Company NameTU3 Limited
DirectorsCarl Tuer and Robin Tuer
Company StatusActive
Company NumberSC205282
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Previous NameWhitekirk Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Carl Tuer
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSwansfield House
Alnwick
Northumberland
NE66 1EJ
Director NameRobin Tuer
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGull-Ha Rock South Farm
Alnwick
Northumberland
NE66 5LG
Secretary NameRobin Tuer
NationalityBritish
StatusCurrent
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr George Robert Tuer
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2018)
RoleFarmer/Cd
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJoesephine Mary Tuer
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 month, 1 week after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2018)
RoleFarmer/Cd
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor North
Saltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameRonald Whellans
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2005)
RoleBuilder
Correspondence Address6 Dirleton Avenue
North Berwick
East Lothian
EH39 4AY
Scotland
Director NameRichard John Francis
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(5 years, 7 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Regent Terrace
Edinburgh
EH7 5BS
Scotland
Director NameSara Jean Tuer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(7 years, 10 months after company formation)
Appointment Duration9 years, 12 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGull-Ha Rocksouth Farm
Alnwick
Northumberland
NE66 2LG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.whitekirk.com

Location

Registered AddressBuilding 1
9 Haymarket Square
Edinburgh
EH3 8RY
Scotland
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£730,378
Cash£804
Current Liabilities£1,413,234

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months from now)

Charges

17 December 2003Delivered on: 24 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects 1 kings knoll, clifford road, north berwick (title number ELN695) and the subjects lying on the northeast side of clifford road, north berwick (title number ELN3175).
Outstanding
16 December 2003Delivered on: 22 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at whitekirk, dunbar (title number ELN6096).
Outstanding
16 December 2003Delivered on: 22 December 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming whitekirk golf and country club (title number ELN7647).
Outstanding
17 November 2003Delivered on: 25 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
9 November 2006Delivered on: 15 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects lying to the soutwest of manse view, innerwick, dunbar eln 8890.
Outstanding
5 June 2006Delivered on: 12 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The steading or paddock at east saltoun farmhouse, east saltoun.
Outstanding
4 April 2005Delivered on: 15 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at east saltoun farmhouse, mains road, east saltoun, east lothian.
Outstanding
17 March 2005Delivered on: 21 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects formerly known as hazards (now glenisla), 2 abbotsford road, north berwick ELN5606.
Outstanding
11 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Former garden ground of rubislaw, ware road, north berwick.
Outstanding
11 November 2004Delivered on: 20 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rubislaw, ware road, north berwick.
Outstanding
21 July 2004Delivered on: 30 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 direlton avenue, north berwick.
Outstanding
4 June 2004Delivered on: 9 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Donoughmore, 1 york road, north berwick ELN7225.
Outstanding
20 December 2002Delivered on: 6 January 2003
Satisfied on: 15 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due in terms of the personal bond dated 23 october 2002.
Particulars: Two plots of ground extending to 0.45 hectares and 0.14 hectares in the village of whitekirk and county of east lothian.
Fully Satisfied
10 January 2002Delivered on: 23 January 2002
Satisfied on: 5 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 plots or areas of ground to the west and north of whitekirk mains farm, dunbar.
Fully Satisfied
10 January 2002Delivered on: 23 January 2002
Satisfied on: 5 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot or area of ground located to the west of whitekirk mains farmhouse, dunbar, east lothian.
Fully Satisfied
10 January 2002Delivered on: 23 January 2002
Satisfied on: 5 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at whitekirk mains farm, whitekirk, dunbar.
Fully Satisfied
30 October 2001Delivered on: 12 November 2001
Satisfied on: 16 December 2003
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: The whole assets of the company.
Fully Satisfied

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
28 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
10 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
(3 pages)
22 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Joesephine Mary Tuer as a director on 1 February 2018 (1 page)
14 February 2018Termination of appointment of George Robert Tuer as a director on 1 February 2018 (1 page)
14 February 2018Termination of appointment of Richard John Francis as a director on 1 February 2018 (1 page)
14 February 2018Termination of appointment of Sara Jean Tuer as a director on 1 February 2018 (1 page)
6 February 2018Satisfaction of charge 6 in full (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(8 pages)
11 April 2016Director's details changed for Joesephine Mary Tuer on 31 March 2016 (2 pages)
11 April 2016Director's details changed for Mr George Robert Tuer on 31 March 2016 (2 pages)
11 April 2016Director's details changed for Joesephine Mary Tuer on 31 March 2016 (2 pages)
11 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 400,000
(8 pages)
11 April 2016Director's details changed for Mr George Robert Tuer on 31 March 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 400,000
(9 pages)
9 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 400,000
(9 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400,000
(9 pages)
7 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 400,000
(9 pages)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Compulsory strike-off action has been discontinued (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (17 pages)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
5 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (9 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
13 April 2012Director's details changed for Robin Tuer on 21 June 2011 (2 pages)
13 April 2012Director's details changed for Sara Jean Tuer on 21 June 2011 (2 pages)
13 April 2012Director's details changed for Robin Tuer on 21 June 2011 (2 pages)
13 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (9 pages)
13 April 2012Director's details changed for Sara Jean Tuer on 21 June 2011 (2 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
19 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (9 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
7 April 2010Secretary's details changed for Robin Tuer on 21 March 2010 (1 page)
7 April 2010Director's details changed for Mr George Robert Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Joesephine Mary Tuer on 21 March 2010 (2 pages)
7 April 2010Secretary's details changed for Robin Tuer on 21 March 2010 (1 page)
7 April 2010Director's details changed for Mr George Robert Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Joesephine Mary Tuer on 21 March 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Robin Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Robin Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Sara Jean Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Carl Tuer on 21 March 2010 (2 pages)
7 April 2010Director's details changed for Carl Tuer on 21 March 2010 (2 pages)
7 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (8 pages)
7 April 2010Director's details changed for Sara Jean Tuer on 21 March 2010 (2 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 April 2009Return made up to 21/03/09; full list of members (6 pages)
23 April 2009Return made up to 21/03/09; full list of members (6 pages)
22 April 2009Director's change of particulars / sara tuer / 14/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / robin tuer / 17/04/2009 (1 page)
22 April 2009Director and secretary's change of particulars / robin tuer / 17/04/2009 (1 page)
22 April 2009Director's change of particulars / sara tuer / 14/04/2009 (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 April 2008Return made up to 21/03/08; full list of members (6 pages)
11 April 2008Return made up to 21/03/08; full list of members (6 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Return made up to 21/03/07; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Return made up to 21/03/07; full list of members (4 pages)
13 December 2007Director's particulars changed (1 page)
13 December 2007Secretary's particulars changed;director's particulars changed (1 page)
13 December 2007Director's particulars changed (1 page)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
31 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
20 April 2007Registered office changed on 20/04/07 from: whitekirk golf & country club whitekirk golf & country club north berwick east lothian EH39 5PR (1 page)
20 April 2007Registered office changed on 20/04/07 from: whitekirk golf & country club whitekirk golf & country club north berwick east lothian EH39 5PR (1 page)
13 December 2006Registered office changed on 13/12/06 from: whitekirk mains whitekirk dunbar EH42 1SX (1 page)
13 December 2006Registered office changed on 13/12/06 from: whitekirk mains whitekirk dunbar EH42 1SX (1 page)
15 November 2006Partic of mort/charge * (3 pages)
15 November 2006Partic of mort/charge * (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 21/03/06; full list of members (4 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 21/03/06; full list of members (4 pages)
6 July 2006Director's particulars changed (1 page)
12 June 2006Partic of mort/charge * (3 pages)
12 June 2006Partic of mort/charge * (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
8 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
8 July 2005Accounts for a small company made up to 30 September 2004 (8 pages)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 April 2005Partic of mort/charge * (3 pages)
15 April 2005Partic of mort/charge * (3 pages)
21 March 2005Partic of mort/charge * (3 pages)
21 March 2005Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
20 November 2004Partic of mort/charge * (3 pages)
30 July 2004Partic of mort/charge * (5 pages)
30 July 2004Partic of mort/charge * (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 June 2004Dec mort/charge * (4 pages)
15 June 2004Dec mort/charge * (4 pages)
9 June 2004Partic of mort/charge * (5 pages)
9 June 2004Partic of mort/charge * (5 pages)
25 March 2004Return made up to 21/03/04; full list of members (9 pages)
25 March 2004Return made up to 21/03/04; full list of members (9 pages)
24 December 2003Partic of mort/charge * (5 pages)
24 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
22 December 2003Partic of mort/charge * (5 pages)
16 December 2003Dec mort/charge * (4 pages)
16 December 2003Dec mort/charge * (4 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 November 2003Partic of mort/charge * (5 pages)
25 November 2003Partic of mort/charge * (5 pages)
27 October 2003Return made up to 21/03/03; full list of members (9 pages)
27 October 2003Return made up to 21/03/03; full list of members (9 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 February 2003Dec mort/charge * (4 pages)
5 February 2003Dec mort/charge * (4 pages)
5 February 2003Dec mort/charge * (4 pages)
5 February 2003Dec mort/charge * (4 pages)
5 February 2003Dec mort/charge * (4 pages)
5 February 2003Dec mort/charge * (4 pages)
6 January 2003Partic of mort/charge * (5 pages)
6 January 2003Partic of mort/charge * (5 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
19 July 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
13 May 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
13 May 2002Return made up to 21/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
23 January 2002Partic of mort/charge * (5 pages)
12 November 2001Partic of mort/charge * (6 pages)
12 November 2001Partic of mort/charge * (6 pages)
28 September 2001£ nc 100000/500000 14/08/01 (1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2001£ nc 100000/500000 14/08/01 (1 page)
28 September 2001Ad 14/08/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
28 September 2001Ad 14/08/01--------- £ si 390000@1=390000 £ ic 10000/400000 (2 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 March 2001Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
27 March 2001Accounting reference date shortened from 30/06/01 to 30/09/00 (1 page)
11 October 2000Ad 30/09/00--------- £ si 9400@1=9400 £ ic 600/10000 (2 pages)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 2000Nc inc already adjusted 30/09/00 (1 page)
11 October 2000Ad 30/09/00--------- £ si 9400@1=9400 £ ic 600/10000 (2 pages)
11 October 2000Memorandum and Articles of Association (9 pages)
11 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
11 October 2000Nc inc already adjusted 30/09/00 (1 page)
11 October 2000Memorandum and Articles of Association (9 pages)
10 July 2000Ad 20/06/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
10 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
10 July 2000Ad 20/06/00--------- £ si 598@1=598 £ ic 2/600 (2 pages)
10 July 2000Accounting reference date extended from 31/03/01 to 30/06/01 (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New secretary appointed;new director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
21 March 2000Incorporation (14 pages)
21 March 2000Incorporation (14 pages)