Perth
Perthshire
PH2 0AQ
Scotland
Director Name | Mrs Julia Sandra Gardner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Belgian |
Status | Current |
Appointed | 27 July 2021(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Early Years Manager (Education) |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mrs Donna-Kerri Dobney |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 May 2023(14 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mrs Lisa Christmas |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 May 2023(14 years, 7 months after company formation) |
Appointment Duration | 12 months |
Role | Counsellor |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr Craig Paterson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2024(15 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr David Everett |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 21 Unity Terrace Perth PH1 2BW Scotland |
Director Name | Mr Donald Fairbairn |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Glebe Abernethy Perth PH2 9GF Scotland |
Director Name | Mr Ian Tinkler |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 108 Burghmuir Road Perth Perthshire PH1 1HT Scotland |
Secretary Name | Mr Charles Ferguson |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Castlelaw Crescent Abernethy Perth Perthshire PH2 9LP Scotland |
Director Name | Mrs Margarete Lamb |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 September 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2019) |
Role | District Nurse/Counsellor |
Country of Residence | Scotland |
Correspondence Address | 6 Gannochy Road Perth Perth And Kinross PH2 7JH Scotland |
Director Name | Gillian Everett |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2011) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 21 Unity Terrace Perth Perthshire PH1 2BW Scotland |
Director Name | Mrs Cindy Anne Godfrey-McKay |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2011) |
Role | Office/Admin Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Northbank Craigie Place Perth Perthshire Ph2 Obb |
Director Name | Mr Richard Julian Godfrey-McKay |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 2011) |
Role | Solicitor Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Nothbank Craigie Place Perth Perthshire PH2 0BB Scotland |
Secretary Name | Mr Richard Julian Godfrey-McKay |
---|---|
Status | Resigned |
Appointed | 05 February 2010(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | 2 Northbank Craigie Place Perth PH2 0BB Scotland |
Director Name | Mr Rodger Ellis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2010(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 December 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Secretary Name | Mr Ian Tinkler |
---|---|
Status | Resigned |
Appointed | 18 March 2011(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 November 2014) |
Role | Company Director |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr Douglas Bryce Christie-Scott |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 August 2018) |
Role | Research Analyst |
Country of Residence | England |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr John Harry Stilwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 February 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | John Harry Halvorsen |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2013(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 November 2015) |
Role | Housing Officer |
Country of Residence | Scotland |
Correspondence Address | 45 Trinafour Perth Perth And Kinross PH1 2SS Scotland |
Secretary Name | Mr Douglas Bryce Christie-Scott |
---|---|
Status | Resigned |
Appointed | 14 November 2014(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 August 2018) |
Role | Company Director |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mrs Helen Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 June 2020) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr Alan McCully |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Secretary Name | Mrs Helen Simpson |
---|---|
Status | Resigned |
Appointed | 28 August 2018(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 June 2020) |
Role | Company Director |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr Grant Robert Maclaughlan |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2019(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 08 May 2023) |
Role | Pastor |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Ms Sarah Lawson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Mr John Stilwell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2020(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2022) |
Role | Retired Surgeon |
Country of Residence | Scotland |
Correspondence Address | 9 Darroch Wood 9 Darroch Wood Aboyne Aberdeenshire AB34 5FY Scotland |
Director Name | Mr Nicholas John Morris |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
Director Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | harbourperth.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01738 449102 |
Telephone region | Perth |
Registered Address | Harbour Counselling Service Shore Road Perth PH2 8BD Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Year | 2014 |
---|---|
Net Worth | £7,252 |
Cash | £4,483 |
Current Liabilities | £198 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 23 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
30 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
---|---|
7 September 2020 | Appointment of Mr Jamie Robert Fry as a director on 1 September 2020 (2 pages) |
5 September 2020 | Appointment of Mr John Stilwell as a director on 1 June 2020 (2 pages) |
5 September 2020 | Notification of Jamie Robert Fry as a person with significant control on 1 September 2020 (2 pages) |
30 June 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
30 June 2020 | Termination of appointment of Helen Simpson as a director on 4 June 2020 (1 page) |
30 June 2020 | Cessation of Helen Simpson as a person with significant control on 3 June 2020 (1 page) |
30 June 2020 | Termination of appointment of Helen Simpson as a secretary on 3 June 2020 (1 page) |
24 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Grant Robert Maclaughlan as a director on 10 May 2019 (2 pages) |
29 August 2019 | Appointment of Ms Sarah Lawson as a director on 28 June 2019 (2 pages) |
29 August 2019 | Notification of Sarah Lawson as a person with significant control on 28 June 2019 (2 pages) |
29 August 2019 | Notification of Grant Robert Maclaughlan as a person with significant control on 10 May 2019 (2 pages) |
10 August 2019 | Termination of appointment of Margarete Lamb as a director on 28 June 2019 (1 page) |
10 August 2019 | Cessation of Margarete Lamb as a person with significant control on 28 June 2019 (1 page) |
10 August 2019 | Termination of appointment of John Harry Stilwell as a director on 8 February 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
31 August 2018 | Cessation of Douglas Bryce Scott-Christie as a person with significant control on 10 August 2018 (1 page) |
31 August 2018 | Termination of appointment of Douglas Bryce Christie-Scott as a director on 10 August 2018 (1 page) |
31 August 2018 | Notification of Alan Mccully as a person with significant control on 13 April 2018 (2 pages) |
31 August 2018 | Termination of appointment of Douglas Bryce Christie-Scott as a secretary on 28 August 2018 (1 page) |
31 August 2018 | Appointment of Mrs Helen Simpson as a secretary on 28 August 2018 (2 pages) |
31 August 2018 | Appointment of Mr Alan Mccully as a director on 13 April 2018 (2 pages) |
31 August 2018 | Notification of Helen Simpson as a person with significant control on 9 March 2018 (2 pages) |
31 August 2018 | Appointment of Mrs Helen Simpson as a director on 9 March 2018 (2 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
8 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
8 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
29 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
27 November 2015 | Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page) |
27 November 2015 | Termination of appointment of John Harry Halvorsen as a director on 6 November 2015 (1 page) |
25 September 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
25 September 2015 | Annual return made up to 23 September 2015 no member list (6 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 November 2014 | Appointment of Mr Douglas Bryce Christie-Scott as a secretary on 14 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Donald Fairbairn as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Tinkler as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Tinkler as a secretary on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Tinkler as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Donald Fairbairn as a director on 14 November 2014 (1 page) |
20 November 2014 | Termination of appointment of Ian Tinkler as a secretary on 14 November 2014 (1 page) |
20 November 2014 | Appointment of Mr Douglas Bryce Christie-Scott as a secretary on 14 November 2014 (2 pages) |
14 October 2014 | Director's details changed for Mr. Rodger Ellis on 30 September 2012 (2 pages) |
14 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
14 October 2014 | Annual return made up to 23 September 2014 no member list (7 pages) |
14 October 2014 | Director's details changed for Mr. Rodger Ellis on 30 September 2012 (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
11 November 2013 | Termination of appointment of David Everett as a director (1 page) |
11 November 2013 | Termination of appointment of David Everett as a director (1 page) |
21 October 2013 | Annual return made up to 23 September 2013 no member list (8 pages) |
21 October 2013 | Annual return made up to 23 September 2013 no member list (8 pages) |
18 October 2013 | Appointment of Mr John Stilwell as a director (2 pages) |
18 October 2013 | Appointment of Mr Douglas Bryce Christie-Scott as a director (2 pages) |
18 October 2013 | Appointment of Mr John Stilwell as a director (2 pages) |
18 October 2013 | Appointment of Mr Douglas Bryce Christie-Scott as a director (2 pages) |
19 September 2013 | Appointment of John Harry Halvorsen as a director (2 pages) |
19 September 2013 | Appointment of John Harry Halvorsen as a director (2 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 September 2012 | Annual return made up to 23 September 2012 no member list (6 pages) |
27 September 2012 | Annual return made up to 23 September 2012 no member list (6 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
10 July 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
30 November 2011 | Termination of appointment of Gillian Everett as a director (1 page) |
30 November 2011 | Termination of appointment of Gillian Everett as a director (1 page) |
30 November 2011 | Registered office address changed from Glenearn Centre Glenearn Road Perth PH2 0NJ on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from Glenearn Centre Glenearn Road Perth PH2 0NJ on 30 November 2011 (1 page) |
17 October 2011 | Annual return made up to 23 September 2011 no member list (7 pages) |
17 October 2011 | Annual return made up to 23 September 2011 no member list (7 pages) |
23 June 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
23 June 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
28 March 2011 | Termination of appointment of Cindy Godfrey-Mckay as a director (1 page) |
28 March 2011 | Appointment of Mr. Ian Tinkler as a secretary (1 page) |
28 March 2011 | Termination of appointment of Richard Godfrey-Mckay as a director (1 page) |
28 March 2011 | Termination of appointment of Richard Godfrey-Mckay as a director (1 page) |
28 March 2011 | Termination of appointment of Richard Godfrey-Mckay as a secretary (1 page) |
28 March 2011 | Termination of appointment of Richard Godfrey-Mckay as a secretary (1 page) |
28 March 2011 | Appointment of Mr. Ian Tinkler as a secretary (1 page) |
28 March 2011 | Termination of appointment of Cindy Godfrey-Mckay as a director (1 page) |
19 October 2010 | Annual return made up to 23 September 2010 no member list (9 pages) |
19 October 2010 | Annual return made up to 23 September 2010 no member list (9 pages) |
18 October 2010 | Director's details changed for Margarete Lamb on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Gillian Everett on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Gillian Everett on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Margarete Lamb on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Margarete Lamb on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Donald Fairbairn on 1 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Gillian Everett on 1 September 2010 (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
30 June 2010 | Total exemption full accounts made up to 31 October 2009 (13 pages) |
9 June 2010 | Appointment of Mr. Rodger Ellis as a director (2 pages) |
9 June 2010 | Appointment of Mr. Rodger Ellis as a director (2 pages) |
8 June 2010 | Appointment of Mr. Ian Tinkler as a director (2 pages) |
8 June 2010 | Appointment of Mr. Ian Tinkler as a director (2 pages) |
9 March 2010 | Resolutions
|
9 March 2010 | Resolutions
|
8 February 2010 | Appointment of Mr. Richard Julian Godfrey-Mckay as a secretary (2 pages) |
8 February 2010 | Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Charles Ferguson as a secretary (1 page) |
8 February 2010 | Appointment of Mr. Richard Julian Godfrey-Mckay as a secretary (2 pages) |
8 February 2010 | Director's details changed for Cindy Anne Godfrey-Mckay on 6 February 2010 (2 pages) |
8 February 2010 | Termination of appointment of Charles Ferguson as a secretary (1 page) |
10 November 2009 | Annual return made up to 23 September 2009 (10 pages) |
10 November 2009 | Appointment of Margarete Lamb as a director (2 pages) |
10 November 2009 | Annual return made up to 23 September 2009 (10 pages) |
10 November 2009 | Appointment of Margarete Lamb as a director (2 pages) |
23 October 2009 | Appointment of Mr Richard None Godfrey-Mckay as a director (2 pages) |
23 October 2009 | Appointment of Gillian Everett as a director (2 pages) |
23 October 2009 | Appointment of Cindy Anne Godfrey-Mckay as a director (2 pages) |
23 October 2009 | Appointment of Mr Richard None Godfrey-Mckay as a director (2 pages) |
23 October 2009 | Appointment of Cindy Anne Godfrey-Mckay as a director (2 pages) |
23 October 2009 | Appointment of Gillian Everett as a director (2 pages) |
22 September 2009 | Appointment terminated director ian tinkler (1 page) |
22 September 2009 | Appointment terminated director ian tinkler (1 page) |
30 October 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
30 October 2008 | Accounting reference date extended from 30/09/2009 to 31/10/2009 (1 page) |
30 September 2008 | Director appointed mr donald fairbairn (1 page) |
30 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
30 September 2008 | Director appointed mr donald fairbairn (1 page) |
30 September 2008 | Director appointed mr ian tinkler (1 page) |
30 September 2008 | Director appointed mr ian tinkler (1 page) |
30 September 2008 | Appointment terminated director swift incorporations LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
30 September 2008 | Appointment terminated secretary oswalds of edinburgh LIMITED (1 page) |
30 September 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
30 September 2008 | Director appointed mr david everett (1 page) |
30 September 2008 | Appointment terminated director jordan nominees (scotland) LIMITED (1 page) |
30 September 2008 | Secretary appointed mr charles ferguson (1 page) |
30 September 2008 | Secretary appointed mr charles ferguson (1 page) |
30 September 2008 | Appointment terminated director swift incorporations LIMITED (1 page) |
30 September 2008 | Appointment terminated director oswalds of edinburgh LIMITED (1 page) |
30 September 2008 | Director appointed mr david everett (1 page) |
23 September 2008 | Incorporation (21 pages) |
23 September 2008 | Incorporation (21 pages) |