Swindon
Wiltshire
SN4 0EU
Director Name | Ms Christine Milne |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2017(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swatton Barn Bradbury Swindon Wiltshire SN4 0EU |
Director Name | Mr John Anthony Bingham Kennedy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 March 2010) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Penicuik Midlothian EH26 9LY Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2002(6 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 25 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 17 March 2008) |
Role | Chartered Accountaant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Keith James Notman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 35 Allan Walk Bridge Of Allan Stirlingshire FK9 4PD Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 April 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(3 years after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Christopher Pope |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Mr Thomas Ranald Stenhouse |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swatton Barn Badbury Swindon Wiltshire SN4 0EU |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.patrizia.ag/en/ |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,044,520 |
Net Worth | £169,663 |
Cash | £55,988 |
Current Liabilities | £164,920 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
9 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2023 | Voluntary strike-off action has been suspended (1 page) |
24 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2023 | Application to strike the company off the register (3 pages) |
27 September 2023 | Solvency Statement dated 26/09/23 (1 page) |
27 September 2023 | Resolutions
|
27 September 2023 | Statement by Directors (1 page) |
27 September 2023 | Statement of capital on 27 September 2023
|
31 July 2023 | Termination of appointment of Christine Milne as a director on 31 July 2023 (1 page) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
29 April 2022 | Full accounts made up to 31 December 2021 (24 pages) |
4 March 2022 | Registered 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 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
3 November 2021 | Termination of appointment of Thomas Ranald Stenhouse as a director on 30 September 2021 (1 page) |
5 May 2021 | Full accounts made up to 31 December 2020 (20 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
16 December 2020 | Full accounts made up to 31 December 2019 (19 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 January 2019 | Confirmation statement made on 8 January 2019 with updates (4 pages) |
1 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 June 2017 | Second filing of Confirmation Statement dated 08/01/2017 (9 pages) |
5 June 2017 | Second filing of Confirmation Statement dated 08/01/2017 (9 pages) |
26 May 2017 | Registered 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 2017 | Appointment of Christine Milne as a director on 22 May 2017 (3 pages) |
26 May 2017 | Appointment of Christine Milne as a director on 22 May 2017 (3 pages) |
26 May 2017 | Registered 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 2017 | 08/01/17 Statement of Capital gbp 20000
|
12 January 2017 | 08/01/17 Statement of Capital gbp 20000
|
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
11 January 2016 | Full accounts made up to 31 December 2014 (16 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
14 November 2014 | Termination of appointment of Christopher Pope as a director on 31 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Christopher Pope as a director on 31 October 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
8 August 2014 | Director's details changed for Mr Thomas Ranald Stenhouse on 1 August 2014 (2 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
15 April 2014 | Auditor's resignation (1 page) |
15 April 2014 | Auditor's resignation (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
19 September 2013 | Company name changed tamar financial services LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Resolutions
|
19 September 2013 | Resolutions
|
19 September 2013 | Company name changed tamar financial services LIMITED\certificate issued on 19/09/13
|
7 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (17 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
10 February 2012 | Appointment of Christopher Pope as a director (3 pages) |
10 February 2012 | Appointment of Christopher Pope as a director (3 pages) |
2 February 2012 | Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages) |
2 February 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
2 February 2012 | Register inspection address has been changed from C/O Tamar Capital Partners Ltd 69a George Street Edinburgh EH2 2JG Scotland (1 page) |
2 February 2012 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland (1 page) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2012 (2 pages) |
2 February 2012 | Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Register inspection address has been changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland (1 page) |
2 February 2012 | Director's details changed for Thomas Ranald Stenhouse on 2 February 2012 (2 pages) |
1 February 2012 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from , 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ on 1 February 2012 (1 page) |
16 January 2012 | Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 16 January 2012 (2 pages) |
16 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (3 pages) |
16 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (3 pages) |
16 January 2012 | Appointment of Christopher Pope as a director (3 pages) |
16 January 2012 | Registered office address changed from , 16 Charlotte Square, Edinburgh, Lothian, EH2 4DF on 16 January 2012 (2 pages) |
16 January 2012 | Appointment of Christopher Pope as a director (3 pages) |
12 January 2012 | Termination of appointment of Keith Notman as a director (1 page) |
12 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (2 pages) |
12 January 2012 | Appointment of Thomas Ranald Stenhouse as a director (2 pages) |
12 January 2012 | Termination of appointment of Keith Notman as a director (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
17 May 2011 | Auditor's resignation (1 page) |
4 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
11 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Register(s) moved to registered office address (1 page) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Register(s) moved to registered office address (1 page) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages) |
2 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
31 August 2010 | Register(s) moved to registered inspection location (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
27 August 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Company name changed kenmore financial services LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Company name changed kenmore financial services LIMITED\certificate issued on 01/04/10
|
1 April 2010 | Registered office address changed from , 33 Castle Street, Edinburgh, EH2 3DN on 1 April 2010 (2 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
5 February 2010 | Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Mr Keith James Notman on 5 February 2010 (2 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
28 January 2010 | Full accounts made up to 30 June 2009 (10 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
17 April 2009 | Appointment terminated director william thomson (1 page) |
17 April 2009 | Appointment terminated director william thomson (1 page) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
30 October 2008 | Full accounts made up to 30 June 2008 (11 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
3 June 2008 | Full accounts made up to 31 July 2007 (10 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
26 March 2008 | Appointment terminated director john brown (1 page) |
26 March 2008 | Appointment terminated director john brown (1 page) |
26 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
26 February 2008 | Secretary appointed mr peter michael mccall (1 page) |
26 February 2008 | Appointment terminated secretary john brown (1 page) |
26 February 2008 | Appointment terminated secretary john brown (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
30 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
11 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
11 October 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
12 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
12 March 2007 | Full accounts made up to 30 April 2006 (10 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
8 November 2006 | New director appointed (5 pages) |
8 November 2006 | New director appointed (5 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
17 January 2006 | Full accounts made up to 30 April 2005 (10 pages) |
11 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
11 January 2006 | Return made up to 08/01/06; full list of members (3 pages) |
11 January 2006 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
5 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
5 March 2005 | Full accounts made up to 30 April 2004 (10 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
25 January 2005 | Return made up to 08/01/05; full list of members (8 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (8 pages) |
22 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
22 November 2003 | Full accounts made up to 30 April 2003 (10 pages) |
6 May 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
6 May 2003 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
21 January 2003 | Return made up to 08/01/03; full list of members
|
21 January 2003 | Return made up to 08/01/03; full list of members
|
19 March 2002 | £ nc 100/20000 28/02/02 (1 page) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Resolutions
|
19 March 2002 | Resolutions
|
19 March 2002 | £ nc 100/20000 28/02/02 (1 page) |
19 March 2002 | New director appointed (4 pages) |
19 March 2002 | Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
19 March 2002 | Ad 01/03/02--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
15 March 2002 | New director appointed (2 pages) |
21 February 2002 | Company name changed seacourt LIMITED\certificate issued on 21/02/02 (2 pages) |
21 February 2002 | Company name changed seacourt LIMITED\certificate issued on 21/02/02 (2 pages) |
22 January 2002 | New secretary appointed (4 pages) |
22 January 2002 | New director appointed (4 pages) |
22 January 2002 | New secretary appointed (4 pages) |
22 January 2002 | New director appointed (4 pages) |
15 January 2002 | Memorandum and Articles of Association (11 pages) |
15 January 2002 | Registered 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 2002 | Resolutions
|
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Memorandum and Articles of Association (11 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Registered 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 2002 | Resolutions
|
8 January 2002 | Incorporation (16 pages) |
8 January 2002 | Incorporation (16 pages) |