Edinburgh
EH4 5BP
Scotland
Director Name | Mr John Lloyd Reiss |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 20 September 2022) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Nicholas Anthony Illsley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2020(14 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 20 September 2022) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 31 Bloom Drive Wetherby LS22 6AR |
Director Name | Mr Colin Henry Balfour |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | I. T. Consultant |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | Brian Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Stanbury Dunscore Dumfries Dumfriesshire DG2 0UJ Scotland |
Director Name | Mr Aubrey John Thompson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Mavisbank Kinross Kinross-Shire KY13 8QR Scotland |
Director Name | Mr Stephen Andrew Beer |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2010(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 May 2015) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Alistair Ronald Duncan |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Alastair Richard John Pocock |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 May 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(3 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 10 June 2019) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.traak.com |
---|---|
Telephone | 0131 4784784 |
Telephone region | Edinburgh |
Registered Address | Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
27.4k at £0.01 | Scottish Enterprises Scottish Co-investment Fund 7.85% Ordinary B |
---|---|
21.1k at £0.01 | John Lloyd Reiss 6.04% Ordinary A |
19.6k at £0.01 | Scottish Enterprise-scottish Seed Fund 5.61% Ordinary A |
18.9k at £0.01 | Uberior Investments PLC 5.40% Ordinary A |
14.2k at £0.01 | Nicholas Christopher Felisiak 4.05% Ordinary |
105.8k at £0.01 | Colin Henry Balfour 30.26% Ordinary |
12.6k at £0.01 | Braveheart Investment Group PLC 3.60% Ordinary A |
9k at £0.01 | Colin Henry Balfour 2.56% Ordinary B |
56.6k at £0.01 | Scottish Enterprise Scottish Co-investment Fund 16.21% Ordinary A |
5.8k at £0.01 | Braveheart Investment Group PLC 1.65% Ordinary B |
5.5k at £0.01 | John Reiss 1.59% Ordinary B |
4.3k at £0.01 | Peter S. Dunn 1.24% Ordinary B |
4.1k at £0.01 | Nicholas Christopher Felisiak 1.16% Ordinary B |
3.2k at £0.01 | Braveheart Nominees LTD A/c (Psd) 0.91% Ordinary A |
2.8k at £0.01 | Jeffrey J. Fergus 0.81% Ordinary B |
1.7k at £0.01 | Stephen Andrew Beer 0.47% Ordinary B |
1.6k at £0.01 | Braveheart Nominees LTD A/c (Bmr) 0.46% Ordinary A |
1.6k at £0.01 | Braveheart Nominees LTD A/c (Ds) 0.46% Ordinary A |
1.6k at £0.01 | Braveheart Nominees LTD A/c (Pcf) 0.46% Ordinary A |
1.6k at £0.01 | Gordon E. Stewart 0.45% Ordinary B |
1.6k at £0.01 | John F. Lawrie 0.44% Ordinary B |
1.4k at £0.01 | Braveheart Nominees LTD (Pwn) 0.40% Ordinary B |
1.4k at £0.01 | Patrick Alexander Campbell Fraser 0.40% Ordinary B |
1.4k at £0.01 | Colin Smith 0.39% Ordinary B |
1.3k at £0.01 | Braveheart Nominees LTD A/c (Cg) 0.37% Ordinary A |
1.3k at £0.01 | Braveheart Nominees LTD A/c (Dst) 0.37% Ordinary A |
1.3k at £0.01 | Braveheart Nominees LTD A/c (Jhb) 0.37% Ordinary A |
1.2k at £0.01 | Andrew & Helen Threipland Pamt Trust 0.34% Ordinary B |
1k at £0.01 | Braveheart Nominees LTD (Rsmb) 0.29% Ordinary B |
1k at £0.01 | Edward B. Cunningham 0.29% Ordinary B |
958 at £0.01 | Braveheart Nominees LTD A/c (Jpdb) 0.27% Ordinary A |
958 at £0.01 | Braveheart Nominees LTD A/c (Ms) 0.27% Ordinary A |
772 at £0.01 | Braveheart Nominees LTD (Ams) 0.22% Ordinary B |
703 at £0.01 | Braveheart Nominees LTD (Srgn) 0.20% Ordinary B |
703 at £0.01 | Braveheart Nominees LTD (Wjh) 0.20% Ordinary B |
637 at £0.01 | Braveheart Nominees LTD (Dlgb) 0.18% Ordinary B |
640 at £0.01 | Braveheart Nominees LTD A/c (Ajt) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Cs) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Ebc) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Gsw) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Im) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Jfl) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Jg) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Jjf) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Mjg) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Nk) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Ram) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Rd) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Rmr) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Rpc) 0.18% Ordinary A |
640 at £0.01 | Braveheart Nominees LTD A/c (Vrb) 0.18% Ordinary A |
640 at £0.01 | David Kenneth Stewart Fraser 0.18% Ordinary A |
640 at £0.01 | William Taylor Junior 0.18% Ordinary A |
500 at £0.01 | Alex Ogilvie 0.14% Ordinary |
387 at £0.01 | David D. Short 0.11% Ordinary B |
276 at £0.01 | Braveheart Nominees LTD A/c (Dw) 0.08% Ordinary A |
292 at £0.01 | Braveheart Nominees Limited (Jg) 0.08% Ordinary B |
276 at £0.01 | David William Haworth Walton 0.08% Ordinary A |
292 at £0.01 | Nick Kuenssberg 0.08% Ordinary B |
100 at £0.01 | Richard Dikstra 0.03% Ordinary B |
29 at £0.01 | Garry Sanderson Watson 0.01% Ordinary B |
29 at £0.01 | Robert M. Rowan 0.01% Ordinary B |
29 at £0.01 | William Taylor Junor 0.01% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £21,911 |
Cash | £93 |
Current Liabilities | £93,183 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
14 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
---|---|
17 November 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
19 August 2020 | Director's details changed for Alastair Richard John Pocock on 19 August 2020 (2 pages) |
19 August 2020 | Director's details changed for Mr Nicholas Christopher Felisiak on 19 August 2020 (2 pages) |
17 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
11 February 2020 | Appointment of Mr Nicholas Anthony Illsley as a director on 6 February 2020 (2 pages) |
14 December 2019 | Confirmation statement made on 14 December 2019 with updates (5 pages) |
1 December 2019 | Registered office address changed from 14-18 Hill Street Edinburgh EH2 3JZ Scotland to Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 1 December 2019 (1 page) |
24 October 2019 | Resolutions
|
10 June 2019 | Termination of appointment of Mbm Secretarial Services Ltd as a secretary on 10 June 2019 (1 page) |
10 June 2019 | Cessation of Colin Henry Balfour as a person with significant control on 5 February 2019 (1 page) |
10 June 2019 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 14-18 Hill Street Edinburgh EH2 3JZ on 10 June 2019 (1 page) |
4 March 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
28 February 2019 | Termination of appointment of Colin Henry Balfour as a director on 5 February 2019 (1 page) |
20 December 2018 | Confirmation statement made on 14 December 2018 with updates (4 pages) |
19 December 2018 | Notification of John Lloyd Reiss as a person with significant control on 27 February 2017 (2 pages) |
19 December 2018 | Change of details for Mr John Lloyd Reiss as a person with significant control on 9 March 2017 (2 pages) |
26 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (10 pages) |
21 December 2017 | Confirmation statement made on 14 December 2017 with updates (10 pages) |
2 June 2017 | Change of share class name or designation (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
2 June 2017 | Change of share class name or designation (2 pages) |
2 June 2017 | Resolutions
|
2 June 2017 | Particulars of variation of rights attached to shares (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (14 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (14 pages) |
20 July 2016 | Termination of appointment of Alistair Ronald Duncan as a director on 13 April 2016 (1 page) |
20 July 2016 | Termination of appointment of Alistair Ronald Duncan as a director on 13 April 2016 (1 page) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
27 August 2015 | Appointment of Alastair Richard John Pocock as a director on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Colin Henry Balfour on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of Alastair Richard John Pocock as a director on 25 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Colin Henry Balfour on 27 August 2015 (2 pages) |
2 June 2015 | Appointment of Mr John Lloyd Reiss as a director on 22 May 2015 (2 pages) |
2 June 2015 | Appointment of Mr John Lloyd Reiss as a director on 22 May 2015 (2 pages) |
2 June 2015 | Appointment of Alistair Ronald Duncan as a director on 22 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Aubrey John Thompson as a director on 21 May 2015 (1 page) |
2 June 2015 | Appointment of Alistair Ronald Duncan as a director on 22 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Stephen Andrew Beer as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Stephen Andrew Beer as a director on 21 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Aubrey John Thompson as a director on 21 May 2015 (1 page) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
19 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
25 April 2013 | Resolutions
|
25 April 2013 | Statement of capital following an allotment of shares on 19 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Resolutions
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 5 April 2013
|
9 April 2013 | Resolutions
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (13 pages) |
4 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (13 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (13 pages) |
4 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (13 pages) |
25 October 2011 | Director's details changed for Stephen Andrew Beer on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Stephen Andrew Beer on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Ltd on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Ltd on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (13 pages) |
7 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (13 pages) |
22 September 2010 | Appointment of Stephen Andrew Beer as a director (2 pages) |
22 September 2010 | Appointment of Stephen Andrew Beer as a director (2 pages) |
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
10 September 2010 | Resolutions
|
10 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 31 August 2010
|
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (18 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (18 pages) |
8 May 2009 | Director appointed aubrey john thompson (2 pages) |
8 May 2009 | Director appointed aubrey john thompson (2 pages) |
8 May 2009 | Secretary appointed mbm secretarial services LTD (2 pages) |
8 May 2009 | Director appointed nicholas christopher felisiak (2 pages) |
8 May 2009 | Appointment terminated secretary brian johnstone (1 page) |
8 May 2009 | Director appointed nicholas christopher felisiak (2 pages) |
8 May 2009 | Appointment terminated secretary brian johnstone (1 page) |
8 May 2009 | Secretary appointed mbm secretarial services LTD (2 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si [email protected]=60\gbp ic 2555.09/2615.09\ (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si [email protected]=21.1\gbp ic 2615.09/2636.19\ (2 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Ad 18/03/09\gbp si [email protected]=632.92\gbp ic 1922.17/2555.09\ (4 pages) |
30 March 2009 | Ad 18/03/09\gbp si [email protected]=60\gbp ic 2555.09/2615.09\ (2 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Resolutions
|
30 March 2009 | Particulars of contract relating to shares (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si [email protected]=21.1\gbp ic 2615.09/2636.19\ (2 pages) |
30 March 2009 | Ad 18/03/09\gbp si [email protected]=632.92\gbp ic 1922.17/2555.09\ (4 pages) |
30 March 2009 | Particulars of contract relating to shares (2 pages) |
28 February 2009 | Registered office changed on 28/02/2009 from edinburgh technology transfer centre, kings buildings mayfield road edinburgh EH9 3JL (1 page) |
28 February 2009 | Registered office changed on 28/02/2009 from edinburgh technology transfer centre, kings buildings mayfield road edinburgh EH9 3JL (1 page) |
23 February 2009 | Ad 20/01/09\gbp si [email protected]=196.2\gbp ic 1725.97/1922.17\ (2 pages) |
23 February 2009 | Ad 20/01/09\gbp si [email protected]=196.2\gbp ic 1725.97/1922.17\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
22 December 2008 | Return made up to 13/12/08; full list of members (14 pages) |
22 December 2008 | Return made up to 13/12/08; full list of members (14 pages) |
13 November 2008 | Ad 20/10/08\gbp si [email protected]=210.97\gbp ic 1515/1725.97\ (4 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Ad 20/10/08\gbp si [email protected]=210.97\gbp ic 1515/1725.97\ (4 pages) |
13 November 2008 | Resolutions
|
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: edinburgh technology transfer centre kings buildings mayfield road edinburgh EH9 3JL (1 page) |
14 January 2008 | Return made up to 13/12/07; full list of members (10 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 13/12/07; full list of members (10 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: edinburgh technology transfer centre kings buildings mayfield road edinburgh EH9 3JL (1 page) |
14 January 2008 | Location of register of members (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 August 2007 | Ad 16/08/07--------- £ si [email protected]=500 £ ic 1015/1515 (9 pages) |
23 August 2007 | Ad 16/08/07--------- £ si [email protected]=500 £ ic 1015/1515 (9 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | S-div 15/08/07 (1 page) |
23 August 2007 | Resolutions
|
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 15/08/07--------- £ si [email protected]=15 £ ic 1000/1015 (2 pages) |
23 August 2007 | Particulars of contract relating to shares (2 pages) |
23 August 2007 | Ad 15/08/07--------- £ si [email protected]=15 £ ic 1000/1015 (2 pages) |
23 August 2007 | S-div 15/08/07 (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 51 broughton street edinburgh EH1 3RJ (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: 51 broughton street edinburgh EH1 3RJ (1 page) |
28 February 2007 | Ad 06/02/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
28 February 2007 | Particulars of contract relating to shares (2 pages) |
28 February 2007 | Particulars of contract relating to shares (2 pages) |
28 February 2007 | Ad 06/02/07--------- £ si 499@1=499 £ ic 501/1000 (2 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
19 January 2007 | Ad 09/01/07--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
19 January 2007 | Return made up to 13/12/06; full list of members (6 pages) |
19 January 2007 | Ad 09/01/07--------- £ si 500@1=500 £ ic 1/501 (2 pages) |
5 October 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
5 October 2006 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: 51 rae street dumfries dumfriesshire DG1 1JD (1 page) |
13 December 2005 | Incorporation (14 pages) |
13 December 2005 | Incorporation (14 pages) |