Company NameThe Caledonian Brewing Company Limited
DirectorsSean Michael Paterson and Rob Kleinjan
Company StatusActive
Company NumberSC207444
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)
Previous NameNew Scottish Courage Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NamePeter Dilworth Kennerley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Secretary & General Co
Correspondence Address13 Lennox Street
Edinburgh
EH4 1QB
Scotland
Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Secretary NameNeville Rex Homer
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCaberfeidh 12 Forth Street
North Berwick
East Lothian
EH39 4HY
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed22 April 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameAlan Dick
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 3 months after company formation)
Appointment Duration4 years (resigned 25 September 2009)
RoleDirector Of Group Financial Se
Correspondence AddressBurnbank Smithy
Blackhall Farm
Livingston
EH54 9AN
Scotland
Director NameIan Philip McHoul
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 April 2008)
RoleCompany Director
Correspondence Address45 Murray Place (Top Flat)
Edinburgh
Midlothian
EH3 6BQ
Scotland
Director NameMr David Richard Hazelwood
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(7 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Les Bois Dores
204 Chemin Du Clos De Brasset
065660 Valbonne
France
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(8 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameArnoldus Johannes Den Elzen
Date of BirthMay 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed15 January 2009(8 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(9 years, 4 months after company formation)
Appointment Duration5 years (resigned 06 October 2014)
RoleTax Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed23 March 2012(11 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(14 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(14 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 01 October 2023)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(16 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteheineken.co.uk

Location

Registered Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
ConstituencyEdinburgh South West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

537.2m at £1Scottish & Newcastle LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,600,000
Net Worth£620,700,000
Current Liabilities£639,200,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 3 days from now)

Filing History

4 February 2021Statement by Directors (1 page)
4 February 2021Solvency Statement dated 29/01/21 (1 page)
4 February 2021Statement of capital on 4 February 2021
  • GBP 1.00
(3 pages)
4 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2020Full accounts made up to 31 December 2019 (20 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
7 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (19 pages)
7 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (18 pages)
7 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
4 October 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
14 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
6 December 2016Statement of company's objects (2 pages)
6 December 2016Statement of company's objects (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
4 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 537,152,501
(7 pages)
7 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 537,152,501
(7 pages)
24 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
24 November 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-20
  • RES15 ‐ Change company name resolution on 2015-11-20
(1 page)
24 November 2015Company name changed new scottish courage LIMITED\certificate issued on 24/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
24 November 2015Company name changed new scottish courage LIMITED\certificate issued on 24/11/15
  • CONNOT ‐ Change of name notice
(3 pages)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
2 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 537,152,501
(7 pages)
10 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 537,152,501
(7 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mrs Kelly Taylor Welsh as a director on 6 October 2014 (2 pages)
15 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
15 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 July 2014Full accounts made up to 31 December 2013 (10 pages)
16 July 2014Full accounts made up to 31 December 2013 (10 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 537,152,501
(4 pages)
12 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 537,152,501
(4 pages)
8 August 2013Full accounts made up to 31 December 2012 (10 pages)
8 August 2013Full accounts made up to 31 December 2012 (10 pages)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ on 31 July 2013 (1 page)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
2 October 2012Director's details changed for Mr Josephus Petrus Adrianus Van Der Burg on 28 September 2012 (2 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
22 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
14 June 2012Full accounts made up to 31 December 2011 (10 pages)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
2 April 2012Termination of appointment of Arnoldus Elzen as a director (1 page)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
26 March 2012Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director (2 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (4 pages)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
12 May 2011Full accounts made up to 31 December 2010 (10 pages)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2011 (1 page)
1 April 2011Director's details changed for Mr Sean Michael Paterson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Arnoldus Johannes Den Elzen on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mrs Anne Louise Oliver on 1 April 2011 (2 pages)
25 October 2010Full accounts made up to 31 December 2009 (11 pages)
25 October 2010Full accounts made up to 31 December 2009 (11 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
22 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (15 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
25 September 2009Director appointed mrs anne louise oliver (1 page)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mr sean michael paterson (1 page)
25 September 2009Appointment terminated director alan dick (1 page)
25 September 2009Director appointed mrs anne louise oliver (1 page)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
11 June 2009Return made up to 25/05/09; full list of members (3 pages)
18 February 2009Appointment terminated secretary simon aves (1 page)
18 February 2009Appointment terminated secretary simon aves (1 page)
28 January 2009Secretary appointed anne louise oliver (2 pages)
28 January 2009Secretary appointed anne louise oliver (2 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
27 October 2008Full accounts made up to 31 December 2007 (10 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
9 September 2008Director appointed arnoldus johannes den elzen (2 pages)
8 September 2008Appointment terminated director david hazelwood (1 page)
8 September 2008Appointment terminated director david hazelwood (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
1 August 2008Appointment terminated secretary mark stevens (1 page)
31 July 2008Secretary appointed simon howard aves (2 pages)
31 July 2008Secretary appointed simon howard aves (2 pages)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
23 July 2008Registered office changed on 23/07/2008 from 28 st andrew square edinburgh EH2 1AF (1 page)
29 May 2008Return made up to 25/05/08; full list of members (5 pages)
29 May 2008Return made up to 25/05/08; full list of members (5 pages)
21 May 2008Director appointed david hazelwood (2 pages)
21 May 2008Director appointed david hazelwood (2 pages)
15 May 2008Appointment terminated director ian mchoul (1 page)
15 May 2008Appointment terminated director ian mchoul (1 page)
15 May 2008Appointment terminated director peter kennerley (1 page)
15 May 2008Appointment terminated director peter kennerley (1 page)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
1 November 2007Full accounts made up to 31 December 2006 (11 pages)
18 July 2007Director's particulars changed (1 page)
18 July 2007Director's particulars changed (1 page)
9 July 2007Return made up to 25/05/07; full list of members (6 pages)
9 July 2007Return made up to 25/05/07; full list of members (6 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 July 2006Return made up to 25/05/06; full list of members (7 pages)
3 July 2006Return made up to 25/05/06; full list of members (7 pages)
12 April 2006Memorandum and Articles of Association (9 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Ad 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 2006Memorandum and Articles of Association (9 pages)
12 April 2006Statement of affairs (6 pages)
12 April 2006Ad 20/03/06--------- £ si 537152500@1=537152500 £ ic 1/537152501 (2 pages)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 April 2006£ nc 1000/537152501 20/03/06 (1 page)
12 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
23 March 2006New director appointed (3 pages)
23 March 2006Registered office changed on 23/03/06 from: 33 ellersly road edinburgh EH12 6HX (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 May 2005Return made up to 25/05/05; full list of members (7 pages)
26 May 2005Return made up to 25/05/05; full list of members (7 pages)
2 April 2005Secretary's particulars changed (1 page)
2 April 2005Secretary's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
16 June 2004Accounts for a dormant company made up to 28 December 2003 (2 pages)
25 May 2004Return made up to 25/05/04; full list of members (7 pages)
25 May 2004Return made up to 25/05/04; full list of members (7 pages)
14 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 December 2003Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
3 December 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
3 December 2003Accounts for a dormant company made up to 27 April 2003 (2 pages)
6 November 2003Secretary's particulars changed (1 page)
6 November 2003Secretary's particulars changed (1 page)
22 May 2003Return made up to 25/05/03; full list of members (7 pages)
22 May 2003Return made up to 25/05/03; full list of members (7 pages)
3 February 2003Full accounts made up to 28 April 2002 (6 pages)
3 February 2003Full accounts made up to 28 April 2002 (6 pages)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
21 May 2002Return made up to 25/05/02; full list of members (7 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002Secretary resigned (1 page)
29 April 2002New secretary appointed (2 pages)
29 April 2002New secretary appointed (2 pages)
1 March 2002Full accounts made up to 29 April 2001 (5 pages)
1 March 2002Full accounts made up to 29 April 2001 (5 pages)
31 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Return made up to 25/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR (1 page)
23 November 2000Registered office changed on 23/11/00 from: 50 east fettes avenue edinburgh midlothian EH4 1RR (1 page)
26 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
26 June 2000Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Incorporation (18 pages)
25 May 2000Incorporation (18 pages)