Company NameScolocate Limited
DirectorsBradley Mark Petzer and Robert Andrew Coupland
Company StatusActive
Company NumberSC200403
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Previous NameWorldix Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Mark Petzer
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(17 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameMr Robert Andrew Coupland
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
Director NameJustin Nicholas Farrelly
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 April 2002)
RoleCompany Director
Correspondence Address6-1 West Maitland Street
Edinburgh
EH12 5DS
Scotland
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2001)
RoleBanker
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameDonald McIntyre Rankine
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2001)
RoleBanker
Correspondence Address8 Braehead Park
Linlithgow
West Lothian
EH49 6EJ
Scotland
Director NameAlastair James Ritchie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressMickry Lodge
56 Gamekeepers Road
Edinburgh
Lothian
EH4 6LS
Scotland
Director NameMalcolm James Watson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Beadon Road
Bromley
Kent
BR2 9AS
Director NameMr Iain Alexander McCready
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Coltbridge Terrace
Edinburgh
EH12 6AD
Scotland
Secretary NameMr Martin William Ramsay
NationalityBritish
StatusResigned
Appointed21 July 2004(4 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Martin William Ramsay
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 18 December 2012)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Philip John Pittman
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(8 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Roy Colin Maxwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 6, Clocktower Estate
South Gyle Crescent
Edinburgh
EH12 9LB
Scotland
Director NameMr Graeme Mackenzie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2017)
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameDr Aydin Kurt-Elli
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(12 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Mark Howling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(13 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFloor 6 Sugar Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Niclas Sanfridsson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 August 2017(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House The Clocktower
Flassches Yard
Edinburgh
EH12 9LB
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed19 August 2002(2 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 2004)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitescolocate.com

Location

Registered Address1st Floor
4-5 Lochside Avenue
Edinburgh
EH12 9DJ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Societe Generale London Branch
100.00%
Ordinary

Financials

Year2014
Net Worth-£186,766
Current Liabilities£186,878

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (4 weeks, 1 day from now)

Filing History

10 November 2023Registered office address changed from Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB Scotland to 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ on 10 November 2023 (1 page)
10 November 2023Change of details for Scolocate (Holdings) Limited as a person with significant control on 10 November 2023 (2 pages)
10 July 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
27 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
27 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages)
27 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
27 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
10 May 2022Confirmation statement made on 10 May 2022 with updates (4 pages)
27 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
11 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 November 2019Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page)
12 November 2019Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 January 2019Registered office address changed from Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP to Sirius House the Clocktower Flassches Yard Edinburgh EH12 9LB on 22 January 2019 (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
10 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
16 September 2017Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page)
16 September 2017Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages)
16 September 2017Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page)
16 September 2017Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
16 September 2017Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
23 August 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (13 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
2 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
2 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(4 pages)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
31 July 2014Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
22 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (17 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (17 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 May 2013Company name changed worldix LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2013Company name changed worldix LIMITED\certificate issued on 13/05/13
  • RES15 ‐ Change company name resolution on 2013-04-30
  • NM01 ‐ Change of name by resolution
(3 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 January 2013Termination of appointment of Martin Ramsay as a secretary (1 page)
25 January 2013Termination of appointment of Philip Pittman as a director (1 page)
25 January 2013Termination of appointment of Roy Maxwell as a director (1 page)
25 January 2013Termination of appointment of Martin Ramsay as a director (1 page)
25 January 2013Appointment of Mr Graeme Mackenzie as a director (2 pages)
25 January 2013Termination of appointment of Martin Ramsay as a director (1 page)
25 January 2013Appointment of Dr Aydin Kurt-Elli as a director (2 pages)
25 January 2013Termination of appointment of Philip Pittman as a director (1 page)
25 January 2013Termination of appointment of Roy Maxwell as a director (1 page)
25 January 2013Appointment of Dr Aydin Kurt-Elli as a director (2 pages)
25 January 2013Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page)
25 January 2013Appointment of Mr Graeme Mackenzie as a director (2 pages)
25 January 2013Appointment of Mr Mark Howling as a director (2 pages)
25 January 2013Appointment of Mr Mark Howling as a director (2 pages)
25 January 2013Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page)
25 January 2013Termination of appointment of Martin Ramsay as a secretary (1 page)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 January 2013Auditor's resignation (1 page)
17 January 2013Auditor's resignation (1 page)
18 October 2012Full accounts made up to 31 December 2011 (11 pages)
18 October 2012Full accounts made up to 31 December 2011 (11 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
30 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
18 March 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
10 September 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 May 2009Return made up to 10/05/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
29 October 2008Accounts for a small company made up to 31 December 2007 (5 pages)
15 July 2008Director appointed mr roy colin maxwell (1 page)
15 July 2008Director appointed mr roy colin maxwell (1 page)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
12 May 2008Return made up to 10/05/08; full list of members (3 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
14 May 2007Return made up to 10/05/07; full list of members (2 pages)
27 June 2006New director appointed (3 pages)
27 June 2006New director appointed (3 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
5 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
11 May 2006Return made up to 10/05/06; full list of members (2 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
27 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
27 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
20 May 2005Return made up to 10/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 May 2005Return made up to 10/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 October 2004Return made up to 29/09/04; full list of members (7 pages)
1 October 2004Return made up to 29/09/04; full list of members (7 pages)
22 July 2004Registered office changed on 22/07/04 from: 50 lothian road, festival square, edinburgh EH3 9WJ (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Secretary resigned (1 page)
22 July 2004New secretary appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: 50 lothian road, festival square, edinburgh EH3 9WJ (1 page)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
20 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
3 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
3 December 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
27 September 2003Return made up to 29/09/03; full list of members (7 pages)
27 September 2003Return made up to 29/09/03; full list of members (7 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Registered office changed on 15/10/02 from: 39 castle street, edinburgh, midlothian EH2 3BH (1 page)
15 October 2002Registered office changed on 15/10/02 from: 39 castle street, edinburgh, midlothian EH2 3BH (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 29/09/02; full list of members (7 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (2 pages)
12 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
12 September 2002Accounts for a small company made up to 31 July 2001 (5 pages)
17 October 2001Return made up to 29/09/01; full list of members (6 pages)
17 October 2001Return made up to 29/09/01; full list of members (6 pages)
4 September 2001Director's particulars changed (1 page)
4 September 2001Director's particulars changed (1 page)
6 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 August 2001Accounts for a small company made up to 31 July 2000 (7 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
11 April 2001Director's particulars changed (1 page)
11 April 2001Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
12 October 2000Return made up to 29/09/00; full list of members (8 pages)
12 October 2000Return made up to 29/09/00; full list of members (8 pages)
26 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
26 July 2000Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
3 November 1999Company name changed newco (595) LIMITED\certificate issued on 04/11/99 (2 pages)
3 November 1999Company name changed newco (595) LIMITED\certificate issued on 04/11/99 (2 pages)
29 September 1999Incorporation (23 pages)
29 September 1999Incorporation (23 pages)