Company NameCSBP Clackmannanshire Investments Limited
Company StatusActive
Company NumberSC259888
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(2 years, 3 months after company formation)
Appointment Duration18 years, 1 month
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameCllr Lesley David Sharp
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressKilncraigs Greenside Street
Alloa
FK10 1EB
Scotland
Director NameCllr David Clark
Date of BirthJuly 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed20 September 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressKilncraigs Greenside Street
Alloa
FK10 1EB
Scotland
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusCurrent
Appointed10 July 2007(3 years, 7 months after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusCurrent
Appointed07 April 2014(10 years, 4 months after company formation)
Appointment Duration10 years
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameChristopher James Elder
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleSolicitor
Correspondence Address190/8 Bruntsfield Place
Edinburgh
Midlothian
EH10 4DF
Scotland
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Secretary NameStewart David Brown
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Moat Place
Edinburgh
EH14 1NY
Scotland
Secretary NamePaul Richardson
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Newdale
Usher Park Haxby
York
North Yorkshire
YO32 3LN
Director NameEddie Carrick
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Woodlea Park
Sauchie
Alloa
Clackmannanshire
FK10 2UD
Scotland
Director NameMrs Margaret Paterson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 04 May 2007)
RoleResearcher
Country of ResidenceScotland
Correspondence Address3 Cowden Park
Alloa
Clackmannanshire
FK10 2AY
Scotland
Director NameJanet Kerr Cadenhead
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address37 Shaftsbury Street
Alloa
Clackmannanshrie
FK10 2LT
Scotland
Director NameMr Donald William Balsillie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed24 May 2007(3 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 November 2007)
RoleLocal Governmen Officer
Country of ResidenceScotland
Correspondence Address11 Wharry Road
Alva
Clackmannanshire
FK12 5NT
Scotland
Director NameCllr Gary Womersley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(3 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 May 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressSkorantu
22 Auchinbaird
Sauchie Alloa
Clackmannanshire
FK10 3HB
Scotland
Secretary NameAileen Littlejohn
NationalityBritish
StatusResigned
Appointed05 December 2007(4 years after company formation)
Appointment Duration3 years, 2 months (resigned 18 February 2011)
RoleLocal Government Officer
Correspondence AddressSandwick Cottage
78 Keilars Brae
Sauchie
Clackmannanshire
FK10 3NH
Scotland
Director NameThe Reverend Councillor Samuel Bryce Ovens
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland
Secretary NameAndrew George Wyse
NationalityBritish
StatusResigned
Appointed18 February 2011(7 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland
Director NameCllr Robert McGill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreenfield Tullibody Road
Alloa
Clackmannanshire
FK10 2AD
Scotland
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressC/O Redpath Bruce Crown House
152 West Regent Street
Glasgow
G2 2RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Clackmannanshire Council
50.00%
Ordinary A
500 at £1Scarborough Holding Company LTD
50.00%
Ordinary B

Financials

Year2014
Gross Profit-£13,143
Net Worth£441,500
Cash£58,304
Current Liabilities£56,219

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 4 weeks from now)

Charges

4 April 2005Delivered on: 8 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects at new alloa business park (formerly known as smart village), alloa (title number CLK7319).
Outstanding
5 January 2004Delivered on: 21 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 3A & 3B dumyat business park, alloa CLK3944 CLK5388.
Outstanding
5 January 2004Delivered on: 15 January 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.4HA of ground west of smithfield loan, alloa CLK7202.
Outstanding
30 November 2003Delivered on: 9 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

3 March 2021Accounts for a small company made up to 31 March 2020 (18 pages)
14 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 September 2020Registered office address changed from C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to C/O Redpath Bruce Crown House 152 West Regent Street Glasgow G2 2RQ on 1 September 2020 (1 page)
24 March 2020Director's details changed for Mr Simon Charles Mccabe on 23 March 2020 (2 pages)
9 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
29 November 2019Full accounts made up to 31 March 2019 (18 pages)
4 July 2019Registered office address changed from Lomond Court Castle Business Park Stirling FK9 4TU to C/O Shepherd and Wedderburn, 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 July 2019 (1 page)
6 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
27 November 2018Full accounts made up to 31 March 2018 (18 pages)
27 November 2017Director's details changed for Councillor Lesley David Clark on 20 September 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
27 November 2017Director's details changed for Councillor Lesley David Clark on 20 September 2017 (2 pages)
27 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
20 September 2017Appointment of Councillor David Clark as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Councillor David Clark as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Councillor Lesley David Clark as a director on 20 September 2017 (2 pages)
20 September 2017Appointment of Councillor Lesley David Clark as a director on 20 September 2017 (2 pages)
7 September 2017Full accounts made up to 31 March 2017 (16 pages)
7 September 2017Full accounts made up to 31 March 2017 (16 pages)
22 August 2017Termination of appointment of Robert Mcgill as a director on 8 May 2017 (1 page)
22 August 2017Termination of appointment of Andrew George Wyse as a secretary on 31 July 2017 (1 page)
22 August 2017Termination of appointment of Andrew George Wyse as a secretary on 31 July 2017 (1 page)
22 August 2017Termination of appointment of Robert Mcgill as a director on 8 May 2017 (1 page)
22 August 2017Termination of appointment of Gary Womersley as a director on 8 May 2017 (1 page)
22 August 2017Termination of appointment of Gary Womersley as a director on 8 May 2017 (1 page)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (7 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
17 November 2016Full accounts made up to 31 March 2016 (16 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(8 pages)
21 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1,000
(8 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
2 September 2015Full accounts made up to 31 March 2015 (14 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
5 February 2015Registered office address changed from , 93 George Street, Edinburgh, EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from 93 George Street Edinburgh EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
5 February 2015Registered office address changed from , 93 George Street, Edinburgh, EH2 3ES to Lomond Court Castle Business Park Stirling FK9 4TU on 5 February 2015 (1 page)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(8 pages)
2 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(8 pages)
16 October 2014Full accounts made up to 31 March 2014 (14 pages)
16 October 2014Full accounts made up to 31 March 2014 (14 pages)
8 April 2014Termination of appointment of Cesidio Di Ciacca as a director (1 page)
8 April 2014Appointment of Esplanade Director Limited as a director (2 pages)
8 April 2014Appointment of Esplanade Director Limited as a director (2 pages)
8 April 2014Termination of appointment of Cesidio Di Ciacca as a director (1 page)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(8 pages)
5 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000
(8 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
5 September 2013Accounts made up to 31 March 2013 (14 pages)
5 September 2013Accounts made up to 31 March 2013 (14 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (8 pages)
9 October 2012Appointment of Councillor Robert Mcgill as a director (3 pages)
9 October 2012Termination of appointment of Samuel Ovens as a director (2 pages)
9 October 2012Appointment of Councillor Robert Mcgill as a director (3 pages)
9 October 2012Termination of appointment of Samuel Ovens as a director (2 pages)
3 September 2012Accounts made up to 31 March 2012 (14 pages)
3 September 2012Accounts made up to 31 March 2012 (14 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
5 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (8 pages)
2 December 2011Accounts made up to 31 March 2011 (13 pages)
2 December 2011Accounts made up to 31 March 2011 (13 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
1 March 2011Appointment of Andrew George Wyse as a secretary (3 pages)
1 March 2011Termination of appointment of Aileen Littlejohn as a secretary (2 pages)
1 March 2011Appointment of Andrew George Wyse as a secretary (3 pages)
1 March 2011Termination of appointment of Aileen Littlejohn as a secretary (2 pages)
3 December 2010Secretary's details changed for Esplanade Secretarial Services Limited on 27 November 2009 (2 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
3 December 2010Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages)
3 December 2010Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages)
3 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (8 pages)
3 December 2010Secretary's details changed for Esplanade Secretarial Services Limited on 27 November 2009 (2 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
8 November 2010Accounts made up to 31 March 2010 (14 pages)
8 November 2010Accounts made up to 31 March 2010 (14 pages)
20 October 2010Termination of appointment of Janet Cadenhead as a director (2 pages)
20 October 2010Appointment of The Reverend Councillor Samuel Bryce Ovens as a director (3 pages)
20 October 2010Termination of appointment of Janet Cadenhead as a director (2 pages)
20 October 2010Appointment of The Reverend Councillor Samuel Bryce Ovens as a director (3 pages)
15 March 2010Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from , 4a Melville Street, Edinburgh, EH3 7NS on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on 15 March 2010 (2 pages)
12 January 2010Accounts made up to 31 March 2009 (14 pages)
12 January 2010Accounts made up to 31 March 2009 (14 pages)
4 December 2009Secretary's details changed for Esplanade Secretarial Services Limited on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages)
4 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (6 pages)
4 December 2009Secretary's details changed for Esplanade Secretarial Services Limited on 27 November 2009 (2 pages)
4 December 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 27 November 2009 (2 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (4 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (4 pages)
14 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (4 pages)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
3 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
27 November 2008Return made up to 27/11/08; full list of members (5 pages)
27 November 2008Return made up to 27/11/08; full list of members (5 pages)
24 September 2008Accounts made up to 31 March 2008 (14 pages)
24 September 2008Accounts made up to 31 March 2008 (14 pages)
17 March 2008Registered office changed on 17/03/2008 from 93 george street edinburgh lothian EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 93 george street, edinburgh, lothian, EH2 3ES (1 page)
17 March 2008Registered office changed on 17/03/2008 from, 93 george street, edinburgh, lothian, EH2 3ES (1 page)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
5 February 2008Accounts made up to 31 March 2007 (14 pages)
17 January 2008Return made up to 27/11/07; full list of members (3 pages)
17 January 2008Return made up to 27/11/07; full list of members (3 pages)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
11 December 2007New secretary appointed (2 pages)
11 December 2007Secretary resigned (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (2 pages)
31 July 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director resigned (1 page)
21 December 2006Return made up to 27/11/06; full list of members (3 pages)
21 December 2006Return made up to 27/11/06; full list of members (3 pages)
30 October 2006Accounts made up to 31 March 2006 (14 pages)
30 October 2006Accounts made up to 31 March 2006 (14 pages)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
9 October 2006Director's particulars changed (1 page)
9 October 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
8 May 2006Director's particulars changed (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
21 March 2006Director resigned (1 page)
12 December 2005Return made up to 27/11/05; full list of members (3 pages)
12 December 2005Return made up to 27/11/05; full list of members (3 pages)
28 September 2005Accounts made up to 31 March 2005 (12 pages)
28 September 2005Accounts made up to 31 March 2005 (12 pages)
8 April 2005Partic of mort/charge * (4 pages)
8 April 2005Partic of mort/charge * (4 pages)
6 December 2004Return made up to 27/11/04; full list of members (8 pages)
6 December 2004Return made up to 27/11/04; full list of members (8 pages)
18 February 2004Accounting reference date extended from 31/03/04 to 31/03/05 (1 page)
18 February 2004Accounting reference date extended from 31/03/04 to 31/03/05 (1 page)
21 January 2004Partic of mort/charge * (5 pages)
21 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
15 January 2004Partic of mort/charge * (5 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (7 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (8 pages)
10 January 2004New director appointed (7 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (8 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
22 December 2003Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Accounting reference date shortened from 30/11/04 to 31/03/04 (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Secretary resigned;director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003Secretary resigned;director resigned (1 page)
9 December 2003Partic of mort/charge * (6 pages)
9 December 2003Partic of mort/charge * (6 pages)
27 November 2003Incorporation (29 pages)
27 November 2003Incorporation (29 pages)