Kingennie
Monifieth
Angus
DD5 3RB
Scotland
Director Name | Mr James West Atherton-Ham |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mrs Susan Bolton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2022(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Gary Bell |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2008) |
Role | Mining Engineer |
Correspondence Address | Trehingsta Barn Callington Cornwall PL17 8QH |
Director Name | Mr Clifford George Fisher |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Howell Road Exeter Devon EX4 4LG |
Director Name | Ian Richard Harrison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 April 2008) |
Role | Estates Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belmont Road Exeter Devon EX1 2HG |
Secretary Name | Mr Clifford George Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Howell Road Exeter Devon EX4 4LG |
Secretary Name | Ian Richard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 April 2008) |
Role | Estates Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Belmont Road Exeter Devon EX1 2HG |
Director Name | Mr Robert Gordon |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 March 2015) |
Role | Quarrying Director |
Country of Residence | Scotland |
Correspondence Address | 14 Seafield Drive East Aberdeen Grampian AB15 7UX Scotland |
Director Name | Mr Alan Craig Morrison |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Alan Kenneth Mackenzie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Colin Vaughan McLeod |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Homestead Ratcliffe Road Thrussington Leicester LE7 4UF |
Director Name | Mr Ciaran Anthony Kennedy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 Robertson Road Cupar Fife KY15 5YR Scotland |
Secretary Name | Mr Ross Edward McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(4 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Ross Edward McDonald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 March 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr Robert Wood |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(17 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Mr James Edward Brotherton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2021(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2003(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | ennstonethistle.co.uk |
---|
Registered Address | Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB Scotland |
---|---|
Constituency | Dundee East |
Ward | Monifieth and Sidlaw |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Breedon Aggregates Scotland LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 March 2009 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 |
28 June 2023 | Confirmation statement made on 23 June 2023 with updates (4 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
8 September 2022 | Director's details changed for Mr James West Atherton-Ham on 30 August 2022 (2 pages) |
8 August 2022 | Appointment of Mrs Susan Bolton as a director on 3 August 2022 (2 pages) |
8 August 2022 | Termination of appointment of James Edward Brotherton as a director on 3 August 2022 (1 page) |
13 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 June 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
1 March 2022 | Appointment of Mr James West Atherton-Ham as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Ross Edward Mcdonald as a director on 1 March 2022 (1 page) |
13 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
17 March 2021 | Appointment of Mr James Edward Brotherton as a director on 16 March 2021 (2 pages) |
17 March 2021 | Termination of appointment of Robert Wood as a director on 16 March 2021 (1 page) |
13 January 2021 | Appointment of Mrs Susan Bolton as a secretary on 31 December 2020 (2 pages) |
13 January 2021 | Appointment of Mr Robert Wood as a director on 31 December 2020 (2 pages) |
13 January 2021 | Termination of appointment of Alan Craig Morrison as a director on 31 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Alan Kenneth Mackenzie as a director on 31 December 2020 (1 page) |
13 January 2021 | Termination of appointment of Ross Edward Mcdonald as a secretary on 31 December 2020 (1 page) |
2 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
9 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
10 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Alan Kenneth Mackenzie on 11 October 2017 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
30 June 2017 | Change of details for Breedon Aggregates Scotland Limited as a person with significant control on 1 August 2016 (2 pages) |
30 June 2017 | Change of details for Breedon Aggregates Scotland Limited as a person with significant control on 1 August 2016 (2 pages) |
29 June 2017 | Notification of Breedon Aggregates Scotland Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Breedon Aggregates Scotland Limited as a person with significant control on 29 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
26 June 2017 | Change of details for a person with significant control (2 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
1 August 2016 | Company name changed brand & rae LIMITED\certificate issued on 01/08/16
|
1 August 2016 | Company name changed brand & rae LIMITED\certificate issued on 01/08/16
|
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 July 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
1 April 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page) |
1 April 2016 | Secretary's details changed for Mr Ross Edward Mcdonald on 1 April 2016 (1 page) |
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
26 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Robert Gordon as a director on 5 March 2015 (1 page) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 4 in full (4 pages) |
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
22 July 2014 | Satisfaction of charge 3 in full (4 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages) |
23 June 2014 | Director's details changed for Alan Craig Morrison on 1 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages) |
4 July 2012 | Director's details changed for Mr Alan Kenneth Mackenzie on 13 September 2011 (2 pages) |
4 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
26 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Auditors resignation (2 pages) |
13 May 2011 | Auditors resignation (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 May 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
9 September 2010 | Registered office address changed from Ennstone House Ethiebeaton Quarry Kingennie Monifieth Angus DD5 3RB on 9 September 2010 (1 page) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Auditor's resignation (1 page) |
18 June 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
7 May 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
22 April 2010 | Auditor's resignation (1 page) |
30 October 2009 | Appointment of Mr Ross Henry Roger Foldes as a director (2 pages) |
30 October 2009 | Director's details changed for Mr Ross Henry Roger Foldes on 21 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Ross Henry Roger Foldes on 21 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
30 October 2009 | Termination of appointment of Ciaran Kennedy as a director (1 page) |
30 October 2009 | Appointment of Mr Ross Henry Roger Foldes as a director (2 pages) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
20 October 2009 | Termination of appointment of Colin Mcleod as a director (1 page) |
2 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
2 September 2009 | Full accounts made up to 31 December 2008 (26 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 23/06/09; full list of members (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
23 March 2009 | Resolutions
|
23 March 2009 | Resolutions
|
16 March 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 March 2009 | Particulars of a mortgage or charge / charge no: 4 (15 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
15 July 2008 | Return made up to 23/06/08; full list of members (5 pages) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
14 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
6 May 2008 | Director appointed alan craig morrison (4 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from russell mill springfield cupar fife KY15 5QX (1 page) |
6 May 2008 | Director appointed robert gordon (2 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from russell mill springfield cupar fife KY15 5QX (1 page) |
6 May 2008 | Director appointed robert gordon (2 pages) |
6 May 2008 | Director appointed alan mackenzie (4 pages) |
6 May 2008 | Director appointed alan mackenzie (4 pages) |
6 May 2008 | Director appointed alan craig morrison (4 pages) |
1 May 2008 | Appointment terminated director clifford fisher (1 page) |
1 May 2008 | Appointment terminated director gary bell (1 page) |
1 May 2008 | Appointment terminated director clifford fisher (1 page) |
1 May 2008 | Appointment terminated director and secretary ian harrison (1 page) |
1 May 2008 | Appointment terminated director and secretary ian harrison (1 page) |
1 May 2008 | Appointment terminated director gary bell (1 page) |
25 April 2008 | Director appointed colin vaughan mcleod (8 pages) |
25 April 2008 | Secretary appointed ross edward mcdonald (2 pages) |
25 April 2008 | Director appointed ciaran anthony kennedy (8 pages) |
25 April 2008 | Director appointed colin vaughan mcleod (8 pages) |
25 April 2008 | Director appointed ciaran anthony kennedy (8 pages) |
25 April 2008 | Secretary appointed ross edward mcdonald (2 pages) |
10 December 2007 | New secretary appointed (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | Secretary resigned (1 page) |
10 December 2007 | New secretary appointed (1 page) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (3 pages) |
21 June 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
21 June 2006 | Amended accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
17 February 2006 | Partic of mort/charge * (4 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
3 February 2006 | Dec mort/charge * (2 pages) |
24 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 23/06/05; full list of members (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 April 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
6 April 2005 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
12 July 2004 | Return made up to 23/06/04; full list of members
|
12 July 2004 | Return made up to 23/06/04; full list of members
|
2 September 2003 | Registered office changed on 02/09/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
2 September 2003 | Memorandum and Articles of Association (8 pages) |
2 September 2003 | Memorandum and Articles of Association (8 pages) |
2 September 2003 | Registered office changed on 02/09/03 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
1 September 2003 | Company name changed york place (no. 295) LIMITED\certificate issued on 01/09/03 (2 pages) |
1 September 2003 | Company name changed york place (no. 295) LIMITED\certificate issued on 01/09/03 (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
7 August 2003 | Partic of mort/charge * (7 pages) |
7 August 2003 | Partic of mort/charge * (7 pages) |
5 August 2003 | Ad 30/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
5 August 2003 | Ad 30/07/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Incorporation (15 pages) |
23 June 2003 | Incorporation (15 pages) |