Company NameSilverbank Development Company Limited
DirectorsJack Smith Harvie and Scott Hugh Mackinnon
Company StatusLiquidation
Company NumberSC181844
CategoryPrivate Limited Company
Incorporation Date31 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSir Jack Smith Harvie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressAuchencraig
Mugdock Milngavie
Glasgow
Strathclyde
G62 8EJ
Scotland
Secretary NameKenneth Telford Harvie
NationalityBritish
StatusCurrent
Appointed29 April 2009(11 years, 4 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence AddressMiddleton Of Mugdock Mugdock
Milngavie
Glasgow
G62 8LG
Scotland
Director NameScott Hugh Mackinnon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2015(17 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCentral House
119 Whitfield Road Ibrox
Glasgow
G51 2SD
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameMr John Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland
Director NameStuart James Ballingall
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 January 2000)
RoleChartered Accountant
Correspondence Address78/10 Orchard Brae Avenue
Edinburgh
Midlothian
EH4 2GA
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 17 February 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address1 Westbrae Road
Newton Mearns
Glasgow
Renfrewshire
G77 6EQ
Scotland
Director NameRonald McLetchie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Barassie Court
Bothwell
Glasgow
Strathclyde
G71 8UH
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed26 March 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2000)
RoleSolicitor
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(2 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Margaret Rose Loan
Edinburgh
Midlothian
EH10 7EQ
Scotland
Director NameMr Derek McDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(11 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 July 2009)
RoleBanker
Country of ResidenceScotland
Correspondence Address8 Glen Sannox Grove
Craigmarloch
Cumbernauld
G68 0GH
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank
Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed31 December 1997(same day as company formation)
Correspondence Address48 Castle Street
Edinburgh
EH2 3LX
Scotland

Contact

Telephone0141 4400539
Telephone regionGlasgow

Location

Registered AddressCentral House
119 Whitfield Road Ibrox
Glasgow
G51 2SD
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£41,881
Cash£106,398
Current Liabilities£118,334

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2020 (3 years, 3 months ago)
Next Return Due14 January 2022 (overdue)

Charges

11 September 2013Delivered on: 20 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 20 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 13 September 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 August 2010Delivered on: 31 August 2010
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on northwest of broomloan road, glasgow forming phase 3B, moorpark court GLA206675.
Outstanding
29 April 2009Delivered on: 30 April 2009
Persons entitled: Bank of Scotland PLC

Classification: Pledge over accounts
Secured details: All sums due or to become due.
Particulars: All amounts credited to the accounts or the deposits.
Outstanding
29 April 2009Delivered on: 30 April 2009
Persons entitled: Bqank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 March 1999Delivered on: 7 April 1999
Satisfied on: 30 August 2000
Persons entitled: Horizon Resources Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

12 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-31
(1 page)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 September 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
20 June 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,100
(5 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000,100
(5 pages)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Ronald Mcletchie as a director on 4 September 2015 (1 page)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,100
(15 pages)
8 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000,100
(15 pages)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
2 March 2015Appointment of Scott Hugh Mackinnon as a director on 20 February 2015 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,100
(14 pages)
26 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000,100
(14 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Registration of charge 1818440007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(83 pages)
20 September 2013Registration of charge 1818440008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(98 pages)
20 September 2013Registration of charge 1818440007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(83 pages)
20 September 2013Registration of charge 1818440008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(98 pages)
13 September 2013Registration of charge 1818440006 (16 pages)
13 September 2013Registration of charge 1818440006 (16 pages)
11 September 2013Registration of charge 1818440005
  • ANNOTATION The document was placed on the incorrect company file, as the form was intended to registered for Glasgow Business Park LIMITED (Company No. SC255669). The document now appears on the correct company file.
(1 page)
11 September 2013Registration of charge 1818440005
  • ANNOTATION The document was placed on the incorrect company file, as the form was intended to registered for Glasgow Business Park LIMITED (Company No. SC255669). The document now appears on the correct company file.
(1 page)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
5 September 2013Particulars of variation of rights attached to shares (2 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
2 April 2013Annual return made up to 31 December 2012 with a full list of shareholders (14 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
31 December 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
31 December 2012Termination of appointment of Alistair Hewitt as a director (2 pages)
20 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
20 December 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (17 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
3 October 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2012
(16 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/12/2012
(16 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
10 June 2011Group of companies' accounts made up to 31 December 2010 (21 pages)
2 March 2011Annual return made up to 31 December 2010 (15 pages)
2 March 2011Annual return made up to 31 December 2010 (15 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
11 August 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
15 February 2010Annual return made up to 31 December 2009 (15 pages)
15 February 2010Annual return made up to 31 December 2009 (15 pages)
11 September 2009Letter re resignation of auditors (2 pages)
11 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
7 September 2009Letter re resignation of auditors (2 pages)
5 August 2009Appointment terminated director derek mcdonald (1 page)
5 August 2009Appointment terminated director derek mcdonald (1 page)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Full accounts made up to 31 December 2008 (15 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 May 2009Appointment terminated secretary laurence edwards (1 page)
8 May 2009Appointment terminated secretary laurence edwards (1 page)
8 May 2009Secretary appointed kenneth telford harvie (2 pages)
8 May 2009Secretary appointed kenneth telford harvie (2 pages)
6 May 2009Director appointed alistair james neil hewitt (4 pages)
6 May 2009Director appointed alistair james neil hewitt (4 pages)
6 May 2009Registered office changed on 06/05/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
6 May 2009Registered office changed on 06/05/2009 from level 1, citymark 150 fountainbridge edinburgh EH3 9PE (1 page)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
30 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
2 March 2009Director appointed derek mcdonald (2 pages)
2 March 2009Director appointed derek mcdonald (2 pages)
19 February 2009Appointment terminated director john barkley (1 page)
19 February 2009Appointment terminated director john barkley (1 page)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
31 December 2008Return made up to 31/12/08; full list of members (4 pages)
18 March 2008Full accounts made up to 31 December 2007 (11 pages)
18 March 2008Full accounts made up to 31 December 2007 (11 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (7 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
17 April 2007Full accounts made up to 31 December 2006 (11 pages)
17 April 2007Full accounts made up to 31 December 2006 (11 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
13 March 2006Full accounts made up to 31 December 2005 (12 pages)
13 March 2006Full accounts made up to 31 December 2005 (12 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 March 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Full accounts made up to 31 December 2004 (12 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
7 January 2005Return made up to 31/12/04; full list of members (7 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
5 July 2004Location of register of members (1 page)
5 July 2004Location of register of members (1 page)
8 June 2004Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
8 June 2004Registered office changed on 08/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
8 April 2004Full accounts made up to 31 December 2003 (10 pages)
8 April 2004Full accounts made up to 31 December 2003 (10 pages)
12 March 2004Return made up to 31/12/03; full list of members; amend (7 pages)
12 March 2004Return made up to 31/12/03; full list of members; amend (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
3 March 2003Full accounts made up to 31 December 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
24 May 2002Full accounts made up to 31 December 2001 (8 pages)
24 May 2002Full accounts made up to 31 December 2001 (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
11 January 2002Director's particulars changed (1 page)
11 January 2002Director's particulars changed (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 June 2001Full accounts made up to 28 February 2001 (9 pages)
13 June 2001Full accounts made up to 28 February 2001 (9 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queenferry road edinburgh EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768 level 7 orchard brae house 30 queenferry road edinburgh EH4 2UG (1 page)
23 January 2001Return made up to 31/12/00; full list of members (57 pages)
23 January 2001Return made up to 31/12/00; full list of members (57 pages)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
14 September 2000New secretary appointed (2 pages)
31 August 2000Memorandum and Articles of Association (18 pages)
31 August 2000Ad 18/08/00--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
31 August 2000Nc inc already adjusted 18/08/00 (1 page)
31 August 2000Nc inc already adjusted 18/08/00 (1 page)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
31 August 2000Ad 18/08/00--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages)
31 August 2000Memorandum and Articles of Association (18 pages)
31 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
30 August 2000Dec mort/charge * (4 pages)
30 August 2000Dec mort/charge * (4 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
30 January 2000Return made up to 31/12/99; full list of members (11 pages)
30 January 2000Return made up to 31/12/99; full list of members (11 pages)
18 January 2000Director resigned (1 page)
18 January 2000Director resigned (1 page)
7 May 1999Secretary's particulars changed (1 page)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
7 April 1999Partic of mort/charge * (6 pages)
7 April 1999Partic of mort/charge * (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (11 pages)
6 January 1999Return made up to 31/12/98; full list of members (11 pages)
3 November 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
3 November 1998Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
4 June 1998New director appointed (3 pages)
4 June 1998New director appointed (3 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Secretary resigned (1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 April 1998Registered office changed on 17/04/98 from: 48 castle street edinburgh EH2 3LX (1 page)
17 April 1998Registered office changed on 17/04/98 from: 48 castle street edinburgh EH2 3LX (1 page)
15 April 1998Memorandum and Articles of Association (25 pages)
15 April 1998Memorandum and Articles of Association (25 pages)
6 April 1998Company name changed grinmost (no. 88) LIMITED\certificate issued on 07/04/98 (3 pages)
6 April 1998Company name changed grinmost (no. 88) LIMITED\certificate issued on 07/04/98 (3 pages)
2 April 1998Memorandum and Articles of Association (19 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
2 April 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
2 April 1998Memorandum and Articles of Association (19 pages)
2 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
31 December 1997Incorporation (32 pages)
31 December 1997Incorporation (32 pages)