Glasgow
Lanarkshire
G2 6NL
Scotland
Director Name | Mr Peter Robin Schroeder |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(5 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 August 2017) |
Role | Technology Consultant |
Country of Residence | England |
Correspondence Address | 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
Director Name | Mr Stephen Owen Parry |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2009(7 years after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 August 2017) |
Role | Head Of Group Technical |
Country of Residence | England |
Correspondence Address | Ross House Wickham Road Grimsby South Humberside DN31 3SW |
Director Name | Dr David Kenneth Lawrence |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2017) |
Role | Director Of Syngenta Ag |
Country of Residence | England |
Correspondence Address | European Regional Centre Priestley Road Surrey Research Park Guildford Surrey GU2 7YH |
Director Name | Mr Alan John Mileham |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 02 August 2017) |
Role | Head Of Genomics, Genus Plc |
Country of Residence | United States |
Correspondence Address | Genus Plc River Road Deforest Wisconsin 53532 |
Director Name | Mr Stuart Ian West |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 02 August 2017) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Westfield House Wellfield Road Marshfield Cardiff CF3 2UB Wales |
Director Name | Dr Martin Stephen Clough |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 02 August 2017) |
Role | Research And Deveopement Manager |
Country of Residence | Switzerland |
Correspondence Address | Syngenta Crop Protection Ag /Wro-1004-8-16 Schwarzwaldalee 215 Basel Switzerland |
Director Name | Prof Kevin Sinclair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2017) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | University Of Nottingham College Road Sutton Bonington Loughborough Leicestershire LE12 5RD |
Director Name | Dr Steven James Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Roslin Institute Easter Bush Roslin Midlothian EH25 9RG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 November 2013(10 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 02 August 2017) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Michael Calvert |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 03 March 2005) |
Role | Chief Executive |
Correspondence Address | Iscennen House 8 Chapel Lane Gaddesby Leicester Leicestershire LE7 4WB |
Director Name | David George McBeath |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 October 2006) |
Role | Veterinary Surgeon |
Correspondence Address | Carwinshoch Carrick Riggs Ayr KA7 4LB Scotland |
Secretary Name | Pauline McCrossan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(3 months, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 42/17 Shore Edinburgh Lothian EH6 6QU Scotland |
Director Name | Dr Christopher Mark Brown |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(5 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 12 September 2007) |
Role | Agriculture Development Mgr. |
Correspondence Address | Westfield Hodgson Lane, Upper Poppleton York YO26 6DY |
Director Name | Dr Graham Stuart Plastow |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | C/O Genesis Faraday Roslin Biocentre Roslin EH25 9PS Scotland |
Director Name | Walter Michael Attenborough |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2006) |
Role | Technical Director |
Correspondence Address | 9 Adams Court Saffron Walden Essex CB11 4DZ |
Director Name | Prof Grahame John Bulfield |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2005) |
Role | University Vice Principal |
Correspondence Address | University Of Edinburgh Weir Building Edinburgh EH9 3JY Scotland |
Director Name | Prof Christopher Simon Haley |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2008) |
Role | Research Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 35 Grange Loan Edinburgh EH9 2ER Scotland |
Secretary Name | Mr Christopher Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 25 May 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Ashley Drive Edinburgh EH11 1RP Scotland |
Secretary Name | Mrs Carol Ann Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 March 2010) |
Role | Company Director |
Correspondence Address | 103 Forrester Road Edinburgh Lothian EH12 8AQ Scotland |
Director Name | Prof William Ivan Morrison |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 September 2011) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | The Roslin Institute Royal (Dick) School Of Veteri Easter Bush Roslin Midlothian EH25 9RG Scotland |
Director Name | Dr Kenneth Frank Laughlin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2008) |
Role | Poultry Technician |
Correspondence Address | Samari Broompark Torphichen Bathgate West Lothian EH48 4NL Scotland |
Director Name | Gert Jan Nieuwhof |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 11 April 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 March 2008) |
Role | Senior Geneticist |
Correspondence Address | 3 Butterfield Close Milton Keynes Buckinghamshire MK15 0BZ |
Director Name | Gary Evans |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 March 2010) |
Role | Scientific Management |
Country of Residence | United Kingdom |
Correspondence Address | 45 Wallingford Road Cholsey Oxfordshire OX10 9LG |
Director Name | Mr Malcolm Bateman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wester Law Dollar Clackmannanshire FK14 7PL Scotland |
Director Name | Dr Duncan Pullar |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 March 2010) |
Role | Research Manager |
Country of Residence | England |
Correspondence Address | 6 West Street Adstock Buckinghamshire MK18 2JQ |
Director Name | Prof Graham Barron Seymour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Plant Biotechnology University Of Nottingham Sutton Bonington Campus Loughborough Leicestershire LE12 5RD |
Director Name | Dr Andrew John Morgan |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danisco (Uk) Ltd 41-51 Brighton Road Redhill Surrey RH1 6YS |
Director Name | Prof Dianna Joy Bowles |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2013) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Cnap Artemisia Research Project Department Of Biol University Of York Heslington, York North Yorkshire YO10 5DD |
Director Name | Prof Ian Richard Crute |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2011) |
Role | Chief Scientist |
Country of Residence | England |
Correspondence Address | National Agricultural Centre Stoneleigh Park Kenilworth Warwickshire CV8 2TL |
Secretary Name | Mrs Julia Tokunboh Wyatt Giraud |
---|---|
Status | Resigned |
Appointed | 24 March 2010(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | The Roslin Institute University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Director Name | Mr David Arthur Hume |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Roslin Institute Easter Bush Roslin Midlothian EH25 9RG Scotland |
Secretary Name | Mrs Isabel Hamilton |
---|---|
Status | Resigned |
Appointed | 29 October 2012(9 years, 11 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 25 January 2013) |
Role | Company Director |
Correspondence Address | The Roslin Institute University Of Edinburgh Easter Bush Midlothian EH25 9RG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2002(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Registered Address | 25 Bothwell Street Glasgow Lanarkshire G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £340,648 |
Cash | £460,261 |
Current Liabilities | £683,534 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 March |
2 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Return of final meeting of voluntary winding up (9 pages) |
25 September 2015 | Registered office address changed from The Roslin Institute University of Edinburgh Easter Bush Midlothian EH25 9RG to 25 Bothwell Street Glasgow Lanarkshire G2 6NL on 25 September 2015 (2 pages) |
29 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
25 November 2014 | Annual return made up to 21 November 2014 no member list (11 pages) |
30 April 2014 | Previous accounting period extended from 31 December 2013 to 30 March 2014 (1 page) |
15 April 2014 | Appointment of Professor Kevin Sinclair as a director (2 pages) |
15 April 2014 | Appointment of Mr Steven James Walker as a director (2 pages) |
1 April 2014 | Termination of appointment of David Hume as a director (1 page) |
1 April 2014 | Termination of appointment of Ian Crute as a director (1 page) |
2 December 2013 | Annual return made up to 21 November 2013 no member list (10 pages) |
13 November 2013 | Appointment of Wjm Secretaries Limited as a secretary (2 pages) |
25 October 2013 | Termination of appointment of Isabel Hamilton as a secretary (1 page) |
8 October 2013 | Termination of appointment of Dianna Bowles as a director (1 page) |
8 October 2013 | Appointment of Mr Stuart Ian West as a director (2 pages) |
1 August 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
21 May 2013 | Appointment of Dr Martin Stephen Clough as a director (2 pages) |
19 December 2012 | Annual return made up to 21 November 2012 no member list (8 pages) |
16 November 2012 | Appointment of Mrs Isabel Hamilton as a secretary (1 page) |
18 October 2012 | Termination of appointment of Julia Giraud as a secretary (1 page) |
3 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
27 April 2012 | Appointment of Professor David Arthur Hume as a director (2 pages) |
2 April 2012 | Appointment of Professor Ian Richard Crute as a director (2 pages) |
2 April 2012 | Termination of appointment of Andrew Morgan as a director (1 page) |
28 March 2012 | Termination of appointment of Steven Walker as a director (1 page) |
28 March 2012 | Termination of appointment of Graham Seymour as a director (1 page) |
30 November 2011 | Registered office address changed from the Roslin Institute University of Edinburgh Easter Bush Roslin Midlothian EH25 9RG Scotland on 30 November 2011 (1 page) |
30 November 2011 | Annual return made up to 21 November 2011 no member list (10 pages) |
30 November 2011 | Director's details changed for Christopher Charles Warkup on 28 April 2011 (2 pages) |
30 November 2011 | Secretary's details changed for Mrs Julia Tokunboh Wyatt Giraud on 28 April 2011 (1 page) |
30 September 2011 | Termination of appointment of Ian Crute as a director (1 page) |
30 September 2011 | Termination of appointment of William Morrison as a director (1 page) |
6 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 May 2011 | Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PS on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PS on 3 May 2011 (1 page) |
22 November 2010 | Annual return made up to 21 November 2010 no member list (13 pages) |
16 July 2010 | Director's details changed for Dr Alan John Mileham on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Andrew John Morgan on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Christopher Charles Warkup on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Dr Steven James Walker on 16 July 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor William Ivan Morrison on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Dianna Joy Bowles on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Charles Warkup on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Peter Schroeder on 24 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Professor Graham Barron Seymour on 24 June 2010 (2 pages) |
27 May 2010 | Appointment of Mr Stephen Owen Parry as a director (2 pages) |
5 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
15 April 2010 | Resolutions
|
1 April 2010 | Appointment of Professor Ian Richard Crute as a director (2 pages) |
31 March 2010 | Termination of appointment of Gary Evans as a director (1 page) |
31 March 2010 | Appointment of Mrs Julia Tokunboh Wyatt Giraud as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Duncan Pullar as a director (1 page) |
31 March 2010 | Appointment of Dr David Kenneth Lawrence as a director (2 pages) |
31 March 2010 | Termination of appointment of Carol Telford as a secretary (1 page) |
31 March 2010 | Appointment of Dr Alan John Mileham as a director (2 pages) |
26 January 2010 | Resolutions
|
6 January 2010 | Director's details changed for Dr Andrew John Morgan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Andrew John Morgan on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gary Evans on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Christopher Charles Warkup on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Gary Evans on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor William Ivan Morrison on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Duncan Pullar on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Dr Duncan Pullar on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor William Ivan Morrison on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Christopher Charles Warkup on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 21 November 2009 no member list (7 pages) |
6 January 2010 | Director's details changed for Professor Dianna Joy Bowles on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Peter Schroeder on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Dianna Joy Bowles on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Graham Barron Seymour on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Peter Schroeder on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Professor Graham Barron Seymour on 6 January 2010 (2 pages) |
23 September 2009 | Director appointed dr andrew john morgan (2 pages) |
23 September 2009 | Director appointed professor dianna joy bowles (2 pages) |
23 September 2009 | Appointment terminated director graham plastow (1 page) |
23 September 2009 | Director appointed professor graham seymour (1 page) |
17 August 2009 | Director appointed dr steven james walker (2 pages) |
9 July 2009 | Company name changed farm animal genetics and genomics faraday partnership LIMITED\certificate issued on 09/07/09 (3 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Memorandum and Articles of Association (18 pages) |
1 July 2009 | Appointment terminated director dorothy wathes (1 page) |
1 July 2009 | Appointment terminated director malcolm bateman (1 page) |
9 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 November 2008 | Annual return made up to 21/11/08 (4 pages) |
26 September 2008 | Appointment terminated director kenneth laughlin (1 page) |
26 September 2008 | Secretary's change of particulars / carol didcock / 16/08/2008 (2 pages) |
30 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
10 July 2008 | Director appointed dr duncan pullar (2 pages) |
9 July 2008 | Director appointed malcolm bateman (4 pages) |
1 April 2008 | Appointment terminated director christopher haley (1 page) |
1 April 2008 | Appointment terminated director gert nieuwhof (1 page) |
17 December 2007 | New director appointed (1 page) |
4 December 2007 | Annual return made up to 21/11/07 (3 pages) |
3 December 2007 | Director resigned (1 page) |
10 August 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
9 July 2007 | New director appointed (2 pages) |
5 December 2006 | Annual return made up to 21/11/06
|
10 November 2006 | Director resigned (1 page) |
8 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
19 April 2006 | Director resigned (1 page) |
25 November 2005 | Annual return made up to 21/11/05
|
14 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
12 April 2005 | Director's particulars changed (1 page) |
22 March 2005 | Director resigned (1 page) |
24 November 2004 | Annual return made up to 21/11/04 (7 pages) |
2 June 2004 | Secretary resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
31 March 2004 | Accounts for a small company made up to 31 December 2003 (4 pages) |
5 March 2004 | Annual return made up to 21/11/03 (11 pages) |
28 January 2004 | New secretary appointed (1 page) |
28 January 2004 | Secretary resigned (1 page) |
1 October 2003 | Resolutions
|
1 October 2003 | Memorandum and Articles of Association (18 pages) |
20 September 2003 | New director appointed (1 page) |
15 September 2003 | New director appointed (2 pages) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
1 September 2003 | New director appointed (1 page) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
12 May 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
4 March 2003 | Registered office changed on 04/03/03 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page) |
4 March 2003 | New director appointed (3 pages) |
4 March 2003 | Secretary resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
3 December 2002 | Director resigned (1 page) |
21 November 2002 | Incorporation (27 pages) |