Company NamePatrizia Financial Services Limited
DirectorsRobert William Middleton Brook and Christine Milne
Company StatusActive
Company NumberSC226772
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMs Christine Milne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwatton Barn Bradbury
Swindon
Wiltshire
SN4 0EU
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2010)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration6 years, 1 month (resigned 25 February 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr John Kenneth Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month, 3 weeks after company formation)
Appointment Duration6 years (resigned 17 March 2008)
RoleChartered Accountaant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 14 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Allan Walk
Bridge Of Allan
Stirlingshire
FK9 4PD
Scotland
Director NameWilliam George Ritchie Thomson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressThe Old House Of Orchill
Braco
Perthshire
FK15 9LF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed25 February 2008(6 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameChristopher Pope
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(9 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameMr Thomas Ranald Stenhouse
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2011(9 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwatton Barn Badbury
Swindon
Wiltshire
SN4 0EU
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.patrizia.ag/en/

Location

Registered AddressC/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£1,044,520
Net Worth£169,663
Cash£55,988
Current Liabilities£164,920

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2023 (1 year, 2 months ago)
Next Return Due22 January 2024 (overdue)

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023Voluntary strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
12 October 2023Application to strike the company off the register (3 pages)
27 September 2023Solvency Statement dated 26/09/23 (1 page)
27 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 September 2023Statement by Directors (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 1
(5 pages)
31 July 2023Termination of appointment of Christine Milne as a director on 31 July 2023 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
29 April 2022Full accounts made up to 31 December 2021 (24 pages)
4 March 2022Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 March 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Thomas Ranald Stenhouse as a director on 30 September 2021 (1 page)
5 May 2021Full accounts made up to 31 December 2020 (20 pages)
8 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
16 December 2020Full accounts made up to 31 December 2019 (19 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
17 September 2019Full accounts made up to 31 December 2018 (18 pages)
10 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
1 May 2018Full accounts made up to 31 December 2017 (18 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
7 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 June 2017Second filing of Confirmation Statement dated 08/01/2017 (9 pages)
5 June 2017Second filing of Confirmation Statement dated 08/01/2017 (9 pages)
26 May 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 26 May 2017 (2 pages)
26 May 2017Appointment of Christine Milne as a director on 22 May 2017 (3 pages)
26 May 2017Appointment of Christine Milne as a director on 22 May 2017 (3 pages)
26 May 2017Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 26 May 2017 (2 pages)
12 January 201708/01/17 Statement of Capital gbp 20000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2017
(5 pages)
12 January 201708/01/17 Statement of Capital gbp 20000
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2017
(5 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
10 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
(5 pages)
5 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 20,000
(5 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
11 January 2016Full accounts made up to 31 December 2014 (16 pages)
11 January 2016Full accounts made up to 31 December 2014 (16 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(5 pages)
13 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 20,000
(5 pages)
14 November 2014Termination of appointment of Christopher Pope as a director on 31 October 2014 (2 pages)
14 November 2014Termination of appointment of Christopher Pope as a director on 31 October 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
8 August 2014Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
30 April 2014Full accounts made up to 31 December 2013 (15 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(6 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
(6 pages)
19 September 2013Company name changed tamar financial services LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
19 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
19 September 2013Company name changed tamar financial services LIMITED\certificate issued on 19/09/13
  • CONNOT ‐
(3 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
7 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 February 2012Appointment of Christopher Pope as a director (3 pages)
10 February 2012Appointment of Christopher Pope as a director (3 pages)
2 February 2012Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages)
2 February 2012Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
2 February 2012Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page)
2 February 2012Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland (1 page)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
2 February 2012Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages)
2 February 2012Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
2 February 2012Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland (1 page)
2 February 2012Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages)
1 February 2012Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page)
1 February 2012Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page)
16 January 2012Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 16 January 2012 (2 pages)
16 January 2012Appointment of Thomas Ranald Stenhouse as a director (3 pages)
16 January 2012Appointment of Thomas Ranald Stenhouse as a director (3 pages)
16 January 2012Appointment of Christopher Pope as a director (3 pages)
16 January 2012Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 16 January 2012 (2 pages)
16 January 2012Appointment of Christopher Pope as a director (3 pages)
12 January 2012Termination of appointment of Keith Notman as a director (1 page)
12 January 2012Appointment of Thomas Ranald Stenhouse as a director (2 pages)
12 January 2012Appointment of Thomas Ranald Stenhouse as a director (2 pages)
12 January 2012Termination of appointment of Keith Notman as a director (1 page)
17 May 2011Auditor's resignation (1 page)
17 May 2011Auditor's resignation (1 page)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
4 May 2011Full accounts made up to 31 December 2010 (13 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
2 February 2011Register(s) moved to registered office address (1 page)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Register(s) moved to registered office address (1 page)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (5 pages)
31 August 2010Register(s) moved to registered inspection location (1 page)
31 August 2010Register(s) moved to registered inspection location (1 page)
27 August 2010Register inspection address has been changed (1 page)
27 August 2010Register inspection address has been changed (1 page)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Termination of appointment of John Kennedy as a director (2 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Company name changed kenmore financial services LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Company name changed kenmore financial services LIMITED\certificate issued on 01/04/10
  • CONNOT ‐
(3 pages)
1 April 2010Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
1 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-05
(1 page)
1 April 2010Termination of appointment of John Kennedy as a director (2 pages)
5 February 2010Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages)
28 January 2010Full accounts made up to 30 June 2009 (10 pages)
28 January 2010Full accounts made up to 30 June 2009 (10 pages)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
6 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
17 April 2009Appointment terminated director william thomson (1 page)
17 April 2009Appointment terminated director william thomson (1 page)
12 March 2009Resolutions
  • RES13 ‐ Possible conflict of interest 15/12/2008
(2 pages)
12 March 2009Resolutions
  • RES13 ‐ Possible conflict of interest 15/12/2008
(2 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 January 2009Return made up to 08/01/09; full list of members (4 pages)
30 October 2008Full accounts made up to 30 June 2008 (11 pages)
30 October 2008Full accounts made up to 30 June 2008 (11 pages)
3 June 2008Full accounts made up to 31 July 2007 (10 pages)
3 June 2008Full accounts made up to 31 July 2007 (10 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
26 March 2008Appointment terminated director john brown (1 page)
26 March 2008Appointment terminated director john brown (1 page)
26 February 2008Secretary appointed mr peter michael mccall (1 page)
26 February 2008Secretary appointed mr peter michael mccall (1 page)
26 February 2008Appointment terminated secretary john brown (1 page)
26 February 2008Appointment terminated secretary john brown (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
11 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
11 October 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
12 March 2007Full accounts made up to 30 April 2006 (10 pages)
12 March 2007Full accounts made up to 30 April 2006 (10 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
23 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 November 2006New director appointed (5 pages)
8 November 2006New director appointed (5 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
17 January 2006Full accounts made up to 30 April 2005 (10 pages)
17 January 2006Full accounts made up to 30 April 2005 (10 pages)
11 January 2006Return made up to 08/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
11 January 2006Return made up to 08/01/06; full list of members (3 pages)
11 January 2006Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
25 November 2005Director's particulars changed (1 page)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
5 March 2005Full accounts made up to 30 April 2004 (10 pages)
5 March 2005Full accounts made up to 30 April 2004 (10 pages)
25 January 2005Return made up to 08/01/05; full list of members (8 pages)
25 January 2005Return made up to 08/01/05; full list of members (8 pages)
3 February 2004Return made up to 08/01/04; full list of members (8 pages)
3 February 2004Return made up to 08/01/04; full list of members (8 pages)
22 November 2003Full accounts made up to 30 April 2003 (10 pages)
22 November 2003Full accounts made up to 30 April 2003 (10 pages)
6 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 May 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
21 January 2003Return made up to 08/01/03; full list of members
  • 363(287) ‐ Registered office changed on 21/01/03
(8 pages)
19 March 2002£ nc 100/20000 28/02/02 (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002£ nc 100/20000 28/02/02 (1 page)
19 March 2002New director appointed (4 pages)
19 March 2002Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 March 2002Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
21 February 2002Company name changed seacourt LIMITED\certificate issued on 21/02/02 (2 pages)
21 February 2002Company name changed seacourt LIMITED\certificate issued on 21/02/02 (2 pages)
22 January 2002New secretary appointed (4 pages)
22 January 2002New director appointed (4 pages)
22 January 2002New secretary appointed (4 pages)
22 January 2002New director appointed (4 pages)
15 January 2002Memorandum and Articles of Association (11 pages)
15 January 2002Registered office changed on 15/01/02 from: scott's company formations, 5 logie mill, beaverbank office, park, logie green road,, edinburgh, EH7 4HH (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 January 2002Director resigned (1 page)
15 January 2002Memorandum and Articles of Association (11 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: scott's company formations, 5 logie mill, beaverbank office, park, logie green road,, edinburgh, EH7 4HH (1 page)
15 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)