South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Rob Kleinjan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 26 September 2022(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Peter Dilworth Kennerley |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Secretary & General Co |
Correspondence Address | 13 Lennox Street Edinburgh EH4 1QB Scotland |
Director Name | John Laurie |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Crescent Edinburgh Midlothian EH4 3LB Scotland |
Secretary Name | Neville Rex Homer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Caberfeidh 12 Forth Street North Berwick East Lothian EH39 4HY Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Alan Dick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 25 September 2009) |
Role | Director Of Group Financial Se |
Correspondence Address | Burnbank Smithy Blackhall Farm Livingston EH54 9AN Scotland |
Director Name | Ian Philip McHoul |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 45 Murray Place (Top Flat) Edinburgh Midlothian EH3 6BQ Scotland |
Director Name | Mr David Richard Hazelwood |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 01 September 2008) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 7 Les Bois Dores 204 Chemin Du Clos De Brasset 065660 Valbonne France |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(8 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Arnoldus Johannes Den Elzen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 06 October 2014) |
Role | Tax Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 March 2012(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 July 2017) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 2020) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mrs Kelly Taylor Welsh |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 October 2023) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Radovan Sikorsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 01 September 2016(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 August 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | heineken.co.uk |
---|
Registered Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
537.2m at £1 | Scottish & Newcastle LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,600,000 |
Net Worth | £620,700,000 |
Current Liabilities | £639,200,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 3 days from now) |
4 February 2021 | Statement by Directors (1 page) |
---|---|
4 February 2021 | Solvency Statement dated 29/01/21 (1 page) |
4 February 2021 | Statement of capital on 4 February 2021
|
4 February 2021 | Resolutions
|
18 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
10 August 2020 | Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page) |
7 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
27 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
7 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
6 December 2016 | Statement of company's objects (2 pages) |
6 December 2016 | Statement of company's objects (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
2 September 2016 | Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page) |
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
24 November 2015 | Company name changed new scottish courage LIMITED\certificate issued on 24/11/15
|
24 November 2015 | Company name changed new scottish courage LIMITED\certificate issued on 24/11/15
|
18 November 2015 | Auditor's resignation (1 page) |
18 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
2 November 2015 | Auditor's resignation (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages) |
15 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
8 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
31 July 2013 | Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
2 April 2012 | Termination of appointment of Arnoldus Elzen as a director (1 page) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
26 March 2012 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages) |
1 April 2011 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
22 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
25 September 2009 | Director appointed mrs anne louise oliver (1 page) |
25 September 2009 | Director appointed mr sean michael paterson (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mr sean michael paterson (1 page) |
25 September 2009 | Appointment terminated director alan dick (1 page) |
25 September 2009 | Director appointed mrs anne louise oliver (1 page) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
18 February 2009 | Appointment terminated secretary simon aves (1 page) |
18 February 2009 | Appointment terminated secretary simon aves (1 page) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
28 January 2009 | Secretary appointed anne louise oliver (2 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (10 pages) |
9 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
9 September 2008 | Director appointed arnoldus johannes den elzen (2 pages) |
8 September 2008 | Appointment terminated director david hazelwood (1 page) |
8 September 2008 | Appointment terminated director david hazelwood (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
1 August 2008 | Appointment terminated secretary mark stevens (1 page) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
31 July 2008 | Secretary appointed simon howard aves (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page) |
29 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
21 May 2008 | Director appointed david hazelwood (2 pages) |
21 May 2008 | Director appointed david hazelwood (2 pages) |
15 May 2008 | Appointment terminated director ian mchoul (1 page) |
15 May 2008 | Appointment terminated director ian mchoul (1 page) |
15 May 2008 | Appointment terminated director peter kennerley (1 page) |
15 May 2008 | Appointment terminated director peter kennerley (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
9 July 2007 | Return made up to 25/05/07; full list of members (6 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 August 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
3 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
3 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
12 April 2006 | Memorandum and Articles of Association (9 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 537152500@1=537152500 £ ic 1/537152501 (2 pages) |
12 April 2006 | £ nc 1000/537152501 20/03/06 (1 page) |
12 April 2006 | Memorandum and Articles of Association (9 pages) |
12 April 2006 | Statement of affairs (6 pages) |
12 April 2006 | Ad 20/03/06--------- £ si 537152500@1=537152500 £ ic 1/537152501 (2 pages) |
12 April 2006 | Resolutions
|
12 April 2006 | £ nc 1000/537152501 20/03/06 (1 page) |
12 April 2006 | Resolutions
|
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
23 March 2006 | New director appointed (3 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Director resigned (1 page) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
2 April 2005 | Secretary's particulars changed (1 page) |
2 April 2005 | Secretary's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 December 2004 | Director's particulars changed (1 page) |
16 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
16 June 2004 | Accounts for a dormant company made up to 28 December 2003 (2 pages) |
25 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
14 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
14 December 2003 | Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page) |
3 December 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 27 April 2003 (2 pages) |
6 November 2003 | Secretary's particulars changed (1 page) |
6 November 2003 | Secretary's particulars changed (1 page) |
22 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 25/05/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 28 April 2002 (6 pages) |
3 February 2003 | Full accounts made up to 28 April 2002 (6 pages) |
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
1 March 2002 | Full accounts made up to 29 April 2001 (5 pages) |
1 March 2002 | Full accounts made up to 29 April 2001 (5 pages) |
31 May 2001 | Return made up to 25/05/01; full list of members
|
31 May 2001 | Return made up to 25/05/01; full list of members
|
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR (1 page) |
26 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
26 June 2000 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | Incorporation (18 pages) |
25 May 2000 | Incorporation (18 pages) |