Company NameSpecialised Castings Ltd.
Company StatusIn Administration
Company NumberSC220559
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2751Casting of iron
SIC 24510Casting of iron

Directors

Director NameMr Steven John Waring
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressGlenrosa Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameMr Ian Campbell Walker
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(14 years after company formation)
Appointment Duration8 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Director NameMr Iain Harry Reid
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2020(18 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RolePatternmaker
Country of ResidenceScotland
Correspondence Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
Secretary NameSteven John Waring
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleManaging Director
Correspondence Address9 Braemar Park
Dunblane
Perthshire
FK15 9EE
Scotland
Secretary NameMs Nanette Agnes Kennedy Waring
NationalityBritish
StatusResigned
Appointed25 June 2001(same day as company formation)
RoleNurse
Country of ResidenceScotland
Correspondence AddressGlenrosa
Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameMs Nanette Agnes Kennedy Waring
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2001(3 weeks, 1 day after company formation)
Appointment Duration13 years, 10 months (resigned 08 June 2015)
RoleNurse
Country of ResidenceScotland
Correspondence AddressGlenrosa
Kilbryde
Dunblane
Perthshire
FK15 9ND
Scotland
Director NameMr George Gibb
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMs Catherine Louise Maciocia
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(13 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Secretary NameMs Catherine Louise Maciocia
StatusResigned
Appointed18 June 2015(13 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 2020)
RoleCompany Director
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMr Alan Nicholson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMr James Pearson Sharp
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2020)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameMr Piotr Bluj
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed02 November 2017(16 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 November 2019)
RoleFurnaceman
Country of ResidenceScotland
Correspondence AddressUnit 11
Headwood Mill
Denny
Stirlingshire
FK6 6BW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitespecialisedcastings.co.uk
Email address[email protected]
Telephone01324 820077
Telephone regionFalkirk

Location

Registered Address14-18 Hill Street
Edinburgh
EH2 3JZ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£201,532
Cash£18,935
Current Liabilities£630,320

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2019 (4 years, 10 months ago)
Next Return Due11 August 2020 (overdue)

Charges

24 October 2016Delivered on: 26 October 2016
Persons entitled: Industrial Common Ownership Fund PLC

Classification: A registered charge
Outstanding
18 June 2015Delivered on: 7 July 2015
Persons entitled:
Nanette Waring
Steven Waring

Classification: A registered charge
Outstanding
16 June 2015Delivered on: 17 June 2015
Persons entitled: Close Invoice Finance LTD

Classification: A registered charge
Outstanding
16 November 2010Delivered on: 25 November 2010
Persons entitled: Aldermore Invoice Finance

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
1 August 2018Delivered on: 1 August 2018
Persons entitled: The Co-Operative Loan Fund Limited

Classification: A registered charge
Outstanding
26 April 2011Delivered on: 4 May 2011
Satisfied on: 22 April 2015
Persons entitled: Developing Strathclyde Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
29 February 2008Delivered on: 4 March 2008
Satisfied on: 22 April 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due all sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
11 January 2008Delivered on: 15 January 2008
Satisfied on: 22 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 August 2002Delivered on: 22 August 2002
Satisfied on: 17 November 2010
Persons entitled: Scottish Enterprise

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 September 2001Delivered on: 2 October 2001
Satisfied on: 1 September 2008
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.
Fully Satisfied

Filing History

9 December 2020Administrator's progress report (21 pages)
30 July 2020Registered office address changed from Unit 11 Headwood Mill Denny Stirlingshire FK6 6BW to 11a Dublin Street Edinburgh EH1 3PG on 30 July 2020 (2 pages)
28 July 2020Creditors’ decision on administrator’s proposals (5 pages)
14 May 2020Appointment of an administrator (5 pages)
16 April 2020Termination of appointment of Catherine Louise Maciocia as a director on 16 April 2020 (1 page)
16 April 2020Termination of appointment of Catherine Louise Maciocia as a secretary on 16 April 2020 (1 page)
10 April 2020Termination of appointment of James Pearson Sharp as a director on 31 March 2020 (1 page)
12 March 2020Appointment of Mr Iain Harry Reid as a director on 23 January 2020 (2 pages)
19 February 2020Termination of appointment of Piotr Bluj as a director on 7 November 2019 (1 page)
1 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
22 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Confirmation statement made on 30 June 2018 with updates (9 pages)
1 August 2018Registration of charge SC2205590010, created on 1 August 2018 (18 pages)
12 April 2018Satisfaction of charge 5 in full (1 page)
12 April 2018Appointment of Mr Piotr Bluj as a director on 2 November 2017 (2 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
19 July 2017Termination of appointment of George Gibb as a director on 30 January 2017 (1 page)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Director's details changed for Ms Catherine Louise Maciocia on 30 June 2017 (2 pages)
19 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
19 July 2017Director's details changed for Ms Catherine Louise Maciocia on 30 June 2017 (2 pages)
19 July 2017Termination of appointment of George Gibb as a director on 30 January 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
26 October 2016Registration of charge SC2205590009, created on 24 October 2016 (18 pages)
26 October 2016Registration of charge SC2205590009, created on 24 October 2016 (18 pages)
12 August 2016Appointment of Mr James Pearson Sharp as a director on 4 August 2016 (2 pages)
12 August 2016Appointment of Mr James Pearson Sharp as a director on 4 August 2016 (2 pages)
10 August 2016Termination of appointment of Alan Nicholson as a director on 12 May 2016 (1 page)
10 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
10 August 2016Termination of appointment of Alan Nicholson as a director on 12 May 2016 (1 page)
20 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
20 June 2016Amended total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 July 2015Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Louise Maciocia as a director on 18 June 2015 (2 pages)
21 July 2015Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Louise Maciocia as a secretary on 18 June 2015 (2 pages)
21 July 2015Appointment of Mr George Gibb as a director on 18 March 2015 (2 pages)
21 July 2015Appointment of Mr George Gibb as a director on 18 March 2015 (2 pages)
21 July 2015Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Mr Ian Campbell Walker as a director on 1 July 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Louise Maciocia as a director on 18 June 2015 (2 pages)
21 July 2015Appointment of Ms Catherine Louise Maciocia as a secretary on 18 June 2015 (2 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,401
(10 pages)
21 July 2015Appointment of Mr Alan Nicholson as a director on 1 July 2015 (2 pages)
21 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100,401
(10 pages)
8 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 127,401.00
(10 pages)
8 July 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 127,401.00
(10 pages)
7 July 2015Alterations to floating charge SC2205590008 (14 pages)
7 July 2015Registration of charge SC2205590008, created on 18 June 2015 (8 pages)
7 July 2015Alterations to floating charge SC2205590008 (14 pages)
7 July 2015Registration of charge SC2205590008, created on 18 June 2015 (8 pages)
6 July 2015Alterations to floating charge SC2205590007 (14 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 16/06/2015
(21 pages)
6 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 127,400.00
(8 pages)
6 July 2015Alterations to floating charge SC2205590007 (14 pages)
6 July 2015Sub-division of shares on 16 June 2015 (8 pages)
6 July 2015Particulars of variation of rights attached to shares (5 pages)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Change of share class name or designation (2 pages)
6 July 2015Sub-division of shares on 16 June 2015 (8 pages)
6 July 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 127,400.00
(8 pages)
6 July 2015Particulars of variation of rights attached to shares (5 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division approved 16/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
17 June 2015Registration of charge SC2205590007, created on 16 June 2015 (18 pages)
17 June 2015Registration of charge SC2205590007, created on 16 June 2015 (18 pages)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a director on 8 June 2015 (1 page)
11 June 2015Termination of appointment of Nanette Agnes Kennedy Waring as a secretary on 8 June 2015 (1 page)
22 April 2015Satisfaction of charge 3 in full (1 page)
22 April 2015Satisfaction of charge 4 in full (1 page)
22 April 2015Satisfaction of charge 6 in full (1 page)
22 April 2015Satisfaction of charge 6 in full (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 127,000
(6 pages)
22 April 2015Satisfaction of charge 4 in full (1 page)
22 April 2015Satisfaction of charge 3 in full (1 page)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 127,000
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 132,000
(6 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 132,000
(6 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
6 August 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
5 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 137,000
(3 pages)
5 May 2011Statement of capital following an allotment of shares on 21 April 2011
  • GBP 137,000
(3 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
4 May 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 November 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
17 November 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
3 November 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 25/06/09; full list of members (6 pages)
14 July 2009Return made up to 25/06/09; full list of members (6 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
21 July 2008Return made up to 25/06/08; full list of members (6 pages)
21 July 2008Director's change of particulars / steven waring / 20/06/2008 (1 page)
21 July 2008Director's change of particulars / steven waring / 20/06/2008 (1 page)
24 June 2008Director and secretary's change of particulars / nanette waring / 06/06/2008 (1 page)
24 June 2008Director and secretary's change of particulars / nanette waring / 06/06/2008 (1 page)
29 May 2008Gbp sr 5000@1 (2 pages)
29 May 2008Gbp sr 5000@1 (2 pages)
30 April 2008Alterations to floating charge 4 (7 pages)
30 April 2008Alterations to floating charge 3 (7 pages)
30 April 2008Alterations to floating charge 4 (7 pages)
30 April 2008Alterations to floating charge 3 (7 pages)
11 April 2008Gbp sr 5000@1 (2 pages)
11 April 2008Gbp sr 5000@1 (2 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
28 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
15 January 2008Partic of mort/charge * (3 pages)
25 July 2007Return made up to 25/06/07; no change of members (7 pages)
25 July 2007Return made up to 25/06/07; no change of members (7 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
7 December 2006Total exemption small company accounts made up to 30 June 2006 (9 pages)
1 August 2006Return made up to 25/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2006Return made up to 25/06/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 September 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2005Return made up to 25/06/05; full list of members (9 pages)
4 July 2005Return made up to 25/06/05; full list of members (9 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 October 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
7 October 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 August 2003Return made up to 25/06/03; full list of members (7 pages)
18 August 2003Return made up to 25/06/03; full list of members (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
28 January 2003Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(8 pages)
28 January 2003Return made up to 25/06/02; full list of members
  • 363(287) ‐ Registered office changed on 28/01/03
(8 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
22 August 2002Partic of mort/charge * (8 pages)
22 August 2002Partic of mort/charge * (8 pages)
9 March 2002Ad 19/07/01-26/07/01 £ si 26998@1=26998 £ ic 2/27000 (2 pages)
9 March 2002Ad 19/07/01-26/07/01 £ si 26998@1=26998 £ ic 2/27000 (2 pages)
5 March 2002Registered office changed on 05/03/02 from: c/o dfm business consultants barncluith business centre hamilton ML3 7DP (1 page)
5 March 2002Registered office changed on 05/03/02 from: c/o dfm business consultants barncluith business centre hamilton ML3 7DP (1 page)
2 October 2001Partic of mort/charge * (6 pages)
2 October 2001Partic of mort/charge * (6 pages)
4 September 2001Company name changed specialised casting LTD.\certificate issued on 04/09/01 (2 pages)
4 September 2001Company name changed specialised casting LTD.\certificate issued on 04/09/01 (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New secretary appointed;new director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
25 June 2001Incorporation (16 pages)
25 June 2001Incorporation (16 pages)