Thurso
Caithness
KW14 8XW
Scotland
Director Name | Mrs Elisabeth Kennedy Mackay |
---|---|
Date of Birth | November 1976 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Mrs Elisabeth Kennedy Mackay |
---|---|
Status | Current |
Appointed | 05 June 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Christopher Bean |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Kester Hayter |
---|---|
Date of Birth | January 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Supply Chain Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Philip Blair Carr |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mrs Isabel Mackay Mackay |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 June 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood,Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Secretary Name | Mrs Isabel Mackay Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 3 months (resigned 05 June 2013) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Westwood,Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Jonathan Hew Philips |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr John Ian Hamilton |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mrs Amanda Lay |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2016) |
Role | Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Geoffrey Hull |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Mr Mark John Standish |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2014(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.zantra.com/ |
---|---|
Telephone | 01480 861066 |
Telephone region | Huntingdon |
Registered Address | Westwood Rattar Mains Scarfskerry Thurso Caithness KW14 8XW Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | Landward Caithness |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £11,677,481 |
Net Worth | £1,731,511 |
Cash | £21,635 |
Current Liabilities | £9,915,900 |
Latest Accounts | 31 July 2022 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2024 (10 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 29 January 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 12 February 2024 (8 months, 1 week from now) |
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
21 April 2015 | Delivered on: 23 April 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
21 April 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
---|---|
18 February 2021 | Termination of appointment of John Ian Hamilton as a director on 18 February 2021 (1 page) |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
29 January 2021 | Secretary's details changed for Mrs Elisabeth Kennedy Mackay on 21 January 2021 (1 page) |
29 January 2021 | Change of details for Mrs Elisabeth Kennedy Mackay as a person with significant control on 21 January 2021 (2 pages) |
25 January 2021 | Full accounts made up to 31 July 2020 (28 pages) |
20 January 2021 | Director's details changed for Mr Murray Donald Geddes Mackay on 20 January 2021 (2 pages) |
20 January 2021 | Director's details changed for Mrs Elisabeth Kennedy Mackay on 20 January 2021 (2 pages) |
30 January 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
7 January 2020 | Full accounts made up to 31 July 2019 (25 pages) |
3 May 2019 | Full accounts made up to 31 July 2018 (24 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
12 December 2018 | Termination of appointment of Mark John Standish as a director on 31 March 2017 (1 page) |
13 February 2018 | Full accounts made up to 31 July 2017 (23 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
8 May 2017 | Full accounts made up to 31 July 2016 (24 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
18 October 2016 | Termination of appointment of Amanda Lay as a director on 30 September 2016 (1 page) |
18 October 2016 | Termination of appointment of Amanda Lay as a director on 30 September 2016 (1 page) |
29 March 2016 | Appointment of Mr Philip Blair Carr as a director on 15 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Philip Blair Carr as a director on 15 March 2016 (2 pages) |
23 March 2016 | Accounts for a medium company made up to 31 July 2015 (24 pages) |
23 March 2016 | Accounts for a medium company made up to 31 July 2015 (24 pages) |
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
27 January 2016 | Termination of appointment of Geoffrey Hull as a director on 30 June 2015 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Hew Philips as a director on 31 July 2015 (1 page) |
27 January 2016 | Termination of appointment of Geoffrey Hull as a director on 30 June 2015 (1 page) |
27 January 2016 | Termination of appointment of Jonathan Hew Philips as a director on 31 July 2015 (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
10 November 2015 | Auditor's resignation (1 page) |
30 April 2015 | Satisfaction of charge 2 in full (1 page) |
30 April 2015 | Satisfaction of charge SC2430670006 in full (1 page) |
30 April 2015 | Satisfaction of charge 3 in full (1 page) |
30 April 2015 | Satisfaction of charge 4 in full (1 page) |
30 April 2015 | Satisfaction of charge 5 in full (1 page) |
30 April 2015 | Satisfaction of charge SC2430670007 in full (1 page) |
30 April 2015 | Satisfaction of charge SC2430670006 in full (1 page) |
30 April 2015 | Satisfaction of charge 3 in full (1 page) |
30 April 2015 | Satisfaction of charge SC2430670007 in full (1 page) |
30 April 2015 | Satisfaction of charge 4 in full (1 page) |
30 April 2015 | Satisfaction of charge 5 in full (1 page) |
30 April 2015 | Satisfaction of charge 2 in full (1 page) |
23 April 2015 | Registration of charge SC2430670008, created on 21 April 2015 (22 pages) |
23 April 2015 | Registration of charge SC2430670009, created on 21 April 2015 (23 pages) |
23 April 2015 | Registration of charge SC2430670010, created on 21 April 2015 (26 pages) |
23 April 2015 | Registration of charge SC2430670009, created on 21 April 2015 (23 pages) |
23 April 2015 | Registration of charge SC2430670008, created on 21 April 2015 (22 pages) |
23 April 2015 | Registration of charge SC2430670010, created on 21 April 2015 (26 pages) |
10 April 2015 | Accounts for a medium company made up to 31 July 2014 (22 pages) |
10 April 2015 | Accounts for a medium company made up to 31 July 2014 (22 pages) |
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (27 pages) |
6 May 2014 | Accounts for a medium company made up to 31 July 2013 (27 pages) |
18 March 2014 | Appointment of Mr Mark John Standish as a director (2 pages) |
18 March 2014 | Appointment of Mr Mark John Standish as a director (2 pages) |
27 February 2014 | Registration of charge 2430670007 (24 pages) |
27 February 2014 | Registration of charge 2430670007 (24 pages) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
3 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page) |
16 January 2014 | Registration of charge 2430670006 (21 pages) |
16 January 2014 | Registration of charge 2430670006 (21 pages) |
31 October 2013 | Accounts for a medium company made up to 31 January 2013 (25 pages) |
31 October 2013 | Accounts for a medium company made up to 31 January 2013 (25 pages) |
21 October 2013 | Appointment of Mr Kester Hayter as a director (2 pages) |
21 October 2013 | Director's details changed for Jonathan Hew Philips on 21 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Geoffrey Hull as a director (2 pages) |
21 October 2013 | Appointment of Mr Christopher Bean as a director (2 pages) |
21 October 2013 | Appointment of Ms Amanda Lay as a director (2 pages) |
21 October 2013 | Appointment of Mr Kester Hayter as a director (2 pages) |
21 October 2013 | Director's details changed for Jonathan Hew Philips on 21 October 2013 (2 pages) |
21 October 2013 | Appointment of Mr Geoffrey Hull as a director (2 pages) |
21 October 2013 | Appointment of Mr Christopher Bean as a director (2 pages) |
21 October 2013 | Appointment of Ms Amanda Lay as a director (2 pages) |
21 June 2013 | Appointment of Mrs Elisabeth Kennedy Mackay as a secretary (1 page) |
21 June 2013 | Termination of appointment of Isabel Mackay as a director (1 page) |
21 June 2013 | Termination of appointment of Isabel Mackay as a secretary (1 page) |
21 June 2013 | Appointment of Mrs Elisabeth Kennedy Mackay as a secretary (1 page) |
21 June 2013 | Termination of appointment of Isabel Mackay as a director (1 page) |
21 June 2013 | Termination of appointment of Isabel Mackay as a secretary (1 page) |
2 June 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
2 June 2013 | Appointment of Mr John Hamilton as a director (2 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (7 pages) |
24 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
24 July 2012 | Accounts for a small company made up to 31 January 2012 (9 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (7 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (10 pages) |
1 November 2011 | Accounts for a small company made up to 31 January 2011 (10 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
1 July 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 April 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Murray Donald Geddes Mackay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jonathan Hew Philips on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Elisabeth Kennedy Mackay on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Director's details changed for Murray Donald Geddes Mackay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Elisabeth Kennedy Mackay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Jonathan Hew Philips on 26 February 2010 (2 pages) |
5 December 2009 | Form SH03 return of purchase of own share. No of shares purch 100000 @ £1 each on 26/10/2009 (3 pages) |
5 December 2009 | Form SH03 return of purchase of own share. No of shares purch 100000 @ £1 each on 26/10/2009 (3 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Resolutions
|
21 August 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
21 August 2009 | Accounts for a small company made up to 31 January 2009 (9 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 29/01/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 29/01/08; full list of members (3 pages) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: nevis house beechwood park inverness IV2 3BW (1 page) |
12 February 2007 | Return made up to 29/01/07; no change of members (2 pages) |
12 February 2007 | Return made up to 29/01/07; no change of members (2 pages) |
28 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
28 July 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
7 July 2006 | New director appointed (4 pages) |
7 July 2006 | New director appointed (4 pages) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
23 March 2006 | Return made up to 29/01/06; no change of members (5 pages) |
23 March 2006 | Return made up to 29/01/06; no change of members (5 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
15 November 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
16 September 2005 | Partic of mort/charge * (3 pages) |
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
2 April 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
2 April 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (5 pages) |
29 January 2005 | Return made up to 29/01/05; full list of members (5 pages) |
12 January 2005 | Partic of mort/charge * (4 pages) |
12 January 2005 | Partic of mort/charge * (4 pages) |
16 March 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
16 March 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
4 March 2004 | Ad 30/01/04--------- £ si [email protected]=100000 £ ic 100000/200000 (2 pages) |
4 March 2004 | Ad 30/01/04--------- £ si [email protected]=100000 £ ic 100000/200000 (2 pages) |
27 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
27 February 2004 | Resolutions
|
27 February 2004 | Nc inc already adjusted 30/01/04 (1 page) |
27 February 2004 | Resolutions
|
25 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
25 February 2004 | Return made up to 29/01/04; full list of members (6 pages) |
7 October 2003 | Ad 22/09/03--------- £ si [email protected]=99998 £ ic 2/100000 (1 page) |
7 October 2003 | Ad 22/09/03--------- £ si [email protected]=99998 £ ic 2/100000 (1 page) |
21 March 2003 | Company name changed loganwalk LIMITED\certificate issued on 21/03/03 (2 pages) |
21 March 2003 | Company name changed loganwalk LIMITED\certificate issued on 21/03/03 (2 pages) |
12 March 2003 | Location of register of members (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
12 March 2003 | Location of register of members (1 page) |
12 March 2003 | Resolutions
|
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Registered 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 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Registered 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 2003 | Director resigned (1 page) |
24 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | £ nc 100/100000 20/02/03 (1 page) |
21 February 2003 | Resolutions
|
21 February 2003 | £ nc 100/100000 20/02/03 (1 page) |
29 January 2003 | Incorporation (16 pages) |
29 January 2003 | Incorporation (16 pages) |