017Termination of appointment of Gordon Deuchars as a director on 18 October 2017 (1 page)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
9 August 2017Alterations to floating charge SC1775640006 (104 pages)
9 August 2017Alterations to floating charge SC1775640006 (104 pages)
2 August 2017Alterations to floating charge 1 (30 pages)
2 August 2017Alterations to floating charge 1 (30 pages)
18 July 2017Alterations to floating charge SC1775640006 (103 pages)
18 July 2017Alterations to floating charge SC1775640006 (103 pages)
13 July 2017Alterations to floating charge 1 (105 pages)
13 July 2017Alterations to floating charge 1 (105 pages)
6 July 2017Registration of charge SC1775640006, created on 29 June 2017 (22 pages)
6 July 2017Registration of charge SC1775640006, created on 29 June 2017 (22 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
25 May 2017Director's details changed for Mr Gordon Deuchars on 15 May 2017 (2 pages)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
24 April 2017Appointment of Mr Angus John Gray as a director on 27 February 2017 (2 pages)
24 April 2017Termination of appointment of Gavin Aitken as a director on 19 January 2017 (1 page)
13 January 2017Full accounts made up to 31 March 2016 (27 pages)
13 January 2017Full accounts made up to 31 March 2016 (27 pages)
22 December 2016Registration of charge SC1775640005, created on 15 December 2016 (7 pages)
22 December 2016Registration of charge SC1775640005, created on 15 December 2016 (7 pages)
14 December 2016Alterations to floating charge 1 (21 pages)
14 December 2016Alterations to floating charge 1 (21 pages)
8 December 2016Satisfaction of charge 2 in full (4 pages)
8 December 2016Satisfaction of charge 2 in full (4 pages)
8 December 2016Satisfaction of charge SC1775640004 in full (4 pages)
8 December 2016Satisfaction of charge 3 in full (4 pages)
8 December 2016Satisfaction of charge 3 in full (4 pages)
8 December 2016Satisfaction of charge SC1775640004 in full (4 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
16 November 2015Registration of charge SC1775640004, created on 5 November 2015 (20 pages)
16 November 2015Registration of charge SC1775640004, created on 5 November 2015 (20 pages)
16 November 2015Registration of charge SC1775640004, created on 5 November 2015 (20 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(4 pages)
10 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10,000
(4 pages)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
26 March 2015Appointment of Mr Frank William Watson as a director on 23 February 2015 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (22 pages)
12 December 2014Full accounts made up to 31 March 2014 (22 pages)
11 December 2014Auditor's resignation (2 pages)
11 December 2014Auditor's resignation (2 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
7 November 2014Appointment of Gavin Aitken as a director on 5 November 2014 (3 pages)
7 November 2014Termination of appointment of Susan Lesley Deuchars as a director on 5 November 2014 (2 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10,000
(4 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
27 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
26 August 2013Director's details changed for Mr Gordon Deuchars on 29 July 2013 (2 pages)
26 August 2013Director's details changed for Mr Gordon Deuchars on 29 July 2013 (2 pages)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Secretary's details changed for Nicola Jane Mcbean on 29 July 2013 (1 page)
26 August 2013Secretary's details changed for Nicola Jane Mcbean on 29 July 2013 (1 page)
26 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
3 May 2013Appointment of Mrs Susan Lesley Deuchars as a director (3 pages)
3 May 2013Appointment of Mrs Susan Lesley Deuchars as a director (3 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
24 September 2012Accounts for a small company made up to 31 March 2012 (8 pages)
11 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
5 April 2012Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 40-42 Brantwood Avenue Dundee Tayside DD3 6EW on 5 April 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 September 2009Return made up to 29/07/09; full list of members (3 pages)
1 September 2009Return made up to 29/07/09; full list of members (3 pages)
29 July 2009Alterations to floating charge 3 (5 pages)
29 July 2009Alterations to floating charge 1 (5 pages)
29 July 2009Alterations to floating charge 3 (5 pages)
29 July 2009Alterations to floating charge 1 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
18 August 2008Return made up to 29/07/08; full list of members (3 pages)
18 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
7 August 2007Registered office changed on 07/08/07 from: 11 tom johnston road west pitkerro industrial estate dundee, tayside DD4 8XD (1 page)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 11 tom johnston road west pitkerro industrial estate dundee, tayside DD4 8XD (1 page)
7 August 2007Return made up to 29/07/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 August 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
23 August 2006Return made up to 29/07/06; full list of members
  • 363(287) ‐ Registered office changed on 23/08/06
(6 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
22 September 2005Return made up to 29/07/05; full list of members (6 pages)
22 September 2005Return made up to 29/07/05; full list of members (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 August 2004Return made up to 29/07/04; full list of members (6 pages)
16 August 2004Return made up to 29/07/04; full list of members (6 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
19 August 2003Return made up to 29/07/03; full list of members (6 pages)
19 August 2003Return made up to 29/07/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 29/07/02; full list of members (6 pages)
19 August 2002Return made up to 29/07/02; full list of members (6 pages)
9 August 2002Partic of mort/charge * (5 pages)
9 August 2002Partic of mort/charge * (5 pages)
3 July 2002Registered office changed on 03/07/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
3 July 2002Registered office changed on 03/07/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page)
18 June 2002Ad 10/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
18 June 2002Ad 10/06/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
3 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Partic of mort/charge * (6 pages)
19 January 2001Partic of mort/charge * (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (9 pages)
27 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
12 September 2000Return made up to 29/07/00; full list of members (6 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 January 2000Full accounts made up to 31 March 1999 (12 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
8 March 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 March 1999Ad 31/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 January 1999Full accounts made up to 31 March 1998 (10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Return made up to 29/07/98; full list of members (8 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Return made up to 29/07/98; full list of members (8 pages)
20 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
20 February 1998Accounting reference date shortened from 31/07/98 to 31/03/98 (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
1 August 1997Secretary resigned (1 page)
1 August 1997Director resigned (1 page)
29 July 1997Incorporation (16 pages)
29 July 1997Incorporation (16 pages)