Company NameLeading Software Limited
DirectorsCharles Morrison and Ian John Paterson-Brown
Company StatusActive
Company NumberSC341454
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Charles Morrison
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(5 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lithgow Avenue
Langbank
Renfrewshire
PA14 6XQ
Scotland
Director NameMr Ian John Paterson-Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2019(11 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr David Hughes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address75 Morningside Drive
Edinburgh
Midlothian
EH10 5NJ
Scotland
Director NameMr Robert James Dryburgh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(5 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
Director NameMr Robert James McKechnie (Jnr)
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(5 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2012)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Secretary NameMr Robert James McKechnie (Jnr)
NationalityBritish
StatusResigned
Appointed13 October 2008(6 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Hauplands Way
West Kilbride
Ayrshire
KA23 9GB
Scotland
Director NameAlick Houstoun
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 months after company formation)
Appointment Duration4 years (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LU
Scotland
Director NameMr Fraser Irvine Niven
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(8 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Bonaly Avenue
Edinburgh
Midlothian
EH13 0ET
Scotland
Director NameMr Dean Glen Goddard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalitySouth African
StatusResigned
Appointed24 January 2011(2 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address51 Conrad Drive
Blairgowrie
Randburg
2194
Director NameMr Colin Alexander Grant
Date of BirthAugust 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed25 May 2012(4 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 01 March 2013)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address93-95 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr Douglas Alexander Shand
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(4 years, 2 months after company formation)
Appointment Duration2 months (resigned 30 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93-95 Hanover Street
Edinburgh
EH2 1DJ
Scotland
Director NameMr Jim Commerford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2018(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland

Contact

Websitewww.leadingsoftware.co.uk

Location

Registered Address20-22 Torphichen Street
Edinburgh
EH3 8JB
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

3.7m at £0.01Frank Morrison
5.11%
Ordinary 1
24.2m at £0.01Robert James Dryburgh
33.80%
Ordinary 1
201.9k at £0.1Frank Morrison
2.82%
Ordinary
14.2m at £0.01Scottish Enterprise
19.85%
Ordinary 1
10.4m at £0.01Charles Morrison
14.49%
Ordinary 1
139.6k at £0.1Charles Morrison
1.95%
Ordinary
1.4m at £0.01Joseph Quigley
1.95%
Ordinary 1
1.3m at £0.01Wilma Morrison
1.75%
Ordinary 1
1.1m at £0.01Hamilton & Kinneil (1987) LTD
1.60%
Ordinary 1
1m at £0.01Andrew Lloyd Steward
1.44%
Ordinary 1
974k at £0.01John Morton
1.36%
Ordinary 1
94.2k at £0.1Joseph Quigley
1.31%
Ordinary
793.5k at £0.01Bill Milliken
1.11%
Ordinary 1
75.4k at £0.1Wilma Morrison
1.05%
Ordinary
573.2k at £0.01H & K Enterprises LTD
0.80%
Ordinary 1
54.3k at £0.1John Morton
0.76%
Ordinary
538.4k at £0.01Robert James Mckechnie
0.75%
Ordinary 1
46.7k at £0.1Bill Milliken
0.65%
Ordinary
461.7k at £0.01Carol Muircroft
0.64%
Ordinary 1
369.3k at £0.01Charles Neill Duncan
0.52%
Ordinary 1
369.3k at £0.01Martin William Morrey
0.52%
Ordinary 1
369.3k at £0.01Peter Murray Douglas
0.52%
Ordinary 1
333.3k at £0.01Tom Meney
0.47%
Ordinary 1
335.6k at £0.01University Of Edinburgh
0.47%
Ordinary 1
30k at £0.1Carol Muircroft
0.42%
Ordinary
277.4k at £0.01Phyllis Morrison
0.39%
Ordinary 1
269.1k at £0.01Scottish Enterprise Scottish Co-investment Fund
0.38%
Ordinary 1
252.5k at £0.01Ian Ritchie
0.35%
Ordinary 1
229.3k at £0.01Colin Smith
0.32%
Ordinary 1
229.3k at £0.01Local Investment Networking Company (Scotland)
0.32%
Ordinary 1
229.3k at £0.01Stephen Duffy
0.32%
Ordinary 1
194.9k at £0.01Karen Dolan
0.27%
Ordinary 1
184.7k at £0.01Caledonia Portfolio Realisations LTD
0.26%
Ordinary 1
18.7k at £0.1Phyllis Morrison
0.26%
Ordinary
12.4k at £0.1Karen Dolan
0.17%
Ordinary
114.6k at £0.01Alexander Houstoun
0.16%
Ordinary 1
61.6k at £0.01Graham Ralph Chalmers Bucknall
0.09%
Ordinary 1
66.7k at £0.01Myra Ross
0.09%
Ordinary 1
66.7k at £0.01Tony Mckee
0.09%
Ordinary 1
43.7k at £0.01Matthew Snodgrass
0.06%
Ordinary 1
26.9k at £0.01Steven Peter Street
0.04%
Ordinary 1
19.7k at £0.01Alexander Gavin Mark Stevenson
0.03%
Ordinary 1
17.9k at £0.01Ashleybank Investments LTD
0.03%
Ordinary 1
17.9k at £0.01Francis Rowan Oldfield De Courcy Hamilton
0.03%
Ordinary 1
17.9k at £0.01Graham Jinks
0.03%
Ordinary 1
17.9k at £0.01Iver Alexander Logan Salvesen
0.03%
Ordinary 1
17.9k at £0.01Jamie Houston Andrew
0.03%
Ordinary 1
17.9k at £0.01John Murray Walker Burgon
0.03%
Ordinary 1
17.9k at £0.01Patrick Alexander Campbell Fraser
0.03%
Ordinary 1
17.9k at £0.01Patrick Joseph Scott Plummer
0.03%
Ordinary 1
17.9k at £0.01Peter Huddleston & Dcd Trustees LTD
0.03%
Ordinary 1
17.9k at £0.01Walter Gervase Riddell-carre
0.03%
Ordinary 1
14.1k at £0.01Gordon Rankine
0.02%
Ordinary 1
7.5k at £0.01Andrew Adam Purves
0.01%
Ordinary 1
7k at £0.01Fergus Ion Duncan
0.01%
Ordinary 1
8.9k at £0.01Robert Ian Dick
0.01%
Ordinary 1

Financials

Year2014
Net Worth£1,710,793
Cash£37
Current Liabilities£34,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Charges

28 June 2012Delivered on: 5 July 2012
Persons entitled: Santander UK PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
14 October 2008Delivered on: 23 October 2008
Satisfied on: 25 September 2012
Persons entitled: Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

8 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 December 2021 (3 pages)
13 September 2022Confirmation statement made on 24 July 2022 with updates (8 pages)
31 January 2022Micro company accounts made up to 31 December 2020 (3 pages)
26 January 2022Statement of capital following an allotment of shares on 13 January 2022
  • GBP 722,921.87
(3 pages)
7 August 2021Confirmation statement made on 24 July 2021 with updates (8 pages)
6 August 2021Cessation of Robert James Dryburgh as a person with significant control on 19 October 2020 (1 page)
6 August 2021Notification of Charles Morrison as a person with significant control on 19 October 2020 (2 pages)
6 August 2021Cessation of Robert James Dryburgh as a person with significant control on 19 October 2020 (1 page)
6 August 2021Notification of Ian John Paterson-Brown as a person with significant control on 21 January 2021 (2 pages)
6 August 2021Cessation of Charles Morrison as a person with significant control on 21 January 2021 (1 page)
15 January 2021Amended micro company accounts made up to 31 December 2019 (2 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2020Confirmation statement made on 24 July 2020 with updates (7 pages)
31 January 2020Statement of capital following an allotment of shares on 4 June 2019
  • GBP 716,364.1
(3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
22 May 2019Appointment of Mr Ian John Paterson-Brown as a director on 22 May 2019 (2 pages)
22 May 2019Termination of appointment of Jim Commerford as a director on 22 May 2019 (1 page)
22 May 2019Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page)
18 May 2019Registered office address changed from 27a-29a Stafford Street Edinburgh EH3 7BJ Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 18 May 2019 (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 September 2018Confirmation statement made on 24 July 2018 with updates (9 pages)
10 August 2018Memorandum and Articles of Association (22 pages)
10 August 2018Cancellation of shares. Statement of capital on 18 May 2018
  • GBP 571,485.50
(4 pages)
10 August 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 May 2018Purchase of own shares. (3 pages)
22 May 2018Appointment of Mr Jim Commerford as a director on 22 May 2018 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (8 pages)
24 July 2017Director's details changed for Mr Robert James Dryburgh on 24 July 2017 (2 pages)
24 July 2017Director's details changed for Mr Robert James Dryburgh on 24 July 2017 (2 pages)
24 July 2017Notification of Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (8 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from 137a George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 137a George Street Edinburgh EH2 4JY to 27a-29a Stafford Street Edinburgh EH3 7BJ on 25 August 2016 (1 page)
9 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 716,364.1
(9 pages)
9 December 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 716,364.1
(9 pages)
9 December 2015Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages)
9 December 2015Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137a George Street Edinburgh EH2 4JY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137a George Street Edinburgh EH2 4JY on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 93-95 Hanover Street Edinburgh EH2 1DJ to 137a George Street Edinburgh EH2 4JY on 5 January 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 716,364.1
(9 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 716,364.1
(9 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(9 pages)
22 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-22
(9 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (9 pages)
23 April 2013Termination of appointment of Colin Grant as a director (1 page)
23 April 2013Termination of appointment of Colin Grant as a director (1 page)
11 January 2013Termination of appointment of Alick Houstoun as a director (1 page)
11 January 2013Termination of appointment of Alick Houstoun as a director (1 page)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
8 November 2012Termination of appointment of Douglas Shand as a director (1 page)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 September 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
5 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
28 June 2012Appointment of Mr Colin Alexander Grant as a director (2 pages)
28 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
28 June 2012Appointment of Mr Douglas Alexander Shand as a director (2 pages)
28 June 2012Appointment of Mr Colin Alexander Grant as a director (2 pages)
7 June 2012Termination of appointment of Fraser Niven as a director (1 page)
7 June 2012Termination of appointment of Fraser Niven as a director (1 page)
24 May 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
24 May 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN United Kingdom on 24 May 2012 (1 page)
24 May 2012Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page)
24 May 2012Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page)
24 May 2012Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page)
24 May 2012Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN United Kingdom on 24 May 2012 (1 page)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (13 pages)
24 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (13 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (13 pages)
21 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (13 pages)
1 March 2011Termination of appointment of Dean Goddard as a director (1 page)
1 March 2011Termination of appointment of Dean Goddard as a director (1 page)
11 February 2011Appointment of Dean Glen Goddard as a director (3 pages)
11 February 2011Appointment of Dean Glen Goddard as a director (3 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (25 pages)
29 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (25 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
5 November 2009Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages)
1 May 2009Director's change of particulars / robert mckenchnie (jnr) / 01/05/2009 (2 pages)
1 May 2009Return made up to 16/04/09; full list of members (23 pages)
1 May 2009Director's change of particulars / robert mckenchnie (jnr) / 01/05/2009 (2 pages)
1 May 2009Return made up to 16/04/09; full list of members (23 pages)
14 April 2009Registered office changed on 14/04/2009 from erskine house 66 queen street edinburgh midlothian EH2 4NN (1 page)
14 April 2009Registered office changed on 14/04/2009 from erskine house 66 queen street edinburgh midlothian EH2 4NN (1 page)
7 April 2009Registered office changed on 07/04/2009 from saffery champness 133 fountainbridge edinburgh EH3 9BA united kingdom (1 page)
7 April 2009Registered office changed on 07/04/2009 from saffery champness 133 fountainbridge edinburgh EH3 9BA united kingdom (1 page)
11 March 2009Director appointed fraser irvine niven (2 pages)
11 March 2009Director appointed alick houstoun (2 pages)
11 March 2009Director appointed alick houstoun (2 pages)
11 March 2009Director appointed fraser irvine niven (2 pages)
3 March 2009Ad 28/01/09\gbp si [email protected]=22928.36\gbp ic 693435.74/716364.1\ (6 pages)
3 March 2009Ad 28/01/09\gbp si [email protected]=22928.36\gbp ic 693435.74/716364.1\ (6 pages)
26 November 2008Director appointed robert james dryburgh (2 pages)
26 November 2008Director appointed robert james dryburgh (2 pages)
17 November 2008Appointment terminated director david hughes (1 page)
17 November 2008Appointment terminated director david hughes (1 page)
12 November 2008Ad 16/10/08\gbp si [email protected]=6818.18\gbp ic 686617.56/693435.74\ (2 pages)
12 November 2008Ad 16/10/08\gbp si [email protected]=6818.18\gbp ic 686617.56/693435.74\ (2 pages)
11 November 2008Gbp nc 350000/485428.8\08/10/08 (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
11 November 2008Gbp nc 485428.8/1017740\10/10/08 (2 pages)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2008Ad 08/10/08\gbp si [email protected]=206356.08\gbp ic 246391.62/452747.7\ (2 pages)
11 November 2008Ad 10/10/08\gbp si [email protected]=233869.86\gbp ic 452747.7/686617.56\ (4 pages)
11 November 2008Gbp nc 485428.8/1017740\10/10/08 (2 pages)
11 November 2008Ad 10/10/08\gbp si [email protected]=233869.86\gbp ic 452747.7/686617.56\ (4 pages)
11 November 2008Gbp nc 350000/485428.8\08/10/08 (2 pages)
11 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
11 November 2008Ad 08/10/08\gbp si [email protected]=206356.08\gbp ic 246391.62/452747.7\ (2 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 October 2008Ad 03/10/08\gbp si [email protected]=67317.9\gbp si [email protected]=179072.72\gbp ic 1/246391.62\ (4 pages)
31 October 2008Ad 03/10/08\gbp si [email protected]=67317.9\gbp si [email protected]=179072.72\gbp ic 1/246391.62\ (4 pages)
31 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 October 2008Secretary appointed robert james mckechnie (jnr) (1 page)
29 October 2008Secretary appointed robert james mckechnie (jnr) (1 page)
24 October 2008Director appointed robert james mckenchnie (jnr) (2 pages)
24 October 2008Director appointed charles morrison (2 pages)
24 October 2008Director appointed charles morrison (2 pages)
24 October 2008Director appointed robert james mckenchnie (jnr) (2 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 October 2008S-div (1 page)
23 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2008S-div (1 page)
23 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 April 2008Incorporation (13 pages)
16 April 2008Incorporation (13 pages)