Company NameCleancut Technologies Limited
Company StatusConverted / Closed
Company NumberSC211751
CategoryConverted / Closed
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date21 February 2019 (5 years, 1 month ago)
Previous Names5

Business Activity

Section CManufacturing
SIC 2956Manufacture other special purpose machine
SIC 28960Manufacture of plastics and rubber machinery
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Simon Smoker
StatusClosed
Appointed01 January 2016(15 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 21 February 2019)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Simon Smoker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(16 years after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr David Marsh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2016(16 years after company formation)
Appointment Duration2 years, 3 months (closed 21 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameAlexander Stewart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address14 Lynebank Grove, Mearnskirk
Newton Mearns
Glasgow
G77 5GB
Scotland
Director NameMr Allan Robert Naismith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address44 Queen Street
Helensburgh
Dunbartonshire
G84 9PT
Scotland
Director NameMr James Allan McColl
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressRocabella
Avenue Princesse Grace
Monaco
Mc98000
Director NameMr John Hall
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Secretary NameMr John Hall
NationalityBritish
StatusResigned
Appointed07 December 2000(1 month, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 17 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Oak Tree Road
Bawtry
Doncaster
South Yorkshire
DN10 6LD
Director NameMr William John Thomson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2002)
RoleDirectot
Country of ResidenceScotland
Correspondence AddressClorwond Drymen Road
Balloch
Alexandria
Dunbartonshire
G83 8HT
Scotland
Director NameJames Graham Lees
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2002)
RoleCompany Director
Correspondence Address10 Larch Grove
Silvertonhill
Hamilton
Lanarkshire
ML3 7NF
Scotland
Director NameDavid Bell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 January 2002)
RoleChief Knowledge Officer
Correspondence Address25 Kirkland Drive
Newton Mearns
Glasgow
G77 5FF
Scotland
Secretary NameJames Graham Lees
NationalityBritish
StatusResigned
Appointed17 October 2001(1 year after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 October 2002)
RoleGroup Financial Controller
Correspondence Address10 Larch Grove
Silvertonhill
Hamilton
Lanarkshire
ML3 7NF
Scotland
Director NameMr Gordon Alexander Bruce
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years after company formation)
Appointment Duration5 years (resigned 08 November 2007)
RoleChartered Accountant
Correspondence Address18 Reidford Gardens
Drumoak
Banchory
Kincardineshire
AB31 5AW
Scotland
Director NameSteven Henry MacDonald
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years after company formation)
Appointment Duration2 weeks (resigned 25 October 2002)
RoleBusinessman
Correspondence Address35 Forest Avenue
Aberdeen
AB15 4TU
Scotland
Director NameRoger Sinclair Samways
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years after company formation)
Appointment Duration9 years (resigned 01 November 2011)
RoleVice President
Correspondence AddressMoredun Lodge
Culter House Road
Milltimber
Aberdeen
AB13 0NQ
Scotland
Secretary NameMr Paul Dominic Pia
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameDr Reginald Carey Minton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2002(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2006)
RoleBusinessman
Correspondence Address40 Hillview Crescent
Cults
Aberdeen
Aberdeenshire
AB15 9RT
Scotland
Director NameMr Neil Gibson Stewart
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2005)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraig Cottage Lumphanan
Banchory
AB31 4SJ
Scotland
Director NameBrian Sinclair Montgomery
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 May 2004)
RoleFinancial Controller
Correspondence Address12 Sunnyside Gardens
Aberdeen
AB24 3LZ
Scotland
Secretary NameMr Donald Gormley
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address139 Blenheim Place
Aberdeen
Aberdeenshire
AB25 2DL
Scotland
Director NameWilliam Ian Alexander Gibb
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2006(5 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnaird St Eunans Road
Aboyne
Aberdeenshire
AB34 5HH
Scotland
Director NameMr Ian Jack
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(5 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 10 August 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
RH6 0NZ
Director NameMr Donald Gormley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 July 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Secretary NameRobert Lewis Kennedy
NationalityBritish
StatusResigned
Appointed12 June 2009(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 February 2011)
RoleCompany Director
Correspondence Address24 Allan Street
Aberdeen
AB10 6HE
Scotland
Secretary NamePauline Droy Moore
StatusResigned
Appointed11 February 2011(10 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
West Sussex
Rh6 Onz
Director NameMr Jim Andrews
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictory House Manor Royal
Crawley
West Sussex
RH10 9LU
Director NameMr Ryan Alexander Kidd
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(14 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2016)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSchlumberger House Buckingham Gate
Gatwick Airport
Gatwick
West Sussex
Rh6 Onz
Director NameVindex Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websiteslb.com

Location

Registered AddressPeregrine House Peregrine Road
Westhill Business Park, Westhill
Aberdeenshire
AB32 6JL
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardWesthill and District

Shareholders

2.8m at £1M-i Drilling Fluids Uk LTD
85.75%
Ordinary
465.5k at £1M-i Drilling Fluids Uk LTD
14.25%
Deferred

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

22 March 2001Delivered on: 29 March 2001
Satisfied on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 redwood crescent, peel park, east kilbride.
Fully Satisfied
16 March 2001Delivered on: 26 March 2001
Satisfied on: 22 October 2002
Persons entitled: The Governor and Company of the Bank of Scotland

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

Filing History

18 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
18 October 2017Notification of M-I Holdings (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
30 September 2017Full accounts made up to 31 December 2016 (16 pages)
15 November 2016Confirmation statement made on 9 October 2016 with updates (28 pages)
4 November 2016Termination of appointment of Ryan Alexander Kidd as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Simon Smoker as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr David Marsh as a director on 3 November 2016 (2 pages)
29 September 2016Full accounts made up to 31 December 2015 (16 pages)
14 January 2016Director's details changed for Mr Ryan Alexander Kidd on 1 May 2015 (2 pages)
6 January 2016Termination of appointment of Pauline Droy Moore as a secretary on 31 December 2015 (1 page)
6 January 2016Appointment of Mr Simon Smoker as a secretary on 1 January 2016 (2 pages)
23 October 2015Director's details changed for Mr Ian Jack on 23 October 2015 (2 pages)
23 October 2015Secretary's details changed for Pauline Droy Moore on 23 October 2015 (1 page)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,266,451
(6 pages)
15 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,266,451
(6 pages)
7 October 2015Full accounts made up to 31 December 2014 (12 pages)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 1 Enterprise Drive, Westhill Industrial Estate Westhill Aberdeen, Aberdeenshire Scotland AB32 6TQ to Peregrine House Peregrine Road Westhill Business Park, Westhill Aberdeenshire Scotland AB32 6JL on 1 May 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
19 January 2015Appointment of Mr Ryan Alexander Kidd as a director on 1 January 2015 (2 pages)
19 January 2015Termination of appointment of Jim Andrews as a director on 1 January 2015 (1 page)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,266,451
(6 pages)
21 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 3,266,451
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
18 March 2014Registered office address changed from Westhill Industrial Estate Westhill Aberdeen Aberdeenshire AB32 6TQ on 18 March 2014 (1 page)
21 January 2014Director's details changed for Mr Ian Jack on 30 April 2013 (2 pages)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
8 January 2014Secretary's details changed for Pauline Droy Moore on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
7 January 2014Secretary's details changed for Pauline Droy on 7 January 2014 (1 page)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,266,451
(6 pages)
30 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3,266,451
(6 pages)
19 September 2013Full accounts made up to 31 December 2012 (12 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
11 September 2012Full accounts made up to 31 December 2011 (12 pages)
7 December 2011Termination of appointment of Roger Samways as a director (1 page)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
21 September 2011Appointment of Mr Jim Andrews as a director (2 pages)
11 July 2011Termination of appointment of Donald Gormley as a director (1 page)
14 March 2011Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 14 March 2011 (1 page)
9 March 2011Termination of appointment of Robert Kennedy as a secretary (1 page)
9 March 2011Appointment of Pauline Droy as a secretary (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
8 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Ian Jack on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
7 February 2011Director's details changed for Donald Gormley on 1 February 2011 (2 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
18 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
27 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 September 2010Termination of appointment of William Gibb as a director (2 pages)
25 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (12 pages)
29 August 2009Director appointed donald gormley (2 pages)
29 August 2009Secretary appointed robert lewis kennedy (2 pages)
29 August 2009Appointment terminated secretary donald gormley (1 page)
14 April 2009Director's change of particulars / william gibb / 01/01/2009 (1 page)
7 November 2008Return made up to 09/10/08; full list of members (7 pages)
24 July 2008Full accounts made up to 31 December 2007 (13 pages)
5 December 2007Return made up to 09/10/07; full list of members (7 pages)
20 November 2007Director resigned (1 page)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 November 2006Return made up to 09/10/06; full list of members (7 pages)
2 November 2006Full accounts made up to 31 December 2005 (12 pages)
31 October 2006New director appointed (3 pages)
31 October 2006Director resigned (1 page)
27 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Registered office changed on 03/10/06 from: c/o ledingham chalmers johnstone house 52-54 rose street aberdeen AB10 1HA (1 page)
8 June 2006Full accounts made up to 31 December 2004 (13 pages)
31 May 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
2 December 2005Return made up to 09/10/05; full list of members (3 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Registered office changed on 31/10/05 from: c/o ledingham chalmers johnston house 52-54 rose street aberdeen AB10 1HA (1 page)
22 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 June 2005New secretary appointed (2 pages)
16 May 2005Registered office changed on 16/05/05 from: 50 lothian road festival square edinburgh EH3 9WJ (1 page)
12 April 2005Full accounts made up to 31 December 2003 (20 pages)
12 October 2004Return made up to 09/10/04; full list of members (8 pages)
16 June 2004Director resigned (1 page)
5 January 2004Full accounts made up to 31 December 2002 (21 pages)
16 October 2003Return made up to 09/10/03; full list of members (8 pages)
20 May 2003Secretary's particulars changed (1 page)
18 March 2003New director appointed (1 page)
14 March 2003New director appointed (2 pages)
7 November 2002Director resigned (1 page)
6 November 2002New director appointed (2 pages)
29 October 2002Return made up to 09/10/02; full list of members (14 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (3 pages)
28 October 2002New secretary appointed (5 pages)
22 October 2002Dec mort/charge * (4 pages)
22 October 2002Auditor's resignation (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Secretary resigned;director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Dec mort/charge * (4 pages)
21 October 2002Registered office changed on 21/10/02 from: 1 redwood crescent peel park industrial estate east kilbride G74 5PA (1 page)
21 October 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
21 October 2002Auditor's resignation (2 pages)
15 October 2002Company name changed clyde blowers LIMITED\certificate issued on 15/10/02 (3 pages)
26 September 2002Group of companies' accounts made up to 28 February 2002 (29 pages)
10 September 2002Ad 30/08/02--------- £ si 7821@1=7821 £ ic 3258630/3266451 (2 pages)
10 September 2002Resolutions
  • RES13 ‐ Section 95 disapplicati 30/08/02
(3 pages)
6 July 2002Delivery ext'd 3 mth 28/02/02 (1 page)
2 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
24 October 2001Return made up to 09/10/01; full list of members (10 pages)
24 October 2001New director appointed (1 page)
20 August 2001Statement of affairs (34 pages)
20 August 2001Ad 02/03/01--------- £ si 2425295@1=2425295 £ ic 833335/3258630 (2 pages)
16 August 2001Accounting reference date extended from 31/10/01 to 28/02/02 (1 page)
13 July 2001Director's particulars changed (1 page)
17 May 2001Company name changed clyde materials handling LIMITED\certificate issued on 17/05/01 (5 pages)
27 April 2001Nc inc already adjusted 07/12/00 (1 page)
27 April 2001Ad 16/03/01--------- £ si 333333@1=333333 £ ic 500002/833335 (2 pages)
18 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2001Memorandum and Articles of Association (27 pages)
12 April 2001Ad 16/03/01--------- £ si 500000@1=500000 £ ic 2/500002 (4 pages)
12 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
2 April 2001Director's particulars changed (1 page)
29 March 2001Partic of mort/charge * (6 pages)
26 March 2001Partic of mort/charge * (11 pages)
7 March 2001Company name changed clyde bergemann materials handli ng LIMITED\certificate issued on 07/03/01 (2 pages)
13 December 2000Company name changed m m & s (2709) LIMITED\certificate issued on 14/12/00 (3 pages)
11 December 2000Director resigned (1 page)
11 December 2000New secretary appointed (2 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
11 December 2000£ nc 100/600000 07/12/00 (1 page)
11 December 2000Director resigned (1 page)
11 December 2000Registered office changed on 11/12/00 from: 151 saint vincent street glasgow lanarkshire G2 5NJ (1 page)
11 December 2000Secretary resigned (1 page)
9 October 2000Incorporation (16 pages)