Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary Name | Mr Philip John Denning |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2002(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Director Name | Mr Gregor Kerr Robertson Mair |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Haymarket Terrace Edinburgh EH12 5LQ Scotland |
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 10 February 2013(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | November 1979 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(12 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southwood Woodmill Road Dunfermline KY11 4SS Scotland |
Director Name | Ms MÉLanie Toutakova |
---|---|
Date of Birth | March 1995 (Born 28 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 October 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Ida Casilli |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Anne-Marie Culhane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Environmental Consultant |
Correspondence Address | Sea Beach Cottage 7 Viewforth North Berwick East Lothian EH39 4JA Scotland |
Director Name | Mr John Ivitsky Molleson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(same day as company formation) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 43 Sciennes Road Edinburgh Midlothian EH9 1NS Scotland |
Director Name | Richard Forsyth |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 September 2005) |
Role | Journalist |
Correspondence Address | 4 Dundonald Street Edinburgh EH3 6RY Scotland |
Director Name | Carena Brown |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 16 May 2004) |
Role | Charity Worker |
Correspondence Address | 4 Merchiston Bank Avenue Edinburgh EH10 5ED Scotland |
Director Name | Carena Maria Brogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2018) |
Role | Charity Worker |
Country of Residence | Scotland |
Correspondence Address | 35/5 Lauriston Gardens Edinburgh EH3 9HJ Scotland |
Director Name | Mr Roland Lyner Reid |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 September 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Smith's Place Edinburgh EH6 8NT Scotland |
Director Name | Ms Aileen Hope |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 1f1 Dalmeny Street Edinburgh EH6 8PF Scotland |
Director Name | Ms Vanessa Boyd |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yardheads 2f2 Edinburgh EH6 6BU Scotland |
Director Name | Mr Joseph Tree |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2018) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 12 Hawthornbank Place Edinburgh EH6 4HG Scotland |
Director Name | Ms Danielle Susan Lynch |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2018) |
Role | Senior Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8f Canon Street Edinburgh EH3 5HE Scotland |
Director Name | Ms Jane Irene Christie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Albion Road 1f4 Edinburgh EH7 5QW Scotland |
Director Name | Ms Fiona Carr |
---|---|
Date of Birth | February 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2021) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Vanessa Boyd |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 October 2018) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Elaine Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Seafield Avenue Edinburgh EH6 7QG Scotland |
Website | outoftheblue.org.uk |
---|---|
Telephone | 0131 5557100 |
Telephone region | Edinburgh |
Registered Address | The Drill Hall 30-38 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,324,427 |
Net Worth | £1,357,615 |
Cash | £235,077 |
Current Liabilities | £266,053 |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 8 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (11 months from now) |
7 January 2019 | Delivered on: 10 January 2019 Persons entitled: Social Growth Fund LLP Classification: A registered charge Particulars: All and whole the subjects known as and forming 32 dalmeny street, edinburgh EH6 8RG being the subjects registered in the land register of scotland under title number MID42195. Outstanding |
---|---|
14 December 2018 | Delivered on: 4 January 2019 Persons entitled: Triodos Bank N.V. Classification: A registered charge Outstanding |
23 September 2010 | Delivered on: 30 September 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The drill hall 30-38 dalmeny street edinburgh mid 42195. Outstanding |
9 November 2009 | Delivered on: 12 November 2009 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The drill hall, 30-38 dalmeny street, edinburgh MID42195. Outstanding |
18 May 2007 | Delivered on: 5 June 2007 Persons entitled: The Scottish Ministers Classification: Standard security Secured details: All sums due or to become due. Particulars: The drill hall, 30-38 dalmeny street, edinburgh (otherwise known as 32 dalmeny street, edinburgh) MID42195. Outstanding |
2 June 2003 | Delivered on: 20 June 2003 Persons entitled: Sis (Community Finance) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 30/38 dalmeny street, edinburgh. Outstanding |
2 June 2003 | Delivered on: 13 June 2003 Persons entitled: Triodos Bank N.V. Classification: Standard security Secured details: All sums due or to become due. Particulars: 30-38 dalmeny street. Edinburgh. Outstanding |
8 January 2021 | Group of companies' accounts made up to 31 March 2020 (33 pages) |
---|---|
8 October 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
11 November 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
12 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages) |
8 February 2019 | Satisfaction of charge 5 in full (1 page) |
8 February 2019 | Satisfaction of charge 2 in full (1 page) |
8 February 2019 | Satisfaction of charge 4 in full (1 page) |
29 January 2019 | Alteration to charge 1, created on 2 June 2003 (36 pages) |
17 January 2019 | Alteration to charge SC2350750007, created on 7 January 2019 (36 pages) |
10 January 2019 | Registration of charge SC2350750007, created on 7 January 2019 (8 pages) |
5 January 2019 | Alterations to floating charge SC2350750006 (42 pages) |
4 January 2019 | Registration of charge SC2350750006, created on 14 December 2018 (14 pages) |
17 December 2018 | Group of companies' accounts made up to 31 March 2018 (32 pages) |
6 December 2018 | Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page) |
6 December 2018 | Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages) |
22 October 2018 | Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page) |
22 October 2018 | Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 July 2018 | Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages) |
14 June 2018 | Appointment of Ms Vanessa Boyd as a director on 12 June 2018 (2 pages) |
12 June 2018 | Termination of appointment of Vanessa Boyd as a director on 24 January 2018 (1 page) |
12 June 2018 | Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
8 December 2017 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Memorandum and Articles of Association (8 pages) |
17 October 2017 | Resolutions
|
17 October 2017 | Memorandum and Articles of Association (8 pages) |
16 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
21 November 2016 | Group of companies' accounts made up to 31 March 2016 (39 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
18 April 2016 | Director's details changed for Ms Jane Irene Christie on 30 November 2015 (2 pages) |
18 April 2016 | Director's details changed for Ms Jane Irene Christie on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
13 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
13 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
13 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
3 December 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
22 September 2015 | Annual return made up to 8 August 2015 no member list (9 pages) |
22 September 2015 | Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Stevenson as a director on 15 June 2015 (2 pages) |
22 September 2015 | Annual return made up to 8 August 2015 no member list (9 pages) |
22 September 2015 | Annual return made up to 8 August 2015 no member list (9 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
31 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
7 November 2014 | Auditor's resignation (2 pages) |
8 September 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
8 September 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
8 September 2014 | Annual return made up to 8 August 2014 no member list (8 pages) |
11 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
11 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
3 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
18 September 2013 | Appointment of Mr Michael John Davidson as a director (2 pages) |
18 September 2013 | Appointment of Mr Michael John Davidson as a director (2 pages) |
17 September 2013 | Annual return made up to 8 August 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 8 August 2013 no member list (9 pages) |
17 September 2013 | Annual return made up to 8 August 2013 no member list (9 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (38 pages) |
27 December 2012 | Group of companies' accounts made up to 31 March 2012 (38 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (8 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (8 pages) |
18 September 2012 | Annual return made up to 8 August 2012 no member list (8 pages) |
25 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
25 January 2012 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
6 September 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
6 September 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
6 September 2011 | Annual return made up to 8 August 2011 no member list (8 pages) |
28 February 2011 | Appointment of Ms Aileen Hope as a director (2 pages) |
28 February 2011 | Appointment of Gregor Kerr Robertson Mair as a director (2 pages) |
28 February 2011 | Appointment of Ms Aileen Hope as a director (2 pages) |
28 February 2011 | Appointment of Gregor Kerr Robertson Mair as a director (2 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
17 December 2010 | Group of companies' accounts made up to 31 March 2010 (28 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 September 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
30 August 2010 | Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
30 August 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
30 August 2010 | Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for Roland Lyner Reid on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages) |
30 August 2010 | Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages) |
30 August 2010 | Annual return made up to 8 August 2010 no member list (6 pages) |
30 August 2010 | Director's details changed for John Ivitsky Molleson on 8 August 2010 (2 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
28 January 2010 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 August 2009 | Annual return made up to 08/08/09 (3 pages) |
18 August 2009 | Annual return made up to 08/08/09 (3 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
23 December 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
10 September 2008 | Annual return made up to 08/08/08 (3 pages) |
10 September 2008 | Annual return made up to 08/08/08 (3 pages) |
20 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
20 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
15 August 2007 | Annual return made up to 08/08/07 (2 pages) |
15 August 2007 | Annual return made up to 08/08/07 (2 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
5 June 2007 | Partic of mort/charge * (3 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
22 January 2007 | New director appointed (1 page) |
22 January 2007 | New director appointed (1 page) |
13 September 2006 | Annual return made up to 08/08/06 (2 pages) |
13 September 2006 | Annual return made up to 08/08/06 (2 pages) |
29 December 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
29 December 2005 | Group of companies' accounts made up to 31 March 2005 (17 pages) |
19 September 2005 | Director resigned (1 page) |
19 September 2005 | Director resigned (1 page) |
25 August 2005 | Annual return made up to 08/08/05 (2 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: the drill hall 30-38 dalmeny street edinburgh EH6 8RG (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: the drill hall 30-38 dalmeny street edinburgh EH6 8RG (1 page) |
25 August 2005 | Annual return made up to 08/08/05 (2 pages) |
23 August 2005 | Director's particulars changed (1 page) |
23 August 2005 | Director's particulars changed (1 page) |
1 September 2004 | Annual return made up to 08/08/04
|
1 September 2004 | Annual return made up to 08/08/04
|
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
11 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
11 September 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Annual return made up to 08/08/03 (5 pages) |
1 September 2003 | Annual return made up to 08/08/03 (5 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
20 June 2003 | Partic of mort/charge * (6 pages) |
20 June 2003 | Partic of mort/charge * (6 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
13 June 2003 | Partic of mort/charge * (6 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
8 August 2002 | Incorporation (23 pages) |
8 August 2002 | Incorporation (23 pages) |