Company NameScotland Rugby League Limited
Company StatusActive
Company NumberSC345535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Alistair McVicar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(14 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address137 Welland Road
Hilton
Derby
DE65 5NE
Director NameMrs Deborah Ann Knight
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr James Alan Carr
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleDirector Of Cricket
Country of ResidenceEngland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Scott Andrew Burns
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(14 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks
RoleDisability Specialist
Country of ResidenceEngland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Damian McColgan
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Chris Chamberlain
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(15 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameDavid Hector McNeil
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleRetired Probation Officer
Correspondence AddressThistle Cottage Coalburn
Catterick Garrison
DL9 4PD
Director NameMr Keith Andrew Hogg
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(1 year, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 20 December 2021)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Niel Robert Wood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2014)
RoleSports Administrator
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Graeme Nial Thompson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed06 January 2010(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 17 January 2012)
RoleSports Management
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr John Peter Holland
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(3 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Douglas William Folan
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 April 2017)
RoleEducation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Hilary Smith-Milne
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2021)
RoleChartered Quality Professional
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMiss Wendy Margaret Kerr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years after company formation)
Appointment Duration1 year, 7 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Allan Henry Cameron
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 21 September 2022)
RoleRegional Director
Country of ResidenceScotland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Neil Scott Rutherford
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 20 June 2019)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Robert Fred Baxendale
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2017(8 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House Redheughs Rigg
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Robert Douglas Moffat
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2022)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address5 Pentland Avenue
Edinburgh
EH13 0HZ
Scotland
Director NameMr Ollie Cruickshank
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2023)
RoleSports University Manager
Country of ResidenceScotland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Mike Wallace
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address8 Meikle Gardens
Westhill
AB32 6WN
Scotland
Director NameMr John Harris
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(12 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 2023)
RoleVice Chairman
Country of ResidenceScotland
Correspondence Address34 Lovells Glen
Linlithgow
EH49 7TD
Scotland
Director NameMr Scott Simon
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2022)
RoleNon Executive Director
Country of ResidenceScotland
Correspondence Address22 Lodge Lane
High Burnside
Aviemore
PH22 1UJ
Scotland
Director NameMr David Fallon
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2020(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2022)
RoleDirector Of Development
Country of ResidenceScotland
Correspondence Address11 Meadow Drive
Cambuslang
Glasgow
G72 6QD
Scotland
Director NameMr Stuart Gray
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(13 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 May 2023)
RoleClubs Director
Country of ResidenceScotland
Correspondence Address7 Turfbeg Place
Forfar
Angus
DD8 3LQ
Scotland
Director NameMrs Victoria Henrietta Patricia Hogg
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(13 years, 11 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 May 2023)
RoleChairman
Country of ResidenceScotland
Correspondence Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
Director NameMr Norman Stewart McGlinchey
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2022(13 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 July 2022)
RoleDevelopment Director
Country of ResidenceScotland
Correspondence Address180 Townhill Road
Dunfermline
Fife
KY12 0DS
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland

Contact

Websitescotlandrl.com
Email address[email protected]
Telephone0131 3399844
Telephone regionEdinburgh

Location

Registered Address17 Stair Park
North Berwick
East Lothian
EH39 4DD
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,566
Cash£10,019
Current Liabilities£9,049

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

4 December 2023Appointment of Mr Damian Mccolgan as a director on 1 December 2023 (2 pages)
3 December 2023Appointment of Mr Chris Chamberlain as a director on 1 December 2023 (2 pages)
10 August 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
8 May 2023Appointment of Mr James Alan Carr as a director on 5 May 2023 (2 pages)
8 May 2023Appointment of Mr Scott Andrew Burns as a director on 5 May 2023 (2 pages)
6 May 2023Termination of appointment of Ollie Cruickshank as a director on 5 May 2023 (1 page)
6 May 2023Termination of appointment of Stuart Gray as a director on 5 May 2023 (1 page)
6 May 2023Termination of appointment of Victoria Henrietta Patricia Hogg as a director on 5 May 2023 (1 page)
6 May 2023Cessation of Victoria Henrietta Patricia Hogg as a person with significant control on 5 May 2023 (1 page)
6 May 2023Cessation of Ollie Cruikshank as a person with significant control on 5 May 2023 (1 page)
6 May 2023Termination of appointment of Robert Fred Baxendale as a director on 5 May 2023 (1 page)
6 May 2023Termination of appointment of John Harris as a director on 5 May 2023 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 December 2022Termination of appointment of Scott Simon as a director on 30 November 2022 (1 page)
21 September 2022Notification of Deborah Ann Knight as a person with significant control on 21 September 2022 (2 pages)
21 September 2022Cessation of Allan Henry Cameron as a person with significant control on 21 September 2022 (1 page)
21 September 2022Termination of appointment of Allan Henry Cameron as a director on 21 September 2022 (1 page)
21 September 2022Appointment of Mrs Deborah Ann Knight as a director on 21 September 2022 (2 pages)
12 August 2022Appointment of Mr Alistair Mcvicar as a director on 12 August 2022 (2 pages)
14 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
10 July 2022Termination of appointment of Norman Stewart Mcglinchey as a director on 10 July 2022 (1 page)
2 July 2022Appointment of Mr Norman Stewart Mcglinchey as a director on 2 July 2022 (2 pages)
30 June 2022Director's details changed for Mrs Victoria Henrietta Patricia Hogg on 30 June 2022 (2 pages)
30 June 2022Director's details changed for Mr Scott Simon on 30 June 2022 (2 pages)
30 June 2022Notification of Victoria Henrietta Patricia Hogg as a person with significant control on 30 June 2022 (2 pages)
17 June 2022Notification of Ollie Cruikshank as a person with significant control on 17 June 2022 (2 pages)
13 June 2022Appointment of Mrs Victoria Henrietta Patricia Hogg as a director on 10 June 2022 (2 pages)
13 June 2022Appointment of Mr Stuart Gray as a director on 10 June 2022 (2 pages)
10 June 2022Termination of appointment of Robert Douglas Moffat as a director on 10 June 2022 (1 page)
10 June 2022Termination of appointment of Mike Wallace as a director on 10 June 2022 (1 page)
10 June 2022Registered office address changed from C/O Scotland Rugby League Caledonia House Redheughs Rigg South Gyle Edinburgh EH12 9DQ to 17 Stair Park North Berwick East Lothian EH39 4DD on 10 June 2022 (1 page)
10 June 2022Termination of appointment of David Fallon as a director on 10 June 2022 (1 page)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
20 December 2021Cessation of Keith Andrew Hogg as a person with significant control on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Hilary Smith-Milne as a director on 20 December 2021 (1 page)
20 December 2021Termination of appointment of Keith Andrew Hogg as a director on 20 December 2021 (1 page)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 August 2020Appointment of Mr John Harris as a director on 1 August 2020 (2 pages)
20 August 2020Appointment of Mr Scott Simon as a director on 1 August 2020 (2 pages)
19 August 2020Appointment of Mr Mike Wallace as a director on 1 August 2020 (2 pages)
19 August 2020Appointment of Mr David Fallon as a director on 1 August 2020 (2 pages)
18 August 2020Appointment of Mr Robert Douglas Moffat as a director on 30 April 2019 (2 pages)
15 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
10 July 2019Director's details changed for Mr Ollie Cruickshank on 10 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Ollie Cruickshank as a director on 1 July 2019 (2 pages)
26 June 2019Termination of appointment of Neil Scott Rutherford as a director on 20 June 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
23 April 2017Termination of appointment of Douglas William Folan as a director on 10 April 2017 (1 page)
23 April 2017Termination of appointment of Douglas William Folan as a director on 10 April 2017 (1 page)
27 March 2017Appointment of Mr Robert Fred Baxendale as a director on 15 March 2017 (2 pages)
27 March 2017Termination of appointment of Wendy Margaret Kerr as a director on 15 March 2017 (1 page)
27 March 2017Appointment of Mr Robert Fred Baxendale as a director on 15 March 2017 (2 pages)
27 March 2017Termination of appointment of Wendy Margaret Kerr as a director on 15 March 2017 (1 page)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
15 July 2016Appointment of Ms Hilary Smith-Milne as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mrs Wendy Margaret Kerr as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Ms Hilary Smith-Milne as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mr Neil Scott Rutherford as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mrs Wendy Margaret Kerr as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mr Allan Henry Cameron as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mr Neil Scott Rutherford as a director on 1 August 2015 (2 pages)
15 July 2016Appointment of Mr Allan Henry Cameron as a director on 1 August 2015 (2 pages)
29 June 2016Termination of appointment of John Peter Holland as a director on 30 May 2016 (1 page)
29 June 2016Termination of appointment of John Peter Holland as a director on 30 May 2016 (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
5 August 2015Annual return made up to 9 July 2015 no member list (3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
21 July 2014Annual return made up to 9 July 2014 no member list (3 pages)
28 April 2014Termination of appointment of Niel Wood as a director (1 page)
28 April 2014Termination of appointment of Niel Wood as a director (1 page)
22 January 2014Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages)
22 January 2014Appointment of Mr Douglas William Folan as a director (2 pages)
22 January 2014Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages)
22 January 2014Appointment of Mr Douglas William Folan as a director (2 pages)
22 January 2014Director's details changed for Mr John Peter Holland on 1 February 2013 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
8 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013Annual return made up to 9 July 2013 no member list (3 pages)
5 November 2013Annual return made up to 9 July 2013 no member list (3 pages)
5 November 2013Annual return made up to 9 July 2013 no member list (3 pages)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
24 April 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
28 July 2012Compulsory strike-off action has been discontinued (1 page)
27 July 2012Termination of appointment of Graeme Thompson as a director (1 page)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2012Termination of appointment of Graeme Thompson as a director (1 page)
27 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
27 July 2012Annual return made up to 9 July 2012 no member list (3 pages)
27 July 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2012First Gazette notice for compulsory strike-off (1 page)
31 August 2011Appointment of Mr John Peter Holland as a director (2 pages)
31 August 2011Appointment of Mr John Peter Holland as a director (2 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (3 pages)
27 July 2011Annual return made up to 9 July 2011 no member list (3 pages)
20 July 2011Appointment of Mr Keith Andrew Hogg as a director (2 pages)
20 July 2011Appointment of Mr Keith Andrew Hogg as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
30 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
30 September 2010Annual return made up to 9 July 2010 no member list (3 pages)
29 September 2010Termination of appointment of Mark as Company Services Limited as a secretary (1 page)
29 September 2010Termination of appointment of Mark as Company Services Limited as a secretary (1 page)
29 September 2010Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page)
29 September 2010Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page)
29 September 2010Secretary's details changed for As Company Services Limited on 9 July 2010 (1 page)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 January 2010Appointment of Mr Graeme Nial Thompson as a director (2 pages)
7 January 2010Appointment of Mr Graeme Nial Thompson as a director (2 pages)
21 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
21 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
21 December 2009Annual return made up to 9 July 2009 no member list (2 pages)
16 December 2009Appointment of Mr Niel Robert Wood as a director (2 pages)
16 December 2009Appointment of Mr Niel Robert Wood as a director (2 pages)
15 December 2009Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 15 December 2009 (1 page)
9 November 2009Termination of appointment of David Mcneil as a director (2 pages)
9 November 2009Termination of appointment of David Mcneil as a director (2 pages)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 July 2008Memorandum and Articles of Association (12 pages)
23 July 2008Memorandum and Articles of Association (12 pages)
9 July 2008Incorporation (23 pages)
9 July 2008Incorporation (23 pages)