Company NameSequoia Software Ltd
DirectorRobert James Dryburgh
Company StatusActive
Company NumberSC262366
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2019(15 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleChairman
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameTony Evans
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(6 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 May 2005)
RoleSales And Marketing Director
Correspondence Address10 Charlton Avenue
Aboyne
Aberdeenshire
AB34 5GL
Scotland
Director NameFrank Morrison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(6 months, 3 weeks after company formation)
Appointment Duration6 years (resigned 31 August 2010)
RoleNon Exec Director
Country of ResidenceScotland
Correspondence Address35 Ranfurly Road
Bridge Of Weir
Renfrewshire
PA11 3EL
Scotland
Director NameJoseph Quigley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 2005)
RoleNon-Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Cloch Road
Gourock
PA19 1AY
Scotland
Director NameMr Charles Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(6 months, 3 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 04 July 2019)
RoleNon-Exec Chairman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lithgow Avenue
Langbank
Renfrewshire
PA14 6XQ
Scotland
Secretary NameFrank Morrison
NationalityBritish
StatusResigned
Appointed16 August 2004(6 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2006)
RoleCEO
Country of ResidenceScotland
Correspondence Address35 Ranfurly Road
Bridge Of Weir
Renfrewshire
PA11 3EL
Scotland
Director NameMr Robert James McKechnie (Jnr)
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 23 March 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Secretary NameMr Robert James McKechnie (Jnr)
NationalityBritish
StatusResigned
Appointed08 August 2006(2 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Director NameAlicia Gibson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2006(2 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 February 2007)
RoleCompany Director
Correspondence AddressFlat 0/2, 25 Camphill Avenue
Langside
Glasgow
Lanarkshire
G41 3AU
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27a-29a Stafford Street
Edinburgh
EH3 7BJ
Scotland
Director NameMr Douglas Alexander Shand
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr James Joseph Comerford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(15 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2023)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitegreenoaksolutions.co.uk
Telephone0117 4645935
Telephone regionBristol

Location

Registered Address12 South Charlotte Street
Edinburgh
EH2 4AX
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

17.9m at £0.01Leading Software LTD
72.68%
Ordinary
673.2k at £0.1Leading Software LTD
27.32%
Ordinary 1

Financials

Year2014
Net Worth-£1,459,899
Cash£22
Current Liabilities£55,263

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

28 June 2012Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

5 February 2021Confirmation statement made on 21 October 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 April 2020 (4 pages)
8 April 2020Current accounting period shortened from 30 June 2020 to 30 April 2020 (1 page)
7 April 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
21 January 2020Appointment of Mr James Joseph Comerford as a director on 14 January 2020 (2 pages)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
11 October 2019Appointment of Mr Robert James Dryburgh as a director on 5 October 2019 (2 pages)
18 July 2019Termination of appointment of Charles Morrison as a director on 4 July 2019 (1 page)
28 May 2019Registered 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 2019Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page)
3 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
24 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
18 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-01
(3 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
13 September 2016Director's details changed for Mr Robert James Dryburgh on 31 March 2016 (2 pages)
13 September 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 246,391.62
(6 pages)
13 September 2016Director's details changed for Mr Robert James Dryburgh on 31 March 2016 (2 pages)
13 September 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 246,391.62
(6 pages)
25 August 2016Registered 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 2016Registered 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 2016Compulsory strike-off action has been suspended (1 page)
17 June 2016Compulsory strike-off action has been suspended (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
30 September 2015Previous accounting period extended from 31 December 2014 to 30 June 2015 (3 pages)
13 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 246,391.62
(5 pages)
13 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 246,391.62
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Company name changed hanover software LIMITED\certificate issued on 25/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
25 September 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
(1 page)
25 September 2014Company name changed hanover software LIMITED\certificate issued on 25/09/14
  • CONNOT ‐ Change of name notice
(3 pages)
2 September 2014Registered 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 2014Registered 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 2014Registered 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 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 246,391.62
(5 pages)
14 April 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 246,391.62
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
14 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
29 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
28 June 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
28 June 2012Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page)
28 June 2012Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page)
28 June 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
1 June 2012Company name changed green oak solutions LIMITED\certificate issued on 01/06/12
  • CONNOT ‐
(3 pages)
1 June 2012Company name changed green oak solutions LIMITED\certificate issued on 01/06/12
  • CONNOT ‐
(3 pages)
30 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
30 May 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-25
(1 page)
24 May 2012Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 (1 page)
24 May 2012Registered office address changed from 101 Fountain Crescent Inchinnan Business Park Renfrew PA4 9RE Scotland on 24 May 2012 (1 page)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
25 August 2011Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom on 25 August 2011 (1 page)
25 August 2011Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN United Kingdom on 25 August 2011 (1 page)
8 April 2011Termination of appointment of Frank Morrison as a director (2 pages)
8 April 2011Termination of appointment of Frank Morrison as a director (2 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 February 2010Director's details changed for Frank Morrison on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Charles Morrison on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Charles Morrison on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Frank Morrison on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (10 pages)
9 February 2010Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Frank Morrison on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (10 pages)
9 February 2010Director's details changed for Robert James Mckechnie (Jnr) on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Charles Morrison on 9 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
6 August 2009Director appointed robert james dryburgh (3 pages)
6 August 2009Director appointed robert james dryburgh (3 pages)
6 April 2009Registered office changed on 06/04/2009 from 101 fountain crescent inchinnan business park renfrewshire PA4 9RE (1 page)
6 April 2009Registered office changed on 06/04/2009 from 101 fountain crescent inchinnan business park renfrewshire PA4 9RE (1 page)
23 January 2009Return made up to 23/01/09; full list of members (7 pages)
23 January 2009Return made up to 23/01/09; full list of members (7 pages)
7 November 2008Return made up to 23/01/08; full list of members (9 pages)
7 November 2008Return made up to 23/01/08; full list of members (9 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 October 2008Ad 03/10/08\gbp si [email protected]=10101.01\gbp ic 236290/246391.01\ (2 pages)
22 October 2008Ad 03/10/08\gbp si [email protected]=10101.01\gbp ic 236290/246391.01\ (2 pages)
6 December 2007Ad 23/11/07--------- £ si [email protected]=50505 £ ic 185785/236290 (2 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
6 December 2007Ad 23/11/07--------- £ si [email protected]=50505 £ ic 185785/236290 (2 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 May 2007Dec mort/charge * (2 pages)
26 May 2007Dec mort/charge * (2 pages)
8 May 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 May 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Ad 21/09/06--------- £ si [email protected]=2333 £ ic 183450/185783 (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Ad 21/09/06--------- £ si [email protected]=2333 £ ic 183450/185783 (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 August 2006New director appointed (1 page)
29 August 2006New director appointed (1 page)
15 August 2006Partic of mort/charge * (3 pages)
15 August 2006Partic of mort/charge * (3 pages)
10 May 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 May 2006Return made up to 23/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
9 May 2006Ad 05/04/06--------- £ si [email protected]=16133 £ ic 167317/183450 (4 pages)
9 May 2006Ad 05/04/06--------- £ si [email protected]=16133 £ ic 167317/183450 (4 pages)
5 May 2006Ad 04/11/05--------- £ si [email protected]=7494 £ ic 159823/167317 (3 pages)
5 May 2006Ad 04/11/05--------- £ si [email protected]=7494 £ ic 159823/167317 (3 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2006Ad 26/09/05--------- £ si [email protected]=92505 £ ic 67318/159823 (4 pages)
4 May 2006Ad 26/09/05--------- £ si [email protected]=92505 £ ic 67318/159823 (4 pages)
4 May 2006S-div 26/09/05 (1 page)
4 May 2006S-div 26/09/05 (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
4 March 2006Partic of mort/charge * (3 pages)
4 March 2006Partic of mort/charge * (3 pages)
3 October 2005Nc inc already adjusted 26/09/05 (1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 October 2005Nc inc already adjusted 26/09/05 (1 page)
3 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
6 May 2005Return made up to 23/01/05; full list of members; amend (12 pages)
6 May 2005Return made up to 23/01/05; full list of members; amend (12 pages)
24 March 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(9 pages)
24 March 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/03/05
(9 pages)
22 March 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
22 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
22 March 2005Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
22 March 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
2 February 2005Ad 15/12/04--------- £ si [email protected]=21000 £ ic 46318/67318 (4 pages)
2 February 2005Ad 15/12/04--------- £ si [email protected]=21000 £ ic 46318/67318 (4 pages)
27 January 2005Registered office changed on 27/01/05 from: hillington innovation centre 1 ainslie road glasgow G52 6RU (1 page)
27 January 2005Nc inc already adjusted 15/12/04 (1 page)
27 January 2005Registered office changed on 27/01/05 from: hillington innovation centre 1 ainslie road glasgow G52 6RU (1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Nc inc already adjusted 15/12/04 (1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2004Ad 01/11/04--------- £ si [email protected]=21377 £ ic 24941/46318 (4 pages)
24 November 2004Ad 01/11/04--------- £ si [email protected]=21377 £ ic 24941/46318 (4 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2004Ad 16/08/04--------- £ si [email protected]=24939 £ ic 2/24941 (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Ad 16/08/04--------- £ si [email protected]=24939 £ ic 2/24941 (2 pages)
19 August 2004S-div 16/08/04 (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Nc inc already adjusted 16/08/04 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Registered office changed on 19/08/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: 3 glenfinlas street edinburgh EH3 6AQ (1 page)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2004Nc inc already adjusted 16/08/04 (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004S-div 16/08/04 (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
28 July 2004Company name changed m m & s (3053) LIMITED\certificate issued on 28/07/04 (2 pages)
28 July 2004Company name changed m m & s (3053) LIMITED\certificate issued on 28/07/04 (2 pages)
23 January 2004Incorporation (16 pages)
23 January 2004Incorporation (16 pages)