Prestwick
Ayrshire
KA9 1QG
Scotland
Director Name | Miss Islay Isobel McLeod |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 20 August 2008(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 27 June 2017) |
Role | Deputy Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Brae Kilmaurs Kilmarnock Ayrshire KA3 2TT Scotland |
Secretary Name | Miss Islay Isobel McLeod |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 11 May 2009(8 years after company formation) |
Appointment Duration | 8 years, 1 month (closed 27 June 2017) |
Role | Assistant Director Of Charity |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 8 The Brae Kilmaurs Kilmarnock East Ayrshire KA3 2TT Scotland |
Director Name | Mr Kenneth Alfred Roy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 August 2014(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 June 2017) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Prof Walter Humes |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2014(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 June 2017) |
Role | Retired Academic |
Country of Residence | Scotland |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Secretary Name | Margaret Mitchell Lennon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Role | Programme Director |
Country of Residence | Scotland |
Correspondence Address | Wilmore 3 Horselethill Road Glasgow G12 9LX Scotland |
Director Name | Mr Kenneth Alfred Roy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 November 2010) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Milestone Cottage 10 Main Street Loans Troon KA10 7EX Scotland |
Director Name | Ms Rose Ann Galt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2003) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Meadow View Cumbernauld Lanarkshire G67 2BZ Scotland |
Director Name | Nicola Lail Fauvel |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 April 2003) |
Role | Professional Engineer |
Correspondence Address | 28 Carlyle Place Edinburgh East Lothian EH7 5RY Scotland |
Director Name | James Young Gallagher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 15 December 2005) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Home Barn Ribbesford Bewdley Worcestershire DY12 2TQ |
Director Name | Mr Andrew Robertson |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2006) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 Greenhill Avenue Giffnock Glasgow G46 6QQ Scotland |
Director Name | Prof Gavin Clydesdale Reid |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2006) |
Role | Economist |
Country of Residence | Scotland |
Correspondence Address | 23 South Street St. Andrews Fife KY16 9QS Scotland |
Director Name | Angus Peter Campbell |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 10 April 2006) |
Role | Writer/Journalist |
Correspondence Address | 1 Ionad Na Sgoile Fearann Domhnaill An Teanga IV44 8RP Scotland |
Director Name | Louise Pauline Brennan |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2005(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 05 September 2006) |
Role | Educational Psychologist |
Correspondence Address | 32 (1f1) Polwarth Crescent Edinburgh EH11 1HN Scotland |
Director Name | Margaret Mitchell Lennon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2007) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | Wilmore 3 Horselethill Road Glasgow G12 9LX Scotland |
Director Name | Dr Michael James North |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 May 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caochan House Lawers Aberfeldy Perthshire PH15 2PA Scotland |
Director Name | Dr Tessa Mary Ransford |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2007(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 June 2009) |
Role | Poet |
Country of Residence | Scotland |
Correspondence Address | 31 Royal Park Terrace Edinburgh Midlothian EH8 8JA Scotland |
Secretary Name | Dr Michael James North |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2009) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caochan House Lawers Aberfeldy Perthshire PH15 2PA Scotland |
Director Name | Thomas Alan Fisher |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(8 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 35 Devon Avenue Twickenham Middlesex TW2 6PN |
Director Name | Ms Barbara Millar |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2011(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 November 2011) |
Role | Self-Employed Journalist And Tour Guide |
Country of Residence | Scotland |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Mr James Young Gallagher |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 November 2015) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Mrs Eileen Reid |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(10 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 June 2012) |
Role | Educator |
Country of Residence | Scotland |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Ms Rose Ann Galt |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glasgow Prestwick Intnl Airport Liberator House, S Prestwick Ayrshire KA9 2PT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | contemporaryscotland.com |
---|
Registered Address | Glasgow Prestwick Intnl Airport Liberator House, Suite 216 Prestwick Ayrshire KA9 2PT Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Prestwick |
2 at £1 | Institute Of Contemporary Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,733 |
Cash | £2,763 |
Current Liabilities | £3,921 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Application to strike the company off the register (3 pages) |
6 March 2017 | Termination of appointment of Rose Ann Galt as a director on 7 December 2016 (1 page) |
6 March 2017 | Termination of appointment of Rose Ann Galt as a director on 7 December 2016 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
8 December 2015 | Termination of appointment of James Young Gallagher as a director on 24 November 2015 (1 page) |
8 December 2015 | Termination of appointment of James Young Gallagher as a director on 24 November 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 October 2014 | Appointment of Professor Walter Humes as a director on 29 September 2014 (2 pages) |
2 October 2014 | Appointment of Professor Walter Humes as a director on 29 September 2014 (2 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014 (2 pages) |
4 September 2014 | Appointment of Mr Kenneth Alfred Roy as a director on 21 August 2014 (2 pages) |
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
14 September 2012 | Appointment of Ms Rose Galt as a director (2 pages) |
14 September 2012 | Appointment of Ms Rose Galt as a director (2 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 June 2012 | Termination of appointment of Eileen Reid as a director (1 page) |
4 June 2012 | Termination of appointment of Eileen Reid as a director (1 page) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Appointment of Mrs Eileen Reid as a director (2 pages) |
3 February 2012 | Appointment of Mrs Eileen Reid as a director (2 pages) |
16 December 2011 | Termination of appointment of Barbara Millar as a director (1 page) |
16 December 2011 | Termination of appointment of Barbara Millar as a director (1 page) |
14 October 2011 | Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
14 October 2011 | Registered office address changed from 66 John Finnie Street Kilmarnock Ayrshire KA1 1BS on 14 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Thomas Fisher as a director (1 page) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 September 2011 | Appointment of Mr James Young Gallagher as a director (2 pages) |
6 September 2011 | Appointment of Mr James Young Gallagher as a director (2 pages) |
27 July 2011 | Auditor's resignation (1 page) |
27 July 2011 | Auditor's resignation (1 page) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Appointment of Mrs Barbara Millar as a director (2 pages) |
11 March 2011 | Appointment of Mrs Barbara Millar as a director (2 pages) |
11 March 2011 | Termination of appointment of Kenneth Roy as a director (1 page) |
11 March 2011 | Termination of appointment of Kenneth Roy as a director (1 page) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
28 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Director's details changed for Islay Isobel Mcleod on 21 April 2010 (2 pages) |
27 July 2010 | Director's details changed for Islay Isobel Mcleod on 21 April 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Islay Isobel Mcleod on 26 July 2010 (2 pages) |
27 July 2010 | Secretary's details changed for Islay Isobel Mcleod on 26 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Islay Isobel Mcleod on 26 July 2010 (3 pages) |
27 July 2010 | Director's details changed for Islay Isobel Mcleod on 26 July 2010 (3 pages) |
23 July 2009 | Return made up to 04/05/09; full list of members (6 pages) |
23 July 2009 | Return made up to 04/05/09; full list of members (6 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
11 June 2009 | Appointment terminated director tessa ransford (1 page) |
11 June 2009 | Appointment terminated director tessa ransford (1 page) |
8 June 2009 | Director appointed thomas alan fisher (2 pages) |
8 June 2009 | Director appointed thomas alan fisher (2 pages) |
12 May 2009 | Appointment terminated director and secretary michael north (1 page) |
12 May 2009 | Secretary appointed islay isobel mcleod (2 pages) |
12 May 2009 | Appointment terminated director and secretary michael north (1 page) |
12 May 2009 | Secretary appointed islay isobel mcleod (2 pages) |
27 August 2008 | Director appointed islay isobel mcleod (2 pages) |
27 August 2008 | Director appointed islay isobel mcleod (2 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
1 July 2008 | Return made up to 04/05/08; no change of members (8 pages) |
1 July 2008 | Return made up to 04/05/08; no change of members (8 pages) |
17 March 2008 | Director appointed fiona catherine macdonald (2 pages) |
17 March 2008 | Director appointed fiona catherine macdonald (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
19 December 2007 | New secretary appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
30 May 2007 | Return made up to 04/05/07; no change of members (7 pages) |
30 May 2007 | Return made up to 04/05/07; no change of members (7 pages) |
13 December 2006 | Director resigned (1 page) |
13 December 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
6 September 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
31 May 2006 | Return made up to 04/05/06; full list of members (8 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
26 September 2005 | New director appointed (2 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 April 2005 | Return made up to 04/05/05; full list of members
|
22 April 2005 | Return made up to 04/05/05; full list of members
|
22 April 2005 | Registered office changed on 22/04/05 from: suite 304B, the pentagon centre washington street glasgow G3 8AZ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: suite 304B, the pentagon centre washington street glasgow G3 8AZ (1 page) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
8 July 2004 | Return made up to 04/05/04; full list of members; amend (8 pages) |
8 July 2004 | Return made up to 04/05/04; full list of members; amend (8 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
1 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
1 September 2003 | Director resigned (1 page) |
1 September 2003 | Director resigned (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
22 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
25 April 2003 | Return made up to 04/05/03; full list of members (9 pages) |
25 April 2003 | Return made up to 04/05/03; full list of members (9 pages) |
25 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
3 February 2003 | New director appointed (2 pages) |
3 February 2003 | New director appointed (2 pages) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
13 November 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 2ND floor, house 6 94 elmbank street glasgow G2 4PF (1 page) |
6 July 2002 | Registered office changed on 06/07/02 from: 2ND floor, house 6 94 elmbank street glasgow G2 4PF (1 page) |
24 June 2002 | Return made up to 04/05/02; full list of members
|
24 June 2002 | Return made up to 04/05/02; full list of members
|
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New director appointed (1 page) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
31 July 2001 | New director appointed (2 pages) |
31 July 2001 | New director appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Incorporation (16 pages) |
4 May 2001 | Incorporation (16 pages) |