Company NameEtchecan Limited
Company StatusActive
Company NumberSC235178
CategoryPrivate Limited Company
Incorporation Date12 August 2002(21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maher Nimer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIsraeli
StatusCurrent
Appointed31 July 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleChief Finance Officer
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Ronen Nissenbaum
Date of BirthMay 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Darren Guy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed31 July 2022(19 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Colin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 weeks, 3 days after company formation)
Appointment Duration10 years, 6 months (resigned 29 March 2013)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr John Adam Brown
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(3 weeks, 3 days after company formation)
Appointment Duration14 years, 11 months (resigned 31 July 2017)
RoleHotelier
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Secretary NameBrendan Gillespie
NationalityBritish
StatusResigned
Appointed04 December 2002(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameBrendan Gillespie
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 October 2006)
RoleChartered Accountant
Correspondence Address56 Blairbeth Road
Rutherglen
Glasgow
Lanarkshire
G73 4JQ
Scotland
Director NameAlan Higgins
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameWilliam Paisley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2008(6 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2017)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameBrian Hutchison
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2015)
RoleCommercial Operations Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameSusan Falconer Valentine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2017)
RoleSales & Marketing Director
Country of ResidenceScotland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Roderick Brown
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleSolicitor
Country of ResidenceSingapore
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Fergus William Paton
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2017)
RoleInvestment Manager
Country of ResidenceUnited  Kingdom
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameColin James Paton
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Brodies Llp 15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Director NameMr Daniel Roger
Date of BirthMay 1946 (Born 78 years ago)
NationalityGerman
StatusResigned
Appointed31 July 2017(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 2022)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameMr Yoram David Biton
Date of BirthApril 1967 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed31 July 2017(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 2022)
RoleGeneral Manager
Country of ResidenceGermany
Correspondence AddressLeonardo Hotel Edinburgh City Centre 1 Morrison St
Edinburgh
EH3 8DN
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 2002(same day as company formation)
Correspondence Address19 Ainslie Place
Edinburgh
EH3 6AU
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusResigned
Appointed04 October 2006(4 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2015)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2015(13 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2017)
Correspondence Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland

Contact

Websitehuntingtowerhotel.co.uk
Telephone01738 583771
Telephone regionPerth

Location

Registered AddressLeonardo Hotel Edinburgh City Centre
1 Morrison Street Link
Edinburgh
EH3 8DN
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350 at £1Colin Paton
35.00%
Ordinary B
300 at £1John Adam Brown Inter Vivos Trust
30.00%
Ordinary A
200 at £1John Adam Brown
20.00%
Ordinary A
150 at £1Fiona Marion Paton
15.00%
Ordinary B

Financials

Year2014
Turnover£16,423,000
Gross Profit£14,923,000
Net Worth£5,293,000
Cash£5,585,000
Current Liabilities£3,797,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

11 August 2020Delivered on: 17 August 2020
Persons entitled: Hermetic Trust (1975) LTD (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
3 December 2002Delivered on: 13 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 December 2020Full accounts made up to 31 December 2019 (20 pages)
17 August 2020Registration of charge SC2351780002, created on 11 August 2020 (20 pages)
27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (20 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
23 August 2017Satisfaction of charge 1 in full (1 page)
23 August 2017Satisfaction of charge 1 in full (1 page)
22 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 August 2017Notification of Leonardo Portland Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Leonardo Portland Holdings Limited as a person with significant control on 31 July 2017 (2 pages)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Registered office address changed from C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to Leonardo Hotel Edinburgh City Centre 1 Morrison Street Link Edinburgh EH3 8DN on 1 August 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Roderick Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Fergus William Paton as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Colin James Paton as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Brodies Secretarial Services Limited as a secretary on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Maher Nimer as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of William Paisley as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of John Adam Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Alan Higgins as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Daniel Roger as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Susan Falconer Valentine as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Colin James Paton as a director on 31 July 2017 (1 page)
1 August 2017Appointment of Mr Yoram David Biton as a director on 31 July 2017 (2 pages)
1 August 2017Termination of appointment of Roderick Brown as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Fergus William Paton as a director on 31 July 2017 (1 page)
13 July 2017Group of companies' accounts made up to 31 January 2017 (43 pages)
13 July 2017Group of companies' accounts made up to 31 January 2017 (43 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
17 October 2016Group of companies' accounts made up to 31 January 2016 (45 pages)
17 October 2016Group of companies' accounts made up to 31 January 2016 (45 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
2 August 2016Director's details changed for Susan Falconer Valentine on 3 June 2014 (2 pages)
23 May 2016Appointment of Colin James Paton as a director on 23 May 2016 (2 pages)
23 May 2016Appointment of Colin James Paton as a director on 23 May 2016 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
11 December 2015Appointment of Brodies Secretarial Services Limited as a secretary on 8 December 2015 (2 pages)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
8 December 2015Termination of appointment of Brian Hutchison as a director on 30 November 2015 (1 page)
9 October 2015Group of companies' accounts made up to 25 January 2015 (35 pages)
9 October 2015Group of companies' accounts made up to 25 January 2015 (35 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(7 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(7 pages)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Termination of appointment of Hbjg Secretarial Limited as a secretary on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to C/O Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA on 30 April 2015 (1 page)
6 March 2015Director's details changed for Mr Roderick John Wallace Brown on 24 June 2014 (2 pages)
6 March 2015Appointment of Mr Roderick John Wallace Brown as a director on 24 June 2014 (2 pages)
6 March 2015Appointment of Mr Roderick John Wallace Brown as a director on 24 June 2014 (2 pages)
6 March 2015Director's details changed for Mr Roderick John Wallace Brown on 24 June 2014 (2 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(7 pages)
15 July 2014Appointment of Mr Fergus William Paton as a director on 24 June 2014 (3 pages)
15 July 2014Appointment of Mr Fergus William Paton as a director on 24 June 2014 (3 pages)
3 July 2014Group of companies' accounts made up to 26 January 2014 (36 pages)
3 July 2014Group of companies' accounts made up to 26 January 2014 (36 pages)
31 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
31 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
(6 pages)
1 July 2013Group of companies' accounts made up to 27 January 2013 (36 pages)
1 July 2013Group of companies' accounts made up to 27 January 2013 (36 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Termination of appointment of Colin Paton as a director (2 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Susan Falconer Valentine as a director (3 pages)
17 April 2013Appointment of Brian Hutchison as a director (3 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (6 pages)
28 June 2012Group of companies' accounts made up to 29 January 2012 (36 pages)
28 June 2012Group of companies' accounts made up to 29 January 2012 (36 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (6 pages)
9 September 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
9 September 2011Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages)
30 June 2011Group of companies' accounts made up to 30 January 2011 (35 pages)
30 June 2011Group of companies' accounts made up to 30 January 2011 (35 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
4 October 2010Annual return made up to 12 August 2010 with a full list of shareholders (6 pages)
30 September 2010Secretary's details changed for Hbjgw Secretarial Limited on 12 August 2010 (2 pages)
30 September 2010Secretary's details changed for Hbjgw Secretarial Limited on 12 August 2010 (2 pages)
17 June 2010Group of companies' accounts made up to 31 January 2010 (35 pages)
17 June 2010Group of companies' accounts made up to 31 January 2010 (35 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Alan Higgins on 6 November 2009 (3 pages)
17 November 2009Director's details changed for William Paisley on 6 November 2009 (3 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for John Adam Brown on 6 November 2009 (3 pages)
17 November 2009Director's details changed for Mr Colin James Paton on 6 November 2009 (3 pages)
12 August 2009Return made up to 12/08/09; full list of members (5 pages)
12 August 2009Return made up to 12/08/09; full list of members (5 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2009Full accounts made up to 25 January 2009 (35 pages)
8 June 2009Full accounts made up to 25 January 2009 (35 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 February 2009Director appointed alan higgins logged form (2 pages)
17 November 2008Director appointed higgins alan (2 pages)
17 November 2008Director appointed higgins alan (2 pages)
13 November 2008Director appointed william paisley (2 pages)
13 November 2008Director appointed william paisley (2 pages)
10 September 2008Return made up to 12/08/08; full list of members (4 pages)
10 September 2008Return made up to 12/08/08; full list of members (4 pages)
1 July 2008Group of companies' accounts made up to 27 January 2008 (34 pages)
1 July 2008Group of companies' accounts made up to 27 January 2008 (34 pages)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
16 August 2007Return made up to 12/08/07; full list of members (3 pages)
30 July 2007Group of companies' accounts made up to 28 January 2007 (32 pages)
30 July 2007Group of companies' accounts made up to 28 January 2007 (32 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
27 October 2006Return made up to 12/08/06; full list of members (3 pages)
27 October 2006Return made up to 12/08/06; full list of members (3 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
4 September 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
4 September 2006Group of companies' accounts made up to 29 January 2006 (29 pages)
4 November 2005Group of companies' accounts made up to 30 January 2005 (26 pages)
4 November 2005Group of companies' accounts made up to 30 January 2005 (26 pages)
5 October 2005Return made up to 12/08/05; full list of members (7 pages)
5 October 2005Return made up to 12/08/05; full list of members (7 pages)
18 October 2004Return made up to 12/08/04; full list of members (7 pages)
18 October 2004Return made up to 12/08/04; full list of members (7 pages)
13 July 2004Group of companies' accounts made up to 25 January 2004 (21 pages)
13 July 2004Group of companies' accounts made up to 25 January 2004 (21 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
4 August 2003Return made up to 12/08/03; full list of members (7 pages)
4 August 2003Return made up to 12/08/03; full list of members (7 pages)
9 January 2003Ad 03/12/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
9 January 2003Statement of affairs (6 pages)
9 January 2003Ad 03/12/02--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
9 January 2003Statement of affairs (6 pages)
13 December 2002Partic of mort/charge * (6 pages)
13 December 2002Partic of mort/charge * (6 pages)
10 December 2002New director appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2002Registered office changed on 10/12/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
10 December 2002S-div 03/12/02 (1 page)
10 December 2002S-div 03/12/02 (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Secretary resigned (1 page)
10 December 2002New director appointed (2 pages)
10 December 2002Amending 882R (05/09/02) (2 pages)
10 December 2002Director resigned (1 page)
10 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 December 2002Accounting reference date extended from 31/08/03 to 31/01/04 (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002Director resigned (1 page)
10 December 2002Amending 882R (05/09/02) (2 pages)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
1 November 2002Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 November 2002Ad 05/09/02--------- £ si 9@1=9 £ ic 1/10 (2 pages)
12 August 2002Incorporation (17 pages)
12 August 2002Incorporation (17 pages)