Company NamePeter Easton Limited
DirectorsSteven Easton and Peter Easton
Company StatusActive
Company NumberSC236483
CategoryPrivate Limited Company
Incorporation Date6 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Steven Easton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 45 years ago)
NationalityScottish
StatusCurrent
Appointed31 March 2016(13 years, 7 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
Director NameMr Kenneth James Easton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address13f Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HF
Scotland
Director NameMr Peter Easton
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Beaton Lane
Dundonald
KA2 9JS
Scotland
Secretary NameMr Kenneth James Easton
NationalityBritish
StatusResigned
Appointed06 September 2002(same day as company formation)
RoleProperty Manager
Country of ResidenceScotland
Correspondence Address13f Main Street
Dundonald
Kilmarnock
Ayrshire
KA2 9HF
Scotland
Secretary NameMr Peter Easton
StatusResigned
Appointed28 February 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 January 2013)
RoleCompany Director
Correspondence Address5 Beaton Lane
Dundonald
Kilmarnock
Ayrshire
KA2 9JS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed06 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.petereaston.com

Location

Registered Address2 Newfield Drive
Dundonald
Kilmarnock
KA2 9EW
Scotland
ConstituencyCentral Ayrshire
WardKyle
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,952
Cash£1,471
Current Liabilities£1,733,759

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 1 day from now)

Charges

31 March 2006Delivered on: 5 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Those subjects forming and known as 22 westburn street, greenock ren 32084.
Outstanding
13 February 2006Delivered on: 18 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 dockhead street, saltcoats ayr 69155.
Outstanding
10 August 2005Delivered on: 19 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects known as and forming 2 mitchell street, coatbridge (title number LAN128836).
Outstanding
26 February 2004Delivered on: 9 March 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 73 main street, coatbridge (title number lan 81891).
Outstanding
20 February 2004Delivered on: 27 February 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 211 brook street, broughty ferry, dundee.
Outstanding
22 December 2003Delivered on: 7 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17 george street, bathgate (title number wln 6149).
Outstanding
10 October 2003Delivered on: 18 October 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 613 duke street, glasgow.
Outstanding
9 August 2021Delivered on: 11 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: Commercial property portfolio as described in the instrument.
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 9 August 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
7 January 2021Delivered on: 12 January 2021
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 11 marchdyke crescent, kilmarnock KA1 4TA being the whole subjects registered in the land register of scotland under title number AYR119044 and all and whole the subjects known as 118 bridgehousehill road, kilmarnock KA1 4QD being the whole subjects registered in the land register of scotland under title number AYR10039 and the further security subjects as more particularly described in schedule 2 of the standard security.
Outstanding
23 December 2020Delivered on: 31 December 2020
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Outstanding
25 October 2016Delivered on: 27 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Three ground floor shop premises situated at and known as 30, 34 and 36 munches street, dumfries. Please refer to instrument for further details.
Outstanding
28 January 2003Delivered on: 6 February 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 131 high street, irvine.
Outstanding
4 October 2016Delivered on: 7 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Two shop premises together with the store annexed therto at 21 and 23 bradshaw street, saltcoats.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 172 prestwick road, ayr AYR80864; 17 george street, bathgate WLN6149; 73 main street, coatbridge LAN81891; 436 dumbarton road, glasgow GLA132418 and various properties- see form for further details.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 40 eglinton street, beith AYR106804.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Shop and first floor flat known as numbers 9 & 10 the cross, dalry AYR107217.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: Ground floor shop premises at and known as 30,34 & 36 munches street, dumfries (for more details refer to the instrument).
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 79A main street, prestwick AYR106803.
Outstanding
28 September 2016Delivered on: 6 October 2016
Persons entitled: Cambridge & Counties Bank Limited

Classification: A registered charge
Particulars: 14/16 green street, saltcoats AYR106805.
Outstanding
18 April 2008Delivered on: 24 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 94-96 dockhead street, saltcoats AYR54645.
Outstanding
15 April 2008Delivered on: 18 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 20 portland street, troon AYR78538.
Outstanding
15 November 2007Delivered on: 22 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 172 prestwick road, ayr AYR80864.
Outstanding
6 January 2003Delivered on: 10 January 2003
Persons entitled: The Royal Bank of Scotland PLC

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

11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 August 2021Satisfaction of charge SC2364830013 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830014 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830017 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830015 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830016 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830020 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830019 in full (4 pages)
24 August 2021Satisfaction of charge SC2364830018 in full (4 pages)
19 August 2021Alterations to floating charge SC2364830024 (35 pages)
13 August 2021Alterations to floating charge SC2364830021 (48 pages)
11 August 2021Registration of charge SC2364830025, created on 9 August 2021 (14 pages)
9 August 2021Registration of charge SC2364830023, created on 6 August 2021 (9 pages)
9 August 2021Registration of charge SC2364830024, created on 6 August 2021 (13 pages)
26 April 2021Unaudited abridged accounts made up to 30 March 2020 (13 pages)
14 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 March 2021Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
12 January 2021Registration of charge SC2364830022, created on 7 January 2021 (28 pages)
31 December 2020Registration of charge SC2364830021, created on 23 December 2020 (40 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
8 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
25 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
7 October 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
7 September 2019Satisfaction of charge SC2364830018 in part (4 pages)
21 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
24 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 30 March 2017 (11 pages)
6 December 2017Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages)
6 December 2017Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages)
6 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Director's details changed for Mr Peter Easton on 29 September 2017 (2 pages)
6 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
6 December 2017Change of details for Mr Peter Easton as a person with significant control on 29 September 2017 (2 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
1 December 2017Satisfaction of charge 1 in full (4 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
10 July 2017Director's details changed for Mr Steven Easton on 5 July 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Registration of charge SC2364830020, created on 25 October 2016 (30 pages)
27 October 2016Registration of charge SC2364830020, created on 25 October 2016 (30 pages)
7 October 2016Registration of charge SC2364830019, created on 4 October 2016 (28 pages)
7 October 2016Registration of charge SC2364830019, created on 4 October 2016 (28 pages)
6 October 2016Registration of charge SC2364830013, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830018, created on 28 September 2016 (33 pages)
6 October 2016Registration of charge SC2364830015, created on 28 September 2016 (28 pages)
6 October 2016Registration of charge SC2364830016, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830014, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830013, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830014, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830017, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830018, created on 28 September 2016 (33 pages)
6 October 2016Registration of charge SC2364830016, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830017, created on 28 September 2016 (26 pages)
6 October 2016Registration of charge SC2364830015, created on 28 September 2016 (28 pages)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
3 October 2016Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page)
3 October 2016Registered office address changed from Easton House 13F Main Street Dundonald Ayrshire KA2 9HF to 2 Newfield Drive Dundonald Kilmarnock KA2 9EW on 3 October 2016 (1 page)
3 October 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
20 August 2016Satisfaction of charge 2 in full (4 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
20 August 2016Satisfaction of charge 12 in full (4 pages)
20 August 2016Satisfaction of charge 9 in full (4 pages)
20 August 2016Satisfaction of charge 10 in full (4 pages)
20 August 2016Satisfaction of charge 11 in full (4 pages)
20 August 2016Satisfaction of charge 11 in full (4 pages)
20 August 2016Satisfaction of charge 4 in full (4 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
20 August 2016Satisfaction of charge 6 in full (4 pages)
20 August 2016Satisfaction of charge 9 in full (4 pages)
20 August 2016Satisfaction of charge 7 in full (4 pages)
20 August 2016Satisfaction of charge 3 in full (4 pages)
20 August 2016Satisfaction of charge 8 in full (4 pages)
20 August 2016Satisfaction of charge 8 in full (4 pages)
20 August 2016Satisfaction of charge 7 in full (4 pages)
20 August 2016Satisfaction of charge 10 in full (4 pages)
20 August 2016Satisfaction of charge 3 in full (4 pages)
20 August 2016Satisfaction of charge 6 in full (4 pages)
20 August 2016Satisfaction of charge 12 in full (4 pages)
20 August 2016Satisfaction of charge 2 in full (4 pages)
20 August 2016Satisfaction of charge 5 in full (4 pages)
23 June 2016Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page)
23 June 2016Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages)
23 June 2016Termination of appointment of Kenneth James Easton as a director on 31 March 2016 (1 page)
23 June 2016Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages)
23 June 2016Appointment of Mr Peter Easton as a director on 31 March 2016 (2 pages)
23 June 2016Appointment of Mr Steven Easton as a director on 31 March 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
24 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
16 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Termination of appointment of Peter Easton as a director (1 page)
30 August 2013Appointment of Mr Kenneth James Easton as a director (2 pages)
30 August 2013Termination of appointment of Peter Easton as a director (1 page)
30 August 2013Termination of appointment of Peter Easton as a secretary (1 page)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Appointment of Mr Kenneth James Easton as a director (2 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(3 pages)
30 August 2013Termination of appointment of Peter Easton as a secretary (1 page)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
8 April 2011First Gazette notice for compulsory strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 April 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 March 2011Appointment of Mr Peter Easton as a secretary (2 pages)
30 March 2011Appointment of Mr Peter Easton as a secretary (2 pages)
30 March 2011Termination of appointment of Kenneth Easton as a secretary (1 page)
30 March 2011Termination of appointment of Kenneth Easton as a director (1 page)
30 March 2011Termination of appointment of Kenneth Easton as a director (1 page)
30 March 2011Termination of appointment of Kenneth Easton as a secretary (1 page)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 August 2009Return made up to 20/08/09; full list of members (4 pages)
29 August 2009Return made up to 20/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 November 2008Return made up to 20/08/08; full list of members (4 pages)
4 November 2008Return made up to 20/08/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
22 November 2007Partic of mort/charge * (3 pages)
8 September 2007Return made up to 20/08/07; no change of members (7 pages)
8 September 2007Return made up to 20/08/07; no change of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 December 2006Return made up to 20/08/06; full list of members (7 pages)
6 December 2006Return made up to 20/08/06; full list of members (7 pages)
5 April 2006Partic of mort/charge * (3 pages)
5 April 2006Partic of mort/charge * (3 pages)
18 February 2006Partic of mort/charge * (3 pages)
18 February 2006Partic of mort/charge * (3 pages)
4 November 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
4 November 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 October 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Partic of mort/charge * (3 pages)
19 August 2005Partic of mort/charge * (3 pages)
8 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
8 October 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
26 August 2004Return made up to 20/08/04; full list of members (7 pages)
26 August 2004Return made up to 20/08/04; full list of members (7 pages)
9 March 2004Partic of mort/charge * (5 pages)
9 March 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
27 February 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
7 January 2004Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
18 October 2003Partic of mort/charge * (5 pages)
27 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2003Return made up to 06/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Partic of mort/charge * (5 pages)
6 February 2003Partic of mort/charge * (5 pages)
10 January 2003Partic of mort/charge * (6 pages)
10 January 2003Partic of mort/charge * (6 pages)
7 January 2003New secretary appointed;new director appointed (2 pages)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
7 January 2003New secretary appointed;new director appointed (2 pages)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Director resigned (1 page)
6 September 2002Incorporation (16 pages)
6 September 2002Incorporation (16 pages)