Ingliston
Edinburgh
EH28 8NF
Scotland
Secretary Name | Ms Marie Claire Livingstone |
---|---|
Status | Current |
Appointed | 30 January 2018(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr William Gerald Gray |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr John George Sinclair |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr James Campbell Warnock |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2020(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr James John Logan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Raymond John Jones |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | No3 Ingliston Gardens Ingliston Edinburgh EH3 8NB Scotland |
Secretary Name | Mr Adam Inglis Armstrong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Dunvegan Drive Newton Mearns Glasgow Lanarkshire G77 5EB Scotland |
Director Name | Ronald Watson Duncan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 12 months (resigned 21 July 2005) |
Role | Farmer |
Correspondence Address | Begrow Duffus Elgin Morayshire IV30 5QW Scotland |
Director Name | Hugh Guthrie |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 19 July 2007) |
Role | Farmer |
Correspondence Address | Mosspark Kirklandside Kilmarnock Ayrshire KA1 5LH Scotland |
Director Name | Mr Grant Edward Knight |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 2009) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Grange Riding Centre West Calder West Lothian EH55 8PS Scotland |
Director Name | William Sanderson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 16 July 2009) |
Role | Farmer |
Correspondence Address | Blackshiels Farm Pathhead Midlothian EH37 5SX Scotland |
Director Name | Mr John Young |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2011) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Carscreugh Glenluce Newton Stewart Wigtownshire DG8 0NU Scotland |
Director Name | Mr Henry Ralph Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 November 2014) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Currie Inn Farm Gorebridge Midlothian EH23 4RJ Scotland |
Director Name | Mr Allan James Murray |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2005(1 year, 4 months after company formation) |
Appointment Duration | 16 years (resigned 22 July 2021) |
Role | Director Of Sca |
Country of Residence | Scotland |
Correspondence Address | Redden Kelso Roxburghshire TD5 8HS Scotland |
Director Name | Mr John Dykes |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 15 August 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Slipperfield House West Linton Peeblesshire EH46 7AA Scotland |
Director Name | Mr John Allan Clark Stewart |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(5 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 20 July 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kininmonth Cupar Fife KY15 5TT Scotland |
Director Name | Mr Archie Frederick Glendinning |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 August 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr Stephen Mark Hutt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(7 years after company formation) |
Appointment Duration | 5 years (resigned 22 April 2016) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr Keith Brooke |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(7 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2017) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr Allan Murray |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr William Gill |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 17 July 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Sir Ian Grant |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(10 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 17 July 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Ingliston House Ingliston Newbridge Midlothian EH28 8NB Scotland |
Director Name | Mrs Lisa Yvonne Maule |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr Lorne Scott |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 September 2020) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Mr James Frame Warnock |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2017(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 July 2020) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | royalhighlandcentre.co.uk |
---|---|
Telephone | 0131 3356200 |
Telephone region | Edinburgh |
Registered Address | Royal Highland Centre Ingliston Edinburgh EH28 8NF Scotland |
---|---|
Constituency | Livingston |
Ward | Whitburn and Blackburn |
100 at £1 | Royal Highland & Agricultural Society Of Scotland 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,084 |
Cash | £209,333 |
Current Liabilities | £301,218 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 14 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (12 months from now) |
16 September 2020 | Termination of appointment of Lorne Scott as a director on 11 September 2020 (1 page) |
---|---|
6 August 2020 | Accounts for a small company made up to 30 November 2019 (15 pages) |
24 July 2020 | Termination of appointment of James Frame Warnock as a director on 16 July 2020 (1 page) |
24 July 2020 | Appointment of Mr James Campbell Warnock as a director on 16 July 2020 (2 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
29 October 2019 | Amended accounts for a small company made up to 30 November 2018 (13 pages) |
26 September 2019 | Appointment of Mr John George Sinclair as a director on 17 September 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
22 July 2019 | Termination of appointment of Ian Grant as a director on 17 July 2019 (1 page) |
22 July 2019 | Termination of appointment of William Gill as a director on 17 July 2019 (1 page) |
27 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 November 2018 | Appointment of Mr William Gerald Gray as a director on 27 September 2018 (2 pages) |
29 August 2018 | Accounts for a small company made up to 30 November 2017 (13 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
29 March 2018 | Notification of Royal Highland & Agricultural Society of Scotland as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
14 February 2018 | Termination of appointment of Adam Inglis Armstrong as a secretary on 30 January 2018 (1 page) |
14 February 2018 | Appointment of Ms Marie Claire Livingstone as a secretary on 30 January 2018 (2 pages) |
26 October 2017 | Appointment of Mr James Frame Warnock as a director on 27 September 2017 (2 pages) |
26 October 2017 | Appointment of Mr Lorne Scott as a director on 4 July 2017 (2 pages) |
26 October 2017 | Termination of appointment of Keith Brooke as a director on 27 September 2017 (1 page) |
26 October 2017 | Termination of appointment of John Allan Clark Stewart as a director on 20 July 2017 (1 page) |
26 October 2017 | Appointment of Mr Lorne Scott as a director on 4 July 2017 (2 pages) |
26 October 2017 | Termination of appointment of John Allan Clark Stewart as a director on 20 July 2017 (1 page) |
26 October 2017 | Termination of appointment of Keith Brooke as a director on 27 September 2017 (1 page) |
26 October 2017 | Appointment of Mr James Frame Warnock as a director on 27 September 2017 (2 pages) |
4 September 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
4 September 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
24 February 2017 | Termination of appointment of Lisa Yvonne Maule as a director on 1 January 2017 (1 page) |
24 February 2017 | Termination of appointment of Lisa Yvonne Maule as a director on 1 January 2017 (1 page) |
25 August 2016 | Termination of appointment of Stephen Mark Hutt as a director on 22 April 2016 (1 page) |
25 August 2016 | Appointment of Mr Alan Charles Laidlaw as a director on 2 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Stephen Mark Hutt as a director on 22 April 2016 (1 page) |
25 August 2016 | Appointment of Mr Alan Charles Laidlaw as a director on 2 August 2016 (2 pages) |
21 July 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
21 July 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
25 March 2016 | Termination of appointment of Allan Murray as a director on 1 January 2015 (1 page) |
25 March 2016 | Termination of appointment of Allan Murray as a director on 1 January 2015 (1 page) |
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
4 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
4 June 2015 | Accounts for a small company made up to 30 November 2014 (7 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Sir Ian Grant as a director on 17 July 2014 (2 pages) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Appointment of Sir Ian Grant as a director on 17 July 2014 (2 pages) |
2 March 2015 | Termination of appointment of Henry Ralph Graham as a director on 18 November 2014 (1 page) |
2 March 2015 | Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages) |
2 March 2015 | Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages) |
2 March 2015 | Appointment of Mrs Lisa Yvonne Maule as a director on 30 September 2014 (2 pages) |
2 March 2015 | Appointment of Mrs Lisa Yvonne Maule as a director on 30 September 2014 (2 pages) |
2 March 2015 | Termination of appointment of Henry Ralph Graham as a director on 18 November 2014 (1 page) |
2 March 2015 | Appointment of Mr Allan Murray as a director on 3 July 2013 (2 pages) |
27 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
27 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-27
|
18 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 30 November 2013 (7 pages) |
27 February 2014 | Appointment of Mr William Gill as a director (2 pages) |
27 February 2014 | Termination of appointment of John Dykes as a director (1 page) |
27 February 2014 | Termination of appointment of John Dykes as a director (1 page) |
27 February 2014 | Termination of appointment of Archie Glendinning as a director (1 page) |
27 February 2014 | Termination of appointment of Archie Glendinning as a director (1 page) |
27 February 2014 | Termination of appointment of John Dykes as a director (1 page) |
27 February 2014 | Appointment of Mr William Gill as a director (2 pages) |
27 February 2014 | Termination of appointment of John Dykes as a director (1 page) |
23 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
23 May 2013 | Accounts for a small company made up to 30 November 2012 (7 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Accounts for a small company made up to 27 November 2011 (7 pages) |
23 April 2012 | Accounts for a small company made up to 27 November 2011 (7 pages) |
10 April 2012 | Appointment of Mr Keith Brooke as a director (2 pages) |
10 April 2012 | Termination of appointment of John Young as a director (1 page) |
10 April 2012 | Termination of appointment of John Young as a director (1 page) |
10 April 2012 | Appointment of Mr Keith Brooke as a director (2 pages) |
5 March 2012 | Director's details changed for Mr John Young on 30 June 2011 (3 pages) |
5 March 2012 | Director's details changed for Mr John Young on 30 June 2011 (3 pages) |
10 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 pages) |
10 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (10 pages) |
5 May 2011 | Appointment of Mr Stephen Mark Hutt as a director (2 pages) |
5 May 2011 | Termination of appointment of Raymond Jones as a director (1 page) |
5 May 2011 | Termination of appointment of Raymond Jones as a director (1 page) |
5 May 2011 | Appointment of Mr Stephen Mark Hutt as a director (2 pages) |
8 April 2011 | Accounts for a small company made up to 28 November 2010 (7 pages) |
8 April 2011 | Accounts for a small company made up to 28 November 2010 (7 pages) |
9 June 2010 | Accounts for a small company made up to 29 November 2009 (7 pages) |
9 June 2010 | Accounts for a small company made up to 29 November 2009 (7 pages) |
20 May 2010 | Appointment of Mr Archie Frederick Glendinning as a director (2 pages) |
20 May 2010 | Appointment of Mr Archie Frederick Glendinning as a director (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for John Dykes on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for John Dykes on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages) |
13 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for John Dykes on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages) |
13 April 2010 | Director's details changed for John Allan Clark Stewart on 1 November 2009 (2 pages) |
26 November 2009 | Termination of appointment of Grant Knight as a director (2 pages) |
26 November 2009 | Termination of appointment of Grant Knight as a director (2 pages) |
7 September 2009 | Appointment terminated director william sanderson (1 page) |
7 September 2009 | Director appointed john allan clark stewart (2 pages) |
7 September 2009 | Director appointed john allan clark stewart (2 pages) |
7 September 2009 | Appointment terminated director william sanderson (1 page) |
29 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
29 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
22 July 2008 | Full accounts made up to 25 November 2007 (14 pages) |
22 July 2008 | Full accounts made up to 25 November 2007 (14 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | New director appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
19 July 2007 | Full accounts made up to 26 November 2006 (10 pages) |
19 July 2007 | Full accounts made up to 26 November 2006 (10 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
12 April 2007 | Return made up to 22/03/07; full list of members (9 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (10 pages) |
18 July 2006 | Full accounts made up to 30 November 2005 (10 pages) |
27 March 2006 | Return made up to 22/03/06; full list of members
|
27 March 2006 | Return made up to 22/03/06; full list of members
|
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
14 April 2005 | Return made up to 22/03/05; full list of members (3 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
10 February 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
29 December 2004 | Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 December 2004 | Ad 04/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | New secretary appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Incorporation (16 pages) |
22 March 2004 | Incorporation (16 pages) |