Company Name756 Edin Ltd.
Company StatusActive
Company NumberSC308667
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Michael McColl
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address33 Drum Brae South
Edinburgh
EH12 8DT
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2021(14 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameSarfraz Ali Khan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(17 years, 4 months after company formation)
Appointment Duration2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameMiss Shamila Akhtar
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(17 years, 4 months after company formation)
Appointment Duration2 months
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameGordon James Hannay
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleTaxi Operator
Correspondence Address4 Ravenscroft Gardens
Edinburgh
Midlothian
EH17 8RP
Scotland
Director NameMrs Elizabeth Gibson Harris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Ian Colquhoun Harris
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMr Arron Douglas Thomson
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleTaxi Driver
Country of ResidenceScotland
Correspondence Address37 Broomieknowe Gardens
Edinburgh
EH19 2JE
Scotland
Secretary NameMr Ian Colquhoun Harris
NationalityBritish
StatusResigned
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address98 Stewarton Drive
Cambuslang
Glasgow
Lanarkshire
G72 8DJ
Scotland
Director NameMrs Dawn Margaret Leslie Thomson
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2016)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address37 Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JE
Scotland
Secretary NameMrs Dawn Margaret Leslie Thomson
NationalityBritish
StatusResigned
Appointed12 October 2007(1 year after company formation)
Appointment Duration8 years, 4 months (resigned 03 March 2016)
RoleBank Officer
Country of ResidenceScotland
Correspondence Address37 Broomieknowe Gardens
Bonnyrigg
Midlothian
EH19 2JE
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(9 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMr Steven Kean Russell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2016(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/2 Granton Place
Edinburgh
EH5 1AN
Scotland
Director NameMiss Susan Kean Russell
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(10 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 August 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address18 Saltire Street
Edinburgh
EH5 1PT
Scotland
Director NameMr John Peoples Cowe
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Muirhead Road
Baillieston
Glasgow
G69 7HA
Scotland
Director NameMr Damian Mark Andrew Farrell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(10 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Great Howard Street
Liverpool
L3 7DL
Director NameMiss Susan Kean Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(10 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Saltire Street
Edinburgh
EH5 1PT
Scotland
Director NameMiss Susan Kean Russell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2021(14 years, 10 months after company formation)
Appointment Duration6 days (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14/2 Granton Place
Edinburgh
EH5 1AN
Scotland
Director NameMr Ritchie Callaghan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(14 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Baird Drive
Edinburgh
EH12 5RX
Scotland
Director NameMrs Vivianne Wood
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(14 years, 10 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 August 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address75 Baird Drive
Edinburgh
EH12 5RX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Arron Thomson
50.00%
Ordinary
1 at £1Dawn Margaret Leslie Thomson
50.00%
Ordinary

Accounts

Latest Accounts8 August 2023 (7 months, 3 weeks ago)
Next Accounts Due8 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End8 August

Returns

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

Filing History

10 October 2023Accounts for a dormant company made up to 8 August 2023 (2 pages)
10 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
4 November 2022Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 33 Drum Brae South Edinburgh EH12 8DT on 4 November 2022 (1 page)
4 November 2022Notification of James Michael Mccoll as a person with significant control on 14 June 2022 (2 pages)
4 November 2022Cessation of Damian Mark Andrew Farrell as a person with significant control on 14 June 2022 (1 page)
4 November 2022Accounts for a dormant company made up to 8 August 2022 (2 pages)
4 November 2022Confirmation statement made on 4 October 2022 with updates (4 pages)
3 May 2022Accounts for a dormant company made up to 8 August 2021 (2 pages)
6 December 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
11 August 2021Appointment of Mr James Michael Mccoll as a director on 20 July 2021 (2 pages)
9 August 2021Notification of Damian Mark Andrew Farrell as a person with significant control on 20 July 2021 (2 pages)
9 August 2021Registered office address changed from 75 Baird Drive Edinburgh EH12 5RX Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 9 August 2021 (1 page)
9 August 2021Appointment of Damian Mark Andrew Farrell as a director on 20 July 2021 (2 pages)
3 August 2021Termination of appointment of Ritchie Callaghan as a director on 3 August 2021 (1 page)
3 August 2021Termination of appointment of Vivianne Wood as a director on 3 August 2021 (1 page)
3 August 2021Cessation of Ritchie Callaghan as a person with significant control on 3 August 2021 (1 page)
26 July 2021Termination of appointment of Susan Kean Russell as a director on 26 July 2021 (1 page)
26 July 2021Termination of appointment of Steven Kean Russell as a director on 26 July 2021 (1 page)
26 July 2021Appointment of Mrs Vivianne Wood as a director on 26 July 2021 (2 pages)
26 July 2021Registered office address changed from 14/2 Granton Place Edinburgh EH5 1AN Scotland to 75 Baird Drive Edinburgh EH12 5RX on 26 July 2021 (1 page)
26 July 2021Cessation of Steven Kean Russell as a person with significant control on 26 July 2021 (1 page)
26 July 2021Appointment of Mr Ritchie Callaghan as a director on 26 July 2021 (2 pages)
26 July 2021Notification of Ritchie Callaghan as a person with significant control on 26 July 2021 (2 pages)
21 July 2021Cessation of John Peoples Cowe as a person with significant control on 20 July 2021 (1 page)
21 July 2021Appointment of Miss Susan Kean Russell as a director on 20 July 2021 (2 pages)
21 July 2021Cessation of Damian Mark Andrew Farrell as a person with significant control on 20 July 2021 (1 page)
21 July 2021Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 14/2 Granton Place Edinburgh EH5 1AN on 21 July 2021 (1 page)
21 July 2021Termination of appointment of Damian Mark Andrew Farrell as a director on 20 July 2021 (1 page)
21 July 2021Termination of appointment of John Peoples Cowe as a director on 20 July 2021 (1 page)
21 July 2021Notification of Steven Kean Russell as a person with significant control on 20 July 2021 (2 pages)
21 July 2021Director's details changed for Mr Steven Kean Russell on 20 July 2021 (2 pages)
26 October 2020Accounts for a dormant company made up to 8 August 2020 (2 pages)
26 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 8 August 2019 (2 pages)
7 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 8 August 2018 (2 pages)
30 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
4 October 2017Registered office address changed from 18 Saltire Street Edinburgh EH5 1PT Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 4 October 2017 (1 page)
4 October 2017Registered office address changed from 18 Saltire Street Edinburgh EH5 1PT Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 4 October 2017 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Notification of Damian Mark Andrew Farrell as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Appointment of Mr Damian Mark Andrew Farrell as a director on 5 May 2017 (2 pages)
4 October 2017Appointment of Mr John Peoples Cowe as a director on 5 May 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Cessation of Steven Kean Russell as a person with significant control on 8 August 2016 (1 page)
4 October 2017Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page)
4 October 2017Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page)
4 October 2017Appointment of Mr Damian Mark Andrew Farrell as a director on 5 May 2017 (2 pages)
4 October 2017Notification of John Peoples Cowe as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Cessation of Steven Kean Russell as a person with significant control on 4 October 2017 (1 page)
4 October 2017Appointment of Mr John Peoples Cowe as a director on 5 May 2017 (2 pages)
4 October 2017Notification of Damian Mark Andrew Farrell as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of John Peoples Cowe as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Accounts for a dormant company made up to 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Accounts for a dormant company made up to 8 August 2017 (2 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
4 August 2017Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page)
4 August 2017Termination of appointment of Susan Kean Russell as a director on 4 August 2017 (1 page)
4 August 2017Appointment of Miss Susan Kean Russell as a director on 4 August 2017 (2 pages)
4 August 2017Appointment of Miss Susan Kean Russell as a director on 4 August 2017 (2 pages)
6 May 2017Director's details changed for Mr Steven Kean Russell on 6 May 2017 (2 pages)
6 May 2017Director's details changed for Mr Steven Kean Russell on 6 May 2017 (2 pages)
5 May 2017Termination of appointment of John Peoples Cowe as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Damian Mark Andrew Farrell as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Miss Susan Kean Russell as a director on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of John Peoples Cowe as a director on 5 May 2017 (1 page)
5 May 2017Termination of appointment of Damian Mark Andrew Farrell as a director on 5 May 2017 (1 page)
5 May 2017Appointment of Miss Susan Kean Russell as a director on 5 May 2017 (2 pages)
10 April 2017Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 18 Saltire Street Edinburgh EH5 1PT on 10 April 2017 (1 page)
10 April 2017Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 18 Saltire Street Edinburgh EH5 1PT on 10 April 2017 (1 page)
16 August 2016Accounts for a dormant company made up to 8 August 2016 (2 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 8 August 2016 (2 pages)
16 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
16 March 2016Termination of appointment of Dawn Margaret Leslie Thomson as a secretary on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Dawn Margaret Leslie Thomson as a director on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Dawn Margaret Leslie Thomson as a director on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Arron Douglas Thomson as a director on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Arron Douglas Thomson as a director on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Dawn Margaret Leslie Thomson as a secretary on 3 March 2016 (1 page)
18 February 2016Appointment of Mr Damian Mark Andrew Farrell as a director on 29 January 2016 (2 pages)
18 February 2016Appointment of Mr Steven Kean Russell as a director on 29 January 2016 (2 pages)
18 February 2016Appointment of Mr John Peoples Cowe as a director on 29 January 2016 (2 pages)
18 February 2016Registered office address changed from 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 18 February 2016 (1 page)
18 February 2016Registered office address changed from 37 Broomieknowe Gardens Bonnyrigg Midlothian EH19 2JE to 55 Muirhead Road Baillieston Glasgow G69 7HA on 18 February 2016 (1 page)
18 February 2016Appointment of Mr John Peoples Cowe as a director on 29 January 2016 (2 pages)
18 February 2016Appointment of Mr Steven Kean Russell as a director on 29 January 2016 (2 pages)
18 February 2016Appointment of Mr Damian Mark Andrew Farrell as a director on 29 January 2016 (2 pages)
11 August 2015Accounts for a dormant company made up to 8 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Accounts for a dormant company made up to 8 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2015Accounts for a dormant company made up to 8 August 2015 (2 pages)
11 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 8 August 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 8 August 2014 (2 pages)
11 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(5 pages)
11 August 2014Accounts for a dormant company made up to 8 August 2014 (2 pages)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 July 2014Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 July 2014Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page)
3 July 2014Current accounting period shortened from 30 September 2014 to 8 August 2014 (1 page)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
12 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
6 October 2010Accounts for a dormant company made up to 30 September 2010 (1 page)
17 September 2010Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages)
17 September 2010Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages)
17 September 2010Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Dawn Margaret Leslie Thomson on 8 August 2010 (2 pages)
17 September 2010Director's details changed for Arron Douglas Thomson on 8 August 2010 (2 pages)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
15 July 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 December 2008Director's change of particulars / arron thomson / 17/12/2008 (1 page)
18 December 2008Director's change of particulars / arron thomson / 17/12/2008 (1 page)
17 September 2008Return made up to 08/08/08; full list of members (4 pages)
17 September 2008Return made up to 08/08/08; full list of members (4 pages)
7 January 2008Secretary resigned;director resigned (1 page)
7 January 2008Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007New secretary appointed;new director appointed (2 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: 98 stewarton drive cambuslang glasgow G72 8DJ (1 page)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
16 October 2007Registered office changed on 16/10/07 from: 98 stewarton drive cambuslang glasgow G72 8DJ (1 page)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
9 August 2007Return made up to 08/08/07; full list of members (3 pages)
19 April 2007Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o sinclair wood & co 90 mitchell street glasgow G1 3NQ (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
28 November 2006Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: 98 stewarton drive cambuslang glasgow lanarkshire G72 8DJ (1 page)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed;new director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New secretary appointed;new director appointed (2 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
15 September 2006Incorporation (16 pages)
15 September 2006Incorporation (16 pages)