Company NameCompliance Wizard Limited
DirectorDavid Gordon McMurray
Company StatusActive
Company NumberSC218735
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 12 months ago)
Previous NameThe Easyrule Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2006(5 years after company formation)
Appointment Duration17 years, 11 months
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameDavid Gordon McMurray
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address22 Maryborough Avenue
Prestwick
KA9 1SE
Scotland
Director NameSamuel Burns McMurray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 Nether Auldhouse Road
Glasgow
G43 2XG
Scotland
Secretary NameJohn Hamish White
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address434 Lanark Road West
Balerno
Midlothian
EH14 5SN
Scotland
Secretary NameDavid Gordon McMurray
NationalityBritish
StatusResigned
Appointed01 July 2001(2 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Maryborough Avenue
Prestwick
KA9 1SE
Scotland
Director NameCllr Philip Wheeler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 07 November 2012)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address18 Templeland Road
Corstorphine
Edinburgh
EH12 8RZ
Scotland
Secretary NameMrs Eleanor Margaret Spens
NationalityBritish
StatusResigned
Appointed06 December 2002(1 year, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 2008)
RoleInsurance Broking Snr Account
Country of ResidenceScotland
Correspondence Address4 Comely Bank Place Mews
Edinburgh
EH4 1EB
Scotland
Director NameSamuel Burns McMurray
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(2 years, 6 months after company formation)
Appointment Duration9 years (resigned 07 November 2012)
RoleArchitect
Country of ResidenceScotland
Correspondence Address25 Nether Auldhouse Road
Glasgow
G43 2XG
Scotland
Director NameMargaret Lilias Wheeler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 November 2004)
RoleAccountant
Correspondence Address47 Clerwood Gardens
Edinburgh
Midlothian
EH12 8PX
Scotland
Secretary NameBrian William Erskine Pitcairn
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2011)
RoleCompany Director
Correspondence Address2 Bridge Road
Balerno
Midlothian
EH14 7AH
Scotland
Secretary NameMrs Diane Munro Shepherd
StatusResigned
Appointed20 October 2011(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 September 2017)
RoleCompany Director
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Graham William Middlemist
Date of BirthJune 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 June 2016)
RoleCompliance Officer
Country of ResidenceScotland
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Timothy Andrew Macrae Myles
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2018)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address10a Coates Crescent
Edinburgh
EH3 7AL
Scotland
Director NameMr Bruce Walker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2018(17 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 05 October 2018)
RoleCompliance Consultant
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameMs Fiona Margaret Richardson
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2023(21 years, 10 months after company formation)
Appointment Duration1 year (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitenrsregulatoryservices.co.uk

Location

Registered Address22 Stafford Street
Edinburgh
EH3 7BD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£140,542
Cash£102,271
Current Liabilities£856

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due1 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 January

Returns

Latest Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 3 days from now)

Filing History

12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
12 May 2023Director's details changed for Ms Fiona Margaret Richardson on 12 May 2023 (2 pages)
17 April 2023Total exemption full accounts made up to 1 January 2023 (10 pages)
11 March 2023Appointment of Ms Fiona Margaret Richardson as a director on 11 March 2023 (2 pages)
20 May 2022Total exemption full accounts made up to 1 January 2022 (10 pages)
15 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 1 January 2021 (11 pages)
3 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 1 January 2020 (11 pages)
4 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
13 August 2019Total exemption full accounts made up to 1 January 2019 (10 pages)
1 May 2019Confirmation statement made on 1 May 2019 with updates (5 pages)
9 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-09
(3 pages)
2 November 2018Notification of Dark Cloud (Holdings) Ltd as a person with significant control on 13 July 2018 (2 pages)
7 October 2018Termination of appointment of Bruce Walker as a director on 5 October 2018 (1 page)
28 September 2018Registered office address changed from 10a Coates Crescent Edinburgh EH3 7AL to 22 Stafford Street Edinburgh EH3 7BD on 28 September 2018 (1 page)
27 September 2018Total exemption full accounts made up to 1 January 2018 (9 pages)
3 September 2018Memorandum and Articles of Association (8 pages)
3 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 June 2018Appointment of Mr Bruce Walker as a director on 24 June 2018 (2 pages)
7 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 May 2018Change of details for Mr David Gordon Mcmurray as a person with significant control on 7 May 2018 (2 pages)
4 May 2018Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages)
4 May 2018Director's details changed for Mr David Gordon Mcmurray on 4 May 2018 (2 pages)
3 April 2018Termination of appointment of Timothy Andrew Macrae Myles as a director on 31 March 2018 (1 page)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
30 September 2017Termination of appointment of Diane Munro Shepherd as a secretary on 22 September 2017 (1 page)
20 July 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
20 July 2017Total exemption full accounts made up to 1 January 2017 (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
8 May 2017Confirmation statement made on 1 May 2017 with updates (8 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
8 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
7 July 2016Total exemption small company accounts made up to 1 January 2016 (3 pages)
7 July 2016Total exemption small company accounts made up to 1 January 2016 (3 pages)
15 June 2016Appointment of Mr Timothy Andrew Macrae Myles as a director on 15 June 2016 (2 pages)
15 June 2016Appointment of Mr Timothy Andrew Macrae Myles as a director on 15 June 2016 (2 pages)
15 June 2016Termination of appointment of Graham William Middlemist as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Graham William Middlemist as a director on 15 June 2016 (1 page)
30 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 24,073
(6 pages)
30 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-30
  • GBP 24,073
(6 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
10 June 2015Total exemption small company accounts made up to 1 January 2015 (4 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24,073
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24,073
(6 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 24,073
(6 pages)
25 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
25 July 2014Total exemption small company accounts made up to 1 January 2014 (5 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 24,073
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 24,073
(6 pages)
8 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 24,073
(6 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
27 August 2013Total exemption small company accounts made up to 1 January 2013 (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
20 February 2013Registered office address changed from Scott's Company Formations 5 Logie Mill, Beaverbank Office Park, Logie Green Road Edinburgh EH7 4HH on 20 February 2013 (1 page)
27 November 2012Appointment of Mr Graham William Middlemist as a director (2 pages)
27 November 2012Appointment of Mr Graham William Middlemist as a director (2 pages)
27 November 2012Termination of appointment of Samuel Mcmurray as a director (1 page)
27 November 2012Termination of appointment of Samuel Mcmurray as a director (1 page)
22 November 2012Termination of appointment of Philip Wheeler as a director (1 page)
22 November 2012Termination of appointment of Philip Wheeler as a director (1 page)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 1 January 2012 (5 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
10 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
31 October 2011Appointment of Mrs Diane Munro Shepherd as a secretary (1 page)
11 October 2011Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 October 2011Termination of appointment of Brian Pitcairn as a secretary (1 page)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 August 2011Director's details changed for David Gordon Mcmurray on 5 August 2011 (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2011Particulars of variation of rights attached to shares (3 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 July 2011Particulars of variation of rights attached to shares (3 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
15 June 2011Director's details changed for David Gordon Mcmurray on 8 June 2011 (2 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
14 June 2011Total exemption small company accounts made up to 1 January 2011 (6 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
18 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 1 May 2009 with a full list of shareholders (10 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages)
13 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages)
13 May 2010Director's details changed for Councillor Philip Wheeler on 1 May 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
30 April 2010Total exemption small company accounts made up to 1 January 2010 (6 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
1 June 2009Total exemption small company accounts made up to 1 January 2009 (6 pages)
21 May 2009Return made up to 01/05/09; full list of members (5 pages)
21 May 2009Return made up to 01/05/09; full list of members (5 pages)
24 March 2009Director's change of particulars / philip wheeler / 20/06/2008 (1 page)
24 March 2009Director's change of particulars / philip wheeler / 20/06/2008 (1 page)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
18 September 2008Total exemption small company accounts made up to 1 January 2008 (6 pages)
4 September 2008Ad 21/08/08\gbp si 723@1=723\gbp ic 24073/24796\ (2 pages)
4 September 2008Ad 21/08/08\gbp si 723@1=723\gbp ic 24073/24796\ (2 pages)
3 September 2008Ad 21/08/08\gbp si 723@1=723\gbp ic 23350/24073\ (2 pages)
3 September 2008Ad 21/08/08\gbp si 723@1=723\gbp ic 23350/24073\ (2 pages)
5 June 2008Return made up to 01/05/08; full list of members (8 pages)
5 June 2008Return made up to 01/05/08; full list of members (8 pages)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
15 May 2008Secretary appointed brian william erskine pitcairn (2 pages)
15 May 2008Appointment terminated secretary eleanor spens (1 page)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
9 October 2007Total exemption small company accounts made up to 1 January 2007 (6 pages)
23 July 2007Ad 02/07/07-02/07/07 £ si 1000@1=1000 £ ic 22350/23350 (2 pages)
23 July 2007Ad 02/07/07-02/07/07 £ si 1000@1=1000 £ ic 22350/23350 (2 pages)
10 May 2007Return made up to 01/05/07; change of members (7 pages)
10 May 2007Return made up to 01/05/07; change of members (7 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 1 January 2006 (6 pages)
25 September 2006Ad 12/09/06--------- £ si 1300@1=1300 £ ic 21050/22350 (2 pages)
25 September 2006Ad 12/09/06--------- £ si 1300@1=1300 £ ic 21050/22350 (2 pages)
29 August 2006Ad 28/07/06--------- £ si 1000@1=1000 £ ic 20050/21050 (2 pages)
29 August 2006Ad 28/07/06--------- £ si 1000@1=1000 £ ic 20050/21050 (2 pages)
11 July 2006Nc inc already adjusted 07/07/06 (2 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 July 2006Memorandum and Articles of Association (11 pages)
11 July 2006Memorandum and Articles of Association (11 pages)
11 July 2006Nc inc already adjusted 07/07/06 (2 pages)
10 July 2006Nc inc already adjusted 07/07/06 (1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2006Nc inc already adjusted 07/07/06 (1 page)
10 July 2006Memorandum and Articles of Association (11 pages)
10 July 2006Memorandum and Articles of Association (11 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
4 May 2006Return made up to 01/05/06; full list of members (7 pages)
4 May 2006Return made up to 01/05/06; full list of members (7 pages)
4 May 2006Ad 28/04/06--------- £ si 4075@1=4075 £ ic 15975/20050 (2 pages)
4 May 2006Ad 28/04/06--------- £ si 4075@1=4075 £ ic 15975/20050 (2 pages)
29 December 2005Registered office changed on 29/12/05 from: scott moncrieff 17 melville street edinburgh EH3 7PH (1 page)
29 December 2005Registered office changed on 29/12/05 from: scott moncrieff 17 melville street edinburgh EH3 7PH (1 page)
21 July 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
21 July 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
21 July 2005Accounts for a dormant company made up to 1 January 2005 (3 pages)
29 April 2005Return made up to 01/05/05; full list of members (7 pages)
29 April 2005Return made up to 01/05/05; full list of members (7 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
1 October 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
1 October 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
1 October 2004Accounts for a dormant company made up to 1 January 2004 (3 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 May 2004Return made up to 01/05/04; full list of members (7 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
3 October 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
3 October 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
3 October 2003Accounts for a dormant company made up to 1 January 2003 (3 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
12 May 2003Return made up to 01/05/03; full list of members (7 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned;director resigned (1 page)
12 December 2002New secretary appointed (2 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
1 November 2002Accounts for a dormant company made up to 1 January 2002 (3 pages)
18 September 2002Ad 01/08/02--------- £ si 2085@1=2085 £ ic 13890/15975 (2 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Particulars of contract relating to shares (4 pages)
18 September 2002Ad 01/08/02--------- £ si 2085@1=2085 £ ic 13890/15975 (2 pages)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
23 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 25 nether auldhouse road newlands glasgow G43 2XG (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Registered office changed on 07/05/02 from: 25 nether auldhouse road newlands glasgow G43 2XG (1 page)
7 May 2002New secretary appointed (2 pages)
29 January 2002Statement of affairs (3 pages)
29 January 2002Ad 29/06/01--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages)
29 January 2002Ad 29/06/01--------- £ si 13888@1=13888 £ ic 1/13889 (2 pages)
29 January 2002Statement of affairs (3 pages)
31 December 2001Nc inc already adjusted 26/06/01 (1 page)
31 December 2001Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 December 2001Accounting reference date shortened from 31/05/02 to 01/01/02 (1 page)
31 December 2001Memorandum and Articles of Association (12 pages)
31 December 2001Memorandum and Articles of Association (12 pages)
31 December 2001Nc inc already adjusted 26/06/01 (1 page)
18 December 2001Secretary resigned (1 page)
18 December 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001New director appointed (2 pages)
1 May 2001Incorporation (13 pages)
1 May 2001Incorporation (13 pages)