Glasgow
G2 5RZ
Scotland
Secretary Name | Mr David James Maclay |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Wright, Johnston & Mackenzie Llp, St Vincent Plaza Glasgow G2 5RZ Scotland |
Director Name | Mr Kenneth Hamilton |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wright, Johnston & Mackenzie Llp, St Vincent Plaza Glasgow G2 5RZ Scotland |
Director Name | Kenneth Arthur Wilson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Colin Wilson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Evan Drive Giffnock Glasgow G46 6NN Scotland |
Director Name | Mr John Greig Williamson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Priorwood Place Glasgow G13 1GN Scotland |
Director Name | David Howard Williams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Retired |
Correspondence Address | 20 Kersland Drive Milngavie Glasgow Lanarkshire G62 8DG Scotland |
Director Name | Mr William Lawrie Sinclair |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Firth Gardens Barassie Troon Ayrshire KA10 6TQ Scotland |
Director Name | Mr Brian Maxwell Simmers |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Remuera Kirkhouse Road, Killearn Glasgow Lanarkshire G63 9NB Scotland |
Director Name | Mr Kenneth David Shand |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Kirklee Road Glasgow G12 0TN Scotland |
Director Name | Stuart William Neilson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Robin Ian McNaught |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Craigalvie Kilbarchan Road Bridge Of Weir Renfrewshire PA11 3EZ Scotland |
Director Name | David James Mackay |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Chairman |
Country of Residence | Scotland |
Correspondence Address | 4 East Harbour Road Charlestown Fife KY11 3EA Scotland |
Director Name | Mr Thomas Lucas |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Sport Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 167 Edinburgh Road Baillieston Glasgow G69 6RG Scotland |
Director Name | Mr Robert Alasdair Graham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Retired HR Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Newtonlea Avenue Newton Mearns Glasgow G77 5QA Scotland |
Director Name | Lindsay McGeorge Crawford |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 29 Boclair Road Bearsden Glasgow G61 2AF Scotland |
Director Name | Mr William Hugh Barrow |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 47 Braefoot Avenue Milngavie Glasgow G62 6JS Scotland |
Director Name | Mr David Nicholas Barrett |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 48 Glasgow Road Blanefield Glasgow G63 9BP Scotland |
Director Name | Colin Douglas Anderson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 27 June 2012) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Kessington Square Bearsden Glasgow G61 2QQ Scotland |
Director Name | Mr Graeme Andrew Davidson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2009(6 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 09 June 2010) |
Role | Account Manager |
Country of Residence | Scotland |
Correspondence Address | 59 Munro Road Glasgow G13 1SL Scotland |
Director Name | Phyllis Jane Williams |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 September 2018) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Peter Barrie Gray |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(1 year, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2012) |
Role | Sales Executive |
Country of Residence | Scotland |
Correspondence Address | 115 Braidpark Drive Giffnock Glasgow G46 6LY Scotland |
Director Name | Mr Thomas James Howie |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 17 August 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Website | www.glasgowhawks.com |
---|
Registered Address | Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £97,637 |
Net Worth | -£15,564 |
Cash | £5,661 |
Current Liabilities | £29,296 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 9 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 23 February 2025 (10 months, 1 week from now) |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (16 pages) |
---|---|
9 February 2024 | Confirmation statement made on 9 February 2024 with no updates (3 pages) |
2 March 2023 | Total exemption full accounts made up to 31 May 2022 (15 pages) |
10 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
9 March 2022 | Registered office address changed from St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ Scotland to Wright, Johnston & Mackenzie Llp, St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page) |
9 March 2022 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ Scotland to St Vincent Plaza 319 st. Vincent Street Glasgow G2 5RZ on 9 March 2022 (1 page) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
11 February 2022 | Confirmation statement made on 9 February 2022 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 May 2020 (15 pages) |
12 February 2021 | Cessation of Kenneth Arthur Wilson as a person with significant control on 30 September 2020 (1 page) |
12 February 2021 | Notification of Kenneth Hamilton as a person with significant control on 30 September 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
7 October 2020 | Termination of appointment of Kenneth Arthur Wilson as a director on 30 September 2020 (1 page) |
5 October 2020 | Appointment of Mr Kenneth Hamilton as a director on 30 September 2020 (2 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (15 pages) |
14 February 2020 | Termination of appointment of Thomas James Howie as a director on 17 August 2019 (1 page) |
14 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
14 February 2020 | Cessation of Thomas James Howie as a person with significant control on 19 August 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (15 pages) |
14 February 2019 | Cessation of Phyllis Jane Williams as a person with significant control on 12 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
14 February 2019 | Termination of appointment of Phyllis Jane Williams as a director on 27 September 2018 (1 page) |
16 May 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
5 April 2017 | Confirmation statement made on 9 February 2017 with updates (7 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
1 March 2017 | Total exemption full accounts made up to 31 May 2016 (13 pages) |
4 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
4 March 2016 | Total exemption full accounts made up to 31 May 2015 (13 pages) |
9 February 2016 | Director's details changed for Thomas James Howie on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr David James Maclay on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr David James Maclay on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Kenneth Arthur Wilson on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Kenneth Arthur Wilson on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Thomas James Howie on 9 February 2016 (2 pages) |
9 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
9 February 2016 | Secretary's details changed for Mr David James Maclay on 9 February 2016 (1 page) |
9 February 2016 | Annual return made up to 9 February 2016 no member list (4 pages) |
9 February 2016 | Secretary's details changed for Mr David James Maclay on 9 February 2016 (1 page) |
9 February 2016 | Director's details changed for Phyllis Jane Williams on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Phyllis Jane Williams on 9 February 2016 (2 pages) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 10 September 2015 (1 page) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
2 March 2015 | Total exemption full accounts made up to 31 May 2014 (13 pages) |
11 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
11 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
11 February 2015 | Annual return made up to 9 February 2015 no member list (6 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
4 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
11 February 2014 | Annual return made up to 9 February 2014 no member list (6 pages) |
24 May 2013 | Termination of appointment of David Barrett as a director (2 pages) |
24 May 2013 | Termination of appointment of Lindsay Crawford as a director (2 pages) |
24 May 2013 | Termination of appointment of John Williamson as a director (2 pages) |
24 May 2013 | Termination of appointment of William Barrow as a director (2 pages) |
24 May 2013 | Termination of appointment of Thomas Lucas as a director (2 pages) |
24 May 2013 | Termination of appointment of Lindsay Crawford as a director (2 pages) |
24 May 2013 | Termination of appointment of Thomas Lucas as a director (2 pages) |
24 May 2013 | Termination of appointment of William Sinclair as a director (2 pages) |
24 May 2013 | Termination of appointment of Stuart Neilson as a director (2 pages) |
24 May 2013 | Termination of appointment of William Sinclair as a director (2 pages) |
24 May 2013 | Termination of appointment of John Williamson as a director (2 pages) |
24 May 2013 | Termination of appointment of Kenneth Shand as a director (2 pages) |
24 May 2013 | Termination of appointment of David Mackay as a director (2 pages) |
24 May 2013 | Termination of appointment of Brian Simmers as a director (2 pages) |
24 May 2013 | Termination of appointment of Robin Mcnaught as a director (2 pages) |
24 May 2013 | Termination of appointment of Stuart Neilson as a director (2 pages) |
24 May 2013 | Termination of appointment of Peter Gray as a director (2 pages) |
24 May 2013 | Termination of appointment of Colin Wilson as a director (2 pages) |
24 May 2013 | Termination of appointment of Peter Gray as a director (2 pages) |
24 May 2013 | Termination of appointment of Brian Simmers as a director (2 pages) |
24 May 2013 | Termination of appointment of Kenneth Shand as a director (2 pages) |
24 May 2013 | Termination of appointment of Colin Anderson as a director (2 pages) |
24 May 2013 | Termination of appointment of Robin Mcnaught as a director (2 pages) |
24 May 2013 | Termination of appointment of Colin Anderson as a director (2 pages) |
24 May 2013 | Termination of appointment of David Barrett as a director (2 pages) |
24 May 2013 | Termination of appointment of Colin Wilson as a director (2 pages) |
24 May 2013 | Termination of appointment of David Mackay as a director (2 pages) |
24 May 2013 | Termination of appointment of William Barrow as a director (2 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
28 February 2013 | Total exemption full accounts made up to 31 May 2012 (14 pages) |
15 February 2013 | Annual return made up to 9 February 2013 no member list (20 pages) |
15 February 2013 | Annual return made up to 9 February 2013 no member list (20 pages) |
15 February 2013 | Annual return made up to 9 February 2013 no member list (20 pages) |
4 April 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
4 April 2012 | Total exemption full accounts made up to 31 May 2011 (14 pages) |
15 February 2012 | Annual return made up to 9 February 2012 no member list (20 pages) |
15 February 2012 | Annual return made up to 9 February 2012 no member list (20 pages) |
15 February 2012 | Annual return made up to 9 February 2012 no member list (20 pages) |
5 July 2011 | Appointment of Thomas James Howie as a director (2 pages) |
5 July 2011 | Appointment of Thomas James Howie as a director (2 pages) |
20 June 2011 | Termination of appointment of Robert Graham as a director (1 page) |
20 June 2011 | Termination of appointment of Robert Graham as a director (1 page) |
15 February 2011 | Annual return made up to 9 February 2011 no member list (20 pages) |
15 February 2011 | Annual return made up to 9 February 2011 no member list (20 pages) |
15 February 2011 | Annual return made up to 9 February 2011 no member list (20 pages) |
2 December 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
2 December 2010 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
24 June 2010 | Appointment of Peter Barrie Gray as a director (2 pages) |
24 June 2010 | Termination of appointment of Graeme Davidson as a director (1 page) |
24 June 2010 | Termination of appointment of Graeme Davidson as a director (1 page) |
24 June 2010 | Appointment of Peter Barrie Gray as a director (2 pages) |
16 February 2010 | Annual return made up to 9 February 2010 no member list (11 pages) |
16 February 2010 | Annual return made up to 9 February 2010 no member list (11 pages) |
16 February 2010 | Annual return made up to 9 February 2010 no member list (11 pages) |
11 February 2010 | Director's details changed for Mr David James Maclay on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Douglas Anderson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David James Mackay on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert Alasdair Graham on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart William Neilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Colin Wilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Nicholas Barrett on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Robert Alasdair Graham on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart William Neilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr William Lawrie Sinclair on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Maxwell Simmers on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Douglas Anderson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robin Ian Mcnaught on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Greig Williamson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Greig Williamson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Colin Wilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Kenneth Arthur Wilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Brian Maxwell Simmers on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr William Hugh Barrow on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Lucas on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr William Lawrie Sinclair on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Robin Ian Mcnaught on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David James Maclay on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Thomas Lucas on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for David James Mackay on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Kenneth Arthur Wilson on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr William Hugh Barrow on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr David Nicholas Barrett on 11 February 2010 (2 pages) |
12 November 2009 | Appointment of Phyllis Jane Williams as a director (2 pages) |
12 November 2009 | Appointment of Phyllis Jane Williams as a director (2 pages) |
20 August 2009 | Director appointed graeme andrew davidson (1 page) |
20 August 2009 | Director appointed graeme andrew davidson (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
30 June 2009 | Accounting reference date extended from 28/02/2010 to 31/05/2010 (1 page) |
29 June 2009 | Director appointed colin douglas anderson (1 page) |
29 June 2009 | Director appointed colin douglas anderson (1 page) |
1 June 2009 | Appointment terminated director david williams (1 page) |
1 June 2009 | Appointment terminated director david williams (1 page) |
3 March 2009 | Director appointed david howard williams (1 page) |
3 March 2009 | Director appointed david howard williams (1 page) |
26 February 2009 | Director appointed stuart william neilson (1 page) |
26 February 2009 | Director appointed stuart william neilson (1 page) |
16 February 2009 | Secretary appointed mr david james maclay (1 page) |
16 February 2009 | Director appointed mr david nicholas barrett (1 page) |
16 February 2009 | Director appointed mr colin wilson (1 page) |
16 February 2009 | Director appointed mr colin wilson (1 page) |
16 February 2009 | Director appointed mr david james maclay (1 page) |
16 February 2009 | Director appointed mr william hugh barrow (1 page) |
16 February 2009 | Director appointed mr david james maclay (1 page) |
16 February 2009 | Director appointed thomas lucas (1 page) |
16 February 2009 | Director appointed robin ian mcnaught (1 page) |
16 February 2009 | Director appointed mr kenneth david shand (1 page) |
16 February 2009 | Director appointed mr william lawrie sinclair (1 page) |
16 February 2009 | Secretary appointed mr david james maclay (1 page) |
16 February 2009 | Director appointed mr david nicholas barrett (1 page) |
16 February 2009 | Director appointed mr william lawrie sinclair (1 page) |
16 February 2009 | Director appointed thomas lucas (1 page) |
16 February 2009 | Director appointed mr john greig williamson (1 page) |
16 February 2009 | Director appointed lindsay mcgeorge crawford (1 page) |
16 February 2009 | Director appointed lindsay mcgeorge crawford (1 page) |
16 February 2009 | Director appointed robin ian mcnaught (1 page) |
16 February 2009 | Director appointed mr robert alasdair graham (1 page) |
16 February 2009 | Director appointed mr william hugh barrow (1 page) |
16 February 2009 | Director appointed mr robert alasdair graham (1 page) |
16 February 2009 | Director appointed mr john greig williamson (1 page) |
16 February 2009 | Director appointed mr kenneth david shand (1 page) |
9 February 2009 | Incorporation (23 pages) |
9 February 2009 | Incorporation (23 pages) |