Company NameLab901 Limited
Company StatusDissolved
Company NumberSC225667
CategoryPrivate Limited Company
Incorporation Date26 November 2001(22 years, 5 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Joel Fearnley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressCairnton
Carlops Road
West Linton
Peeblesshire
EH46 7DS
Scotland
Director NameMr Stuart Polwart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraeview Cottage Braeface
Banknock
Bonnybridge
FK4 1UE
Scotland
Director NameMr Paul George Gourlay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(9 years, 3 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Nicholas Johnson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(9 years, 3 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameYvonne Margaret Mackie
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2011(9 years, 3 months after company formation)
Appointment Duration4 years (closed 24 February 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address610 Wharfedale Road
Iq Winnersh
Wokingham
Berkshire
RG41 5TP
Secretary NameMr Stuart Polwart
NationalityBritish
StatusResigned
Appointed26 November 2001(same day as company formation)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressBraeview Cottage Braeface
Banknock
Bonnybridge
FK4 1UE
Scotland
Director NameProf Peter Ghazal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 2008)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressCademuir
10 Gordon Terrace
Edinburgh
EH16 5QW
Scotland
Director NameBarry Edward Sealey
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(9 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 2008)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address4 Castlelaw Road
Edinburgh
Midlothian
EH13 0DN
Scotland
Director NameMr Graham Grant Miller
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressViewfield House
Cairneyhill Road, Bankfoot
Perth
Perthshire
PH1 4AG
Scotland
Director NameAlexander Morrison McDougall
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(3 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 July 2007)
RoleChartered Accountant
Correspondence AddressGreenside Farm Cottage
Barnaigh Road
Kilbarchan
Renfrewshire
PA10 2PE
Scotland
Director NameDr Simon Gordon Douglas
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameRichard Lawrie Hope
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2011)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address20/3 Belgrave Crescent
Edinburgh
Midlothian
EH4 3AJ
Scotland
Director NameMr John Maclaren Ogilvie Waddell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Kinghorn Place
Edinburgh
Midlothian
EH6 4BN
Scotland
Director NameMr David Michael Hughes
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 February 2011)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address6 Merrydown Way
Chislehurst
Kent
BR7 5RS
Director NameMr Sandy Blackadder Primrose
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2008(6 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QS

Location

Registered AddressLomond House
9 George Square
Glasgow
G2 1QQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5.8m at £0.01Agilent Technologies Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

24 February 2015Final Gazette dissolved following liquidation (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved following liquidation (1 page)
24 November 2014Return of final meeting of voluntary winding up (5 pages)
24 November 2014Return of final meeting of voluntary winding up (5 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
1 November 2013Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages)
1 November 2013Registered office address changed from Unit 53, Imex Business Centre Dryden Road, Bliston Glen Industrial Estate, Loanhead Midlothian EH20 9LZ on 1 November 2013 (2 pages)
1 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
18 July 2013Full accounts made up to 31 October 2012 (18 pages)
18 July 2013Full accounts made up to 31 October 2012 (18 pages)
15 February 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 57,621.13
(18 pages)
15 February 2013Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2013-02-15
  • GBP 57,621.13
(18 pages)
10 May 2012Full accounts made up to 31 October 2011 (19 pages)
10 May 2012Full accounts made up to 31 October 2011 (19 pages)
9 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (18 pages)
9 March 2012Annual return made up to 25 November 2011 with a full list of shareholders (18 pages)
26 April 2011Appointment of Yvonne Margaret Mackie as a director (3 pages)
26 April 2011Termination of appointment of Sandy Primrose as a director (2 pages)
26 April 2011Termination of appointment of Richard Hope as a director (2 pages)
26 April 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
26 April 2011Termination of appointment of David Hughes as a director (2 pages)
26 April 2011Auditor's resignation (1 page)
26 April 2011Termination of appointment of David Hughes as a director (2 pages)
26 April 2011Appointment of Mr Nicholas Johnson as a director (3 pages)
26 April 2011Auditor's resignation (1 page)
26 April 2011Termination of appointment of Stuart Polwart as a secretary (2 pages)
26 April 2011Appointment of Paul George Gourlay as a director (3 pages)
26 April 2011Termination of appointment of Simon Douglas as a director (2 pages)
26 April 2011Termination of appointment of Stuart Polwart as a secretary (2 pages)
26 April 2011Termination of appointment of Richard Hope as a director (2 pages)
26 April 2011Termination of appointment of Simon Douglas as a director (2 pages)
26 April 2011Appointment of Mr Nicholas Johnson as a director (3 pages)
26 April 2011Termination of appointment of John Waddell as a director (2 pages)
26 April 2011Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages)
26 April 2011Appointment of Paul George Gourlay as a director (3 pages)
26 April 2011Termination of appointment of Sandy Primrose as a director (2 pages)
26 April 2011Termination of appointment of John Waddell as a director (2 pages)
26 April 2011Appointment of Yvonne Margaret Mackie as a director (3 pages)
15 March 2011Statement of company's objects (2 pages)
15 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Statement of company's objects (2 pages)
15 March 2011Change of share class name or designation (2 pages)
15 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 57,621.13
(7 pages)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
15 March 2011Statement of capital following an allotment of shares on 25 February 2011
  • GBP 57,621.13
(7 pages)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages)
15 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(47 pages)
15 March 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages)
24 February 2011 (9 pages)
24 February 2011 (9 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (24 pages)
5 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (24 pages)
5 January 2011Director's details changed for Dr Simon Gordon Douglas on 21 December 2010 (2 pages)
5 January 2011Director's details changed for Dr Simon Gordon Douglas on 21 December 2010 (2 pages)
18 September 2010Alterations to floating charge 2 (5 pages)
18 September 2010Alterations to floating charge 2 (5 pages)
16 September 2010Alterations to floating charge 1 (5 pages)
16 September 2010Alterations to floating charge 1 (5 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 September 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 53,656.99
(7 pages)
12 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
12 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
12 May 2010Statement of capital following an allotment of shares on 15 April 2010
  • GBP 53,656.99
(7 pages)
23 April 2010Resolutions
  • RES13 ‐ Section 551 02/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
23 April 2010Resolutions
  • RES13 ‐ Section 551 02/02/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (21 pages)
11 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (21 pages)
3 December 2009 (20 pages)
3 December 2009 (20 pages)
30 September 2009 (9 pages)
30 September 2009 (9 pages)
21 August 2009Nc inc already adjusted 12/08/09 (1 page)
21 August 2009Nc inc already adjusted 12/08/09 (1 page)
21 August 2009Ad 12/08/09\gbp si [email protected]=11271.3\gbp ic 41683.31/52954.61\ (5 pages)
21 August 2009Ad 12/08/09\gbp si [email protected]=11271.3\gbp ic 41683.31/52954.61\ (5 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
21 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 31/07/2009
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
29 January 2009Return made up to 26/11/08; full list of members (12 pages)
29 January 2009Return made up to 26/11/08; full list of members (12 pages)
22 September 2008Director appointed sandy blackadder primrose (3 pages)
22 September 2008Director appointed sandy blackadder primrose (3 pages)
19 June 2008Director appointed david michael hughes (2 pages)
19 June 2008Director appointed david michael hughes (2 pages)
11 June 2008Appointment terminate, director barry sealey logged form (1 page)
11 June 2008Appointment terminate, director barry sealey logged form (1 page)
11 June 2008Appointment terminate, director peter ghazal logged form (1 page)
11 June 2008Appointment terminate, director peter ghazal logged form (1 page)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt a new share option scheme 13/03/2008
(28 pages)
11 April 2008Appointment terminated director barry sealey (1 page)
11 April 2008Ad 14/03/08\gbp si [email protected]=4345.81\gbp ic 37337.5/41683.31\ (4 pages)
11 April 2008Ad 14/03/08\gbp si [email protected]=4345.81\gbp ic 37337.5/41683.31\ (4 pages)
11 April 2008Appointment terminated director peter ghazal (1 page)
11 April 2008Ad 14/03/08\gbp si [email protected]=16629.5\gbp ic 20708/37337.5\ (4 pages)
11 April 2008Ad 14/03/08\gbp si [email protected]=16629.5\gbp ic 20708/37337.5\ (4 pages)
11 April 2008Director appointed john maclaren ogilvie waddell (4 pages)
11 April 2008Gbp nc 24008/50300\14/03/08 (1 page)
11 April 2008Appointment terminated director peter ghazal (1 page)
11 April 2008Director appointed richard lawrie hope (3 pages)
11 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Adopt a new share option scheme 13/03/2008
(28 pages)
11 April 2008Gbp nc 24008/50300\14/03/08 (1 page)
11 April 2008Director appointed richard lawrie hope (3 pages)
11 April 2008Director appointed john maclaren ogilvie waddell (4 pages)
11 April 2008Appointment terminated director barry sealey (1 page)
7 March 2008Return made up to 26/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 March 2008Return made up to 26/11/07; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Director resigned (1 page)
7 September 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
16 May 2007£ nc 23708/24008 02/05/07 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 May 2007£ nc 23708/24008 02/05/07 (2 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2006Return made up to 26/11/06; full list of members (12 pages)
6 December 2006Return made up to 26/11/06; full list of members (12 pages)
4 September 2006Ad 25/08/06--------- £ si [email protected]=294 £ ic 20413/20707 (3 pages)
4 September 2006Ad 25/08/06--------- £ si [email protected]=294 £ ic 20413/20707 (3 pages)
4 September 2006Ad 10/07/06--------- £ si [email protected]=4705 £ ic 15708/20413 (6 pages)
4 September 2006Ad 10/07/06--------- £ si [email protected]=4705 £ ic 15708/20413 (6 pages)
28 July 2006Nc inc already adjusted 10/07/06 (1 page)
28 July 2006New director appointed (3 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2006New director appointed (3 pages)
28 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
28 July 2006Nc inc already adjusted 10/07/06 (1 page)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
31 January 2006Return made up to 26/11/05; change of members (11 pages)
31 January 2006Return made up to 26/11/05; change of members (11 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
22 June 2005New director appointed (3 pages)
22 June 2005New director appointed (3 pages)
15 June 2005Ad 31/05/05--------- £ si [email protected]=3333 £ ic 12375/15708 (12 pages)
15 June 2005Ad 31/05/05--------- £ si [email protected]=3333 £ ic 12375/15708 (12 pages)
15 June 2005£ nc 14384/17884 31/05/05 (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
15 June 2005£ nc 14384/17884 31/05/05 (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 January 2005Return made up to 26/11/04; full list of members (10 pages)
23 January 2005Return made up to 26/11/04; full list of members (10 pages)
17 September 2004Ad 15/09/04--------- £ si [email protected]=1125 £ ic 11250/12375 (8 pages)
17 September 2004Ad 15/09/04--------- £ si [email protected]=1125 £ ic 11250/12375 (8 pages)
18 May 2004Partic of mort/charge * (6 pages)
18 May 2004Partic of mort/charge * (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2004£ nc 10390/14384 19/12/03 (1 page)
9 February 2004£ nc 10390/14384 19/12/03 (1 page)
9 February 2004Ad 19/12/03--------- £ si [email protected]=2250 £ ic 9000/11250 (8 pages)
9 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 February 2004Ad 19/12/03--------- £ si [email protected]=2250 £ ic 9000/11250 (8 pages)
20 December 2003Return made up to 26/11/03; change of members (9 pages)
20 December 2003Return made up to 26/11/03; change of members (9 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
13 May 2003Total exemption small company accounts made up to 31 August 2002 (3 pages)
8 May 2003Ad 01/05/03--------- £ si [email protected]=2200 £ ic 6800/9000 (6 pages)
8 May 2003Ad 01/05/03--------- £ si [email protected]=2200 £ ic 6800/9000 (6 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(14 pages)
11 December 2002Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
(14 pages)
9 December 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
9 December 2002Accounting reference date extended from 30/06/02 to 31/08/02 (1 page)
20 September 2002Ad 06/09/02--------- £ si [email protected]=2300 £ ic 4500/6800 (7 pages)
20 September 2002Ad 06/09/02--------- £ si [email protected]=2300 £ ic 4500/6800 (7 pages)
13 September 2002S-div 22/08/02 (1 page)
13 September 2002Nc inc already adjusted 22/08/02 (1 page)
13 September 2002S-div 22/08/02 (1 page)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Ad 22/08/02--------- £ si [email protected]=4400 £ ic 100/4500 (2 pages)
13 September 2002Ad 22/08/02--------- £ si [email protected]=4400 £ ic 100/4500 (2 pages)
13 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2002Nc inc already adjusted 22/08/02 (1 page)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002New director appointed (4 pages)
12 September 2002Memorandum and Articles of Association (19 pages)
12 September 2002New director appointed (4 pages)
12 September 2002New director appointed (3 pages)
12 September 2002Memorandum and Articles of Association (19 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2002New director appointed (3 pages)
17 May 2002Registered office changed on 17/05/02 from: c/o gti centre summerhall edinburgh midlothian EH9 1QH (1 page)
17 May 2002Registered office changed on 17/05/02 from: c/o gti centre summerhall edinburgh midlothian EH9 1QH (1 page)
15 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
15 January 2002Accounting reference date shortened from 30/11/02 to 30/06/02 (1 page)
26 November 2001Incorporation (25 pages)
26 November 2001Incorporation (25 pages)