Company NameConstruction & Property Recruitment Ltd
DirectorsDonald Kerr Dunbar Wynn and Kathleen Wynn
Company StatusActive
Company NumberSC271607
CategoryPrivate Limited Company
Incorporation Date5 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Donald Kerr Dunbar Wynn
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2004(same day as company formation)
RoleRecruitment Professional
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMrs Kathleen Wynn
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(19 years, 5 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Director NameMr Michael Bruce Wynn
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleRecruitment Professional
Country of ResidenceScotland
Correspondence Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
Secretary NameArlene Wynn
NationalityBritish
StatusResigned
Appointed05 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address31 Muirfield Road
Dunbar
East Lothian
EH42 1GQ
Scotland
Director NameMr Colin James Carrick
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Castle Road
Dunure
Ayr
KA7 4LW
Scotland
Director NameMrs Caroline Elizabeth Cushley
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(9 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 01 June 2011)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address77 Comely Bank Avenue
Edinburgh
Midlothian
EH4 1EU
Scotland
Secretary NameDawn Neilson
NationalityBritish
StatusResigned
Appointed19 May 2005(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2009)
RoleCompany Director
Correspondence Address17 Abernethy Avenue
West Craigs
High Blantyre
Lanarkshire
G72 0FY
Scotland
Secretary NameGerard Daniel O'Donnell
NationalityBritish
StatusResigned
Appointed24 November 2009(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 2010)
RoleCompany Director
Correspondence Address125-129 Glasgow Road
Baillieston
Glasgow
Strathclyde
G69 6EY
Scotland
Director NameMr Paul Atkinson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address100 Ocean Drive
Edinburgh
EH6 6JJ
Scotland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 August 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitecprecruitment.co.uk
Telephone0131 4670085
Telephone regionEdinburgh

Location

Registered Address6 St. Colme Street
Edinburgh
EH3 6AD
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.7k at £1Arlene Wynn
20.50%
Ordinary
6.7k at £1Donald Kerr Dunbar Wynn
20.50%
Ordinary
6.7k at £1Kathleen Wynn
20.50%
Ordinary
6.7k at £1Michael Bruce Wynn
20.50%
Ordinary
5.9k at £1Paul Atkinson
18.00%
Ordinary
1 at £1Arlene Wynn
0.00%
Special C
1 at £1Donald Kerr Dunbar Wynn
0.00%
Special B
1 at £1Kathleen Wynn
0.00%
Special D
1 at £1Michael Bruce Wynn
0.00%
Special A
1 at £1Paul Atkinson
0.00%
Special E
1 at £1Trustee Of Jennifer Douglas Wynn
0.00%
Special F
1 at £1Trustee Of Jennifer Douglas Wynn
0.00%
Special G

Financials

Year2014
Net Worth£75,251
Cash£12,367
Current Liabilities£730,976

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

6 May 2011Delivered on: 12 May 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
11 June 2008Delivered on: 17 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
27 June 2008Delivered on: 7 July 2008
Satisfied on: 10 June 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 post office avenue, inverness INV17538.
Fully Satisfied
2 September 2005Delivered on: 14 September 2005
Satisfied on: 31 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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
23 November 2004Delivered on: 1 December 2004
Satisfied on: 26 September 2005
Persons entitled: Lloyds Tsb 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

Filing History

16 January 2024Appointment of Mrs Kathleen Wynn as a director on 16 January 2024 (2 pages)
3 November 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
30 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
1 June 2023Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page)
22 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
12 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 30 June 2021 (11 pages)
6 September 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
13 October 2020Cessation of Michael Bruce Wynn as a person with significant control on 13 November 2019 (1 page)
13 October 2020Confirmation statement made on 5 August 2020 with updates (5 pages)
23 April 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
13 January 2020Termination of appointment of Michael Bruce Wynn as a director on 31 October 2019 (1 page)
14 October 2019Termination of appointment of Paul Atkinson as a director on 4 April 2019 (1 page)
9 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
25 April 2019Termination of appointment of a secretary (2 pages)
11 April 2019Termination of appointment of a director (1 page)
10 April 2019Statement by Directors (1 page)
10 April 2019Resolutions
  • RES13 ‐ Share premium account cancelled 04/04/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 April 2019Solvency Statement dated 04/04/19 (1 page)
10 April 2019Statement of capital on 10 April 2019
  • GBP 26,806
(8 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
7 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 5 August 2016 with updates (7 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 February 2016Director's details changed for Mr Donald Kerr Dunbar Wynn on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Michael Bruce Wynn on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Michael Bruce Wynn on 22 February 2016 (2 pages)
22 February 2016Director's details changed for Mr Donald Kerr Dunbar Wynn on 22 February 2016 (2 pages)
5 February 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 6 st. Colme Street Edinburgh EH3 6AD on 5 February 2016 (2 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 32,690
(8 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 32,690
(8 pages)
7 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 32,690
(8 pages)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 32,690
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 32,690
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 32,690
(5 pages)
27 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 32,690
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 January 2015Director's details changed for Mr Donald Kerr Dunbar Wynn on 23 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Donald Kerr Dunbar Wynn on 23 January 2015 (2 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 32,688
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 32,688
(4 pages)
9 October 2014Statement of capital following an allotment of shares on 6 August 2014
  • GBP 32,688
(4 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 32,687
(7 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 32,687
(7 pages)
17 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 32,687
(7 pages)
10 June 2014Satisfaction of charge 4 in full (1 page)
10 June 2014Satisfaction of charge 4 in full (1 page)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 32,687
(7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 32,687
(7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 32,687
(7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
17 August 2012Registered office address changed from 100 Ocean Drive Edinburgh Midlothian EH6 6JJ on 17 August 2012 (1 page)
17 August 2012Registered office address changed from 100 Ocean Drive Edinburgh Midlothian EH6 6JJ on 17 August 2012 (1 page)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
17 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
29 May 2012Appointment of Mr Paul Atkinson as a director (3 pages)
29 May 2012Appointment of Mr Paul Atkinson as a director (3 pages)
15 May 2012Registered office address changed from Catchpell House Business Centre Carpet Lane Edinburgh Lothian EH6 6SP on 15 May 2012 (2 pages)
15 May 2012Registered office address changed from Catchpell House Business Centre Carpet Lane Edinburgh Lothian EH6 6SP on 15 May 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
22 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,804
(11 pages)
22 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,804
(11 pages)
22 March 2012Statement of capital following an allotment of shares on 1 June 2011
  • GBP 26,804
(11 pages)
16 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
16 March 2012Previous accounting period shortened from 30 September 2011 to 30 June 2011 (3 pages)
16 March 2012Resolutions
  • RES13 ‐ Issue special shares a-d 01/06/2011
(1 page)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages)
16 March 2012Resolutions
  • RES13 ‐ Issue special shares a-d 01/06/2011
(1 page)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages)
16 March 2012Second filing of AR01 previously delivered to Companies House made up to 5 August 2011 (21 pages)
12 October 2011Alterations to floating charge 5 (5 pages)
12 October 2011Alterations to floating charge 5 (5 pages)
30 September 2011Alterations to floating charge 3 (5 pages)
30 September 2011Alterations to floating charge 3 (5 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(6 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(6 pages)
21 September 2011Annual return made up to 5 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/03/2012
(6 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 32,683
(4 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
18 August 2011Statement of capital following an allotment of shares on 11 August 2011
  • GBP 32,683
(4 pages)
18 August 2011Change of share class name or designation (2 pages)
18 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
18 August 2011Change of share class name or designation (2 pages)
5 August 2011Termination of appointment of Colin Carrick as a director (1 page)
5 August 2011Termination of appointment of Caroline Cushley as a director (1 page)
5 August 2011Termination of appointment of Caroline Cushley as a director (1 page)
5 August 2011Termination of appointment of Colin Carrick as a director (1 page)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 January 2011Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages)
12 January 2011Director's details changed for Mrs Caroline Elizabeth Darley on 1 January 2011 (2 pages)
24 August 2010Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (7 pages)
24 August 2010Director's details changed for Mrs Caroline Elizabeth Darley on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Michael Bruce Wynn on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Mr Donald Kerr Dunbar Wynn on 1 October 2009 (2 pages)
8 July 2010Termination of appointment of Gerard O'donnell as a secretary (2 pages)
8 July 2010Termination of appointment of Gerard O'donnell as a secretary (2 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 November 2009Appointment of Gerard Daniel O'donnell as a secretary (3 pages)
30 November 2009Appointment of Gerard Daniel O'donnell as a secretary (3 pages)
18 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
18 November 2009Termination of appointment of Dawn Neilson as a secretary (1 page)
3 September 2009Return made up to 05/08/09; full list of members (6 pages)
3 September 2009Director's change of particulars / caroline darley / 15/08/2008 (2 pages)
3 September 2009Director's change of particulars / donald wynn / 31/10/2008 (1 page)
3 September 2009Director's change of particulars / caroline darley / 15/08/2008 (1 page)
3 September 2009Return made up to 05/08/09; full list of members (6 pages)
3 September 2009Director's change of particulars / donald wynn / 31/10/2008 (2 pages)
3 September 2009Director's change of particulars / caroline darley / 15/08/2008 (1 page)
3 September 2009Director's change of particulars / donald wynn / 31/10/2008 (2 pages)
3 September 2009Director's change of particulars / donald wynn / 31/10/2008 (1 page)
3 September 2009Director's change of particulars / caroline darley / 15/08/2008 (2 pages)
22 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 October 2008Return made up to 05/08/08; full list of members; amend (10 pages)
13 October 2008Return made up to 05/08/08; full list of members; amend (10 pages)
24 September 2008Return made up to 05/08/08; full list of members (7 pages)
24 September 2008Return made up to 05/08/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 July 2008Director's change of particulars / donald wynn / 01/05/2008 (2 pages)
30 July 2008Director's change of particulars / donald wynn / 01/05/2008 (2 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 March 2008Ad 10/09/07\gbp si 400@1=400\gbp ic 260/660\ (2 pages)
11 March 2008Ad 10/09/07\gbp si 400@1=400\gbp ic 260/660\ (2 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
6 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
5 September 2007Return made up to 05/08/07; no change of members (8 pages)
5 September 2007Return made up to 05/08/07; no change of members (8 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
14 August 2006Return made up to 05/08/06; full list of members (9 pages)
14 August 2006Return made up to 05/08/06; full list of members (9 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
27 June 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
27 June 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
26 September 2005Dec mort/charge * (2 pages)
26 September 2005Dec mort/charge * (2 pages)
14 September 2005Partic of mort/charge * (4 pages)
14 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2005Partic of mort/charge * (4 pages)
14 September 2005Return made up to 05/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005New secretary appointed (2 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Ad 19/05/05--------- £ si 13000@1=13000 £ ic 13000/26000 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005Ad 19/05/05--------- £ si 13000@1=13000 £ ic 13000/26000 (2 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
1 December 2004Partic of mort/charge * (3 pages)
1 December 2004Partic of mort/charge * (3 pages)
19 October 2004Ad 29/09/04--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages)
19 October 2004Ad 29/09/04--------- £ si 12000@1=12000 £ ic 1000/13000 (2 pages)
14 September 2004£ nc 1000/100000 14/09/04 (1 page)
14 September 2004£ nc 1000/100000 14/09/04 (1 page)
26 August 2004Director's particulars changed (1 page)
26 August 2004Registered office changed on 26/08/04 from: 31 muirfield road dunbar EH42 1GQ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 31 muirfield road dunbar EH42 1GQ (1 page)
26 August 2004Director's particulars changed (1 page)
5 August 2004Incorporation (16 pages)
5 August 2004Secretary resigned (1 page)
5 August 2004Secretary resigned (1 page)
5 August 2004Incorporation (16 pages)