1 South Drive, Liff
Dundee
DD2 5SJ
Scotland
Director Name | Mr John Pearson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Closed |
Appointed | 01 October 2010(8 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 29 May 2018) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 59a Dock Street Dundee Tayside DD1 2DU Scotland |
Director Name | Mrs Karen Jane Marr |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 1 Liff House South Drive Liff Dundee Tayside DD2 5SJ Scotland |
Secretary Name | Mr Gordon Scott Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 224 Arbroath Road Dundee Angus DD4 7SB Scotland |
Director Name | James Michael Marr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2003) |
Role | Publican |
Correspondence Address | 68 Albany Road Broughty Ferry Dundee Angus DD5 1NW Scotland |
Secretary Name | Karen Mar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(5 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 30 June 2003) |
Role | Company Director |
Correspondence Address | 68 Albany Road Broughty Ferry Dundee Tayside DD5 1NW Scotland |
Director Name | Mrs Anne Marr |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2010) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Deanscourt, 42 Victoria Road Broughty Ferry Dundee Angus DD5 1BJ Scotland |
Director Name | Mr John Pearson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 15 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2010) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 59a Dock Street Dundee Tayside DD1 2DU Scotland |
Secretary Name | Mr John Pearson |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 15 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2010) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 59a Dock Street Dundee Tayside DD1 2DU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 59a Dock Street Dundee Tayside DD1 2DU Scotland |
---|
Year | 2008 |
---|---|
Gross Profit | £1,500,724 |
Net Worth | -£1,802,346 |
Cash | £19,497 |
Current Liabilities | £5,117,321 |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 August |
20 April 2004 | Delivered on: 24 April 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 85-87 commercial street, dundee. Outstanding |
---|---|
8 March 2004 | Delivered on: 12 March 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The malt mill, 82,84 & 86 holburn street, aberdeen. Outstanding |
11 April 2006 | Delivered on: 19 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 raglan street, dundee. Outstanding |
15 March 2006 | Delivered on: 21 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All stars international, 1-3 bridge place, 30 bridge street, aberdeen ABN24234. Outstanding |
15 March 2006 | Delivered on: 18 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those licensed public house subjects known as all stars international (formerly aristokats) 1-3 bridge place, 30 bridge street, aberdeen abn 24234. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Deacons brodie & the fun pub, 15 ward road, dundee ANG30243. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: All stars international, 88 dundas street, carnoustie ANG34970. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Prince of wales, 7-11 st nicholas lane, aberdeen ABN58952. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bells bar, 445, 447, 451 & 453 union street, aberdeen ABN65518. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: O'donaghues, 16 justice mill lane, aberdeen ABN53425. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 & 23 balmoral terrace, dundee ANG31763. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: West port bar, 130 bonnygate, cupar FFE60091. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Deacon brodies and the fun pub, 15 ward road, dundee ang 30243. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as o'donaghues, 16 justice mill lane, aberdeen abn 53425. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as prince of wales, 7-11 st nicolas lane, aberdeen abn 58952. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as bells hotel and the balmoral lounge, 445, 447, 451 & 453 union street, aberdeen abn 65518. Outstanding |
14 February 2006 | Delivered on: 21 February 2006 Persons entitled: Scottish & Newcastle UK Limited Classification: 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 |
14 December 2004 | Delivered on: 17 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Potters bar, 88 dundee street, carnoustie. Outstanding |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The mercantile bar, 100 commercial street, dundee ANG17511. Outstanding |
26 November 2004 | Delivered on: 2 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Coanes bar and restaurant, 24/26 high street, johnstone. Outstanding |
13 May 2004 | Delivered on: 20 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Former douglas amateurs fc social club, 21/23 balmoral terrace, dundee. Outstanding |
22 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 June 2012 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Estaminet, 8 littlejohn street, aberdeen ABN65517. Fully Satisfied |
22 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 June 2012 Persons entitled: Scottish & Newcastle UK Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Bex bear, 44-56 justice mill lane, aberdeen ABN53426. Fully Satisfied |
22 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as bex bar being the ground floor of those subjects at 44 to 56 justice mill lane, aberdeen abn 53426. Fully Satisfied |
22 February 2006 | Delivered on: 3 March 2006 Satisfied on: 20 June 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects on the ground floor and first floor at 8 littlejohn street, aberdeen abn 65517. Fully Satisfied |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
13 June 2017 | Notice of ceasing to act as receiver or manager (1 page) |
8 September 2015 | Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015 (2 pages) |
8 September 2015 | Registered office address changed from 59a Dock Street Dundee Tayside DD1 2DU to 59a Dock Street Dundee Tayside DD1 2DU on 8 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 59a Dock Street Dundee Tayside DD1 2DU on 3 September 2015 (2 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 16 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 25 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
20 June 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 20 (3 pages) |
18 April 2011 | Notice of receiver's report (19 pages) |
18 April 2011 | Notice of receiver's report (19 pages) |
6 April 2011 | Notice of receiver's report (19 pages) |
6 April 2011 | Notice of receiver's report (19 pages) |
25 January 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
25 January 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
19 January 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 January 2011 (2 pages) |
19 January 2011 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 19 January 2011 (2 pages) |
20 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
20 December 2010 | Annual return made up to 6 September 2010 with a full list of shareholders Statement of capital on 2010-12-20
|
8 December 2010 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Karen Marr as a director (1 page) |
8 December 2010 | Termination of appointment of Anne Marr as a director (1 page) |
8 December 2010 | Appointment of Mr John Pearson as a director (2 pages) |
8 December 2010 | Termination of appointment of John Pearson as a secretary (1 page) |
8 December 2010 | Termination of appointment of John Pearson as a secretary (1 page) |
8 December 2010 | Termination of appointment of Anne Marr as a director (1 page) |
8 December 2010 | Appointment of Mr John Pearson as a director (2 pages) |
8 December 2010 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 31 Hawkhill Dundee DD1 3DH Scotland on 8 December 2010 (1 page) |
8 December 2010 | Termination of appointment of Karen Marr as a director (1 page) |
9 July 2010 | Termination of appointment of John Pearson as a director (2 pages) |
9 July 2010 | Termination of appointment of John Pearson as a director (2 pages) |
3 November 2009 | Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page) |
3 November 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Registered office address changed from Belsize House Belsize Road Dundee Tayside on 3 November 2009 (1 page) |
30 June 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
30 June 2009 | Accounts for a medium company made up to 31 August 2008 (21 pages) |
1 April 2009 | Director and secretary appointed john pearson (2 pages) |
1 April 2009 | Director and secretary appointed john pearson (2 pages) |
3 February 2009 | Accounts for a medium company made up to 31 August 2007 (21 pages) |
3 February 2009 | Accounts for a medium company made up to 31 August 2007 (21 pages) |
30 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
30 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
5 January 2008 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
5 January 2008 | Accounts for a medium company made up to 31 August 2006 (20 pages) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Return made up to 06/09/07; full list of members (3 pages) |
8 October 2007 | Secretary's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
24 July 2007 | Alterations to a floating charge (8 pages) |
24 July 2007 | Alterations to a floating charge (8 pages) |
21 July 2007 | Alterations to a floating charge (6 pages) |
21 July 2007 | Alterations to a floating charge (6 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 October 2006 | Return made up to 06/09/06; full list of members (2 pages) |
3 October 2006 | Secretary's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
28 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
28 June 2006 | Accounts for a medium company made up to 31 August 2005 (17 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
19 April 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
21 March 2006 | Partic of mort/charge * (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
18 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
25 February 2006 | Alterations to a floating charge (8 pages) |
25 February 2006 | Alterations to a floating charge (8 pages) |
23 February 2006 | Alterations to a floating charge (8 pages) |
23 February 2006 | Alterations to a floating charge (8 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
3 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 06/09/05; full list of members (3 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
17 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
25 October 2004 | Return made up to 06/09/04; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
20 May 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
24 April 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
12 March 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
24 February 2004 | Partic of mort/charge * (5 pages) |
1 February 2004 | Auditor's resignation (1 page) |
1 February 2004 | Auditor's resignation (1 page) |
27 January 2004 | Partic of mort/charge * (5 pages) |
27 January 2004 | Partic of mort/charge * (5 pages) |
26 November 2003 | Return made up to 06/09/03; full list of members (7 pages) |
26 November 2003 | Return made up to 06/09/03; full list of members (7 pages) |
10 November 2003 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
10 November 2003 | Ad 20/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
11 September 2003 | Partic of mort/charge * (5 pages) |
24 July 2003 | New director appointed (2 pages) |
24 July 2003 | New director appointed (2 pages) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Partic of mort/charge * (2 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |
18 July 2003 | Partic of mort/charge * (2 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
14 July 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (1 page) |
18 March 2003 | Partic of mort/charge * (6 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Partic of mort/charge * (6 pages) |
16 December 2002 | New director appointed (1 page) |
16 December 2002 | New director appointed (1 page) |
8 October 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
8 October 2002 | Accounting reference date shortened from 30/09/03 to 31/08/03 (1 page) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Registered office changed on 08/10/02 from: 40/42 brantwood avenue dundee DD3 6EW (1 page) |
8 October 2002 | New director appointed (2 pages) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
6 September 2002 | Incorporation (16 pages) |
6 September 2002 | Incorporation (16 pages) |