Perth
PH2 8NP
Scotland
Secretary Name | Mrs Julie Diane Hutton |
---|---|
Status | Current |
Appointed | 31 May 2022(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mrs Rosemary Anne Scott |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mrs Rachel Elizabeth Letby |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Audrey-Clare Burns |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2023(20 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Charles Gilbert Wood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Mansefield Place Isla Road Perth PH2 7HG Scotland |
Director Name | Louise Mary Hall |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Co-ordinator |
Correspondence Address | Bellyclone Madderty Perthshire PH7 3NY Scotland |
Secretary Name | Louise Mary Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(6 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 November 2007) |
Role | Co-ordinator |
Correspondence Address | Bellyclone Madderty Perthshire PH7 3NY Scotland |
Director Name | Alexandra Mary Gillies |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2007) |
Role | Retired |
Correspondence Address | 23 Tummel Road Perth Tayside PH1 2HQ Scotland |
Director Name | Jennifer Margaret Rice |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 May 2008) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Cedar Place Perth Perthshire PH1 1RL Scotland |
Director Name | Judith Stake |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 July 2007) |
Role | Retired |
Correspondence Address | Old Toll Cottage Main Street, Glenfarg Perth PH2 9NY Scotland |
Director Name | Mr Peter William Smail Fleming |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 12 years (resigned 23 September 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Oakdene Road Scone Perth Perthshire PH2 6PF Scotland |
Director Name | Mrs Christine Whyte McLeod |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(6 months, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 22 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 7 Craigie View Perth PH2 0DP Scotland |
Director Name | Frank George Parnelll |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 March 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Kennworthy Avenue Scone Perth PH2 6SX Scotland |
Director Name | Mrs Marion MacDougall McFadzean |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wester Nether Urquhart House Strathmiglo Cupar Fife KY14 7RR Scotland |
Director Name | Mr James Charles Dow |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 23 May 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 27 Pitcullen Terrace Perth Perth And Kinross PH2 7EQ Scotland |
Secretary Name | Clare Mary Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Nairne House Cairneyhill Road Bankfoot Perthshire PH1 4AG Scotland |
Director Name | Mrs Norma Ann Bibby |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2008(5 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 22 June 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mr Iain Robertson Stuart |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2011(8 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 25 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mr Roger Stratton-Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(11 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Devon House Dundas Street Comrie Crieff Perthshire PH6 2LN Scotland |
Director Name | Mr David Terence Wade |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2016(13 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Geddes Drive Perth PH1 1QD Scotland |
Director Name | Mr Charles Stewart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 April 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mr Mike Finlayson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 December 2022) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Ms Jennifer Lindsay-Finan |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2017(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Mr Euan James McLeod |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 March 2023) |
Role | Business Advisory Partner |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Ms Sandy Watts |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2020(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Ranjana Salins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | George Harrison |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Kelly Egan |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 2022(19 years, 4 months after company formation) |
Appointment Duration | 4 months (resigned 29 November 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 90 Tay Street Perth PH2 8NP Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | iapk.org.uk |
---|
Registered Address | 90 Tay Street Perth PH2 8NP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Turnover | £293,638 |
Net Worth | £18,355 |
Cash | £72,416 |
Current Liabilities | £60,554 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
---|---|
27 October 2020 | Appointment of Mr Liam Fowley as a director on 29 September 2020 (2 pages) |
28 September 2020 | Director's details changed for Mrs Norma Ann Bibby on 14 September 2020 (2 pages) |
25 September 2020 | Appointment of Ms Sandy Watts as a director on 28 July 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
9 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
6 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
5 June 2018 | Appointment of Mr Euan James Mcleod as a director on 29 May 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
22 August 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
9 June 2017 | Termination of appointment of James Charles Dow as a director on 23 May 2017 (1 page) |
9 June 2017 | Appointment of Ms Jennifer Lindsay-Finan as a director on 23 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of James Charles Dow as a director on 23 May 2017 (1 page) |
9 June 2017 | Appointment of Ms Jennifer Lindsay-Finan as a director on 23 May 2017 (2 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
14 September 2016 | Termination of appointment of David Terence Wade as a director on 2 September 2016 (1 page) |
14 September 2016 | Termination of appointment of David Terence Wade as a director on 2 September 2016 (1 page) |
26 August 2016 | Resolutions
|
26 August 2016 | Resolutions
|
12 July 2016 | Appointment of Mr Charles Stewart as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Charles Stewart as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Mike Finlayson as a director on 28 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Mike Finlayson as a director on 28 June 2016 (2 pages) |
20 April 2016 | Appointment of Mr David Terence Wade as a director on 22 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
20 April 2016 | Annual return made up to 21 March 2016 no member list (6 pages) |
20 April 2016 | Appointment of Mr David Terence Wade as a director on 22 March 2016 (2 pages) |
2 October 2015 | Termination of appointment of Peter William Smail Fleming as a director on 23 September 2015 (1 page) |
2 October 2015 | Termination of appointment of Peter William Smail Fleming as a director on 23 September 2015 (1 page) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
27 July 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
17 April 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
17 April 2015 | Annual return made up to 21 March 2015 no member list (7 pages) |
8 September 2014 | Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages) |
8 September 2014 | Appointment of Mr Roger Stratton-Smith as a director on 7 August 2014 (2 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
20 June 2014 | Termination of appointment of Marion Mcfadzean as a director (1 page) |
20 June 2014 | Termination of appointment of Marion Mcfadzean as a director (1 page) |
9 April 2014 | Annual return made up to 21 March 2014 no member list (7 pages) |
9 April 2014 | Annual return made up to 21 March 2014 no member list (7 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
13 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
1 May 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
1 May 2013 | Annual return made up to 21 March 2013 no member list (7 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
27 April 2012 | Termination of appointment of Iain Stuart as a director (1 page) |
27 April 2012 | Termination of appointment of Iain Stuart as a director (1 page) |
24 April 2012 | Annual return made up to 21 March 2012 no member list (8 pages) |
24 April 2012 | Annual return made up to 21 March 2012 no member list (8 pages) |
1 August 2011 | Appointment of Mr Iain Robertson Stuart as a director (2 pages) |
1 August 2011 | Appointment of Mr Iain Robertson Stuart as a director (2 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 June 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
6 April 2011 | Termination of appointment of Frank Parnelll as a director (1 page) |
6 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
6 April 2011 | Annual return made up to 21 March 2011 no member list (8 pages) |
6 April 2011 | Termination of appointment of Frank Parnelll as a director (1 page) |
26 January 2011 | Director's details changed for Frank George Parnelll on 20 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Frank George Parnelll on 20 December 2010 (2 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
23 April 2010 | Director's details changed for Peter William Smail Fleming on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Marion Macdougall Mcfadzean on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Norma Ann Bibby on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Frank George Parnelll on 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for James Charles Dow on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Frank George Parnelll on 28 February 2010 (2 pages) |
23 April 2010 | Annual return made up to 21 March 2010 no member list (5 pages) |
23 April 2010 | Director's details changed for Peter William Smail Fleming on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Christine Mcleod on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Christine Mcleod on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Marion Macdougall Mcfadzean on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for James Charles Dow on 28 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mrs Norma Ann Bibby on 28 February 2010 (2 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 June 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
21 May 2009 | Annual return made up to 21/03/09 (4 pages) |
21 May 2009 | Annual return made up to 21/03/09 (4 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
9 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
3 July 2008 | Director appointed norma ann bibby (2 pages) |
3 July 2008 | Director appointed norma ann bibby (2 pages) |
23 June 2008 | Appointment terminated director jennifer rice (1 page) |
23 June 2008 | Appointment terminated director jennifer rice (1 page) |
29 April 2008 | Annual return made up to 21/03/08 (4 pages) |
29 April 2008 | Annual return made up to 21/03/08 (4 pages) |
31 January 2008 | New secretary appointed (2 pages) |
31 January 2008 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned (1 page) |
12 December 2007 | Secretary resigned (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
18 August 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
25 June 2007 | New director appointed (2 pages) |
17 April 2007 | Annual return made up to 21/03/07 (2 pages) |
17 April 2007 | Annual return made up to 21/03/07 (2 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
26 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | Director resigned (1 page) |
30 May 2006 | Annual return made up to 21/03/06 (2 pages) |
30 May 2006 | Annual return made up to 21/03/06 (2 pages) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 June 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
24 March 2005 | Annual return made up to 21/03/05 (2 pages) |
24 March 2005 | Annual return made up to 21/03/05 (2 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
5 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
14 April 2004 | Annual return made up to 21/03/04
|
14 April 2004 | Annual return made up to 21/03/04
|
3 February 2004 | Memorandum and Articles of Association (5 pages) |
3 February 2004 | Resolutions
|
3 February 2004 | Memorandum and Articles of Association (5 pages) |
3 February 2004 | Resolutions
|
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
10 November 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
16 April 2003 | Registered office changed on 16/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
16 April 2003 | New secretary appointed;new director appointed (2 pages) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Secretary resigned (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
7 April 2003 | Registered office changed on 07/04/03 from: brown & longhorn 61 george street perth PH1 5LB (1 page) |
21 March 2003 | Incorporation (24 pages) |
21 March 2003 | Incorporation (24 pages) |