Langbank
Renfrewshire
PA14 6XQ
Scotland
Director Name | Mr Ian John Paterson-Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr David Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mr Robert James McKechnie (Jnr) |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2012) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Secretary Name | Mr Robert James McKechnie (Jnr) |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Hauplands Way West Kilbride Ayrshire KA23 9GB Scotland |
Director Name | Alick Houstoun |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 months after company formation) |
Appointment Duration | 4 years (resigned 08 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Gamekeepers Road Edinburgh Midlothian EH4 6LU Scotland |
Director Name | Mr Fraser Irvine Niven |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Mr Dean Glen Goddard |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 January 2011(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 51 Conrad Drive Blairgowrie Randburg 2194 |
Director Name | Mr Colin Alexander Grant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 2012(4 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2013) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 93-95 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | Mr Douglas Alexander Shand |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(4 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 30 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93-95 Hanover Street Edinburgh EH2 1DJ Scotland |
Director Name | Mr Jim Commerford |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
Website | www.leadingsoftware.co.uk |
---|
Registered Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
3.7m at £0.01 | Frank Morrison 5.11% Ordinary 1 |
---|---|
24.2m at £0.01 | Robert James Dryburgh 33.80% Ordinary 1 |
201.9k at £0.1 | Frank Morrison 2.82% Ordinary |
14.2m at £0.01 | Scottish Enterprise 19.85% Ordinary 1 |
10.4m at £0.01 | Charles Morrison 14.49% Ordinary 1 |
139.6k at £0.1 | Charles Morrison 1.95% Ordinary |
1.4m at £0.01 | Joseph Quigley 1.95% Ordinary 1 |
1.3m at £0.01 | Wilma Morrison 1.75% Ordinary 1 |
1.1m at £0.01 | Hamilton & Kinneil (1987) LTD 1.60% Ordinary 1 |
1m at £0.01 | Andrew Lloyd Steward 1.44% Ordinary 1 |
974k at £0.01 | John Morton 1.36% Ordinary 1 |
94.2k at £0.1 | Joseph Quigley 1.31% Ordinary |
793.5k at £0.01 | Bill Milliken 1.11% Ordinary 1 |
75.4k at £0.1 | Wilma Morrison 1.05% Ordinary |
573.2k at £0.01 | H & K Enterprises LTD 0.80% Ordinary 1 |
54.3k at £0.1 | John Morton 0.76% Ordinary |
538.4k at £0.01 | Robert James Mckechnie 0.75% Ordinary 1 |
46.7k at £0.1 | Bill Milliken 0.65% Ordinary |
461.7k at £0.01 | Carol Muircroft 0.64% Ordinary 1 |
369.3k at £0.01 | Charles Neill Duncan 0.52% Ordinary 1 |
369.3k at £0.01 | Martin William Morrey 0.52% Ordinary 1 |
369.3k at £0.01 | Peter Murray Douglas 0.52% Ordinary 1 |
333.3k at £0.01 | Tom Meney 0.47% Ordinary 1 |
335.6k at £0.01 | University Of Edinburgh 0.47% Ordinary 1 |
30k at £0.1 | Carol Muircroft 0.42% Ordinary |
277.4k at £0.01 | Phyllis Morrison 0.39% Ordinary 1 |
269.1k at £0.01 | Scottish Enterprise Scottish Co-investment Fund 0.38% Ordinary 1 |
252.5k at £0.01 | Ian Ritchie 0.35% Ordinary 1 |
229.3k at £0.01 | Colin Smith 0.32% Ordinary 1 |
229.3k at £0.01 | Local Investment Networking Company (Scotland) 0.32% Ordinary 1 |
229.3k at £0.01 | Stephen Duffy 0.32% Ordinary 1 |
194.9k at £0.01 | Karen Dolan 0.27% Ordinary 1 |
184.7k at £0.01 | Caledonia Portfolio Realisations LTD 0.26% Ordinary 1 |
18.7k at £0.1 | Phyllis Morrison 0.26% Ordinary |
12.4k at £0.1 | Karen Dolan 0.17% Ordinary |
114.6k at £0.01 | Alexander Houstoun 0.16% Ordinary 1 |
61.6k at £0.01 | Graham Ralph Chalmers Bucknall 0.09% Ordinary 1 |
66.7k at £0.01 | Myra Ross 0.09% Ordinary 1 |
66.7k at £0.01 | Tony Mckee 0.09% Ordinary 1 |
43.7k at £0.01 | Matthew Snodgrass 0.06% Ordinary 1 |
26.9k at £0.01 | Steven Peter Street 0.04% Ordinary 1 |
19.7k at £0.01 | Alexander Gavin Mark Stevenson 0.03% Ordinary 1 |
17.9k at £0.01 | Ashleybank Investments LTD 0.03% Ordinary 1 |
17.9k at £0.01 | Francis Rowan Oldfield De Courcy Hamilton 0.03% Ordinary 1 |
17.9k at £0.01 | Graham Jinks 0.03% Ordinary 1 |
17.9k at £0.01 | Iver Alexander Logan Salvesen 0.03% Ordinary 1 |
17.9k at £0.01 | Jamie Houston Andrew 0.03% Ordinary 1 |
17.9k at £0.01 | John Murray Walker Burgon 0.03% Ordinary 1 |
17.9k at £0.01 | Patrick Alexander Campbell Fraser 0.03% Ordinary 1 |
17.9k at £0.01 | Patrick Joseph Scott Plummer 0.03% Ordinary 1 |
17.9k at £0.01 | Peter Huddleston & Dcd Trustees LTD 0.03% Ordinary 1 |
17.9k at £0.01 | Walter Gervase Riddell-carre 0.03% Ordinary 1 |
14.1k at £0.01 | Gordon Rankine 0.02% Ordinary 1 |
7.5k at £0.01 | Andrew Adam Purves 0.01% Ordinary 1 |
7k at £0.01 | Fergus Ion Duncan 0.01% Ordinary 1 |
8.9k at £0.01 | Robert Ian Dick 0.01% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £1,710,793 |
Cash | £37 |
Current Liabilities | £34,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 July 2023 (9 months ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 2 weeks from now) |
28 June 2012 | Delivered 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 2008 | Delivered 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 |
8 November 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
4 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
10 January 2023 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 September 2022 | Confirmation statement made on 24 July 2022 with updates (8 pages) |
31 January 2022 | Micro company accounts made up to 31 December 2020 (3 pages) |
26 January 2022 | Statement of capital following an allotment of shares on 13 January 2022
|
7 August 2021 | Confirmation statement made on 24 July 2021 with updates (8 pages) |
6 August 2021 | Cessation of Robert James Dryburgh as a person with significant control on 19 October 2020 (1 page) |
6 August 2021 | Notification of Charles Morrison as a person with significant control on 19 October 2020 (2 pages) |
6 August 2021 | Cessation of Robert James Dryburgh as a person with significant control on 19 October 2020 (1 page) |
6 August 2021 | Notification of Ian John Paterson-Brown as a person with significant control on 21 January 2021 (2 pages) |
6 August 2021 | Cessation of Charles Morrison as a person with significant control on 21 January 2021 (1 page) |
15 January 2021 | Amended micro company accounts made up to 31 December 2019 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2020 | Confirmation statement made on 24 July 2020 with updates (7 pages) |
31 January 2020 | Statement of capital following an allotment of shares on 4 June 2019
|
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 September 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Mr Ian John Paterson-Brown as a director on 22 May 2019 (2 pages) |
22 May 2019 | Termination of appointment of Jim Commerford as a director on 22 May 2019 (1 page) |
22 May 2019 | Termination of appointment of Robert James Dryburgh as a director on 22 May 2019 (1 page) |
18 May 2019 | Registered 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 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
23 September 2018 | Confirmation statement made on 24 July 2018 with updates (9 pages) |
10 August 2018 | Memorandum and Articles of Association (22 pages) |
10 August 2018 | Cancellation of shares. Statement of capital on 18 May 2018
|
10 August 2018 | Resolutions
|
31 May 2018 | Purchase of own shares. (3 pages) |
22 May 2018 | Appointment of Mr Jim Commerford as a director on 22 May 2018 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (8 pages) |
24 July 2017 | Director's details changed for Mr Robert James Dryburgh on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Robert James Dryburgh on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 24 July 2017 with updates (8 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
25 August 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Robert James Dryburgh on 1 November 2015 (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders
|
22 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
14 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
23 April 2013 | Termination of appointment of Colin Grant as a director (1 page) |
23 April 2013 | Termination of appointment of Colin Grant as a director (1 page) |
11 January 2013 | Termination of appointment of Alick Houstoun as a director (1 page) |
11 January 2013 | Termination of appointment of Alick Houstoun as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
8 November 2012 | Termination of appointment of Douglas Shand as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 June 2012 | Appointment of Mr Colin Alexander Grant as a director (2 pages) |
28 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
28 June 2012 | Appointment of Mr Douglas Alexander Shand as a director (2 pages) |
28 June 2012 | Appointment of Mr Colin Alexander Grant as a director (2 pages) |
7 June 2012 | Termination of appointment of Fraser Niven as a director (1 page) |
7 June 2012 | Termination of appointment of Fraser Niven as a director (1 page) |
24 May 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
24 May 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a secretary (1 page) |
24 May 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page) |
24 May 2012 | Termination of appointment of Robert Mckechnie (Jnr) as a director (1 page) |
24 May 2012 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (13 pages) |
24 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (13 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (13 pages) |
21 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (13 pages) |
1 March 2011 | Termination of appointment of Dean Goddard as a director (1 page) |
1 March 2011 | Termination of appointment of Dean Goddard as a director (1 page) |
11 February 2011 | Appointment of Dean Glen Goddard as a director (3 pages) |
11 February 2011 | Appointment of Dean Glen Goddard as a director (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (25 pages) |
29 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (25 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
5 November 2009 | Previous accounting period shortened from 30 April 2009 to 31 December 2008 (3 pages) |
1 May 2009 | Director's change of particulars / robert mckenchnie (jnr) / 01/05/2009 (2 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (23 pages) |
1 May 2009 | Director's change of particulars / robert mckenchnie (jnr) / 01/05/2009 (2 pages) |
1 May 2009 | Return made up to 16/04/09; full list of members (23 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from erskine house 66 queen street edinburgh midlothian EH2 4NN (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from erskine house 66 queen street edinburgh midlothian EH2 4NN (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from saffery champness 133 fountainbridge edinburgh EH3 9BA united kingdom (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from saffery champness 133 fountainbridge edinburgh EH3 9BA united kingdom (1 page) |
11 March 2009 | Director appointed fraser irvine niven (2 pages) |
11 March 2009 | Director appointed alick houstoun (2 pages) |
11 March 2009 | Director appointed alick houstoun (2 pages) |
11 March 2009 | Director appointed fraser irvine niven (2 pages) |
3 March 2009 | Ad 28/01/09\gbp si [email protected]=22928.36\gbp ic 693435.74/716364.1\ (6 pages) |
3 March 2009 | Ad 28/01/09\gbp si [email protected]=22928.36\gbp ic 693435.74/716364.1\ (6 pages) |
26 November 2008 | Director appointed robert james dryburgh (2 pages) |
26 November 2008 | Director appointed robert james dryburgh (2 pages) |
17 November 2008 | Appointment terminated director david hughes (1 page) |
17 November 2008 | Appointment terminated director david hughes (1 page) |
12 November 2008 | Ad 16/10/08\gbp si [email protected]=6818.18\gbp ic 686617.56/693435.74\ (2 pages) |
12 November 2008 | Ad 16/10/08\gbp si [email protected]=6818.18\gbp ic 686617.56/693435.74\ (2 pages) |
11 November 2008 | Gbp nc 350000/485428.8\08/10/08 (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Gbp nc 485428.8/1017740\10/10/08 (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Resolutions
|
11 November 2008 | Ad 08/10/08\gbp si [email protected]=206356.08\gbp ic 246391.62/452747.7\ (2 pages) |
11 November 2008 | Ad 10/10/08\gbp si [email protected]=233869.86\gbp ic 452747.7/686617.56\ (4 pages) |
11 November 2008 | Gbp nc 485428.8/1017740\10/10/08 (2 pages) |
11 November 2008 | Ad 10/10/08\gbp si [email protected]=233869.86\gbp ic 452747.7/686617.56\ (4 pages) |
11 November 2008 | Gbp nc 350000/485428.8\08/10/08 (2 pages) |
11 November 2008 | Resolutions
|
11 November 2008 | Ad 08/10/08\gbp si [email protected]=206356.08\gbp ic 246391.62/452747.7\ (2 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Ad 03/10/08\gbp si [email protected]=67317.9\gbp si [email protected]=179072.72\gbp ic 1/246391.62\ (4 pages) |
31 October 2008 | Ad 03/10/08\gbp si [email protected]=67317.9\gbp si [email protected]=179072.72\gbp ic 1/246391.62\ (4 pages) |
31 October 2008 | Resolutions
|
29 October 2008 | Secretary appointed robert james mckechnie (jnr) (1 page) |
29 October 2008 | Secretary appointed robert james mckechnie (jnr) (1 page) |
24 October 2008 | Director appointed robert james mckenchnie (jnr) (2 pages) |
24 October 2008 | Director appointed charles morrison (2 pages) |
24 October 2008 | Director appointed charles morrison (2 pages) |
24 October 2008 | Director appointed robert james mckenchnie (jnr) (2 pages) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | S-div (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 October 2008 | S-div (1 page) |
23 October 2008 | Resolutions
|
16 April 2008 | Incorporation (13 pages) |
16 April 2008 | Incorporation (13 pages) |