Bathgate
West Lothian
EH48 1DZ
Scotland
Secretary Name | Mr Michael Anthony Dooley |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 01 October 2006(8 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mayholm, 4 Stuart Terrace Bathgate West Lothian EH48 1DZ Scotland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2016(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rowantree Avenue Newhouse Industrial Estate Motherwell North Lanarkshire ML1 5RX Scotland |
Director Name | Mrs Clare Marie Dooley |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Mayholm 4 Stuart Terrace Bathgate EH48 1DZ Scotland |
Director Name | Mrs Karen Reid |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2022(24 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornhill Ferntower Road Crieff Pertshire PH7 3EX Scotland |
Director Name | Dr Peter Spencer Davies |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 12 December 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lochend Road Bearsden Glasgow G61 1DX Scotland |
Director Name | Mr Martin Delisle Burns |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 March 2014) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 30 Boghead Road Lenzie Glasgow G66 4EE Scotland |
Secretary Name | Dr Peter Spencer Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 October 2006) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lochend Road Bearsden Glasgow G61 1DX Scotland |
Director Name | Mr Kenneth Diamond |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 August 2013) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 16 Wellesley Drive East Kilbride South Lanarkshire G75 8TR Scotland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Ferntower Road Crieff Perthshire PH7 3EX Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.strathkelvin.com |
---|---|
Email address | [email protected] |
Telephone | 01698 730400 |
Telephone region | Motherwell |
Registered Address | Rowantree Avenue Newhouse Industrial Estate Motherwell North Lanarkshire ML1 5RX Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
927 at £0.01 | Scottish Enterprise 5.70% Ordinary |
---|---|
7.5k at £0.01 | Martin Delisle Burns 46.08% Ordinary |
4.1k at £0.01 | Michael Dooley 24.88% Ordinary |
348 at £0.01 | Kenneth Diamond 2.14% Ordinary |
1.7k at £0.01 | Jim Reid 10.60% Ordinary |
1.7k at £0.01 | Karen Reid 10.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£111,626 |
Cash | £16,830 |
Current Liabilities | £549,573 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 4 weeks from now) |
9 October 2018 | Delivered on: 11 October 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Outstanding |
---|---|
17 August 2015 | Delivered on: 1 September 2015 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Outstanding |
23 January 2014 | Delivered on: 5 February 2014 Persons entitled: West of Scotland Loan Fund Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 November 2009 | Delivered on: 4 November 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 |
22 November 2004 | Delivered on: 4 December 2004 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 |
24 June 2002 | Delivered on: 27 June 2002 Satisfied on: 18 December 2004 Persons entitled: Clydesdale Bank Public Limited Company 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 |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
30 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
26 September 2023 | Notification of James Owen Reid as a person with significant control on 4 September 2023 (2 pages) |
11 September 2023 | Termination of appointment of Michael Anthony Dooley as a secretary on 4 September 2023 (1 page) |
11 September 2023 | Cessation of Martin Delisle Burns as a person with significant control on 3 March 2023 (1 page) |
11 September 2023 | Cessation of Michael Anthony Dooley as a person with significant control on 3 March 2023 (1 page) |
11 September 2023 | Termination of appointment of Clare Marie Dooley as a director on 1 September 2023 (1 page) |
11 September 2023 | Termination of appointment of Michael Anthony Dooley as a director on 4 September 2023 (1 page) |
6 September 2023 | Change of details for Mr Martin Delisle Burns as a person with significant control on 6 April 2016 (2 pages) |
6 September 2023 | Change of details for Mr Michael Anthony Dooley as a person with significant control on 10 May 2016 (2 pages) |
6 September 2023 | Director's details changed for Mr Michael Anthony Dooley on 6 September 2023 (2 pages) |
6 September 2023 | Secretary's details changed for Mr Michael Anthony Dooley on 6 September 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
5 December 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
28 April 2022 | Appointment of Mrs Clare Marie Dooley as a director on 16 April 2022 (2 pages) |
28 April 2022 | Appointment of Mrs Karen Reid as a director on 16 April 2022 (2 pages) |
17 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
22 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
29 October 2018 | Alterations to floating charge 3 (28 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
25 October 2018 | Director's details changed for Mr Jim Reid on 25 October 2018 (2 pages) |
23 October 2018 | Alterations to floating charge 2 (26 pages) |
12 October 2018 | Alterations to floating charge SC1822580004 (24 pages) |
12 October 2018 | Alterations to floating charge SC1822580006 (24 pages) |
12 October 2018 | Alterations to floating charge SC1822580005 (24 pages) |
11 October 2018 | Registration of charge SC1822580006, created on 9 October 2018 (10 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
10 January 2018 | Confirmation statement made on 10 January 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 26 February 2008
|
30 May 2017 | Statement of capital following an allotment of shares on 26 February 2008
|
23 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
23 January 2017 | Statement of capital following an allotment of shares on 17 January 2017
|
23 January 2017 | Confirmation statement made on 10 January 2017 with updates (7 pages) |
16 January 2017 | Statement of capital on 31 March 2011
|
16 January 2017 | Statement of capital on 31 March 2010
|
16 January 2017 | Statement of capital on 14 December 2011
|
16 January 2017 | Statement of capital on 14 December 2011
|
16 January 2017 | Statement of capital on 31 March 2011
|
16 January 2017 | Statement of capital on 31 March 2010
|
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
14 July 2016 | Statement of capital on 14 July 2016
|
14 July 2016 | Statement of capital on 14 July 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
11 July 2016 | Statement of capital following an allotment of shares on 24 June 2016
|
11 July 2016 | Appointment of Mr Jim Reid as a director on 24 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Jim Reid as a director on 24 June 2016 (2 pages) |
5 July 2016 | Statement by Directors (2 pages) |
5 July 2016 | Solvency Statement dated 20/06/15 (1 page) |
5 July 2016 | Statement by Directors (2 pages) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
5 July 2016 | Solvency Statement dated 20/06/15 (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
1 September 2015 | Registration of charge SC1822580005, created on 17 August 2015 (12 pages) |
1 September 2015 | Registration of charge SC1822580005, created on 17 August 2015 (12 pages) |
20 February 2015 | Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page) |
20 February 2015 | Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page) |
20 February 2015 | Termination of appointment of Martin Delisle Burns as a director on 1 March 2014 (1 page) |
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 February 2014 | Registration of charge 1822580004 (11 pages) |
5 February 2014 | Registration of charge 1822580004 (11 pages) |
13 January 2014 | Termination of appointment of Kenneth Diamond as a director (1 page) |
13 January 2014 | Termination of appointment of Kenneth Diamond as a director (1 page) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
10 February 2012 | Termination of appointment of Peter Davies as a director (1 page) |
10 February 2012 | Termination of appointment of Peter Davies as a director (1 page) |
10 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
1 March 2010 | Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Kenneth Diamond on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages) |
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (8 pages) |
1 March 2010 | Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Dooley on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Doctor Peter Spencer Davies on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Dooley on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Dr Martin Delisle Burns on 1 January 2010 (2 pages) |
1 March 2010 | Director's details changed for Michael Dooley on 1 January 2010 (2 pages) |
6 November 2009 | Alterations to floating charge 2 (5 pages) |
6 November 2009 | Alterations to floating charge 2 (5 pages) |
6 November 2009 | Alterations to floating charge 3 (5 pages) |
6 November 2009 | Alterations to floating charge 3 (5 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 November 2009 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
17 March 2009 | Appointment terminated director james reid (1 page) |
17 March 2009 | Return made up to 10/01/09; full list of members (6 pages) |
17 March 2009 | Return made up to 10/01/09; full list of members (6 pages) |
17 March 2009 | Appointment terminated director james reid (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
26 August 2008 | Director's change of particulars / kenneth diamond / 09/07/2007 (1 page) |
26 August 2008 | Director's change of particulars / kenneth diamond / 09/07/2007 (1 page) |
16 May 2008 | Return made up to 10/01/08; no change of members (8 pages) |
16 May 2008 | Return made up to 10/01/08; no change of members (8 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
12 February 2007 | Return made up to 10/01/07; full list of members
|
12 February 2007 | Return made up to 10/01/07; full list of members
|
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 105 west of scotland science park glasgow G20 0SP (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: unit 105 west of scotland science park glasgow G20 0SP (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | £ nc 10000/30000 30/03/06 (2 pages) |
19 May 2006 | Ad 30/03/06--------- £ si [email protected]=12 £ si 20000@1=20000 £ ic 118/20130 (4 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | S-div 30/03/06 (1 page) |
19 May 2006 | Resolutions
|
19 May 2006 | £ nc 10000/30000 30/03/06 (2 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
19 May 2006 | S-div 30/03/06 (1 page) |
19 May 2006 | Ad 30/03/06--------- £ si [email protected]=12 £ si 20000@1=20000 £ ic 118/20130 (4 pages) |
19 May 2006 | Resolutions
|
19 May 2006 | Resolutions
|
17 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
17 February 2006 | Return made up to 10/01/06; full list of members (8 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
12 January 2005 | Return made up to 10/01/05; full list of members
|
12 January 2005 | Return made up to 10/01/05; full list of members
|
18 December 2004 | Dec mort/charge * (2 pages) |
18 December 2004 | Dec mort/charge * (2 pages) |
4 December 2004 | Partic of mort/charge * (4 pages) |
4 December 2004 | Partic of mort/charge * (4 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Ad 16/06/04--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
12 July 2004 | Ad 16/06/04--------- £ si 18@1=18 £ ic 100/118 (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
16 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
13 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
27 June 2002 | Partic of mort/charge * (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
18 January 2001 | Return made up to 16/01/01; full list of members
|
18 January 2001 | Return made up to 16/01/01; full list of members
|
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 February 2000 | Return made up to 20/01/00; full list of members
|
8 February 2000 | Return made up to 20/01/00; full list of members
|
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
31 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 20/01/99; full list of members (6 pages) |
19 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 May 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
19 May 1998 | Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1998 | Ad 27/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Director resigned (1 page) |
9 April 1998 | Secretary resigned;director resigned (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
9 April 1998 | New secretary appointed;new director appointed (2 pages) |
9 April 1998 | New director appointed (2 pages) |
9 April 1998 | New secretary appointed;new director appointed (2 pages) |
9 April 1998 | Registered office changed on 09/04/98 from: 1 royal bank place glasgow G1 3AA (1 page) |
25 March 1998 | Company name changed misterite LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | Company name changed misterite LIMITED\certificate issued on 26/03/98 (2 pages) |
23 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
23 March 1998 | Nc inc already adjusted 19/03/98 (1 page) |
23 March 1998 | Resolutions
|
20 January 1998 | Incorporation (16 pages) |
20 January 1998 | Incorporation (16 pages) |