Stockholm
11439
Director Name | Mr Steven Earl Walter Gilsdorf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Acquisitions |
Country of Residence | Sweden |
Correspondence Address | Sdiptech Ab (Publ) 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Bengt Birger Lejdstrom |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Sdiptech Ab (Publ) 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Anders Bjorn Johannes Mattson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 13 May 2022(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Head Of Business Area |
Country of Residence | Sweden |
Correspondence Address | Sdiptech Ab (Publ) 39 Nybrogatan Stockholm 11439 |
Director Name | Mr Gerard Evans |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(23 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 80 Johnstone Avenue Hillington Business Park Glasgow G52 4NZ Scotland |
Director Name | Raj Samuel |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 November 2005) |
Role | Company Director |
Correspondence Address | 3 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Director Name | Mr Andrew John Chandler |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Business Park Glasgow G52 4NZ Scotland |
Director Name | Mr Steven Nicoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(6 months, 1 week after company formation) |
Appointment Duration | 11 years (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Page Gardens Kesgrave Suffolk IP5 2GG |
Secretary Name | Raj Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 April 2005) |
Role | Company Director |
Correspondence Address | 3 Glebe Road Newton Mearns Glasgow G77 6DU Scotland |
Secretary Name | Gordon Keith McBride |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holly Avenue Stenhousemuir Larbert Stirlingshire FK5 4DN Scotland |
Director Name | Gordon Keith McBride |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(5 years, 4 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holly Avenue Stenhousemuir Larbert Stirlingshire FK5 4DN Scotland |
Director Name | Mr Steven Nicoll |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 04 October 2012) |
Role | Fulfilment Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Johnstone Avenue Hillington Business Park Glasgow G52 4NZ Scotland |
Director Name | Mr Alan John Grant McBride |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(12 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 04 December 2023) |
Role | R&D Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dow Lane Stenhousemuir Larbert Stirlingshire FK5 4WH Scotland |
Director Name | Mr Enrico Mirandola |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 December 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 80 Johnstone Avenue Hillington Business Park Glasgow G52 4NZ Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2000(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Website | resourcedatamanagement.com |
---|---|
Telephone | 0141 8102828 |
Telephone region | Glasgow |
Registered Address | 80 Johnstone Avenue Hillington Business Park Glasgow G52 4NZ Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Craigton |
Address Matches | 2 other UK companies use this postal address |
310.7k at £1 | Resource Data Management Group LTD 77.54% Ordinary |
---|---|
90k at £1 | Resource Data Management Group LTD 22.46% Ordinary D |
Year | 2014 |
---|---|
Turnover | £10,660,306 |
Gross Profit | £5,505,193 |
Net Worth | £4,021,521 |
Cash | £1,955,391 |
Current Liabilities | £2,209,667 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
7 September 2007 | Delivered on: 13 September 2007 Satisfied on: 17 April 2013 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. Fully Satisfied |
---|---|
18 March 2002 | Delivered on: 27 March 2002 Satisfied on: 7 June 2008 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 December 2023 | Termination of appointment of Enrico Mirandola as a director on 4 December 2023 (1 page) |
---|---|
5 December 2023 | Termination of appointment of Alan John Grant Mcbride as a director on 4 December 2023 (1 page) |
9 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
14 July 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
20 May 2022 | Resolutions
|
20 May 2022 | Memorandum and Articles of Association (28 pages) |
19 May 2022 | Full accounts made up to 31 December 2021 (24 pages) |
18 May 2022 | Appointment of Ms Amanda Ingrid Maria Berninger as a director on 13 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Anders Bjorn Johannes Mattson as a director on 13 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Steven Earl Walter Gilsdorf as a director on 13 May 2022 (2 pages) |
18 May 2022 | Appointment of Mr Bengt Birger Lejdstrom as a director on 13 May 2022 (2 pages) |
27 April 2022 | Second filing of the annual return made up to 15 June 2016 (22 pages) |
27 April 2022 | Second filing of the annual return made up to 15 June 2015 (22 pages) |
27 April 2022 | Second filing of the annual return made up to 15 June 2014 (22 pages) |
27 April 2022 | Second filing of Confirmation Statement dated 15 June 2017 (5 pages) |
5 August 2021 | Full accounts made up to 31 December 2020 (24 pages) |
19 July 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
10 May 2021 | Director's details changed for Mr Andrew John Chandler on 3 May 2021 (2 pages) |
4 September 2020 | Termination of appointment of Gordon Keith Mcbride as a secretary on 4 September 2020 (1 page) |
4 September 2020 | Termination of appointment of Gordon Keith Mcbride as a director on 4 September 2020 (1 page) |
21 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
16 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
25 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (18 pages) |
19 June 2017 | 15/06/17 Statement of Capital gbp 400727
|
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
3 February 2017 | Director's details changed for Mr. Andrew John Chandler on 1 February 2017 (2 pages) |
3 February 2017 | Director's details changed for Mr. Andrew John Chandler on 1 February 2017 (2 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Purchase of own shares. (3 pages) |
15 April 2014 | Cancellation of shares. Statement of capital on 15 April 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
10 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
22 January 2014 | Appointment of Mr Enrico Mirandola as a director (2 pages) |
22 January 2014 | Appointment of Mr Enrico Mirandola as a director (2 pages) |
16 January 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
16 January 2014 | Second filing of SH01 previously delivered to Companies House (7 pages) |
14 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
17 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 June 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 April 2013 | Satisfaction of charge 2 in full (1 page) |
17 April 2013 | Satisfaction of charge 2 in full (1 page) |
4 October 2012 | Termination of appointment of Steven Nicoll as a director (1 page) |
4 October 2012 | Appointment of Alan John Grant Mcbride as a director (2 pages) |
4 October 2012 | Appointment of Alan John Grant Mcbride as a director (2 pages) |
4 October 2012 | Termination of appointment of Steven Nicoll as a director (1 page) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
22 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
22 June 2012 | Statement of capital following an allotment of shares on 15 June 2012
|
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 June 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
10 February 2012 | Appointment of Fulfilment Director Steven Nicoll as a director (2 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
10 February 2012 | Appointment of Fulfilment Director Steven Nicoll as a director (2 pages) |
10 February 2012 | Director's details changed for Fulfilment Director Steven Nicoll on 1 January 2012 (2 pages) |
4 January 2012 | Termination of appointment of Steven Nicoll as a director (1 page) |
4 January 2012 | Termination of appointment of Steven Nicoll as a director (1 page) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
16 May 2011 | Group of companies' accounts made up to 31 December 2010 (24 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
24 September 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Steven Nicoll on 15 June 2010 (2 pages) |
15 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Director's details changed for Steven Nicoll on 15 June 2010 (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
19 February 2010 | Statement of capital following an allotment of shares on 16 February 2010
|
18 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 15/06/09; full list of members (5 pages) |
21 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
21 May 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
8 August 2008 | Ad 28/07/08\gbp si 15570@1=15570\gbp ic 271891/287461\ (2 pages) |
8 August 2008 | Resolutions
|
8 August 2008 | Resolutions
|
8 August 2008 | Ad 28/07/08\gbp si 15570@1=15570\gbp ic 271891/287461\ (2 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 15/06/08; full list of members (5 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
3 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
13 September 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
14 August 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Director's particulars changed (1 page) |
21 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
21 June 2007 | Return made up to 15/06/07; full list of members (4 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
25 October 2006 | £ ic 500000/271891 01/10/06 £ sr 228109@1=228109 (1 page) |
25 October 2006 | £ ic 500000/271891 01/10/06 £ sr 228109@1=228109 (1 page) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
15 June 2006 | Return made up to 15/06/06; full list of members (3 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
15 June 2005 | Return made up to 15/06/05; full list of members (4 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
24 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 April 2005 | Secretary resigned (1 page) |
30 April 2005 | New secretary appointed (2 pages) |
30 April 2005 | New secretary appointed (2 pages) |
30 April 2005 | Secretary resigned (1 page) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 August 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
15 September 2003 | Resolutions
|
15 September 2003 | Resolutions
|
6 September 2003 | Return made up to 15/06/02; full list of members; amend (7 pages) |
6 September 2003 | Return made up to 15/06/02; full list of members; amend (7 pages) |
13 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
13 June 2003 | Return made up to 15/06/03; full list of members (7 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 15/12/02 (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Nc inc already adjusted 15/12/02 (1 page) |
19 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 February 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
27 January 2003 | £ nc 100000/500000 28/12/02 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
27 January 2003 | £ nc 100000/500000 28/12/02 (1 page) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 15/06/02; full list of members (7 pages) |
27 March 2002 | Partic of mort/charge * (6 pages) |
27 March 2002 | Partic of mort/charge * (6 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Resolutions
|
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | £ nc 100/100000 25/06/01 (1 page) |
2 July 2001 | Return made up to 15/06/01; full list of members
|
2 July 2001 | Return made up to 15/06/01; full list of members
|
2 July 2001 | £ nc 100/100000 25/06/01 (1 page) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (1 page) |
3 January 2001 | New director appointed (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 50 lothian road edinburgh midlothian EH3 9BY (1 page) |
20 November 2000 | Ad 02/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Ad 02/11/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New director appointed (2 pages) |
23 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
23 October 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
8 September 2000 | Company name changed retail data management LIMITED\certificate issued on 08/09/00 (2 pages) |
8 September 2000 | Company name changed retail data management LIMITED\certificate issued on 08/09/00 (2 pages) |
7 July 2000 | Company name changed lothian fifty (664) LIMITED\certificate issued on 10/07/00 (2 pages) |
7 July 2000 | Company name changed lothian fifty (664) LIMITED\certificate issued on 10/07/00 (2 pages) |
15 June 2000 | Incorporation (25 pages) |
15 June 2000 | Incorporation (25 pages) |