Company NameUnion Direct Limited
Company StatusActive
Company NumberSC202187
CategoryPrivate Limited Company
Incorporation Date7 December 1999(24 years, 4 months ago)
Previous NameOnlyu Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Henderson McAteer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58 East Craigs Wynd
Edinburgh
EH12 8HJ
Scotland
Director NameMr Mark Thomas Reid
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Glenburn Road
North Berwick
East Lothian
EH39 4DH
Scotland
Director NameMr Angus William Douglas Chalmers
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceScotland
Correspondence Address30 Strathalmond Road
Edinburgh
EH4 8AF
Scotland
Director NameAndrew Charles Lindsay
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(15 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Secretary NameMrs Heather Margaret Blair
StatusCurrent
Appointed24 September 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMs Heather Margaret Blair
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleGroup Finance Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMiss Emma Campbell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleClient Services Director
Country of ResidenceScotland
Correspondence Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
Director NameMr Kai Ivalo
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2004)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWatherston Milhouse
Stow
Galashiels
Selkirkshire
TD1 2ST
Scotland
Director NameMr Paul Vincent MacDougall Taylor
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(2 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 2000)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEast Bonhard
Linlithgow
West Lothian
EH49 7NT
Scotland
Director NameDaniel Robert Claire
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleCompany Director
Correspondence Address246 Craigcrook Road
Flat 3
Edinburgh
EH4 7TP
Scotland
Director NameMs Dawn Kermani
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(9 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Mid Steil
Edinburgh
EH10 5XB
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed07 December 1999(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameAnderson Strathern (Corporation)
StatusResigned
Appointed16 February 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2007)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(7 years, 11 months after company formation)
Appointment Duration12 years, 10 months (resigned 24 September 2020)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Contact

Websiteunion.co.uk
Telephone0131 6256000
Telephone regionEdinburgh

Location

Registered Address18 Inverleith Terrace
Edinburgh
Midlothian
EH3 5NS
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith
Address Matches5 other UK companies use this postal address

Shareholders

52 at £1Dawn Kermani
4.94%
Ordinary
302 at £1Ian Henderson Mcateer
28.71%
Ordinary
200 at £1Angus William Douglas Chalmers
19.01%
Ordinary
196 at £1Mark Thomas Reid
18.63%
Ordinary
151 at £1Andrew Lindsay
14.35%
Ordinary
151 at £1Winifred Margaret Lindsay
14.35%
Ordinary

Financials

Year2014
Net Worth£207,420
Cash£58,338
Current Liabilities£339,688

Accounts

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

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

21 October 2008Delivered on: 28 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 September 2002Delivered on: 3 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

28 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
21 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
7 July 2023Sub-division of shares on 14 December 2022 (4 pages)
17 February 2023Memorandum and Articles of Association (15 pages)
17 February 2023Sub-division of shares on 14 December 2020 (4 pages)
17 February 2023Change of share class name or designation (2 pages)
17 February 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 14/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
17 February 2023Second filing of a statement of capital following an allotment of shares on 14 December 2022
  • GBP 1,032.26
(11 pages)
27 January 2023Notification of Agents of Change (Scotland) Limited as a person with significant control on 1 January 2023 (2 pages)
19 January 2023Sub-division of shares on 14 November 2020 (4 pages)
19 January 2023Statement of capital following an allotment of shares on 14 November 2022
  • GBP 1,032.26
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/02/2023
(8 pages)
18 January 2023Change of share class name or designation (2 pages)
31 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
26 August 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
19 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 August 2021Appointment of Mrs Heather Margaret Blair as a director on 17 August 2021 (2 pages)
17 August 2021Appointment of Miss Emma Campbell as a director on 17 August 2021 (2 pages)
10 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-03
(3 pages)
24 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
24 September 2020Appointment of Mrs Heather Margaret Blair as a secretary on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of as Company Services Limited as a secretary on 24 September 2020 (1 page)
2 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
28 August 2019Confirmation statement made on 25 August 2019 with updates (5 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
2 July 2018Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to 18 Inverleith Terrace Edinburgh Midlothian EH3 5NS on 2 July 2018 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Termination of appointment of Dawn Kermani as a director on 9 August 2017 (1 page)
25 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
25 August 2017Termination of appointment of Dawn Kermani as a director on 9 August 2017 (1 page)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 1,000.00
(4 pages)
5 June 2017Cancellation of shares. Statement of capital on 8 May 2017
  • GBP 1,000.00
(4 pages)
5 June 2017Purchase of own shares. (3 pages)
5 June 2017Purchase of own shares. (3 pages)
29 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
29 December 2016Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Ian Henderson Mcateer on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Mark Thomas Reid on 29 December 2016 (2 pages)
29 December 2016Director's details changed for Mr Ian Henderson Mcateer on 29 December 2016 (2 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
10 May 2016Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page)
29 March 2016Satisfaction of charge 1 in full (4 pages)
29 March 2016Satisfaction of charge 1 in full (4 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,052
(9 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,052
(9 pages)
15 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,052
(9 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 July 2015Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages)
14 July 2015Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages)
14 July 2015Appointment of Andrew Charles Lindsay as a director on 1 January 2015 (3 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,052
(8 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,052
(8 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,052
(8 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
20 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,052
(8 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,052
(8 pages)
17 January 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1,052
(8 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
8 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (8 pages)
29 August 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,052
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 10 April 2012
  • GBP 1,052
(4 pages)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agg nom amount to be allotted shall be £52 of ord shares of £1 10/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agg nom amount to be allotted shall be £52 of ord shares of £1 10/04/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
21 June 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
26 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 January 2011Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages)
5 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Ms Dawn Kermani on 7 December 2010 (2 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
16 December 2009Appointment of Ms Dawn Kermani as a director (2 pages)
16 December 2009Appointment of Ms Dawn Kermani as a director (2 pages)
10 December 2009Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mark Thomas Reid on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Angus William Douglas Chalmers on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Ian Henderson Mcateer on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 December 2008Return made up to 07/12/08; full list of members (5 pages)
11 December 2008Return made up to 07/12/08; full list of members (5 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (5 pages)
11 February 2008Return made up to 07/12/07; full list of members (3 pages)
11 February 2008Return made up to 07/12/07; full list of members (3 pages)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 January 2008Director's particulars changed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
31 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
19 January 2007Return made up to 07/12/06; full list of members (3 pages)
19 January 2007Return made up to 07/12/06; full list of members (3 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
12 December 2006Secretary's particulars changed (1 page)
25 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
25 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
14 December 2005Return made up to 07/12/05; full list of members (4 pages)
14 December 2005Return made up to 07/12/05; full list of members (4 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
19 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 December 2004Return made up to 07/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
9 June 2004Registered office changed on 09/06/04 from: 48 north castle street edinburgh midlothian EH2 3LX (1 page)
29 November 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 November 2003Return made up to 07/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
24 October 2003Accounts for a small company made up to 31 December 2002 (4 pages)
4 June 2003Auditor's resignation (2 pages)
4 June 2003Auditor's resignation (2 pages)
2 January 2003Return made up to 07/12/02; full list of members (9 pages)
2 January 2003Return made up to 07/12/02; full list of members (9 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
3 October 2002Partic of mort/charge * (6 pages)
3 October 2002Partic of mort/charge * (6 pages)
7 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2002Return made up to 07/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
17 July 2001Memorandum and Articles of Association (16 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Ad 01/04/00--------- £ si 659@1 (3 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 July 2001Memorandum and Articles of Association (16 pages)
17 July 2001Ad 01/04/00--------- £ si 659@1 (3 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001Return made up to 07/12/00; full list of members (8 pages)
7 January 2001Return made up to 07/12/00; full list of members (8 pages)
7 January 2001Ad 31/03/00--------- £ si 340@1=340 £ ic 1/341 (2 pages)
7 January 2001New secretary appointed (2 pages)
7 January 2001Ad 31/03/00--------- £ si 340@1=340 £ ic 1/341 (2 pages)
27 September 2000Director's particulars changed (1 page)
27 September 2000Director's particulars changed (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
8 March 2000Secretary resigned (1 page)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
22 February 2000New director appointed (2 pages)
7 December 1999Incorporation (18 pages)
7 December 1999Incorporation (18 pages)