Company NameThe Scottish Institute Of Sport
Company StatusActive
Company NumberSC185362
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 April 1998(26 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAlan Chambers-Hunter Bauchop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Correspondence Address16 Walker Street
Edinburgh
Midlothian
EH3 7NN
Scotland
Secretary NameIain Duthie Robertson
NationalityBritish
StatusResigned
Appointed20 November 1998(6 months, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2009)
RoleAccountant/Director
Country of ResidenceScotland
Correspondence Address95 Loughborough Road
Kirkcaldy
Fife
KY1 3DD
Scotland
Director NameMr Graeme Maxwell Simmers
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 29 November 1999)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKincaple
Balfron
Glasgow
G63 Orw
Scotland
Director NameJames Craig Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2002)
RoleNational Coach (Sfa)
Correspondence Address53 Sycamore Crescent
Ayr
KA7 3NS
Scotland
Director NameDr Frank William Dick
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 November 2005)
RoleCoach
Country of ResidenceUnited Kingdom
Correspondence Address7 East Hill
Sanderstead
South Croydon
Surrey
CR2 0AL
Director NameAlison Gail Ramsay
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2008)
RoleSolicitor
Correspondence AddressWillowburn
Pitroddie
Perth
PH2 7RJ
Scotland
Director NameIan Robert McGeechan
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration7 years (resigned 30 November 2005)
RoleDirector Of Rugby
Correspondence AddressApril Rise Church Lane
Pitsford
Northampton
Northamptonshire
NN6 9AJ
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address5 Station Road
South Queensferry
West Lothian
EH30 9HY
Scotland
Director NameMr Alistair William Gray
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield 26 Glenburn Road
Bearsden
Glasgow
Lanarkshire
G61 4PT
Scotland
Director NamePeter Moir Haining
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2003)
RoleAthlete/Student
Correspondence Address169c Lower Richmond Road
Putney
London
SW15 1HH
Director NameMrs Marjory Macfarlane
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2007)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressBarley Mill West Saltoun
Pencaitland
East Lothian
EH34 5EP
Scotland
Director NameJames Hamilton Calder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 September 2000)
RoleManaging Director
Correspondence Address18 North Gyle Road
Edinburgh
Midlothian
EH12 8ER
Scotland
Director NameMr Alastair Cox Dempster
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshian
8 Harelaw Road
Edinburgh
Midlothian
EH13 0DR
Scotland
Director NameAnne Marie Harrison
Date of BirthApril 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 February 2000(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 June 2006)
RoleExecutive Director
Correspondence Address59 (1f1) Dundas Street
Edinburgh
Midlothian
EH3 6RS
Scotland
Director NameShirley Robertson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleSportsperson
Correspondence Address2 Langtry Place
Castle Road
Cowes
Isle Of Wight
PO31 7QQ
Director NameMrs Belinda Jane Dickson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(4 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2008)
RoleCo Director
Country of ResidenceScotland
Correspondence Address40a Buckingham Terrace
Edinburgh
EH4 3AP
Scotland
Director NameIan George Robson
Date of BirthApril 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2004)
RoleChief Executive
Correspondence Address2 Johnsburn Haugh
Balerno
Edinburgh
Midlothian
EH14 7ND
Scotland
Director NameIan Taylor
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(6 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 April 2005)
RoleCompany Director
Correspondence Address21a St Ninians Way
Linlithgow
West Lothian
EH49 7HL
Scotland
Director NameDouglas Edward Donnelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2008)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address33 Hamilton Avenue
Pollokshields
Glasgow
Strathclyde
G41 4JE
Scotland
Director NameMs Julia Helen Bracewell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 2008)
RoleLegal Consultant
Country of ResidenceScotland
Correspondence Address31 Newlands
Kirknewton
West Lothian
EH27 8LR
Scotland
Director NameStewart Greig Harris
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2006(8 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 31 October 2022)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address43 Brown Court
Falkirk
Grangemouth
FK3 9LU
Scotland
Director NameMr Michael Ian Whittingham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(8 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2008)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressRhodens
The Green, Sands
Farnham
GU10 1LL
Director NameMichael Charles Hay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RolePerformance Manager
Correspondence Address4 White Lodge Court
Staines Road East Sunbury
London
TW16 5GA
Director NameDr Louise Livingstone Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressAllanridge, The Haining
Dunblane
Perthshire
FK15 0AP
Scotland
Director NameDavid Michael Barclay Sole
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(9 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2008)
RoleConsultant
Correspondence Address14 Learmonth Place
Edinburgh
EH4 1AU
Scotland
Secretary NameBennett & Robertson Llp (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address16 Walker Street
Edinburgh
EH3 7NN
Scotland

Contact

Websitesisport.com
Telephone01786 460100
Telephone regionStirling

Location

Registered AddressDoges, Templeton On The Green
62 Templeton Street
Glasgow
G40 1DA
Scotland
ConstituencyGlasgow Central
WardCalton
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

20 June 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
27 April 2023Appointment of Mr Neville James Cobb as a director on 31 October 2022 (2 pages)
3 November 2022Termination of appointment of Stewart Greig Harris as a director on 31 October 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
5 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 May 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
7 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
7 May 2019Cessation of The Rt Hon David Mundell Mp as a person with significant control on 6 April 2016 (1 page)
7 May 2019Notification of Scottish Sports Council (The) as a person with significant control on 6 April 2016 (2 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (2 pages)
3 May 2016Annual return made up to 30 April 2016 no member list (2 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 April 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 May 2015Director's details changed for Stewart Greig Harris on 18 November 2013 (2 pages)
8 May 2015Director's details changed for Stewart Greig Harris on 18 November 2013 (2 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 May 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (2 pages)
30 April 2015Annual return made up to 30 April 2015 no member list (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (2 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (2 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (2 pages)
30 April 2013Annual return made up to 30 April 2013 no member list (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
1 May 2012Annual return made up to 30 April 2012 no member list (2 pages)
1 May 2012Annual return made up to 30 April 2012 no member list (2 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 September 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 May 2011Annual return made up to 30 April 2011 no member list (2 pages)
11 May 2011Annual return made up to 30 April 2011 no member list (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
3 May 2010Annual return made up to 30 April 2010 no member list (2 pages)
3 May 2010Annual return made up to 30 April 2010 no member list (2 pages)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
5 March 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
8 September 2009Annual return made up to 30/04/09 (2 pages)
8 September 2009Annual return made up to 30/04/09 (2 pages)
1 June 2009Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh lothian EH12 9DQ (1 page)
1 June 2009Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh lothian EH12 9DQ (1 page)
3 April 2009Appointment terminated secretary iain robertson (1 page)
3 April 2009Appointment terminated secretary iain robertson (1 page)
29 January 2009Full accounts made up to 31 March 2008 (21 pages)
29 January 2009Full accounts made up to 31 March 2008 (21 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 May 2008Memorandum and Articles of Association (16 pages)
27 May 2008Memorandum and Articles of Association (16 pages)
27 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 May 2008Annual return made up to 30/04/08 (2 pages)
7 May 2008Annual return made up to 30/04/08 (2 pages)
30 April 2008Registered office changed on 30/04/2008 from the scottish institute of sport airthrey road stirling stirlingshire FK9 5PH (1 page)
30 April 2008Registered office changed on 30/04/2008 from the scottish institute of sport airthrey road stirling stirlingshire FK9 5PH (1 page)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 April 2008Memorandum and Articles of Association (16 pages)
29 April 2008Memorandum and Articles of Association (16 pages)
29 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 April 2008Appointment terminated director william gammell (1 page)
18 April 2008Appointment terminated director michael hay (1 page)
18 April 2008Appointment terminated director michael whittingham (1 page)
18 April 2008Appointment terminated director william gammell (1 page)
18 April 2008Appointment terminated director michael whittingham (1 page)
18 April 2008Appointment terminated director shirley robertson (1 page)
18 April 2008Appointment terminated director michael hay (1 page)
18 April 2008Appointment terminated director david sole (1 page)
18 April 2008Appointment terminated director louise martin (1 page)
18 April 2008Appointment terminated director alison ramsay (1 page)
18 April 2008Appointment terminated director shirley robertson (1 page)
18 April 2008Appointment terminated director louise martin (1 page)
18 April 2008Appointment terminated director belinda dickson (1 page)
18 April 2008Appointment terminated director david sole (1 page)
18 April 2008Appointment terminated director belinda dickson (1 page)
18 April 2008Appointment terminated director alison ramsay (1 page)
5 March 2008Appointment terminated director douglas donnelly (1 page)
5 March 2008Appointment terminated director julia bracewell (1 page)
5 March 2008Appointment terminated director julia bracewell (1 page)
5 March 2008Appointment terminated director douglas donnelly (1 page)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
28 September 2007Full accounts made up to 31 March 2007 (19 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
28 September 2007New director appointed (2 pages)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
24 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2007Annual return made up to 30/04/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
17 August 2006Full accounts made up to 31 March 2006 (19 pages)
17 August 2006Full accounts made up to 31 March 2006 (19 pages)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
4 July 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
17 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2006Annual return made up to 30/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
4 August 2005Full accounts made up to 31 March 2005 (18 pages)
4 August 2005Director resigned (1 page)
4 August 2005Full accounts made up to 31 March 2005 (18 pages)
4 August 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005New director appointed (2 pages)
12 May 2005Annual return made up to 30/04/05 (8 pages)
12 May 2005Annual return made up to 30/04/05 (8 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
27 September 2004Full accounts made up to 31 March 2004 (18 pages)
27 September 2004Full accounts made up to 31 March 2004 (18 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
25 June 2004Annual return made up to 30/04/04 (8 pages)
25 June 2004Annual return made up to 30/04/04 (8 pages)
30 August 2003Full accounts made up to 31 March 2003 (18 pages)
30 August 2003Full accounts made up to 31 March 2003 (18 pages)
27 May 2003Annual return made up to 30/04/03 (8 pages)
27 May 2003Annual return made up to 30/04/03 (8 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003New director appointed (2 pages)
13 September 2002Auditor's resignation (2 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
13 September 2002Full accounts made up to 31 March 2002 (15 pages)
13 September 2002Auditor's resignation (2 pages)
19 July 2002Location of register of members (1 page)
19 July 2002Location of register of members (1 page)
1 July 2002Registered office changed on 01/07/02 from: caledonia house south gyle edinburgh EH12 9DQ (1 page)
1 July 2002Registered office changed on 01/07/02 from: caledonia house south gyle edinburgh EH12 9DQ (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
3 May 2002Annual return made up to 30/04/02 (8 pages)
3 May 2002Annual return made up to 30/04/02 (8 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
28 February 2002Auditor's resignation (1 page)
28 February 2002Auditor's resignation (1 page)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
26 July 2001Full accounts made up to 31 March 2001 (15 pages)
26 July 2001Full accounts made up to 31 March 2001 (15 pages)
13 June 2001Annual return made up to 30/04/01 (6 pages)
13 June 2001Annual return made up to 30/04/01 (6 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
20 December 2000Full accounts made up to 31 March 2000 (13 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
16 May 2000Annual return made up to 30/04/00 (6 pages)
16 May 2000Annual return made up to 30/04/00 (6 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
23 December 1999Director resigned (1 page)
23 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
1 November 1999Full accounts made up to 31 March 1999 (11 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (4 pages)
11 October 1999New director appointed (4 pages)
26 May 1999Annual return made up to 30/04/99 (6 pages)
26 May 1999Annual return made up to 30/04/99 (6 pages)
25 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
25 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998Director resigned (1 page)
18 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New secretary appointed (2 pages)
18 December 1998Secretary resigned (1 page)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 November 1998Memorandum and Articles of Association (16 pages)
25 November 1998Registered office changed on 25/11/98 from: caledonia house, south gyle edinburgh EH12 9DQ (1 page)
25 November 1998Registered office changed on 25/11/98 from: caledonia house, south gyle edinburgh EH12 9DQ (1 page)
25 November 1998Memorandum and Articles of Association (16 pages)
30 April 1998Incorporation (31 pages)
30 April 1998Incorporation (31 pages)