Company NameNewport Asset Management Limited
DirectorsRobert Bond Aitken and Cameron Alden
Company StatusActive
Company NumberSC178940
CategoryPrivate Limited Company
Incorporation Date22 September 1997(26 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Bond Aitken
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Secretary NameDonna Aitken
NationalityBritish
StatusCurrent
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr Cameron Alden
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(24 years, 9 months after company formation)
Appointment Duration1 year, 9 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameMr James Craik Thomson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2021(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 08 January 2024)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address19 Glasgow Road
Paisley
Renfrewshire
PA1 3QX
Scotland

Contact

Websitealstontechnosuede.com
Email address[email protected]
Telephone01506 440111
Telephone regionBathgate

Location

Registered AddressFirth Road
Houstoun Industrial Estate
Livingston
West Lothian
EH54 5DJ
Scotland
ConstituencyLivingston
WardEast Livingston and East Calder
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Donna Aitken
50.00%
Ordinary
50 at £1Robert Aitken
50.00%
Ordinary

Financials

Year2014
Net Worth£550,784
Cash£23,117
Current Liabilities£2,238,448

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

1 October 2015Delivered on: 5 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 July 2008Delivered on: 8 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 88 haymarket terrace, edinburgh.
Outstanding
21 April 2008Delivered on: 25 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 74 & 76 montrose terrace, edinburgh.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 78 montrose terrace, edinburgh.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop with back and basement and cellarage premises at 88 haymarket terrace, edinburgh.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as 21 eden drive, livingston.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Dwellinghouse known as 19 birrell gardens, livingston.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 62 pentland park, livingston EH54 5NS registered in the land register of scotland under title number MID167086.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 beach grove, livingston EH54 5JJ registered in the land register of scotland under title number MID120554.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8 beach grove, livingston EH54 5JJ registered in the land register of scotland under title number MID126130.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 pinebank, livingston EH54 6EU registered in the land register of scotland under title number MID30048.
Outstanding
14 June 2017Delivered on: 19 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 59 heatherbank, livingston EH54 6EF registered in the land register of scotland under title number MID82142.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Eastmost maisonette on first and second floors, 13 west mill bank, edinburgh.
Outstanding
9 November 2015Delivered on: 13 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold land being 19 rosemary crescent, portishead ST231020.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 87 ryebank, livingston. MID83891.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 8/2, 112 lancefield quay, glasgow. GLA172646.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14 rushbank, livingston. MID22835.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 calgary avenue, livingston. MID137091.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 gorsebank, livingston. MID123470.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 20 mowbray rise, livingston. Being the flatted dwellinghouse of the building 20 and 21 mowbray rise, livingston. MID82426.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 50 rushbank, livingston. MID159185.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 47 inglewood street, livingston. MID158056.
Outstanding
7 October 2015Delivered on: 9 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 50 esk drive, livingston. MID116955.
Outstanding
27 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor flat forming 14 west mill bank, edinburgh.
Outstanding

Filing History

4 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
5 April 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
17 March 2023Satisfaction of charge 3 in full (1 page)
17 March 2023Satisfaction of charge 8 in full (1 page)
17 March 2023Satisfaction of charge 1 in full (1 page)
17 March 2023Satisfaction of charge SC1789400024 in full (1 page)
7 March 2023Satisfaction of charge SC1789400014 in full (1 page)
7 March 2023Satisfaction of charge SC1789400020 in full (1 page)
7 March 2023Satisfaction of charge SC1789400023 in full (1 page)
7 March 2023Satisfaction of charge SC1789400013 in full (1 page)
7 March 2023Satisfaction of charge SC1789400018 in full (1 page)
7 March 2023Satisfaction of charge 4 in full (1 page)
7 March 2023Satisfaction of charge SC1789400011 in full (1 page)
7 March 2023Satisfaction of charge SC1789400016 in full (1 page)
7 March 2023Satisfaction of charge SC1789400012 in full (1 page)
7 March 2023Satisfaction of charge SC1789400010 in full (1 page)
7 March 2023Satisfaction of charge 2 in full (1 page)
7 March 2023Satisfaction of charge SC1789400015 in full (1 page)
7 March 2023Satisfaction of charge SC1789400021 in full (1 page)
7 March 2023Satisfaction of charge SC1789400022 in full (1 page)
9 February 2023Satisfaction of charge SC1789400017 in full (1 page)
20 January 2023Satisfaction of charge SC1789400009 in full (1 page)
31 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
13 July 2022Appointment of Mr Cameron Alden as a director on 12 July 2022 (2 pages)
4 April 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
3 November 2021Appointment of Mr James Craik Thomson as a director on 1 November 2021 (2 pages)
2 November 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
24 August 2021Satisfaction of charge 6 in full (1 page)
24 August 2021Satisfaction of charge 5 in full (1 page)
24 August 2021Satisfaction of charge 7 in full (1 page)
7 April 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
25 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
8 January 2020Total exemption full accounts made up to 31 March 2019 (21 pages)
4 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 March 2018 (20 pages)
26 October 2018Satisfaction of charge SC1789400019 in full (1 page)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
7 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
19 June 2017Registration of charge SC1789400021, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400023, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400024, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400021, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400022, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400020, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400022, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400024, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400020, created on 14 June 2017 (4 pages)
19 June 2017Registration of charge SC1789400023, created on 14 June 2017 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
2 June 2016Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages)
2 June 2016Director's details changed for Mr Robert Bond Aitken on 31 May 2016 (2 pages)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
1 June 2016Secretary's details changed for Donna Aitken on 31 May 2016 (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 November 2015Registration of charge SC1789400019, created on 9 November 2015 (8 pages)
13 November 2015Registration of charge SC1789400019, created on 9 November 2015 (8 pages)
13 November 2015Registration of charge SC1789400019, created on 9 November 2015 (8 pages)
9 October 2015Registration of charge SC1789400014, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400012, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400016, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400011, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400018, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400013, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400016, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400015, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400016, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400013, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400018, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400011, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400017, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400011, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400010, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400014, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400018, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400015, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400017, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400017, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400010, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400010, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400012, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400013, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400015, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400014, created on 7 October 2015 (6 pages)
9 October 2015Registration of charge SC1789400012, created on 7 October 2015 (6 pages)
5 October 2015Registration of charge SC1789400009, created on 1 October 2015 (5 pages)
5 October 2015Registration of charge SC1789400009, created on 1 October 2015 (5 pages)
5 October 2015Registration of charge SC1789400009, created on 1 October 2015 (5 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
2 October 2009Return made up to 22/09/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 January 2009Return made up to 22/09/08; full list of members (3 pages)
13 January 2009Return made up to 22/09/08; full list of members (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 22/09/07; full list of members (2 pages)
25 September 2007Return made up to 22/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 November 2006Return made up to 22/09/06; full list of members; amend (6 pages)
10 November 2006Return made up to 22/09/06; full list of members; amend (6 pages)
5 October 2006Return made up to 22/09/06; full list of members (2 pages)
5 October 2006Return made up to 22/09/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 November 2005Return made up to 22/09/05; full list of members (6 pages)
15 November 2005Return made up to 22/09/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 October 2004Return made up to 22/09/04; full list of members (6 pages)
5 October 2004Return made up to 22/09/04; full list of members (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
7 October 2003Return made up to 22/09/03; full list of members (6 pages)
7 October 2003Return made up to 22/09/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 22/09/02; full list of members (6 pages)
7 January 2003Return made up to 22/09/02; full list of members (6 pages)
28 January 2002Accounts for a dormant company made up to 29 March 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 29 March 2001 (3 pages)
3 October 2001Return made up to 22/09/01; full list of members (6 pages)
3 October 2001Return made up to 22/09/01; full list of members (6 pages)
5 April 2001Company name changed transcal accessories and fabrics LIMITED\certificate issued on 05/04/01 (2 pages)
5 April 2001Company name changed transcal accessories and fabrics LIMITED\certificate issued on 05/04/01 (2 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
9 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1999Return made up to 22/09/99; no change of members (4 pages)
6 October 1999Return made up to 22/09/99; no change of members (4 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
18 May 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
5 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
7 October 1998Registered office changed on 07/10/98 from: 88 haymarket terrace edinburgh EH12 5LD (1 page)
7 October 1998Registered office changed on 07/10/98 from: 88 haymarket terrace edinburgh EH12 5LD (1 page)
7 October 1998Return made up to 22/09/98; full list of members (6 pages)
7 October 1998Return made up to 22/09/98; full list of members (6 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
25 September 1997Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997Ad 22/09/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 1997Secretary resigned (1 page)
22 September 1997Incorporation (17 pages)
22 September 1997Incorporation (17 pages)