Company NameThree Thistles Plc
DirectorsDonald Charles McIntyre and David James St Clair Low
Company StatusActive
Company NumberSC306747
CategoryPublic Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Previous NameThistle Pub Company Iii Plc

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Donald Charles McIntyre
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David James St Clair Low
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Secretary NameDavidson Chalmers Stewart (Secretarial Services) Limited (Corporation)
StatusCurrent
Appointed01 May 2019(12 years, 8 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Director NameMr Stephen Gerard Mallon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 month, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Eastwoodmains Road
Giffnock
Glasgow
G46 6QF
Scotland
Director NameMr Angus Alexander Meldrum
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 month, 2 weeks after company formation)
Appointment Duration7 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLoch Green Gryffe Road
Kilmacolm
Renfrewshire
PA13 4BA
Scotland
Director NameAlan Geoffrey Stewart
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(1 month, 2 weeks after company formation)
Appointment Duration10 years (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Winton Lane
Kirklees
Glasgow
G12 0QD
Scotland
Director NameMr Paul Francis Theakston
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Kenneth Hugh McGown
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2019(12 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 March 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 May 2017)
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Secretary NameKergan Stewart Llp (Corporation)
StatusResigned
Appointed02 May 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 May 2019)
Correspondence Address163 Bath Street
Glasgow
G2 4SQ
Scotland

Contact

Websitewww.thistle3.co.uk

Location

Registered Address163 Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 60 other UK companies use this postal address

Shareholders

615k at £0.5Speirs & Jeffrey Client Nominees LTD
8.20%
Ordinary
480.3k at £0.5Maclay Inns LTD
6.40%
Ordinary
-OTHER
50.20%
-
324.1k at £0.5Rathbone Nominees LTD
4.32%
Ordinary
255.5k at £0.5Octopus Investments Nominees LTD A/c Eureka
3.41%
Ordinary
251.1k at £0.5Tc Nominees (No 1) LTD
3.35%
Ordinary
230.6k at £0.5R C Greig Nominees LTD
3.08%
Ordinary
205k at £0.5Mrs Therese Edwige Emilie E Clarke
2.73%
Ordinary
150k at £0.5Roger Edward Woolley
2.00%
Ordinary
150k at £0.5Tom Dalgleish
2.00%
Ordinary
114.6k at £0.5Smith & Williamson Nominees LTD
1.53%
Ordinary
110k at £0.5Rt Hon Patrick Andrew Wentworth Hope Johnstone Earl Of Annadale & Hartfell
1.47%
Ordinary
102.5k at £0.5Richard Peter Kershaw
1.37%
Ordinary
102.5k at £0.5Rock (Nominees) Limited A/c Tor
1.37%
Ordinary
100k at £0.5Iain Charles Rattray Bett
1.33%
Ordinary
100k at £0.5Malcolm Thoms
1.33%
Ordinary
100k at £0.5Michael Bailey Dearden
1.33%
Ordinary
100k at £0.5Rulegale Nominees Limited A/c Pilr0030
1.33%
Ordinary
90k at £0.5Michael Terence Murray
1.20%
Ordinary
78.6k at £0.5Cgwl Nominees Limited A/c Ldn
1.05%
Ordinary
75k at £0.5Roger Antony Gibbs
1.00%
Ordinary

Financials

Year2014
Turnover£5,540,254
Gross Profit£731,017
Net Worth£8,474,281
Cash£400,563
Current Liabilities£3,001,172

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

8 September 2010Delivered on: 11 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Uisge beatha public house 232-250 (even numbers) woodlands road and 22-26 (even numbers) willowbank crescent glasgow.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The wheel inn, angus road, scone.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Clockwork beer co, cathcart road, glasgow.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The laird & dog hotel, high street, lasswade.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Canal station, stow brae, paisley.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The doghouse, 54 balloch road, balloch.
Outstanding
23 January 2009Delivered on: 27 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The public house known as the steading, biggar road, edinburgh.
Outstanding
12 January 2009Delivered on: 21 January 2009
Persons entitled: Royal 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.
Outstanding

Filing History

29 August 2023Confirmation statement made on 21 August 2023 with updates (11 pages)
30 March 2023Group of companies' accounts made up to 1 October 2022 (32 pages)
30 January 2023Withdrawal of a person with significant control statement on 30 January 2023 (2 pages)
30 January 2023Notification of Caledonian Heritable Limited as a person with significant control on 27 October 2021 (2 pages)
22 August 2022Confirmation statement made on 14 August 2022 with updates (11 pages)
10 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2022Group of companies' accounts made up to 2 October 2021 (32 pages)
3 March 2022Termination of appointment of Kenneth Hugh Mcgown as a director on 3 March 2022 (1 page)
27 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 4,500,000
(3 pages)
25 August 2021Confirmation statement made on 14 August 2021 with updates (14 pages)
6 April 2021Resolutions
  • RES13 ‐ Share subdivision 21/03/2021
(1 page)
29 March 2021Sub-division of shares on 21 March 2021 (4 pages)
23 March 2021Group of companies' accounts made up to 3 October 2020 (33 pages)
2 November 2020Satisfaction of charge 7 in full (1 page)
24 August 2020Confirmation statement made on 14 August 2020 with updates (10 pages)
10 March 2020Full accounts made up to 28 September 2019 (26 pages)
20 August 2019Confirmation statement made on 14 August 2019 with updates (10 pages)
7 May 2019Appointment of Mr Kenneth Hugh Mcgown as a director on 1 May 2019 (2 pages)
2 May 2019Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 1 May 2019 (2 pages)
2 May 2019Termination of appointment of Kergan Stewart Llp as a secretary on 1 May 2019 (1 page)
11 March 2019Full accounts made up to 29 September 2018 (26 pages)
1 February 2019Termination of appointment of Paul Francis Theakston as a director on 31 January 2019 (1 page)
20 August 2018Confirmation statement made on 14 August 2018 with updates (10 pages)
9 February 2018Full accounts made up to 30 September 2017 (27 pages)
2 September 2017Confirmation statement made on 14 August 2017 with updates (18 pages)
2 September 2017Confirmation statement made on 14 August 2017 with updates (18 pages)
3 May 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Hms Secretaries Limited as a secretary on 2 May 2017 (1 page)
3 May 2017Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB to 163 Bath Street Glasgow G2 4SQ on 3 May 2017 (1 page)
3 May 2017Termination of appointment of Hms Secretaries Limited as a secretary on 2 May 2017 (1 page)
3 May 2017Appointment of Kergan Stewart Llp as a secretary on 2 May 2017 (2 pages)
3 May 2017Appointment of Kergan Stewart Llp as a secretary on 2 May 2017 (2 pages)
9 February 2017Full accounts made up to 1 October 2016 (30 pages)
9 February 2017Full accounts made up to 1 October 2016 (30 pages)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(1 page)
1 February 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-31
(1 page)
1 February 2017Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2017Company name changed thistle pub company iii PLC\certificate issued on 01/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
17 October 2016Appointment of Mr David James St Clair Low as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016 (1 page)
17 October 2016Appointment of Mr David James St Clair Low as a director on 1 October 2016 (2 pages)
17 October 2016Termination of appointment of Alan Geoffrey Stewart as a director on 13 October 2016 (1 page)
5 September 2016Confirmation statement made on 14 August 2016 with updates (17 pages)
5 September 2016Confirmation statement made on 14 August 2016 with updates (17 pages)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 April 2016Full accounts made up to 3 October 2015 (32 pages)
8 April 2016Full accounts made up to 3 October 2015 (32 pages)
28 October 2015Appointment of Mr Donald Charles Mcintyre as a director on 3 August 2015 (2 pages)
28 October 2015Appointment of Mr Donald Charles Mcintyre as a director on 3 August 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,750,000
(24 pages)
9 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3,750,000
(24 pages)
13 August 2015Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh, Midlothian EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 13 August 2015 (2 pages)
13 August 2015Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh, Midlothian EH3 9BA to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HB on 13 August 2015 (2 pages)
1 April 2015Full accounts made up to 27 September 2014 (30 pages)
1 April 2015Full accounts made up to 27 September 2014 (30 pages)
26 January 2015Appointment of Hms Secretaries Limited as a secretary on 22 January 2015 (3 pages)
26 January 2015Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015 (2 pages)
26 January 2015Termination of appointment of Tm Company Services Limited as a secretary on 22 January 2015 (2 pages)
26 January 2015Appointment of Hms Secretaries Limited as a secretary on 22 January 2015 (3 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,750,000
(20 pages)
22 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 3,750,000
(20 pages)
24 July 2014Statement of company's objects (2 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
24 July 2014Memorandum and Articles of Association (48 pages)
24 July 2014Statement of company's objects (2 pages)
24 July 2014Memorandum and Articles of Association (48 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(7 pages)
28 March 2014Full accounts made up to 28 September 2013 (24 pages)
28 March 2014Full accounts made up to 28 September 2013 (24 pages)
21 January 2014Termination of appointment of Angus Meldrum as a director (2 pages)
21 January 2014Termination of appointment of Angus Meldrum as a director (2 pages)
16 January 2014Appointment of Paul Francis Theakston as a director (2 pages)
16 January 2014Appointment of Paul Francis Theakston as a director (2 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,750,000
(19 pages)
22 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 3,750,000
(19 pages)
27 March 2013Full accounts made up to 29 September 2012 (26 pages)
27 March 2013Full accounts made up to 29 September 2012 (26 pages)
12 October 2012Termination of appointment of Stephen Mallon as a director (2 pages)
12 October 2012Termination of appointment of Stephen Mallon as a director (2 pages)
28 August 2012Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages)
28 August 2012Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (19 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (19 pages)
28 August 2012Director's details changed for Alan Geoffrey Stewart on 1 October 2011 (2 pages)
28 March 2012Full accounts made up to 1 October 2011 (25 pages)
28 March 2012Full accounts made up to 1 October 2011 (25 pages)
28 March 2012Full accounts made up to 1 October 2011 (25 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (17 pages)
23 August 2011Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages)
23 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (17 pages)
23 August 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages)
23 August 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
23 August 2011Director's details changed for Alan Geoffrey Stewart on 1 October 2009 (2 pages)
23 August 2011Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
5 April 2011Full accounts made up to 2 October 2010 (25 pages)
5 April 2011Full accounts made up to 2 October 2010 (25 pages)
5 April 2011Full accounts made up to 2 October 2010 (25 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (23 pages)
7 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (23 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 April 2010Full accounts made up to 3 October 2009 (22 pages)
6 April 2010Full accounts made up to 3 October 2009 (22 pages)
6 April 2010Full accounts made up to 3 October 2009 (22 pages)
14 September 2009Return made up to 14/08/09; bulk list available separately (6 pages)
14 September 2009Return made up to 14/08/09; bulk list available separately (6 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
4 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 February 2009Full accounts made up to 27 September 2008 (21 pages)
25 February 2009Full accounts made up to 27 September 2008 (21 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 August 2008Return made up to 14/08/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/08/08
(8 pages)
29 August 2008Return made up to 14/08/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 29/08/08
(8 pages)
12 March 2008Full accounts made up to 29 September 2007 (19 pages)
12 March 2008Full accounts made up to 29 September 2007 (19 pages)
10 October 2007Return made up to 14/08/07; bulk list available separately (8 pages)
10 October 2007Return made up to 14/08/07; bulk list available separately (8 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
20 April 2007Ad 13/04/07--------- £ si [email protected]=350625 £ ic 3399375/3750000 (5 pages)
20 April 2007Ad 13/04/07--------- £ si [email protected]=350625 £ ic 3399375/3750000 (5 pages)
10 April 2007Ad 03/04/07--------- £ si [email protected]=498388 £ ic 2900987/3399375 (11 pages)
10 April 2007Ad 03/04/07--------- £ si [email protected]=498388 £ ic 2900987/3399375 (11 pages)
9 March 2007Full accounts made up to 30 September 2006 (11 pages)
9 March 2007Full accounts made up to 30 September 2006 (11 pages)
20 February 2007Ad 14/02/07--------- £ si [email protected]=1166818 £ ic 1734169/2900987 (15 pages)
20 February 2007Ad 14/02/07--------- £ si [email protected]=1166818 £ ic 1734169/2900987 (15 pages)
4 January 2007Ad 21/12/06--------- £ si [email protected]=714337 £ ic 1019832/1734169 (6 pages)
4 January 2007Ad 21/12/06--------- £ si [email protected]=714337 £ ic 1019832/1734169 (6 pages)
13 December 2006Ad 08/12/06--------- £ si [email protected]=223892 £ ic 795940/1019832 (4 pages)
13 December 2006Ad 08/12/06--------- £ si [email protected]=223892 £ ic 795940/1019832 (4 pages)
12 December 2006Ad 27/11/06--------- £ si [email protected] (7 pages)
12 December 2006Ad 27/11/06--------- £ si [email protected] (7 pages)
29 November 2006Certificate of authorisation to commence business and borrow (1 page)
29 November 2006Ad 27/11/06--------- £ si [email protected]=795938 £ ic 2/795940 (7 pages)
29 November 2006Application to commence business (2 pages)
29 November 2006Ad 27/11/06--------- £ si [email protected]=795938 £ ic 2/795940 (7 pages)
29 November 2006Certificate of authorisation to commence business and borrow (1 page)
29 November 2006Application to commence business (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
23 August 2006Accounting reference date shortened from 31/08/07 to 30/09/06 (1 page)
23 August 2006Accounting reference date shortened from 31/08/07 to 30/09/06 (1 page)
14 August 2006Incorporation (52 pages)
14 August 2006Incorporation (52 pages)