Company NameWSF Services Ltd.
DirectorsLinnea Geiss and James Alexander Frangis
Company StatusActive
Company NumberSC214502
CategoryPrivate Limited Company
Incorporation Date5 January 2001(23 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Linnea Geiss
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameMr James Alexander Frangis
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed02 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed12 January 2023(22 years after company formation)
Appointment Duration1 year, 3 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Frank Davidson McLaughlan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleChemical Sales
Country of ResidenceUnited Kingdom
Correspondence Address6 Rowan Court
Cambuslang
Glasgow
G72 7FX
Scotland
Director NameJames Alexander Stevenson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleProperty Manager
Correspondence Address2 Caponhall Drive
Tranent
East Lothian
EH33 2HG
Scotland
Director NameWilliam Stevenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleGarage Forecourt Servicing
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowanhill Park
Port Seton
East Lothian
EH32 0ST
Scotland
Secretary NameJames Alexander Stevenson
NationalityBritish
StatusResigned
Appointed05 January 2001(same day as company formation)
RoleProperty Manager
Correspondence Address2 Caponhall Drive
Tranent
East Lothian
EH33 2HG
Scotland
Secretary NameWilliam Stevenson
NationalityBritish
StatusResigned
Appointed01 March 2002(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Rowanhill Park
Port Seton
East Lothian
EH32 0ST
Scotland
Secretary NameFrank Davidson McLaughlan
NationalityBritish
StatusResigned
Appointed06 November 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 February 2012)
RoleCompany Director
Correspondence Address6 Rowan Court
Cambuslang
Glasgow
G72 7FX
Scotland
Director NameMr Robert John Smeeton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2012(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Robert John Smeeton
StatusResigned
Appointed15 February 2012(11 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 10 July 2017)
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Daryl Marc Paton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Daryl Marc Paton
StatusResigned
Appointed10 July 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 November 2020)
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Jeremy Michael James Lewis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2020(19 years, 11 months after company formation)
Appointment Duration5 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Neil Andrew Radley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Adrian Wilding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameMr Adrian Wilding
StatusResigned
Appointed01 May 2021(20 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 2022)
RoleCompany Director
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Christine Hatcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2022(21 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 January 2023)
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence Address4th Floor, 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMs Stacey Smotherman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 September 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 October 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed05 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewsfservices.com

Location

Registered AddressC/O Morton Fraser Llp, 5th Floor, Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Universe Group PLC
100.00%
Ordinary

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 Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

16 July 2007Delivered on: 19 July 2007
Satisfied on: 27 July 2010
Persons entitled: Bibby Factors Scotland Limited

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
11 February 2002Delivered on: 15 February 2002
Satisfied on: 29 January 2011
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
22 March 2001Delivered on: 26 March 2001
Satisfied on: 7 August 2010
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

Filing History

14 November 2023Termination of appointment of Stacey Smotherman as a director on 23 October 2023 (1 page)
10 October 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
30 August 2023Registered office address changed from 4th Floor, 115 George Street Edinburgh EH2 4JN to C/O Morton Fraser Llp, 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 August 2023 (1 page)
13 March 2023Cessation of Adrian Wilding as a person with significant control on 3 September 2022 (1 page)
13 March 2023Termination of appointment of Christine Hatcher as a director on 31 January 2023 (1 page)
13 March 2023Appointment of Taylor Wessing Secretaries Limited as a secretary on 12 January 2023 (2 pages)
13 March 2023Change of details for Universe Group Plc as a person with significant control on 31 December 2016 (2 pages)
13 March 2023Cessation of Neil Andrew Radley as a person with significant control on 18 June 2022 (1 page)
13 March 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
13 March 2023Change of details for Universe Group Plc as a person with significant control on 7 February 2022 (2 pages)
9 November 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
9 September 2022Termination of appointment of Adrian Wilding as a secretary on 7 September 2022 (1 page)
5 September 2022Appointment of Ms Stacey Smotherman as a director on 2 September 2022 (2 pages)
5 September 2022Termination of appointment of Adrian Wilding as a director on 3 September 2022 (1 page)
5 September 2022Termination of appointment of Neil Andrew Radley as a director on 18 June 2022 (1 page)
5 September 2022Appointment of Ms Christine Hatcher as a director on 2 September 2022 (2 pages)
5 September 2022Appointment of Mr James Alexander Frangis as a director on 2 September 2022 (2 pages)
5 September 2022Appointment of Ms Linnea Geiss as a director on 2 September 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
12 May 2021Appointment of Mr Neil Andrew Radley as a director on 1 May 2021 (2 pages)
11 May 2021Termination of appointment of Jeremy Michael James Lewis as a director on 30 April 2021 (1 page)
11 May 2021Notification of Adrian Wilding as a person with significant control on 1 May 2021 (2 pages)
11 May 2021Appointment of Mr Adrian Wilding as a director on 1 May 2021 (2 pages)
11 May 2021Cessation of Jeremy Michael James Lewis as a person with significant control on 30 April 2021 (1 page)
11 May 2021Appointment of Mr Adrian Wilding as a secretary on 1 May 2021 (2 pages)
11 May 2021Notification of Neil Andrew Radley as a person with significant control on 1 May 2021 (2 pages)
7 January 2021Notification of Jeremy Lewis as a person with significant control on 27 November 2020 (2 pages)
7 January 2021Cessation of Daryl Marc Paton as a person with significant control on 27 November 2020 (1 page)
7 January 2021Appointment of Mr Jeremy Michael James Lewis as a director on 27 November 2020 (2 pages)
7 January 2021Termination of appointment of Daryl Marc Paton as a secretary on 27 November 2020 (1 page)
7 January 2021Termination of appointment of Daryl Marc Paton as a director on 27 November 2020 (1 page)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
5 February 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
20 March 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 August 2017Notification of Daryl Marc Paton as a person with significant control on 10 July 2017 (2 pages)
15 August 2017Appointment of Mr Daryl Marc Paton as a secretary on 10 July 2017 (2 pages)
15 August 2017Cessation of Robert John Smeeton as a person with significant control on 10 July 2017 (1 page)
15 August 2017Termination of appointment of Robert John Smeeton as a secretary on 10 July 2017 (1 page)
15 August 2017Appointment of Mr Daryl Marc Paton as a secretary on 10 July 2017 (2 pages)
15 August 2017Appointment of Mr Daryl Marc Paton as a director on 10 July 2017 (2 pages)
15 August 2017Cessation of Robert John Smeeton as a person with significant control on 10 July 2017 (1 page)
15 August 2017Notification of Daryl Marc Paton as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Termination of appointment of Robert John Smeeton as a director on 10 July 2017 (1 page)
15 August 2017Appointment of Mr Daryl Marc Paton as a director on 10 July 2017 (2 pages)
15 August 2017Notification of Daryl Marc Paton as a person with significant control on 10 July 2017 (2 pages)
15 August 2017Cessation of Robert John Smeeton as a person with significant control on 15 August 2017 (1 page)
15 August 2017Termination of appointment of Robert John Smeeton as a director on 10 July 2017 (1 page)
15 August 2017Termination of appointment of Robert John Smeeton as a secretary on 10 July 2017 (1 page)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
13 May 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (10 pages)
15 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (2 pages)
15 April 2014Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 15 April 2014 (2 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
23 April 2012Full accounts made up to 31 December 2011 (13 pages)
28 February 2012Appointment of Mr Robert John Smeeton as a secretary (1 page)
28 February 2012Termination of appointment of Frank Mclaughlan as a secretary (1 page)
28 February 2012Appointment of Mr Robert John Smeeton as a director (2 pages)
28 February 2012Appointment of Mr Robert John Smeeton as a secretary (1 page)
28 February 2012Termination of appointment of Frank Mclaughlan as a secretary (1 page)
28 February 2012Appointment of Mr Robert John Smeeton as a director (2 pages)
28 February 2012Termination of appointment of Frank Mclaughlan as a director (1 page)
28 February 2012Termination of appointment of Frank Mclaughlan as a director (1 page)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (15 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Frank Davidson Mclaughlan on 17 January 2011 (2 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (4 pages)
17 January 2011Director's details changed for Frank Davidson Mclaughlan on 17 January 2011 (2 pages)
9 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
9 August 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 August 2010Full accounts made up to 31 December 2009 (15 pages)
5 August 2010Full accounts made up to 31 December 2009 (15 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
27 July 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
19 February 2010Annual return made up to 5 January 2008 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 January 2009 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 January 2008 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 January 2009 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 January 2008 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 5 January 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
3 February 2010Appointment of Frank Davidson Mclaughlan as a secretary (3 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
3 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
3 February 2010Appointment of Frank Davidson Mclaughlan as a secretary (3 pages)
25 January 2010Termination of appointment of William Stevenson as a secretary (2 pages)
25 January 2010Termination of appointment of William Stevenson as a director (2 pages)
25 January 2010Termination of appointment of William Stevenson as a director (2 pages)
25 January 2010Termination of appointment of William Stevenson as a secretary (2 pages)
25 November 2009Registered office address changed from Unit 18 Whin Park Industrial Estate, Cockenzie Prestonpans East Lothian EH32 9SF on 25 November 2009 (1 page)
25 November 2009Registered office address changed from Unit 18 Whin Park Industrial Estate, Cockenzie Prestonpans East Lothian EH32 9SF on 25 November 2009 (1 page)
6 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
6 November 2009Total exemption full accounts made up to 31 December 2008 (17 pages)
10 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
10 March 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
26 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
26 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
12 March 2007Return made up to 05/01/07; full list of members (2 pages)
12 March 2007Return made up to 05/01/07; full list of members (2 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 11 rowanhill park, port seton, prestonpans, east lothian EH32 0ST (1 page)
25 September 2006Registered office changed on 25/09/06 from: 11 rowanhill park, port seton, prestonpans, east lothian EH32 0ST (1 page)
29 March 2006Return made up to 05/01/06; full list of members (7 pages)
29 March 2006Return made up to 05/01/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 February 2005Return made up to 05/01/05; full list of members (7 pages)
4 February 2005Return made up to 05/01/05; full list of members (7 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
30 November 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
11 June 2004Return made up to 05/01/04; full list of members (7 pages)
11 June 2004Return made up to 05/01/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
29 September 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
7 March 2003Return made up to 05/01/03; no change of members (7 pages)
7 March 2003Return made up to 05/01/03; no change of members (7 pages)
9 August 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
9 August 2002Total exemption full accounts made up to 31 January 2002 (12 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002Secretary resigned;director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
19 March 2002Return made up to 05/01/02; full list of members (7 pages)
19 March 2002Return made up to 05/01/02; full list of members (7 pages)
15 February 2002Partic of mort/charge * (5 pages)
15 February 2002Partic of mort/charge * (5 pages)
26 March 2001Partic of mort/charge * (6 pages)
26 March 2001Partic of mort/charge * (6 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
16 January 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2001Ad 10/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
5 January 2001Incorporation (16 pages)
5 January 2001Incorporation (16 pages)