Deans
Livingston
West Lothian
EH54 8AS
Scotland
Director Name | Mr Russell Rodger Jordan |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2005(4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr Gary William Gibson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Mr David McGinigal |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Miss Alison Drain |
---|---|
Status | Current |
Appointed | 23 January 2015(9 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Ms Alison Drain |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Secretary Name | Mr Ian John Patrick Bownes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2010) |
Role | Building Manager |
Country of Residence | Scotland |
Correspondence Address | (3f1) 15 Merchiston Crescent Edinburgh EH10 5AL Scotland |
Director Name | Alexander Marshall |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Building 1004 Wood Road Rosyth Fife KY11 2AE Scotland |
Director Name | Mr David John Hendren |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Secretary Name | Alexander Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2010(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2011) |
Role | Company Director |
Correspondence Address | Building 1004 Wood Road Rosyth Fife KY11 2AE Scotland |
Secretary Name | Mr David John Hendren |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 12 Dryburgh Road Coaltown Of Wemyss Kirkcaldy Fife KY1 4PB Scotland |
Director Name | Mr Iain Gardiner |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 November 2018) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Colorado House 11 Caputhall Road, Deans Industrial Deans Livingston West Lothian EH54 8AS Scotland |
Director Name | Quill Form Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Quill Serve Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 249 West George Street Glasgow G2 4RB Scotland |
Secretary Name | Secretar Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(3 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 6 days (resigned 13 October 2005) |
Correspondence Address | Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Colorado Construction & Engineering Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2011(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2011) |
Correspondence Address | Colorado House Building 1004 Wood Road Rosyth Dunfermline Fife KY11 2EA Scotland |
Website | colorado-group.com |
---|---|
Telephone | 01383 427440 |
Telephone region | Dunfermline |
Registered Address | Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 4 other UK companies use this postal address |
11 at £1 | David Hendren 8.27% Ordinary |
---|---|
69 at £1 | Russell Jordan 51.88% Ordinary |
5 at £1 | David Mcginigal 3.76% Ordinary |
24 at £1 | Gary Gibson 18.05% Ordinary |
24 at £1 | Ian John Patrick Bownes 18.05% Ordinary |
Year | 2014 |
---|---|
Turnover | £14,710,112 |
Gross Profit | £1,272,217 |
Net Worth | £153,599 |
Cash | £1,279,635 |
Current Liabilities | £3,491,935 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
24 April 2014 | Delivered on: 30 April 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
6 March 2006 | Delivered on: 20 March 2006 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 109 warrender park road, edinburgh. Fully Satisfied |
24 February 2006 | Delivered on: 4 March 2006 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 polwarth gardens, edinburgh. Fully Satisfied |
24 February 2006 | Delivered on: 4 March 2006 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 spottiswoode street, edinburgh. Fully Satisfied |
24 February 2006 | Delivered on: 3 March 2006 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 polwarth gardens, edinburgh. Fully Satisfied |
24 February 2006 | Delivered on: 3 March 2006 Satisfied on: 2 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 91 marchmont road, edinburgh. Fully Satisfied |
5 February 2006 | Delivered on: 8 February 2006 Satisfied on: 3 September 2013 Persons entitled: The Royal Bank of 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 |
14 October 2020 | Director's details changed for Mr Ian John Patrick Bownes on 1 October 2016 (2 pages) |
---|---|
2 September 2020 | Group of companies' accounts made up to 30 November 2019 (35 pages) |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
17 October 2019 | Group of companies' accounts made up to 30 November 2018 (36 pages) |
24 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
11 December 2018 | Termination of appointment of Iain Gardiner as a director on 29 November 2018 (1 page) |
10 July 2018 | Group of companies' accounts made up to 30 November 2017 (33 pages) |
25 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
22 November 2017 | Change of details for Mr Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Mr Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Mr Russell Rodger Jordan on 22 November 2017 (2 pages) |
12 September 2017 | Appointment of Ms Alison Drain as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Ms Alison Drain as a director on 1 September 2017 (2 pages) |
12 September 2017 | Appointment of Mr Iain Gardiner as a director on 1 September 2017 (2 pages) |
20 July 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
20 July 2017 | Group of companies' accounts made up to 30 November 2016 (32 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Russell Rodger Jordan as a person with significant control on 6 April 2016 (2 pages) |
11 July 2016 | Satisfaction of charge SC2861070007 in full (1 page) |
11 July 2016 | Satisfaction of charge SC2861070007 in full (1 page) |
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
7 July 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
16 March 2016 | Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Colorado House 1004 Wood Road Rosyth Business Park Rosyth Dunfermline Fife KY11 2EA to Colorado House 11 Caputhall Road, Deans Industrial Estate Deans Livingston West Lothian EH54 8AS on 16 March 2016 (1 page) |
1 July 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for David Mcginigal on 18 August 2014 (2 pages) |
1 July 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
1 July 2015 | Director's details changed for David Mcginigal on 18 August 2014 (2 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Mr Ian John Patrick Bownes on 1 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 June 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
29 June 2015 | Group of companies' accounts made up to 30 November 2014 (26 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary on 23 January 2015 (2 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary (2 pages) |
27 January 2015 | Appointment of Miss Alison Drain as a secretary (2 pages) |
24 November 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
24 November 2014 | Group of companies' accounts made up to 30 November 2013 (26 pages) |
15 August 2014 | Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a director on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page) |
15 August 2014 | Termination of appointment of David John Hendren as a secretary on 30 July 2014 (1 page) |
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
30 April 2014 | Registration of charge 2861070007 (18 pages) |
30 April 2014 | Registration of charge 2861070007 (18 pages) |
2 October 2013 | Satisfaction of charge 4 in full (1 page) |
2 October 2013 | Satisfaction of charge 5 in full (1 page) |
2 October 2013 | Satisfaction of charge 6 in full (1 page) |
2 October 2013 | Satisfaction of charge 3 in full (1 page) |
2 October 2013 | Satisfaction of charge 4 in full (1 page) |
2 October 2013 | Satisfaction of charge 5 in full (1 page) |
2 October 2013 | Satisfaction of charge 2 in full (1 page) |
2 October 2013 | Satisfaction of charge 6 in full (1 page) |
2 October 2013 | Satisfaction of charge 2 in full (1 page) |
2 October 2013 | Satisfaction of charge 3 in full (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 6 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 2 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 5 (1 page) |
18 September 2013 | All of the property or undertaking has been released and no longer forms part of charge 4 (1 page) |
3 September 2013 | Satisfaction of charge 1 in full (1 page) |
3 September 2013 | Satisfaction of charge 1 in full (1 page) |
30 August 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
30 August 2013 | Group of companies' accounts made up to 30 November 2012 (22 pages) |
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
31 August 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
31 August 2012 | Group of companies' accounts made up to 30 November 2011 (22 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
29 September 2011 | Full accounts made up to 30 November 2010 (14 pages) |
13 June 2011 | Director's details changed for David Hendren on 12 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
13 June 2011 | Director's details changed for David Hendren on 12 June 2011 (3 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (9 pages) |
12 June 2011 | Termination of appointment of Colorado Construction & Engineering Limited as a secretary (1 page) |
12 June 2011 | Director's details changed for David Mcginigal on 12 June 2011 (2 pages) |
12 June 2011 | Termination of appointment of Colorado Construction & Engineering Limited as a secretary (1 page) |
12 June 2011 | Director's details changed for David Mcginigal on 12 June 2011 (2 pages) |
12 June 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
12 June 2011 | Director's details changed for Gary William Gibson on 12 June 2011 (2 pages) |
12 June 2011 | Director's details changed for Gary William Gibson on 12 June 2011 (2 pages) |
12 June 2011 | Termination of appointment of Alexander Marshall as a secretary (1 page) |
3 June 2011 | Appointment of Mr David John Hendren as a secretary (2 pages) |
3 June 2011 | Appointment of Colorado Construction & Engineering Limited as a secretary (2 pages) |
3 June 2011 | Appointment of Colorado Construction & Engineering Limited as a secretary (2 pages) |
3 June 2011 | Appointment of Mr David John Hendren as a secretary (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
14 April 2011 | Termination of appointment of Alexander Marshall as a director (2 pages) |
12 November 2010 | Resolutions
|
12 November 2010 | Company name changed colorado inspired LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Resolutions
|
12 November 2010 | Company name changed colorado inspired LIMITED\certificate issued on 12/11/10
|
1 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
1 September 2010 | Full accounts made up to 30 November 2009 (14 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (10 pages) |
14 July 2010 | Termination of appointment of Ian Bownes as a secretary (2 pages) |
14 July 2010 | Appointment of David Hendren as a director (3 pages) |
14 July 2010 | Appointment of David Hendren as a director (3 pages) |
14 July 2010 | Appointment of Alexander Marshall as a director (3 pages) |
14 July 2010 | Appointment of David Mcginigal as a director (3 pages) |
14 July 2010 | Appointment of Alexander Marshall as a secretary (3 pages) |
14 July 2010 | Appointment of Gary Gibson as a director (3 pages) |
14 July 2010 | Appointment of Gary Gibson as a director (3 pages) |
14 July 2010 | Appointment of Alexander Marshall as a secretary (3 pages) |
14 July 2010 | Appointment of David Mcginigal as a director (3 pages) |
14 July 2010 | Termination of appointment of Ian Bownes as a secretary (2 pages) |
14 July 2010 | Appointment of Alexander Marshall as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
9 February 2010 | Statement of capital following an allotment of shares on 14 January 2010
|
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
2 February 2010 | Resolutions
|
5 January 2010 | Accounts for a small company made up to 30 November 2008 (8 pages) |
5 January 2010 | Accounts for a small company made up to 30 November 2008 (8 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
5 August 2008 | Director and secretary's change of particulars / ian bownes / 13/06/2008 (1 page) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 13/06/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / ian bownes / 13/06/2008 (1 page) |
20 March 2008 | Prev ext from 30/06/2007 to 30/11/2007 (1 page) |
20 March 2008 | Prev ext from 30/06/2007 to 30/11/2007 (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 26 craiglockhart avenue edinburgh lothians EH14 1HX (1 page) |
3 September 2007 | Registered office changed on 03/09/07 from: 26 craiglockhart avenue edinburgh lothians EH14 1HX (1 page) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
11 July 2006 | Return made up to 13/06/06; full list of members (2 pages) |
20 March 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
3 March 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | Partic of mort/charge * (3 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: rutland square edinburgh lothian EH1 2AA (1 page) |
17 October 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | New secretary appointed (2 pages) |
17 October 2005 | Resolutions
|
17 October 2005 | Resolutions
|
17 October 2005 | Ad 13/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: rutland square edinburgh lothian EH1 2AA (1 page) |
17 October 2005 | New director appointed (2 pages) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 249 west george street glasgow G2 4RB (1 page) |
11 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | New director appointed (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: 249 west george street glasgow G2 4RB (1 page) |
10 October 2005 | Company name changed quillco 207 LIMITED\certificate issued on 10/10/05 (2 pages) |
10 October 2005 | Company name changed quillco 207 LIMITED\certificate issued on 10/10/05 (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
13 June 2005 | Incorporation (19 pages) |
13 June 2005 | Incorporation (19 pages) |