Company NameBreedon Scotland Limited
DirectorsJames West Atherton-Ham and Susan Bolton
Company StatusActive
Company NumberSC251571
CategoryPrivate Limited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Previous NameBrand & Rae Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Susan Bolton
StatusCurrent
Appointed31 December 2020(17 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James West Atherton-Ham
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMrs Susan Bolton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameGary Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2008)
RoleMining Engineer
Correspondence AddressTrehingsta Barn
Callington
Cornwall
PL17 8QH
Director NameMr Clifford George Fisher
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Howell Road
Exeter
Devon
EX4 4LG
Director NameIan Richard Harrison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 2008)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Exeter
Devon
EX1 2HG
Secretary NameMr Clifford George Fisher
NationalityBritish
StatusResigned
Appointed10 July 2003(2 weeks, 3 days after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Howell Road
Exeter
Devon
EX4 4LG
Secretary NameIan Richard Harrison
NationalityBritish
StatusResigned
Appointed10 December 2007(4 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 17 April 2008)
RoleEstates Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Exeter
Devon
EX1 2HG
Director NameMr Robert Gordon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 05 March 2015)
RoleQuarrying Director
Country of ResidenceScotland
Correspondence Address14 Seafield Drive East
Aberdeen
Grampian
AB15 7UX
Scotland
Director NameMr Alan Craig Morrison
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Alan Kenneth Mackenzie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Colin Vaughan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead
Ratcliffe Road
Thrussington
Leicester
LE7 4UF
Director NameMr Ciaran Anthony Kennedy
Date of BirthJune 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 October 2009)
RoleAccountant
Country of ResidenceScotland
Correspondence Address29 Robertson Road
Cupar
Fife
KY15 5YR
Scotland
Secretary NameMr Ross Edward McDonald
NationalityBritish
StatusResigned
Appointed17 April 2008(4 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Ross Edward McDonald
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2009(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 March 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr Robert Wood
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(17 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMr James Edward Brotherton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
EH2 1JX
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2003(same day as company formation)
Correspondence Address30-31 Queen Street
Edinburgh
Midlothian
EH2 1JX
Scotland

Contact

Websiteennstonethistle.co.uk

Location

Registered AddressEthiebeaton Quarry
Kingennie
Monifieth
Angus
DD5 3RB
Scotland
ConstituencyDundee East
WardMonifieth and Sidlaw
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Breedon Aggregates Scotland LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

9 March 2009Delivered on: 16 March 2009
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
9 March 2009Delivered on: 16 March 2009
Satisfied on: 22 July 2014
Persons entitled: Barclays Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
28 January 2006Delivered on: 17 February 2006
Satisfied on: 1 April 2009
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
22 July 2003Delivered on: 7 August 2003
Satisfied on: 3 February 2006
Persons entitled: Bibby Factors Scotland Limited

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

Filing History

28 June 2023Confirmation statement made on 23 June 2023 with updates (4 pages)
19 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 September 2022Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages)
8 August 2022Appointment of Mrs Susan Bolton as a director on 3 August 2022 (2 pages)
8 August 2022Termination of appointment of James Edward Brotherton as a director on 3 August 2022 (1 page)
13 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 June 2022Confirmation statement made on 23 June 2022 with updates (4 pages)
1 March 2022Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages)
1 March 2022Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page)
13 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 June 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
17 March 2021Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages)
17 March 2021Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page)
13 January 2021Appointment of Mrs Susan Bolton as a secretary on 31 December 2020 (2 pages)
13 January 2021Appointment of Mr Robert Wood as a director on 31 December 2020 (2 pages)
13 January 2021Termination of appointment of Alan Craig Morrison as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Alan Kenneth Mackenzie as a director on 31 December 2020 (1 page)
13 January 2021Termination of appointment of Ross Edward Mcdonald as a secretary on 31 December 2020 (1 page)
2 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
25 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
30 June 2017Change of details for Breedon Aggregates Scotland Limited as a person with significant control on 1 August 2016 (2 pages)
30 June 2017Change of details for Breedon Aggregates Scotland Limited as a person with significant control on 1 August 2016 (2 pages)
29 June 2017Notification of Breedon Aggregates Scotland Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Breedon Aggregates Scotland Limited as a person with significant control on 29 June 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 June 2017Change of details for a person with significant control (2 pages)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
1 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-01
(1 page)
1 August 2016Company name changed brand & rae LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 August 2016Company name changed brand & rae LIMITED\certificate issued on 01/08/16
  • CONNOT ‐ Change of name notice
(3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
(6 pages)
1 April 2016Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page)
1 April 2016Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(4 pages)
25 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,000
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
26 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
26 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
26 March 2015Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 4 in full (4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
22 July 2014Satisfaction of charge 3 in full (4 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(6 pages)
23 June 2014Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages)
23 June 2014Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
4 July 2012Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages)
4 July 2012Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
13 May 2011Auditors resignation (2 pages)
13 May 2011Auditors resignation (2 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
9 September 2010Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
18 June 2010Auditor's resignation (1 page)
18 June 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
7 May 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
22 April 2010Auditor's resignation (1 page)
30 October 2009Appointment of Mr Ross Henry Roger Foldes as a director (2 pages)
30 October 2009Director's details changed for Mr Ross Henry Roger Foldes on 21 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Ross Henry Roger Foldes on 21 October 2009 (2 pages)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
30 October 2009Termination of appointment of Ciaran Kennedy as a director (1 page)
30 October 2009Appointment of Mr Ross Henry Roger Foldes as a director (2 pages)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
20 October 2009Termination of appointment of Colin Mcleod as a director (1 page)
2 September 2009Full accounts made up to 31 December 2008 (26 pages)
2 September 2009Full accounts made up to 31 December 2008 (26 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
21 July 2009Return made up to 23/06/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 09/03/2009
(5 pages)
23 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facilities agreement 09/03/2009
(5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
15 July 2008Return made up to 23/06/08; full list of members (5 pages)
15 July 2008Return made up to 23/06/08; full list of members (5 pages)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
14 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
6 May 2008Director appointed alan craig morrison (4 pages)
6 May 2008Registered office changed on 06/05/2008 from russell mill springfield cupar fife KY15 5QX (1 page)
6 May 2008Director appointed robert gordon (2 pages)
6 May 2008Registered office changed on 06/05/2008 from russell mill springfield cupar fife KY15 5QX (1 page)
6 May 2008Director appointed robert gordon (2 pages)
6 May 2008Director appointed alan mackenzie (4 pages)
6 May 2008Director appointed alan mackenzie (4 pages)
6 May 2008Director appointed alan craig morrison (4 pages)
1 May 2008Appointment terminated director clifford fisher (1 page)
1 May 2008Appointment terminated director gary bell (1 page)
1 May 2008Appointment terminated director clifford fisher (1 page)
1 May 2008Appointment terminated director and secretary ian harrison (1 page)
1 May 2008Appointment terminated director and secretary ian harrison (1 page)
1 May 2008Appointment terminated director gary bell (1 page)
25 April 2008Director appointed colin vaughan mcleod (8 pages)
25 April 2008Secretary appointed ross edward mcdonald (2 pages)
25 April 2008Director appointed ciaran anthony kennedy (8 pages)
25 April 2008Director appointed colin vaughan mcleod (8 pages)
25 April 2008Director appointed ciaran anthony kennedy (8 pages)
25 April 2008Secretary appointed ross edward mcdonald (2 pages)
10 December 2007New secretary appointed (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (1 page)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
4 July 2007Return made up to 23/06/07; full list of members (3 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 23/06/06; full list of members (3 pages)
21 July 2006Return made up to 23/06/06; full list of members (3 pages)
21 June 2006Amended accounts made up to 31 July 2005 (6 pages)
21 June 2006Amended accounts made up to 31 July 2005 (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
17 February 2006Partic of mort/charge * (4 pages)
17 February 2006Partic of mort/charge * (4 pages)
3 February 2006Dec mort/charge * (2 pages)
3 February 2006Dec mort/charge * (2 pages)
24 August 2005Return made up to 23/06/05; full list of members (7 pages)
24 August 2005Return made up to 23/06/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 April 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
6 April 2005Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
12 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 2003Registered office changed on 02/09/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
2 September 2003Memorandum and Articles of Association (8 pages)
2 September 2003Memorandum and Articles of Association (8 pages)
2 September 2003Registered office changed on 02/09/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page)
1 September 2003Company name changed york place (no. 295) LIMITED\certificate issued on 01/09/03 (2 pages)
1 September 2003Company name changed york place (no. 295) LIMITED\certificate issued on 01/09/03 (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
7 August 2003Partic of mort/charge * (7 pages)
7 August 2003Partic of mort/charge * (7 pages)
5 August 2003Ad 30/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
5 August 2003Ad 30/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New secretary appointed;new director appointed (2 pages)
23 June 2003Incorporation (15 pages)
23 June 2003Incorporation (15 pages)