Company NameHAFC Stadium Limited
DirectorColin Cochrane McGowan
Company StatusActive
Company NumberSC194721
CategoryPrivate Limited Company
Incorporation Date29 March 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin Cochrane McGowan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address37 Watling Street
Uddingston
Glasgow
Lanarkshire
G71 6DJ
Scotland
Secretary NameMr Mark Carlin
StatusCurrent
Appointed19 January 2022(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address23 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
Director NameWilliam Donnelly
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 22 October 2002)
RoleAccountant
Correspondence Address9 Easdale Place
Newton Mearns
Glasgow
G77 6XD
Scotland
Director NameIan Scott Jay
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 29 October 2001)
RoleChartered Surveyor
Correspondence Address11 Murieston Walk
South Murieston
Livingston
West Lothian
EH54 9EW
Scotland
Director NameJan Wladyslaw Stepek
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 6 months (resigned 24 October 2002)
RoleRetired Electrical Retailer
Correspondence Address55 Union Street
Hamilton
Lanarkshire
ML3 6NF
Scotland
Director NameJames Walker Watson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 19 February 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Secretary NameJames Walker Watson
NationalityBritish
StatusResigned
Appointed15 April 1999(2 weeks, 3 days after company formation)
Appointment Duration13 years, 10 months (resigned 19 February 2013)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Hamilton Tower
Regents Gate, Bothwell Castle Estate
Glasgow
G71 8QU
Scotland
Director NameMr Mark Carlin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 12 November 2001)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address133 Marlborough Avenue
Glasgow
G11 7JE
Scotland
Director NameWilliam Kirk
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2002)
RoleExecutive Director
Correspondence Address4 Montgomery Place
Larkhall
Lanarkshire
ML9 2EZ
Scotland
Director NameIain Grant Wilson Urquhart
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(3 years after company formation)
Appointment Duration5 years, 4 months (resigned 21 August 2007)
RoleLocal Authority Director
Correspondence Address114 Clyde Street
Carluke
ML8 5BG
Scotland
Secretary NameMr Leslie Gray
StatusResigned
Appointed19 February 2013(13 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2022)
RoleCompany Director
Correspondence Address23 Main Street
Uddingston
Glasgow
G71 7ES
Scotland
Director NameMr John Brown
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2019(20 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCEO
Country of ResidenceScotland
Correspondence AddressNew Douglas Park Cadzow Avenue
Hamilton
Lanarkshire
ML3 0FT
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed29 March 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressThe Cross Main Street
Uddingston
Glasgow
G71 7ES
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1Deeka LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,289,378
Cash£122,302
Current Liabilities£1,091,512

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Charges

2 August 2004Delivered on: 18 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the west side of new park street, hamilton (title number LAN99534).
Outstanding
2 August 2004Delivered on: 18 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Minerals on the southwest side of auchinraith avenue, hamilton (title number LAN143983).
Outstanding
28 July 2004Delivered on: 3 August 2004
Persons entitled: Aib Group (UK) PLC

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
22 August 2022Delivered on: 24 August 2022
Persons entitled: Prosigns (Glasgow) Limited

Classification: A registered charge
Particulars: Subjects known as new douglas park, cadzow avenue, hamilton ML3 0FT registered in the land register of scotland under the title numbers LAN99534, LAN115396 and LAN143983.
Outstanding
14 July 2022Delivered on: 20 July 2022
Persons entitled: Colin Mcgowan

Classification: A registered charge
Particulars: Subjects know as new douglas park, cadzow avenue, hamilton registered in the land register of scotland under title numbers LAN99534, LAN115396 and LAN143983.
Outstanding
2 August 2004Delivered on: 18 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The southwest side of auchinraith avenue, hamilton and northwest of newpark street, hamilton (title number LAN106094).
Outstanding
2 August 2004Delivered on: 18 August 2004
Persons entitled: Aib Group (UK) PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying on the southwest of auchinraith avenue, hamilton (title number lan 115396).
Outstanding
18 February 2003Delivered on: 18 February 2003
Satisfied on: 5 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the south west of auchinraith avenue, hamilton and on the west side of new park street, hamilton--title numbers LAN99534, LAN115396, LAN106094 and LAN143983.
Fully Satisfied
14 February 2003Delivered on: 17 February 2003
Satisfied on: 5 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Assignation of rents
Secured details: All sums due or to become due.
Particulars: Ground, first and second floors within the north stand of hamilton academicals football stadium at auchinraith avenue, hamilton.
Fully Satisfied
12 July 2001Delivered on: 18 July 2001
Satisfied on: 3 August 2004
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied
9 May 2000Delivered on: 30 May 2000
Satisfied on: 5 March 2007
Persons entitled: Standforth Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects to the south west of auchinraith avenue, hamilton.
Fully Satisfied
9 May 2000Delivered on: 24 May 2000
Satisfied on: 16 June 2004
Persons entitled: Ballast Wiltshier PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at auchinraith avenue, hamilton.
Fully Satisfied
4 May 2000Delivered on: 16 May 2000
Satisfied on: 16 June 2004
Persons entitled: Ballast Wiltshier 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.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
13 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 August 2022Registration of charge SC1947210013, created on 22 August 2022 (6 pages)
21 July 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 July 2022Registration of charge SC1947210012, created on 14 July 2022 (6 pages)
14 June 2022Satisfaction of charge 7 in full (4 pages)
10 June 2022Satisfaction of charge 8 in full (4 pages)
10 June 2022Satisfaction of charge 10 in full (4 pages)
10 June 2022Satisfaction of charge 11 in full (4 pages)
10 June 2022Satisfaction of charge 9 in full (4 pages)
11 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
28 March 2022Current accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
27 January 2022Registered office address changed from 23 Main Street Uddingston Glasgow G71 7ES Scotland to The Cross Main Street Uddingston Glasgow G71 7ES on 27 January 2022 (1 page)
19 January 2022Registered office address changed from New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT to 23 Main Street Uddingston Glasgow G71 7ES on 19 January 2022 (1 page)
19 January 2022Termination of appointment of Leslie Gray as a secretary on 19 January 2022 (1 page)
19 January 2022Appointment of Mr Mark Carlin as a secretary on 19 January 2022 (2 pages)
21 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
29 January 2021Termination of appointment of John Brown as a director on 31 December 2020 (1 page)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 November 2019Appointment of Mr John Brown as a director on 25 November 2019 (2 pages)
11 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
9 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
3 April 2017Amended total exemption small company accounts made up to 30 June 2016 (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200,000
(3 pages)
13 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 200,000
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(3 pages)
23 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 200,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(3 pages)
10 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200,000
(3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 April 2013Registered office address changed from Ballast Stadium New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 11 April 2013 (1 page)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 April 2013Registered office address changed from Ballast Stadium New Douglas Park Cadzow Avenue Hamilton Lanarkshire ML3 0FT Scotland on 11 April 2013 (1 page)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 April 2013Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Friels the Cross Uddingston Glasgow G71 7EJ on 3 April 2013 (1 page)
11 March 2013Section 519 (1 page)
11 March 2013Section 519 (1 page)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 March 2013Termination of appointment of James Watson as a secretary (1 page)
4 March 2013Termination of appointment of James Watson as a director (1 page)
4 March 2013Appointment of Mr Leslie Gray as a secretary (1 page)
4 March 2013Termination of appointment of James Watson as a director (1 page)
4 March 2013Termination of appointment of James Watson as a secretary (1 page)
4 March 2013Appointment of Mr Leslie Gray as a secretary (1 page)
15 January 2013Section 519 (1 page)
15 January 2013Section 519 (1 page)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
4 April 2012Accounts for a small company made up to 30 June 2011 (7 pages)
10 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
10 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
30 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
23 April 2008Return made up to 29/03/08; full list of members (3 pages)
4 April 2008Resolutions
  • RES13 ‐ Sum due to rent review 15/03/2008
(1 page)
4 April 2008Resolutions
  • RES13 ‐ Sum due to rent review 15/03/2008
(1 page)
19 March 2008Registered office changed on 19/03/2008 from the cross uddingston glasgow G71 7ES (1 page)
19 March 2008Registered office changed on 19/03/2008 from the cross uddingston glasgow G71 7ES (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
5 March 2007Dec mort/charge * (2 pages)
5 March 2007Dec mort/charge * (3 pages)
5 March 2007Dec mort/charge * (3 pages)
5 March 2007Dec mort/charge * (3 pages)
5 March 2007Dec mort/charge * (2 pages)
5 March 2007Dec mort/charge * (3 pages)
30 May 2006Return made up to 29/03/06; full list of members (2 pages)
30 May 2006Return made up to 29/03/06; full list of members (2 pages)
30 May 2006Registered office changed on 30/05/06 from: the cross uddingston G71 7ES (1 page)
30 May 2006Registered office changed on 30/05/06 from: the cross uddingston G71 7ES (1 page)
27 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
27 March 2006Accounts for a small company made up to 30 June 2005 (7 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
30 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
7 April 2005Return made up to 29/03/05; full list of members (2 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
18 August 2004Partic of mort/charge * (5 pages)
3 August 2004Dec mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Partic of mort/charge * (5 pages)
3 August 2004Dec mort/charge * (5 pages)
16 June 2004Dec mort/charge * (4 pages)
16 June 2004Dec mort/charge * (5 pages)
16 June 2004Dec mort/charge * (4 pages)
16 June 2004Dec mort/charge * (5 pages)
26 May 2004Amended accounts made up to 30 June 2003 (7 pages)
26 May 2004Amended accounts made up to 30 June 2003 (7 pages)
12 May 2004Return made up to 29/03/04; full list of members (7 pages)
12 May 2004Return made up to 29/03/04; full list of members (7 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
30 May 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 May 2003Return made up to 29/03/03; full list of members (7 pages)
29 May 2003Return made up to 29/03/03; full list of members (7 pages)
18 February 2003Partic of mort/charge * (5 pages)
18 February 2003Partic of mort/charge * (5 pages)
17 February 2003Partic of mort/charge * (6 pages)
17 February 2003Partic of mort/charge * (6 pages)
14 February 2003Alterations to a floating charge (14 pages)
14 February 2003Alterations to a floating charge (14 pages)
14 February 2003Alterations to a floating charge (14 pages)
14 February 2003Alterations to a floating charge (14 pages)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Director resigned (1 page)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
1 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Return made up to 29/03/02; full list of members (7 pages)
15 April 2002Return made up to 29/03/02; full list of members (7 pages)
15 April 2002Director resigned (1 page)
20 March 2002Ad 13/03/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
20 March 2002Ad 13/03/02--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 December 2001Nc inc already adjusted 06/11/01 (1 page)
3 December 2001Nc inc already adjusted 06/11/01 (1 page)
18 July 2001Partic of mort/charge * (5 pages)
18 July 2001Partic of mort/charge * (5 pages)
4 May 2001Return made up to 29/03/01; full list of members (8 pages)
4 May 2001Return made up to 29/03/01; full list of members (8 pages)
29 January 2001Full accounts made up to 30 June 2000 (13 pages)
29 January 2001Full accounts made up to 30 June 2000 (13 pages)
25 October 2000Registered office changed on 25/10/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
25 October 2000Registered office changed on 25/10/00 from: 29 brandon street hamilton lanarkshire ML3 6DA (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
30 May 2000Partic of mort/charge * (5 pages)
30 May 2000Partic of mort/charge * (5 pages)
24 May 2000Partic of mort/charge * (9 pages)
24 May 2000Partic of mort/charge * (9 pages)
16 May 2000Partic of mort/charge * (8 pages)
16 May 2000Alterations to a floating charge (11 pages)
16 May 2000Alterations to a floating charge (11 pages)
16 May 2000Partic of mort/charge * (8 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
2 May 2000Return made up to 29/03/00; full list of members (7 pages)
2 May 2000Return made up to 29/03/00; full list of members (7 pages)
26 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
26 January 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
23 May 1999Registered office changed on 23/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New secretary appointed;new director appointed (3 pages)
23 May 1999Director resigned (1 page)
23 May 1999Secretary resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New secretary appointed;new director appointed (3 pages)
23 May 1999Registered office changed on 23/05/99 from: 24 great king street edinburgh EH3 6QN (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
12 May 1999Memorandum and Articles of Association (9 pages)
12 May 1999Memorandum and Articles of Association (9 pages)
26 April 1999Company name changed daisyfree LIMITED\certificate issued on 27/04/99 (2 pages)
26 April 1999Company name changed daisyfree LIMITED\certificate issued on 27/04/99 (2 pages)
29 March 1999Incorporation (13 pages)
29 March 1999Incorporation (13 pages)