Company NameCraigmillar Adventure Project
Company StatusDissolved
Company NumberSC249306
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 May 2003(20 years, 12 months ago)
Dissolution Date19 June 2015 (8 years, 10 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameOwen Thomas
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 7 months (closed 19 June 2015)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Niddrie House Avenue
Edinburgh
Midlothian
EH16 4UE
Scotland
Director NameMs Kathleen June Towie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(6 years after company formation)
Appointment Duration6 years, 1 month (closed 19 June 2015)
RoleProject Worker
Country of ResidenceUnited Kingdom
Correspondence Address19 Castlebrae Wynd
Edinburgh
EH16 4FH
Scotland
Director NameMrs Caroline Jane Petrie
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2015)
RoleCareer Coach
Country of ResidenceScotland
Correspondence Address86 Grange Loan
Edinburgh
EH9 2EP
Scotland
Director NameMr Charles Hamish Maclean
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 June 2015)
RolePoliceman
Country of ResidenceScotland
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Sandra Gardener Millar
Date of BirthOctober 1951 (Born 72 years ago)
NationalityScottish
StatusClosed
Appointed03 February 2014(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 19 June 2015)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameMrs Clare Louise Fleming
StatusClosed
Appointed14 February 2014(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 19 June 2015)
RoleCompany Director
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameJohn Rush
Date of BirthAugust 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleUnemployed
Correspondence Address12 Niddrie Marischal Drive
Edinburgh
Midlothian
EH16 4EL
Scotland
Director NameThomas Charles Heron
Date of BirthAugust 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCommunity Development Worker
Correspondence Address60 Niddrie Marischal Crescent
Edinburgh
Midlothian
EH16 4LA
Scotland
Director NameJohn Hardie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleRetired
Correspondence Address56/2 Niddrie House Avenue
Edinburgh
EH16 4UD
Scotland
Director NameBrian John Cairnie
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleSelf Employed IT Engineer
Correspondence Address12 Abercorn Drive
Edinburgh
EH8 7JR
Scotland
Secretary NameSandra Millar
NationalityBritish
StatusResigned
Appointed13 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 South Parrotshot
Edinburgh
Midlothian
EH15 3RN
Scotland
Director NameMrs Elizabeth Haggart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 03 September 2004)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Niddrie Farm Grove
Edinburgh
Midlothian
EH16 4DY
Scotland
Director NameMaureen Hardie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(6 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 2006)
RoleHousewife
Correspondence Address56/2 Niddrie House Avenue
Edinburgh
Midlothian
EH16 4UD
Scotland
Director NameRobert Pow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 03 September 2004)
RoleSelf Employed
Correspondence Address13/4 Craigmillar Castle Gardens
Edinburgh
EH16 4DQ
Scotland
Director NameJohn Williamson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 2008)
RoleStudent
Correspondence Address44 Niddrie House Avenue
Edinburgh
Midlothian
EH16 4UD
Scotland
Secretary NameMaureen Hardie
NationalityBritish
StatusResigned
Appointed03 September 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2006)
RoleRetired
Correspondence Address56/2 Niddrie House Avenue
Edinburgh
Midlothian
EH16 4UD
Scotland
Director NameSean Paul Barry
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41/25 Pilrig Heights
Edinburgh
EH6 5AB
Scotland
Director NameMr John Witherspoon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2005(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 June 2012)
RoleGardener
Country of ResidenceScotland
Correspondence Address19 Cleikiminfield
Edinburgh
EH15 3RA
Scotland
Director NameMs Linda St Clare Wright
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 January 2009)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address19/6 Craigmillar Castle Loan
Edinburgh
Midlothian
EH16 4BJ
Scotland
Secretary NameMs Linda St Clare Wright
NationalityBritish
StatusResigned
Appointed06 February 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2008)
RoleCommunity Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address19/6 Craigmillar Castle Loan
Edinburgh
Midlothian
EH16 4BJ
Scotland
Director NameMrs Elizabeth Haggart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Niddrie Farm Grove
Edinburgh
Midlothian
EH16 4DY
Scotland
Director NameMiss Emma Louise Pipes
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2012)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameMrs Elizabeth Haggart
NationalityBritish
StatusResigned
Appointed12 November 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 March 2010)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9/3 Niddrie Farm Grove
Edinburgh
Midlothian
EH16 4DY
Scotland
Secretary NameMs Kathleen June Towie
StatusResigned
Appointed18 March 2010(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 2012)
RoleCompany Director
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMs Sylvia Jane Campbell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed26 May 2011(8 years after company formation)
Appointment DurationResigned same day (resigned 26 May 2011)
RoleBook Keeper
Country of ResidenceScotland
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Director NameMr Peter Andrew Johnson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2011(8 years after company formation)
Appointment DurationResigned same day (resigned 26 May 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address67 Pennywell Road
Edinburgh
EH4 4NL
Scotland
Director NameMs Claire Louise Fiona Seale Mackie
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 06 November 2014)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
Secretary NameMs Sandra Gardiner Millar
StatusResigned
Appointed06 March 2013(9 years, 10 months after company formation)
Appointment Duration11 months (resigned 03 February 2014)
RoleCompany Director
Correspondence AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland

Location

Registered AddressUnit 23a Castlebrae Business Centre
40 Peffer Place
Edinburgh
EH16 4BB
Scotland
ConstituencyEdinburgh East
WardPortobello/Craigmillar

Financials

Year2014
Turnover£24,896
Net Worth£17,026
Cash£27,080
Current Liabilities£10,054

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
27 February 2015First Gazette notice for voluntary strike-off (1 page)
9 February 2015Application to strike the company off the register (3 pages)
9 February 2015Application to strike the company off the register (3 pages)
7 November 2014Termination of appointment of Claire Mackie as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Claire Mackie as a director on 6 November 2014 (1 page)
7 November 2014Termination of appointment of Claire Mackie as a director on 6 November 2014 (1 page)
5 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
18 August 2014Appointment of Mrs Caroline Jane Petrie as a director on 8 January 2014 (2 pages)
18 August 2014Appointment of Mrs Caroline Jane Petrie as a director on 8 January 2014 (2 pages)
18 August 2014Appointment of Mrs Caroline Jane Petrie as a director on 8 January 2014 (2 pages)
1 July 2014Appointment of Mr Charles Hamish Maclean as a director on 8 January 2014 (2 pages)
1 July 2014Appointment of Mr Charles Hamish Maclean as a director on 8 January 2014 (2 pages)
1 July 2014Appointment of Mr Charles Hamish Maclean as a director on 8 January 2014 (2 pages)
13 June 2014Annual return made up to 13 May 2014 no member list (5 pages)
13 June 2014Annual return made up to 13 May 2014 no member list (5 pages)
14 February 2014Appointment of Mrs Clare Louise Fleming as a secretary on 14 February 2014 (2 pages)
14 February 2014Appointment of Mrs Clare Louise Fleming as a secretary on 14 February 2014 (2 pages)
12 February 2014Appointment of Ms Sandra Gardener Millar as a director on 3 February 2014 (2 pages)
12 February 2014Appointment of Ms Sandra Gardener Millar as a director on 3 February 2014 (2 pages)
12 February 2014Appointment of Ms Sandra Gardener Millar as a director on 3 February 2014 (2 pages)
10 February 2014Termination of appointment of Sandra Gardiner Millar as a secretary on 3 February 2014 (1 page)
10 February 2014Termination of appointment of Sandra Gardiner Millar as a secretary on 3 February 2014 (1 page)
10 February 2014Termination of appointment of Sandra Gardiner Millar as a secretary on 3 February 2014 (1 page)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
15 May 2013Annual return made up to 13 May 2013 no member list (4 pages)
6 March 2013Appointment of Ms Sandra Gardiner Millar as a secretary on 6 March 2013 (1 page)
6 March 2013Appointment of Ms Sandra Gardiner Millar as a secretary on 6 March 2013 (1 page)
6 March 2013Appointment of Ms Sandra Gardiner Millar as a secretary on 6 March 2013 (1 page)
30 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
2 August 2012Appointment of Mrs Claire Mackie as a director on 14 June 2012 (2 pages)
2 August 2012Appointment of Mrs Claire Mackie as a director on 14 June 2012 (2 pages)
1 August 2012Director's details changed for Owen Thomas on 20 June 2012 (2 pages)
1 August 2012Director's details changed for Owen Thomas on 20 June 2012 (2 pages)
30 July 2012Termination of appointment of Kathleen June Towie as a secretary on 14 June 2012 (1 page)
30 July 2012Termination of appointment of Kathleen June Towie as a secretary on 14 June 2012 (1 page)
10 July 2012Annual return made up to 13 May 2012 no member list (5 pages)
10 July 2012Annual return made up to 13 May 2012 no member list (5 pages)
9 July 2012Termination of appointment of Emma Louise Pipes as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of Emma Louise Pipes as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of John Witherspoon as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of Emma Louise Pipes as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of John Witherspoon as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of Emma Louise Pipes as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of John Witherspoon as a director on 14 June 2012 (1 page)
9 July 2012Termination of appointment of John Witherspoon as a director on 14 June 2012 (1 page)
21 May 2012Termination of appointment of Peter Andrew Johnson as a director on 26 May 2011 (1 page)
21 May 2012Termination of appointment of Peter Andrew Johnson as a director on 26 May 2011 (1 page)
21 May 2012Termination of appointment of Sylvia Jane Campbell as a director on 26 May 2011 (1 page)
21 May 2012Termination of appointment of Sylvia Jane Campbell as a director on 26 May 2011 (1 page)
16 April 2012Registered office address changed from Unit 5 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Unit 5 Castlebrae Business Centre 40 Peffer Place Edinburgh EH16 4BB on 16 April 2012 (1 page)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 August 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
22 June 2011Appointment of Ms Sylvia Jane Campbell as a director (2 pages)
22 June 2011Appointment of Mr Peter Andrew Johnson as a director (2 pages)
22 June 2011Appointment of Mr Peter Andrew Johnson as a director (2 pages)
22 June 2011Termination of appointment of Elizabeth Haggart as a director (1 page)
22 June 2011Termination of appointment of Elizabeth Haggart as a director (1 page)
22 June 2011Appointment of Ms Sylvia Jane Campbell as a director (2 pages)
8 June 2011Annual return made up to 13 May 2011 no member list (6 pages)
8 June 2011Annual return made up to 13 May 2011 no member list (6 pages)
30 November 2010Director's details changed for Miss Emma Louise Pipes on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Miss Emma Louise Pipes on 30 November 2010 (2 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
27 May 2010Director's details changed for Owen Thomas on 13 May 2010 (2 pages)
27 May 2010Director's details changed for John Witherspoon on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
27 May 2010Director's details changed for Ms Kathleen June Towie on 13 May 2010 (2 pages)
27 May 2010Director's details changed for John Witherspoon on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Miss Emma Louise Pipes on 13 May 2010 (2 pages)
27 May 2010Annual return made up to 13 May 2010 no member list (4 pages)
27 May 2010Director's details changed for Miss Emma Louise Pipes on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Owen Thomas on 13 May 2010 (2 pages)
27 May 2010Director's details changed for Ms Kathleen June Towie on 13 May 2010 (2 pages)
26 April 2010Termination of appointment of Elizabeth Haggart as a secretary (1 page)
26 April 2010Appointment of Ms Kathleen June Towie as a secretary (1 page)
26 April 2010Termination of appointment of Elizabeth Haggart as a secretary (1 page)
26 April 2010Appointment of Ms Kathleen June Towie as a secretary (1 page)
21 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
21 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Director appointed ms kathlene june towie (1 page)
4 June 2009Annual return made up to 13/05/09 (3 pages)
4 June 2009Location of register of members (1 page)
4 June 2009Appointment terminated director john williamson (1 page)
4 June 2009Annual return made up to 13/05/09 (3 pages)
4 June 2009Appointment terminated director john williamson (1 page)
4 June 2009Director appointed ms kathlene june towie (1 page)
3 June 2009Director appointed miss emma louise pipes (1 page)
3 June 2009Director appointed miss emma louise pipes (1 page)
2 March 2009Appointment terminated director sean barry (1 page)
2 March 2009Appointment terminated director linda wright (1 page)
2 March 2009Appointment terminated director linda wright (1 page)
2 March 2009Appointment terminated director sean barry (1 page)
19 November 2008Secretary appointed mrs elizabeth haggart (1 page)
19 November 2008Appointment terminated secretary linda wright (1 page)
19 November 2008Appointment terminated secretary linda wright (1 page)
19 November 2008Secretary appointed mrs elizabeth haggart (1 page)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
27 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
29 May 2008Annual return made up to 13/05/08 (4 pages)
29 May 2008Annual return made up to 13/05/08 (4 pages)
21 May 2008Director appointed mrs elizabeth haggart (1 page)
21 May 2008Director appointed mrs elizabeth haggart (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
4 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Annual return made up to 13/05/07 (2 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Annual return made up to 13/05/07 (2 pages)
5 June 2007Director's particulars changed (1 page)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 February 2007New secretary appointed;new director appointed (2 pages)
14 December 2006Full accounts made up to 31 March 2006 (10 pages)
14 December 2006Full accounts made up to 31 March 2006 (10 pages)
3 August 2006Secretary resigned;director resigned (2 pages)
3 August 2006Secretary resigned;director resigned (2 pages)
9 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2006Annual return made up to 13/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
5 December 2005Director resigned (1 page)
5 December 2005New director appointed (1 page)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
30 November 2005Full accounts made up to 31 March 2005 (10 pages)
10 June 2005Annual return made up to 13/05/05 (5 pages)
10 June 2005Annual return made up to 13/05/05 (5 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Memorandum and Articles of Association (5 pages)
10 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 December 2004Memorandum and Articles of Association (5 pages)
23 September 2004New director appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
23 September 2004New secretary appointed (2 pages)
23 September 2004Director resigned (1 page)
23 September 2004Secretary resigned (1 page)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
12 August 2004Full accounts made up to 31 March 2004 (10 pages)
19 July 2004Director's particulars changed (1 page)
19 July 2004Director's particulars changed (1 page)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
24 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
24 June 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
16 June 2004New director appointed (2 pages)
16 June 2004New director appointed (2 pages)
27 May 2004Annual return made up to 13/05/04 (5 pages)
27 May 2004Annual return made up to 13/05/04 (5 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
26 March 2004Registered office changed on 26/03/04 from: unit 20 castlebrae business centre peffer place edinburgh EH16 4BB (1 page)
26 March 2004Registered office changed on 26/03/04 from: unit 20 castlebrae business centre peffer place edinburgh EH16 4BB (1 page)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
13 May 2003Incorporation (43 pages)
13 May 2003Incorporation (43 pages)