Company NameThistle Property Residential Limited
DirectorSaqub Ansari
Company StatusActive
Company NumberSC223712
CategoryPrivate Limited Company
Incorporation Date26 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Saqub Ansari
NationalityBritish
StatusCurrent
Appointed01 May 2007(5 years, 7 months after company formation)
Appointment Duration17 years
RoleProperty Manager
Correspondence Address417 Paisley Road West
Glasgow
G51 1LS
Scotland
Director NameMr Saqub Ansari
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed31 October 2011(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address417 Paisley Road West
Glasgow
G51 1LS
Scotland
Director NameShabaz Rahman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleEstate Agent
Correspondence AddressNo.15 Ruthven Street (0/2)
Glasgow
G12 9BY
Scotland
Secretary NameMr Andrew Livingstone Lawrie
NationalityBritish
StatusResigned
Appointed26 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Granville Street
Helensburgh
G84 7LL
Scotland
Director NameMr Simon Christopher Banks
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(7 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2011)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address417 Paisley Road West
Glasgow
Lanarkshire
G51 1LS
Scotland
Secretary NameMr Simon Christopher Banks
NationalityBritish
StatusResigned
Appointed04 May 2003(1 year, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 October 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address417 Paisley Road West
Glasgow
Lanarkshire
G51 1LS
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 September 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitethistlepropertyservices.co.uk

Location

Registered Address417 Paisley Road West
Glasgow
G51 1LS
Scotland
ConstituencyGlasgow Central
WardGovan
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Saqub Ansari
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,988
Current Liabilities£51,988

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

1 November 2002Delivered on: 6 November 2002
Satisfied on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 2 kirkwood street, glasgow.
Fully Satisfied
25 October 2002Delivered on: 31 October 2002
Satisfied on: 21 June 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 74 clifford street, glasgow.
Fully Satisfied
20 August 2002Delivered on: 23 August 2002
Satisfied on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat g/r, 1 porter street, glasgow.
Fully Satisfied
19 August 2002Delivered on: 22 August 2002
Satisfied on: 28 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 8 t/l (otherwise southmost flat on 2ND floor) 1 porter street, glasgow.
Fully Satisfied
31 May 2002Delivered on: 10 June 2002
Satisfied on: 19 December 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/1, 2 kirkwood street, glasgow.
Fully Satisfied
17 April 2002Delivered on: 23 April 2002
Satisfied on: 28 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 0/2, 18 midlock street, glasgow.
Fully Satisfied
19 December 2005Delivered on: 22 December 2005
Satisfied on: 27 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/r, 13 burghead place, linthouse, glasgow gla 27313.
Fully Satisfied
30 November 2004Delivered on: 8 December 2004
Satisfied on: 13 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 19 elizabeth street, ibrox, glasgow (title number GLA15710).
Fully Satisfied
14 April 2004Delivered on: 21 April 2004
Satisfied on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 elizabeth street, ibrox, glasgow GLA84282.
Fully Satisfied
26 November 2001Delivered on: 5 December 2001
Satisfied on: 28 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on second floor, 9 merrick gardens, ibrox, glasgow.
Fully Satisfied
13 November 2003Delivered on: 26 November 2003
Satisfied on: 23 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on the 3RD floor at 27 ibrox street, glasgow (title number gla 26570).
Fully Satisfied
15 August 2003Delivered on: 29 August 2003
Satisfied on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westmost third floor at 1 brand street, glasgow GLA90908.
Fully Satisfied
17 July 2003Delivered on: 25 July 2003
Satisfied on: 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat ground/left 19 elizabeth street, ibrox, glasgow (title number gla 137231).
Fully Satisfied
2 July 2003Delivered on: 17 July 2003
Satisfied on: 13 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1/l, 19 elizabeth street, ibrox, glasgow.
Fully Satisfied
16 January 2003Delivered on: 22 January 2003
Satisfied on: 30 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 5 merrick gardens, ibrox, glasgow.
Fully Satisfied
8 January 2003Delivered on: 13 January 2003
Satisfied on: 27 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 2/2, 1 porter street, glasgow--title number GLA47684.
Fully Satisfied
25 April 2002Delivered on: 1 May 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 49 clifford street, ibrox, glasgow-title number GLA160248.
Outstanding
10 June 2005Delivered on: 17 June 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground floor shop premises known as and forming 3 elizabeth street, ibrox, glasgow gla 66756.
Outstanding
14 July 2004Delivered on: 21 July 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lefthand house on the ground floor of the tenement 1 clifford place, glasgow--title number GLA8297.
Outstanding
3 March 2004Delivered on: 10 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat top left at 19 elizabeth street, ibrox, glasgow (title number gla 14028).
Outstanding
16 February 2004Delivered on: 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Northmost house on the second floor above ground level of the tenement of flatted dwellinghouses at 3 carillon road, ibrox, glasgow.
Outstanding
14 November 2003Delivered on: 26 November 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The dwellinghouse consisting of two rooms, kitchen and bathroom being the middle flat at 431 paisley road west, glasgow (title number gla 172406).
Outstanding
18 September 2003Delivered on: 24 September 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 5 clifford place, glasgow GLA121832.
Outstanding
9 January 2003Delivered on: 14 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 3/2, 7 merrick gardens, ibrox, glasgow--title number GLA98708.
Outstanding
12 November 2001Delivered on: 15 November 2001
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.
Outstanding

Filing History

10 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Saqub Ansari on 30 September 2023 (2 pages)
9 October 2023Change of details for Mr Saqub Ansari as a person with significant control on 22 September 2023 (2 pages)
9 October 2023Secretary's details changed for Mr Saqub Ansari on 30 September 2023 (1 page)
2 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
26 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
1 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
5 June 2018Accounts for a small company made up to 30 September 2017 (5 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
27 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 1
(3 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Registered office address changed from 3 Elizabeth Street Glasgow G51 1SR to 417 Paisley Road West Glasgow G51 1LS on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 3 Elizabeth Street Glasgow G51 1SR to 417 Paisley Road West Glasgow G51 1LS on 22 October 2014 (1 page)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
22 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(3 pages)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014Compulsory strike-off action has been discontinued (1 page)
9 June 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
27 September 2013First Gazette notice for compulsory strike-off (1 page)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (3 pages)
2 October 2012Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 417 Paisley Road West Glasgow Lanarkshire G51 1LS on 2 October 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 January 2012Appointment of Mr Saqub Ansari as a director (2 pages)
19 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Simon Banks as a director (1 page)
19 January 2012Termination of appointment of Simon Banks as a director (1 page)
19 January 2012Termination of appointment of Simon Banks as a secretary (1 page)
19 January 2012Appointment of Mr Saqub Ansari as a director (2 pages)
19 January 2012Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
19 January 2012Termination of appointment of Simon Banks as a secretary (1 page)
8 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
14 February 2011Director's details changed for Simon Christopher Banks on 14 February 2010 (2 pages)
14 February 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
14 February 2011Secretary's details changed for Saqub Ansari on 14 February 2010 (1 page)
14 February 2011Director's details changed for Simon Christopher Banks on 14 February 2010 (2 pages)
14 February 2011Secretary's details changed for Mr Simon Christopher Banks on 14 February 2010 (1 page)
14 February 2011Secretary's details changed for Mr Simon Christopher Banks on 14 February 2010 (1 page)
14 February 2011Secretary's details changed for Saqub Ansari on 14 February 2010 (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
12 February 2011Compulsory strike-off action has been discontinued (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
24 September 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 April 2009Accounts for a small company made up to 30 September 2007 (4 pages)
29 April 2009Accounts for a small company made up to 30 September 2007 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 April 2009Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009Compulsory strike-off action has been discontinued (1 page)
30 January 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Return made up to 26/09/08; full list of members (3 pages)
29 January 2009Return made up to 26/09/08; full list of members (3 pages)
18 October 2007Return made up to 26/09/07; no change of members (8 pages)
18 October 2007Return made up to 26/09/07; no change of members (8 pages)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Director resigned (1 page)
8 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 February 2007Return made up to 26/09/06; full list of members (7 pages)
13 February 2007Return made up to 26/09/06; full list of members (7 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
13 December 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
22 August 2006Dec mort/charge * (2 pages)
27 July 2006Dec mort/charge * (2 pages)
27 July 2006Dec mort/charge * (2 pages)
21 June 2006Dec mort/charge * (2 pages)
21 June 2006Dec mort/charge * (2 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 June 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 May 2006Dec mort/charge * (2 pages)
27 May 2006Dec mort/charge * (2 pages)
28 April 2006Dec mort/charge * (2 pages)
28 April 2006Dec mort/charge * (2 pages)
28 April 2006Dec mort/charge * (2 pages)
28 April 2006Dec mort/charge * (2 pages)
13 April 2006Dec mort/charge * (4 pages)
13 April 2006Dec mort/charge * (4 pages)
22 December 2005Partic of mort/charge * (3 pages)
22 December 2005Partic of mort/charge * (3 pages)
17 November 2005Return made up to 26/09/05; full list of members (7 pages)
17 November 2005Return made up to 26/09/05; full list of members (7 pages)
17 June 2005Partic of mort/charge * (3 pages)
17 June 2005Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
8 December 2004Partic of mort/charge * (3 pages)
17 November 2004Dec mort/charge * (2 pages)
17 November 2004Dec mort/charge * (2 pages)
17 November 2004Dec mort/charge * (2 pages)
17 November 2004Dec mort/charge * (2 pages)
28 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 October 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
25 October 2004Return made up to 26/09/04; full list of members (7 pages)
25 October 2004Return made up to 26/09/04; full list of members (7 pages)
30 September 2004Dec mort/charge * (4 pages)
30 September 2004Dec mort/charge * (4 pages)
21 July 2004Partic of mort/charge * (5 pages)
21 July 2004Partic of mort/charge * (5 pages)
23 June 2004Dec mort/charge * (4 pages)
23 June 2004Dec mort/charge * (4 pages)
21 April 2004Partic of mort/charge * (5 pages)
21 April 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
10 March 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
18 February 2004Partic of mort/charge * (5 pages)
29 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
29 December 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
26 November 2003Partic of mort/charge * (5 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
2 October 2003Return made up to 26/09/03; full list of members (7 pages)
24 September 2003Partic of mort/charge * (5 pages)
24 September 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
29 August 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
25 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
17 July 2003Partic of mort/charge * (5 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003New secretary appointed (2 pages)
26 March 2003Registered office changed on 26/03/03 from: 26 newton place glasgow G3 7PY (1 page)
26 March 2003Registered office changed on 26/03/03 from: 26 newton place glasgow G3 7PY (1 page)
22 January 2003Partic of mort/charge * (5 pages)
22 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
14 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
13 January 2003Partic of mort/charge * (5 pages)
19 December 2002Dec mort/charge * (4 pages)
19 December 2002Dec mort/charge * (4 pages)
18 December 2002Return made up to 26/09/02; full list of members (7 pages)
18 December 2002Return made up to 26/09/02; full list of members (7 pages)
6 November 2002Partic of mort/charge * (5 pages)
6 November 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
31 October 2002Partic of mort/charge * (5 pages)
28 October 2002Dec mort/charge * (4 pages)
28 October 2002Dec mort/charge * (4 pages)
28 October 2002Dec mort/charge * (4 pages)
28 October 2002Dec mort/charge * (4 pages)
23 August 2002Partic of mort/charge * (5 pages)
23 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
22 August 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
10 June 2002Partic of mort/charge * (5 pages)
21 May 2002New director appointed (2 pages)
21 May 2002New director appointed (2 pages)
1 May 2002Partic of mort/charge * (5 pages)
1 May 2002Partic of mort/charge * (5 pages)
23 April 2002Partic of mort/charge * (5 pages)
23 April 2002Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
5 December 2001Partic of mort/charge * (5 pages)
15 November 2001Partic of mort/charge * (6 pages)
15 November 2001Partic of mort/charge * (6 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
26 September 2001Incorporation (14 pages)
26 September 2001Incorporation (14 pages)