Company NameZantra Limited
Company StatusActive
Company NumberSC243067
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01610Support activities for crop production

Directors

Director NameMr Murray Donald Geddes Mackay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMrs Elisabeth Kennedy Mackay
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(2 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameMrs Elisabeth Kennedy Mackay
StatusCurrent
Appointed05 June 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence AddressWestwood Rattar Mains Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Christopher Bean
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Kester Hayter
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2013(10 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleSupply Chain Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Philip Blair Carr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(13 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMrs Isabel Mackay Mackay
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 June 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood,Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Secretary NameMrs Isabel Mackay Mackay
NationalityBritish
StatusResigned
Appointed20 February 2003(3 weeks, 1 day after company formation)
Appointment Duration10 years, 3 months (resigned 05 June 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood,Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameJonathan Hew Philips
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr John Ian Hamilton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(10 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Geoffrey Hull
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMrs Amanda Lay
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(10 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2016)
RoleResources Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameMr Mark John Standish
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(11 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.zantra.com/
Telephone01480 861066
Telephone regionHuntingdon

Location

Registered AddressWestwood Rattar Mains
Scarfskerry
Thurso
Caithness
KW14 8XW
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardLandward Caithness
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£11,677,481
Net Worth£1,731,511
Cash£21,635
Current Liabilities£9,915,900

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

21 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
21 April 2015Delivered on: 23 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on south side of london road, faversham. K840373. land on the south side of the town, great staughton, st neots. CB337715. For more details please refer to the instrument.
Outstanding
18 February 2014Delivered on: 27 February 2014
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land on the south side of london road faversham.
Fully Satisfied
10 January 2014Delivered on: 16 January 2014
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 April 2011Delivered on: 10 May 2011
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land adjoining garden farm cottage the town great staughton st neots CB337715.
Fully Satisfied
16 April 2010Delivered on: 24 April 2010
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at garden farm cottage, the town, great staughton, st neots, title numbers CB284871, CB315994, CB304464.
Fully Satisfied
31 October 2005Delivered on: 15 November 2005
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings at garden farm, great staughton.
Fully Satisfied
9 September 2005Delivered on: 16 September 2005
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank Public Limited Company

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
23 December 2004Delivered on: 12 January 2005
Satisfied on: 18 March 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

Filing History

29 January 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
21 April 2023Full accounts made up to 31 July 2022 (27 pages)
6 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
5 April 2022Full accounts made up to 31 July 2021 (27 pages)
4 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
18 February 2021Termination of appointment of John Ian Hamilton as a director on 18 February 2021 (1 page)
29 January 2021Secretary's details changed for Mrs Elisabeth Kennedy Mackay on 21 January 2021 (1 page)
29 January 2021Change of details for Mrs Elisabeth Kennedy Mackay as a person with significant control on 21 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
25 January 2021Full accounts made up to 31 July 2020 (28 pages)
20 January 2021Director's details changed for Mrs Elisabeth Kennedy Mackay on 20 January 2021 (2 pages)
20 January 2021Director's details changed for Mr Murray Donald Geddes Mackay on 20 January 2021 (2 pages)
30 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
7 January 2020Full accounts made up to 31 July 2019 (25 pages)
3 May 2019Full accounts made up to 31 July 2018 (24 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
12 December 2018Termination of appointment of Mark John Standish as a director on 31 March 2017 (1 page)
13 February 2018Full accounts made up to 31 July 2017 (23 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
8 May 2017Full accounts made up to 31 July 2016 (24 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
18 October 2016Termination of appointment of Amanda Lay as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Amanda Lay as a director on 30 September 2016 (1 page)
29 March 2016Appointment of Mr Philip Blair Carr as a director on 15 March 2016 (2 pages)
29 March 2016Appointment of Mr Philip Blair Carr as a director on 15 March 2016 (2 pages)
23 March 2016Accounts for a medium company made up to 31 July 2015 (24 pages)
23 March 2016Accounts for a medium company made up to 31 July 2015 (24 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(8 pages)
24 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100,000
(8 pages)
27 January 2016Termination of appointment of Jonathan Hew Philips as a director on 31 July 2015 (1 page)
27 January 2016Termination of appointment of Geoffrey Hull as a director on 30 June 2015 (1 page)
27 January 2016Termination of appointment of Jonathan Hew Philips as a director on 31 July 2015 (1 page)
27 January 2016Termination of appointment of Geoffrey Hull as a director on 30 June 2015 (1 page)
10 November 2015Auditor's resignation (1 page)
10 November 2015Auditor's resignation (1 page)
30 April 2015Satisfaction of charge SC2430670007 in full (1 page)
30 April 2015Satisfaction of charge 5 in full (1 page)
30 April 2015Satisfaction of charge SC2430670006 in full (1 page)
30 April 2015Satisfaction of charge 3 in full (1 page)
30 April 2015Satisfaction of charge SC2430670006 in full (1 page)
30 April 2015Satisfaction of charge SC2430670007 in full (1 page)
30 April 2015Satisfaction of charge 5 in full (1 page)
30 April 2015Satisfaction of charge 3 in full (1 page)
30 April 2015Satisfaction of charge 4 in full (1 page)
30 April 2015Satisfaction of charge 4 in full (1 page)
30 April 2015Satisfaction of charge 2 in full (1 page)
30 April 2015Satisfaction of charge 2 in full (1 page)
23 April 2015Registration of charge SC2430670010, created on 21 April 2015 (26 pages)
23 April 2015Registration of charge SC2430670008, created on 21 April 2015 (22 pages)
23 April 2015Registration of charge SC2430670010, created on 21 April 2015 (26 pages)
23 April 2015Registration of charge SC2430670008, created on 21 April 2015 (22 pages)
23 April 2015Registration of charge SC2430670009, created on 21 April 2015 (23 pages)
23 April 2015Registration of charge SC2430670009, created on 21 April 2015 (23 pages)
10 April 2015Accounts for a medium company made up to 31 July 2014 (22 pages)
10 April 2015Accounts for a medium company made up to 31 July 2014 (22 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
17 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100,000
(8 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (27 pages)
6 May 2014Accounts for a medium company made up to 31 July 2013 (27 pages)
18 March 2014Appointment of Mr Mark John Standish as a director (2 pages)
18 March 2014Appointment of Mr Mark John Standish as a director (2 pages)
27 February 2014Registration of charge 2430670007 (24 pages)
27 February 2014Registration of charge 2430670007 (24 pages)
3 February 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100,000
(8 pages)
3 February 2014Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
16 January 2014Registration of charge 2430670006 (21 pages)
16 January 2014Registration of charge 2430670006 (21 pages)
31 October 2013Accounts for a medium company made up to 31 January 2013 (25 pages)
31 October 2013Accounts for a medium company made up to 31 January 2013 (25 pages)
21 October 2013Appointment of Mr Geoffrey Hull as a director (2 pages)
21 October 2013Appointment of Ms Amanda Lay as a director (2 pages)
21 October 2013Appointment of Mr Geoffrey Hull as a director (2 pages)
21 October 2013Director's details changed for Jonathan Hew Philips on 21 October 2013 (2 pages)
21 October 2013Director's details changed for Jonathan Hew Philips on 21 October 2013 (2 pages)
21 October 2013Appointment of Mr Kester Hayter as a director (2 pages)
21 October 2013Appointment of Mr Kester Hayter as a director (2 pages)
21 October 2013Appointment of Ms Amanda Lay as a director (2 pages)
21 October 2013Appointment of Mr Christopher Bean as a director (2 pages)
21 October 2013Appointment of Mr Christopher Bean as a director (2 pages)
21 June 2013Termination of appointment of Isabel Mackay as a director (1 page)
21 June 2013Termination of appointment of Isabel Mackay as a secretary (1 page)
21 June 2013Termination of appointment of Isabel Mackay as a secretary (1 page)
21 June 2013Appointment of Mrs Elisabeth Kennedy Mackay as a secretary (1 page)
21 June 2013Termination of appointment of Isabel Mackay as a director (1 page)
21 June 2013Appointment of Mrs Elisabeth Kennedy Mackay as a secretary (1 page)
2 June 2013Appointment of Mr John Hamilton as a director (2 pages)
2 June 2013Appointment of Mr John Hamilton as a director (2 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
19 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
24 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
24 July 2012Accounts for a small company made up to 31 January 2012 (9 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (7 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (10 pages)
1 November 2011Accounts for a small company made up to 31 January 2011 (10 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
3 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (7 pages)
1 July 2010Accounts for a small company made up to 31 January 2010 (9 pages)
1 July 2010Accounts for a small company made up to 31 January 2010 (9 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 March 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 February 2010Director's details changed for Jonathan Hew Philips on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Elisabeth Kennedy Mackay on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Jonathan Hew Philips on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Murray Donald Geddes Mackay on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (6 pages)
26 February 2010Director's details changed for Elisabeth Kennedy Mackay on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Murray Donald Geddes Mackay on 26 February 2010 (2 pages)
5 December 2009Form SH03 return of purchase of own share. No of shares purch 100000 @ £1 each on 26/10/2009 (3 pages)
5 December 2009Form SH03 return of purchase of own share. No of shares purch 100000 @ £1 each on 26/10/2009 (3 pages)
17 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 November 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2009Accounts for a small company made up to 31 January 2009 (9 pages)
21 August 2009Accounts for a small company made up to 31 January 2009 (9 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
30 January 2008Return made up to 29/01/08; full list of members (3 pages)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
29 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
15 June 2007Registered office changed on 15/06/07 from: nevis house beechwood park inverness IV2 3BW (1 page)
12 February 2007Return made up to 29/01/07; no change of members (2 pages)
12 February 2007Return made up to 29/01/07; no change of members (2 pages)
28 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
28 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
7 July 2006New director appointed (4 pages)
7 July 2006New director appointed (4 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
23 March 2006Return made up to 29/01/06; no change of members (5 pages)
23 March 2006Return made up to 29/01/06; no change of members (5 pages)
15 November 2005Partic of mort/charge * (3 pages)
15 November 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
16 September 2005Partic of mort/charge * (3 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
2 April 2005Accounts for a small company made up to 31 January 2005 (5 pages)
2 April 2005Accounts for a small company made up to 31 January 2005 (5 pages)
29 January 2005Return made up to 29/01/05; full list of members (5 pages)
29 January 2005Return made up to 29/01/05; full list of members (5 pages)
12 January 2005Partic of mort/charge * (4 pages)
12 January 2005Partic of mort/charge * (4 pages)
16 March 2004Accounts for a small company made up to 31 January 2004 (5 pages)
16 March 2004Accounts for a small company made up to 31 January 2004 (5 pages)
4 March 2004Ad 30/01/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
4 March 2004Ad 30/01/04--------- £ si 100000@1=100000 £ ic 100000/200000 (2 pages)
27 February 2004Nc inc already adjusted 30/01/04 (1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 February 2004Nc inc already adjusted 30/01/04 (1 page)
25 February 2004Return made up to 29/01/04; full list of members (6 pages)
25 February 2004Return made up to 29/01/04; full list of members (6 pages)
7 October 2003Ad 22/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (1 page)
7 October 2003Ad 22/09/03--------- £ si 99998@1=99998 £ ic 2/100000 (1 page)
21 March 2003Company name changed loganwalk LIMITED\certificate issued on 21/03/03 (2 pages)
21 March 2003Company name changed loganwalk LIMITED\certificate issued on 21/03/03 (2 pages)
12 March 2003Location of register of members (1 page)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New secretary appointed;new director appointed (2 pages)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003Location of register of members (1 page)
12 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 February 2003Registered office changed on 24/02/03 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page)
24 February 2003Director resigned (1 page)
24 February 2003Secretary resigned (1 page)
21 February 2003£ nc 100/100000 20/02/03 (1 page)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 February 2003£ nc 100/100000 20/02/03 (1 page)
29 January 2003Incorporation (16 pages)
29 January 2003Incorporation (16 pages)