Linwood
Paisley
PA3 3BD
Scotland
Director Name | Mr Thomas Joseph Walsh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2023(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley PA3 3BD Scotland |
Director Name | Mr Barry Phillips |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 05 December 2023(20 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 49 Burnbrae Road Linwood Paisley PA3 3BD Scotland |
Director Name | Dr David Simpson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 December 2010) |
Role | Company Consultant |
Country of Residence | Scotland |
Correspondence Address | Elvingston House Gladsmuir Tranent East Lothian EH33 1EH Scotland |
Director Name | Joseph Quigley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 June 2010) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cloch Road Gourock PA19 1AY Scotland |
Director Name | George Gibson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 December 2005) |
Role | Electronic Engineer |
Correspondence Address | 6 Elm Row Lasswade Midlothian EH18 1AQ Scotland |
Director Name | Alexander Grant |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 October 2003) |
Role | Engineer |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Secretary Name | Mrs Janice Ann Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2003(6 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Elvingston House Tranent East Lothian EH33 1EH Scotland |
Director Name | Barboura Patricia Grant |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 October 2003) |
Role | Company Director |
Correspondence Address | Grant Hall West Watten Caithness KW1 5XY Scotland |
Director Name | Mr David Dempster Fraser |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 April 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 178b Whitehouse Road Edinburgh EH4 6DB Scotland |
Director Name | Robert Samuel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Goshen Farm Steadings Musselburgh East Lothian EH21 8JL Scotland |
Director Name | George Frederick Watts |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 15 January 2004) |
Role | Recycling |
Correspondence Address | 12 Bede House Bank Bourne Peterborough Lincolnshire PE10 9JX |
Director Name | Mr Charles Morrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 April 2007) |
Role | General Mnager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lithgow Avenue Langbank Renfrewshire PA14 6XQ Scotland |
Secretary Name | Paul Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 October 2011) |
Role | Company Director |
Correspondence Address | 41 Waverley Crescent Greenfaulds Cumbernauld Lanarkshire G67 4BG Scotland |
Director Name | William John Milliken |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 January 2009) |
Role | Operations Executive |
Correspondence Address | 82 Moorburn Road Largs Ayrshire KA30 9DE Scotland |
Director Name | Mr Jitesh Himatlal Sodha |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 08 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 Roseneath Road London SW11 6AQ |
Director Name | Dr Vivek Tandon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Strawberry Acre Farm Beggars Hill Road Twyford Reading Berkshire RG10 0UB |
Director Name | Markus Johannes Petrus Baij |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 August 2007(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Haliburton Road Twickenham Middlesex TW1 1PE |
Director Name | Denis Terrien |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 February 2008(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 March 2009) |
Role | Partner-Private Equity |
Correspondence Address | 13 Rue Lecoq Saint Non La Breteche 78860 |
Director Name | Miss Sarah Geddes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 19 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clock Tower Court Northampton Northants NN3 8YP |
Director Name | Stewart Gavin Potts |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 October 2009) |
Role | Head Of Recycling |
Correspondence Address | The Blacksmiths House Swan Street Kingsclere Newbury Berkshire RG20 5PP |
Director Name | Mr Jean-Pascal Michel Marie Tranie |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 October 2011) |
Role | President Aloe |
Country of Residence | France |
Correspondence Address | 3 Rue De Rouvray Nevilly-Sur-Seine 92200 France |
Director Name | Hon Sebastian Richard Edward Cuthbert James |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 04 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TG |
Director Name | Mr Sean Feeney |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2010(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 24 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 119 Ware Road Hertford Hertfordshire SG13 7EE |
Director Name | Colin Alexander Mason Buchan |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2011(8 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Burnbrae Road 49 Burnbrae Road Linwood PA3 3BD Scotland |
Director Name | Mr Jonathan Andrew Parsons |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2011(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Environcom Spittlegate Level Grantham NG31 7UH |
Director Name | Michael John Daley |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Jonathan Andrew Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(8 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 December 2023) |
Role | Company Director |
Correspondence Address | Environcom Spittlegate Level Grantham NG31 7UH |
Director Name | Mr Kunal Sharma |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 May 2012(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 February 2014) |
Role | Private Equity Professional |
Country of Residence | United Kingdom |
Correspondence Address | 8-10 High Street Twyford Reading RG10 9AE |
Director Name | Mr Graeme Michael Parkin |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Gavin Clark Duke |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(11 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2015) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Mbm Commercial Llp 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Yassin Khodadeen |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 31 March 2015(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2018) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | Environcom Spittlegate Level Grantham Lincolnshire NG31 7UH |
Director Name | Mr Crispin John Stephenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Burnbrae Road 49 Burnbrae Road Linwood PA3 3BD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2016(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 December 2023) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Website | environcom.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01476 564942 |
Telephone region | Grantham |
Registered Address | 49 Burnbrae Road Linwood Paisley PA3 3BD Scotland |
---|---|
Constituency | Paisley and Renfrewshire South |
Ward | Houston, Crosslee & Linwood |
Address Matches | Over 10 other UK companies use this postal address |
630k at £0.001 | Sean Feeney 6.82% Ordinary C |
---|---|
4.1m at £0.001 | Aloe Environment Fund Ii 44.00% Preference |
2m at £0.001 | Aloe Environment Fund Ii 22.02% Preference B |
1.2m at £0.001 | Dixons Retail LTD 12.69% Ordinary B |
172k at £0.001 | David Simpson 1.86% Deferred |
149k at £0.001 | George Gibson 1.61% Deferred |
90.3k at £0.001 | Colin Buchan 0.98% Preference B |
87.8k at £0.001 | Lorn Mcneal 0.95% Preference B |
85.9k at £0.001 | Dixons Retail LTD 0.93% Ordinary |
76.6k at £0.001 | Scottish Enterprise- Scottish Co-investment Fund 0.83% Ordinary |
55.8k at £0.001 | Colin Buchan 0.60% Ordinary |
55.6k at £0.001 | Lorn Macneal 0.60% Ordinary |
47k at £0.001 | Charles Morrison 0.51% Ordinary |
36.6k at £0.001 | Robert Samuel 0.40% Ordinary |
34.7k at £0.001 | Peter Macmillan 0.38% Ordinary |
35.1k at £0.001 | Yui Lam 0.38% Ordinary |
32.2k at £0.001 | Sean Feeney 0.35% Ordinary |
29.5k at £0.001 | George Gibson 0.32% Ordinary |
26.7k at £0.001 | D.l. Harding 1994 Trust 0.29% Ordinary |
24.4k at £0.001 | David Simpson & Janice Simpson 0.26% Ordinary |
22.8k at £0.001 | D.l. Harding 1994 Trust 0.25% Preference B |
23.4k at £0.001 | Lam Kin 0.25% Preference B |
21.3k at £0.001 | Alistair Laband 0.23% Preference B |
17.3k at £0.001 | Renato Paladini 0.19% Ordinary |
17k at £0.001 | Alistair Eric Maccallum Laband 0.18% Ordinary |
15.5k at £0.001 | Desmond Macdonald 0.17% Ordinary |
14.5k at £0.001 | James Meikle 0.16% Ordinary |
11.5k at £0.001 | David Howes 0.12% Ordinary |
10.8k at £0.001 | Lok Wong 0.12% Ordinary |
10k at £0.001 | Bal Singh 0.11% Ordinary |
10.3k at £0.001 | David Fraser 0.11% Ordinary |
10.5k at £0.001 | Renato Paladini 0.11% Preference B |
7.1k at £0.001 | David Howes 0.08% Preference B |
7.6k at £0.001 | Lok Bo Wong 0.08% Preference B |
7.5k at £0.001 | Robert Samuel 0.08% Preference B |
7.6k at £0.001 | Roy Kinnear 0.08% Ordinary |
7.5k at £0.001 | Sean Feeney 0.08% Preference B |
6.1k at £0.001 | Joseph Quigley 0.07% Ordinary |
6.2k at £0.001 | Roderick William Houng-lee 0.07% Ordinary |
5.4k at £0.001 | Gordon Scott 0.06% Ordinary |
5.3k at £0.001 | James Meikle 0.06% Preference B |
4.6k at £0.001 | Alan Duncan Rankin 0.05% Ordinary |
5k at £0.001 | Alexander Grant 0.05% Deferred |
4.2k at £0.001 | John Barr 0.05% Preference B |
4.9k at £0.001 | John Barr 0.05% Ordinary |
4.6k at £0.001 | Mervyn Robert John Jacob 0.05% Ordinary |
4.2k at £0.001 | Neil Stow 0.05% Ordinary |
4.6k at £0.001 | Thomas Harwood 0.05% Ordinary |
3.9k at £0.001 | Alan John Davie 0.04% Ordinary |
3.9k at £0.001 | Elspeth Davie 0.04% Ordinary |
2.4k at £0.001 | Alexander Stuart Davy 0.03% Ordinary |
3k at £0.001 | Roderick Houng-lee 0.03% Preference B |
1.4k at £0.001 | David Fraser 0.01% Deferred |
774 at £0.001 | Paul Thomas Inglis 0.01% Ordinary |
1.4k at £0.001 | Robert Samuel 0.01% Deferred |
691 at £0.001 | Roy Kinnear 0.01% Preference B |
1.2k at £0.001 | Simpson Research LTD 0.01% Ordinary |
444 at £0.001 | Simpson Research LTD 0.00% Preference B |
Year | 2014 |
---|---|
Turnover | £12,018,657 |
Gross Profit | £137,394 |
Net Worth | -£5,437,526 |
Cash | £358,616 |
Current Liabilities | £8,036,542 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
1 April 2010 | Delivered on: 21 April 2010 Satisfied on: 29 January 2013 Persons entitled: Credit Suisse (France) S.A. Classification: Security deed Secured details: All sums due or to become due. Particulars: All present and future rights, title and interest in and to the proceeds of the claims. Fully Satisfied |
---|---|
1 April 2010 | Delivered on: 16 April 2010 Satisfied on: 29 January 2013 Persons entitled: Credit Suisse (France) S.A. Classification: Charge over account Secured details: All sums due or to become due. Particulars: Current account in the books of the bank. Fully Satisfied |
2 August 2007 | Delivered on: 10 August 2007 Satisfied on: 24 August 2007 Persons entitled: Aloe Environment Fund Ii Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 February 2004 | Delivered on: 16 February 2004 Satisfied on: 4 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 December 2008 | Delivered on: 18 December 2008 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
9 December 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
---|---|
13 November 2020 | Resolutions
|
13 November 2020 | Memorandum and Articles of Association (55 pages) |
12 November 2020 | Notification of Jonathan Andrew Parsons as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Notification of Crispin John Stephenson as a person with significant control on 10 November 2020 (2 pages) |
12 November 2020 | Withdrawal of a person with significant control statement on 12 November 2020 (2 pages) |
23 March 2020 | Confirmation statement made on 22 March 2020 with updates (7 pages) |
30 September 2019 | Group of companies' accounts made up to 31 December 2018 (38 pages) |
4 September 2019 | Satisfaction of charge 3 in full (1 page) |
4 April 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
16 August 2018 | Termination of appointment of Yassin Khodadeen as a director on 7 August 2018 (1 page) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
2 April 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
7 June 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
23 May 2017 | Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages) |
23 May 2017 | Secretary's details changed for Jonathan Andrew Parsons on 23 May 2017 (1 page) |
23 May 2017 | Director's details changed for Mr Jonathan Andrew Parsons on 23 May 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
22 March 2017 | Confirmation statement made on 22 March 2017 with updates (9 pages) |
18 November 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
18 November 2016 | Statement of capital following an allotment of shares on 11 February 2016
|
14 November 2016 | Second filing of the annual return made up to 21 January 2016 (28 pages) |
14 November 2016 | Second filing of the annual return made up to 21 January 2016 (28 pages) |
10 November 2016 | Statement of capital following an allotment of shares on 22 May 2015
|
10 November 2016 | Statement of capital following an allotment of shares on 22 May 2015
|
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
17 October 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
14 October 2016 | Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page) |
14 October 2016 | Termination of appointment of Michael John Daley as a director on 30 September 2016 (1 page) |
27 September 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages) |
27 September 2016 | Appointment of Mbm Secretarial Services Limited as a secretary on 29 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page) |
20 June 2016 | Termination of appointment of Graeme Michael Parkin as a director on 29 February 2016 (1 page) |
29 January 2016 | Annual return Statement of capital on 2016-01-29
Statement of capital on 2016-11-14
|
29 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return Statement of capital on 2016-01-29
Statement of capital on 2016-11-14
|
13 January 2016 | Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page) |
13 January 2016 | Appointment of Mr Crispin John Stephenson as a director on 24 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Sean Feeney as a director on 24 July 2015 (1 page) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
8 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
23 September 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (15 pages) |
23 September 2015 | Annual return made up to 21 January 2015 with a full list of shareholders (15 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
2 June 2015 | Change of share class name or designation (2 pages) |
2 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Resolutions
|
20 April 2015 | Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages) |
20 April 2015 | Termination of appointment of Gavin Clark Duke as a director on 31 March 2015 (1 page) |
20 April 2015 | Appointment of Mr Yassin Khodadeen as a director on 31 March 2015 (2 pages) |
14 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
14 January 2015 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 February 2014 | Termination of appointment of Kunal Sharma as a director (1 page) |
17 February 2014 | Termination of appointment of Kunal Sharma as a director (1 page) |
17 February 2014 | Appointment of Mr Gavin Clark Duke as a director (2 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Appointment of Mr Gavin Clark Duke as a director (2 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages) |
31 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2013 (27 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
3 October 2013 | Group of companies' accounts made up to 31 December 2012 (28 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
30 September 2013 | Second filing of SH01 previously delivered to Companies House (13 pages) |
26 July 2013 | Appointment of Mr Graeme Michael Parkin as a director (2 pages) |
26 July 2013 | Appointment of Mr Graeme Michael Parkin as a director (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
16 July 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
20 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders
|
18 February 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
18 February 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
31 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Memorandum and Articles of Association (47 pages) |
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Resolutions
|
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Statement of capital following an allotment of shares on 8 June 2012
|
25 July 2012 | Memorandum and Articles of Association (47 pages) |
25 July 2012 | Resolutions
|
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
2 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
25 June 2012 | Appointment of Mr Kunal Sharma as a director (2 pages) |
25 June 2012 | Appointment of Mr Kunal Sharma as a director (2 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
16 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (14 pages) |
15 February 2012 | Termination of appointment of Jean-Pascal Tranie as a director (1 page) |
15 February 2012 | Termination of appointment of Jean-Pascal Tranie as a director (1 page) |
25 November 2011 | Appointment of Michael John Daley as a director (3 pages) |
25 November 2011 | Appointment of Michael John Daley as a director (3 pages) |
21 October 2011 | Appointment of Jonathan Andrew Parsons as a secretary (3 pages) |
21 October 2011 | Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Paul Hamilton as a secretary (2 pages) |
21 October 2011 | Registered office address changed from Mbm Commerical Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Jonathan Andrew Parsons as a secretary (3 pages) |
21 October 2011 | Termination of appointment of Paul Hamilton as a secretary (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
17 October 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
14 October 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
14 October 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
7 October 2011 | Group of companies' accounts made up to 31 December 2010 (26 pages) |
18 August 2011 | Termination of appointment of Markus Baij as a director (2 pages) |
18 August 2011 | Termination of appointment of Markus Baij as a director (2 pages) |
21 July 2011 | Appointment of Jonathan Andrew Parsons as a director (4 pages) |
21 July 2011 | Appointment of Jonathan Andrew Parsons as a director (4 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from Pavillion 3, 2Nd Floor St. James Business Park Linwood Renfrewshire PA3 3AT on 1 June 2011 (2 pages) |
9 March 2011 | Appointment of Colin Alexander Mason Buchan as a director (3 pages) |
9 March 2011 | Appointment of Colin Alexander Mason Buchan as a director (3 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (23 pages) |
28 February 2011 | Termination of appointment of Robert Samuel as a director (2 pages) |
28 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (23 pages) |
28 February 2011 | Termination of appointment of Robert Samuel as a director (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 22 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Change of share class name or designation (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
11 February 2011 | Change of share class name or designation (2 pages) |
11 February 2011 | Statement of capital following an allotment of shares on 28 October 2010
|
20 January 2011 | Termination of appointment of David Simpson as a director (2 pages) |
20 January 2011 | Termination of appointment of David Simpson as a director (2 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 December 2009 (8 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 6 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
29 October 2010 | Statement of capital following an allotment of shares on 9 September 2010
|
4 August 2010 | Appointment of Sean Feeney as a director (3 pages) |
4 August 2010 | Appointment of Sean Feeney as a director (3 pages) |
13 July 2010 | Termination of appointment of Joseph Quigley as a director (3 pages) |
13 July 2010 | Termination of appointment of Joseph Quigley as a director (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 April 2010 | Alterations to floating charge 3 (8 pages) |
14 April 2010 | Alterations to floating charge 3 (8 pages) |
15 March 2010 | Termination of appointment of Sebastian James as a director (2 pages) |
15 March 2010 | Termination of appointment of Sebastian James as a director (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (21 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (21 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Memorandum and Articles of Association (44 pages) |
4 February 2010 | Memorandum and Articles of Association (44 pages) |
21 December 2009 | Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages) |
21 December 2009 | Termination of appointment of Stewart Potts as a director (2 pages) |
21 December 2009 | Termination of appointment of Stewart Potts as a director (2 pages) |
21 December 2009 | Appointment of Sebastian Richard Edward Cuthbert James as a director (3 pages) |
5 November 2009 | Change of share class name or designation (2 pages) |
5 November 2009 | Change of share class name or designation (2 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
28 August 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 July 2009 | Director appointed jean pascal tranie (2 pages) |
10 July 2009 | Director appointed jean pascal tranie (2 pages) |
8 July 2009 | Director appointed jean-pascal tranie (2 pages) |
8 July 2009 | Director appointed jean-pascal tranie (2 pages) |
29 May 2009 | Director appointed stewart gavin potts (2 pages) |
29 May 2009 | Director appointed stewart gavin potts (2 pages) |
1 May 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
1 May 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
15 April 2009 | Appointment terminated director sarah geddes (1 page) |
15 April 2009 | Appointment terminated director denis terrien (1 page) |
15 April 2009 | Appointment terminated director denis terrien (1 page) |
15 April 2009 | Appointment terminated director sarah geddes (1 page) |
20 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
20 February 2009 | Return made up to 21/01/09; full list of members (8 pages) |
11 February 2009 | Appointment terminated director william milliken (1 page) |
11 February 2009 | Appointment terminated director william milliken (1 page) |
22 January 2009 | Resolutions
|
22 January 2009 | Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages) |
22 January 2009 | Resolutions
|
22 January 2009 | Director appointed sarah geddes (2 pages) |
22 January 2009 | Ad 12/01/09\gbp si [email protected]=805.162\gbp ic 3549/4354.162\ (2 pages) |
22 January 2009 | Director appointed sarah geddes (2 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 December 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 March 2008 | Director appointed denis terrien (2 pages) |
8 March 2008 | Director appointed denis terrien (2 pages) |
25 February 2008 | Appointment terminated director jitesh sodha (1 page) |
25 February 2008 | Appointment terminated director jitesh sodha (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (10 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (10 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (3 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (3 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Resolutions
|
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | New director appointed (3 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=127 £ ic 2269/2396 (5 pages) |
3 September 2007 | Particulars of contract relating to shares (2 pages) |
3 September 2007 | Resolutions
|
3 September 2007 | Ad 14/08/07--------- £ si [email protected]=115 £ ic 2396/2511 (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
24 August 2007 | Dec mort/charge * (2 pages) |
10 August 2007 | Partic of mort/charge * (4 pages) |
10 August 2007 | Partic of mort/charge * (4 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Director resigned (1 page) |
10 April 2007 | Resolutions
|
10 April 2007 | Resolutions
|
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 February 2007 | Return made up to 21/01/07; full list of members
|
16 February 2007 | Return made up to 21/01/07; full list of members
|
21 December 2006 | Resolutions
|
21 December 2006 | Resolutions
|
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | New director appointed (2 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 101 fountain crescent inchinnan business park renfrew renfrewshire, PA4 9RE (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
15 May 2006 | Resolutions
|
15 May 2006 | Resolutions
|
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
20 February 2006 | Return made up to 21/01/06; change of members (10 pages) |
20 February 2006 | Return made up to 21/01/06; change of members (10 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Resolutions
|
8 April 2005 | Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages) |
8 April 2005 | Ad 01/04/05--------- £ si [email protected]=685 £ ic 1584/2269 (9 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
4 March 2005 | Ad 06/08/04--------- £ si [email protected] (2 pages) |
4 March 2005 | Ad 06/08/04--------- £ si [email protected] (2 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (18 pages) |
16 February 2005 | Return made up to 21/01/05; full list of members (18 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: elvingston science centre by gladsmuir tranent east lothian EH33 1EH (1 page) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
12 November 2004 | New secretary appointed (1 page) |
12 November 2004 | New secretary appointed (1 page) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | New director appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
9 October 2004 | Resolutions
|
9 October 2004 | Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages) |
9 October 2004 | Ad 29/09/04--------- £ si [email protected]=316 £ ic 1230/1546 (2 pages) |
9 October 2004 | Resolutions
|
24 May 2004 | Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages) |
24 May 2004 | Ad 29/04/04--------- £ si [email protected]=47 £ ic 1183/1230 (2 pages) |
23 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
23 May 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | £ nc 1113/10000 31/03/04 (1 page) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages) |
27 April 2004 | Resolutions
|
27 April 2004 | £ nc 1113/10000 31/03/04 (1 page) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=25 £ ic 671/696 (2 pages) |
27 April 2004 | Ad 02/04/04--------- £ si [email protected]=487 £ ic 696/1183 (5 pages) |
19 April 2004 | Amending 88(2) allotted 170204 (3 pages) |
19 April 2004 | Amending 88(2) allotted 170204 (3 pages) |
16 March 2004 | Resolutions
|
16 March 2004 | £ nc 1000/1113 17/02/04 (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages) |
16 March 2004 | S-div 17/02/04 (1 page) |
16 March 2004 | S-div 17/02/04 (1 page) |
16 March 2004 | £ nc 1000/1113 17/02/04 (1 page) |
16 March 2004 | Ad 17/02/04--------- £ si [email protected]=670 £ ic 1/671 (3 pages) |
15 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
15 March 2004 | Return made up to 21/01/04; full list of members (9 pages) |
18 February 2004 | Resolutions
|
18 February 2004 | Resolutions
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
16 February 2004 | Partic of mort/charge * (7 pages) |
16 February 2004 | Partic of mort/charge * (7 pages) |
17 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 January 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | Director resigned (1 page) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
26 February 2003 | New director appointed (2 pages) |
31 January 2003 | Director's particulars changed (4 pages) |
31 January 2003 | Director's particulars changed (4 pages) |
31 January 2003 | Memorandum and Articles of Association (9 pages) |
31 January 2003 | Memorandum and Articles of Association (9 pages) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (1 page) |
29 January 2003 | New director appointed (1 page) |
29 January 2003 | Company name changed dramacrush LIMITED\certificate issued on 29/01/03 (2 pages) |
21 January 2003 | Incorporation (16 pages) |
21 January 2003 | Incorporation (16 pages) |