Edinburgh
EH2 4AX
Scotland
Director Name | Tony Evans |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 05 May 2005) |
Role | Sales And Marketing Director |
Correspondence Address | 10 Charlton Avenue Aboyne Aberdeenshire AB34 5GL Scotland |
Director Name | Frank Morrison |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 August 2010) |
Role | Non Exec Director |
Country of Residence | Scotland |
Correspondence Address | 35 Ranfurly Road Bridge Of Weir Renfrewshire PA11 3EL Scotland |
Director Name | Joseph Quigley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 December 2005) |
Role | Non-Exec Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Cloch Road Gourock PA19 1AY Scotland |
Director Name | Mr Charles Morrison |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 10 months (resigned 04 July 2019) |
Role | Non-Exec Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lithgow Avenue Langbank Renfrewshire PA14 6XQ Scotland |
Secretary Name | Frank Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 August 2006) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 35 Ranfurly Road Bridge Of Weir Renfrewshire PA11 3EL Scotland |
Director Name | Mr Robert James McKechnie (Jnr) |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2005(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 23 March 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Secretary Name | Mr Robert James McKechnie (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 March 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Director Name | Alicia Gibson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2007) |
Role | Company Director |
Correspondence Address | Flat 0/2, 25 Camphill Avenue Langside Glasgow Lanarkshire G41 3AU Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland |
Director Name | Mr Douglas Alexander Shand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | Mr James Joseph Comerford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(15 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 2023) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(same day as company formation) |
Correspondence Address | 151 St. Vincent Street Glasgow G2 5NJ Scotland |
Website | greenoaksolutions.co.uk |
---|---|
Telephone | 0117 4645935 |
Telephone region | Bristol |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
17.9m at £0.01 | Leading Software LTD 72.68% Ordinary |
---|---|
673.2k at £0.1 | Leading Software LTD 27.32% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | -£1,459,899 |
Cash | £22 |
Current Liabilities | £55,263 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
28 June 2012 | Delivered on: 10 July 2012 Persons entitled: Santander UK PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
11 August 2006 | Delivered on: 15 August 2006 Satisfied on: 14 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 February 2006 | Delivered on: 4 March 2006 Satisfied on: 26 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
5 February 2021 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
---|---|
30 November 2020 | Micro company accounts made up to 30 April 2020 (4 pages) |
8 April 2020 | Current accounting period shortened from 30 June 2020 to 30 April 2020 (1 page) |
7 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
21 January 2020 | Appointment of Mr James Joseph Comerford as a director on 14 January 2020 (2 pages) |
21 October 2019 | Confirmation statement made on 21 October 2019 with updates (4 pages) |
11 October 2019 | Appointment of Mr Robert James Dryburgh as a director on 5 October 2019 (2 pages) |
18 July 2019 | Termination of appointment of Charles Morrison as a director on 4 July 2019 (1 page) |
28 May 2019 | Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 28 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page) |
3 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
24 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Resolutions
|
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (4 pages) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2016 | Director's details changed for Mr Robert James Dryburgh on 31 March 2016 (2 pages) |
13 September 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
13 September 2016 | Director's details changed for Mr Robert James Dryburgh on 31 March 2016 (2 pages) |
13 September 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-09-13
|
25 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
30 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
13 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 September 2014 | Company name changed hanover software LIMITED\certificate issued on 25/09/14
|
25 September 2014 | Resolutions
|
25 September 2014 | Company name changed hanover software LIMITED\certificate issued on 25/09/14
|
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
14 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
29 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
28 June 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
28 June 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page) |
28 June 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page) |
28 June 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
1 June 2012 | Company name changed green oak solutions LIMITED\certificate issued on 01/06/12
|
1 June 2012 | Company name changed green oak solutions LIMITED\certificate issued on 01/06/12
|
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
24 May 2012 | Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 (1 page) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
24 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
25 August 2011 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom on 25 August 2011 (1 page) |
8 April 2011 | Termination of appointment of Frank Morrison as a director (2 pages) |
8 April 2011 | Termination of appointment of Frank Morrison as a director (2 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
1 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 February 2010 | Director's details changed for Frank Morrison on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Charles Morrison on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Charles Morrison on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Frank Morrison on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (10 pages) |
9 February 2010 | Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Frank Morrison on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (10 pages) |
9 February 2010 | Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Charles Morrison on 9 February 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Director appointed robert james dryburgh (3 pages) |
6 August 2009 | Director appointed robert james dryburgh (3 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 101 fountain crescent inchinnan business park renfrewshire PA4 9RE (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 101 fountain crescent inchinnan business park renfrewshire PA4 9RE (1 page) |
23 January 2009 | Return made up to 23/01/09; full list of members (7 pages) |
23 January 2009 | Return made up to 23/01/09; full list of members (7 pages) |
7 November 2008 | Return made up to 23/01/08; full list of members (9 pages) |
7 November 2008 | Return made up to 23/01/08; full list of members (9 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
22 October 2008 | Ad 03/10/08\gbp si [email protected]=10101.01\gbp ic 236290/246391.01\ (2 pages) |
22 October 2008 | Ad 03/10/08\gbp si [email protected]=10101.01\gbp ic 236290/246391.01\ (2 pages) |
6 December 2007 | Ad 23/11/07--------- £ si [email protected]=50505 £ ic 185785/236290 (2 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
6 December 2007 | Ad 23/11/07--------- £ si [email protected]=50505 £ ic 185785/236290 (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
26 May 2007 | Dec mort/charge * (2 pages) |
8 May 2007 | Return made up to 23/01/07; full list of members
|
8 May 2007 | Return made up to 23/01/07; full list of members
|
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Director resigned (1 page) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | New secretary appointed (2 pages) |
1 November 2006 | Ad 21/09/06--------- £ si [email protected]=2333 £ ic 183450/185783 (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | New director appointed (2 pages) |
1 November 2006 | Ad 21/09/06--------- £ si [email protected]=2333 £ ic 183450/185783 (2 pages) |
1 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Secretary resigned (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | New director appointed (1 page) |
29 August 2006 | New director appointed (1 page) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Return made up to 23/01/06; full list of members
|
10 May 2006 | Return made up to 23/01/06; full list of members
|
9 May 2006 | Ad 05/04/06--------- £ si [email protected]=16133 £ ic 167317/183450 (4 pages) |
9 May 2006 | Ad 05/04/06--------- £ si [email protected]=16133 £ ic 167317/183450 (4 pages) |
5 May 2006 | Ad 04/11/05--------- £ si [email protected]=7494 £ ic 159823/167317 (3 pages) |
5 May 2006 | Ad 04/11/05--------- £ si [email protected]=7494 £ ic 159823/167317 (3 pages) |
4 May 2006 | Resolutions
|
4 May 2006 | Resolutions
|
4 May 2006 | Ad 26/09/05--------- £ si [email protected]=92505 £ ic 67318/159823 (4 pages) |
4 May 2006 | Ad 26/09/05--------- £ si [email protected]=92505 £ ic 67318/159823 (4 pages) |
4 May 2006 | S-div 26/09/05 (1 page) |
4 May 2006 | S-div 26/09/05 (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
3 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
3 October 2005 | Resolutions
|
3 October 2005 | Nc inc already adjusted 26/09/05 (1 page) |
3 October 2005 | Resolutions
|
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
6 May 2005 | Return made up to 23/01/05; full list of members; amend (12 pages) |
6 May 2005 | Return made up to 23/01/05; full list of members; amend (12 pages) |
24 March 2005 | Return made up to 23/01/05; full list of members
|
24 March 2005 | Return made up to 23/01/05; full list of members
|
22 March 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
22 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
22 March 2005 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
22 March 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
2 February 2005 | Ad 15/12/04--------- £ si [email protected]=21000 £ ic 46318/67318 (4 pages) |
2 February 2005 | Ad 15/12/04--------- £ si [email protected]=21000 £ ic 46318/67318 (4 pages) |
27 January 2005 | Registered office changed on 27/01/05 from: hillington innovation centre 1 ainslie road glasgow G52 6RU (1 page) |
27 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
27 January 2005 | Registered office changed on 27/01/05 from: hillington innovation centre 1 ainslie road glasgow G52 6RU (1 page) |
27 January 2005 | Resolutions
|
27 January 2005 | Nc inc already adjusted 15/12/04 (1 page) |
27 January 2005 | Resolutions
|
24 November 2004 | Ad 01/11/04--------- £ si [email protected]=21377 £ ic 24941/46318 (4 pages) |
24 November 2004 | Ad 01/11/04--------- £ si [email protected]=21377 £ ic 24941/46318 (4 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Ad 16/08/04--------- £ si [email protected]=24939 £ ic 2/24941 (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Ad 16/08/04--------- £ si [email protected]=24939 £ ic 2/24941 (2 pages) |
19 August 2004 | S-div 16/08/04 (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Nc inc already adjusted 16/08/04 (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Secretary resigned (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page) |
19 August 2004 | Resolutions
|
19 August 2004 | Nc inc already adjusted 16/08/04 (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | Resolutions
|
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | S-div 16/08/04 (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
28 July 2004 | Company name changed m m & s (3053) LIMITED\certificate issued on 28/07/04 (2 pages) |
28 July 2004 | Company name changed m m & s (3053) LIMITED\certificate issued on 28/07/04 (2 pages) |
23 January 2004 | Incorporation (16 pages) |
23 January 2004 | Incorporation (16 pages) |