Company NameInisoft Limited
DirectorsBrian Bannatyne and Julie McIntosh
Company StatusActive
Company NumberSC290311
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 6 months ago)
Previous NameMacrocom (921) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Brian Bannatyne
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameMiss Julie McIntosh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleDirector Of People And Culture
Country of ResidenceScotland
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Secretary NameJulie McIntosh
NationalityBritish
StatusCurrent
Appointed26 August 2014(8 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressCitypoint 21 Tyndrum Street
Glasgow
G4 0JY
Scotland
Director NameDavid Marshall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Crescent
Bearsden
Glasgow
G61 1BT
Scotland
Director NameMr Kevin Peter Clark
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 08 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Douglas McLoughlan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(5 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Paul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed21 February 2006(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address85 Bonhill Road
Dumbarton
G82 2DU
Scotland
Secretary NameDavid Marshall
NationalityBritish
StatusResigned
Appointed21 February 2006(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kelvin Crescent
Bearsden
Glasgow
G61 1BT
Scotland
Secretary NameDouglas McLoughlan
NationalityBritish
StatusResigned
Appointed22 December 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2008)
RoleOperations Director, It
Country of ResidenceUnited Kingdom
Correspondence Address3 Carrongrange Gardens
Larbert
FK5 3DU
Scotland
Director NameMr David Gordon Wallace
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Lethington Road
Giffnock
East Renfrewshire
G46 6TB
Scotland
Director NameMr James Donald Gilmour Wilson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2012)
RoleGroup Chief Executive
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Secretary NameDavid William Murray Horne
NationalityBritish
StatusResigned
Appointed29 May 2008(2 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 August 2014)
RoleCompany Director
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMr Michael Scott McGill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 August 2014)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address10 Charlotte Square
Edinburgh
EH2 4DR
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websiteinisoft.co.uk
Email address[email protected]
Telephone0800 6681290
Telephone regionFreephone

Location

Registered AddressCitypoint
21 Tyndrum Street
Glasgow
G4 0JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches4 other UK companies use this postal address

Shareholders

2.5k at £0.001Response (Building Rewarding Relationships) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,711,453
Gross Profit£900,723
Net Worth£1,332,225
Cash£239,832
Current Liabilities£718,650

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Charges

20 April 2010Delivered on: 4 May 2010
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 December 2008Delivered on: 17 December 2008
Satisfied on: 29 August 2014
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
21 February 2006Delivered on: 9 March 2006
Satisfied on: 4 July 2008
Persons entitled: Scottish Enterprise

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
21 February 2006Delivered on: 8 March 2006
Satisfied on: 17 June 2008
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
21 February 2006Delivered on: 3 March 2006
Satisfied on: 5 June 2007
Persons entitled: Aberdeen City Council Superannuation Fund

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
21 February 2006Delivered on: 3 March 2006
Satisfied on: 5 June 2007
Persons entitled:
Scottish Equity Partnership
Scottish Equity Partnership

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
21 February 2006Delivered on: 3 March 2006
Satisfied on: 28 June 2007
Persons entitled: Strathclyde Investment Fund

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
21 February 2006Delivered on: 3 March 2006
Satisfied on: 5 June 2007
Persons entitled: Glasgow Development Fund

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
21 February 2006Delivered on: 3 March 2006
Satisfied on: 5 June 2007
Persons entitled: Sir Thomas Farmer Cbe

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
9 September 2014Delivered on: 10 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
12 April 2023Full accounts made up to 30 June 2022 (24 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 June 2022Full accounts made up to 30 June 2021 (25 pages)
17 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
15 June 2021Full accounts made up to 30 June 2020 (25 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
1 July 2020Full accounts made up to 30 June 2019 (24 pages)
9 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
3 April 2019Full accounts made up to 30 June 2018 (21 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (22 pages)
3 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 March 2017Full accounts made up to 30 June 2016 (21 pages)
27 March 2017Full accounts made up to 30 June 2016 (21 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
8 October 2015Full accounts made up to 30 June 2015 (16 pages)
8 October 2015Full accounts made up to 30 June 2015 (16 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2.5
(5 pages)
21 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2.5
(5 pages)
21 April 2015Auditor's resignation (1 page)
21 April 2015Auditor's resignation (1 page)
16 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2.5
(5 pages)
16 December 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2.5
(5 pages)
30 October 2014Full accounts made up to 30 June 2014 (19 pages)
30 October 2014Full accounts made up to 30 June 2014 (19 pages)
10 September 2014Registration of charge SC2903110010, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC2903110010, created on 9 September 2014 (19 pages)
10 September 2014Registration of charge SC2903110010, created on 9 September 2014 (19 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages)
1 September 2014Termination of appointment of David William Murray Horne as a secretary on 26 August 2014 (2 pages)
1 September 2014Appointment of Mr Brian Bannatyne as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Miss Julie Mcintosh as a director on 26 August 2014 (3 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Registered office address changed from 10 Charlotte Square Edinburgh EH2 4DR to Citypoint 21 Tyndrum Street Glasgow G4 0JY on 1 September 2014 (2 pages)
1 September 2014Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages)
1 September 2014Appointment of Julie Mcintosh as a secretary on 26 August 2014 (3 pages)
1 September 2014Termination of appointment of Michael Scott Mcgill as a director on 26 August 2014 (2 pages)
29 August 2014Satisfaction of charge 8 in full (4 pages)
29 August 2014Satisfaction of charge 9 in full (4 pages)
29 August 2014Satisfaction of charge 8 in full (4 pages)
29 August 2014Satisfaction of charge 9 in full (4 pages)
11 April 2014Full accounts made up to 30 June 2013 (18 pages)
11 April 2014Full accounts made up to 30 June 2013 (18 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2.5
(3 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2.5
(3 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
3 April 2013Full accounts made up to 30 June 2012 (19 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (3 pages)
4 April 2012Full accounts made up to 30 June 2011 (19 pages)
4 April 2012Full accounts made up to 30 June 2011 (19 pages)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
22 March 2012Termination of appointment of James Wilson as a director (1 page)
2 December 2011Termination of appointment of Douglas Mcloughlan as a director (1 page)
2 December 2011Termination of appointment of Douglas Mcloughlan as a director (1 page)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Kevin Clark as a director (1 page)
12 July 2011Termination of appointment of Kevin Clark as a director (1 page)
4 April 2011Full accounts made up to 30 June 2010 (20 pages)
4 April 2011Full accounts made up to 30 June 2010 (20 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from 9 Charlotte Square Edinburgh Midlothian EH2 4DR on 23 December 2010 (2 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 May 2010Full accounts made up to 30 June 2009 (21 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
4 May 2010Full accounts made up to 30 June 2009 (21 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
23 April 2010Appointment of Michael Scott Mcgill as a director (3 pages)
23 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2010Particulars of variation of rights attached to shares (2 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 January 2010Particulars of variation of rights attached to shares (2 pages)
23 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
15 January 2010Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages)
15 January 2010Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages)
15 January 2010Director's details changed for Douglas Mcloughlan on 8 January 2010 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Secretary's details changed for David William Murray Horne on 12 November 2009 (3 pages)
24 November 2009Director's details changed for James Donald Gilmour Wilson on 16 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Douglas Mcloughlan on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Kevin Peter Clark on 5 November 2009 (3 pages)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
29 September 2009Accounting reference date extended from 31/01/2009 to 30/06/2009 (1 page)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
6 February 2009Appointment terminated director david wallace (1 page)
6 February 2009Appointment terminated director david wallace (1 page)
17 December 2008Accounts for a small company made up to 29 February 2008 (9 pages)
17 December 2008Accounts for a small company made up to 29 February 2008 (9 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 December 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 September 2008Return made up to 14/09/08; full list of members (8 pages)
23 September 2008Return made up to 14/09/08; full list of members (8 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
7 July 2008Appointment terminated secretary douglas mcloughlan (1 page)
7 July 2008Director appointed david gordon wallace (2 pages)
7 July 2008Registered office changed on 07/07/2008 from granite house 31-33 stockwell street glasgow G1 4RZ (1 page)
7 July 2008Director appointed james donald gilmour wilson (4 pages)
7 July 2008Appointment terminated secretary douglas mcloughlan (1 page)
7 July 2008Registered office changed on 07/07/2008 from granite house 31-33 stockwell street glasgow G1 4RZ (1 page)
7 July 2008Secretary appointed david william murray horne (2 pages)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2008Director appointed james donald gilmour wilson (4 pages)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 July 2008Appointment terminated director paul neeson (1 page)
7 July 2008Appointment terminated director paul neeson (1 page)
7 July 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
7 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 July 2008Accounting reference date shortened from 28/02/2009 to 31/01/2009 (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
7 July 2008Director appointed david gordon wallace (2 pages)
7 July 2008Secretary appointed david william murray horne (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (9 pages)
1 November 2007Accounts for a small company made up to 28 February 2007 (9 pages)
5 October 2007Return made up to 14/09/07; full list of members (4 pages)
5 October 2007Return made up to 14/09/07; full list of members (4 pages)
28 June 2007Dec mort/charge * (2 pages)
28 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
5 June 2007Dec mort/charge * (2 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 January 2007Company name changed macrocom (921) LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page)
10 January 2007Company name changed macrocom (921) LIMITED\certificate issued on 10/01/07 (2 pages)
10 January 2007Accounting reference date shortened from 31/12/06 to 28/02/06 (1 page)
28 December 2006New secretary appointed (1 page)
28 December 2006New secretary appointed (1 page)
22 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006Director resigned (1 page)
8 November 2006Return made up to 14/09/06; full list of members (4 pages)
8 November 2006Return made up to 14/09/06; full list of members (4 pages)
14 March 2006New director appointed (2 pages)
14 March 2006S-div 13/10/05 (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Registered office changed on 14/03/06 from: 152 bath street glasgow G2 4TB (1 page)
14 March 2006New director appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2006New director appointed (2 pages)
14 March 2006S-div 13/10/05 (2 pages)
14 March 2006New director appointed (3 pages)
14 March 2006Registered office changed on 14/03/06 from: 152 bath street glasgow G2 4TB (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Ad 21/02/06--------- £ si [email protected] £ ic 2/2 (3 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2006Director resigned (1 page)
14 March 2006Secretary resigned (1 page)
14 March 2006Ad 21/02/06--------- £ si [email protected] £ ic 2/2 (3 pages)
14 March 2006New director appointed (2 pages)
14 March 2006Secretary resigned (1 page)
10 March 2006Alterations to a floating charge (7 pages)
10 March 2006Alterations to a floating charge (7 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
8 March 2006Alterations to a floating charge (8 pages)
8 March 2006Alterations to a floating charge (8 pages)
8 March 2006Partic of mort/charge * (5 pages)
8 March 2006Partic of mort/charge * (5 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Alterations to a floating charge (7 pages)
3 March 2006Partic of mort/charge * (3 pages)
3 March 2006Partic of mort/charge * (3 pages)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)