Glasgow
G1 3BX
Scotland
Director Name | Mr Michael Scott McGill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2010(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 29 June 2016) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Ian Barclay Tudhope |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Nile Grove Edinburgh EH10 4RE Scotland |
Director Name | Ms Lynne Higgins |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 31 March Road Edinburgh Lothian EH4 3TA Scotland |
Secretary Name | David William Murray Horne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 January 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Torduff 2 Barnshot Road Edinburgh Midlothian EH13 0DH Scotland |
Director Name | Mr Raymond George Ross |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr Andrew William Lawrence Burrell |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(2 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 April 2010) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Andrew Glasgow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 January 2009) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | Richard Lyall |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2008) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Pitcaple Gardens Bellsquarry Livingston West Lothian EH54 9HW Scotland |
Director Name | John Forbes |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 October 2008) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Eskside House Dalkeith EH22 2AH Scotland |
Director Name | Jestyn Rowland Davies |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | David William Murray Horne |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr David Douglas Murray |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 December 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Secretary Name | Grigor Lewis Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Charlotte Square Edinburgh EH2 4DR Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2003(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,414,600 |
Gross Profit | £140,654 |
Net Worth | -£5,353,020 |
Cash | £185,512 |
Current Liabilities | £2,460,620 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
29 March 2016 | Notice of final meeting of creditors (18 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
27 January 2016 | Registered office address changed from Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ to C/O Deloitte Llp 110 Queen Street Glasgow G1 3BX on 27 January 2016 (2 pages) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Court order notice of winding up (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
16 February 2015 | Notice of winding up order (1 page) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Deloitte Llp Lomond House 9 George Square Glasgow G2 1QQ on 12 February 2015 (2 pages) |
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
4 April 2014 | Full accounts made up to 30 June 2013 (14 pages) |
10 March 2014 | Termination of appointment of Jestyn Rowland Davies as a director (2 pages) |
10 March 2014 | Termination of appointment of Jestyn Rowland Davies as a director (2 pages) |
23 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
3 April 2013 | Full accounts made up to 30 June 2012 (13 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
6 June 2011 | Termination of appointment of David Horne as a director (1 page) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from 9 Charlotte Square Edinburgh EH2 4DR on 23 December 2010 (2 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Jestyn Rowland Davies on 12 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Jestyn Rowland Davies on 12 August 2010 (2 pages) |
11 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
11 June 2010 | Full accounts made up to 30 June 2009 (19 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 18 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 May 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
10 May 2010 | Appointment of Michael Scott Mcgill as a director (2 pages) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
5 May 2010 | Termination of appointment of David Murray as a director (1 page) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
4 May 2010 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
21 April 2010 | Termination of appointment of Andrew Burrell as a director (1 page) |
21 April 2010 | Termination of appointment of Raymond Ross as a director (1 page) |
21 April 2010 | Termination of appointment of Andrew Burrell as a director (1 page) |
21 April 2010 | Termination of appointment of Raymond Ross as a director (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Appointment of David William Murray Horne as a secretary (1 page) |
5 March 2010 | Termination of appointment of Grigor Milne as a secretary (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
20 January 2010 | Termination of appointment of James Wilson as a director (1 page) |
25 November 2009 | Director's details changed for Andrew William Lawrence Burrell on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Secretary's details changed for Grigor Lewis Milne on 29 October 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for David William Murray Horne on 12 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Jestyn Rowland Davies on 17 November 2009 (3 pages) |
25 November 2009 | Director's details changed for Andrew William Lawrence Burrell on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Raymond George Ross on 17 November 2009 (3 pages) |
24 November 2009 | Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages) |
24 November 2009 | Director's details changed for David Douglas Murray on 10 November 2009 (3 pages) |
24 November 2009 | Director's details changed for Raymond George Ross on 17 November 2009 (3 pages) |
7 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
7 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (1 page) |
24 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
24 August 2009 | Return made up to 12/08/09; full list of members (5 pages) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Director appointed james donald gilmour wilson (4 pages) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Appointment terminated director andrew glasgow (1 page) |
23 February 2009 | Director appointed james donald gilmour wilson (4 pages) |
23 February 2009 | Appointment terminated director andrew glasgow (1 page) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Appointment terminated director lynne higgins (1 page) |
23 February 2009 | Appointment terminated director ian tudhope (1 page) |
23 February 2009 | Appointment terminated secretary david horne (1 page) |
23 February 2009 | Director appointed david douglas murray (3 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
23 February 2009 | Secretary appointed grigor lewis milne (2 pages) |
23 February 2009 | Director appointed david william murray horne (3 pages) |
29 October 2008 | Appointment terminated director john forbes (1 page) |
29 October 2008 | Appointment terminated director john forbes (1 page) |
18 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
18 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
9 July 2008 | Group of companies' accounts made up to 31 December 2007 (18 pages) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
11 April 2008 | Director's change of particulars / ian tudhope / 04/04/2008 (1 page) |
18 March 2008 | Appointment terminated director richard lyall (1 page) |
18 March 2008 | Appointment terminated director richard lyall (1 page) |
18 March 2008 | Director appointed jestyn rowland davies (3 pages) |
18 March 2008 | Director appointed jestyn rowland davies (3 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
23 August 2007 | Return made up to 12/08/07; no change of members (9 pages) |
23 August 2007 | Return made up to 12/08/07; no change of members (9 pages) |
16 March 2007 | Partic of mort/charge * (4 pages) |
16 March 2007 | Partic of mort/charge * (4 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
9 March 2007 | Alterations to a floating charge (7 pages) |
9 March 2007 | Alterations to a floating charge (5 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Alterations to a floating charge (7 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
2 October 2006 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
25 August 2006 | Return made up to 12/08/06; full list of members (9 pages) |
10 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
13 January 2006 | Director's particulars changed (1 page) |
30 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (9 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
10 June 2005 | Group of companies' accounts made up to 31 December 2004 (16 pages) |
26 April 2005 | Alterations to a floating charge (6 pages) |
26 April 2005 | Alterations to a floating charge (6 pages) |
26 April 2005 | Alterations to a floating charge (6 pages) |
26 April 2005 | Alterations to a floating charge (6 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
2 November 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
25 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (4 pages) |
22 October 2004 | Partic of mort/charge * (4 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (4 pages) |
15 October 2004 | Partic of mort/charge * (4 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
13 October 2004 | Partic of mort/charge * (3 pages) |
13 October 2004 | Partic of mort/charge * (3 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
26 August 2004 | Return made up to 12/08/04; full list of members (9 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | Partic of mort/charge * (6 pages) |
18 June 2004 | Alterations to a floating charge (9 pages) |
18 June 2004 | Alterations to a floating charge (9 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
16 June 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
5 November 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
9 October 2003 | Partic of mort/charge * (5 pages) |
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Partic of mort/charge * (6 pages) |
22 September 2003 | Resolutions
|
19 September 2003 | New director appointed (2 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | New director appointed (2 pages) |
16 September 2003 | Company name changed dunwilco (1074) LIMITED\certificate issued on 16/09/03 (2 pages) |
16 September 2003 | Company name changed dunwilco (1074) LIMITED\certificate issued on 16/09/03 (2 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Ad 26/08/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
6 September 2003 | New director appointed (3 pages) |
6 September 2003 | Ad 26/08/03--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | New secretary appointed (1 page) |
23 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | Director resigned (1 page) |
21 August 2003 | New director appointed (2 pages) |
15 August 2003 | Ad 13/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 August 2003 | Registered office changed on 15/08/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: 4TH floor saltire court, 20 castle terrace edinburgh lothian EH1 2EN (1 page) |
15 August 2003 | Ad 13/08/03--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
15 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
15 August 2003 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
12 August 2003 | Incorporation (23 pages) |
12 August 2003 | Incorporation (23 pages) |