Edinburgh
EH3 8EX
Scotland
Director Name | Mr Ben John Osborn |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2019(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Ian Highton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2021(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Prof Andrew Justin Radcliffe Porter |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2007) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | The Steading Mains Of Drum Drumoak Aberdeenshire AB31 5AE Scotland |
Director Name | Mr James Owen Reid |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 05 October 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill Ferntower Road Crieff Perthshire PH7 3EX Scotland |
Director Name | Dr Elizabeth Ann Simpson Rattram |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 October 2007) |
Role | Company Development Manager |
Correspondence Address | 62 Grant Road Banchory Aberdeenshire AB31 5UU Scotland |
Director Name | Duncan Patrick McGregor |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2007) |
Role | Research Manager |
Correspondence Address | 1 Lower Hare Park London Road Newmarket Suffolk CB8 0TS |
Director Name | David Eric Evans |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | Holly Lodge,No 6 Auchenkiln Holdings Chapelton Road Condorrat G67 4HA Scotland |
Director Name | Dr Fiona Suzanne Adair |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2007) |
Role | Chief Business Officer |
Correspondence Address | Tillycairnie Oldmeldrum Inverurie Aberdeenshire AB51 0DA Scotland |
Director Name | Mr Palle Michael Christensen |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 February 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Mr Benjamin James Michael Holgate |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Dr Frank Sinclair Walsh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2009) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 609 Pembroke Road Bryn Mawr Pennsylvania 19010 United States |
Director Name | Mr Robert Smith |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2010) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Yarmouth Lane Downington Pennsylvania 19335 United States |
Director Name | Mr Neil Sisak |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 February 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Secretary Name | Mr Benjamin James Michael Holgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2010) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Huntercombe Lane South Taplow Maidenhead Berkshire SL6 0PH |
Director Name | Michael James O'Callaghan |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(8 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Parry Rao |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(8 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pfizer Ramsgate Road Sandwich Kent CT13 9NJ |
Director Name | Andre Jacques Nel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Alistair Forbes Strachan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland |
Director Name | Anne Lucille Verrinder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Louis Philip Jones |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Ian Eric Franklin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2017(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
57.3m at £0.00001 | Wyeth Llc 98.24% Ordinary |
---|---|
1m at £0.00001 | Wyeth Llc 1.76% Ordinary B |
- | OTHER 0.00% - |
Latest Accounts | 30 November 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 April 2006 | Delivered on: 28 April 2006 Satisfied on: 30 October 2007 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 |
---|
12 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 October 2022 | Final account prior to dissolution in MVL (final account attached) (9 pages) |
7 January 2022 | Memorandum and Articles of Association (21 pages) |
23 December 2021 | Statement of capital following an allotment of shares on 15 November 2021
|
17 December 2021 | Register(s) moved to registered inspection location Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (2 pages) |
17 December 2021 | Register inspection address has been changed to Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (2 pages) |
15 December 2021 | Resolutions
|
15 December 2021 | Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to Atria One 144 Morrison Street Edinburgh EH3 8EX on 15 December 2021 (2 pages) |
22 November 2021 | Resolutions
|
22 November 2021 | Statement of company's objects (2 pages) |
5 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
12 August 2021 | Full accounts made up to 30 November 2020 (20 pages) |
10 February 2021 | Termination of appointment of Ian Eric Franklin as a director on 9 February 2021 (1 page) |
9 February 2021 | Appointment of Mr David Ian Highton as a director on 8 February 2021 (2 pages) |
6 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Parry Rao as a director on 1 September 2020 (1 page) |
18 August 2020 | Full accounts made up to 30 November 2019 (18 pages) |
10 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
6 August 2019 | Full accounts made up to 30 November 2018 (18 pages) |
30 April 2019 | Appointment of Mr Ben John Osborn as a director on 29 April 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
21 August 2018 | Full accounts made up to 30 November 2017 (18 pages) |
31 October 2017 | Appointment of Mr Ian Eric Franklin as a director on 3 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Mr Ian Eric Franklin as a director on 3 July 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
29 August 2017 | Full accounts made up to 30 November 2016 (19 pages) |
12 July 2017 | Termination of appointment of Anne Lucille Verrinder as a director on 6 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Anne Lucille Verrinder as a director on 6 July 2017 (1 page) |
24 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 August 2016 | Full accounts made up to 30 November 2015 (15 pages) |
31 August 2016 | Full accounts made up to 30 November 2015 (15 pages) |
8 March 2016 | Termination of appointment of Michael James O'callaghan as a director on 3 March 2016 (1 page) |
8 March 2016 | Termination of appointment of Michael James O'callaghan as a director on 3 March 2016 (1 page) |
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
19 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
19 August 2015 | Full accounts made up to 30 November 2014 (15 pages) |
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
28 August 2014 | Full accounts made up to 30 November 2013 (16 pages) |
28 August 2014 | Full accounts made up to 30 November 2013 (16 pages) |
13 May 2014 | Registered office address changed from C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from C/O Cms Cameron Mckenna Llp 7 Castle Street Edinburgh EH2 3AH on 13 May 2014 (2 pages) |
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
29 August 2013 | Full accounts made up to 30 November 2012 (20 pages) |
19 February 2013 | Termination of appointment of Andre Nel as a director (1 page) |
19 February 2013 | Termination of appointment of Andre Nel as a director (1 page) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
22 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (7 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (19 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (19 pages) |
13 March 2012 | Appointment of Jacqueline Ann Mount as a director (3 pages) |
13 March 2012 | Appointment of Jacqueline Ann Mount as a director (3 pages) |
28 February 2012 | Termination of appointment of Louis Jones as a director (1 page) |
28 February 2012 | Termination of appointment of Louis Jones as a director (1 page) |
18 November 2011 | Registered office address changed from Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Lsi Building Cornhill Road Foresterhill Aberdeen AB25 2ZS Scotland on 18 November 2011 (1 page) |
1 November 2011 | Termination of appointment of Alistair Strachan as a director (1 page) |
1 November 2011 | Termination of appointment of Alistair Strachan as a director (1 page) |
27 October 2011 | Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages) |
27 October 2011 | Director's details changed for Michael O'callaghan on 1 August 2011 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
11 October 2011 | Director's details changed for Anne Lucille Verrinder on 1 May 2010 (2 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (7 pages) |
7 September 2011 | Full accounts made up to 30 November 2010 (20 pages) |
7 September 2011 | Full accounts made up to 30 November 2010 (20 pages) |
7 June 2011 | Director's details changed for Andre Jacques Nel on 20 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Andre Jacques Nel on 20 May 2011 (2 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Parry Rao on 4 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Parry Rao on 4 November 2009 (2 pages) |
19 October 2010 | Director's details changed for Parry Rao on 4 November 2009 (2 pages) |
20 July 2010 | Appointment of Louis Philip Jones as a director (3 pages) |
20 July 2010 | Appointment of Louis Philip Jones as a director (3 pages) |
14 May 2010 | Full accounts made up to 30 November 2009 (15 pages) |
14 May 2010 | Full accounts made up to 30 November 2009 (15 pages) |
8 April 2010 | Auditor's resignation (1 page) |
8 April 2010 | Appointment of Andre Jacques Nel as a director (3 pages) |
8 April 2010 | Auditor's resignation (1 page) |
8 April 2010 | Appointment of Andre Jacques Nel as a director (3 pages) |
7 April 2010 | Termination of appointment of Benjamin Holgate as a director (1 page) |
7 April 2010 | Termination of appointment of Benjamin Holgate as a director (1 page) |
25 March 2010 | Appointment of Alistair Forbes Strachan as a director (3 pages) |
25 March 2010 | Appointment of Alistair Forbes Strachan as a director (3 pages) |
22 March 2010 | Registered office address changed from C/O University of Aberdeen Polwarth Building, Foresterhill Aberdeen AB25 2ZD on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Anne Lucille Verrinder as a director (2 pages) |
22 March 2010 | Registered office address changed from C/O University of Aberdeen Polwarth Building, Foresterhill Aberdeen AB25 2ZD on 22 March 2010 (1 page) |
22 March 2010 | Appointment of Anne Lucille Verrinder as a director (2 pages) |
11 March 2010 | Auditor's resignation (2 pages) |
11 March 2010 | Auditor's resignation (2 pages) |
26 February 2010 | Termination of appointment of Palle Christensen as a director (1 page) |
26 February 2010 | Termination of appointment of Palle Christensen as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Sisak as a director (1 page) |
22 February 2010 | Termination of appointment of Robert Smith as a director (1 page) |
22 February 2010 | Termination of appointment of Neil Sisak as a director (1 page) |
22 February 2010 | Termination of appointment of Robert Smith as a director (1 page) |
10 February 2010 | Termination of appointment of Benjamin Holgate as a secretary (1 page) |
10 February 2010 | Termination of appointment of Benjamin Holgate as a secretary (1 page) |
13 January 2010 | Termination of appointment of Frank Walsh as a director (1 page) |
13 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 25 October 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Appointment of Michael O'callaghan as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Frank Walsh as a director (1 page) |
13 January 2010 | Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Robert Smith on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Michael O'callaghan as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Benjamin James Michael Holgate on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages) |
13 January 2010 | Appointment of Parry Rao as a director (2 pages) |
13 January 2010 | Appointment of Parry Rao as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Neil Sisak on 1 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Palle Michael Christensen on 1 January 2010 (2 pages) |
15 October 2009 | Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
15 October 2009 | Current accounting period shortened from 31 December 2009 to 30 November 2009 (1 page) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
14 January 2009 | Return made up to 25/10/08; full list of members (10 pages) |
14 January 2009 | Return made up to 25/10/08; full list of members (10 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
5 January 2009 | Full accounts made up to 31 December 2007 (19 pages) |
25 February 2008 | Return made up to 25/10/07; full list of members
|
25 February 2008 | Return made up to 25/10/07; full list of members
|
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
20 November 2007 | New director appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Dec mort/charge * (2 pages) |
30 October 2007 | Dec mort/charge * (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=7 £ ic 572/579 (2 pages) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=7 £ ic 572/579 (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=8 £ ic 564/572 (7 pages) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]= 20 £ ic 544/564 (5 pages) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]=8 £ ic 564/572 (7 pages) |
23 October 2007 | Ad 05/10/07--------- £ si [email protected]= 20 £ ic 544/564 (5 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
19 September 2007 | Ad 13/09/07--------- £ si [email protected]= 10 £ ic 534/544 (3 pages) |
19 September 2007 | Ad 13/09/07--------- £ si [email protected]= 10 £ ic 534/544 (3 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Resolutions
|
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Ad 31/07/07--------- £ si [email protected]= 75 £ ic 422/497 (3 pages) |
3 September 2007 | Ad 28/05/07--------- £ si [email protected]= 37 £ ic 497/534 (2 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 31/07/07--------- £ si [email protected]= 75 £ ic 422/497 (3 pages) |
3 September 2007 | Ad 28/05/07--------- £ si [email protected]= 37 £ ic 497/534 (2 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
13 August 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=4 £ ic 418/422 (2 pages) |
13 August 2007 | Ad 31/07/07-31/07/07 £ si [email protected]=4 £ ic 418/422 (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
16 May 2007 | Full accounts made up to 31 December 2005 (22 pages) |
16 May 2007 | Full accounts made up to 31 December 2005 (22 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
16 May 2007 | Full accounts made up to 31 December 2006 (24 pages) |
14 March 2007 | Director resigned (1 page) |
14 March 2007 | Director resigned (1 page) |
22 January 2007 | Return made up to 25/10/06; full list of members (10 pages) |
22 January 2007 | Return made up to 25/10/06; full list of members (10 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
17 January 2006 | S-div 22/12/05 (1 page) |
17 January 2006 | Resolutions
|
17 January 2006 | Resolutions
|
17 January 2006 | S-div 22/12/05 (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
30 November 2005 | Director's particulars changed (1 page) |
30 November 2005 | Director's particulars changed (1 page) |
24 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
24 November 2005 | Return made up to 25/10/05; full list of members (9 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
29 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
20 December 2003 | Resolutions
|
20 December 2003 | Resolutions
|
20 December 2003 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
20 December 2003 | Ad 09/10/03--------- £ si [email protected] (2 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
17 October 2003 | Director's particulars changed (1 page) |
17 October 2003 | Director's particulars changed (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 March 2003 | Ad 09/12/02--------- £ si [email protected]=9 £ ic 392/401 (2 pages) |
12 March 2003 | Ad 09/12/02--------- £ si [email protected]=9 £ ic 392/401 (2 pages) |
12 March 2003 | Particulars of contract relating to shares (4 pages) |
12 March 2003 | Particulars of contract relating to shares (4 pages) |
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Resolutions
|
31 January 2003 | New director appointed (3 pages) |
31 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
31 January 2003 | Resolutions
|
31 January 2003 | Resolutions
|
3 December 2002 | Particulars of contract relating to shares (4 pages) |
3 December 2002 | Particulars of contract relating to shares (4 pages) |
3 December 2002 | Ad 24/05/02--------- £ si [email protected] (2 pages) |
3 December 2002 | Ad 24/05/02--------- £ si [email protected] (2 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 25/10/02; full list of members (7 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 17/05/02--------- £ si [email protected]=198 £ ic 22/220 (4 pages) |
11 June 2002 | S-div 08/05/02 (1 page) |
11 June 2002 | Ad 17/05/02--------- £ si [email protected]=198 £ ic 22/220 (4 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | Ad 08/05/02--------- £ si [email protected]=128 £ ic 220/348 (4 pages) |
11 June 2002 | Ad 08/05/02--------- £ si [email protected]=128 £ ic 220/348 (4 pages) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | S-div 08/05/02 (1 page) |
11 June 2002 | New director appointed (3 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Ad 23/05/02--------- £ si [email protected]=20 £ ic 2/22 (2 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Ad 23/05/02--------- £ si [email protected]=20 £ ic 2/22 (2 pages) |
11 June 2002 | S-div 08/05/02 (1 page) |
11 June 2002 | Resolutions
|
11 June 2002 | New director appointed (2 pages) |
11 June 2002 | S-div 08/05/02 (1 page) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
19 November 2001 | Company name changed newco (704) LIMITED\certificate issued on 19/11/01 (2 pages) |
19 November 2001 | Company name changed newco (704) LIMITED\certificate issued on 19/11/01 (2 pages) |
25 October 2001 | Incorporation (24 pages) |
25 October 2001 | Incorporation (24 pages) |