Company NameBioscience Network Limited
Company StatusDissolved
Company NumberSC239934
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 2002(21 years, 5 months ago)
Dissolution Date2 August 2017 (6 years, 8 months ago)
Previous NameFarm Animal Genetics And Genomics Faraday Partnership Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Christopher Charles Warkup
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2002(6 days after company formation)
Appointment Duration14 years, 8 months (closed 02 August 2017)
RoleBiologist
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Peter Robin Schroeder
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2007(5 years after company formation)
Appointment Duration9 years, 7 months (closed 02 August 2017)
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
Director NameMr Stephen Owen Parry
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2009(7 years after company formation)
Appointment Duration7 years, 7 months (closed 02 August 2017)
RoleHead Of Group Technical
Country of ResidenceEngland
Correspondence AddressRoss House Wickham Road
Grimsby
South Humberside
DN31 3SW
Director NameDr David Kenneth Lawrence
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2017)
RoleDirector Of Syngenta Ag
Country of ResidenceEngland
Correspondence AddressEuropean Regional Centre Priestley Road
Surrey Research Park
Guildford
Surrey
GU2 7YH
Director NameMr Alan John Mileham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2010(7 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 02 August 2017)
RoleHead Of Genomics, Genus Plc
Country of ResidenceUnited States
Correspondence AddressGenus Plc River Road
Deforest
Wisconsin
53532
Director NameMr Stuart Ian West
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(10 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 02 August 2017)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressWestfield House Wellfield Road
Marshfield
Cardiff
CF3 2UB
Wales
Director NameDr Martin Stephen Clough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2013(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 02 August 2017)
RoleResearch And Deveopement Manager
Country of ResidenceSwitzerland
Correspondence AddressSyngenta Crop Protection Ag /Wro-1004-8-16
Schwarzwaldalee 215
Basel
Switzerland
Director NameProf Kevin Sinclair
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2017)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence AddressUniversity Of Nottingham College Road
Sutton Bonington
Loughborough
Leicestershire
LE12 5RD
Director NameDr Steven James Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Roslin Institute Easter Bush
Roslin
Midlothian
EH25 9RG
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusClosed
Appointed13 November 2013(10 years, 12 months after company formation)
Appointment Duration3 years, 8 months (closed 02 August 2017)
Correspondence Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
Director NameMichael Calvert
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 03 March 2005)
RoleChief Executive
Correspondence AddressIscennen House
8 Chapel Lane Gaddesby
Leicester
Leicestershire
LE7 4WB
Director NameDavid George McBeath
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(3 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 27 October 2006)
RoleVeterinary Surgeon
Correspondence AddressCarwinshoch
Carrick Riggs
Ayr
KA7 4LB
Scotland
Secretary NamePauline McCrossan
NationalityBritish
StatusResigned
Appointed26 February 2003(3 months, 1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence Address42/17 Shore
Edinburgh
Lothian
EH6 6QU
Scotland
Director NameDr Christopher Mark Brown
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 12 September 2007)
RoleAgriculture Development Mgr.
Correspondence AddressWestfield
Hodgson Lane, Upper Poppleton
York
YO26 6DY
Director NameDr Graham Stuart Plastow
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 17 September 2009)
RoleCompany Director
Correspondence AddressC/O Genesis Faraday
Roslin Biocentre
Roslin
EH25 9PS
Scotland
Director NameWalter Michael Attenborough
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2006)
RoleTechnical Director
Correspondence Address9 Adams Court
Saffron Walden
Essex
CB11 4DZ
Director NameProf Grahame John Bulfield
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2005)
RoleUniversity Vice Principal
Correspondence AddressUniversity Of Edinburgh
Weir Building
Edinburgh
EH9 3JY
Scotland
Director NameProf Christopher Simon Haley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(8 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2008)
RoleResearch Scientist
Country of ResidenceUnited Kingdom
Correspondence Address35 Grange Loan
Edinburgh
EH9 2ER
Scotland
Secretary NameMr Christopher Harris
NationalityBritish
StatusResigned
Appointed26 January 2004(1 year, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 25 May 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Ashley Drive
Edinburgh
EH11 1RP
Scotland
Secretary NameMrs Carol Ann Telford
NationalityBritish
StatusResigned
Appointed25 May 2004(1 year, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 March 2010)
RoleCompany Director
Correspondence Address103 Forrester Road
Edinburgh
Lothian
EH12 8AQ
Scotland
Director NameProf William Ivan Morrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 September 2011)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roslin Institute Royal (Dick) School Of Veteri
Easter Bush
Roslin
Midlothian
EH25 9RG
Scotland
Director NameDr Kenneth Frank Laughlin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2008)
RolePoultry Technician
Correspondence AddressSamari Broompark
Torphichen
Bathgate
West Lothian
EH48 4NL
Scotland
Director NameGert Jan Nieuwhof
Date of BirthAugust 1962 (Born 61 years ago)
NationalityNetherlands
StatusResigned
Appointed11 April 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 March 2008)
RoleSenior Geneticist
Correspondence Address3 Butterfield Close
Milton Keynes
Buckinghamshire
MK15 0BZ
Director NameGary Evans
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 March 2010)
RoleScientific Management
Country of ResidenceUnited Kingdom
Correspondence Address45 Wallingford Road
Cholsey
Oxfordshire
OX10 9LG
Director NameMr Malcolm Bateman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressWester Law
Dollar
Clackmannanshire
FK14 7PL
Scotland
Director NameDr Duncan Pullar
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2010)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address6 West Street
Adstock
Buckinghamshire
MK18 2JQ
Director NameProf Graham Barron Seymour
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 2012)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressPlant Biotechnology University Of Nottingham
Sutton Bonington Campus
Loughborough
Leicestershire
LE12 5RD
Director NameDr Andrew John Morgan
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanisco (Uk) Ltd 41-51 Brighton Road
Redhill
Surrey
RH1 6YS
Director NameProf Dianna Joy Bowles
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence AddressCnap Artemisia Research Project Department Of Biol
University Of York
Heslington, York
North Yorkshire
YO10 5DD
Director NameProf Ian Richard Crute
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 September 2011)
RoleChief Scientist
Country of ResidenceEngland
Correspondence AddressNational Agricultural Centre
Stoneleigh Park
Kenilworth
Warwickshire
CV8 2TL
Secretary NameMrs Julia Tokunboh Wyatt Giraud
StatusResigned
Appointed24 March 2010(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressThe Roslin Institute University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Director NameMr David Arthur Hume
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2012(9 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Roslin Institute Easter Bush
Roslin
Midlothian
EH25 9RG
Scotland
Secretary NameMrs Isabel Hamilton
StatusResigned
Appointed29 October 2012(9 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 25 January 2013)
RoleCompany Director
Correspondence AddressThe Roslin Institute University Of Edinburgh
Easter Bush
Midlothian
EH25 9RG
Scotland
Secretary NameWJM Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2002(same day as company formation)
Correspondence Address302 St Vincent Street
Glasgow
Strathclyde
G2 5RZ
Scotland

Location

Registered Address25 Bothwell Street
Glasgow
Lanarkshire
G2 6NL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£340,648
Cash£460,261
Current Liabilities£683,534

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

2 August 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Return of final meeting of voluntary winding up (9 pages)
25 September 2015Registered 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 2014Accounts for a small company made up to 31 March 2014 (5 pages)
25 November 2014Annual return made up to 21 November 2014 no member list (11 pages)
30 April 2014Previous accounting period extended from 31 December 2013 to 30 March 2014 (1 page)
15 April 2014Appointment of Professor Kevin Sinclair as a director (2 pages)
15 April 2014Appointment of Mr Steven James Walker as a director (2 pages)
1 April 2014Termination of appointment of David Hume as a director (1 page)
1 April 2014Termination of appointment of Ian Crute as a director (1 page)
2 December 2013Annual return made up to 21 November 2013 no member list (10 pages)
13 November 2013Appointment of Wjm Secretaries Limited as a secretary (2 pages)
25 October 2013Termination of appointment of Isabel Hamilton as a secretary (1 page)
8 October 2013Termination of appointment of Dianna Bowles as a director (1 page)
8 October 2013Appointment of Mr Stuart Ian West as a director (2 pages)
1 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
21 May 2013Appointment of Dr Martin Stephen Clough as a director (2 pages)
19 December 2012Annual return made up to 21 November 2012 no member list (8 pages)
16 November 2012Appointment of Mrs Isabel Hamilton as a secretary (1 page)
18 October 2012Termination of appointment of Julia Giraud as a secretary (1 page)
3 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
27 April 2012Appointment of Professor David Arthur Hume as a director (2 pages)
2 April 2012Appointment of Professor Ian Richard Crute as a director (2 pages)
2 April 2012Termination of appointment of Andrew Morgan as a director (1 page)
28 March 2012Termination of appointment of Steven Walker as a director (1 page)
28 March 2012Termination of appointment of Graham Seymour as a director (1 page)
30 November 2011Registered 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 2011Annual return made up to 21 November 2011 no member list (10 pages)
30 November 2011Director's details changed for Christopher Charles Warkup on 28 April 2011 (2 pages)
30 November 2011Secretary's details changed for Mrs Julia Tokunboh Wyatt Giraud on 28 April 2011 (1 page)
30 September 2011Termination of appointment of Ian Crute as a director (1 page)
30 September 2011Termination of appointment of William Morrison as a director (1 page)
6 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
3 May 2011Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PS on 3 May 2011 (1 page)
3 May 2011Registered office address changed from Roslin Biocentre Roslin Midlothian EH25 9PS on 3 May 2011 (1 page)
22 November 2010Annual return made up to 21 November 2010 no member list (13 pages)
16 July 2010Director's details changed for Dr Alan John Mileham on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Dr Andrew John Morgan on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Christopher Charles Warkup on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Dr Steven James Walker on 16 July 2010 (2 pages)
24 June 2010Director's details changed for Professor William Ivan Morrison on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Dianna Joy Bowles on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Christopher Charles Warkup on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Peter Schroeder on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Graham Barron Seymour on 24 June 2010 (2 pages)
27 May 2010Appointment of Mr Stephen Owen Parry as a director (2 pages)
5 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 April 2010Appointment of Professor Ian Richard Crute as a director (2 pages)
31 March 2010Termination of appointment of Gary Evans as a director (1 page)
31 March 2010Appointment of Mrs Julia Tokunboh Wyatt Giraud as a secretary (2 pages)
31 March 2010Termination of appointment of Duncan Pullar as a director (1 page)
31 March 2010Appointment of Dr David Kenneth Lawrence as a director (2 pages)
31 March 2010Termination of appointment of Carol Telford as a secretary (1 page)
31 March 2010Appointment of Dr Alan John Mileham as a director (2 pages)
26 January 2010Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
6 January 2010Director's details changed for Dr Andrew John Morgan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Andrew John Morgan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gary Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher Charles Warkup on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Gary Evans on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor William Ivan Morrison on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Duncan Pullar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Dr Duncan Pullar on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor William Ivan Morrison on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Christopher Charles Warkup on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 21 November 2009 no member list (7 pages)
6 January 2010Director's details changed for Professor Dianna Joy Bowles on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Peter Schroeder on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Dianna Joy Bowles on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Graham Barron Seymour on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Peter Schroeder on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Professor Graham Barron Seymour on 6 January 2010 (2 pages)
23 September 2009Director appointed dr andrew john morgan (2 pages)
23 September 2009Director appointed professor dianna joy bowles (2 pages)
23 September 2009Appointment terminated director graham plastow (1 page)
23 September 2009Director appointed professor graham seymour (1 page)
17 August 2009Director appointed dr steven james walker (2 pages)
9 July 2009Company name changed farm animal genetics and genomics faraday partnership LIMITED\certificate issued on 09/07/09 (3 pages)
9 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2009Memorandum and Articles of Association (18 pages)
1 July 2009Appointment terminated director dorothy wathes (1 page)
1 July 2009Appointment terminated director malcolm bateman (1 page)
9 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 November 2008Annual return made up to 21/11/08 (4 pages)
26 September 2008Appointment terminated director kenneth laughlin (1 page)
26 September 2008Secretary's change of particulars / carol didcock / 16/08/2008 (2 pages)
30 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2008Director appointed dr duncan pullar (2 pages)
9 July 2008Director appointed malcolm bateman (4 pages)
1 April 2008Appointment terminated director christopher haley (1 page)
1 April 2008Appointment terminated director gert nieuwhof (1 page)
17 December 2007New director appointed (1 page)
4 December 2007Annual return made up to 21/11/07 (3 pages)
3 December 2007Director resigned (1 page)
10 August 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007New director appointed (2 pages)
5 December 2006Annual return made up to 21/11/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2006Director resigned (1 page)
8 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
25 November 2005Annual return made up to 21/11/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
27 June 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
12 April 2005Director's particulars changed (1 page)
22 March 2005Director resigned (1 page)
24 November 2004Annual return made up to 21/11/04 (7 pages)
2 June 2004Secretary resigned (1 page)
2 June 2004New secretary appointed (2 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (4 pages)
5 March 2004Annual return made up to 21/11/03 (11 pages)
28 January 2004New secretary appointed (1 page)
28 January 2004Secretary resigned (1 page)
1 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 October 2003Memorandum and Articles of Association (18 pages)
20 September 2003New director appointed (1 page)
15 September 2003New director appointed (2 pages)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
1 September 2003New director appointed (1 page)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 May 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
4 March 2003Registered office changed on 04/03/03 from: c/o wright johnston & mackenzie 302 st vincent street glasgow G2 5RZ (1 page)
4 March 2003New director appointed (3 pages)
4 March 2003Secretary resigned (1 page)
6 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
21 November 2002Incorporation (27 pages)