London
W1K 1RB
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Paul Hallam |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Secretary Name | Mr Daniel Lau |
---|---|
Status | Current |
Appointed | 10 July 2019(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | Berkeley House 304 Regents Park Road London N3 2JX |
Director Name | Mr Michael David Watson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2021(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Donald Ross MacDonald |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2r, 37 Bellshaugh Gardens Kelvinside Glasgow G12 0SA Scotland |
Director Name | Mr Harvey Barry Shulman |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 July 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 88 Kingsley Way London N2 0EN |
Director Name | Mr Alastair Desmond Barham Taylor |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1998(3 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 23 February 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Worple Avenue Wimbledon London SW19 4JQ |
Director Name | Gordon Donald Birch |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 1999) |
Role | Chartered Surveyor |
Correspondence Address | 35 Chessel Avenue Bitterne Southampton SO19 4DY |
Director Name | Melvin Cohen |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 24 February 2002) |
Role | Solicitor |
Correspondence Address | 5 Bittacy Road London NW7 1BP |
Secretary Name | Mr Alastair Desmond Barham Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5 Worple Avenue Wimbledon London SW19 4JQ |
Director Name | Mr Michael John Gaston |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2013) |
Role | Manager/Director |
Country of Residence | England |
Correspondence Address | Molteno House 302 Regents Park Road London N3 2JX |
Director Name | Mr William Kenneth Procter |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2011) |
Role | Manage/Director |
Country of Residence | England |
Correspondence Address | 14 Church Crescent London N3 1BG |
Director Name | Mr Ian Rapley |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28a Ickwell Road Northill Bedfordshire SG18 9AB |
Secretary Name | Mr Alan Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2007(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Mr Christopher Charles McGill |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2009(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 June 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn The Holloway Whiteleaf Buckinghamshire HP27 0LR |
Secretary Name | Mr Paul Hallam |
---|---|
Status | Resigned |
Appointed | 01 March 2012(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 35 Park Lane London W1K 1RB |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Park Circus (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 1998(3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 April 1999) |
Correspondence Address | James Sellars House 144-146 West George Street Glasgow G2 2HG Scotland |
Secretary Name | Solitaire Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2007) |
Correspondence Address | Lynwood House 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Registered Address | George House 36 North Hanover Street Glasgow G1 2AD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
481k at £0.1 | Solitaire Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
8 November 2006 | Delivered on: 23 November 2006 Persons entitled: Deutsche Bank Ag 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. Outstanding |
---|---|
8 June 1999 | Delivered on: 24 June 1999 Persons entitled: Solitaire Group PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Various fixed charges over assets; floating charge over same. Outstanding |
20 April 1999 | Delivered on: 30 April 1999 Persons entitled: Solitaire Group PLC Classification: Bond & 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. Outstanding |
8 June 1999 | Delivered on: 23 June 1999 Satisfied on: 10 November 2006 Persons entitled: Nationwide Building Society Classification: Floating charge Secured details: All sums due or to become due. Particulars: Various fixed charges over assets; floating charge over same. Fully Satisfied |
20 April 1999 | Delivered on: 30 April 1999 Satisfied on: 10 November 2006 Persons entitled: Nationwide Building Society Classification: Bond & 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 |
17 December 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
5 May 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
15 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
5 August 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
2 August 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
5 March 2021 | Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages) |
1 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
20 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
6 December 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 July 2019 | Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages) |
25 July 2019 | Change of details for Solitaire Group Ltd as a person with significant control on 2 April 2019 (2 pages) |
25 July 2019 | Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page) |
25 July 2019 | Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages) |
17 January 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
3 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 January 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
12 April 2013 | Termination of appointment of Michael Gaston as a director (1 page) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
31 July 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
31 July 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
31 July 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 13 November 2011 with a full list of shareholders (6 pages) |
31 July 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
31 July 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
12 March 2012 | Appointment of Paul Hallam as a secretary (2 pages) |
12 March 2012 | Termination of appointment of Alan Wolfson as a secretary (1 page) |
21 February 2012 | Registered office address changed from James Sellars House 144-146 West George Street Glasgow G2 2HG on 21 February 2012 (1 page) |
21 February 2012 | Registered office address changed from James Sellars House 144-146 West George Street Glasgow G2 2HG on 21 February 2012 (1 page) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Director's details changed for Mr Michael John Gaston on 12 December 2011 (2 pages) |
12 December 2011 | Secretary's details changed for Mr Alan Wolfson on 12 December 2011 (2 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 August 2011 | Termination of appointment of William Procter as a director (1 page) |
24 August 2011 | Termination of appointment of William Procter as a director (1 page) |
24 August 2011 | Appointment of Mr William Kenneth Procter as a director (2 pages) |
24 August 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
24 August 2011 | Termination of appointment of Ian Rapley as a director (1 page) |
24 August 2011 | Appointment of Mr William Kenneth Procter as a director (2 pages) |
24 August 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (6 pages) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
20 April 2011 | Appointment of Mr Christopher Charles Mcgill as a director (2 pages) |
25 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
25 August 2010 | Termination of appointment of Christopher Mcgill as a director (2 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
23 April 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (6 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
22 October 2009 | Annual return made up to 13 November 2008 with a full list of shareholders (10 pages) |
22 October 2009 | Annual return made up to 13 November 2008 with a full list of shareholders (10 pages) |
24 September 2009 | Director's change of particulars / william proctor / 15/12/2006 (1 page) |
24 September 2009 | Director's change of particulars / william proctor / 15/12/2006 (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
10 September 2009 | Director appointed christopher charles mcgill (1 page) |
10 September 2009 | Director appointed christopher charles mcgill (1 page) |
10 September 2009 | Director's change of particulars / william proctor / 26/08/2009 (1 page) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
25 April 2008 | Return made up to 13/11/07; full list of members (7 pages) |
25 April 2008 | Return made up to 13/11/07; full list of members (7 pages) |
4 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | New secretary appointed (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | New secretary appointed (1 page) |
25 September 2007 | £ nc 1000/50000 31/08/06 (1 page) |
25 September 2007 | £ nc 1000/50000 31/08/06 (1 page) |
25 September 2007 | Resolutions
|
25 September 2007 | Resolutions
|
20 March 2007 | Return made up to 13/11/06; full list of members (6 pages) |
20 March 2007 | Return made up to 13/11/06; full list of members (6 pages) |
4 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
4 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2006 | Declaration of assistance for shares acquisition (10 pages) |
23 November 2006 | Partic of mort/charge * (9 pages) |
23 November 2006 | Partic of mort/charge * (9 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
10 November 2006 | Dec mort/charge * (2 pages) |
27 October 2006 | Auditor's resignation (2 pages) |
27 October 2006 | Auditor's resignation (2 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Nc inc already adjusted 31/08/06 (1 page) |
25 October 2006 | Nc inc already adjusted 31/08/06 (1 page) |
25 October 2006 | Resolutions
|
11 August 2006 | New director appointed (4 pages) |
11 August 2006 | New director appointed (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | New director appointed (8 pages) |
8 August 2006 | New director appointed (3 pages) |
8 August 2006 | New director appointed (8 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
22 November 2005 | Return made up to 13/11/05; full list of members (5 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
27 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
7 December 2004 | Return made up to 13/11/04; full list of members (5 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
26 November 2003 | Return made up to 13/11/03; full list of members (5 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | New secretary appointed (2 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
14 September 2003 | Secretary resigned (1 page) |
14 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
20 November 2002 | Return made up to 13/11/02; full list of members (5 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
1 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
5 March 2002 | Return made up to 13/11/01; full list of members (5 pages) |
5 March 2002 | Return made up to 13/11/01; full list of members (5 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
18 December 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
1 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 13/11/00; full list of members (6 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
22 August 2000 | Accounts made up to 31 December 1999 (8 pages) |
30 May 2000 | Return made up to 13/11/99; full list of members (6 pages) |
30 May 2000 | Return made up to 13/11/99; full list of members (6 pages) |
3 May 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
3 May 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
20 August 1999 | Alterations to a floating charge (8 pages) |
20 August 1999 | Alterations to a floating charge (8 pages) |
20 August 1999 | Alterations to a floating charge (16 pages) |
20 August 1999 | Alterations to a floating charge (8 pages) |
20 August 1999 | Alterations to a floating charge (8 pages) |
20 August 1999 | Alterations to a floating charge (13 pages) |
20 August 1999 | Alterations to a floating charge (16 pages) |
20 August 1999 | Alterations to a floating charge (13 pages) |
24 June 1999 | Partic of mort/charge * (21 pages) |
24 June 1999 | Partic of mort/charge * (21 pages) |
23 June 1999 | Partic of mort/charge * (12 pages) |
23 June 1999 | Partic of mort/charge * (12 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
30 April 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Partic of mort/charge * (6 pages) |
25 April 1999 | Secretary resigned (1 page) |
25 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New director appointed (1 page) |
21 February 1999 | Ad 17/02/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Ad 17/02/99--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
21 February 1999 | New director appointed (2 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | New director appointed (4 pages) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Secretary resigned (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 January 1999 | New director appointed (3 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 November 1998 | Incorporation (13 pages) |
13 November 1998 | Incorporation (13 pages) |