Company NameThe Paint Shed Holdings Limited
Company StatusActive
Company NumberSC253884
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 7 months ago)
Previous NamesThe Paint Shed Holdings Limited and Paint Traders Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Charles Thomas Brewer
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Simon Robert Brewer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMrs Alison Rachel Lawfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameAdam Shoesmith
StatusCurrent
Appointed02 May 2023(19 years, 9 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Alan Graeme Manson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(5 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 January 2007)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressFulford House Easter Howgate
Penicuik
Midlothian
EH26 0PG
Scotland
Director NameMr Ogilvie Jackson Rolland
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(5 months, 3 weeks after company formation)
Appointment Duration19 years, 3 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Secretary NameMrs Lisa Jane Rolland
NationalityBritish
StatusResigned
Appointed01 November 2005(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 04 September 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence Address33a Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMr Jonathan Mark Bowie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2007(3 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 October 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMoorlands Strathviee Terrace
Balfron
G63 0PT
Scotland
Director NameMrs Lisa Jane Rolland
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(13 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Michael Jackson Rolland
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(13 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Tracy Vareille
StatusResigned
Appointed01 November 2017(14 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2019)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameMrs Connie Catherine O'Donnell Minty
StatusResigned
Appointed03 December 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2021)
RoleCompany Director
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameMr Graham Alan Clarke
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2023)
RoleInvestor
Country of ResidenceScotland
Correspondence Address36 Melville Street
Edinburgh
EH3 7HA
Scotland
Director NameMrs Angela Lesley Luger
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2020(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2023)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJ Secretarial Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland

Contact

Websitethepaintshed.com
Email address[email protected]

Location

Registered AddressUnit 8 & 9 20 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

850 at £0.1Ogilvie Rolland
70.02%
Ordinary
364 at £0.1Jonathan Mark Bowie
29.98%
Ordinary

Financials

Year2014
Net Worth£134,045
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (9 months from now)

Charges

26 January 2004Delivered on: 4 February 2004
Satisfied on: 16 February 2012
Persons entitled: The Royal Bank of Scotland PLC

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

12 December 2023Confirmation statement made on 10 December 2023 with updates (4 pages)
16 October 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
9 May 2023Statement of capital following an allotment of shares on 2 May 2023
  • GBP 89.8
(3 pages)
5 May 2023Appointment of Mr Charles Thomas Brewer as a director on 2 May 2023 (2 pages)
5 May 2023Cessation of Ogilvie Jackson Rolland as a person with significant control on 2 May 2023 (1 page)
5 May 2023Termination of appointment of Ogilvie Jackson Rolland as a director on 2 May 2023 (1 page)
5 May 2023Cessation of Bgf Gp Limited as a person with significant control on 2 May 2023 (1 page)
5 May 2023Termination of appointment of Michael Jackson Rolland as a director on 2 May 2023 (1 page)
5 May 2023Resolutions
  • RES13 ‐ Voting rights attached to ordinary/a/b shares set out in the articles 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 May 2023Memorandum and Articles of Association (41 pages)
5 May 2023Appointment of Mrs Alison Rachel Lawfield as a director on 2 May 2023 (2 pages)
5 May 2023Appointment of Mr Simon Robert Brewer as a director on 2 May 2023 (2 pages)
5 May 2023Termination of appointment of Angela Lesley Luger as a director on 2 May 2023 (1 page)
5 May 2023Notification of C. Brewer & Sons Limited as a person with significant control on 2 May 2023 (2 pages)
5 May 2023Termination of appointment of Graham Alan Clarke as a director on 2 May 2023 (1 page)
5 May 2023Appointment of Adam Shoesmith as a secretary on 2 May 2023 (2 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
13 September 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2022Memorandum and Articles of Association (54 pages)
22 July 2022Group of companies' accounts made up to 31 December 2021 (35 pages)
19 January 2022Confirmation statement made on 10 December 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
24 September 2021Cancellation of shares. Statement of capital on 1 July 2021
  • GBP 85.00
(11 pages)
24 September 2021Statement of capital following an allotment of shares on 24 August 2021
  • GBP 85.80
(4 pages)
23 September 2021Resolutions
  • RES13 ‐ That, the directors be generally and unconditionally authorised to allot and issue the new shares for the purposes article 2.2.1 of the company's articles of association 23/06/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2021Purchase of own shares. (3 pages)
7 January 2021Termination of appointment of Connie Catherine O'donnell Minty as a secretary on 7 January 2021 (1 page)
16 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
10 December 2020Confirmation statement made on 10 December 2020 with updates (4 pages)
28 July 2020Appointment of Mrs Angela Lesley Luger as a director on 25 June 2020 (2 pages)
23 June 2020Particulars of variation of rights attached to shares (3 pages)
18 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 June 2020Memorandum and Articles of Association (53 pages)
16 June 2020Change of share class name or designation (2 pages)
12 June 2020Notification of Bgf Gp Limited as a person with significant control on 9 June 2020 (2 pages)
12 June 2020Appointment of Mr Graham Clarke as a director on 9 June 2020 (2 pages)
17 April 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-14
(1 page)
17 April 2020Company name changed paint traders holdings LIMITED\certificate issued on 17/04/20
  • CONNOT ‐ Change of name notice
(3 pages)
8 April 2020Purchase of own shares. (3 pages)
11 December 2019Confirmation statement made on 11 December 2019 with updates (5 pages)
11 December 2019Termination of appointment of Lisa Jane Rolland as a director on 10 December 2019 (1 page)
3 December 2019Appointment of Mrs Connie Catherine O'donnell Minty as a secretary on 3 December 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
23 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 August 2019Termination of appointment of Tracy Vareille as a secretary on 8 August 2019 (1 page)
12 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
8 November 2017Appointment of Mrs Tracy Vareille as a secretary on 1 November 2017 (2 pages)
8 November 2017Appointment of Mrs Tracy Vareille as a secretary on 1 November 2017 (2 pages)
25 October 2017Termination of appointment of Jonathan Mark Bowie as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Jonathan Mark Bowie as a director on 25 October 2017 (1 page)
19 September 2017Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page)
19 September 2017Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page)
18 September 2017Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page)
18 September 2017Cessation of Jonathan Mark Bowie as a person with significant control on 31 July 2017 (1 page)
18 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
18 September 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
6 September 2017Termination of appointment of Lisa Jane Rolland as a secretary on 4 September 2017 (1 page)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 September 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 91.10
(6 pages)
4 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
4 September 2017Cancellation of shares. Statement of capital on 25 July 2017
  • GBP 91.10
(6 pages)
2 March 2017Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Michael Jackson Rolland as a director on 2 March 2017 (2 pages)
25 January 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Appointment of Mrs Lisa Jane Rolland as a director on 25 January 2017 (2 pages)
25 January 2017Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page)
25 January 2017Registered office address changed from 10 Howe Street Edinburgh EH3 6TD to Unit 8 & 9 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU on 25 January 2017 (1 page)
25 January 2017Secretary's details changed for Miss Lisa Jane Philipp on 25 January 2017 (1 page)
5 January 2017Confirmation statement made on 7 August 2016 with updates (6 pages)
5 January 2017Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages)
5 January 2017Director's details changed for Mr Jonathan Mark Bowie on 1 June 2013 (2 pages)
5 January 2017Confirmation statement made on 7 August 2016 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 121.4
(5 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 121.4
(5 pages)
22 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 121.4
(5 pages)
13 April 2015Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 56 Buccleuch Street Edinburgh EH8 9LP to 10 Howe Street Edinburgh EH3 6TD on 13 April 2015 (1 page)
20 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 121.4
(5 pages)
20 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 121.4
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 121.4
(5 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 121.4
(5 pages)
6 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 121.4
(5 pages)
3 December 2012Company name changed the paint shed holdings LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
3 December 2012Company name changed the paint shed holdings LIMITED\certificate issued on 03/12/12
  • CONNOT ‐
(3 pages)
3 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-27
(1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
16 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
6 January 2012Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
18 November 2009Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Unit 8/9, 20 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Uk on 18 November 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 May 2009Ad 13/05/09\gbp si [email protected]=11.7\gbp ic 109.7/121.4\ (2 pages)
27 May 2009Ad 13/05/09\gbp si [email protected]=11.7\gbp ic 109.7/121.4\ (2 pages)
19 March 2009Capitals not rolled up (2 pages)
19 March 2009Capitals not rolled up (2 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Return made up to 07/08/08; full list of members (4 pages)
21 October 2008Return made up to 07/08/08; full list of members (4 pages)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page)
23 May 2008Registered office changed on 23/05/2008 from newbridge industrial estate cliftonhall road edinburgh EH28 8PW (1 page)
15 October 2007Return made up to 07/08/07; full list of members (3 pages)
15 October 2007Return made up to 07/08/07; full list of members (3 pages)
14 August 2007Full accounts made up to 31 December 2006 (10 pages)
14 August 2007Full accounts made up to 31 December 2006 (10 pages)
26 July 2007Ad 16/07/07--------- £ si [email protected]=24 £ ic 100/124 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2007S-div 16/07/07 (1 page)
26 July 2007Ad 16/07/07--------- £ si [email protected]=24 £ ic 100/124 (2 pages)
26 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
26 July 2007S-div 16/07/07 (1 page)
2 February 2007New director appointed (4 pages)
2 February 2007New director appointed (4 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Secretary's particulars changed (1 page)
24 August 2006Return made up to 07/08/06; full list of members (3 pages)
14 February 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006Return made up to 07/08/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/06
(7 pages)
8 August 2005Full accounts made up to 31 December 2004 (11 pages)
8 August 2005Full accounts made up to 31 December 2004 (11 pages)
20 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 May 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Ad 26/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages)
19 February 2004Ad 26/01/04--------- £ si 15@1=15 £ ic 1/16 (2 pages)
19 February 2004Company name changed hbj 656 LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Ad 26/01/04--------- £ si 84@1=84 £ ic 16/100 (2 pages)
19 February 2004Company name changed hbj 656 LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Ad 26/01/04--------- £ si 84@1=84 £ ic 16/100 (2 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
12 February 2004Director resigned (1 page)
12 February 2004New director appointed (3 pages)
12 February 2004New director appointed (3 pages)
4 February 2004Partic of mort/charge * (8 pages)
4 February 2004Partic of mort/charge * (8 pages)
7 August 2003Incorporation (17 pages)
7 August 2003Incorporation (17 pages)