Company NameECOM Scotland Limited
Company StatusActive
Company NumberSC201497
CategoryPrivate Limited Company
Incorporation Date5 November 1999(24 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Linda Margaret Steedman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2000(4 months, 3 weeks after company formation)
Appointment Duration24 years
RoleManaging Director
Country of ResidenceScotland
Correspondence Address18b Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMrs Wendy Edie
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleMarketing
Country of ResidenceScotland
Correspondence Address18b Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Secretary NameMrs Wendy Edie
NationalityBritish
StatusCurrent
Appointed23 February 2004(4 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18b Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr David Jensen Birrell
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18b Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
Director NameMr Donald Mackenzie Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Edburton Avenue
Brighton
Sussex
BN1 6EL
Director NameDr Janet Lowe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleFurther Ed College Principal
Country of ResidenceUnited Kingdom
Correspondence Address42 Gamekeepers Road
Kinnesswood
Kinross
Perth & Kinross
KY13 9JR
Scotland
Secretary NameRussell James Walker Scott
NationalityBritish
StatusResigned
Appointed05 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Howdenhall Drive
Edinburgh
Lothian
EH16 6UL
Scotland
Director NameRonald Gordon Nicoll
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2002)
RoleCompany Director
Correspondence Address52 Castlehill Road
Overtown
Wishaw
Lanarkshire
ML2 0QS
Scotland
Secretary NameJames Alexander Slater
NationalityScottish
StatusResigned
Appointed12 July 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2003)
RoleCompany Director
Correspondence AddressKirkgate House
Tron Square, Dunning
Perth
Perthshire
PH2 0RG
Scotland
Secretary NameMr Edward Angus
NationalityBritish
StatusResigned
Appointed17 January 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2004)
RoleManager
Country of ResidenceScotland
Correspondence AddressWoodfield 20 High Street
Lasswade
Midlothian
EH18 1ND
Scotland
Director NameIain Reid McDonald
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2008)
RoleTechnical
Correspondence Address24 Peasehill Brae
Rosyth
Dunfermline
Fife
KY11 2AP
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 November 1999(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteecomscotland.com
Telephone0845 6431344
Telephone regionUnknown

Location

Registered Address18b Dickson Street
Dunfermline
Fife
KY12 7SL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Shareholders

260k at £0.1Linda Margaret Steedman
66.67%
Ordinary A
65k at £0.2Wendy Edie
33.33%
Ordinary B

Financials

Year2014
Net Worth£36,133
Cash£71,958
Current Liabilities£237,852

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 November 2023 (4 months, 3 weeks ago)
Next Return Due19 November 2024 (7 months, 3 weeks from now)

Charges

5 August 2016Delivered on: 12 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 July 2001Delivered on: 2 August 2001
Persons entitled: Scottish Enterprise

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
27 July 2001Delivered on: 1 August 2001
Satisfied on: 16 June 2006
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
23 July 2001Delivered on: 25 July 2001
Satisfied on: 20 June 2009
Persons entitled: The Board of Management of Lauder College

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

14 July 2023Total exemption full accounts made up to 30 April 2023 (12 pages)
14 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
17 October 2022Appointment of Mr Donald Mackenzie Clark as a director on 10 October 2022 (2 pages)
1 July 2022Total exemption full accounts made up to 30 April 2022 (12 pages)
17 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 30 April 2021 (12 pages)
11 November 2020Confirmation statement made on 5 November 2020 with updates (5 pages)
1 July 2020Total exemption full accounts made up to 30 April 2020 (12 pages)
1 July 2020Change of details for Mrs Linda Margaret Steedman as a person with significant control on 15 June 2020 (2 pages)
1 July 2020Notification of Wendy Edie as a person with significant control on 15 June 2020 (2 pages)
29 June 2020Change of share class name or designation (2 pages)
26 June 2020Resolutions
  • RES13 ‐ The rights attached to shares are set out in the articles of association. No changes are proposed to the articles of association 15/06/2020
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 30 April 2019 (12 pages)
1 February 2019Appointment of Mr David Jensen Birrell as a director on 1 February 2019 (2 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 August 2016Registration of charge SC2014970004, created on 5 August 2016 (8 pages)
12 August 2016Registration of charge SC2014970004, created on 5 August 2016 (8 pages)
29 July 2016Satisfaction of charge 3 in full (1 page)
29 July 2016Satisfaction of charge 3 in full (1 page)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 32,499.9
(5 pages)
2 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 32,499.9
(5 pages)
5 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 32,499.9
(4 pages)
5 May 2015Memorandum and Articles of Association (20 pages)
5 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company shall be permitted to authorise any conflict of interest of a director and companys share capital be increased by the creation and issue of 54999 b ordinary shares 29/04/2015
(22 pages)
5 May 2015Particulars of variation of rights attached to shares (2 pages)
5 May 2015Statement of capital following an allotment of shares on 29 April 2015
  • GBP 32,499.9
(4 pages)
5 May 2015Change of share class name or designation (2 pages)
5 May 2015Change of share class name or designation (2 pages)
5 May 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company shall be permitted to authorise any conflict of interest of a director and companys share capital be increased by the creation and issue of 54999 b ordinary shares 29/04/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 May 2015Particulars of variation of rights attached to shares (2 pages)
5 May 2015Memorandum and Articles of Association (20 pages)
27 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
27 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 27,000
(5 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 27,000
(5 pages)
2 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 27,000
(5 pages)
13 November 2014Statement of capital on 30 September 2014
  • GBP 27,000
(5 pages)
13 November 2014Statement of capital on 30 September 2014
  • GBP 27,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 July 2014Statement of capital on 27 June 2014
  • GBP 63,724.16
(5 pages)
21 July 2014Statement of capital on 27 June 2014
  • GBP 63,724.16
(5 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(5 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(5 pages)
26 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-26
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 April 2013Statement of capital on 26 March 2013
  • GBP 137,172.50
(5 pages)
22 April 2013Statement of capital on 26 March 2013
  • GBP 137,172.50
(5 pages)
7 December 2012Statement of capital on 30 November 2012
  • GBP 173,896.67
(5 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2012Particulars of variation of rights attached to shares (2 pages)
7 December 2012Particulars of variation of rights attached to shares (2 pages)
7 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
7 December 2012Statement of capital on 30 November 2012
  • GBP 173,896.67
(5 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mrs Wendy Edie on 31 October 2012 (2 pages)
29 November 2012Director's details changed for Linda Margaret Steedman on 31 October 2012 (2 pages)
29 November 2012Secretary's details changed for Mrs Wendy Edie on 31 October 2012 (1 page)
29 November 2012Director's details changed for Linda Margaret Steedman on 31 October 2012 (2 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 November 2012Director's details changed for Mrs Wendy Edie on 31 October 2012 (2 pages)
29 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
29 November 2012Secretary's details changed for Mrs Wendy Edie on 31 October 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
19 August 2010Amended accounts made up to 31 December 2009 (7 pages)
19 August 2010Amended accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2009Statement of capital on 9 December 2009
  • GBP 246,345.0
(6 pages)
18 December 2009Statement of capital on 9 December 2009
  • GBP 246,345.0
(6 pages)
18 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2009Statement of capital on 9 December 2009
  • GBP 246,345.0
(6 pages)
2 December 2009Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Mrs Wendy Edie on 5 November 2009 (2 pages)
2 December 2009Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages)
2 December 2009Annual return made up to 5 November 2009 with a full list of shareholders (7 pages)
2 December 2009Director's details changed for Linda Margaret Steedman on 5 November 2009 (2 pages)
21 July 2009Director and secretary's change of particulars / wendy edie / 12/06/2004 (1 page)
21 July 2009Director and secretary's change of particulars / wendy easton / 12/06/2004 (1 page)
21 July 2009Director and secretary's change of particulars / wendy edie / 12/06/2004 (1 page)
21 July 2009Director and secretary's change of particulars / wendy easton / 12/06/2004 (1 page)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
10 December 2008Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
2 December 2008Appointment terminated director iain mcdonald (1 page)
2 December 2008Appointment terminated director iain mcdonald (1 page)
2 December 2008Return made up to 05/11/08; full list of members (5 pages)
2 December 2008Return made up to 05/11/08; full list of members (5 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 November 2007Return made up to 05/11/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
1 December 2006Return made up to 05/11/06; full list of members (3 pages)
30 June 2006Ad 14/06/06--------- £ si [email protected]=220345 £ ic 109500/329845 (2 pages)
30 June 2006£ nc 114500/334845 14/06/06 (1 page)
30 June 2006Ad 14/06/06--------- £ si [email protected]=220345 £ ic 109500/329845 (2 pages)
30 June 2006Particulars of contract relating to shares (3 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 June 2006Particulars of contract relating to shares (3 pages)
30 June 2006£ nc 114500/334845 14/06/06 (1 page)
16 June 2006Dec mort/charge * (2 pages)
16 June 2006Dec mort/charge * (2 pages)
30 May 2006Amended accounts made up to 31 October 2005 (8 pages)
30 May 2006Amended accounts made up to 31 October 2005 (8 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Director's particulars changed (1 page)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
15 November 2005Registered office changed on 15/11/05 from: the business learning and conference centre halbeath dunfermline KY11 8DY (1 page)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
15 November 2005Location of register of members (1 page)
15 November 2005Location of register of members (1 page)
15 November 2005Return made up to 05/11/05; full list of members (3 pages)
15 November 2005Registered office changed on 15/11/05 from: the business learning and conference centre halbeath dunfermline KY11 8DY (1 page)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
2 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
15 November 2004Return made up to 05/11/04; full list of members (7 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2004Nc inc already adjusted 01/04/04 (1 page)
27 April 2004Nc inc already adjusted 01/04/04 (1 page)
27 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
27 April 2004Ad 06/04/04--------- £ si 83500@1=83500 £ ic 26000/109500 (2 pages)
27 April 2004Ad 06/04/04--------- £ si 83500@1=83500 £ ic 26000/109500 (2 pages)
25 February 2004Director's particulars changed (1 page)
25 February 2004Secretary resigned (1 page)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004Secretary resigned (1 page)
25 February 2004Director's particulars changed (1 page)
27 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2003Return made up to 05/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
7 November 2002Return made up to 05/11/02; full list of members (6 pages)
7 November 2002Return made up to 05/11/02; full list of members (6 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
12 April 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
12 April 2002Accounting reference date extended from 31/07/02 to 31/10/02 (1 page)
19 December 2001Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2001Return made up to 05/11/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2001Memorandum and Articles of Association (12 pages)
27 November 2001Memorandum and Articles of Association (12 pages)
18 August 2001Alterations to a floating charge (11 pages)
18 August 2001Alterations to a floating charge (11 pages)
14 August 2001Alterations to a floating charge (8 pages)
14 August 2001Alterations to a floating charge (8 pages)
13 August 2001Auditor's resignation (2 pages)
13 August 2001Auditor's resignation (2 pages)
7 August 2001Alterations to a floating charge (8 pages)
7 August 2001Alterations to a floating charge (8 pages)
2 August 2001Partic of mort/charge * (5 pages)
2 August 2001Partic of mort/charge * (5 pages)
1 August 2001Partic of mort/charge * (5 pages)
1 August 2001Partic of mort/charge * (5 pages)
31 July 2001S-div 27/07/01 (2 pages)
31 July 2001Nc inc already adjusted 27/07/01 (2 pages)
31 July 2001Nc inc already adjusted 27/07/01 (2 pages)
31 July 2001S-div 27/07/01 (2 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Director resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Ad 27/07/00--------- £ si [email protected] £ si [email protected] (2 pages)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Memorandum and Articles of Association (13 pages)
30 July 2001Ad 27/07/00--------- £ si [email protected] £ si [email protected] (2 pages)
30 July 2001Memorandum and Articles of Association (13 pages)
30 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2001Secretary resigned (1 page)
25 July 2001Partic of mort/charge * (10 pages)
25 July 2001Partic of mort/charge * (10 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
31 May 2001Full accounts made up to 31 July 2000 (7 pages)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
14 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
14 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
14 December 2000Accounting reference date shortened from 30/11/00 to 31/07/00 (1 page)
14 December 2000Return made up to 05/11/00; full list of members
  • 363(287) ‐ Registered office changed on 14/12/00
(6 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99
(1 page)
9 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/11/99
(1 page)
8 November 1999Secretary resigned (1 page)
8 November 1999Secretary resigned (1 page)
5 November 1999Incorporation (19 pages)
5 November 1999Incorporation (19 pages)