Company NameScott Group Investments Limited
DirectorAlan Milne
Company StatusActive
Company NumberSC262153
CategoryPrivate Limited Company
Incorporation Date20 January 2004(20 years, 2 months ago)
Previous NameClovedale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Milne
Date of BirthNovember 1982 (Born 41 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2022(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr John Carruthers Scott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Alba House
Caledonian Crescent
Auchterarder
Perthshire
PH3 1NG
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Secretary NameMr Norman Robert Scott
NationalityBritish
StatusResigned
Appointed24 March 2004(2 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2011(7 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Healbeath Interchange Business Park
Kingseat Road, Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Robert William Maclean
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(7 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameJames Andrew Bishop
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(11 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScott Group Investments Limited U7 Halbeath Interc
Kingseat Road
Halbeath Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Kevin McNeilly
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameMr Anthony Malcolm Hackney
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed20 January 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitescottgroupltd.com
Telephone01383 627100
Telephone regionDunfermline

Location

Registered AddressUnit 7 Halbeath Interchange Business Park
Kingseat Road Halbeath
Dunfermline
Fife
KY11 8RY
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4k at £1John Carruthers Scott
76.00%
Ordinary
1.2k at £1Norman Scott
24.00%
Ordinary

Financials

Year2014
Turnover£117,372,000
Gross Profit£18,641,000
Net Worth£5,433,000
Cash£5,248,000
Current Liabilities£44,162,000

Accounts

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

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
23 March 2015Delivered 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 2015Delivered 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 2012Delivered 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 2016Delivered on: 13 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 75-76 whitecraigs road, glenrothes FFE6349.
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Rushenden road, queensborough. K844141.
Outstanding
9 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Greens road, dereham. NK344267.
Outstanding
20 March 2015Delivered on: 2 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
16 February 2012Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

16 October 2023Full accounts made up to 31 December 2022 (29 pages)
9 August 2023Termination of appointment of Anthony Malcolm Hackney as a director on 31 July 2023 (1 page)
2 August 2023Termination of appointment of Tracy Jayne Trotter as a director on 31 July 2023 (1 page)
3 July 2023Termination of appointment of James Andrew Bishop as a director on 30 June 2023 (1 page)
5 June 2023Termination of appointment of Norman Robert Scott as a secretary on 31 May 2023 (1 page)
5 June 2023Termination of appointment of Norman Robert Scott as a director on 31 May 2023 (1 page)
9 February 2023Confirmation statement made on 3 February 2023 with updates (5 pages)
7 December 2022Satisfaction of charge SC2621530010 in full (1 page)
7 December 2022Notification of Bsw Timber Limited as a person with significant control on 30 November 2022 (2 pages)
7 December 2022Cessation of John Scott as a person with significant control on 30 November 2022 (1 page)
7 December 2022Satisfaction of charge SC2621530009 in full (1 page)
6 December 2022Appointment of Mr Alan Milne as a director on 30 November 2022 (2 pages)
6 December 2022Appointment of Mr Anthony Malcolm Hackney as a director on 30 November 2022 (2 pages)
30 September 2022Group of companies' accounts made up to 31 December 2021 (43 pages)
16 June 2022Satisfaction of charge SC2621530013 in full (1 page)
16 June 2022Satisfaction of charge SC2621530008 in full (1 page)
16 June 2022Satisfaction of charge SC2621530012 in full (1 page)
16 June 2022Satisfaction of charge SC2621530007 in full (1 page)
16 June 2022Satisfaction of charge SC2621530011 in full (1 page)
3 February 2022Confirmation statement made on 3 February 2022 with updates (5 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
30 September 2021Group of companies' accounts made up to 31 December 2020 (42 pages)
22 March 2021Satisfaction of charge 6 in full (1 page)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
5 January 2021Termination of appointment of Kevin Mcneilly as a director on 31 December 2020 (1 page)
5 January 2021Termination of appointment of Alan Gibson as a director on 31 December 2020 (1 page)
21 December 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
19 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
9 September 2019Group of companies' accounts made up to 31 December 2018 (39 pages)
18 April 2019Appointment of Mr Kevin Mcneilly as a director on 18 April 2019 (2 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 October 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
30 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (40 pages)
14 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
23 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 5,700.00
(11 pages)
23 August 2016Statement of capital following an allotment of shares on 3 August 2016
  • GBP 5,700.00
(11 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2016Registration of charge SC2621530013, created on 10 February 2016 (19 pages)
13 February 2016Registration of charge SC2621530013, created on 10 February 2016 (19 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,200
(6 pages)
10 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 5,200
(6 pages)
9 February 2016Registration of charge SC2621530012, created on 9 February 2016 (8 pages)
9 February 2016Registration of charge SC2621530011, created on 9 February 2016 (8 pages)
9 February 2016Registration of charge SC2621530012, created on 9 February 2016 (8 pages)
9 February 2016Registration of charge SC2621530011, created on 9 February 2016 (8 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (36 pages)
7 May 2015Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages)
7 May 2015Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages)
7 May 2015Appointment of James Andrew Bishop as a director on 1 March 2015 (3 pages)
2 April 2015Registration of charge SC2621530008, created on 23 March 2015 (7 pages)
2 April 2015Registration of charge SC2621530010, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC2621530007, created on 23 March 2015 (7 pages)
2 April 2015Registration of charge SC2621530009, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC2621530008, created on 23 March 2015 (7 pages)
2 April 2015Registration of charge SC2621530007, created on 23 March 2015 (7 pages)
2 April 2015Registration of charge SC2621530010, created on 20 March 2015 (20 pages)
2 April 2015Registration of charge SC2621530009, created on 20 March 2015 (20 pages)
31 March 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Satisfaction of charge 4 in full (1 page)
31 March 2015Satisfaction of charge 1 in full (1 page)
31 March 2015Satisfaction of charge 2 in full (1 page)
31 March 2015Satisfaction of charge 5 in full (1 page)
31 March 2015Satisfaction of charge 2 in full (1 page)
31 March 2015Satisfaction of charge 3 in full (1 page)
31 March 2015Satisfaction of charge 4 in full (1 page)
31 March 2015Satisfaction of charge 3 in full (1 page)
31 March 2015Satisfaction of charge 1 in full (1 page)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,200
(5 pages)
29 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,200
(5 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
3 October 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,200
(5 pages)
4 March 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 5,200
(5 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
1 October 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
7 February 2013Alterations to floating charge 6 (5 pages)
7 February 2013Alterations to floating charge 5 (5 pages)
7 February 2013Alterations to floating charge 6 (5 pages)
7 February 2013Alterations to floating charge 5 (5 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
8 October 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
6 March 2012Secretary's details changed for Mr Norman Robert Scott on 28 November 2011 (1 page)
6 March 2012Director's details changed for Mr Norman Robert Scott on 28 November 2011 (2 pages)
6 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
6 March 2012Director's details changed for Mr Norman Robert Scott on 28 November 2011 (2 pages)
6 March 2012Secretary's details changed for Mr Norman Robert Scott on 28 November 2011 (1 page)
25 February 2012Alterations to floating charge 5 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 February 2012Alterations to floating charge 6 (5 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 February 2012Alterations to floating charge 6 (5 pages)
25 February 2012Alterations to floating charge 5 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 November 2011Statement of capital following an allotment of shares on 22 April 2011
  • GBP 5,200
(4 pages)
18 November 2011Statement of capital following an allotment of shares on 22 April 2011
  • GBP 5,200
(4 pages)
18 November 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
24 October 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
13 October 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
29 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 September 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Appointment of Mr Robert William Maclean as a director (2 pages)
14 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,102
(6 pages)
14 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,102
(6 pages)
14 September 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 5,102
(6 pages)
14 September 2011Appointment of Mr Robert William Maclean as a director (2 pages)
29 June 2011Appointment of Mr Alan Gibson as a director (3 pages)
29 June 2011Appointment of Mr Alan Gibson as a director (3 pages)
24 June 2011Appointment of Mrs Tracy Jayne Trotter as a director (3 pages)
24 June 2011Appointment of Mrs Tracy Jayne Trotter as a director (3 pages)
23 June 2011Company name changed clovedale LIMITED\certificate issued on 23/06/11
  • CONNOT ‐
(3 pages)
23 June 2011Company name changed clovedale LIMITED\certificate issued on 23/06/11
  • CONNOT ‐
(3 pages)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
23 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-21
(1 page)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
6 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
11 March 2010Termination of appointment of John Scott as a director (2 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
11 December 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
22 May 2009Registered office changed on 22/05/2009 from forties campus rosyth europarc rosyth fife KY11 2XS (1 page)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
17 February 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
17 February 2009Director and secretary's change of particulars / norman scott / 17/10/2008 (2 pages)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 February 2008Accounts for a dormant company made up to 31 January 2007 (2 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
1 February 2008Return made up to 20/01/08; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
6 February 2007Director's particulars changed (1 page)
6 February 2007Return made up to 20/01/07; full list of members (2 pages)
12 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
12 January 2007Accounts for a dormant company made up to 31 January 2006 (2 pages)
11 September 2006Return made up to 20/01/06; full list of members; amend (7 pages)
11 September 2006Return made up to 20/01/06; full list of members; amend (7 pages)
5 June 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (2 pages)
26 May 2005Return made up to 20/01/05; full list of members (7 pages)
26 May 2005Return made up to 20/01/05; full list of members (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 March 2004Memorandum and Articles of Association (11 pages)
26 March 2004Memorandum and Articles of Association (11 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
25 March 2004Director resigned (1 page)
20 January 2004Incorporation (16 pages)
20 January 2004Incorporation (16 pages)