Company NameHolyrood Communications Ltd.
DirectorsMark Robert Carrington and Mark Edwin Wallace
Company StatusActive
Company NumberSC200011
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Mark Robert Carrington
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Marina Court Castle Street
Hull
HU1 1TJ
Director NameMr Mark Edwin Wallace
Date of BirthAugust 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address21 Marina Court Castle Street
Hull
HU1 1TJ
Director NameMrs Nicola Sara Miller
Date of BirthJanuary 1967 (Born 57 years ago)
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleAdvertising Manager
Country of ResidenceScotland
Correspondence Address14 Kinnear Road
Edinburgh
EH3 5PE
Scotland
Director NameMr Hamish Miller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address14 Kinnear Road
Edinburgh
EH3 1PS
Scotland
Secretary NameMr Hamish Miller
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RolePublisher
Country of ResidenceScotland
Correspondence Address14 Kinnear Road
Edinburgh
EH3 1PS
Scotland
Director NamePhilip Eisenhart
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 June 2006)
RolePublishing
Correspondence Address68-3 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1HE
Scotland
Secretary NameMrs Nicola Sara Miller
StatusResigned
Appointed01 April 2006(6 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Kinnear Road
Edinburgh
EH3 5PE
Scotland
Director NameShane Greer
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(13 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Holyrood Road
Edinburgh
EH8 8AF
Scotland
Director NameMr Keith John Sadler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Secretary NameMr Keith John Sadler
StatusResigned
Appointed17 December 2012(13 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Correspondence Address21 Dartmouth Street
London
SW1H 9BP
Director NameMr Martin Beck
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(15 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Holyrood Road
Edinburgh
EH8 8AF
Scotland
Director NameMr Alan Patrick Mitchell
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPanmure Court 32 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Allan Conan Sams
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2015(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2016)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence AddressPanmure Court 32 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Edward Guy Cleaver
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanmure Court 32 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2016(17 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11th Floor The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Richard Jan Michael Quixley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(18 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPanmure Court 32 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr Brian Doherty
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed14 December 2018(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Shard 11th Floor, The Shard, 32 London Bridge
London
Director NameMr Simon Charles Bullock
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(20 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressPanmure Court 32 Calton Road
Edinburgh
EH8 8DP
Scotland
Director NameMr David Clive Beck
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerit Group Plc 11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr Philip James Machray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2021(22 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMerit Group Plc 11th Floor, The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 September 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameBrabners Llp (Corporation)
StatusResigned
Appointed22 December 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2018)
Correspondence Address55 King Street
Manchester
M2 4LQ
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed31 July 2018(18 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 June 2019)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2020(20 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2022)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Contact

Websiteholyrood.com

Location

Registered AddressPanmure Court
32 Calton Road
Edinburgh
EH8 8DP
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

1 at £1Dods (Group) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,421,676
Gross Profit£963,163
Net Worth-£623,887
Cash£135,071
Current Liabilities£1,136,627

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due25 June 2024 (1 month, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 March

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Charges

11 April 2002Delivered on: 16 April 2002
Satisfied on: 1 December 2012
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

Filing History

17 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
17 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (74 pages)
17 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
17 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (15 pages)
27 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
19 August 2020Appointment of Fieldfisher Secretaries Limited as a secretary on 3 February 2020 (2 pages)
8 April 2020Appointment of Mr Simon Charles Bullock as a director on 31 March 2020 (2 pages)
8 April 2020Termination of appointment of Nitil Patel as a director on 31 March 2020 (1 page)
5 February 2020Termination of appointment of Brian Doherty as a director on 31 January 2020 (1 page)
16 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (15 pages)
16 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (78 pages)
11 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 August 2019Director's details changed for Mr Nitil Patel on 9 August 2019 (2 pages)
23 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
25 June 2019Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 6 June 2019 (1 page)
14 June 2019Termination of appointment of Richard Jan Michael Quixley as a director on 14 May 2019 (1 page)
4 February 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (62 pages)
4 February 2019Audit exemption subsidiary accounts made up to 31 March 2018 (15 pages)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
14 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
14 December 2018Appointment of Mr Brian Doherty as a director on 14 December 2018 (2 pages)
15 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
7 August 2018Termination of appointment of Brabners Llp as a secretary on 31 July 2018 (1 page)
7 August 2018Appointment of Reed Smith Corporate Services Limited as a secretary on 31 July 2018 (2 pages)
5 December 2017Appointment of Mr Richard Jan Michael Quixley as a director on 29 November 2017 (2 pages)
5 December 2017Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page)
5 December 2017Appointment of Mr Richard Jan Michael Quixley as a director on 29 November 2017 (2 pages)
5 December 2017Termination of appointment of Edward Guy Cleaver as a director on 29 November 2017 (1 page)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
7 July 2017Full accounts made up to 31 March 2017 (16 pages)
7 July 2017Full accounts made up to 31 March 2017 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
7 January 2017Full accounts made up to 31 March 2016 (16 pages)
22 December 2016Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Nitil Patel as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Mr Nitil Patel as a director on 22 December 2016 (2 pages)
22 December 2016Appointment of Brabners Llp as a secretary on 22 December 2016 (2 pages)
21 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
20 July 2016Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page)
20 July 2016Termination of appointment of Alan Patrick Mitchell as a director on 14 July 2016 (1 page)
18 April 2016Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages)
18 April 2016Appointment of Mr Edward Guy Cleaver as a director on 31 March 2016 (2 pages)
18 April 2016Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page)
18 April 2016Termination of appointment of Allan Conan Sams as a director on 31 March 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
3 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(3 pages)
2 November 2015Registered office address changed from 14-16 Holyrood Road Edinburgh EH8 8AF to Panmure Court 32 Calton Road Edinburgh EH8 8DP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 14-16 Holyrood Road Edinburgh EH8 8AF to Panmure Court 32 Calton Road Edinburgh EH8 8DP on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 14-16 Holyrood Road Edinburgh EH8 8AF to Panmure Court 32 Calton Road Edinburgh EH8 8DP on 2 November 2015 (1 page)
10 September 2015Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages)
10 September 2015Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Allan Conan Sams as a director on 10 September 2015 (2 pages)
10 September 2015Termination of appointment of Martin Beck as a director on 10 September 2015 (1 page)
10 September 2015Appointment of Mr Alan Patrick Mitchell as a director on 10 September 2015 (2 pages)
31 March 2015Termination of appointment of Keith John Sadler as a secretary on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith John Sadler as a secretary on 31 March 2015 (1 page)
13 January 2015Full accounts made up to 31 March 2014 (20 pages)
13 January 2015Full accounts made up to 31 March 2014 (20 pages)
11 November 2014Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages)
11 November 2014Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page)
11 November 2014Appointment of Mr Martin Beck as a director on 25 September 2014 (2 pages)
11 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(4 pages)
11 November 2014Termination of appointment of Keith John Sadler as a director on 25 September 2014 (1 page)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
12 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(4 pages)
20 December 2012Termination of appointment of Shane Greer as a director (1 page)
20 December 2012Appointment of Mr Keith John Sadler as a director (2 pages)
20 December 2012Appointment of Mr Keith John Sadler as a director (2 pages)
20 December 2012Termination of appointment of Shane Greer as a director (1 page)
20 December 2012Appointment of Mr Keith John Sadler as a secretary (2 pages)
20 December 2012Appointment of Mr Keith John Sadler as a secretary (2 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
4 December 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
22 November 2012Termination of appointment of Hamish Miller as a director (3 pages)
22 November 2012Appointment of Shane Greer as a director (6 pages)
22 November 2012Termination of appointment of Hamish Miller as a director (3 pages)
22 November 2012Appointment of Shane Greer as a director (6 pages)
22 November 2012Termination of appointment of Nicola Miller as a secretary (3 pages)
22 November 2012Termination of appointment of Nicola Miller as a secretary (3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
22 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from 21-23 Slaters Steps Holyrood Road Edinburgh EH8 8PB on 21 February 2011 (1 page)
21 February 2011Registered office address changed from 21-23 Slaters Steps Holyrood Road Edinburgh EH8 8PB on 21 February 2011 (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
22 September 2009Director's change of particulars / hamish miller / 22/09/2009 (2 pages)
22 September 2009Director's change of particulars / hamish miller / 22/09/2009 (2 pages)
22 September 2009Return made up to 20/09/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 January 2009Return made up to 20/09/08; no change of members (5 pages)
27 January 2009Appointment terminated secretary hamish miller (1 page)
27 January 2009Return made up to 20/09/08; no change of members (5 pages)
27 January 2009Appointment terminated secretary hamish miller (1 page)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 May 2008Return made up to 20/09/07; full list of members (3 pages)
12 May 2008Return made up to 20/09/07; full list of members (3 pages)
16 April 2007Return made up to 20/09/06; full list of members (2 pages)
16 April 2007Return made up to 20/09/06; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 April 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007Secretary's particulars changed;director's particulars changed (1 page)
19 March 2007New secretary appointed (1 page)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
28 September 2005Return made up to 20/09/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 January 2005Registered office changed on 07/01/05 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page)
7 January 2005Registered office changed on 07/01/05 from: 7 palmerston place edinburgh midlothian EH12 5AH (1 page)
2 December 2004Return made up to 20/09/04; full list of members (7 pages)
2 December 2004Return made up to 20/09/04; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
3 October 2003Return made up to 20/09/03; full list of members (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2003Return made up to 20/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 April 2002Partic of mort/charge * (6 pages)
16 April 2002Partic of mort/charge * (6 pages)
29 January 2002Company name changed h m media LIMITED\certificate issued on 29/01/02 (2 pages)
29 January 2002Company name changed h m media LIMITED\certificate issued on 29/01/02 (2 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Return made up to 20/09/01; full list of members (6 pages)
21 December 2001Return made up to 20/09/01; full list of members (6 pages)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
26 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 October 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999Secretary resigned (1 page)
20 September 1999Incorporation (17 pages)
20 September 1999Incorporation (17 pages)