Company NameBam Fm Limited
DirectorsSimon Edward Finnie and Andrew Marc Cox
Company StatusActive
Company NumberSC190053
CategoryPrivate Limited Company
Incorporation Date7 October 1998(25 years, 6 months ago)
Previous NamesSt. Vincent Street (289) Limited and HBG (Facilities Management) Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSimon Edward Finnie
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBam Uk&I, Level 32, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Secretary NameMs Yordanka Spasova Grigorova
StatusCurrent
Appointed15 October 2022(24 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Andrew Marc Cox
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(25 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMichael Anthony Underwood
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressRivaldsgreen House Friars Brae
Linlithgow
West Lothian
EH49 6BG
Scotland
Secretary NameMyra Stevenson Cameron
NationalityBritish
StatusResigned
Appointed26 November 1998(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameJoseph Mark Linney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(4 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address140 Carmunnock Road
Cathcart
Glasgow
G44 5AG
Scotland
Director NameRichard Moule
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 10 December 2001)
RoleFacilities Manager
Correspondence Address18 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameMr David MacDonald
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(3 years, 2 months after company formation)
Appointment Duration8 years (resigned 11 December 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Lembert Drive
Clarkston
Glasgow
G76 7NQ
Scotland
Director NameBrain Ward May
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2004)
RoleChief Executive
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameMyra Stevenson Cameron
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 19 May 2006)
RoleSolicitor
Correspondence Address2 Regents Gate
Bothwell
Glasgow
G71 8QU
Scotland
Director NameRichard Alan Gregory
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm
Castle Road, Lavendon
Olney
Buckinghamshire
MK46 4JG
Director NamePeter Barry Brooks
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressThe Willows
Guildford Road, Ottershaw
Chertsey
Surrey
KT16 0PB
Secretary NameMr Paul Thomas McNicholas
NationalityBritish
StatusResigned
Appointed19 May 2005(6 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBam Construct Uk Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Director NameMr David Dunsmore Leishman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(11 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2011)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMr Graham Cash
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBam Construct Uk Breakspear Park
Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Director NameMrs Kathleen Marie Fontana
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(14 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Director NameMrs Louise Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
Hertfordshire
HP2 4FL
Secretary NameMr Frazer Hamilton Wardhaugh
StatusResigned
Appointed01 January 2017(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 October 2022)
RoleCompany Director
Correspondence AddressBreakspear Park Breakspear Way
Hemel Hempstead
HP2 4FL
Director NameMr James William Robert Wimpenny
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(19 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameMs Abbe Pickthall
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2022(24 years after company formation)
Appointment Duration1 year (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Secretary NameLycidas Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1998(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Contact

Websitewww.bamfm.co.uk

Location

Registered AddressKelvin House
Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardStrathkelvin
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6.5m at £1Bam Construct Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,866,000
Gross Profit£5,489,000
Net Worth£10,323,000
Cash£7,319,000
Current Liabilities£15,444,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

12 January 2021Full accounts made up to 31 December 2019 (36 pages)
12 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (31 pages)
11 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
25 October 2018Full accounts made up to 31 December 2017 (27 pages)
9 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 January 2018Appointment of Mr James William Robert Wimpenny as a director on 1 January 2018 (2 pages)
4 January 2018Termination of appointment of Graham Cash as a director on 31 December 2017 (1 page)
15 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 January 2017Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017 (2 pages)
20 January 2017Appointment of Mr Frazer Hamilton Wardhaugh as a secretary on 1 January 2017 (2 pages)
20 January 2017Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016 (1 page)
20 January 2017Termination of appointment of Paul Thomas Mcnicholas as a secretary on 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
14 October 2016Full accounts made up to 31 December 2015 (32 pages)
5 April 2016Appointment of Mrs Louise Williamson as a director on 1 April 2016 (2 pages)
5 April 2016Appointment of Mrs Louise Williamson as a director on 1 April 2016 (2 pages)
8 January 2016Termination of appointment of Kathleen Marie Fontana as a director on 1 January 2016 (1 page)
8 January 2016Termination of appointment of Kathleen Marie Fontana as a director on 1 January 2016 (1 page)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,500,000
(5 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,500,000
(5 pages)
21 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6,500,000
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (18 pages)
5 October 2015Full accounts made up to 31 December 2014 (18 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,500,000
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,500,000
(5 pages)
10 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 6,500,000
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
17 July 2014Full accounts made up to 31 December 2013 (13 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,500,000
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,500,000
(5 pages)
6 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6,500,000
(5 pages)
29 May 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Full accounts made up to 31 December 2012 (13 pages)
5 February 2013Appointment of Mrs Kathleen Marie Fontana as a director (2 pages)
5 February 2013Appointment of Mrs Kathleen Marie Fontana as a director (2 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (4 pages)
14 May 2012Full accounts made up to 31 December 2011 (13 pages)
14 May 2012Full accounts made up to 31 December 2011 (13 pages)
3 November 2011Director's details changed for Mr Graham Cash on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Graham Cash on 1 November 2011 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Secretary's details changed for Mr Paul Thomas Mcnicholas on 1 November 2011 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Director's details changed for Mr Graham Cash on 1 November 2011 (2 pages)
3 November 2011Termination of appointment of David Leishman as a director (1 page)
3 November 2011Secretary's details changed for Mr Paul Thomas Mcnicholas on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mr Paul Thomas Mcnicholas on 1 November 2011 (2 pages)
3 November 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
3 November 2011Termination of appointment of David Leishman as a director (1 page)
20 May 2011Director's details changed for Mr Graham Cash on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Graham Cash on 20 May 2011 (2 pages)
18 May 2011Secretary's details changed for Paul Thomas Mcnicholas on 18 May 2011 (1 page)
18 May 2011Secretary's details changed for Paul Thomas Mcnicholas on 18 May 2011 (1 page)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 June 2010Appointment of Mr Graham Cash as a director (2 pages)
1 June 2010Termination of appointment of Richard Gregory as a director (1 page)
1 June 2010Termination of appointment of Richard Gregory as a director (1 page)
1 June 2010Appointment of Mr Graham Cash as a director (2 pages)
5 May 2010Full accounts made up to 31 December 2009 (13 pages)
5 May 2010Full accounts made up to 31 December 2009 (13 pages)
1 February 2010Termination of appointment of David Macdonald as a director (1 page)
1 February 2010Termination of appointment of David Macdonald as a director (1 page)
1 February 2010Appointment of Mr David Dunsmore Leishman as a director (2 pages)
1 February 2010Appointment of Mr David Dunsmore Leishman as a director (2 pages)
20 November 2009Director's details changed for Richard Alan Gregory on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Macdonald on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for David Macdonald on 7 October 2009 (2 pages)
20 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Richard Alan Gregory on 7 October 2009 (2 pages)
20 November 2009Director's details changed for Richard Alan Gregory on 7 October 2009 (2 pages)
20 November 2009Director's details changed for David Macdonald on 7 October 2009 (2 pages)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
7 May 2009Full accounts made up to 31 December 2008 (13 pages)
3 November 2008Director's change of particulars / richard gregory / 30/04/2004 (1 page)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Return made up to 07/10/08; full list of members (3 pages)
3 November 2008Director's change of particulars / richard gregory / 30/04/2004 (1 page)
7 October 2008Memorandum and Articles of Association (12 pages)
7 October 2008Memorandum and Articles of Association (12 pages)
6 October 2008Company name changed hbg (facilities management) LIMITED\certificate issued on 06/10/08 (2 pages)
6 October 2008Company name changed hbg (facilities management) LIMITED\certificate issued on 06/10/08 (2 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
8 May 2008Full accounts made up to 31 December 2007 (13 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
2 November 2007Return made up to 07/10/07; full list of members (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Director resigned (1 page)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2006Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 5500000/6500000 (1 page)
20 December 2006£ nc 5550000/6550000 19/12/06 (2 pages)
20 December 2006£ nc 5550000/6550000 19/12/06 (2 pages)
20 December 2006Ad 19/12/06--------- £ si 1000000@1=1000000 £ ic 5500000/6500000 (1 page)
18 December 2006Registered office changed on 18/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
18 December 2006Registered office changed on 18/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
31 October 2006Return made up to 07/10/06; full list of members (2 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (1 page)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
16 May 2006Full accounts made up to 31 December 2005 (13 pages)
22 December 2005£ nc 100000/5550000 21/12/05 (1 page)
22 December 2005Ad 22/12/05--------- £ si 5450000@1=5450000 £ ic 50000/5500000 (1 page)
22 December 2005£ nc 100000/5550000 21/12/05 (1 page)
22 December 2005Ad 22/12/05--------- £ si 5450000@1=5450000 £ ic 50000/5500000 (1 page)
8 November 2005Return made up to 07/10/05; full list of members (3 pages)
8 November 2005Return made up to 07/10/05; full list of members (3 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
13 October 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
25 October 2004Return made up to 07/10/04; full list of members (8 pages)
25 October 2004Return made up to 07/10/04; full list of members (8 pages)
10 June 2004New director appointed (3 pages)
10 June 2004New director appointed (3 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 October 2003Return made up to 07/10/03; full list of members (7 pages)
10 October 2003Return made up to 07/10/03; full list of members (7 pages)
5 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
1 August 2002Full accounts made up to 31 December 2001 (10 pages)
14 June 2002New director appointed (3 pages)
14 June 2002New director appointed (3 pages)
2 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
5 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 November 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
24 October 2001Full accounts made up to 31 December 2000 (11 pages)
8 February 2001Ad 06/03/00--------- £ si 49998@1 (2 pages)
8 February 2001Ad 06/03/00--------- £ si 49998@1 (2 pages)
26 January 2001£ nc 100/100000 06/03/00 (1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 2001£ nc 100/100000 06/03/00 (1 page)
18 October 2000Return made up to 07/10/00; full list of members (7 pages)
18 October 2000Return made up to 07/10/00; full list of members (7 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
8 August 2000Full accounts made up to 31 December 1999 (8 pages)
30 March 2000New director appointed (1 page)
30 March 2000New director appointed (1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
10 November 1999Return made up to 07/10/99; full list of members (6 pages)
10 November 1999Return made up to 07/10/99; full list of members (6 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New secretary appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
17 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
17 September 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Secretary resigned (1 page)
7 December 1998Director resigned (1 page)
7 December 1998Registered office changed on 07/12/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
7 December 1998Registered office changed on 07/12/98 from: 292 st vincent street glasgow G2 5TQ (1 page)
2 December 1998Company name changed st. Vincent street (289) LIMITED\certificate issued on 03/12/98 (2 pages)
2 December 1998Company name changed st. Vincent street (289) LIMITED\certificate issued on 03/12/98 (2 pages)
7 October 1998Incorporation (19 pages)
7 October 1998Incorporation (19 pages)