Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2000(5 months after company formation) |
Appointment Duration | 23 years, 7 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Mr John McCoach |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House 1 Chamberlain Road Edinburgh Midlothian EH10 4DL Scotland |
Director Name | Cameron McColl |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 15 June 2006) |
Role | Company Director |
Correspondence Address | Hillwoodlea Seafield Moor Road Roslin Midlothian EH25 9RD Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,475,543 |
Cash | £1,030 |
Current Liabilities | £439,362 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
10 August 2011 | Delivered 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 2008 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2023 | Delivered 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 2019 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
17 May 2023 | Registration of charge SC2057520011, created on 16 May 2023 (4 pages) |
21 March 2023 | Confirmation statement made on 7 March 2023 with updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
16 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
10 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
5 February 2021 | Previous accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (14 pages) |
18 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
11 October 2019 | Registration of charge SC2057520010, created on 9 October 2019 (5 pages) |
27 March 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 September 2018 | Director's details changed for Mr David Howie Scott on 27 July 2018 (2 pages) |
24 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Registered 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 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Registered 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 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered 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 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 March 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
20 March 2014 | Director's details changed for Mr David Howie Scott on 21 February 2012 (2 pages) |
17 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 March 2014 (1 page) |
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 17 March 2014 (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (7 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page) |
7 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 March 2013 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
12 March 2012 | Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Lindsays on 7 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Lindsays on 7 March 2012 (2 pages) |
12 March 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 12 March 2012 (1 page) |
12 March 2012 | Director's details changed for Mr David Howie Scott on 7 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Secretary's details changed for Lindsays on 7 March 2012 (2 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
16 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 March 2011 (1 page) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 16 March 2011 (1 page) |
16 March 2011 | Secretary's details changed for Lindsays on 7 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Lindsays on 7 March 2011 (2 pages) |
16 March 2011 | Secretary's details changed for Lindsays on 7 March 2011 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
11 March 2010 | Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Lindsays Ws on 7 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
11 March 2009 | Secretary's change of particulars / lindsays ws / 07/03/2009 (1 page) |
11 March 2009 | Secretary's change of particulars / lindsays ws / 07/03/2009 (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
11 March 2009 | Registered office changed on 11/03/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
11 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
3 July 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
13 June 2007 | Director's particulars changed (1 page) |
13 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Company name changed newco (621) LIMITED\certificate issued on 11/06/07 (2 pages) |
11 June 2007 | Company name changed newco (621) LIMITED\certificate issued on 11/06/07 (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
3 July 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
4 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (3 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec mort/charge * (2 pages) |
14 March 2006 | Dec 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 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2006 | Declaration of assistance for shares acquisition (4 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
15 December 2005 | Auditor's resignation (1 page) |
9 December 2005 | Ad 28/11/05--------- £ si 250000@1=250000 £ ic 1386142/1636142 (2 pages) |
9 December 2005 | Particulars of contract relating to shares (2 pages) |
9 December 2005 | Particulars of contract relating to shares (2 pages) |
9 December 2005 | Ad 28/11/05--------- £ si 250000@1=250000 £ ic 1386142/1636142 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Declaration of shares redemption:auditor's report (3 pages) |
1 September 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
1 September 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
10 March 2005 | Return made up to 07/03/05; full list of members
|
10 March 2005 | Return made up to 07/03/05; full list of members
|
26 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
22 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
9 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
11 March 2003 | Return made up to 07/03/03; full list of members
|
11 March 2003 | Return made up to 07/03/03; full list of members
|
12 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 July 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
20 March 2002 | Return made up to 18/03/02; full list of members
|
20 March 2002 | Return made up to 18/03/02; full list of members
|
3 April 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
3 April 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/03/01; full list of members (6 pages) |
14 February 2001 | Ad 01/09/00-24/11/00 £ si 693071@1=693071 £ ic 636722/1329793 (2 pages) |
14 February 2001 | Particulars of contract relating to shares (4 pages) |
14 February 2001 | Ad 01/09/00-24/11/00 £ si 693071@1=693071 £ ic 636722/1329793 (2 pages) |
14 February 2001 | Particulars of contract relating to shares (4 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
30 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
27 November 2000 | Partic of mort/charge * (5 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Ad 20/08/00--------- £ si 36327@1=36327 £ ic 536722/573049 (2 pages) |
28 September 2000 | Ad 01/09/00--------- £ si 63673@1=63673 £ ic 573049/636722 (2 pages) |
28 September 2000 | Ad 01/09/00--------- £ si 63673@1=63673 £ ic 573049/636722 (2 pages) |
28 September 2000 | Director resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Ad 20/08/00--------- £ si 36327@1=36327 £ ic 536722/573049 (2 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
25 September 2000 | Partic of mort/charge * (5 pages) |
18 September 2000 | Memorandum and Articles of Association (10 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | Memorandum and Articles of Association (10 pages) |
18 September 2000 | Resolutions
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (3 pages) |
15 September 2000 | Partic of mort/charge * (6 pages) |
15 September 2000 | Partic of mort/charge * (6 pages) |
9 June 2000 | Ad 07/06/00--------- £ si 100355@1=100355 £ ic 436367/536722 (2 pages) |
9 June 2000 | Ad 07/06/00--------- £ si 100355@1=100355 £ ic 436367/536722 (2 pages) |
9 May 2000 | Memorandum and Articles of Association (10 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Ad 03/05/00--------- £ si 436365@1=436365 £ ic 2/436367 (3 pages) |
9 May 2000 | New director appointed (4 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Memorandum and Articles of Association (10 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Director resigned (2 pages) |
9 May 2000 | Ad 03/05/00--------- £ si 436365@1=436365 £ ic 2/436367 (3 pages) |
9 May 2000 | New 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 2000 | Incorporation (24 pages) |
3 April 2000 | Incorporation (24 pages) |