Company NameFleetport Limited
DirectorsJulie Ann Erwin and Gwyneth Elizabeth Erwin
Company StatusActive
Company NumberSC276281
CategoryPrivate Limited Company
Incorporation Date19 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julie Ann Erwin
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2007(2 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleTrainer/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameMrs Gwyneth Elizabeth Erwin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(11 years, 8 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 West George Street
Glasgow
G2 2PQ
Scotland
Director NameCara McDonald Henderson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(2 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 23 January 2007)
RoleBarrister
Correspondence Address140 Regents Park Road
Primrose Hill
London
NW1 8XL
Secretary NameMr Donald Frank Bremner
NationalityBritish
StatusResigned
Appointed30 April 2008(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence Address9 Lomond Crescent
Bridge Of Weir
Renfrewshire
PA11 3HJ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 November 2004(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameGilliland & Company (Corporation)
StatusResigned
Appointed06 December 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2008)
Correspondence Address216 West George Street
Glasgow
Lanarkshire
G2 2PQ
Scotland

Contact

Telephone0141 2484096
Telephone regionGlasgow

Location

Registered Address216 West George Street
Glasgow
G2 2PQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Easterton LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£644,168
Cash£74,359
Current Liabilities£3,013,242

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

19 February 2015Delivered 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 2015Delivered 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 2015Delivered 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 2012Delivered 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 2009Delivered 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 2007Delivered 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 2006Delivered 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 2021Delivered on: 26 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 July 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2005Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2005Delivered 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

Filing History

21 April 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
5 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
1 July 2022Satisfaction of charge SC2762810025 in full (1 page)
1 July 2022Satisfaction of charge SC2762810027 in full (1 page)
30 June 2022Satisfaction of charge SC2762810016 in full (1 page)
30 June 2022Satisfaction of charge SC2762810023 in full (1 page)
30 June 2022Satisfaction of charge SC2762810017 in full (1 page)
30 June 2022Satisfaction of charge SC2762810024 in full (1 page)
30 June 2022Satisfaction of charge SC2762810026 in full (1 page)
30 June 2022Satisfaction of charge SC2762810020 in full (1 page)
30 June 2022Satisfaction of charge SC2762810019 in full (1 page)
30 June 2022Satisfaction of charge SC2762810014 in full (1 page)
30 June 2022Satisfaction of charge SC2762810021 in full (1 page)
30 June 2022Satisfaction of charge SC2762810015 in full (1 page)
30 June 2022Satisfaction of charge SC2762810022 in full (1 page)
6 April 2022Satisfaction of charge 4 in full (1 page)
6 April 2022Satisfaction of charge 3 in full (1 page)
6 April 2022Satisfaction of charge 2 in full (1 page)
18 March 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
23 February 2022Satisfaction of charge SC2762810007 in full (1 page)
17 February 2022Satisfaction of charge SC2762810011 in full (1 page)
23 December 2021Satisfaction of charge SC2762810009 in full (1 page)
23 December 2021Satisfaction of charge SC2762810010 in full (1 page)
23 December 2021Satisfaction of charge SC2762810012 in full (1 page)
22 December 2021Satisfaction of charge SC2762810013 in full (1 page)
22 December 2021Satisfaction of charge SC2762810018 in full (1 page)
22 December 2021Satisfaction of charge SC2762810008 in full (1 page)
22 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
26 July 2021Registration of charge SC2762810026, created on 23 July 2021 (26 pages)
26 July 2021Registration of charge SC2762810027, created on 20 July 2021 (8 pages)
26 January 2021Registration of charge SC2762810025, created on 20 January 2021 (7 pages)
2 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 July 2020Registration of charge SC2762810024, created on 2 July 2020 (9 pages)
23 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
6 March 2020Registration of charge SC2762810023, created on 4 March 2020 (9 pages)
22 November 2019Confirmation statement made on 19 November 2019 with updates (4 pages)
22 November 2019Notification of Cara Mcdonald Perrett as a person with significant control on 31 January 2019 (2 pages)
22 November 2019Cessation of Gwyneth Elizabeth Erwin as a person with significant control on 31 January 2019 (1 page)
25 April 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
21 November 2018Confirmation statement made on 19 November 2018 with updates (4 pages)
21 November 2018Notification of Gwyneth Elizabeth Erwin as a person with significant control on 23 August 2018 (2 pages)
21 November 2018Director's details changed for Mrs Julie Ann Erwin on 19 November 2018 (2 pages)
21 November 2018Cessation of Archibald Mcintyre Henderson as a person with significant control on 23 August 2018 (1 page)
21 November 2018Director's details changed for Mrs Gwyneth Elizabeth Erwin on 19 November 2018 (2 pages)
4 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
6 July 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 March 2017Registration of charge SC2762810022, created on 10 March 2017 (6 pages)
14 March 2017Registration of charge SC2762810021, created on 10 March 2017 (5 pages)
14 March 2017Registration of charge SC2762810022, created on 10 March 2017 (6 pages)
14 March 2017Registration of charge SC2762810021, created on 10 March 2017 (5 pages)
10 March 2017Registration of charge SC2762810019, created on 7 March 2017 (7 pages)
10 March 2017Registration of charge SC2762810020, created on 7 March 2017 (8 pages)
10 March 2017Registration of charge SC2762810020, created on 7 March 2017 (8 pages)
10 March 2017Registration of charge SC2762810019, created on 7 March 2017 (7 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Gwyneth Elizabeth Erwin as a director on 12 August 2016 (2 pages)
16 August 2016Appointment of Mrs Gwyneth Elizabeth Erwin as a director on 12 August 2016 (2 pages)
25 July 2016Registration of charge SC2762810017, created on 20 July 2016 (11 pages)
25 July 2016Registration of charge SC2762810018, created on 20 July 2016 (11 pages)
25 July 2016Registration of charge SC2762810018, created on 20 July 2016 (11 pages)
25 July 2016Registration of charge SC2762810017, created on 20 July 2016 (11 pages)
25 July 2016Registration of charge SC2762810016, created on 20 July 2016 (11 pages)
25 July 2016Registration of charge SC2762810016, created on 20 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810015, created on 18 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810014, created on 18 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810015, created on 18 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810013, created on 18 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810014, created on 18 July 2016 (11 pages)
20 July 2016Registration of charge SC2762810013, created on 18 July 2016 (11 pages)
24 June 2016Satisfaction of charge 1 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
24 June 2016Satisfaction of charge 5 in full (1 page)
24 June 2016Satisfaction of charge 5 in full (1 page)
24 June 2016Satisfaction of charge 6 in full (1 page)
24 June 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page)
11 April 2016Termination of appointment of Donald Frank Bremner as a secretary on 8 April 2016 (1 page)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 March 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
28 January 2016Registration of charge SC2762810012, created on 21 January 2016 (16 pages)
28 January 2016Registration of charge SC2762810012, created on 21 January 2016 (16 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
7 July 2015Registration of charge SC2762810011, created on 6 July 2015 (16 pages)
7 July 2015Registration of charge SC2762810011, created on 6 July 2015 (16 pages)
7 July 2015Registration of charge SC2762810011, created on 6 July 2015 (16 pages)
29 June 2015Registration of charge SC2762810010, created on 26 June 2015 (15 pages)
29 June 2015Registration of charge SC2762810010, created on 26 June 2015 (15 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
13 May 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
24 February 2015Registration of charge SC2762810009, created on 19 February 2015 (18 pages)
24 February 2015Registration of charge SC2762810008, created on 20 February 2015 (23 pages)
24 February 2015Registration of charge SC2762810007, created on 16 February 2015 (30 pages)
24 February 2015Registration of charge SC2762810007, created on 16 February 2015 (30 pages)
24 February 2015Registration of charge SC2762810009, created on 19 February 2015 (18 pages)
24 February 2015Registration of charge SC2762810008, created on 20 February 2015 (23 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
22 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(4 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
11 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
22 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
5 March 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Julie Ann Erwin on 19 October 2009 (2 pages)
23 November 2009Director's details changed for Julie Ann Erwin on 19 October 2009 (2 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
14 August 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
8 December 2008Return made up to 19/11/08; full list of members (3 pages)
8 December 2008Return made up to 19/11/08; full list of members (3 pages)
1 May 2008Secretary appointed mr donald frank bremner (1 page)
1 May 2008Secretary appointed mr donald frank bremner (1 page)
1 May 2008Appointment terminated secretary gilliland & company (1 page)
1 May 2008Appointment terminated secretary gilliland & company (1 page)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
10 December 2007Return made up to 19/11/07; full list of members (2 pages)
23 May 2007Partic of mort/charge * (3 pages)
23 May 2007Partic of mort/charge * (3 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
14 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (2 pages)
22 December 2006Partic of mort/charge * (3 pages)
22 December 2006Partic of mort/charge * (3 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
5 December 2006Return made up to 19/11/06; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
22 November 2005Return made up to 19/11/05; full list of members (6 pages)
22 November 2005Return made up to 19/11/05; full list of members (6 pages)
16 November 2005Partic of mort/charge * (3 pages)
16 November 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
9 June 2005Partic of mort/charge * (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 December 2004Nc inc already adjusted 06/12/04 (1 page)
9 December 2004Nc inc already adjusted 06/12/04 (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Registered 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 2004Registered 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 2004Secretary resigned (1 page)
19 November 2004Incorporation (16 pages)
19 November 2004Incorporation (16 pages)