Company NameGlobal Resource Management Limited
DirectorsSteven Murdoch Dunbar and John Angus Macgregor
Company StatusActive
Company NumberSC216749
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 2 months ago)
Previous NamesGlobal Highland Training & Consultancy Ltd. and Global Highland Management Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Steven Murdoch Dunbar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NameMr John Angus Macgregor
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
Director NamePeter Cunningham Swanson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42 Old Edinburgh Road
Inverness
IV2 3PG
Scotland
Director NameRoderick James Macregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Secretary NameRoderick James Macregor
NationalityBritish
StatusResigned
Appointed21 March 2001(1 week, 2 days after company formation)
Appointment Duration17 years, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Cherry Trees
Delny Muir
Invergordon
IV18 0NP
Scotland
Director NameMr Iain Ross Macgregor
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(2 years, 10 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarris Steading Aldourie
Inverness
IV2 6DP
Scotland
Director NameMr James Donald MacDonald
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SP
Scotland
Director NameMr Andrew Campbell Matheson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Secretary NameMr Andrew Campbell Matheson
StatusResigned
Appointed01 February 2019(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 July 2020)
RoleCompany Director
Correspondence AddressFirst Floor Aurora House
8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 March 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitegegroup.com
Email address[email protected]
Telephone01224 725345
Telephone regionAberdeen

Location

Registered AddressInspec House Wellheads Drive
Dyce
Aberdeen
AB21 7GQ
Scotland
ConstituencyGordon
WardDyce/Bucksburn/Danestone
Address Matches6 other UK companies use this postal address

Shareholders

450k at £1Global Energy (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,248,000
Gross Profit£3,590,000
Net Worth£2,435,000
Cash£3,383,000
Current Liabilities£4,244,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

29 June 2022Delivered on: 1 July 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
31 May 2022Delivered on: 1 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding
31 July 2020Delivered on: 12 August 2020
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
4 November 2013Delivered on: 21 November 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 November 2001Delivered on: 22 November 2001
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.
Outstanding
5 November 2009Delivered on: 13 November 2009
Satisfied on: 27 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

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

Filing History

19 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
16 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
16 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (39 pages)
16 January 2024Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
16 January 2024Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
6 April 2023Director's details changed for Mr John Angus Macgregor on 1 February 2020 (2 pages)
22 March 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
28 February 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
28 February 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
28 February 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (34 pages)
28 February 2023Audit exemption subsidiary accounts made up to 31 March 2022 (17 pages)
15 September 2022Alterations to floating charge SC2167490006 (13 pages)
15 September 2022Alterations to floating charge SC2167490005 (20 pages)
9 August 2022Satisfaction of charge SC2167490004 in full (1 page)
9 August 2022Satisfaction of charge 1 in full (1 page)
1 July 2022Registration of charge SC2167490006, created on 29 June 2022 (19 pages)
1 June 2022Registration of charge SC2167490005, created on 31 May 2022 (14 pages)
13 April 2022Registered office address changed from First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA to Inspec House Wellheads Drive Dyce Aberdeen AB21 7GQ on 13 April 2022 (1 page)
25 March 2022Satisfaction of charge SC2167490003 in full (1 page)
18 March 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (23 pages)
14 October 2021Second filing of Confirmation Statement dated 16 February 2021 (3 pages)
13 October 2021Cessation of Goose Capital Ltd as a person with significant control on 29 January 2021 (1 page)
13 October 2021Notification of Goose Capital Ltd as a person with significant control on 14 July 2020 (2 pages)
13 October 2021Notification of Clan Partners Limited as a person with significant control on 14 July 2020 (2 pages)
13 October 2021Cessation of Envoy & Partners Limited as a person with significant control on 14 July 2020 (1 page)
7 May 2021Confirmation statement made on 16 February 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 14/10/2021
(3 pages)
15 March 2021Full accounts made up to 31 March 2020 (24 pages)
12 August 2020Registration of charge SC2167490004, created on 31 July 2020 (9 pages)
11 August 2020Alterations to floating charge SC2167490004 (11 pages)
20 July 2020Termination of appointment of Andrew Campbell Matheson as a director on 14 July 2020 (1 page)
20 July 2020Termination of appointment of Iain Ross Macgregor as a director on 14 July 2020 (1 page)
20 July 2020Termination of appointment of Andrew Campbell Matheson as a secretary on 14 July 2020 (1 page)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
25 February 2020Cessation of Geg (Holdings) Limited as a person with significant control on 1 February 2019 (1 page)
10 December 2019Full accounts made up to 31 March 2019 (24 pages)
26 March 2019Confirmation statement made on 16 February 2019 with updates (4 pages)
26 March 2019Notification of Envoy & Partners Limited as a person with significant control on 1 February 2019 (1 page)
25 March 2019Registered office address changed from 13 Henderson Road Inverness IV1 1SP to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 25 March 2019 (1 page)
21 February 2019Termination of appointment of Roderick James Macregor as a secretary on 1 February 2019 (1 page)
21 February 2019Termination of appointment of James Donald Macdonald as a director on 1 February 2019 (1 page)
21 February 2019Appointment of Mr Andrew Campbell Matheson as a director on 1 February 2019 (2 pages)
21 February 2019Appointment of Mr John Angus Macgregor as a director on 1 February 2019 (2 pages)
21 February 2019Appointment of Mr Andrew Campbell Matheson as a secretary on 1 February 2019 (2 pages)
21 February 2019Termination of appointment of Roderick James Macregor as a director on 1 February 2019 (1 page)
21 February 2019Appointment of Mr Steven Murdoch Dunbar as a director on 1 February 2019 (2 pages)
31 December 2018Audit exemption subsidiary accounts made up to 31 March 2018 (18 pages)
27 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (43 pages)
27 December 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
27 December 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Mr James Donald Macdonald on 28 January 2018 (2 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (39 pages)
27 December 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
27 December 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (17 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (21 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Notice of agreement to exemption from audit of accounts for period ending 01/04/16 (1 page)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
29 December 2016Audit exemption subsidiary accounts made up to 1 April 2016 (21 pages)
29 December 2016Consolidated accounts of parent company for subsidiary company period ending 01/04/16 (39 pages)
29 December 2016Audit exemption statement of guarantee by parent company for period ending 01/04/16 (3 pages)
18 May 2016Auditor's resignation (1 page)
18 May 2016Auditor's resignation (1 page)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 450,000
(5 pages)
31 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 450,000
(5 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 27 March 2015 (18 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (33 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 27 March 2015 (18 pages)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
23 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
3 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 450,000
(5 pages)
3 April 2015Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages)
3 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 450,000
(5 pages)
3 April 2015Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages)
3 April 2015Director's details changed for Mr Iain Ross Macgregor on 5 February 2015 (2 pages)
5 January 2015Full accounts made up to 28 March 2014 (18 pages)
5 January 2015Full accounts made up to 28 March 2014 (18 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 450,000
(5 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 450,000
(5 pages)
24 December 2013Full accounts made up to 30 March 2013 (18 pages)
24 December 2013Full accounts made up to 30 March 2013 (18 pages)
21 November 2013Registration of charge 2167490003 (18 pages)
21 November 2013Registration of charge 2167490003 (18 pages)
23 September 2013Appointment of Mr James Donald Macdonald as a director (2 pages)
23 September 2013Appointment of Mr James Donald Macdonald as a director (2 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 December 2012Full accounts made up to 30 March 2012 (19 pages)
27 December 2012Full accounts made up to 30 March 2012 (19 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
5 January 2012Full accounts made up to 1 April 2011 (18 pages)
5 January 2012Full accounts made up to 1 April 2011 (18 pages)
5 January 2012Full accounts made up to 1 April 2011 (18 pages)
22 December 2011Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page)
22 December 2011Registered office address changed from 19 Academy Street Inverness IV1 1JN on 22 December 2011 (1 page)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 2 April 2010 (14 pages)
5 January 2011Full accounts made up to 2 April 2010 (14 pages)
5 January 2011Full accounts made up to 2 April 2010 (14 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
30 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-26
(3 pages)
30 March 2010Company name changed global highland management services LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
30 March 2010Company name changed global highland management services LIMITED\certificate issued on 30/03/10
  • CONNOT ‐
(3 pages)
23 March 2010Director's details changed for Roderick James Macregor on 12 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Iain Ross Macgregor on 12 March 2010 (2 pages)
23 March 2010Director's details changed for Mr Iain Ross Macgregor on 12 March 2010 (2 pages)
23 March 2010Director's details changed for Roderick James Macregor on 12 March 2010 (2 pages)
23 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
17 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
10 February 2010Full accounts made up to 29 March 2009 (13 pages)
10 February 2010Full accounts made up to 29 March 2009 (13 pages)
26 November 2009Alterations to floating charge 2 (5 pages)
26 November 2009Alterations to floating charge 1 (5 pages)
26 November 2009Alterations to floating charge 2 (5 pages)
26 November 2009Alterations to floating charge 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2009Director's change of particulars / iain macgregor / 31/07/2008 (1 page)
23 March 2009Director's change of particulars / iain macgregor / 31/07/2008 (1 page)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 12/03/09; full list of members (3 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
12 January 2009Full accounts made up to 31 March 2008 (12 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
4 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
13 April 2007Accounts for a dormant company made up to 5 April 2006 (3 pages)
5 April 2007Return made up to 12/03/07; full list of members (7 pages)
5 April 2007Return made up to 12/03/07; full list of members (7 pages)
29 June 2006Registered office changed on 29/06/06 from: banony house stoneyfield house stoneyfield inverness IV2 7PA (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Location of register of members (1 page)
29 June 2006Registered office changed on 29/06/06 from: banony house stoneyfield house stoneyfield inverness IV2 7PA (1 page)
20 April 2006Return made up to 12/03/06; full list of members (7 pages)
20 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
13 April 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
30 March 2006Company name changed global highland training & consu ltancy LTD.\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed global highland training & consu ltancy LTD.\certificate issued on 30/03/06 (2 pages)
4 April 2005Return made up to 12/03/05; full list of members (7 pages)
4 April 2005Return made up to 12/03/05; full list of members (7 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
9 October 2004Registered office changed on 09/10/04 from: c/o ernst & young moray house, 16 bank street inverness IV1 1QY (1 page)
9 October 2004Registered office changed on 09/10/04 from: c/o ernst & young moray house, 16 bank street inverness IV1 1QY (1 page)
4 May 2004Return made up to 12/03/04; full list of members (7 pages)
4 May 2004Return made up to 12/03/04; full list of members (7 pages)
25 March 2004Registered office changed on 25/03/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
25 March 2004Registered office changed on 25/03/04 from: moray house 16 bank street inverness IV1 1QY (1 page)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
31 January 2004New director appointed (2 pages)
31 January 2004New director appointed (2 pages)
31 January 2004Director resigned (1 page)
31 January 2004Director resigned (1 page)
21 March 2003Return made up to 12/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2003Return made up to 12/03/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
27 January 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
21 March 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
21 March 2002Accounting reference date extended from 31/03/02 to 05/04/02 (1 page)
21 March 2002Return made up to 12/03/02; full list of members (6 pages)
5 February 2002Ad 01/11/01--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages)
5 February 2002Ad 01/11/01--------- £ si 250000@1=250000 £ ic 200000/450000 (2 pages)
22 November 2001Partic of mort/charge * (6 pages)
22 November 2001Partic of mort/charge * (6 pages)
13 June 2001Supeseding 88(2) form (2 pages)
13 June 2001Supeseding 88(2) form (2 pages)
4 May 2001Company name changed scope recruitment LIMITED\certificate issued on 04/05/01 (2 pages)
4 May 2001Company name changed scope recruitment LIMITED\certificate issued on 04/05/01 (2 pages)
24 April 2001Ad 26/03/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
24 April 2001Ad 26/03/01--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New secretary appointed;new director appointed (2 pages)
21 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Company name changed albaline LIMITED\certificate issued on 03/04/01 (2 pages)
3 April 2001Company name changed albaline LIMITED\certificate issued on 03/04/01 (2 pages)
23 March 2001Secretary resigned (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2001Nc inc already adjusted 21/03/01 (1 page)
23 March 2001Nc inc already adjusted 21/03/01 (1 page)
23 March 2001Registered office changed on 23/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
23 March 2001Registered office changed on 23/03/01 from: stephen mabbott associates 14 mitchell lane glasgow lanarkshire G1 3NU (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
12 March 2001Incorporation (16 pages)
12 March 2001Incorporation (16 pages)