Brechin
Angus
DD9 6EG
Scotland
Director Name | Mr Michael Andrew Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 18 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 South Tay Street Dundee DD1 1NR Scotland |
Director Name | Mr Barry George Dewar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2022(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 High Street Arbroath DD11 1HL Scotland |
Director Name | Mr Christopher John Todd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Seabraes House 18 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Peter Gordon Ryder |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(18 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | 60 Riverside Road Wormit Newport On Tay Fife DD6 8LJ Scotland |
Director Name | Eileen Agnes Matthew |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 25 August 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Miller Hendry Solicitors, 13 Ward Road Dundee DD1 1LU Scotland |
Director Name | John Derek Duncan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 July 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Crighton Street Dundee DD1 3AR Scotland |
Director Name | James Kinross Paton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 2009) |
Role | Solicitor |
Correspondence Address | The Cherries 26a, Albany Road Dundee Angus DD5 1NT Scotland |
Director Name | Mr Alan John Baillie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Union Street Dundee DD1 4BS Scotland |
Director Name | Mr Hugh Derek McKay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 136-138 Nethergate Dundee DD1 4PA Scotland |
Director Name | Mr Kenneth William Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 19 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Philip Cameron Scott |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Bank Of Scotland Building Brothock Bridge Arbroath Angus DD11 1NL Scotland |
Secretary Name | Mr Philip Cameron Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 June 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Pine Glade 1 Pine Glade Letham Grange Arbroath Angus DD11 4QB Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 12 July 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Whitehall Crescent Dundee DD1 4AR Scotland |
Secretary Name | Thorntons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 50 Castle Street Dundee DD1 3RU Scotland |
Website | tspc.co.uk |
---|---|
Telephone | 01382 228770 |
Telephone region | Dundee |
Registered Address | 11 Whitehall Crescent Dundee DD1 4AR Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 41.18% - |
---|---|
1 at £1 | Andrew G. Manderson 2.94% Ordinary A |
1 at £1 | Carol Ann Parratt 2.94% Ordinary A |
1 at £1 | Firm Ferguson & Will 2.94% Ordinary A |
1 at £1 | Firm Of Alan Baillie 2.94% Ordinary A |
1 at £1 | Firm Of Blackadders 2.94% Ordinary A |
1 at £1 | Firm Of Bowman Scottish Lawyers 2.94% Ordinary A |
1 at £1 | Firm Of Boyles 2.94% Ordinary A |
1 at £1 | Firm Of Calders 2.94% Ordinary A |
1 at £1 | Firm Of Campbell Boath 2.94% Ordinary A |
1 at £1 | Firm Of Connelly Yeoman 2.94% Ordinary A |
1 at £1 | Firm Of Lawson Coull & Duncan 2.94% Ordinary A |
1 at £1 | Firm Of Mackenzie & Mackenzie 2.94% Ordinary A |
1 at £1 | Jack Brown 2.94% Ordinary A |
1 at £1 | Joseph Myles 2.94% Ordinary A |
1 at £1 | Kim Barclay 2.94% Ordinary A |
1 at £1 | Marjory Macdonald 2.94% Ordinary A |
1 at £1 | Michael A. Brown 2.94% Ordinary A |
1 at £1 | Peter Shepherd 2.94% Ordinary A |
1 at £1 | Scott Campbell 2.94% Ordinary A |
1 at £1 | Steven Lamont 2.94% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £713,490 |
Cash | £351,160 |
Current Liabilities | £26,252 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
27 February 2024 | Confirmation statement made on 10 February 2024 with no updates (3 pages) |
---|---|
16 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
11 December 2023 | Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023 (2 pages) |
11 December 2023 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023 (2 pages) |
6 December 2023 | Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023 (1 page) |
6 December 2023 | Termination of appointment of Kenneth William Thomson as a director on 19 September 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
28 February 2023 | Appointment of Mr Christopher John Todd as a director on 18 October 2022 (2 pages) |
28 February 2023 | Appointment of Mr Barry George Dewar as a director on 21 June 2022 (2 pages) |
28 February 2023 | Termination of appointment of Alan John Baillie as a director on 31 October 2022 (1 page) |
28 February 2023 | Confirmation statement made on 10 February 2023 with updates (7 pages) |
13 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
21 March 2022 | Confirmation statement made on 10 February 2022 with updates (7 pages) |
1 July 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
15 April 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
2 March 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
28 February 2020 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019 (1 page) |
12 February 2020 | Registered office address changed from 9 Whitehall Crescent Dundee DD1 4AR to 11 Whitehall Crescent Dundee DD1 4AR on 12 February 2020 (1 page) |
25 March 2019 | Accounts for a small company made up to 30 June 2018 (7 pages) |
14 March 2019 | Confirmation statement made on 10 February 2019 with updates (8 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 18 September 2018
|
12 March 2018 | Accounts for a small company made up to 30 June 2017 (9 pages) |
6 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
31 March 2017 | Accounts for a small company made up to 30 June 2016 (13 pages) |
28 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
27 April 2016 | Memorandum and Articles of Association (10 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Memorandum and Articles of Association (10 pages) |
27 April 2016 | Resolutions
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
11 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
11 February 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
14 January 2016 | Termination of appointment of John Derek Duncan as a director on 6 July 2015 (1 page) |
14 January 2016 | Termination of appointment of John Derek Duncan as a director on 6 July 2015 (1 page) |
23 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
23 March 2015 | Accounts for a small company made up to 30 June 2014 (7 pages) |
19 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
17 February 2015 | Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page) |
17 February 2015 | Director's details changed for John Derek Duncan on 3 February 2015 (2 pages) |
17 February 2015 | Director's details changed for John Derek Duncan on 3 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Eileen Agnes Matthew as a director on 25 August 2014 (1 page) |
17 February 2015 | Director's details changed for John Derek Duncan on 3 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Hugh Derek Mckay on 3 February 2015 (2 pages) |
27 May 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
27 May 2014 | Purchase of own shares. (3 pages) |
27 May 2014 | Cancellation of shares. Statement of capital on 27 May 2014
|
27 May 2014 | Purchase of own shares. (3 pages) |
22 May 2014 | Director's details changed for Kenneth William Thomson on 27 January 2012 (2 pages) |
22 May 2014 | Director's details changed for Kenneth William Thomson on 27 January 2012 (2 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (14 pages) |
25 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (14 pages) |
31 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
31 January 2014 | Accounts for a small company made up to 30 June 2013 (8 pages) |
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
12 June 2013 | Cancellation of shares. Statement of capital on 12 June 2013
|
12 June 2013 | Purchase of own shares. (3 pages) |
12 June 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
26 February 2013 | Resolutions
|
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (14 pages) |
25 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
25 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
16 February 2012 | Appointment of Lindsay Duncan Gunn Darroch as a director (3 pages) |
16 February 2012 | Appointment of Lindsay Duncan Gunn Darroch as a director (3 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (14 pages) |
12 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
12 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
15 July 2011 | Termination of appointment of Philip Scott as a director (2 pages) |
15 July 2011 | Termination of appointment of Philip Scott as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Philip Scott as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Philip Scott as a director (2 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (14 pages) |
21 December 2010 | Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages) |
21 December 2010 | Director's details changed for Kenneth William Thomson on 1 August 2010 (2 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
1 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
8 September 2010 | Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan John Baillie on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan John Baillie on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Alan John Baillie on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Michael Andrew Brown on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Philip Cameron Scott on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Robert James Gair Couston on 8 September 2010 (2 pages) |
8 September 2010 | Director's details changed for Eileen Agnes Matthew on 8 September 2010 (2 pages) |
25 August 2010 | Cancellation of shares. Statement of capital on 25 August 2010
|
25 August 2010 | Purchase of own shares. (3 pages) |
25 August 2010 | Cancellation of shares. Statement of capital on 25 August 2010
|
25 August 2010 | Purchase of own shares. (3 pages) |
1 July 2010 | Resolutions
|
1 July 2010 | Resolutions
|
6 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (22 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (22 pages) |
5 April 2010 | Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Kenneth William Thomson on 2 April 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Mr Philip Cameron Scott on 12 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Mr Philip Cameron Scott on 12 January 2010 (1 page) |
12 January 2010 | Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Philip Cameron Scott on 1 January 2010 (2 pages) |
5 January 2010 | Termination of appointment of James Paton as a director (1 page) |
5 January 2010 | Termination of appointment of James Paton as a director (1 page) |
31 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
31 December 2009 | Accounts for a small company made up to 30 June 2009 (8 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (11 pages) |
25 February 2009 | Return made up to 10/02/09; full list of members (11 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (17 pages) |
11 March 2008 | Return made up to 10/02/08; full list of members (17 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members (17 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members (17 pages) |
1 March 2007 | Location of register of members (1 page) |
1 March 2007 | Location of register of members (1 page) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
29 November 2006 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 April 2006 | Ad 21/03/06--------- £ si 48355@1=48355 £ ic 599041/647396 (2 pages) |
26 April 2006 | Ad 21/03/06--------- £ si 48355@1=48355 £ ic 599041/647396 (2 pages) |
6 April 2006 | Resolutions
|
6 April 2006 | £ nc 600000/648355 21/03/06 (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | £ nc 600000/648355 21/03/06 (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2006 | Return made up to 10/02/06; full list of members (14 pages) |
8 March 2006 | Return made up to 10/02/06; full list of members (14 pages) |
2 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
2 March 2006 | Accounting reference date extended from 28/02/06 to 30/06/06 (1 page) |
1 February 2006 | Ad 24/01/06--------- £ si 599000@1=599000 £ ic 41/599041 (9 pages) |
1 February 2006 | Ad 24/01/06--------- £ si 599000@1=599000 £ ic 41/599041 (9 pages) |
11 January 2006 | Ad 01/08/05-11/11/05 £ si 5@1=5 £ ic 36/41 (2 pages) |
11 January 2006 | Ad 01/08/05-11/11/05 £ si 5@1=5 £ ic 36/41 (2 pages) |
11 January 2006 | Ad 02/11/05-21/11/05 £ si 2@1=2 £ ic 34/36 (2 pages) |
11 January 2006 | Ad 02/11/05-21/11/05 £ si 2@1=2 £ ic 34/36 (2 pages) |
14 October 2005 | Ad 12/07/05-22/08/05 £ si 25@1=25 £ ic 9/34 (5 pages) |
14 October 2005 | Ad 12/07/05-22/08/05 £ si 25@1=25 £ ic 9/34 (5 pages) |
14 July 2005 | Ad 14/06/05-23/06/05 £ si 8@1=8 £ ic 1/9 (3 pages) |
14 July 2005 | Ad 14/06/05-23/06/05 £ si 8@1=8 £ ic 1/9 (3 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | £ nc 100/600000 07/06/05 (1 page) |
17 June 2005 | Memorandum and Articles of Association (14 pages) |
17 June 2005 | Memorandum and Articles of Association (14 pages) |
17 June 2005 | Resolutions
|
17 June 2005 | £ nc 100/600000 07/06/05 (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 50 castle street dundee DD1 3RU (1 page) |
6 June 2005 | Secretary resigned (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 50 castle street dundee DD1 3RU (1 page) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New secretary appointed;new director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
31 May 2005 | New director appointed (2 pages) |
21 March 2005 | Company name changed tayside solicitors property cent re holdings LIMITED\certificate issued on 21/03/05 (2 pages) |
21 March 2005 | Company name changed tayside solicitors property cent re holdings LIMITED\certificate issued on 21/03/05 (2 pages) |
15 March 2005 | Company name changed castlelaw (no.564) LIMITED\certificate issued on 15/03/05 (2 pages) |
15 March 2005 | Company name changed castlelaw (no.564) LIMITED\certificate issued on 15/03/05 (2 pages) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |