Company NameSheildaig Investment Limited
DirectorDavid Howie Scott
Company StatusActive
Company NumberSC205752
CategoryPrivate Limited Company
Incorporation Date3 April 2000(24 years ago)
Previous NameNewco (621) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David Howie Scott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2000(5 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
EH3 8HE
Scotland
Secretary NameLindsays Llp (Corporation)
StatusCurrent
Appointed01 September 2000(5 months after company formation)
Appointment Duration23 years, 7 months
Correspondence AddressCaledonian Exchange 19a Canning Street
Edinburgh
Lothian
EH3 8HE
Scotland
Director NameJohn McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(4 weeks, 1 day after company formation)
Appointment Duration4 months (resigned 05 September 2000)
RoleCompany Director
Correspondence Address4 Alfred Place
Edinburgh
Midlothian
EH9 1RX
Scotland
Director NameMr John McCoach
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield House
1 Chamberlain Road
Edinburgh
Midlothian
EH10 4DL
Scotland
Director NameCameron McColl
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(5 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 June 2006)
RoleCompany Director
Correspondence AddressHillwoodlea
Seafield Moor Road
Roslin
Midlothian
EH25 9RD
Scotland
Director NameMBM Board Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 April 2000(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
EH2 3BH
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,475,543
Cash£1,030
Current Liabilities£439,362

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

10 August 2011Delivered on: 18 August 2011
Persons entitled: Close Brothers Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at 4 albany lane, edinburgh, title number MID116001.
Outstanding
15 May 2008Delivered on: 30 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area or piece of ground lying on the east side of albany lane (otherwise albany street lane) edinburgh in the county of midlothian with the building known as 4 albany lane.
Outstanding
16 November 2000Delivered on: 30 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 29 waterloo place, edinburgh.
Outstanding
14 November 2000Delivered on: 27 November 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 & 50 chapel street, aberdeen.
Outstanding
13 September 2000Delivered on: 25 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 208 bruntsfield place, edinburgh.
Outstanding
16 May 2023Delivered on: 17 May 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming 50 chapel street, aberdeen registered in the land register of scotland under title number ABN45163.
Outstanding
9 October 2019Delivered on: 11 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 16 great king street, edinburgh (otherwise known as 16, gf, great king street). For further information please see the instrument.
Outstanding
13 September 2000Delivered on: 15 September 2000
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
13 September 2000Delivered on: 25 September 2000
Satisfied on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 63 dalry road, edinburgh.
Fully Satisfied
13 September 2000Delivered on: 25 September 2000
Satisfied on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 (formerly known as 71,73 and 75) st leonards street, edinburgh.
Fully Satisfied
13 September 2000Delivered on: 25 September 2000
Satisfied on: 14 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 4/6 glanville place, edinburgh.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 May 2023Registration of charge SC2057520011, created on 16 May 2023 (4 pages)
21 March 2023Confirmation statement made on 7 March 2023 with updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
16 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 April 2021Secretary's details changed for Lindsays on 1 April 2021 (1 page)
10 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
5 February 2021Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
28 May 2020Total exemption full accounts made up to 31 August 2019 (14 pages)
18 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
11 October 2019Registration of charge SC2057520010, created on 9 October 2019 (5 pages)
27 March 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
14 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
4 September 2018Director's details changed for Mr David Howie Scott on 27 July 2018 (2 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 36,142
(4 pages)
22 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 36,142
(4 pages)
22 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 22 March 2016 (1 page)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 March 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 36,142
(4 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 36,142
(4 pages)
11 March 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 March 2015 (1 page)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 36,142
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 March 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
20 March 2014Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages)
17 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 March 2014 (1 page)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 36,142
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 36,142
(4 pages)
17 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 36,142
(4 pages)
17 March 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 March 2014 (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page)
7 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
7 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page)
7 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
6 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
12 March 2012Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Lindsays on 7 March 2012 (2 pages)
12 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Lindsays on 7 March 2012 (2 pages)
12 March 2012Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 March 2012 (1 page)
12 March 2012Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Lindsays on 7 March 2012 (2 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 March 2011 (1 page)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
16 March 2011Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 March 2011 (1 page)
16 March 2011Secretary's details changed for Lindsays on 7 March 2011 (2 pages)
16 March 2011Secretary's details changed for Lindsays on 7 March 2011 (2 pages)
16 March 2011Secretary's details changed for Lindsays on 7 March 2011 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
11 March 2010Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages)
11 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 11 March 2010 (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
11 March 2010Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages)
11 March 2010Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 11 March 2010 (1 page)
11 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
11 March 2009Secretary's change of particulars / lindsays ws / 07/03/2009 (1 page)
11 March 2009Secretary's change of particulars / lindsays ws / 07/03/2009 (1 page)
11 March 2009Registered office changed on 11/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
11 March 2009Registered office changed on 11/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page)
11 March 2009Return made up to 07/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
3 July 2007Accounts for a small company made up to 31 August 2006 (8 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
11 June 2007Company name changed newco (621) LIMITED\certificate issued on 11/06/07 (2 pages)
11 June 2007Company name changed newco (621) LIMITED\certificate issued on 11/06/07 (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
16 March 2007Return made up to 07/03/07; full list of members (2 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
3 July 2006Accounts for a small company made up to 31 August 2005 (7 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
4 April 2006Return made up to 07/03/06; full list of members (3 pages)
14 March 2006Dec mort/charge * (2 pages)
14 March 2006Dec mort/charge * (2 pages)
14 March 2006Dec mort/charge * (2 pages)
14 March 2006Dec mort/charge * (2 pages)
14 March 2006Dec mort/charge * (2 pages)
14 March 2006Dec mort/charge * (2 pages)
1 February 2006£ ic 1636142/36142 11/01/06 £ sr 1600000@1=1600000 (2 pages)
1 February 2006£ ic 1636142/36142 11/01/06 £ sr 1600000@1=1600000 (2 pages)
19 January 2006Declaration of assistance for shares acquisition (4 pages)
19 January 2006Declaration of assistance for shares acquisition (4 pages)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
16 January 2006Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page)
15 December 2005Auditor's resignation (1 page)
15 December 2005Auditor's resignation (1 page)
9 December 2005Ad 28/11/05--------- £ si 250000@1=250000 £ ic 1386142/1636142 (2 pages)
9 December 2005Particulars of contract relating to shares (2 pages)
9 December 2005Particulars of contract relating to shares (2 pages)
9 December 2005Ad 28/11/05--------- £ si 250000@1=250000 £ ic 1386142/1636142 (2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2005Declaration of shares redemption:auditor's report (3 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 December 2005Declaration of shares redemption:auditor's report (3 pages)
1 September 2005Accounts for a small company made up to 31 August 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 August 2004 (8 pages)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
26 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
22 March 2004Return made up to 07/03/04; full list of members (7 pages)
22 March 2004Return made up to 07/03/04; full list of members (7 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
9 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
11 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Return made up to 07/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
12 July 2002Accounts for a small company made up to 31 August 2001 (5 pages)
20 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 18/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
3 April 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
29 March 2001Return made up to 28/03/01; full list of members (6 pages)
14 February 2001Ad 01/09/00-24/11/00 £ si 693071@1=693071 £ ic 636722/1329793 (2 pages)
14 February 2001Particulars of contract relating to shares (4 pages)
14 February 2001Ad 01/09/00-24/11/00 £ si 693071@1=693071 £ ic 636722/1329793 (2 pages)
14 February 2001Particulars of contract relating to shares (4 pages)
30 November 2000Partic of mort/charge * (5 pages)
30 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
27 November 2000Partic of mort/charge * (5 pages)
25 October 2000Registered office changed on 25/10/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
25 October 2000Registered office changed on 25/10/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Ad 20/08/00--------- £ si 36327@1=36327 £ ic 536722/573049 (2 pages)
28 September 2000Ad 01/09/00--------- £ si 63673@1=63673 £ ic 573049/636722 (2 pages)
28 September 2000Ad 01/09/00--------- £ si 63673@1=63673 £ ic 573049/636722 (2 pages)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Ad 20/08/00--------- £ si 36327@1=36327 £ ic 536722/573049 (2 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (3 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000New director appointed (3 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Partic of mort/charge * (5 pages)
25 September 2000Partic of mort/charge * (5 pages)
18 September 2000Memorandum and Articles of Association (10 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
18 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 2000Memorandum and Articles of Association (10 pages)
18 September 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
15 September 2000Partic of mort/charge * (6 pages)
15 September 2000Partic of mort/charge * (6 pages)
9 June 2000Ad 07/06/00--------- £ si 100355@1=100355 £ ic 436367/536722 (2 pages)
9 June 2000Ad 07/06/00--------- £ si 100355@1=100355 £ ic 436367/536722 (2 pages)
9 May 2000Memorandum and Articles of Association (10 pages)
9 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/00
(1 page)
9 May 2000Director resigned (2 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 May 2000Ad 03/05/00--------- £ si 436365@1=436365 £ ic 2/436367 (3 pages)
9 May 2000New director appointed (4 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 May 2000Memorandum and Articles of Association (10 pages)
9 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 03/05/00
(1 page)
9 May 2000Director resigned (2 pages)
9 May 2000Ad 03/05/00--------- £ si 436365@1=436365 £ ic 2/436367 (3 pages)
9 May 2000New director appointed (4 pages)
9 May 2000£ nc 1000/2000000 03/05/00 (2 pages)
9 May 2000£ nc 1000/2000000 03/05/00 (2 pages)
3 April 2000Incorporation (24 pages)
3 April 2000Incorporation (24 pages)