Company NameCFC Bankies 2 Limited
Company StatusDissolved
Company NumberSC234864
CategoryPrivate Limited Company
Incorporation Date1 August 2002(21 years, 9 months ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)
Previous NameClydebank Football Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMatthew Bamford
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusClosed
Appointed07 May 2007(4 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 16 October 2018)
RoleEngineer
Country of ResidenceScotland
Correspondence Address191 Broomhill Crescent
Alexandria
Dunbartonshire
G83 9QZ
Scotland
Director NameMr William Abraham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2007(5 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 16 October 2018)
RoleInformation Technology Test Ma
Country of ResidenceUnited Kingdom
Correspondence Address3 McLaren Crescent
Maryhill
Glasgow
Lanarkshire
G20 0LD
Scotland
Secretary NameMr Matthew Bamford
StatusClosed
Appointed08 August 2010(8 years after company formation)
Appointment Duration8 years, 2 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address191 Broomhill Crescent
Alexandria
West Dunbartonshire
G83 9QZ
Scotland
Director NameDavid Kerr Munro
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMobility Consultant
Correspondence Address17 Oak Road
Cumbernauld
Glasgow
G67 3LD
Scotland
Director NameSteven Latimer
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleEngineer
Correspondence Address2/L 3 Gavinburn Street
Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5JN
Scotland
Secretary NameDavid Kerr Munro
NationalityBritish
StatusResigned
Appointed01 August 2002(same day as company formation)
RoleMobility Consultant
Correspondence Address17 Oak Road
Cumbernauld
Glasgow
G67 3LD
Scotland
Director NameGordon Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 02 June 2016)
RoleJournalist
Country of ResidenceScotland
Correspondence AddressFlat 2/2 43
Peel Street
Glasgow
G11 5LU
Scotland
Director NameLawrence McGarvey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2003)
RoleMarine Engineer Officer
Correspondence Address51 Keystone Quadrant
Milngavie
Glasgow
East Dumbartonshire
G62 6LP
Scotland
Director NamePaul Cummings
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2006)
RoleTaxi Driver Self Employed
Correspondence Address13b Crescent Court
Dalmuir
Dunbartonshire
G81 4AQ
Scotland
Director NameMr William Abraham
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 September 2003)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 McLaren Crescent
Maryhill
Glasgow
Lanarkshire
G20 0LD
Scotland
Secretary NameSteven Latimer
NationalityBritish
StatusResigned
Appointed30 May 2003(10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 September 2007)
RoleEngineer
Correspondence Address2/L 3 Gavinburn Street
Old Kilpatrick
Glasgow
West Dunbartonshire
G60 5JN
Scotland
Director NameDavid Harkin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2007)
RoleCustomer Service Advisor
Correspondence Address53 Craigielea Road
Duntocher
Clydebank
West Dunbartonshire
G81 6HS
Scotland
Director NameStephen McLaren
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(1 year, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 02 June 2016)
RoleShipbuilder (Shipwright)
Country of ResidenceUnited Kingdom
Correspondence Address9 Pine Road
Lower Mountblow
Clydebank
G81 4NS
Scotland
Director NameFrank James Hotchkiss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence Address10 Farm Road
Duntocher
Clydebank
Dunbartonshire
G81 6JX
Scotland
Secretary NameMatthew Bamford
NationalityScottish
StatusResigned
Appointed15 August 2007(5 years after company formation)
Appointment Duration1 month (resigned 16 September 2007)
RoleEngineer
Country of ResidenceScotland
Correspondence Address191 Broomhill Crescent
Alexandria
Dunbartonshire
G83 9QZ
Scotland
Secretary NameMr William Abraham
NationalityBritish
StatusResigned
Appointed16 September 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2010)
RoleInformation Technology Test Ma
Country of ResidenceUnited Kingdom
Correspondence Address3 McLaren Crescent
Maryhill
Glasgow
Lanarkshire
G20 0LD
Scotland
Director NameMr Ronald Gillies Johnson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2008(6 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 02 June 2016)
RoleLiaison  Draughtsman
Country of ResidenceScotland
Correspondence Address3 Maxwell Street
Clydebank
Dunbartonshire
G81 3RA
Scotland
Director NameMr David McAleer
Date of BirthMay 1963 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed24 July 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2016)
RoleOffice Worker
Country of ResidenceScotland
Correspondence Address74 Maple Drive
Clydebank
West Dumbartonshire
G81 3QB
Scotland
Director NameMr Stephen McAneney
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed24 July 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 June 2016)
RoleBusinessman
Country of ResidenceScotland
Correspondence Address30 Morrison Quadrant
Linnvale
Clydebank
Dunbartonshire
G81 2TA
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 August 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address191 Broomhill Crescent
Alexandria
West Dunbartonshire
G83 9QZ
Scotland
ConstituencyWest Dunbartonshire
WardLeven

Shareholders

60.2k at £1United Clydebank Supporters LTD
100.00%
Ordinary
1 at £1David Munro
0.00%
Ordinary
1 at £1Steven Latimer
0.00%
Ordinary

Financials

Year2014
Net Worth£62,208
Cash£2,045

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

16 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2018First Gazette notice for voluntary strike-off (1 page)
23 July 2018Application to strike the company off the register (3 pages)
10 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-24
(1 page)
10 April 2018Company name changed clydebank football club LIMITED\certificate issued on 10/04/18
  • CONNOT ‐ Change of name notice
(3 pages)
23 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 August 2016Termination of appointment of Ronald Gillies Johnson as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Gordon Robertson as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of David Mcaleer as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Stephen Mcaneney as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of David Mcaleer as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Stephen Mclaren as a director on 2 June 2016 (1 page)
30 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 August 2016Termination of appointment of Gordon Robertson as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Ronald Gillies Johnson as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Stephen Mclaren as a director on 2 June 2016 (1 page)
30 August 2016Termination of appointment of Stephen Mcaneney as a director on 2 June 2016 (1 page)
30 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 August 2015Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages)
31 August 2015Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages)
31 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 60,163
(9 pages)
31 August 2015Director's details changed for Mr Ronald Gillies Johnson on 1 April 2015 (2 pages)
31 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 60,163
(9 pages)
31 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 60,163
(9 pages)
31 August 2015Director's details changed for Mr Stephen Mcaneney on 25 July 2015 (2 pages)
31 August 2015Director's details changed for Mr Stephen Mcaneney on 25 July 2015 (2 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 60,163
(9 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 60,163
(9 pages)
30 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 60,163
(9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 August 2013Director's details changed for Gordon Robertson on 1 September 2012 (2 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60,163
(9 pages)
30 August 2013Director's details changed for Gordon Robertson on 1 September 2012 (2 pages)
30 August 2013Director's details changed for Gordon Robertson on 1 September 2012 (2 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60,163
(9 pages)
30 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 60,163
(9 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
17 August 2011Appointment of Mr David Mcaleer as a director (2 pages)
17 August 2011Appointment of Mr David Mcaleer as a director (2 pages)
17 August 2011Termination of appointment of Frank Hotchkiss as a director (1 page)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
17 August 2011Termination of appointment of Frank Hotchkiss as a director (1 page)
17 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
17 August 2011Appointment of Mr Stephen Mcaneney as a director (2 pages)
17 August 2011Appointment of Mr Stephen Mcaneney as a director (2 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 August 2010Director's details changed for Gordon Robertson on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages)
20 August 2010Registered office address changed from 3 Mclaren Crescent Glasgow G20 0LD United Kingdom on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Matthew Bamford as a secretary (1 page)
20 August 2010Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Matthew Bamford on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages)
20 August 2010Director's details changed for William Abraham on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for William Abraham on 1 August 2010 (2 pages)
20 August 2010Registered office address changed from 3 Mclaren Crescent Glasgow G20 0LD United Kingdom on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Matthew Bamford as a secretary (1 page)
20 August 2010Director's details changed for Matthew Bamford on 1 August 2010 (2 pages)
20 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
20 August 2010Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Gordon Robertson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Gordon Robertson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Frank James Hotchkiss on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of William Abraham as a secretary (1 page)
20 August 2010Director's details changed for Mr Ronald Gillies Johnson on 1 August 2010 (2 pages)
20 August 2010Director's details changed for William Abraham on 1 August 2010 (2 pages)
20 August 2010Termination of appointment of William Abraham as a secretary (1 page)
20 August 2010Director's details changed for Matthew Bamford on 1 August 2010 (2 pages)
20 August 2010Director's details changed for Stephen Mclaren on 1 August 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 November 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
15 November 2009Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 August 2009Return made up to 01/08/09; full list of members (5 pages)
17 August 2009Location of register of members (1 page)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
9 December 2008Registered office changed on 09/12/2008 from 692 dumbarton road clydebank west dunbartonshire G81 4BB (1 page)
9 December 2008Registered office changed on 09/12/2008 from 692 dumbarton road clydebank west dunbartonshire G81 4BB (1 page)
22 October 2008Director appointed mr ronald gillies johnson (1 page)
22 October 2008Director appointed mr ronald gillies johnson (1 page)
11 August 2008Appointment terminated secretary matthew bamford (1 page)
11 August 2008Appointment terminated secretary matthew bamford (1 page)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
11 August 2008Return made up to 01/08/08; full list of members (5 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
31 October 2007Return made up to 01/08/07; full list of members (3 pages)
31 October 2007Return made up to 01/08/07; full list of members (3 pages)
29 October 2007£ nc 50100/100000 25/10/07 (2 pages)
29 October 2007£ nc 50100/100000 25/10/07 (2 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Registered office changed on 16/10/07 from: glenhead park farm road duntocher west dunbartonshire G81 6HH (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: glenhead park farm road duntocher west dunbartonshire G81 6HH (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007New director appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Location of register of members (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (1 page)
10 August 2007New secretary appointed (1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007New director appointed (2 pages)
13 April 2007New director appointed (1 page)
13 April 2007New director appointed (1 page)
20 October 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 2006Return made up to 01/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
24 May 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
20 September 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2005Return made up to 01/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2005Ad 14/08/05--------- £ si 30000@1=30000 £ ic 10198/40198 (2 pages)
31 August 2005Ad 14/08/05--------- £ si 30000@1=30000 £ ic 10198/40198 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (2 pages)
20 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2004Return made up to 01/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
21 June 2004Total exemption small company accounts made up to 31 July 2003 (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
30 April 2004New director appointed (2 pages)
30 April 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
4 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(8 pages)
4 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
(8 pages)
22 July 2003Nc inc already adjusted 30/05/03 (1 page)
22 July 2003Nc inc already adjusted 30/05/03 (1 page)
22 July 2003Ad 17/07/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
22 July 2003Ad 17/07/03--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2003New secretary appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned;director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 17 oak road cumbernauld glasgow G67 3LD (1 page)
23 April 2003Registered office changed on 23/04/03 from: 17 oak road cumbernauld glasgow G67 3LD (1 page)
23 April 2003Secretary resigned;director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
9 April 2003Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 April 2003Ad 05/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 60 st enochs square glasgow G1 4AW (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 60 st enochs square glasgow G1 4AW (1 page)
30 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New secretary appointed;new director appointed (2 pages)
30 October 2002Accounting reference date shortened from 31/08/03 to 31/07/03 (1 page)
30 October 2002New secretary appointed;new director appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
2 August 2002Director resigned (1 page)
2 August 2002Director resigned (1 page)
1 August 2002Incorporation (9 pages)
1 August 2002Incorporation (9 pages)