Buchanan Gate Business Park
Stepps
Glasgow
G33 6FB
Scotland
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Current |
Appointed | 16 October 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Stewart John Mackintosh |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2021(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Michael Anthony Underwood |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Rivaldsgreen House Friars Brae Linlithgow West Lothian EH49 6BG Scotland |
Director Name | Mr Richard John Fielder |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 107 Dore Road Dore Sheffield South Yorkshire S17 3NF |
Secretary Name | Myra Stevenson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 2006) |
Role | Company Director |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2004) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Richard Alan Gregory |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Farm Castle Road, Lavendon Olney Buckinghamshire MK46 4JG |
Director Name | Peter Barry Brooks |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 June 2005) |
Role | Company Director |
Correspondence Address | The Willows Guildford Road, Ottershaw Chertsey Surrey KT16 0PB |
Director Name | Harry Duncan |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Loyal Gardens Bearsden Glasgow G61 4SA Scotland |
Director Name | Myra Stevenson Cameron |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 17 June 2005) |
Role | Solicitor |
Correspondence Address | 2 Regents Gate Bothwell Glasgow G71 8QU Scotland |
Secretary Name | Wendy Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2008) |
Role | Accountant |
Correspondence Address | 29 Ardbeg Road Carfin Motherwell Lanarkshire ML1 4FE Scotland |
Director Name | Kieron Gerard Meade |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2012) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Swift Close Kenilworth Warwickshire CV8 1QT |
Director Name | Mr Barry Edward White |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2009) |
Role | Maanging Director |
Country of Residence | Scotland |
Correspondence Address | 8 The Hawthorns Gullane East Lothian EH31 2DZ Scotland |
Secretary Name | Mrs Sarah McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Solicitor |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Robert James Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mr Michael John Gillespie |
---|---|
Status | Resigned |
Appointed | 01 June 2015(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Secretary Name | Mrs Sarah Dippenaar |
---|---|
Status | Resigned |
Appointed | 01 July 2016(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2017) |
Role | Company Director |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr William Duncan Harkins |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2017(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Mr Tim Hesketh |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2018(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2001(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Kelvin House Buchanan Gate Business Park Stepps Glasgow G33 6FB Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Strathkelvin |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Bank Of Scotland Branch Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,513,000 |
Gross Profit | £180,000 |
Net Worth | £1,576,000 |
Cash | £1,437,000 |
Current Liabilities | £2,020,000 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
21 October 2004 | Delivered on: 27 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All obligations and liabilities to the security trustee and the senior creditors hereunder and under the credit agreement and any bank's financing document. Particulars: First legal mortgage over part of land at litter lane, woodford park, winsford, cheshire; first fixed charge over assets. Outstanding |
---|---|
18 September 2003 | Delivered on: 2 October 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: Legal mortgage over littler lane, woodford park, winsford, cheshire. Outstanding |
13 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All sums due under the charge and under the credit agreement and any banks' financing document. Particulars: First legal mortgage over that piece of land at littler lane, woodford park, winsford, cheshire (CH148103); first fixed charge over assets. Outstanding |
7 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due under the charge and under the credit agreement and any banks' financing document. Particulars: First legal mortgage over piece of land at littler lane, woodford park, winsford, cheshire (title number CH148103); first fixed charge over assets. Outstanding |
7 May 2002 | Delivered on: 21 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due under the charge and under the credit agreement and any banks' financing document. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
12 November 2020 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
---|---|
7 August 2020 | Full accounts made up to 31 December 2019 (21 pages) |
3 February 2020 | Termination of appointment of Tim Hesketh as a director on 3 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 November 2019 with updates (4 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
13 August 2018 | Appointment of Mr Tim Hesketh as a director on 13 August 2018 (2 pages) |
11 April 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 December 2017 | Termination of appointment of Robert James Young as a director on 11 December 2017 (1 page) |
12 December 2017 | Appointment of Mr William Duncan Harkins as a director on 11 December 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
9 November 2017 | Confirmation statement made on 9 November 2017 with updates (4 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
18 October 2017 | Appointment of Mr Michael John Gillespie as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
17 October 2017 | Termination of appointment of Sarah Dippenaar as a secretary on 16 October 2017 (1 page) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (20 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Appointment of Mrs Sarah Dippenaar as a secretary on 1 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Michael John Gillespie as a secretary on 1 July 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Sarah Mcateer as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mr Michael John Gillespie as a secretary on 1 June 2015 (2 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
2 April 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
8 April 2014 | Full accounts made up to 31 December 2013 (19 pages) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Mrs Sarah Mcateer on 12 November 2013 (1 page) |
13 November 2013 | Secretary's details changed for Mrs Sarah Mcateer on 12 November 2013 (1 page) |
13 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
18 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 April 2013 | Full accounts made up to 31 December 2012 (17 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
9 March 2012 | Appointment of Nicholas William Moore as a director (2 pages) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Harry Duncan as a director (1 page) |
1 March 2012 | Termination of appointment of Kieron Meade as a director (1 page) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
1 March 2012 | Appointment of Mr Robert James Young as a director (2 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
1 May 2009 | Appointment terminated director barry white (1 page) |
1 May 2009 | Appointment terminated director barry white (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
26 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
26 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
4 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
4 November 2008 | Appointment terminated secretary wendy stewart (1 page) |
4 November 2008 | Secretary appointed sarah mcateer (1 page) |
4 November 2008 | Secretary appointed sarah mcateer (1 page) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
8 April 2008 | Full accounts made up to 31 December 2007 (16 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 09/11/07; full list of members (2 pages) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | New secretary appointed (1 page) |
4 September 2007 | Secretary resigned (1 page) |
4 September 2007 | Secretary resigned (1 page) |
6 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
6 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: woodside house 14 woodside terrace glasgow G3 7XH (1 page) |
8 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
8 December 2006 | Return made up to 09/11/06; full list of members (2 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (1 page) |
14 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
14 December 2005 | Return made up to 09/11/05; full list of members (2 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
14 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
12 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
12 November 2004 | Return made up to 09/11/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Partic of mort/charge * (6 pages) |
27 October 2004 | Partic of mort/charge * (6 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
10 June 2004 | New director appointed (3 pages) |
10 June 2004 | New director appointed (3 pages) |
14 May 2004 | New director appointed (2 pages) |
14 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
13 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
11 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
11 November 2003 | Return made up to 09/11/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
2 October 2003 | Partic of mort/charge * (7 pages) |
2 October 2003 | Partic of mort/charge * (7 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
19 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 09/11/02; full list of members (7 pages) |
14 June 2002 | New director appointed (3 pages) |
14 June 2002 | New director appointed (3 pages) |
29 May 2002 | Memorandum and Articles of Association (8 pages) |
29 May 2002 | Resolutions
|
29 May 2002 | Resolutions
|
29 May 2002 | Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 May 2002 | Ad 07/05/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
29 May 2002 | Memorandum and Articles of Association (8 pages) |
21 May 2002 | Partic of mort/charge * (9 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
21 May 2002 | Partic of mort/charge * (9 pages) |
21 May 2002 | Partic of mort/charge * (7 pages) |
21 May 2002 | Partic of mort/charge * (7 pages) |
21 May 2002 | Partic of mort/charge * (6 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | New director appointed (4 pages) |
19 February 2002 | New secretary appointed (2 pages) |
19 February 2002 | Secretary resigned (1 page) |
6 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
6 February 2002 | Registered office changed on 06/02/02 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
6 February 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
9 November 2001 | Incorporation (24 pages) |
9 November 2001 | Incorporation (24 pages) |