Glasgow
G2 2PQ
Scotland
Director Name | Mrs Gwyneth Elizabeth Erwin |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 216 West George Street Glasgow G2 2PQ Scotland |
Director Name | Cara McDonald Henderson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2007) |
Role | Barrister |
Correspondence Address | 140 Regents Park Road Primrose Hill London NW1 8XL |
Secretary Name | Mr Donald Frank Bremner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 April 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9 Lomond Crescent Bridge Of Weir Renfrewshire PA11 3HJ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Gilliland & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2008) |
Correspondence Address | 216 West George Street Glasgow Lanarkshire G2 2PQ Scotland |
Telephone | 0141 2484096 |
---|---|
Telephone region | Glasgow |
Registered Address | 216 West George Street Glasgow G2 2PQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Easterton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £644,168 |
Cash | £74,359 |
Current Liabilities | £3,013,242 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
19 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 18 murraygate, dundee and 2 meadow entry, dundee. Title number ANG62504. Outstanding |
---|---|
20 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 3, the italian centre, ingram street, glasgow GLA81194. Unit 4 the italian centre, 7 john street, glasgow. Title number GLA96636. Outstanding |
16 February 2015 | Delivered on: 24 February 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Debtor's whole right, title, interest and benefit in and to the rents. See paper apart for the definitions as detailed in the instrument. Outstanding |
6 August 2012 | Delivered on: 8 August 2012 Persons entitled: Adam & Company Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 2, 252-266 dumbarton road and units 3 252-266 dumbarton road GLA178595. Outstanding |
11 August 2009 | Delivered on: 14 August 2009 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 130-132 high street, dumbarton DMB19357. Outstanding |
16 May 2007 | Delivered on: 23 May 2007 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One thousand five hundred and eighty eight great western road, glasgow GLA17900. Outstanding |
19 December 2006 | Delivered on: 22 December 2006 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 193 hyndland road, glasgow GLA145929. Outstanding |
20 July 2021 | Delivered on: 26 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 July 2021 | Delivered on: 26 July 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole (I) unit 3 the italian centre, ingram street, glasgow, G1 1DN being the subjects registered in the land register of scotland under title number GLA81194; and (ii) unit 4 the italian centre, ingram street, glasgow, G1 1HP being the subjects registered in the land register of scotland under title number GLA96636. Outstanding |
20 January 2021 | Delivered on: 26 January 2021 Persons entitled: Santander UK PLC, as Security Trustee Classification: A registered charge Particulars: Assignation of rents in respect of lease dated 20 january and subsequent date 2021 of 65-73 high street, perth, PH1 5TJ between fleetport limited and hays travel limited. Outstanding |
2 July 2020 | Delivered on: 17 July 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Assignation of rents in respect of lease dated 2 july and subsequent date 2020 of units 1 & 2, 880-890 south street, glasgow between fleetport limited and well-fed (scotland) CIC. Outstanding |
4 March 2020 | Delivered on: 6 March 2020 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Assignation of rents in respect of lease dated 11 february and 4 march 2020 of unit 3, 870 south street, glasgow between fleetport limited and oneills kitchen supplies limited. Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the property known as and forming 870 south street, glasgow, G14 0SY and registered in the land register of scotland under title number GLA71872. Outstanding |
10 March 2017 | Delivered on: 14 March 2017 Persons entitled: Snatnader UK PLC Classification: A registered charge Particulars: All and whole the shop premises known as and forming 58 george street, oban, PA34 5SD which subjects are in the course of registration in the land register of scotland under title number ARG23389. Outstanding |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All sums payable now and in the future in terms of the leases in name of rent, including all interest or payments on late payments of rent and the whole amount of future increase in rent resulting from the provisions of any of the leases for review of rent. Outstanding |
10 November 2005 | Delivered on: 16 November 2005 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 107, 109 and 111 byres road, glasgow gla 131944. Outstanding |
7 March 2017 | Delivered on: 10 March 2017 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All sums payable now and in the future in terms of the leases in name of rent, including all interest or payments on late payments of rent and the whole amount of future increase in rent resulting from the provisions of any of the leases for review of rent. Outstanding |
20 July 2016 | Delivered on: 25 July 2016 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Its Subsidiaries) Classification: A registered charge Particulars: All and whole the subjects at units 2 252-266 and units 3 252-266, dumbarton road, glasgow being the subjects registered in the land register of scotland under title number GLA178595. Outstanding |
20 July 2016 | Delivered on: 25 July 2016 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Its Subsidiaries) Classification: A registered charge Particulars: All and whole the subjects at 65, 67, 69, 71 and 73 high street, perth PH1 5TJ being the subjects registered in the land register of scotland under title number PTH14066;. Outstanding |
20 July 2016 | Delivered on: 25 July 2016 Persons entitled: Santander UK PLC (As Security Trustee for Itself and Its Subsidiaries) Classification: A registered charge Particulars: All and whole the subjects at 130 -132 high street, dumbarton being the subjects registered in the land register of scotland under title number DMB19357. Outstanding |
18 July 2016 | Delivered on: 20 July 2016 Persons entitled: Santander UK PLC as Security Trustees for Itself and Each Member of the Lender's Group Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 20 July 2016 Persons entitled: Santander UK PLC as Security Trustees for Itself and Each Member of the Lender's Group Classification: A registered charge Outstanding |
18 July 2016 | Delivered on: 20 July 2016 Persons entitled: Santander UK PLC as Security Trustees for Itself and Each Member of the Lender's Group Classification: A registered charge Outstanding |
21 January 2016 | Delivered on: 28 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects on four levels known as 17/17A inglis street, inveress, IV1 1HN (see deed for full description). Outstanding |
6 July 2015 | Delivered on: 7 July 2015 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London Classification: A registered charge Particulars: All and whole the subjects on four levels known as 17/17A inglis street, inverness, IV1 1HN forming part of the tenement known as 17-19 inglis street, inverness..... (See deed for full description). Outstanding |
26 June 2015 | Delivered on: 29 June 2015 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London Classification: A registered charge Particulars: All and whole the subjects on four levels known as 17/17A inglis street, inverness forming part of the tenement (please see deed for full description). Outstanding |
2 June 2005 | Delivered on: 9 June 2005 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 newton place, glasgow (title number gla 62452). Outstanding |
21 April 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
5 December 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
1 July 2022 | Satisfaction of charge SC2762810025 in full (1 page) |
1 July 2022 | Satisfaction of charge SC2762810027 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810016 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810023 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810017 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810024 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810026 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810020 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810019 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810014 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810021 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810015 in full (1 page) |
30 June 2022 | Satisfaction of charge SC2762810022 in full (1 page) |
6 April 2022 | Satisfaction of charge 4 in full (1 page) |
6 April 2022 | Satisfaction of charge 3 in full (1 page) |
6 April 2022 | Satisfaction of charge 2 in full (1 page) |
18 March 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
23 February 2022 | Satisfaction of charge SC2762810007 in full (1 page) |
17 February 2022 | Satisfaction of charge SC2762810011 in full (1 page) |
23 December 2021 | Satisfaction of charge SC2762810009 in full (1 page) |
23 December 2021 | Satisfaction of charge SC2762810010 in full (1 page) |
23 December 2021 | Satisfaction of charge SC2762810012 in full (1 page) |
22 December 2021 | Satisfaction of charge SC2762810013 in full (1 page) |
22 December 2021 | Satisfaction of charge SC2762810018 in full (1 page) |
22 December 2021 | Satisfaction of charge SC2762810008 in full (1 page) |
22 November 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
26 July 2021 | Registration of charge SC2762810026, created on 23 July 2021 (26 pages) |
26 July 2021 | Registration of charge SC2762810027, created on 20 July 2021 (8 pages) |
26 January 2021 | Registration of charge SC2762810025, created on 20 January 2021 (7 pages) |
2 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge SC2762810024, created on 2 July 2020 (9 pages) |
23 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
6 March 2020 | Registration of charge SC2762810023, created on 4 March 2020 (9 pages) |
22 November 2019 | Confirmation statement made on 19 November 2019 with updates (4 pages) |
22 November 2019 | Notification of Cara Mcdonald Perrett as a person with significant control on 31 January 2019 (2 pages) |
22 November 2019 | Cessation of Gwyneth Elizabeth Erwin as a person with significant control on 31 January 2019 (1 page) |
25 April 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
21 November 2018 | Notification of Gwyneth Elizabeth Erwin as a person with significant control on 23 August 2018 (2 pages) |
21 November 2018 | Director's details changed for Mrs Julie Ann Erwin on 19 November 2018 (2 pages) |
21 November 2018 | Cessation of Archibald Mcintyre Henderson as a person with significant control on 23 August 2018 (1 page) |
21 November 2018 | Director's details changed for Mrs Gwyneth Elizabeth Erwin on 19 November 2018 (2 pages) |
4 April 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
14 March 2017 | Registration of charge SC2762810022, created on 10 March 2017 (6 pages) |
14 March 2017 | Registration of charge SC2762810021, created on 10 March 2017 (5 pages) |
14 March 2017 | Registration of charge SC2762810022, created on 10 March 2017 (6 pages) |
14 March 2017 | Registration of charge SC2762810021, created on 10 March 2017 (5 pages) |
10 March 2017 | Registration of charge SC2762810019, created on 7 March 2017 (7 pages) |
10 March 2017 | Registration of charge SC2762810020, created on 7 March 2017 (8 pages) |
10 March 2017 | Registration of charge SC2762810020, created on 7 March 2017 (8 pages) |
10 March 2017 | Registration of charge SC2762810019, created on 7 March 2017 (7 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
16 August 2016 | Appointment of Mrs Gwyneth Elizabeth Erwin as a director on 12 August 2016 (2 pages) |
16 August 2016 | Appointment of Mrs Gwyneth Elizabeth Erwin as a director on 12 August 2016 (2 pages) |
25 July 2016 | Registration of charge SC2762810017, created on 20 July 2016 (11 pages) |
25 July 2016 | Registration of charge SC2762810018, created on 20 July 2016 (11 pages) |
25 July 2016 | Registration of charge SC2762810018, created on 20 July 2016 (11 pages) |
25 July 2016 | Registration of charge SC2762810017, created on 20 July 2016 (11 pages) |
25 July 2016 | Registration of charge SC2762810016, created on 20 July 2016 (11 pages) |
25 July 2016 | Registration of charge SC2762810016, created on 20 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810015, created on 18 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810014, created on 18 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810015, created on 18 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810013, created on 18 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810014, created on 18 July 2016 (11 pages) |
20 July 2016 | Registration of charge SC2762810013, created on 18 July 2016 (11 pages) |
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
24 June 2016 | Satisfaction of charge 5 in full (1 page) |
24 June 2016 | Satisfaction of charge 5 in full (1 page) |
24 June 2016 | Satisfaction of charge 6 in full (1 page) |
24 June 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page) |
11 April 2016 | Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
28 January 2016 | Registration of charge SC2762810012, created on 21 January 2016 (16 pages) |
28 January 2016 | Registration of charge SC2762810012, created on 21 January 2016 (16 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
7 July 2015 | Registration of charge SC2762810011, created on 6 July 2015 (16 pages) |
7 July 2015 | Registration of charge SC2762810011, created on 6 July 2015 (16 pages) |
7 July 2015 | Registration of charge SC2762810011, created on 6 July 2015 (16 pages) |
29 June 2015 | Registration of charge SC2762810010, created on 26 June 2015 (15 pages) |
29 June 2015 | Registration of charge SC2762810010, created on 26 June 2015 (15 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
24 February 2015 | Registration of charge SC2762810009, created on 19 February 2015 (18 pages) |
24 February 2015 | Registration of charge SC2762810008, created on 20 February 2015 (23 pages) |
24 February 2015 | Registration of charge SC2762810007, created on 16 February 2015 (30 pages) |
24 February 2015 | Registration of charge SC2762810007, created on 16 February 2015 (30 pages) |
24 February 2015 | Registration of charge SC2762810009, created on 19 February 2015 (18 pages) |
24 February 2015 | Registration of charge SC2762810008, created on 20 February 2015 (23 pages) |
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
16 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
11 July 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
22 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
5 March 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Julie Ann Erwin on 19 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Julie Ann Erwin on 19 October 2009 (2 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 August 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
8 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
8 December 2008 | Return made up to 19/11/08; full list of members (3 pages) |
1 May 2008 | Secretary appointed mr donald frank bremner (1 page) |
1 May 2008 | Secretary appointed mr donald frank bremner (1 page) |
1 May 2008 | Appointment terminated secretary gilliland & company (1 page) |
1 May 2008 | Appointment terminated secretary gilliland & company (1 page) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
10 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
10 December 2007 | Return made up to 19/11/07; full list of members (2 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
22 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 19/11/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (6 pages) |
22 November 2005 | Return made up to 19/11/05; full list of members (6 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
16 November 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
9 June 2005 | Partic of mort/charge * (3 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Resolutions
|
9 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
9 December 2004 | Nc inc already adjusted 06/12/04 (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Secretary resigned (1 page) |
8 December 2004 | Director resigned (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 December 2004 | Registered office changed on 08/12/04 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
8 December 2004 | Secretary resigned (1 page) |
19 November 2004 | Incorporation (16 pages) |
19 November 2004 | Incorporation (16 pages) |