Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(20 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Justin Nicholas Farrelly |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 April 2002) |
Role | Company Director |
Correspondence Address | 6-1 West Maitland Street Edinburgh EH12 5DS Scotland |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | Donald McIntyre Rankine |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 2001) |
Role | Banker |
Correspondence Address | 8 Braehead Park Linlithgow West Lothian EH49 6EJ Scotland |
Director Name | Alastair James Ritchie |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(1 year, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Mickry Lodge 56 Gamekeepers Road Edinburgh Lothian EH4 6LS Scotland |
Director Name | Malcolm James Watson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | 27 Beadon Road Bromley Kent BR2 9AS |
Director Name | Mr Iain Alexander McCready |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Upper Coltbridge Terrace Edinburgh EH12 6AD Scotland |
Secretary Name | Mr Martin William Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2004(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Martin William Ramsay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Philip John Pittman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2007(8 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Roy Colin Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB Scotland |
Director Name | Mr Graeme Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 September 2017) |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Mark Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2002(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 2004) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | scolocate.com |
---|
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Societe Generale London Branch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£186,766 |
Current Liabilities | £186,878 |
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 | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
10 November 2023 | Registered 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 2023 | Change of details for Scolocate (Holdings) Limited as a person with significant control on 10 November 2023 (2 pages) |
10 July 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
27 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
27 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (6 pages) |
27 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
27 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
27 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
11 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
12 November 2019 | Termination of appointment of Niclas Sanfridsson as a director on 1 November 2019 (1 page) |
12 November 2019 | Appointment of Mr Robert Andrew Coupland as a director on 28 October 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with updates (4 pages) |
22 January 2019 | Registered 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 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
10 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Graeme Mackenzie as a director on 6 September 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
16 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
2 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
2 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (34 pages) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
2 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (17 pages) |
7 April 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (17 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
13 May 2013 | Company name changed worldix LIMITED\certificate issued on 13/05/13
|
13 May 2013 | Company name changed worldix LIMITED\certificate issued on 13/05/13
|
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Termination of appointment of Martin Ramsay as a director (1 page) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Termination of appointment of Philip Pittman as a director (1 page) |
25 January 2013 | Termination of appointment of Roy Maxwell as a director (1 page) |
25 January 2013 | Appointment of Dr Aydin Kurt-Elli as a director (2 pages) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
25 January 2013 | Appointment of Mr Graeme Mackenzie as a director (2 pages) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Appointment of Mr Mark Howling as a director (2 pages) |
25 January 2013 | Registered office address changed from Unit 6, Clocktower Estate South Gyle Crescent Edinburgh EH12 9LB on 25 January 2013 (1 page) |
25 January 2013 | Termination of appointment of Martin Ramsay as a secretary (1 page) |
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
17 January 2013 | Auditor's resignation (1 page) |
17 January 2013 | Auditor's resignation (1 page) |
18 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
30 June 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Philip John Pittman on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Martin William Ramsay on 10 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
24 May 2010 | Secretary's details changed for Mr Martin William Ramsay on 10 May 2010 (1 page) |
24 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Mr Roy Colin Maxwell on 10 May 2010 (2 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 September 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
15 July 2008 | Director appointed mr roy colin maxwell (1 page) |
15 July 2008 | Director appointed mr roy colin maxwell (1 page) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 10/05/08; full list of members (3 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (3 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
5 June 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
27 June 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
20 May 2005 | Return made up to 10/05/05; full list of members
|
20 May 2005 | Return made up to 10/05/05; full list of members
|
1 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road, festival square, edinburgh EH3 9WJ (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 50 lothian road, festival square, edinburgh EH3 9WJ (1 page) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
20 July 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
3 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
3 December 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
27 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
27 September 2003 | Return made up to 29/09/03; full list of members (7 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
30 May 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 39 castle street, edinburgh, midlothian EH2 3BH (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 39 castle street, edinburgh, midlothian EH2 3BH (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Return made up to 29/09/02; full list of members (7 pages) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
12 September 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
17 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
17 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
4 September 2001 | Director's particulars changed (1 page) |
4 September 2001 | Director's particulars changed (1 page) |
6 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 August 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
11 July 2001 | New director appointed (3 pages) |
11 July 2001 | New director appointed (3 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
12 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
26 July 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
26 July 2000 | Accounting reference date shortened from 30/09/00 to 31/07/00 (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
3 November 1999 | Company name changed newco (595) LIMITED\certificate issued on 04/11/99 (2 pages) |
3 November 1999 | Company name changed newco (595) LIMITED\certificate issued on 04/11/99 (2 pages) |
29 September 1999 | Incorporation (23 pages) |
29 September 1999 | Incorporation (23 pages) |