Edinburgh
EH16 5JD
Scotland
Director Name | Mr Ian Alexander Duncan |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Frp Advisory Trading Ltd Level 2, The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Secretary Name | Mr Iain John Gosman Scott |
---|---|
Status | Current |
Appointed | 04 October 2022(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | C/O Frp Advisory Trading Ltd Level 2, The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
Director Name | Mr Douglas William Armstrong |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Green Yards Cottage Green Yards Cottage Dunblane Stirlingshire FK15 9PF Scotland |
Secretary Name | Dr Yuriy Zadyraka |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Western Harbour Midway Edinburgh Midlothian EH6 6LD Scotland |
Director Name | Mr Gregor Macgregor Munro |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wild Goose House Sandown Farm Lane Nairn Morayshire IV12 5NE Scotland |
Director Name | Mr David Stuart Mason |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 August 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ballindarroch Cottage Scaniport Inverness Inverness Shire IV2 6DL Scotland |
Secretary Name | Mr David Stuart Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 August 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Ballindarroch Cottage Scaniport Inverness Inverness Shire IV2 6DL Scotland |
Director Name | Mr Alexey Sviridov |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 19 December 2011(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 May 2022) |
Role | Economist |
Country of Residence | Russia |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Director Name | Mr Iain John Gosman Scott |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 11 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Midmills Road Inverness IV2 3NZ Scotland |
Director Name | Dr Frederick Alexander Bruce Shepherd |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2013(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Heriot Row Edinburgh EH3 6EX Scotland |
Director Name | Mr Stephen Alexander Roe |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(6 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 January 2019) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Baldinnes 40 High Street Dollar Clackmannanshire FK14 7AZ Scotland |
Director Name | Mr Alan Kennedy Faichney |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Broughton Place Edinburgh EH1 3RT Scotland |
Director Name | Ms Fiona Marion Lowrie |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland |
Website | www.advancedmicrowavetechnologies.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 4409097 |
Telephone region | Edinburgh |
Registered Address | C/O Frp Advisory Trading Ltd Level 2, The Beacon 176 St Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
400.1k at £0.01 | Ian Duncan 8.45% Ordinary |
---|---|
266.8k at £0.01 | Irina Zadirako 5.64% Ordinary |
225k at £0.01 | Dr Yuriy Zadyraka 4.75% Convertible |
200k at £0.01 | Stephen Roe 4.23% Ordinary |
195.8k at £0.01 | Gregor Munro 4.14% Ordinary |
150k at £0.01 | Douglas William Armstrong 3.17% Ordinary |
102k at £0.01 | David Mason 2.16% Ordinary |
99.7k at £0.01 | Iain Scott 2.11% Ordinary |
925.8k at £0.01 | Scottish Enterprise 19.56% Ordinary |
842.5k at £0.01 | Alexey Sviridov 17.80% Ordinary |
682k at £0.01 | Yuriy Zadyraka 14.41% Ordinary |
75k at £0.01 | Douglas William Armstrong 1.58% Convertible |
72.1k at £0.01 | Colin Nisbet 1.52% Ordinary |
71.4k at £0.01 | Alan James 1.51% Ordinary |
69.5k at £0.01 | Patrick Harrison 1.47% Ordinary |
52k at £0.01 | Ian Graham 1.10% Ordinary |
51.6k at £0.01 | William Geddes 1.09% Ordinary |
48.5k at £0.01 | Andrew Giddy 1.03% Ordinary |
24.7k at £0.01 | Alexander Mcpherson 0.52% Ordinary |
24.1k at £0.01 | Alister Mackay 0.51% Ordinary |
20.2k at £0.01 | Neil Cunningham 0.43% Ordinary |
19.6k at £0.01 | Michael Jack 0.41% Ordinary |
17.3k at £0.01 | Angus Mcmaster 0.37% Ordinary |
16.5k at £0.01 | Stewart Morrison 0.35% Ordinary |
15.8k at £0.01 | Calum Duncan 0.33% Ordinary |
15k at £0.01 | Dain Egan 0.32% Ordinary |
15k at £0.01 | David Mason 0.32% Convertible |
15k at £0.01 | Gregor Munro 0.32% Convertible |
10k at £0.01 | Duncan Mackenzie 0.21% Ordinary |
5k at £0.01 | Dennis Karl Overton 0.11% Ordinary |
5k at £0.01 | Robert Russell Murray 0.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,611,761 |
Cash | £9,646 |
Current Liabilities | £441,988 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
24 September 2018 | Delivered on: 25 September 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
20 January 2021 | Confirmation statement made on 5 November 2020 with updates (6 pages) |
---|---|
9 September 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
19 May 2020 | Memorandum and Articles of Association (22 pages) |
19 May 2020 | Resolutions
|
6 May 2020 | Resolutions
|
6 May 2020 | Memorandum and Articles of Association (25 pages) |
6 May 2020 | Cancellation of shares. Statement of capital on 9 April 2020
|
6 May 2020 | Purchase of own shares.
|
31 March 2020 | Statement of capital following an allotment of shares on 13 March 2020
|
31 March 2020 | Resolutions
|
5 January 2020 | Confirmation statement made on 5 November 2019 with updates (8 pages) |
28 October 2019 | Statement of capital following an allotment of shares on 24 September 2019
|
30 July 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
1 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
1 July 2019 | Resolutions
|
18 March 2019 | Appointment of Ms Fiona Marion Lowrie as a director on 1 February 2019 (2 pages) |
18 March 2019 | Termination of appointment of Stephen Alexander Roe as a director on 31 January 2019 (1 page) |
3 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
29 November 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
29 November 2018 | Resolutions
|
7 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
19 October 2018 | Resolutions
|
25 September 2018 | Registration of charge SC3334160001, created on 24 September 2018 (17 pages) |
10 June 2018 | Termination of appointment of Frederick Alexander Bruce Shepherd as a director on 15 May 2018 (1 page) |
10 June 2018 | Appointment of Mr Alan Kennedy Faichney as a director on 15 May 2018 (2 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
20 November 2017 | Confirmation statement made on 5 November 2017 with updates (6 pages) |
12 October 2017 | Resolutions
|
12 October 2017 | Resolutions
|
12 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 26 September 2017
|
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
30 June 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
16 May 2017 | Statement of capital following an allotment of shares on 22 February 2017
|
15 May 2017 | Resolutions
|
15 May 2017 | Resolutions
|
14 March 2017 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
5 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
5 December 2016 | Statement of capital following an allotment of shares on 3 November 2016
|
24 November 2016 | Resolutions
|
24 November 2016 | Resolutions
|
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
14 June 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
4 May 2016 | Resolutions
|
4 May 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
15 September 2015 | Resolutions
|
15 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
15 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
11 August 2015 | Statement of capital following an allotment of shares on 6 August 2015
|
11 August 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
10 April 2015 | Resolutions
|
10 April 2015 | Statement of capital following an allotment of shares on 30 March 2015
|
5 March 2015 | Resolutions
|
5 March 2015 | Resolutions
|
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (12 pages) |
16 January 2015 | Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page) |
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (12 pages) |
16 January 2015 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 16 January 2015 (1 page) |
16 January 2015 | Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page) |
16 January 2015 | Annual return made up to 5 November 2014 with a full list of shareholders (12 pages) |
16 January 2015 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE Scotland to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 16 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 1 Royal Bank Place Buchanan Street Glasgow G1 3AA to Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 15 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page) |
12 January 2015 | Termination of appointment of Douglas William Armstrong as a director on 19 December 2014 (1 page) |
22 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
22 December 2014 | Resolutions
|
22 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 9 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
10 December 2014 | Statement of capital following an allotment of shares on 3 December 2014
|
10 December 2014 | Resolutions
|
7 October 2014 | Resolutions
|
7 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
7 October 2014 | Resolutions
|
7 October 2014 | Statement of capital following an allotment of shares on 18 September 2014
|
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 February 2014 | Appointment of Mr Stephen Alexander Roe as a director (2 pages) |
4 February 2014 | Appointment of Mr Stephen Alexander Roe as a director (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages) |
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages) |
6 January 2014 | Director's details changed for Dr. Yuriy Zadyraka on 1 December 2012 (2 pages) |
6 January 2014 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 December 2013 | Resolutions
|
12 December 2013 | Resolutions
|
20 August 2013 | Termination of appointment of Iain Scott as a director (1 page) |
20 August 2013 | Appointment of Dr Frederick Alexander Bruce Shepherd as a director (2 pages) |
20 August 2013 | Appointment of Dr Frederick Alexander Bruce Shepherd as a director (2 pages) |
20 August 2013 | Termination of appointment of Iain Scott as a director (1 page) |
8 April 2013 | Appointment of Mr Iain John Gosman Scott as a director (2 pages) |
8 April 2013 | Appointment of Mr Iain John Gosman Scott as a director (2 pages) |
8 April 2013 | Termination of appointment of Gregor Munro as a director (1 page) |
8 April 2013 | Termination of appointment of Gregor Munro as a director (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
29 November 2012 | Appointment of Mr Alexey Sviridov as a director (2 pages) |
29 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (10 pages) |
29 November 2012 | Appointment of Mr Alexey Sviridov as a director (2 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
13 January 2012 | Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages) |
13 January 2012 | Director's details changed for Dr. Yuriy Zadyraka on 1 January 2011 (2 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
13 January 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (9 pages) |
30 November 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
30 November 2011 | Accounts for a small company made up to 30 April 2011 (9 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Statement of capital following an allotment of shares on 20 November 2011
|
28 November 2011 | Statement of capital following an allotment of shares on 20 November 2011
|
28 November 2011 | Resolutions
|
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
6 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
27 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
27 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (9 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
31 December 2010 | Resolutions
|
31 December 2010 | Resolutions
|
4 March 2010 | Resolutions
|
4 March 2010 | Resolutions
|
21 December 2009 | Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr. Yuriy Zadyraka on 5 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Douglas William Armstrong on 5 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (12 pages) |
21 December 2009 | Director's details changed for Mr David Stuart Mason on 5 November 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
10 September 2009 | Ad 28/08/09\gbp si [email protected]=1004.68\gbp ic 15000/16004.68\ (4 pages) |
10 September 2009 | Ad 28/08/09\gbp si [email protected]=1004.68\gbp ic 15000/16004.68\ (4 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Memorandum and Articles of Association (6 pages) |
2 September 2009 | Nc inc already adjusted 07/08/09 (2 pages) |
2 September 2009 | Nc inc already adjusted 07/08/09 (2 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 September 2009 | Memorandum and Articles of Association (6 pages) |
14 April 2009 | Conve (1 page) |
14 April 2009 | Conve (1 page) |
14 April 2009 | Ad 08/04/09\gbp si [email protected]=1700\gbp ic 13300/15000\ (5 pages) |
14 April 2009 | Ad 08/04/09\gbp si [email protected]=1700\gbp ic 13300/15000\ (5 pages) |
16 January 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
16 January 2009 | Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page) |
2 December 2008 | Director's change of particulars / yuriy zadyraka / 15/04/2008 (1 page) |
2 December 2008 | Director's change of particulars / douglas armstrong / 01/04/2008 (1 page) |
2 December 2008 | Return made up to 05/11/08; full list of members (10 pages) |
2 December 2008 | Director's change of particulars / yuriy zadyraka / 15/04/2008 (1 page) |
2 December 2008 | Director's change of particulars / douglas armstrong / 01/04/2008 (1 page) |
2 December 2008 | Return made up to 05/11/08; full list of members (10 pages) |
16 September 2008 | Conve (1 page) |
16 September 2008 | Conve (1 page) |
16 September 2008 | Ad 09/09/08\gbp si [email protected]=1500\gbp ic 11800/13300\ (4 pages) |
16 September 2008 | Ad 09/09/08\gbp si [email protected]=1500\gbp ic 11800/13300\ (4 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 151 west george street glasgow G2 2JJ (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from 151 west george street glasgow G2 2JJ (1 page) |
12 May 2008 | Ad 01/05/08\gbp si [email protected]=3000\gbp ic 8800/11800\ (5 pages) |
12 May 2008 | Ad 01/05/08\gbp si [email protected]=3000\gbp ic 8800/11800\ (5 pages) |
9 May 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
9 May 2008 | Ad 01/05/08\gbp si [email protected]=8725\gbp ic 75/8800\ (2 pages) |
9 May 2008 | Nc inc already adjusted 01/05/08 (2 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
9 May 2008 | Ad 01/05/08\gbp si [email protected]=8725\gbp ic 75/8800\ (2 pages) |
2 May 2008 | Director appointed mr gregor macgregor munro (2 pages) |
2 May 2008 | Secretary appointed mr david stuart mason (1 page) |
2 May 2008 | Director appointed mr gregor macgregor munro (2 pages) |
2 May 2008 | Director appointed mr david stuart mason (1 page) |
2 May 2008 | Secretary appointed mr david stuart mason (1 page) |
2 May 2008 | Director appointed mr david stuart mason (1 page) |
1 May 2008 | Appointment terminated secretary yuriy zadyraka (1 page) |
1 May 2008 | Appointment terminated secretary yuriy zadyraka (1 page) |
5 November 2007 | Incorporation (25 pages) |
5 November 2007 | Incorporation (25 pages) |