Company NamePodfather Ltd
Company StatusActive
Company NumberSC205666
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years ago)
Previous NameValley Technology Ltd.

Business Activity

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

Directors

Director NameMr Alastair Scott Broom
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameColin McCreadie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr William McCreadie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Jane Elizabeth Geary
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Katherine Hearns
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameMrs Katherine Hearns
StatusCurrent
Appointed01 February 2022(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressVerdant 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameAlistair Carnegie Campbell
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Inverleith Place
Edinburgh
EH3 5QB
Scotland
Director NameMr William McCreadie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hillock
Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameMr Julian Cecil Arthur Voge
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleWs
Country of ResidenceUnited Kingdom
Correspondence Address10 Hermitage Gardens
Edinburgh
Midlothian
EH10 6BA
Scotland
Secretary NameAlastair Scott Broom
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleSystems Developer
Correspondence Address16/13 Roseneath Place
Edinburgh
Midlothian
EH9 1JB
Scotland
Secretary NameGraham Curtis Houston
NationalityBritish
StatusResigned
Appointed25 November 2003(3 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address39 Weavers Knowe Crescent
Currie
Midlothian
EH14 5PP
Scotland
Director NameMr Alasdair Cameron Morris
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 St. Marys Street
Edinburgh
EH1 1SX
Scotland
Director NameMr David Hodgson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2015(15 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaston House 2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary NameBrodies Ws (Corporation)
StatusResigned
Appointed30 March 2000(same day as company formation)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitewww.thepodfather.com/
Email address[email protected]
Telephone0131 5100141
Telephone regionEdinburgh

Location

Registered AddressVerdant
2 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches5 other UK companies use this postal address

Shareholders

3.4k at £1Colin Mccreadie
7.45%
Ordinary
16.3k at £1William Mccreadie
35.35%
Ordinary
15.2k at £1Alastair Broom
32.97%
Ordinary
11.2k at £1Trustees Of Colin Mccreadie's Liferent Trust
24.23%
Ordinary

Financials

Year2014
Net Worth£219,309
Cash£100,958
Current Liabilities£106,084

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

31 March 2000Delivered on: 4 April 2000
Satisfied on: 23 December 2003
Persons entitled: Farmfoods Limited

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

Filing History

4 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 30 September 2022 (11 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
7 February 2022Appointment of Mrs Jane Elizabeth Geary as a director on 1 February 2022 (2 pages)
2 February 2022Appointment of Mrs Katherine Hearns as a secretary on 1 February 2022 (2 pages)
2 February 2022Appointment of Mrs Katherine Hearns as a director on 1 February 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 30 September 2021 (11 pages)
12 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
1 April 2021Registered office address changed from Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Verdant 2 Redheughs Rigg Edinburgh EH12 9DQ on 1 April 2021 (1 page)
17 December 2020Total exemption full accounts made up to 30 September 2020 (12 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
1 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
1 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 115,917
(3 pages)
7 August 2019Statement of capital following an allotment of shares on 24 July 2019
  • GBP 107,584
(3 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
27 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
18 February 2019Termination of appointment of David Hodgson as a director on 5 February 2019 (1 page)
23 January 2019Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to Haston House 2 Redheughs Rigg Edinburgh EH12 9DQ on 23 January 2019 (1 page)
28 November 2018Total exemption full accounts made up to 30 September 2018 (12 pages)
26 September 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 99,251
(3 pages)
10 April 2018Director's details changed for Mr Alastair Scott Broom on 1 July 2016 (2 pages)
5 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
14 March 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 89,251
(4 pages)
7 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
23 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 84,251.00
(4 pages)
23 August 2017Statement of capital following an allotment of shares on 11 August 2017
  • GBP 84,251.00
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 82,584
(4 pages)
21 June 2017Statement of capital following an allotment of shares on 9 June 2017
  • GBP 82,584
(4 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 69,333
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 69,333
(4 pages)
2 September 2016Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 September 2016 (1 page)
2 September 2016Registered office address changed from 21 Walker Street Edinburgh EH3 7HX to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 September 2016 (1 page)
2 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 65,248
(3 pages)
2 September 2016Statement of capital following an allotment of shares on 29 August 2016
  • GBP 65,248
(3 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Director's details changed for Colin Mccreadie on 13 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Alastair Scott Broom on 13 April 2016 (2 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 62,008
(6 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 62,008
(6 pages)
26 April 2016Director's details changed for Colin Mccreadie on 13 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Alastair Scott Broom on 13 April 2016 (2 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
26 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
15 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 62,008
(4 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 62,008
(4 pages)
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 January 2016Statement of capital following an allotment of shares on 5 January 2016
  • GBP 62,008
(4 pages)
10 November 2015Appointment of Mr David Hodgson as a director on 30 October 2015 (2 pages)
10 November 2015Appointment of Mr David Hodgson as a director on 30 October 2015 (2 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 46,125
(5 pages)
2 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 46,125
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 46,125
(5 pages)
21 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-21
  • GBP 46,125
(5 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 June 2013Company name changed valley technology LTD.\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2013Company name changed valley technology LTD.\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
(3 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
8 April 2013Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page)
8 April 2013Registered office address changed from 44 St. Marys Street Edinburgh EH1 1SX on 8 April 2013 (1 page)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
9 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
5 December 2011Termination of appointment of Alasdair Morris as a director (1 page)
5 December 2011Termination of appointment of Alasdair Morris as a director (1 page)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
6 January 2011Previous accounting period extended from 31 March 2010 to 30 September 2010 (3 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 46,125
(4 pages)
30 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 46,125
(4 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (16 pages)
5 May 2010Director's details changed for Alasdair Cameron Morris on 30 March 2010 (3 pages)
5 May 2010Director's details changed for Alastair Scott Broom on 30 March 2010 (3 pages)
5 May 2010Director's details changed for Alastair Scott Broom on 30 March 2010 (3 pages)
5 May 2010Director's details changed for Colin Mccreadie on 30 March 2010 (3 pages)
5 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (16 pages)
5 May 2010Director's details changed for William Mccreadie on 30 March 2010 (3 pages)
5 May 2010Director's details changed for William Mccreadie on 30 March 2010 (3 pages)
5 May 2010Director's details changed for Alasdair Cameron Morris on 30 March 2010 (3 pages)
5 May 2010Director's details changed for Colin Mccreadie on 30 March 2010 (3 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 December 2009Appointment of William Mccreadie as a director (3 pages)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 34,889
(4 pages)
14 December 2009Memorandum and Articles of Association (14 pages)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 34,889
(4 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Memorandum and Articles of Association (14 pages)
14 December 2009Statement of capital following an allotment of shares on 2 December 2009
  • GBP 34,889
(4 pages)
14 December 2009Appointment of Colin Mccreadie as a director (3 pages)
14 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2009Appointment of Colin Mccreadie as a director (3 pages)
14 December 2009Appointment of William Mccreadie as a director (3 pages)
16 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 July 2009Appointment terminated secretary graham houston (1 page)
16 July 2009Appointment terminated secretary graham houston (1 page)
16 July 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / alastair broom / 30/03/2009 (1 page)
21 April 2009Return made up to 30/03/09; full list of members (4 pages)
21 April 2009Director's change of particulars / alastair broom / 30/03/2009 (1 page)
21 April 2009Director's change of particulars / alastair broom / 30/03/2009 (1 page)
21 April 2009Director's change of particulars / alastair broom / 30/03/2009 (1 page)
3 July 2008Ad 01/07/08\gbp si 200@1=200\gbp ic 16000/16200\ (2 pages)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2008Ad 01/07/08\gbp si 200@1=200\gbp ic 16000/16200\ (2 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
1 May 2008Return made up to 30/03/08; full list of members (4 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Ad 03/03/08\gbp si 3000@1=3000\gbp ic 10000/13000\ (2 pages)
8 March 2008Ad 03/03/08\gbp si 3000@1=3000\gbp ic 13000/16000\ (2 pages)
8 March 2008Ad 03/03/08\gbp si 3000@1=3000\gbp ic 10000/13000\ (2 pages)
8 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2008Ad 03/03/08\gbp si 3000@1=3000\gbp ic 13000/16000\ (2 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
5 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 November 2007Nc inc already adjusted 23/11/07 (1 page)
29 November 2007Nc inc already adjusted 23/11/07 (1 page)
29 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2007Registered office changed on 29/05/07 from: 98 ferry road edinburgh midlothian EH6 4PG (1 page)
29 May 2007Registered office changed on 29/05/07 from: 98 ferry road edinburgh midlothian EH6 4PG (1 page)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
2 April 2007Return made up to 30/03/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 30/03/06; full list of members (3 pages)
4 April 2006Return made up to 30/03/06; full list of members (3 pages)
28 June 2005Nc inc already adjusted 16/06/05 (2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 June 2005Secretary's particulars changed (1 page)
28 June 2005Nc inc already adjusted 16/06/05 (2 pages)
28 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 June 2005Secretary's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
6 April 2005Return made up to 30/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 April 2004Return made up to 30/03/04; full list of members (6 pages)
19 April 2004Return made up to 30/03/04; full list of members (6 pages)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)
23 December 2003Dec mort/charge * (4 pages)
23 December 2003Dec mort/charge * (4 pages)
5 December 2003Director resigned (1 page)
5 December 2003Director resigned (1 page)
28 August 2003Company name changed valleyt LIMITED\certificate issued on 28/08/03 (2 pages)
28 August 2003Company name changed valleyt LIMITED\certificate issued on 28/08/03 (2 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 April 2003Return made up to 30/03/03; full list of members (7 pages)
15 April 2003Return made up to 30/03/03; full list of members (7 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 June 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 April 2002Return made up to 30/03/02; full list of members (6 pages)
6 April 2002Return made up to 30/03/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
19 April 2001Return made up to 30/03/01; full list of members (6 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
4 April 2000Partic of mort/charge * (8 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Partic of mort/charge * (8 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000New secretary appointed;new director appointed (2 pages)
4 April 2000Registered office changed on 04/04/00 from: 15 atholl crescent edinburgh EH3 8HA (1 page)
30 March 2000Incorporation (22 pages)
30 March 2000Incorporation (22 pages)