Company NameCollectivworks Limited
Company StatusDissolved
Company NumberSC331155
CategoryPrivate Limited Company
Incorporation Date19 September 2007(16 years, 7 months ago)
Dissolution Date16 November 2023 (5 months ago)
Previous NameKiltr Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStewart Alexander Fraser
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollectivworks 1 Bothwell Lane
Glasgow
G12 8JS
Scotland
Director NameMrs Joanne Matheson Casey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Quantuma Llp Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Brian Gillies
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2023)
RoleChartered Surveyor
Country of ResidenceSingapore
Correspondence AddressC/O Quantuma Llp Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Director NameMr Yong Hsin Yi Neil
Date of BirthNovember 1979 (Born 44 years ago)
NationalitySingaporean
StatusClosed
Appointed27 November 2018(11 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 16 November 2023)
RoleExecutive Director
Country of ResidenceSingapore
Correspondence AddressC/O Quantuma Llp Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusClosed
Appointed30 July 2010(2 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 16 November 2023)
Correspondence AddressSuite 2, Ground Floor Orchard Brae House
30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Brian Hughes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCollectivworks 1 Bothwell Lane
Glasgow
G12 8JS
Scotland
Secretary NameDeborah Fraser
NationalityBritish
StatusResigned
Appointed19 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address59 Jackson Drive
Stepps
Glasgow
G33 6GE
Scotland
Director NameMr Alexander Charles Gordon Mackie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24a Cleveden Gardens
Glasgow
G12 0PU
Scotland
Director NameMr Robert Gardiner Lowe
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Rose Terrace
Perth
Perthshire
PH1 5HA
Scotland
Director NameMr Gerard Docherty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(5 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address99 Balbeggie Street
Sandyhills
Glasgow
G32 9HQ
Scotland
Director NameMr John Maxwell Hobbs
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2015(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2017)
RoleConsultant
Country of ResidenceScotland
Correspondence Address1 Seton Terrace
Glasgow
G31 2HU
Scotland
Director NameMr Charles Alistair Forbes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Heriot Row
Edinburgh
EH3 6EN
Scotland
Director NameMr Donald Niall McLaughlin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kirklee Circus
Glasgow
G12 0TW
Scotland
Director NameMs Diane McWade
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2018(10 years, 6 months after company formation)
Appointment Duration6 months (resigned 28 September 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Longcroft Gardens
Linlithgow
EH49 7RR
Scotland
Director NameMiss Jane Wyllie McFadzean
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 December 2019)
RoleVp Commercial Marketing
Country of ResidenceEngland
Correspondence AddressThe Printworks 10 Otago Street
Glasgow
G12 8JH
Scotland
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 July 2010(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 July 2010)
Correspondence Address5th Floor, 7 Castle Street
Edinburgh
EH2 3AH
Scotland

Contact

Websitehttps://www.kiltr.com/
Email address[email protected]
Telephone0141 3347062
Telephone regionGlasgow

Location

Registered AddressC/O Quantuma Llp Third Floor, Turnberry House
175 West George Street
Glasgow
G2 2LB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1.7k at £0.01Paul Atkinson
3.84%
Ordinary
1.3k at £0.01Par Equity LLP
3.12%
Ordinary
1.1k at £0.01Mhcd Holding 1 Ug (Haftungsbeschrankt)
2.65%
Ordinary
6.6k at £0.01Scottish Enterprise Scottish Co-investment Fund
15.31%
Ordinary
6.2k at £0.01Scottish Enterprise
14.45%
Ordinary
5.3k at £0.01Barwell PLC
12.35%
Ordinary
5k at £0.01Brian Hughes
11.52%
Ordinary
5k at £0.01Stewart Alexander Fraser
11.52%
Ordinary
793 at £0.01Diane Mcwade
1.84%
Ordinary
681 at £0.01Adrem Technology LTD
1.58%
Ordinary
597 at £0.01Martin Ewart
1.39%
Ordinary
579 at £0.01John Mcneill
1.35%
Ordinary
495 at £0.01Par Nominees Limited (A/c G Martin)
1.15%
Ordinary
395 at £0.01Alan Steel
0.92%
Ordinary
376 at £0.01Michael Dickson
0.87%
Ordinary
357 at £0.01Colin Fraser
0.83%
Ordinary
351 at £0.01Par Nominees Limited (A/c P Atkinson)
0.82%
Ordinary
321 at £0.01Par Nominees Limited (A/c N Roden)
0.75%
Ordinary
294 at £0.01Oleg Dmitriev
0.68%
Ordinary
287 at £0.01David Gordon Robinson
0.67%
Ordinary
288 at £0.01Par Nominees Limited (A/c M Ewart)
0.67%
Ordinary
283 at £0.01Par Nominees Limited (A/c I Tudhope)
0.66%
Ordinary
256 at £0.01Guy Martin
0.60%
Ordinary
232 at £0.01Colin David Walker
0.54%
Ordinary
232 at £0.01Dino Squillino
0.54%
Ordinary
216 at £0.01Par Nominees Limited (A/c D Robinson)
0.50%
Ordinary
204 at £0.01Rob Lowe
0.47%
Ordinary
192 at £0.01Par Nominees Limited (A/c J Hall)
0.45%
Ordinary
174 at £0.01Angus Kennedy Morrison
0.40%
Ordinary
172 at £0.01Suzanne B. Mcneill
0.40%
Ordinary
167 at £0.01Par Nominees Limited (A/c J Mcneill)
0.39%
Ordinary
161 at £0.01Simon Best
0.37%
Ordinary
152 at £0.01Par Nominees Limited (A/c M Dickson)
0.35%
Ordinary
147 at £0.01Alan Lawson
0.34%
Ordinary
148 at £0.01Jim Kilcullen
0.34%
Ordinary
147 at £0.01Michael Empson
0.34%
Ordinary
148 at £0.01Yorsipp (Truestees) LTD (Laurie Dempster A/c 0678dem)
0.34%
Ordinary
139 at £0.01John Mccormack-private Pension
0.32%
Ordinary
134 at £0.01John Laurie Dempster
0.31%
Ordinary
131 at £0.01Gerard Docherty
0.30%
Ordinary
117 at £0.01Ian Tudhope
0.27%
Ordinary
112 at £0.01Par Nominees Limited (A/c Dempster Account 0678dem Yorsipp (Trustees LTD)
0.26%
Ordinary
98 at £0.01John Hall
0.23%
Ordinary
98 at £0.01Par Nominees Limited (A/c J Mccormack Private Pension Hornbuckle Mitchell Trustees LTD)
0.23%
Ordinary
98 at £0.01Par Nominees Limited (A/c L Dempster)
0.23%
Ordinary
98 at £0.01Par Nominees Limited (A/c M Sloots)
0.23%
Ordinary
98 at £0.01Par Nominees Limited (A/c P Mcnutt)
0.23%
Ordinary
88 at £0.01Par Nominees Limited (A/c S Mcneill)
0.20%
Ordinary
80 at £0.01Par Nominees Limited (A/c G Docherty)
0.19%
Ordinary
73 at £0.01Par Nominees Limited (A/c D Wynn)
0.17%
Ordinary
73 at £0.01Par Nominees Limited (A/c M Wynn)
0.17%
Ordinary
69 at £0.01Gina Gisborne
0.16%
Ordinary
69 at £0.01Justin Alexander Watts
0.16%
Ordinary
64 at £0.01Par Nominees Limited (A/c A Ross)
0.15%
Ordinary
59 at £0.01Russell Dalgleish
0.14%
Ordinary
56 at £0.01Par Nominees Limited (A/c A Lawson)
0.13%
Ordinary
51 at £0.01Par Nominees Limited (A/c S Best)
0.12%
Ordinary
49 at £0.01Michael Beamish
0.11%
Ordinary
39 at £0.01Ann Margaret Graham
0.09%
Ordinary
40 at £0.01John Patrick Mcardle
0.09%
Ordinary
38 at £0.01Par Nominees Limited (A/c J Mcardle)
0.09%
Ordinary
24 at £0.01Mary Mcgowne
0.06%
Ordinary
8 at £0.01Par Nominees Limited (A/c A Watts)
0.02%
Ordinary
9 at £0.01Par Nominees Limited (A/c R Dalgleish)
0.02%
Ordinary

Financials

Year2014
Net Worth-£66,529
Cash£25,398
Current Liabilities£125,827

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

28 February 2020Delivered on: 11 March 2020
Persons entitled: Yong Hsin Yi Neil

Classification: A registered charge
Outstanding
28 November 2019Delivered on: 12 December 2019
Persons entitled: Brian Gillies

Classification: A registered charge
Outstanding

Filing History

17 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
15 September 2017Termination of appointment of John Maxwell Hobbs as a director on 19 May 2017 (1 page)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
4 November 2016Statement of capital following an allotment of shares on 6 September 2016
  • GBP 574.73
(4 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (11 pages)
31 August 2016Director's details changed for Brian Hughes on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Stewart Alexander Fraser on 30 August 2016 (2 pages)
11 August 2016Statement of capital following an allotment of shares on 25 July 2016
  • GBP 520.98
(4 pages)
11 August 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 July 2016Appointment of Dr Charles Alistair Forbes as a director on 25 July 2016 (2 pages)
24 June 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 513.48
(5 pages)
24 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 475.98
(5 pages)
24 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
13 January 2016Statement of capital following an allotment of shares on 7 December 2015
  • GBP 451.27
(5 pages)
14 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 December 2015Appointment of Mr John Maxwell Hobbs as a director on 7 December 2015 (2 pages)
11 December 2015Appointment of Mr John Maxwell Hobbs as a director on 7 December 2015 (2 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 430.2
(11 pages)
24 August 2015Statement of capital following an allotment of shares on 24 July 2015
  • GBP 430.20
(5 pages)
30 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 February 2015Termination of appointment of Gerard Docherty as a director on 31 January 2014 (1 page)
4 November 2014Director's details changed for Brian Hughes on 23 October 2014 (2 pages)
31 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
31 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 398.07
(4 pages)
10 October 2014Annual return made up to 19 September 2014 with a full list of shareholders (11 pages)
8 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 383.77
(4 pages)
7 August 2014Statement of capital following an allotment of shares on 27 February 2014
  • GBP 357.55
(4 pages)
7 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 August 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 373.64
(4 pages)
20 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 May 2014Director's details changed for Brian Hughes on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Brian Hughes on 1 January 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
4 March 2014Director's details changed for Stewart Alexander Fraser on 4 March 2014 (2 pages)
13 January 2014Memorandum and Articles of Association (25 pages)
4 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 356.16
(4 pages)
4 December 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 October 2013Annual return made up to 19 September 2013 with a full list of shareholders (12 pages)
26 September 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 338.75
(4 pages)
26 September 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 333.63
(4 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
10 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
10 June 2013Statement of capital following an allotment of shares on 10 April 2013
  • GBP 309.24
(4 pages)
31 May 2013Appointment of Mr Gerard Docherty as a director on 28 March 2013 (2 pages)
5 February 2013Statement of capital following an allotment of shares on 25 January 2013
  • GBP 297.40
(4 pages)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
5 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2012Registered office address changed from The Printworks, 10 Otago Street Glasgow G12 8JH on 18 December 2012 (1 page)
12 December 2012Termination of appointment of Robert Gardiner Lowe as a director on 24 September 2012 (1 page)
11 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (11 pages)
11 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 September 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 281.62
(4 pages)
31 July 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 277.17
(4 pages)
31 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 April 2012Director's details changed for Brian Hughes Halferty on 4 April 2012 (2 pages)
4 April 2012Director's details changed for Brian Hughes Halferty on 4 April 2012 (2 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived to allotment 19/12/2011
(2 pages)
24 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 257.01
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 6 January 2012
  • GBP 257.01
(4 pages)
25 October 2011Director's details changed for Brian Hughes Halferty on 24 October 2011 (2 pages)
25 October 2011Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages)
11 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
10 October 2011Termination of appointment of Mbm Secretarial Services Limited as a secretary on 30 July 2010 (1 page)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 229.79
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • GBP 229.79
(4 pages)
10 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 June 2011Registered office address changed from Suite 1.03, Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 9 June 2011 (2 pages)
9 June 2011Registered office address changed from Suite 1.03, Alba Innovation Centre Alba Campus Livingston West Lothian EH54 7GA on 9 June 2011 (2 pages)
9 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 228.45
(4 pages)
7 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
7 June 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 228.45
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 17 February 2011
  • GBP 197.89
(4 pages)
17 March 2011Director's details changed for Brian Hughes Halferty on 27 August 2010 (2 pages)
17 March 2011Director's details changed for Brian Hughes Halferty on 27 August 2010 (2 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
27 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 193.25
(4 pages)
17 September 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
17 September 2010Statement of company's objects (2 pages)
17 September 2010Resolutions
  • RES13 ‐ Pre-emption waived 30/07/2010
(1 page)
12 August 2010Termination of appointment of Deborah Fraser as a secretary (2 pages)
12 August 2010Appointment of Mr Alexander Charles Gordon Mackie as a director (3 pages)
12 August 2010Appointment of Mr Robert Gardinier Lowe as a director (3 pages)
12 August 2010Appointment of Mbm Secretarial Services Limited as a secretary (3 pages)
6 August 2010Appointment of Mbm Secretarial Services Limited as a secretary (2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (3 pages)
19 October 2009Registered office address changed from 59 Jackson Drive Stepps Glasgow G33 6GE on 19 October 2009 (2 pages)
25 September 2009Ad 23/09/09\gbp si [email protected]=27.76\gbp ic 13.1/40.86\ (4 pages)
25 September 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(16 pages)
25 September 2009Gbp nc 111.1/138.86\23/09/09 (2 pages)
25 September 2009S-div (1 page)
28 August 2009Amended accounts made up to 30 September 2008 (6 pages)
3 August 2009Ad 29/07/09\gbp si [email protected]=11.1\gbp ic 2/13.1\ (2 pages)
3 August 2009Return made up to 19/09/08; full list of members; amend (6 pages)
3 August 2009Gbp nc 100/111.1\29/07/09 (2 pages)
3 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
3 August 2009S-div (1 page)
15 July 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
24 December 2008Return made up to 19/09/08; full list of members (4 pages)
19 September 2007Incorporation (13 pages)