Milltimber
Aberdeen
AB13 0EH
Scotland
Director Name | Mr William Neil Cordiner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2009(8 years after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beanshill Cottage Contlaw Road Milltimber Aberdeen AB13 0ER Scotland |
Director Name | Mr Graeme Fraser Bowie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Millstones Meikle Wartle Inverurie Aberdeenshire AB51 5AA Scotland |
Director Name | Mr Kenneth Andrew Cheyne |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 June 2020(19 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chartered Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Craig Park Nigg Aberdeen AB12 3BD Scotland |
Director Name | Mr Andrew McNair |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2021(19 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Cottage Sauchen Aberdeenshire AB51 7PB Scotland |
Director Name | Mr Andrew John Smith |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(20 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 36 Shielhill Crescent Bridge Of Don Aberdeen AB23 8FQ Scotland |
Director Name | Norman Walker |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2008) |
Role | Rehabilitation |
Correspondence Address | 48 Blackiemuir Avenue Laurencekirk Aberdeenshire AB30 1DX Scotland |
Director Name | Stanley Alan Scott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (resigned 22 April 2016) |
Role | Manager |
Correspondence Address | 1 Glebe Terrace Kirkton Of Skene Westhill Aberdeenshire AB32 6ZX Scotland |
Director Name | Mr George Andrew Webster |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 August 2005) |
Role | Management |
Correspondence Address | Greenacres 2 Cults Avenue Cults Aberdeen AB15 9RS Scotland |
Director Name | Brian John Summers Pirie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 7 years, 12 months (resigned 16 June 2009) |
Role | Finance Manager |
Correspondence Address | 32 Westhill Heights Westhill Skene Aberdeen AB32 6RY Scotland |
Secretary Name | Lynn Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 January 2013) |
Role | Company Director |
Correspondence Address | 1 Glebe Terrace Kirkton Of Skene Westhill Aberdeenshire AB32 6ZX Scotland |
Director Name | Herbert Scott Paton |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 April 2008) |
Role | Graphics Artist |
Correspondence Address | 12 Lewis Drive Sheddocksley Aberdeen AB16 6WQ Scotland |
Director Name | Wilma Gillespie Taylor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 November 2011) |
Role | Housewife |
Correspondence Address | Linden Lodge Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Maurice Taylor |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 November 2011) |
Role | Company Director |
Correspondence Address | Linden Lodge Milltimber Aberdeen AB13 0JR Scotland |
Director Name | Mr James Allan Jack |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 May 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Craigton Heights Malcolm Road Peterculter Aberdeen AB14 0NT Scotland |
Director Name | Alfred John Rollo Cordiner |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Hill 9 St Ronans Circle Peterculter Aberdeenshire AB14 0NE Scotland |
Director Name | Brian John Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2008(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Edgehill House North Deeside Road Milltimber Aberdeen AB13 0DH Scotland |
Director Name | Mr John Merson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2009(8 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 June 2009) |
Role | Outreach Pastor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colthill Circle Milltimber Aberdeen AB13 0EH Scotland |
Director Name | Miss Shirley Jean Allen |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(8 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Henry Boswell Irvine Fortescue |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 August 2011) |
Role | Farmer |
Correspondence Address | The Old Coach House Kingcausie Maryculter Aberdeen AB12 5FR Scotland |
Director Name | Mr David George Beverley |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 November 2015) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Hillview Mount Street Banchory AB31 5SN Scotland |
Director Name | Gillian Linda Gourlay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 21 February 2023) |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 20 Corse Wynd Kingswells Aberdeen AB15 8TP Scotland |
Director Name | Mr Graham Martin Young |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Binghill Road North Milltimber Aberdeen AB13 0JD Scotland |
Secretary Name | Beatriz Holtze-Schumann |
---|---|
Status | Resigned |
Appointed | 22 January 2013(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | 8 Oldfold Drive Milltimber Aberdeen AB13 0JZ Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Website | www.straight-way.co.uk |
---|---|
Telephone | 07 764182568 |
Telephone region | Mobile |
Registered Address | 14-20 John Street Aberdeen AB25 1BT Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
1 at £1 | Trustees Of Way Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,676 |
Cash | £12,687 |
Current Liabilities | £14,648 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
1 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
10 June 2020 | Confirmation statement made on 7 June 2020 with updates (4 pages) |
10 June 2020 | Appointment of Mr Kenneth Andrew Cheyne as a director on 10 June 2020 (2 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
10 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
21 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (10 pages) |
9 June 2017 | Confirmation statement made on 7 June 2017 with updates (10 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2016 | Director's details changed for Miss Shirley Jean Allen on 26 August 2016 (2 pages) |
26 August 2016 | Director's details changed for Miss Shirley Jean Allen on 26 August 2016 (2 pages) |
9 June 2016 | Termination of appointment of David George Beverley as a director on 25 November 2015 (1 page) |
9 June 2016 | Termination of appointment of Stanley Alan Scott as a director on 22 April 2016 (1 page) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Stanley Alan Scott as a director on 22 April 2016 (1 page) |
9 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of David George Beverley as a director on 25 November 2015 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 October 2015 | Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages) |
15 October 2015 | Director's details changed for Miss Shirley Jean Allen on 14 October 2015 (2 pages) |
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
12 May 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
12 May 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
12 May 2015 | Termination of appointment of James Allan Jack as a director on 5 May 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (12 pages) |
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (12 pages) |
28 August 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (12 pages) |
26 August 2013 | Termination of appointment of Alfred Cordiner as a director (1 page) |
26 August 2013 | Termination of appointment of Alfred Cordiner as a director (1 page) |
31 July 2013 | Appointment of Graham Martin Young as a director (2 pages) |
31 July 2013 | Termination of appointment of Henry Boswell Irvine Fortescue as a director (1 page) |
31 July 2013 | Termination of appointment of Wilma Taylor as a director (1 page) |
31 July 2013 | Appointment of Mr David George Beverley as a director (2 pages) |
31 July 2013 | Termination of appointment of Lynn Scott as a secretary (1 page) |
31 July 2013 | Termination of appointment of Maurice Taylor as a director (1 page) |
31 July 2013 | Appointment of Graham Martin Young as a director (2 pages) |
31 July 2013 | Appointment of Beatriz Holtze-Schumann as a secretary (2 pages) |
31 July 2013 | Appointment of Gillian Linda Gourlay as a director (2 pages) |
31 July 2013 | Termination of appointment of Maurice Taylor as a director (1 page) |
31 July 2013 | Appointment of Beatriz Holtze-Schumann as a secretary (2 pages) |
31 July 2013 | Termination of appointment of Henry Boswell Irvine Fortescue as a director (1 page) |
31 July 2013 | Appointment of Gillian Linda Gourlay as a director (2 pages) |
31 July 2013 | Appointment of Mr Graeme Fraser Bowie as a director (2 pages) |
31 July 2013 | Termination of appointment of Wilma Taylor as a director (1 page) |
31 July 2013 | Appointment of Mr David George Beverley as a director (2 pages) |
31 July 2013 | Appointment of Mr Graeme Fraser Bowie as a director (2 pages) |
31 July 2013 | Termination of appointment of Lynn Scott as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
2 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 July 2011 | Termination of appointment of John Merson as a director (1 page) |
25 July 2011 | Termination of appointment of John Merson as a director (1 page) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (12 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
30 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (9 pages) |
25 June 2010 | Appointment of Mr John Merson as a director (1 page) |
25 June 2010 | Appointment of Mr William Neil Cordiner as a director (1 page) |
25 June 2010 | Appointment of Mr William Neil Cordiner as a director (1 page) |
25 June 2010 | Termination of appointment of Brian Pirie as a director (1 page) |
25 June 2010 | Appointment of Miss Shirley Jean Allen as a director (1 page) |
25 June 2010 | Termination of appointment of Brian Pirie as a director (1 page) |
25 June 2010 | Appointment of Mr Henry Boswell Irvine Fortescue as a director (1 page) |
25 June 2010 | Appointment of Mr John Merson as a director (1 page) |
25 June 2010 | Appointment of Mr Henry Boswell Irvine Fortescue as a director (1 page) |
25 June 2010 | Appointment of Miss Shirley Jean Allen as a director (1 page) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
28 January 2009 | Director appointed john merson (1 page) |
28 January 2009 | Director appointed john merson (1 page) |
28 January 2009 | Appointment terminated director norman walker (1 page) |
28 January 2009 | Appointment terminated director brian wilson (1 page) |
28 January 2009 | Appointment terminated director brian wilson (1 page) |
28 January 2009 | Appointment terminated director norman walker (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 July 2008 | Appointment terminated director herbert paton (1 page) |
15 July 2008 | Appointment terminated director herbert paton (1 page) |
15 July 2008 | Director appointed brian john wilson (2 pages) |
15 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
15 July 2008 | Director appointed brian john wilson (2 pages) |
15 July 2008 | Return made up to 07/06/08; full list of members (5 pages) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
28 May 2008 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 07/06/06; full list of members (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 February 2006 | New director appointed (3 pages) |
28 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 07/06/05; full list of members (3 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
24 June 2004 | Return made up to 07/06/04; full list of members (7 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Secretary's particulars changed (1 page) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
28 June 2003 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
27 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 June 2002 | New director appointed (2 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
26 June 2002 | New director appointed (2 pages) |
6 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
6 June 2002 | Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
18 January 2002 | Director's particulars changed (1 page) |
18 January 2002 | Director's particulars changed (1 page) |
3 July 2001 | Company name changed ledge 601 LIMITED\certificate issued on 03/07/01 (2 pages) |
3 July 2001 | Company name changed ledge 601 LIMITED\certificate issued on 03/07/01 (2 pages) |
7 June 2001 | Incorporation (26 pages) |
7 June 2001 | Incorporation (26 pages) |