Langholm
Dumfriesshire
DG13 0EB
Scotland
Director Name | Mr Stephen Robert Simpson |
---|---|
Date of Birth | August 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 5 Castle Street Carlisle Cumbria CA3 8SY |
Director Name | Mr John Robert Jackson |
---|---|
Date of Birth | October 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Aidan Patrick Michael Creedon |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Whitchurch Canonicorum Bridport Dorset DT6 6RH |
Director Name | Mr Simon Lawrence Glasgow |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 July 2009) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Chalet Pro Dzian Chemin Damon Verbier Ch 1936 Ch1936 |
Secretary Name | Mr Aidan Patrick Michael Creedon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mead Cottage Whitchurch Canonicorum Bridport Dorset DT6 6RH |
Director Name | Mr Richard Stephen Christopher Head |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 August 2009) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Netherwent View Magor Caldicot Gwent NP26 3LG Wales |
Director Name | Mr David Oliver Houston |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Philip Edward Day |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 January 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Kristian Brian Lee |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2012(9 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Ltd Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr John Anthony Herring |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | Mr Robert Neil Edmonds |
---|---|
Date of Birth | September 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2017(14 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 August 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | TLAW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 week (resigned 06 March 2003) |
Correspondence Address | 3rd Floor Office 83 Marylebone High Street London W1U 4QW |
Website | proquipgolf.com |
---|
Registered Address | June Carruthers The Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale East and Eskdale |
Address Matches | Over 10 other UK companies use this postal address |
1.5m at £1 | Ewm (Topco) LTD 99.96% Ordinary A |
---|---|
600 at £1 | Ewm (Topco) LTD 0.04% Ordinary |
1 at £1 | Ewm (Topco) LTD 0.00% Preference |
Latest Accounts | 28 February 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 15 March 2023 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2024 (10 months from now) |
11 March 2019 | Delivered on: 14 March 2019 Persons entitled: Barclays Bank PLC (As Security Agent for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 March 2019 | Delivered on: 13 March 2019 Persons entitled: Barclays Bank PLC as Security Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
25 July 2011 | Delivered on: 5 August 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2011 | Delivered on: 1 August 2011 Persons entitled: Barclays Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
14 August 2009 | Delivered on: 25 August 2009 Satisfied on: 27 July 2011 Persons entitled: The Edinburgh Woollen Mill (Group) Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 March 2003 | Delivered on: 13 March 2003 Satisfied on: 28 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
20 August 2021 | Termination of appointment of John Anthony Herring as a director on 18 August 2021 (1 page) |
---|---|
14 June 2021 | Resolutions
|
20 May 2021 | Appointment of Mr John Robert Jackson as a director on 19 May 2021 (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
18 February 2021 | Accounts for a dormant company made up to 29 February 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
20 November 2019 | Accounts for a dormant company made up to 2 March 2019 (12 pages) |
4 June 2019 | Accounts for a dormant company made up to 25 August 2018 (12 pages) |
8 April 2019 | Director's details changed for Mr Stephen Robert Simpson on 2 April 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 4 in full (1 page) |
29 March 2019 | Satisfaction of charge 3 in full (1 page) |
28 March 2019 | Alterations to floating charge SC2414630006 (88 pages) |
28 March 2019 | Alterations to floating charge SC2414630005 (88 pages) |
14 March 2019 | Registration of charge SC2414630006, created on 11 March 2019 (19 pages) |
13 March 2019 | Registration of charge SC2414630005, created on 11 March 2019 (85 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
30 January 2019 | Termination of appointment of Philip Edward Day as a director on 30 January 2019 (1 page) |
1 October 2018 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
21 March 2018 | Current accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a dormant company made up to 25 February 2017 (11 pages) |
24 November 2017 | Accounts for a dormant company made up to 25 February 2017 (11 pages) |
23 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Robert Neil Edmonds as a director on 21 August 2017 (1 page) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
21 August 2017 | Appointment of Mr Robert Neil Edmonds as a director on 21 August 2017 (2 pages) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
5 June 2017 | Termination of appointment of Kristian Brian Lee as a director on 1 June 2017 (1 page) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
28 November 2016 | Accounts for a dormant company made up to 27 February 2016 (11 pages) |
28 November 2016 | Accounts for a dormant company made up to 27 February 2016 (11 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Philip Edward Day on 3 May 2016 (2 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
8 March 2016 | Appointment of Mr Stephen Robert Simpson as a director on 1 March 2016 (2 pages) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (11 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (11 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
1 September 2015 | Appointment of Mr John Anthony Herring as a director on 1 September 2015 (2 pages) |
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (13 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (13 pages) |
2 December 2014 | Accounts for a dormant company made up to 1 March 2014 (13 pages) |
15 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from Waverley Mills Langholm Dumfriesshire DG13 0EB to C/O June Carruthers the Edinburgh Woollen Mill Limited Waverley Mills Langholm Dumfriesshire DG13 0EB on 15 October 2014 (1 page) |
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
2 December 2013 | Full accounts made up to 2 March 2013 (13 pages) |
31 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (13 pages) |
28 November 2012 | Full accounts made up to 25 February 2012 (13 pages) |
8 March 2012 | Resolutions
|
8 March 2012 | Resolutions
|
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
22 February 2012 | Termination of appointment of David Houston as a director (1 page) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
20 January 2012 | Appointment of Director Kristian Brian Lee as a director (2 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (13 pages) |
28 November 2011 | Full accounts made up to 26 February 2011 (13 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
1 August 2011 | Resolutions
|
1 August 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (13 pages) |
24 November 2010 | Full accounts made up to 27 February 2010 (13 pages) |
21 April 2010 | Group of companies' accounts made up to 29 August 2009 (17 pages) |
21 April 2010 | Group of companies' accounts made up to 29 August 2009 (17 pages) |
19 April 2010 | Previous accounting period shortened from 29 August 2010 to 28 February 2010 (1 page) |
19 April 2010 | Previous accounting period shortened from 29 August 2010 to 28 February 2010 (1 page) |
16 March 2010 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
16 March 2010 | Group of companies' accounts made up to 31 January 2009 (17 pages) |
12 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
12 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (14 pages) |
8 February 2010 | Director's details changed for David Oliver Houston on 20 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for June Carruthers on 20 December 2009 (1 page) |
8 February 2010 | Director's details changed for David Oliver Houston on 20 December 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr Philip Edward Day on 20 December 2009 (2 pages) |
8 February 2010 | Secretary's details changed for June Carruthers on 20 December 2009 (1 page) |
22 December 2009 | Previous accounting period shortened from 31 January 2010 to 29 August 2009 (3 pages) |
22 December 2009 | Previous accounting period shortened from 31 January 2010 to 29 August 2009 (3 pages) |
14 October 2009 | Termination of appointment of Richard Head as a director (1 page) |
14 October 2009 | Termination of appointment of Richard Head as a director (1 page) |
3 September 2009 | Director appointed philip edward day (6 pages) |
3 September 2009 | Director appointed philip edward day (6 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 August 2009 | Auditor's resignation (1 page) |
29 August 2009 | Auditor's resignation (1 page) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
19 August 2009 | Director appointed david oliver houston (4 pages) |
19 August 2009 | Secretary appointed june carruthers (2 pages) |
19 August 2009 | Appointment terminated director simon glasgow (1 page) |
19 August 2009 | Appointment terminated director and secretary aidan creedon (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 1 tantallon road north berwick east lothian EH39 5NF (1 page) |
19 August 2009 | Director appointed david oliver houston (4 pages) |
19 August 2009 | Secretary appointed june carruthers (2 pages) |
19 August 2009 | Appointment terminated director simon glasgow (1 page) |
19 August 2009 | Appointment terminated director and secretary aidan creedon (1 page) |
3 February 2009 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
3 February 2009 | Group of companies' accounts made up to 31 January 2008 (21 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 20/12/07; full list of members (3 pages) |
11 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
11 January 2008 | Ad 19/12/07--------- £ si [email protected]=1500000 £ ic 601/1500601 (2 pages) |
11 January 2008 | Resolutions
|
11 January 2008 | Nc inc already adjusted 19/12/07 (2 pages) |
11 January 2008 | Ad 19/12/07--------- £ si [email protected]=1500000 £ ic 601/1500601 (2 pages) |
11 January 2008 | Resolutions
|
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
2 December 2007 | Group of companies' accounts made up to 31 January 2007 (18 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
27 November 2006 | Full accounts made up to 31 January 2006 (12 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
22 February 2006 | Return made up to 20/12/05; full list of members (3 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
1 December 2005 | Full accounts made up to 31 January 2005 (13 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
13 January 2005 | Return made up to 20/12/04; full list of members (7 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
23 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
24 February 2004 | Return made up to 20/12/03; full list of members (9 pages) |
24 February 2004 | Return made up to 20/12/03; full list of members (9 pages) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Director resigned (1 page) |
3 February 2004 | Secretary resigned (1 page) |
13 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
13 October 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Ad 07/03/03--------- £ si [email protected]=599 £ ic 2/601 (2 pages) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | New director appointed (3 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | New secretary appointed (2 pages) |
11 April 2003 | Ad 07/03/03--------- £ si [email protected]=599 £ ic 2/601 (2 pages) |
14 March 2003 | Company name changed dunwilco (1026) LIMITED\certificate issued on 14/03/03 (2 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
14 March 2003 | Company name changed dunwilco (1026) LIMITED\certificate issued on 14/03/03 (2 pages) |
14 March 2003 | Ad 07/03/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 March 2003 | Nc inc already adjusted 07/03/03 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Resolutions
|
13 March 2003 | Partic of mort/charge * (6 pages) |
13 March 2003 | Partic of mort/charge * (6 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
20 December 2002 | Incorporation (25 pages) |
20 December 2002 | Incorporation (25 pages) |