Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director Name | Mr John Carruthers Scott |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Glen Alba House Caledonian Crescent Auchterarder Perthshire PH3 1NG Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Secretary Name | Mr Norman Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Alan Gibson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mrs Tracy Jayne Trotter |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(7 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Healbeath Interchange Business Park Kingseat Road, Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Robert William Maclean |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2011(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | James Andrew Bishop |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(11 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott Group Investments Limited U7 Halbeath Interc Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Kevin McNeilly |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Mr Anthony Malcolm Hackney |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(18 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 31 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | scottgroupltd.com |
---|---|
Telephone | 01383 627100 |
Telephone region | Dunfermline |
Registered Address | Unit 7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | John Carruthers Scott 76.00% Ordinary |
---|---|
1.2k at £1 | Norman Scott 24.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £117,372,000 |
Gross Profit | £18,641,000 |
Net Worth | £5,433,000 |
Cash | £5,248,000 |
Current Liabilities | £44,162,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
23 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charge over land on east side of st peters road, huntingdon CB232161. Outstanding |
23 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed charge over land lying to west of st andrews road, avonmouth AV206558. Outstanding |
22 February 2012 | Delivered on: 25 February 2012 Persons entitled: John Carruthers Scott Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 February 2016 | Delivered on: 13 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 75-76 whitecraigs road, glenrothes FFE6349. Outstanding |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Rushenden road, queensborough. K844141. Outstanding |
9 February 2016 | Delivered on: 9 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Greens road, dereham. NK344267. Outstanding |
20 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
16 February 2012 | Delivered on: 23 February 2012 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
10 October 2011 | Delivered on: 24 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 75-76 whitecraigs road glenrothes. Fully Satisfied |
4 October 2011 | Delivered on: 13 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on east side of rushenden road queenborough swale K844141. Fully Satisfied |
4 October 2011 | Delivered on: 13 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land on the east side of st peters road huntingdon (13 glebe road) CB232161. Fully Satisfied |
4 October 2011 | Delivered on: 13 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: S&l pallet co, greens road dereham norfolk NK344267. Fully Satisfied |
16 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
9 August 2023 | Termination of appointment of Anthony Malcolm Hackney as a director on 31 July 2023 (1 page) |
2 August 2023 | Termination of appointment of Tracy Jayne Trotter as a director on 31 July 2023 (1 page) |
3 July 2023 | Termination of appointment of James Andrew Bishop as a director on 30 June 2023 (1 page) |
5 June 2023 | Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page) |
5 June 2023 | Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page) |
9 February 2023 | Confirmation statement made on 3 February 2023 with updates (5 pages) |
7 December 2022 | Satisfaction of charge SC2621530010 in full (1 page) |
7 December 2022 | Notification of Bsw Timber Limited as a person with significant control on 30 November 2022 (2 pages) |
7 December 2022 | Cessation of John Scott as a person with significant control on 30 November 2022 (1 page) |
7 December 2022 | Satisfaction of charge SC2621530009 in full (1 page) |
6 December 2022 | Appointment of Mr Alan Milne as a director on 30 November 2022 (2 pages) |
6 December 2022 | Appointment of Mr Anthony Malcolm Hackney as a director on 30 November 2022 (2 pages) |
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (43 pages) |
16 June 2022 | Satisfaction of charge SC2621530013 in full (1 page) |
16 June 2022 | Satisfaction of charge SC2621530008 in full (1 page) |
16 June 2022 | Satisfaction of charge SC2621530012 in full (1 page) |
16 June 2022 | Satisfaction of charge SC2621530007 in full (1 page) |
16 June 2022 | Satisfaction of charge SC2621530011 in full (1 page) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (5 pages) |
2 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
30 September 2021 | Group of companies' accounts made up to 31 December 2020 (42 pages) |
22 March 2021 | Satisfaction of charge 6 in full (1 page) |
3 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Kevin Mcneilly as a director on 31 December 2020 (1 page) |
5 January 2021 | Termination of appointment of Alan Gibson as a director on 31 December 2020 (1 page) |
21 December 2020 | Group of companies' accounts made up to 31 December 2019 (43 pages) |
19 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
9 September 2019 | Group of companies' accounts made up to 31 December 2018 (39 pages) |
18 April 2019 | Appointment of Mr Kevin Mcneilly as a director on 18 April 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
5 October 2018 | Group of companies' accounts made up to 31 December 2017 (42 pages) |
30 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
4 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
14 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
13 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
23 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
23 August 2016 | Statement of capital following an allotment of shares on 3 August 2016
|
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
13 February 2016 | Registration of charge SC2621530013, created on 10 February 2016 (19 pages) |
13 February 2016 | Registration of charge SC2621530013, created on 10 February 2016 (19 pages) |
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Registration of charge SC2621530012, created on 9 February 2016 (8 pages) |
9 February 2016 | Registration of charge SC2621530011, created on 9 February 2016 (8 pages) |
9 February 2016 | Registration of charge SC2621530012, created on 9 February 2016 (8 pages) |
9 February 2016 | Registration of charge SC2621530011, created on 9 February 2016 (8 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
7 May 2015 | Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages) |
7 May 2015 | Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages) |
7 May 2015 | Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages) |
2 April 2015 | Registration of charge SC2621530008, created on 23 March 2015 (7 pages) |
2 April 2015 | Registration of charge SC2621530010, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC2621530007, created on 23 March 2015 (7 pages) |
2 April 2015 | Registration of charge SC2621530009, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC2621530008, created on 23 March 2015 (7 pages) |
2 April 2015 | Registration of charge SC2621530007, created on 23 March 2015 (7 pages) |
2 April 2015 | Registration of charge SC2621530010, created on 20 March 2015 (20 pages) |
2 April 2015 | Registration of charge SC2621530009, created on 20 March 2015 (20 pages) |
31 March 2015 | Satisfaction of charge 5 in full (1 page) |
31 March 2015 | Satisfaction of charge 4 in full (1 page) |
31 March 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
31 March 2015 | Satisfaction of charge 5 in full (1 page) |
31 March 2015 | Satisfaction of charge 2 in full (1 page) |
31 March 2015 | Satisfaction of charge 3 in full (1 page) |
31 March 2015 | Satisfaction of charge 4 in full (1 page) |
31 March 2015 | Satisfaction of charge 3 in full (1 page) |
31 March 2015 | Satisfaction of charge 1 in full (1 page) |
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
3 October 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (37 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Alterations to floating charge 6 (5 pages) |
7 February 2013 | Alterations to floating charge 5 (5 pages) |
7 February 2013 | Alterations to floating charge 6 (5 pages) |
7 February 2013 | Alterations to floating charge 5 (5 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
8 October 2012 | Group of companies' accounts made up to 31 December 2011 (33 pages) |
6 March 2012 | Secretary's details changed for Mr Norman Robert Scott on 28 November 2011 (1 page) |
6 March 2012 | Director's details changed for Mr Norman Robert Scott on 28 November 2011 (2 pages) |
6 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Director's details changed for Mr Norman Robert Scott on 28 November 2011 (2 pages) |
6 March 2012 | Secretary's details changed for Mr Norman Robert Scott on 28 November 2011 (1 page) |
25 February 2012 | Alterations to floating charge 5 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 February 2012 | Alterations to floating charge 6 (5 pages) |
25 February 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 February 2012 | Alterations to floating charge 6 (5 pages) |
25 February 2012 | Alterations to floating charge 5 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
18 November 2011 | Resolutions
|
18 November 2011 | Statement of capital following an allotment of shares on 22 April 2011
|
18 November 2011 | Statement of capital following an allotment of shares on 22 April 2011
|
18 November 2011 | Resolutions
|
24 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
24 October 2011 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
29 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
14 September 2011 | Appointment of Mr Robert William Maclean as a director (2 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
14 September 2011 | Appointment of Mr Robert William Maclean as a director (2 pages) |
29 June 2011 | Appointment of Mr Alan Gibson as a director (3 pages) |
29 June 2011 | Appointment of Mr Alan Gibson as a director (3 pages) |
24 June 2011 | Appointment of Mrs Tracy Jayne Trotter as a director (3 pages) |
24 June 2011 | Appointment of Mrs Tracy Jayne Trotter as a director (3 pages) |
23 June 2011 | Company name changed clovedale LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Company name changed clovedale LIMITED\certificate issued on 23/06/11
|
23 June 2011 | Resolutions
|
23 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
6 June 2011 | Resolutions
|
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
11 March 2010 | Termination of appointment of John Scott as a director (2 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 December 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page) |
17 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
17 February 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
17 February 2009 | Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages) |
17 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
11 February 2008 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
12 January 2007 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
11 September 2006 | Return made up to 20/01/06; full list of members; amend (7 pages) |
11 September 2006 | Return made up to 20/01/06; full list of members; amend (7 pages) |
5 June 2006 | Return made up to 20/01/06; full list of members
|
5 June 2006 | Return made up to 20/01/06; full list of members
|
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
9 January 2006 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
26 May 2005 | Return made up to 20/01/05; full list of members (7 pages) |
26 May 2005 | Return made up to 20/01/05; full list of members (7 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed;new director appointed (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Memorandum and Articles of Association (11 pages) |
26 March 2004 | Memorandum and Articles of Association (11 pages) |
26 March 2004 | Resolutions
|
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
25 March 2004 | Director resigned (1 page) |
20 January 2004 | Incorporation (16 pages) |
20 January 2004 | Incorporation (16 pages) |