Company NameAitken Turnbull Architects Limited
DirectorsAlasdair Peter Rankin and Hannah Louise Rankin
Company StatusActive
Company NumberSC244222
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Previous NameAitken Turnbull Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAlasdair Peter Rankin
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(11 years, 1 month after company formation)
Appointment Duration10 years
RoleChartered & Registered Architect
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Director NameMrs Hannah Louise Rankin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCharity Adminstrator
Country of ResidenceScotland
Correspondence Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
Secretary NameMrs Hannah Louise Rankin
StatusCurrent
Appointed27 February 2023(20 years after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address5 Castle Terrace
Edinburgh
EH1 2DP
Scotland
Director NameAndrew George Murray Flaws
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleArchitect
Correspondence AddressUpper Dormant Cottage
Dalton
Lockerbie
Dumfries & Galloway
DG11 1JZ
Scotland
Director NameMr John Andrew Lester
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressWellfield Cottage
Preston Road
Duns
Berwickshire
TD11 3DZ
Scotland
Director NameDavid Carl Price Burgher
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address9 Bridge Place
Galashiels
Selkirkshire
TD1 1SN
Scotland
Secretary NameDavid Carl Price Burgher
NationalityBritish
StatusResigned
Appointed19 February 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address9 Bridge Place
Galashiels
Selkirkshire
TD1 1SN
Scotland
Director NameKathleen Margaret Boyne Lester
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(8 months, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 01 April 2014)
RoleAdministrative Assistant
Country of ResidenceScotland
Correspondence AddressWellfield Cottage
Preston Road
Duns
Berwickshire
TD11 3DZ
Scotland
Director NameJulie Burgher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(8 months, 1 week after company formation)
Appointment Duration13 years, 9 months (resigned 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address30 Riverside Drive
Kelso
Roxburghshire
TD5 7RH
Scotland
Director NameJohn Paul Mackenzie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(7 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 13 March 2017)
RoleSenior Technologist
Country of ResidenceScotland
Correspondence Address13 Leeburn View
Cardrona
Peebles
Peeblesshire
EH45 9LS
Scotland
Director NameMrs Julie Mackenzie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(9 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 March 2017)
RoleSchool Administrator
Country of ResidenceScotland
Correspondence Address13 Leeburn View
Cardrona
Peebles
Peebleshire
EH45 9LS
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websiteaitken-turnbull.co.uk
Telephone01450 372297
Telephone regionHawick

Location

Registered Address47-49 The Square
Kelso
Roxburghshire
TD5 7HW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Alasdair Rankin
12.45%
Ordinary E
100 at £1David C.p Burgher
12.45%
Ordinary C
100 at £1Hannah Louise Rankin
12.45%
Ordinary I
100 at £1John Andrew Lester
12.45%
Ordinary A
100 at £1John Mckenzie
12.45%
Ordinary B
100 at £1Julie Mackenzie
12.45%
Ordinary G
100 at £1Mrs Julie Burgher
12.45%
Ordinary F
100 at £1Mrs Kathleen H.b Lester
12.45%
Ordinary D
1 at £1Mr Alistair Whitson
0.12%
Ordinary K
1 at £1Mr David Mcknight
0.12%
Ordinary J
1 at £1Mr Mark Buchanan
0.12%
Ordinary H

Financials

Year2014
Net Worth£500,740
Cash£468
Current Liabilities£322,193

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 4 weeks ago)
Next Return Due14 May 2024 (2 weeks, 6 days from now)

Charges

8 April 2015Delivered on: 11 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 5/5A castle terrace, edinburgh.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That area of land in the parish and county of dumfries which subjects are known as craiglea, 65 george town road, dumfries.
Outstanding
16 February 2006Delivered on: 20 February 2006
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 December 2023Confirmation statement made on 30 April 2023 with updates (16 pages)
28 November 2023Memorandum and Articles of Association (16 pages)
28 November 2023Registered office address changed from 5 Castle Terrace Edinburgh EH1 2DP Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 28 November 2023 (2 pages)
28 November 2023Change of details for Mr Alasdair Peter Rankin as a person with significant control on 13 October 2021 (5 pages)
28 November 2023Change of share class name or designation (2 pages)
28 November 2023Particulars of variation of rights attached to shares (2 pages)
28 November 2023Notification of Bottega Uno Limited as a person with significant control on 13 October 2021 (4 pages)
28 November 2023Statement of capital following an allotment of shares on 2 April 2023
  • GBP 806
(14 pages)
23 November 2023Statement of company's objects (2 pages)
22 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
3 March 2023Appointment of Mrs Hannah Louise Rankin as a secretary on 27 February 2023 (2 pages)
20 February 2023Confirmation statement made on 19 February 2023 with updates (6 pages)
20 February 2023Registered office address changed from 9 Bridge Place Galashiels Selkirkshire TD1 1SN to 5 Castle Terrace Edinburgh EH1 2DP on 20 February 2023 (1 page)
3 March 2022Confirmation statement made on 19 February 2022 with updates (8 pages)
3 March 2022Cessation of David Carl Price Burgher as a person with significant control on 13 October 2021 (1 page)
25 October 2021Termination of appointment of David Carl Price Burgher as a director on 13 October 2021 (1 page)
25 October 2021Termination of appointment of David Carl Price Burgher as a secretary on 13 October 2021 (2 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
19 May 2021Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages)
19 May 2021Director's details changed for David Carl Price Burgher on 17 May 2021 (2 pages)
19 May 2021Change of details for Mr David Carl Price Burgher as a person with significant control on 17 May 2021 (2 pages)
1 March 2021Secretary's details changed for David Carl Price Burgher on 1 March 2021 (1 page)
1 March 2021Change of details for Mr Alasdair Peter Rankin as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Director's details changed for David Carl Price Burgher on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Hannah Louise Rankin on 1 March 2021 (2 pages)
1 March 2021Director's details changed for Mr Alasdair Peter Rankin on 1 March 2021 (2 pages)
1 March 2021Confirmation statement made on 19 February 2021 with updates (6 pages)
1 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 February 2020Confirmation statement made on 19 February 2020 with updates (6 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
21 February 2019Confirmation statement made on 19 February 2019 with updates (6 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 February 2018Confirmation statement made on 19 February 2018 with updates (8 pages)
22 August 2017Termination of appointment of Julie Burgher as a director on 8 August 2017 (2 pages)
22 August 2017Termination of appointment of Julie Burgher as a director on 8 August 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 March 2017Termination of appointment of John Paul Mackenzie as a director on 13 March 2017 (1 page)
15 March 2017Termination of appointment of Julie Mackenzie as a director on 13 March 2017 (1 page)
15 March 2017Termination of appointment of John Paul Mackenzie as a director on 13 March 2017 (1 page)
15 March 2017Termination of appointment of Julie Mackenzie as a director on 13 March 2017 (1 page)
2 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
2 March 2017Confirmation statement made on 19 February 2017 with updates (8 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 803
(13 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 803
(13 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
11 April 2015Registration of charge SC2442220003, created on 8 April 2015 (7 pages)
11 April 2015Registration of charge SC2442220003, created on 8 April 2015 (7 pages)
11 April 2015Registration of charge SC2442220003, created on 8 April 2015 (7 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 803
(13 pages)
27 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 803
(13 pages)
17 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2014Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages)
17 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 December 2014Resolutions
  • RES13 ‐ Approve stock transfer 02/12/2014
(2 pages)
17 December 2014Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
17 December 2014Appointment of Hannah Louise Rankin as a director on 2 December 2014 (3 pages)
17 December 2014Resolutions
  • RES13 ‐ Increase in authorised capital 02/12/2014
(1 page)
17 December 2014Statement of capital following an allotment of shares on 2 December 2014
  • GBP 803
(13 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 April 2014Termination of appointment of John Lester as a director (2 pages)
14 April 2014Appointment of Alasdair Peter Rankin as a director (3 pages)
14 April 2014Termination of appointment of Kathleen Lester as a director (2 pages)
14 April 2014Termination of appointment of Kathleen Lester as a director (2 pages)
14 April 2014Appointment of Alasdair Peter Rankin as a director (3 pages)
14 April 2014Termination of appointment of John Lester as a director (2 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 605
(12 pages)
3 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 605
(12 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (12 pages)
26 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (12 pages)
3 September 2012Resolutions
  • RES13 ‐ Auth share cap increased £120,000 divided into 20,000 ordinary shares a to F. £160,000 divided into 20,000 ordinary shares a-h 14/08/2012
(1 page)
3 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 605
(12 pages)
3 September 2012Resolutions
  • RES13 ‐ Auth share cap increased £120,000 divided into 20,000 ordinary shares a to F. £160,000 divided into 20,000 ordinary shares a-h 14/08/2012
(1 page)
3 September 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
3 September 2012Appointment of Mrs Julie Mackenzie as a director (3 pages)
3 September 2012Statement of capital following an allotment of shares on 14 August 2012
  • GBP 605
(12 pages)
3 September 2012Appointment of Mrs Julie Mackenzie as a director (3 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (10 pages)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 505
(10 pages)
6 December 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 505
(10 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
25 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 504
(10 pages)
25 July 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 504
(10 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
23 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (10 pages)
12 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 405
(8 pages)
12 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 405
(8 pages)
12 January 2011Statement of capital following an allotment of shares on 4 May 2010
  • GBP 405
(8 pages)
22 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 May 2010Appointment of John Paul Mackenzie as a director (3 pages)
26 May 2010Appointment of John Paul Mackenzie as a director (3 pages)
14 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
14 May 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
13 May 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-29
(1 page)
13 May 2010Change of name with request to seek comments from relevant body (1 page)
13 May 2010Company name changed aitken turnbull services LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
13 May 2010Change of name with request to seek comments from relevant body (1 page)
13 May 2010Company name changed aitken turnbull services LIMITED\certificate issued on 13/05/10
  • CONNOT ‐
(3 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for David Carl Price Burgher on 19 February 2010 (2 pages)
1 April 2010Director's details changed for Julie Burgher on 19 February 2010 (2 pages)
1 April 2010Director's details changed for Julie Burgher on 19 February 2010 (2 pages)
1 April 2010Director's details changed for John Andrew Lester on 19 February 2010 (2 pages)
1 April 2010Director's details changed for John Andrew Lester on 19 February 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Margaret Boyne Lester on 19 February 2010 (2 pages)
1 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (9 pages)
1 April 2010Director's details changed for David Carl Price Burgher on 19 February 2010 (2 pages)
1 April 2010Director's details changed for Kathleen Margaret Boyne Lester on 19 February 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 February 2009Return made up to 19/02/09; full list of members (7 pages)
24 February 2009Return made up to 19/02/09; full list of members (7 pages)
14 February 2009Ad 01/10/08\gbp si 4@1=4\gbp ic 400/404\ (2 pages)
14 February 2009Ad 01/10/08\gbp si 4@1=4\gbp ic 400/404\ (2 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
25 March 2008Return made up to 19/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 March 2008Return made up to 19/02/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 August 2007£ sr 100@1 16/02/07 (1 page)
10 August 2007£ sr 100@1 16/02/07 (1 page)
10 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 August 2007£ sr 100@1 16/02/07 (1 page)
10 August 2007£ sr 100@1 16/02/07 (1 page)
10 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
27 June 2007Return made up to 19/02/07; no change of members (9 pages)
27 June 2007Return made up to 19/02/07; no change of members (9 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
29 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
9 May 2006Partic of mort/charge * (5 pages)
9 May 2006Partic of mort/charge * (5 pages)
21 February 2006Return made up to 19/02/06; full list of members (10 pages)
21 February 2006Return made up to 19/02/06; full list of members (10 pages)
20 February 2006Partic of mort/charge * (3 pages)
20 February 2006Partic of mort/charge * (3 pages)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
19 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
4 November 2003New director appointed (2 pages)
16 April 2003Ad 31/03/03--------- £ si 598@1=598 £ ic 2/600 (4 pages)
16 April 2003Ad 31/03/03--------- £ si 598@1=598 £ ic 2/600 (4 pages)
4 April 2003Registered office changed on 04/04/03 from: 26 high street, jedburgh, roxburghshire TD8 6AE (1 page)
4 April 2003Registered office changed on 04/04/03 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page)
4 April 2003Registered office changed on 04/04/03 from: 26 high street jedburgh roxburghshire TD8 6AE (1 page)
4 April 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
4 April 2003Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New secretary appointed;new director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
21 February 2003Secretary resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
19 February 2003Incorporation (19 pages)
19 February 2003Incorporation (19 pages)