Edinburgh
Midlothian
EH2 3DF
Scotland
Director Name | Ms Susan Jane Calder |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Craig Mercer Forster |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 April 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Gordon John Kerr |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2013(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Alexander Ogilvie Pratt |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Andrew Russell Diamond |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Miss Ann Elizabeth Fleming |
---|---|
Date of Birth | February 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 May 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 16 April 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Michael Joseph Maloco |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Kevin McLuskey |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2018(15 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (closed 16 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Peter David Aiken |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | David McIntosh Carson |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 March 2005) |
Role | Media Representation |
Correspondence Address | 2a Belford Park Edinburgh Midlothian EH4 3DP Scotland |
Director Name | Simon Maurice Lytton Fairclough |
---|---|
Date of Birth | July 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2006) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Netherton Smithy Bridge Of Cally Blairgowrie Perthshire PH10 7JN Scotland |
Director Name | Peter David Aiken |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 May 2008) |
Role | Solicitor |
Correspondence Address | Westwood Kings Road Longniddry East Lothian EH32 0NN Scotland |
Director Name | Mr Stuart Nicholas Feather |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Church Hill Edinburgh EH10 4BG Scotland |
Director Name | Mrs Linda Hamilton Urquhart |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 February 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kingarth 7 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | Scott David John McClure |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 September 2008) |
Role | Company Director |
Correspondence Address | 13 Trainers Brae North Berwick East Lothian EH39 4NR Scotland |
Director Name | Mr Stewart Lindsay Wilson Hunter |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 27 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Scott Alexander Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Richard Donald Loudon |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 November 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Robin Mackay Stimpson |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 26 November 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Sir Andrew Cubie |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 November 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Mr Hugh Gerard Short |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | espc.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6248872 |
Telephone region | Edinburgh |
Registered Address | 90a George Street Edinburgh Midlothian EH2 3DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Espc Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 May 2017 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
5 August 2010 | Delivered on: 18 August 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2019 | Application to strike the company off the register (2 pages) |
4 December 2018 | Appointment of Mr Kevin Mcluskey as a director on 27 November 2018 (2 pages) |
4 December 2018 | Appointment of Mr Michael Joseph Maloco as a director on 27 November 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 31 May 2017 (7 pages) |
20 June 2017 | Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Miss Ann Elizabeth Barr on 16 June 2017 (2 pages) |
3 May 2017 | Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages) |
3 May 2017 | Appointment of Miss Ann Elizabeth Barr as a director on 2 May 2017 (2 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
15 February 2017 | Accounts for a dormant company made up to 31 May 2016 (7 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 January 2017 with updates (5 pages) |
1 August 2016 | Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Hugh Gerard Short as a director on 31 July 2016 (1 page) |
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Alexander Ogilvie Pratt as a director on 2 March 2015 (2 pages) |
5 March 2015 | Appointment of Mr Andrew Russell Diamond as a director on 2 March 2015 (2 pages) |
2 March 2015 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Stewart Lindsay Wilson Hunter as a director on 27 February 2015 (1 page) |
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
2 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
2 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Andrew Cubie as a director on 25 November 2014 (1 page) |
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
2 December 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
2 December 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
28 November 2013 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
28 November 2013 | Appointment of Ms Susan Jane Calder as a director (2 pages) |
27 November 2013 | Appointment of Mr Alan James Hartley as a director (2 pages) |
27 November 2013 | Appointment of Mr Gordon John Kerr as a director (2 pages) |
27 November 2013 | Termination of appointment of Robin Stimpson as a director (1 page) |
27 November 2013 | Appointment of Mr Craig Mercer Forster as a director (2 pages) |
27 November 2013 | Appointment of Mr Alan James Hartley as a director (2 pages) |
27 November 2013 | Appointment of Mr Gordon John Kerr as a director (2 pages) |
27 November 2013 | Termination of appointment of Robin Stimpson as a director (1 page) |
27 November 2013 | Appointment of Mr Craig Mercer Forster as a director (2 pages) |
20 November 2013 | Termination of appointment of Scott Brown as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Loudon as a director (1 page) |
20 November 2013 | Termination of appointment of Scott Brown as a director (1 page) |
20 November 2013 | Termination of appointment of Richard Loudon as a director (1 page) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
12 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 May 2011 (6 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (5 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (14 pages) |
18 November 2010 | Full accounts made up to 31 May 2010 (14 pages) |
6 September 2010 | Appointment of Mr Hugh Gerard Short as a director (2 pages) |
6 September 2010 | Appointment of Mr Hugh Gerard Short as a director (2 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (14 pages) |
1 September 2010 | Full accounts made up to 31 May 2009 (14 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Robin Mackay Stimpson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard Donald Loudon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Stewart Lindsay Wilson Hunter on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Scott Alexander Brown on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sir Andrew Cubie on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Bruce Spence on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Robin Mackay Stimpson on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Richard Donald Loudon on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Stewart Lindsay Wilson Hunter on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Scott Alexander Brown on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Sir Andrew Cubie on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Bruce Spence on 22 January 2010 (1 page) |
1 October 2009 | Full accounts made up to 31 May 2008 (14 pages) |
1 October 2009 | Full accounts made up to 31 May 2008 (14 pages) |
27 April 2009 | Director appointed robin mackay stimpson (2 pages) |
27 April 2009 | Director appointed robin mackay stimpson (2 pages) |
20 April 2009 | Director appointed stewart lindsay wilson hunter (2 pages) |
20 April 2009 | Director appointed stewart lindsay wilson hunter (2 pages) |
17 March 2009 | Director appointed richard donald loudon (2 pages) |
17 March 2009 | Director appointed andrew cubie (3 pages) |
17 March 2009 | Director appointed scott alexander brown (2 pages) |
17 March 2009 | Director appointed richard donald loudon (2 pages) |
17 March 2009 | Director appointed andrew cubie (3 pages) |
17 March 2009 | Director appointed scott alexander brown (2 pages) |
4 March 2009 | Appointment terminated director stuart feather (1 page) |
4 March 2009 | Appointment terminated director linda urquhart (1 page) |
4 March 2009 | Appointment terminated director stuart feather (1 page) |
4 March 2009 | Appointment terminated director linda urquhart (1 page) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 15/01/09; full list of members (3 pages) |
9 September 2008 | Appointment terminated director scott mcclure (1 page) |
9 September 2008 | Appointment terminated director peter aiken (1 page) |
9 September 2008 | Appointment terminated director scott mcclure (1 page) |
9 September 2008 | Appointment terminated director peter aiken (1 page) |
2 May 2008 | Director appointed scott david john mcclure (2 pages) |
2 May 2008 | Director appointed scott david john mcclure (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
14 November 2007 | Full accounts made up to 31 May 2007 (15 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (12 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (12 pages) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
19 October 2006 | Company name changed david carson associates LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Company name changed david carson associates LIMITED\certificate issued on 19/10/06 (2 pages) |
19 October 2006 | Memorandum and Articles of Association (8 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
9 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
9 February 2006 | Return made up to 15/01/06; full list of members (2 pages) |
12 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
12 January 2006 | Full accounts made up to 31 May 2005 (12 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
10 February 2005 | Return made up to 15/01/05; full list of members (7 pages) |
26 November 2004 | Full accounts made up to 31 May 2004 (12 pages) |
26 November 2004 | Full accounts made up to 31 May 2004 (12 pages) |
13 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
13 February 2004 | Return made up to 15/01/04; full list of members (7 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
24 March 2003 | Company name changed york place (no. 285) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
24 March 2003 | Memorandum and Articles of Association (10 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Company name changed york place (no. 285) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | Resolutions
|
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
24 March 2003 | Memorandum and Articles of Association (10 pages) |
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
15 January 2003 | Incorporation (15 pages) |
15 January 2003 | Incorporation (15 pages) |