Company NameVenture One (IP) Limited
DirectorJohn Charles Mark Langley
Company StatusActive
Company NumberSC180546
CategoryPrivate Limited Company
Incorporation Date12 November 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Charles Mark Langley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(2 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Barnton Park Avenue
Edinburgh
EH4 6HD
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusCurrent
Appointed10 August 2006(8 years, 9 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr William Hornby Gore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPointwell Mill Pointwell Lane
Coggeshall
Colchester
CO6 1RH
Director NameMr John Vernon Dent
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 February 2012)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address93 Woodhall Road
Edinburgh
Midlothian
EH13 0HH
Scotland
Director NameGeorge Arthur Stirling Langley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 April 2006)
RoleCompany Director
Correspondence AddressFingask
Myreriggs Road
Coupar Angus
PH13 9HS
Scotland
Director NameMalcolm Ross Mackay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1/4 Succoth Avenue
Edinburgh
EH12 6BE
Scotland
Director NameMr Leslie Ronald O'Brien
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 December 2005)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressKilmore,19 Heriot Road
Lenzie, Kirkintilloch
Glasgow
Lanarkshire
G66 5AX
Scotland
Director NameIan Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(8 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2009)
RoleGroup Chairman Union Advertisi
Country of ResidenceScotland
Correspondence Address78 East Craigs Rigg
Edinburgh
EH12 8JA
Scotland
Director NameMr David Stirling
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(8 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 October 2010)
RoleLand Owner/Manager
Country of ResidenceScotland
Correspondence AddressGlorat House
Glorat Milton Of Campsie
Glasgow
G66 8EL
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed12 November 1997(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteezeedog.com

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.4k at £1George Arthur Stirling Langley
8.36%
Ordinary
6k at £1Mrs Philippa J. Langley
5.32%
Ordinary
5.9k at £1William Hornby Gore
5.22%
Ordinary A
5.1k at £1John Vernon Dent
4.52%
Ordinary A
38.4k at £1John Charles Mark Langley
34.02%
Ordinary
4.5k at £1Malcolm Ross Mackay
3.95%
Ordinary A
3.8k at £1Leslie Ronald O'brien
3.41%
Ordinary A
3.5k at £1John Stuart Bevan
3.13%
Ordinary A
3k at £1Kevan McDonald
2.66%
Ordinary A
2.7k at £1Stuart John Robinson
2.36%
Ordinary A
18.9k at £1David Stirling
16.73%
Ordinary
2.2k at £1Michael Mcvicar
1.91%
Ordinary A
2k at £1James Aitken
1.75%
Ordinary A
1.4k at £1William Dewar Kidd
1.24%
Ordinary A
1.4k at £1Mohammed Jamil Shafi
1.20%
Ordinary A
1.3k at £1Tim Culham
1.11%
Ordinary A
1.2k at £1Colin Mchale
1.05%
Ordinary A
909 at £1Erik Kaas
0.81%
Ordinary A
699 at £1Ian James Laccohee Tillett
0.62%
Ordinary A
701 at £1Michael J. Dean
0.62%
Ordinary A

Financials

Year2014
Net Worth-£62,356
Cash£16
Current Liabilities£62,373

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Filing History

7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
25 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
26 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
21 May 2021Micro company accounts made up to 31 October 2020 (3 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
9 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
20 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
25 July 2017Micro company accounts made up to 31 October 2016 (1 page)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
8 January 2016Director's details changed for John Charles Mark Langley on 1 November 2015 (2 pages)
8 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112,856
(6 pages)
8 January 2016Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 112,856
(6 pages)
8 January 2016Director's details changed for John Charles Mark Langley on 1 November 2015 (2 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 112,856
(6 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 112,856
(6 pages)
19 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 112,856
(6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 112,856
(6 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 112,856
(6 pages)
23 January 2014Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 112,856
(6 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
7 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 February 2013Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page)
7 February 2013Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages)
7 February 2013Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages)
7 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 February 2013Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page)
7 February 2013Annual return made up to 7 November 2012 with a full list of shareholders (6 pages)
7 February 2013Director's details changed for John Charles Mark Langley on 7 November 2012 (2 pages)
7 February 2013Secretary's details changed for Maclay Murray & Spens Llp on 7 November 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 March 2012Termination of appointment of Malcolm Mackay as a director (1 page)
21 March 2012Termination of appointment of John Dent as a director (1 page)
21 March 2012Termination of appointment of Malcolm Mackay as a director (1 page)
21 March 2012Termination of appointment of John Dent as a director (1 page)
17 January 2012Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Malcolm Ross Mackay on 16 January 2012 (2 pages)
1 December 2011Director's details changed for Malcolm Ross Mackay on 30 November 2011 (2 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
1 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
1 December 2011Director's details changed for Malcolm Ross Mackay on 30 November 2011 (2 pages)
30 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
30 November 2011Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages)
18 July 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 151 St Vincent Street Glasgow G2 5NJ on 18 July 2011 (1 page)
16 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 112,856.00
(5 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 June 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 112,856.00
(5 pages)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
26 April 2011Current accounting period extended from 30 April 2011 to 31 October 2011 (2 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
8 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Malcolm Ross Mackay on 5 November 2010 (2 pages)
27 October 2010Termination of appointment of David Stirling as a director (2 pages)
27 October 2010Termination of appointment of David Stirling as a director (2 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
15 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
7 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (14 pages)
21 August 2009Appointment terminated director ian mcateer (1 page)
21 August 2009Appointment terminated director ian mcateer (1 page)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 December 2008Return made up to 07/11/08; full list of members (10 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Return made up to 07/11/08; full list of members (10 pages)
5 December 2008Location of register of members (1 page)
30 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
30 April 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
17 December 2007Return made up to 07/11/07; full list of members (7 pages)
17 December 2007Return made up to 07/11/07; full list of members (7 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
12 January 2007New secretary appointed (1 page)
12 January 2007New secretary appointed (1 page)
14 December 2006Return made up to 07/11/06; full list of members (6 pages)
14 December 2006Return made up to 07/11/06; full list of members (6 pages)
13 December 2006Ad 29/11/06--------- £ si 922@1=922 £ ic 98364/99286 (2 pages)
13 December 2006Secretary resigned (1 page)
13 December 2006Secretary resigned (1 page)
13 December 2006Ad 29/11/06--------- £ si 922@1=922 £ ic 98364/99286 (2 pages)
6 November 2006Ad 10/10/06-02/11/06 £ si 4482@1=4482 £ ic 93882/98364 (4 pages)
6 November 2006Ad 10/10/06-02/11/06 £ si 4482@1=4482 £ ic 93882/98364 (4 pages)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (3 pages)
22 June 2006New director appointed (3 pages)
29 December 2005Nc inc already adjusted 27/11/05 (1 page)
29 December 2005Ad 21/12/05--------- £ si 4667@1=4667 £ ic 89215/93882 (2 pages)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2005Ad 21/12/05--------- £ si 4667@1=4667 £ ic 89215/93882 (2 pages)
29 December 2005Nc inc already adjusted 27/11/05 (1 page)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
15 December 2005Return made up to 07/11/05; change of members (13 pages)
15 December 2005Return made up to 07/11/05; change of members (13 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
6 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
6 September 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
15 August 2005Ad 11/08/05--------- £ si 909@1=909 £ ic 84003/84912 (2 pages)
15 August 2005Ad 11/08/05--------- £ si 2230@1=2230 £ ic 87579/89809 (2 pages)
15 August 2005Ad 11/08/05--------- £ si 2667@1=2667 £ ic 84912/87579 (4 pages)
15 August 2005Ad 11/08/05--------- £ si 2667@1=2667 £ ic 84912/87579 (4 pages)
15 August 2005Ad 11/08/05--------- £ si 909@1=909 £ ic 84003/84912 (2 pages)
15 August 2005Ad 11/08/05--------- £ si 2230@1=2230 £ ic 87579/89809 (2 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (1 page)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
4 April 2005Ad 23/03/05--------- £ si 554@1=554 £ ic 72055/72609 (2 pages)
4 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(19 pages)
4 April 2005Nc inc already adjusted 01/02/05 (1 page)
4 April 2005Ad 23/03/05--------- £ si 554@1=554 £ ic 72055/72609 (2 pages)
4 April 2005Ad 23/03/05--------- £ si 11394@1=11394 £ ic 72609/84003 (6 pages)
4 April 2005Ad 23/03/05--------- £ si 11394@1=11394 £ ic 72609/84003 (6 pages)
4 April 2005Nc inc already adjusted 01/02/05 (1 page)
4 February 2005Return made up to 07/11/04; change of members; amend (13 pages)
4 February 2005Return made up to 07/11/04; change of members; amend (13 pages)
25 January 2005New director appointed (3 pages)
25 January 2005New director appointed (3 pages)
2 December 2004Return made up to 07/11/04; full list of members (13 pages)
2 December 2004Return made up to 07/11/04; full list of members (13 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
12 June 2004Ad 12/05/04--------- £ si 1264@1=1264 £ ic 70791/72055 (4 pages)
12 June 2004Nc inc already adjusted 06/11/03 (1 page)
12 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2004Nc inc already adjusted 06/11/03 (1 page)
12 June 2004Ad 12/05/04--------- £ si 1264@1=1264 £ ic 70791/72055 (4 pages)
12 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 December 2003Return made up to 07/11/03; full list of members (13 pages)
5 December 2003Return made up to 07/11/03; full list of members (13 pages)
29 November 2003Ad 07/11/03--------- £ si 8181@1=8181 £ ic 62610/70791 (4 pages)
29 November 2003Ad 07/11/03--------- £ si 8181@1=8181 £ ic 62610/70791 (4 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
5 March 2003Ad 22/11/02--------- £ si 595@1=595 £ ic 62015/62610 (2 pages)
5 March 2003Ad 22/11/02--------- £ si 595@1=595 £ ic 62015/62610 (2 pages)
5 March 2003Particulars of contract relating to shares (4 pages)
5 March 2003Particulars of contract relating to shares (4 pages)
4 March 2003Ad 19/10/02--------- £ si 46445@1 (2 pages)
4 March 2003Statement of affairs (7 pages)
4 March 2003Statement of affairs (7 pages)
4 March 2003Ad 19/10/02--------- £ si 46445@1 (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
9 January 2003Return made up to 07/11/02; full list of members (10 pages)
9 January 2003Return made up to 07/11/02; full list of members (10 pages)
7 January 2003Ad 22/10/02--------- £ si 15470@1=15470 £ ic 46545/62015 (4 pages)
7 January 2003Ad 22/10/02--------- £ si 15470@1=15470 £ ic 46545/62015 (4 pages)
19 December 2002£ nc 100/70916 19/10/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 December 2002£ nc 100/70916 19/10/02 (1 page)
19 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
14 November 2001Return made up to 07/11/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
12 December 2000Return made up to 12/11/00; full list of members (6 pages)
12 December 2000Return made up to 12/11/00; full list of members (6 pages)
13 December 1999Return made up to 12/11/99; full list of members (6 pages)
13 December 1999Return made up to 12/11/99; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
13 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
14 September 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
14 September 1999Accounting reference date extended from 30/11/98 to 30/04/99 (1 page)
21 December 1998Company name changed mm&s (2412) LIMITED\certificate issued on 22/12/98 (2 pages)
21 December 1998Company name changed mm&s (2412) LIMITED\certificate issued on 22/12/98 (2 pages)
16 December 1998Return made up to 12/11/98; full list of members (6 pages)
16 December 1998Return made up to 12/11/98; full list of members (6 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (1 page)
29 January 1998Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1998Ad 16/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
29 January 1998Memorandum and Articles of Association (19 pages)
29 January 1998Director resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (1 page)
29 January 1998Memorandum and Articles of Association (19 pages)
12 November 1997Incorporation (19 pages)
12 November 1997Incorporation (19 pages)