Glasgow
Lanarkshire
G41 1HJ
Scotland
Secretary Name | Ewen Fearghas Craw Dyer |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 2011(9 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow Lanarkshire G41 1HJ Scotland |
Director Name | Miss Jayne Frances Clifford |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Patricia Halliday |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Mark Lewis Tenby |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mrs Elaine Marie Dyer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr James Robertson McInroy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Mark McRae |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2017(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Duncan Peter Maccaig |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Gavin James Curr |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr Robert Gavin Andrews |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Ms Colette Callaghan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(21 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr James Robertson McInroy |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wildcroft 63 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AF Scotland |
Director Name | Mr Graham Cameron Tough |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Secretary Name | Mr James Robertson McInroy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wildcroft 63 Neilston Road Uplawmoor Glasgow Lanarkshire G78 4AF Scotland |
Director Name | Mrs Adrienne Anne Airlie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 December 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 60 Newlands Road Glasgow Lanarkshire G43 2JH Scotland |
Director Name | Mr Stephen Charles Neville |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2013(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr William McKenna |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(11 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 August 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Mr David John Cannell Cheetham |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(15 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 01 November 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Ms Colette Callaghan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2022(21 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | maco.co.uk |
---|---|
Telephone | 0141 2720000 |
Telephone region | Glasgow |
Registered Address | Caledonia House 89 Seaward Street Glasgow G41 1HJ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 200 other UK companies use this postal address |
240 at £1 | Adrienne Anne Airlie 19.87% Ordinary |
---|---|
240 at £1 | Ewen Fearghas Craw Dyer 19.87% Ordinary |
240 at £1 | Jayne Frances Clifford 19.87% Ordinary |
240 at £1 | Mark Lewis Tenby 19.87% Ordinary |
240 at £1 | Patricia Halliday 19.87% Ordinary |
1 at £1 | Adrienne Anne Airlie 0.08% A |
1 at £1 | Elaine Marie Dyer 0.08% F |
1 at £1 | Ewen Fearghas Craw Dyer 0.08% B |
1 at £1 | Ewen Fearghas Craw Dyer 0.08% H |
1 at £1 | Jayne Frances Clifford 0.08% C |
1 at £1 | Mark Lewis Tenby 0.08% D |
1 at £1 | Patricia Halliday 0.08% E |
1 at £1 | Stephen Charles Neville 0.08% G |
Year | 2014 |
---|---|
Net Worth | -£377,924 |
Cash | £12,347 |
Current Liabilities | £1,236,375 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
4 November 2013 | Delivered on: 13 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 89 seaward street GLA136540. Outstanding |
---|---|
8 October 2013 | Delivered on: 11 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
9 November 2023 | Appointment of Ms Colette Callaghan as a director on 1 November 2023 (2 pages) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
9 January 2023 | Termination of appointment of Colette Callaghan as a director on 29 November 2022 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
19 December 2022 | Director's details changed for Mr Gavin James Curr on 16 December 2022 (2 pages) |
1 December 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
1 December 2022 | Appointment of Miss Colette Callaghan as a director on 29 November 2022 (2 pages) |
1 November 2022 | Appointment of Mr Robert Gavin Andrews as a director on 1 November 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr James Robertson Mcinroy on 11 October 2022 (2 pages) |
24 November 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
4 May 2021 | Appointment of Mr Gavin James Curr as a director on 1 May 2021 (2 pages) |
5 January 2021 | Appointment of Mr Duncan Peter Maccaig as a director on 1 January 2021 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
24 November 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
11 June 2020 | Director's details changed for Mrs Patricia Halliday on 1 December 2019 (2 pages) |
18 March 2020 | Termination of appointment of Adrienne Anne Airlie as a director on 5 December 2019 (1 page) |
9 December 2019 | Cessation of Adrienne Anne Airlie as a person with significant control on 1 January 2019 (1 page) |
9 December 2019 | Notification of Ewen Fearghas Craw Dyer as a person with significant control on 1 January 2019 (2 pages) |
9 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of David John Cannell Cheetham as a director on 1 November 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
15 November 2017 | Appointment of Mr David John Cannell Cheetham as a director on 1 November 2017 (2 pages) |
15 November 2017 | Appointment of Mr David John Cannell Cheetham as a director on 1 November 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Mark Lewis Tenby on 27 September 2017 (2 pages) |
25 October 2017 | Director's details changed for Mr Mark Lewis Tenby on 27 September 2017 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Appointment of Mr Mark Mcrae as a director on 4 September 2017 (2 pages) |
5 September 2017 | Appointment of Mr Mark Mcrae as a director on 4 September 2017 (2 pages) |
16 March 2017 | Statement of company's objects (2 pages) |
16 March 2017 | Statement of company's objects (2 pages) |
16 March 2017 | Resolutions
|
16 March 2017 | Resolutions
|
9 March 2017 | Termination of appointment of Stephen Charles Neville as a director on 1 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Stephen Charles Neville as a director on 1 March 2017 (1 page) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
14 December 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 September 2014 | Termination of appointment of William Mckenna as a director on 12 August 2014 (1 page) |
11 September 2014 | Termination of appointment of William Mckenna as a director on 12 August 2014 (1 page) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 1 November 2013
|
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
13 November 2013 | Registration of charge 2257650002 (7 pages) |
13 November 2013 | Registration of charge 2257650002 (7 pages) |
11 November 2013 | Appointment of Mr James Robertson Mcinroy as a director (2 pages) |
11 November 2013 | Appointment of Mr James Robertson Mcinroy as a director (2 pages) |
6 November 2013 | Appointment of Mr William Mckenna as a director (2 pages) |
6 November 2013 | Appointment of Mr William Mckenna as a director (2 pages) |
11 October 2013 | Registration of charge 2257650001 (5 pages) |
11 October 2013 | Registration of charge 2257650001 (5 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 7 October 2013
|
17 June 2013 | Appointment of Mrs Patricia Halliday as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Lewis Tenby as a director (2 pages) |
17 June 2013 | Appointment of Mrs Elaine Marie Dyer as a director (2 pages) |
17 June 2013 | Appointment of Miss Jayne Frances Clifford as a director (2 pages) |
17 June 2013 | Appointment of Miss Jayne Frances Clifford as a director (2 pages) |
17 June 2013 | Appointment of Mr Stephen Charles Neville as a director (2 pages) |
17 June 2013 | Appointment of Mrs Patricia Halliday as a director (2 pages) |
17 June 2013 | Appointment of Mrs Elaine Marie Dyer as a director (2 pages) |
17 June 2013 | Appointment of Mr Stephen Charles Neville as a director (2 pages) |
17 June 2013 | Appointment of Mr Mark Lewis Tenby as a director (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Appointment of Ewen Fearghas Craw Dyer as a secretary (3 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Company name changed maco group LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Company name changed maco group LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Termination of appointment of James Mcinroy as a director (2 pages) |
21 September 2011 | Termination of appointment of James Mcinroy as a secretary (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Appointment of Ewen Fearghas Craw Dyer as a director (3 pages) |
21 September 2011 | Termination of appointment of James Mcinroy as a secretary (2 pages) |
21 September 2011 | Appointment of Ewen Fearghas Craw Dyer as a director (3 pages) |
21 September 2011 | Termination of appointment of James Mcinroy as a director (2 pages) |
21 September 2011 | Appointment of Ewen Fearghas Craw Dyer as a secretary (3 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
23 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 September 2010 | Termination of appointment of Graham Tough as a director (2 pages) |
6 September 2010 | Termination of appointment of Graham Tough as a director (2 pages) |
6 September 2010 | Appointment of Mrs Adrienne Anne Airlie as a director (3 pages) |
6 September 2010 | Appointment of Mrs Adrienne Anne Airlie as a director (3 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for James Robertson Mcinroy on 28 November 2009 (2 pages) |
15 January 2010 | Director's details changed for James Robertson Mcinroy on 28 November 2009 (2 pages) |
15 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (3 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
14 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
4 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
25 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
5 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
5 December 2005 | Director's particulars changed (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
13 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
23 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 January 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 28/11/03; full list of members (7 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 January 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
26 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 November 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
26 November 2002 | Return made up to 28/11/02; full list of members (7 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: first floor 1 royal bank place buchanan street glasgow G1 3AA (1 page) |
23 January 2002 | New director appointed (2 pages) |
23 January 2002 | Secretary resigned;director resigned (1 page) |
23 January 2002 | New secretary appointed;new director appointed (2 pages) |
28 November 2001 | Incorporation (15 pages) |
28 November 2001 | Incorporation (15 pages) |