Company NameGolf Range Products Limited
DirectorJohn Grenville Burns
Company StatusActive
Company NumberSC213911
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Previous NameThe Golf Mat Company (Scotland) Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr John Grenville Burns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameAlistair Elliot Simpson
NationalityBritish
StatusCurrent
Appointed12 May 2011(10 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
Secretary NameRhonda Johan Burns
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Schoolhouse
Forglen
Turriff
Aberdeenshire
AB53 4JJ
Scotland
Director NameMr Stephen Hadden
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 July 2007)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Deeside Gardens
Aberdeen
AB15 7PN
Scotland
Director NameMr Stephen John Cook
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address174 Springfield Road
Aberdeen
Aberdeenshire
AB15 7SD
Scotland
Director NameMr Murray Alexander Strachan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(6 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Mid Lecropt Steading
Carse Of Lecropt
Bridge Of Allan
Stirling
FK9 4ND
Scotland
Director NameMr Martin Leslie Beard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 16 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTomdoran House Glen Road
Dunblane
FK15 0DJ
Scotland
Director NameMr Geoffrey Edward Farr
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(8 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Granco
Dunning
Perth
Perthshire
PH2 0SH
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameStronachs (Corporation)
StatusResigned
Appointed12 November 2007(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 July 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2008(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 May 2011)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Location

Registered Address26-30 Marine Place
Buckie
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Shareholders

20.5k at £0.01Scott Martin
9.45%
Ordinary C
101.5k at £0.01John Granville Burns
46.82%
Ordinary A
8.5k at £0.01Philip John Bentley
3.91%
Ordinary C
8.5k at £0.01Stephen John Cook
3.91%
Ordinary B
45.2k at £0.01Murray Alexander Strachan
20.83%
Ordinary B
5k at £0.01Stephen Hadden
2.31%
Ordinary A
21.8k at £0.01Martin Leslie Beard
10.04%
Ordinary C
2.1k at £0.01Jacqueline Elizabeth Kerry Beard
0.98%
Ordinary C
2.1k at £0.01Twd Corporation
0.98%
Ordinary C
1.7k at £0.01John Roderick Burns
0.78%
Ordinary C

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Charges

20 January 2004Delivered on: 31 January 2004
Satisfied on: 24 January 2008
Persons entitled: Lloyds Tsb 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
15 May 2002Delivered on: 21 May 2002
Satisfied on: 17 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (5 pages)
27 June 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 May 2021 (5 pages)
7 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
23 March 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
20 July 2020Registered office address changed from 1a Cluny Square Buckie Moray AB56 1AH to 26-30 Marine Place Buckie AB56 1UT on 20 July 2020 (1 page)
20 July 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 May 2019 (5 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
4 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
5 June 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
6 March 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
6 March 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
26 February 2016Accounts for a dormant company made up to 31 May 2015 (5 pages)
9 February 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-02-09
  • GBP 2,167.9
(20 pages)
9 February 2016Annual return made up to 18 December 2015 no member list
Statement of capital on 2016-02-09
  • GBP 2,167.9
(20 pages)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
7 July 2015Compulsory strike-off action has been discontinued (1 page)
6 July 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
6 July 2015Accounts for a dormant company made up to 31 May 2014 (5 pages)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
5 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015Annual return made up to 18 December 2014
Statement of capital on 2015-02-24
  • GBP 2,167.9
(15 pages)
24 February 2015Annual return made up to 18 December 2014
Statement of capital on 2015-02-24
  • GBP 2,167.9
(15 pages)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
30 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 31 May 2013 (5 pages)
18 July 2014Compulsory strike-off action has been suspended (1 page)
18 July 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
20 June 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,167.9
(16 pages)
25 March 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2,167.9
(16 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2013Annual return made up to 18 December 2012 (15 pages)
14 August 2013Annual return made up to 18 December 2012 (15 pages)
8 August 2013Director's details changed for John Grenville Burns on 1 December 2012 (2 pages)
8 August 2013Director's details changed for John Grenville Burns on 1 December 2012 (2 pages)
8 August 2013Director's details changed for John Grenville Burns on 1 December 2012 (2 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2013First Gazette notice for compulsory strike-off (1 page)
29 May 2012Termination of appointment of Murray Strachan as a director (1 page)
29 May 2012Termination of appointment of Martin Beard as a director (1 page)
29 May 2012Termination of appointment of Murray Strachan as a director (1 page)
29 May 2012Termination of appointment of Martin Beard as a director (1 page)
7 March 2012Annual return made up to 18 December 2011 (18 pages)
7 March 2012Annual return made up to 18 December 2011 (18 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 June 2011Appointment of Alistair Elliot Simpson as a secretary (3 pages)
29 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
29 June 2011Appointment of Alistair Elliot Simpson as a secretary (3 pages)
29 June 2011Termination of appointment of Stronachs Secretaries Limited as a secretary (2 pages)
4 April 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages)
4 April 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages)
4 April 2011Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW on 4 April 2011 (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
13 January 2011Termination of appointment of Geoff Farr as a director (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
13 January 2011Termination of appointment of Geoff Farr as a director (1 page)
13 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
22 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
22 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (11 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
17 March 2010Statement of capital following an allotment of shares on 6 October 2009
  • GBP 2,167.90
(5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
14 December 2009Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Murray Strachan on 14 December 2009 (2 pages)
6 November 2009Termination of appointment of Stephen Cook as a director (1 page)
6 November 2009Termination of appointment of Stephen Cook as a director (1 page)
29 October 2009Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page)
29 October 2009Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page)
29 October 2009Director's details changed for Martin Leslie Beard on 1 May 2009 (1 page)
28 October 2009Director's details changed for Geoff Farr on 2 September 2009 (1 page)
28 October 2009Director's details changed for Geoff Farr on 2 September 2009 (1 page)
28 October 2009Director's details changed for Geoff Farr on 2 September 2009 (1 page)
24 September 2009Ad 25/08/09\gbp si [email protected]=56.51\gbp ic 1975.76/2032.27\ (2 pages)
24 September 2009Ad 25/08/09\gbp si [email protected]=56.51\gbp ic 1975.76/2032.27\ (2 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=248.66\gbp ic 1674.22/1922.88\ (2 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=52.88\gbp ic 1922.88/1975.76\ (2 pages)
11 June 2009Particulars of contract relating to shares (2 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=52.88\gbp ic 1922.88/1975.76\ (2 pages)
11 June 2009Particulars of contract relating to shares (2 pages)
11 June 2009Ad 19/05/09\gbp si [email protected]=248.66\gbp ic 1674.22/1922.88\ (2 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2009Director appointed geoff farr (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2009Director appointed martin leslie beard (3 pages)
11 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 May 2009Director appointed geoff farr (3 pages)
11 May 2009Director appointed martin leslie beard (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 March 2009Company name changed the golf mat company (scotland) LIMITED\certificate issued on 04/03/09 (2 pages)
4 March 2009Company name changed the golf mat company (scotland) LIMITED\certificate issued on 04/03/09 (2 pages)
19 February 2009Return made up to 18/12/08; full list of members (6 pages)
19 February 2009Return made up to 18/12/08; full list of members (6 pages)
13 February 2009Ad 21/01/09\gbp si [email protected]=21.19\gbp ic 1673.42/1694.61\ (2 pages)
13 February 2009Ad 21/01/09\gbp si [email protected]=21.19\gbp ic 1673.42/1694.61\ (2 pages)
16 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 July 2008Appointment terminated secretary stronachs (1 page)
16 July 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
16 July 2008Appointment terminated secretary stronachs (1 page)
4 June 2008Ad 23/05/08\gbp si [email protected]=42.38\gbp ic 1631.04/1673.42\ (2 pages)
4 June 2008Ad 23/05/08\gbp si [email protected]=84.77\gbp ic 1546.27/1631.04\ (2 pages)
4 June 2008Ad 23/05/08\gbp si [email protected]=84.77\gbp ic 1546.27/1631.04\ (2 pages)
4 June 2008Ad 23/05/08\gbp si [email protected]=42.38\gbp ic 1631.04/1673.42\ (2 pages)
15 May 2008Ad 02/05/08\gbp si [email protected]=66.33\gbp ic 1479.94/1546.27\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
15 May 2008Nc inc already adjusted 02/05/08 (2 pages)
15 May 2008Nc inc already adjusted 02/05/08 (2 pages)
15 May 2008Ad 09/05/08\gbp si [email protected]=169.54\gbp ic 1310.4/1479.94\ (2 pages)
15 May 2008Ad 09/05/08\gbp si [email protected]=169.54\gbp ic 1310.4/1479.94\ (2 pages)
15 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(11 pages)
15 May 2008Ad 02/05/08\gbp si [email protected]=66.33\gbp ic 1479.94/1546.27\ (2 pages)
24 February 2008Ad 13/02/08\gbp si [email protected]=148.4\gbp ic 1162/1310.4\ (2 pages)
24 February 2008Ad 13/02/08\gbp si [email protected]=148.4\gbp ic 1162/1310.4\ (2 pages)
30 January 2008Return made up to 18/12/07; full list of members (4 pages)
30 January 2008Return made up to 18/12/07; full list of members (4 pages)
24 January 2008Dec mort/charge * (2 pages)
24 January 2008Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
17 December 2007Dec mort/charge * (2 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 November 2007Registered office changed on 27/11/07 from: 1A cluny square buckie moray AB56 1AH (1 page)
27 November 2007Registered office changed on 27/11/07 from: 1A cluny square buckie moray AB56 1AH (1 page)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Notice of assignment of name or new name to shares (2 pages)
21 November 2007Notice of assignment of name or new name to shares (2 pages)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Ad 12/11/07--------- £ si [email protected]=63 £ ic 1098/1161 (2 pages)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Conso 12/11/07 (2 pages)
21 November 2007Ad 12/11/07--------- £ si [email protected]=63 £ ic 1098/1161 (2 pages)
20 November 2007Ad 14/11/07--------- £ si [email protected]=98 £ ic 1000/1098 (2 pages)
20 November 2007Ad 14/11/07--------- £ si [email protected]=98 £ ic 1000/1098 (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
19 November 2007New director appointed (3 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 August 2007Return made up to 18/12/06; full list of members (3 pages)
7 August 2007Return made up to 18/12/06; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
7 January 2005Return made up to 18/12/04; full list of members (7 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 January 2004Partic of mort/charge * (5 pages)
31 January 2004Partic of mort/charge * (5 pages)
12 December 2003Return made up to 18/12/03; full list of members (7 pages)
12 December 2003Return made up to 18/12/03; full list of members (7 pages)
6 October 2003Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003Ad 30/09/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 December 2002Return made up to 18/12/02; full list of members (6 pages)
30 December 2002Return made up to 18/12/02; full list of members (6 pages)
7 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 31 May 2002 (1 page)
21 May 2002Partic of mort/charge * (6 pages)
21 May 2002Partic of mort/charge * (6 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
15 January 2002Return made up to 18/12/01; full list of members (6 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
30 January 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New secretary appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001Registered office changed on 30/01/01 from: 1A cluny square buckie banffshire AB56 1AH (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned (1 page)
18 December 2000Incorporation (16 pages)
18 December 2000Incorporation (16 pages)