Edinburgh
EH12 9DF
Scotland
Director Name | Mrs Caroline Wendy Godwin |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 December 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Marsh Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2017(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 10 December 2019) |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Mr Greig Charles Reid |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2009(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culzean House, 36 Renfield Street Glasgow G2 1LU Scotland |
Director Name | Stephen Griffiths |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culzean House 36 Renfield Street Glasgow G2 1LU Scotland |
Director Name | Mr Robert Nicol |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 08 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Royal Crescent Glasgow G3 7SL Scotland |
Secretary Name | Stephen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 July 2010) |
Role | Company Director |
Correspondence Address | Culzean House 36 Renfield Street Glasgow G2 1LU Scotland |
Secretary Name | Greig Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 October 2014) |
Role | Company Director |
Correspondence Address | Culzean House 36 Renfield Street Glasgow G2 1LU Scotland |
Director Name | Mr Timothy Duncan Philip |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 12 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Michael Andrew Bruce |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Secretary Name | Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 5 Old Broad Street London City Of London EC2N 1AD |
Director Name | Mr Robert Charles William Organ |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mrs Jane Ann Bean |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Director Name | Mrs Amber Wilkinson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2016(6 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
Secretary Name | Dawn Jeanette Hodges |
---|---|
Status | Resigned |
Appointed | 01 January 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 July 2017) |
Role | Company Director |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Director Name | Mr Paul Francis Clayden |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2017(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 July 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tower Place West Tower Place London EC3R 5BU |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | regionalinsurancegroup.com |
---|---|
Email address | [email protected] |
Telephone | 01292 284118 |
Telephone region | Ayr |
Registered Address | Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
750k at £0.004 | Bluefin Insurance Group Limited 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £18,000 |
Net Worth | -£991,911 |
Cash | £2 |
Current Liabilities | £991,913 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 February 2012 | Delivered on: 14 February 2012 Satisfied on: 17 October 2014 Persons entitled: Allianz Insurance 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 |
---|---|
26 May 2010 | Delivered on: 15 June 2010 Satisfied on: 16 February 2012 Persons entitled: Aviva Insurance UK Limited Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right title interest and benefit in and to 10,000 fully paid ordinary shares in the capital of the subsidiary. Fully Satisfied |
11 February 2010 | Delivered on: 17 February 2010 Satisfied on: 16 February 2012 Persons entitled: Aviva Insurance UK Limited Classification: Pledge of shares Secured details: All sums due or to become due. Particulars: Right title interest and benefit to pledged securities. Fully Satisfied |
15 January 2010 | Delivered on: 29 January 2010 Satisfied on: 16 February 2012 Persons entitled: Aviva Insurance UK Limited 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 |
10 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2019 | Application to strike the company off the register (3 pages) |
27 August 2019 | Resolutions
|
27 August 2019 | Statement of capital on 27 August 2019
|
27 August 2019 | Statement by Directors (1 page) |
27 August 2019 | Solvency Statement dated 21/08/19 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
21 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Appointment of Marsh Secretarial Services Limited as a secretary on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mrs Caroline Wendy Godwin as a director on 10 July 2017 (2 pages) |
10 July 2017 | Termination of appointment of Dawn Jeanette Hodges as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Paul Francis Clayden as a director on 10 July 2017 (1 page) |
12 June 2017 | Register inspection address has been changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to 36 Renfield Street Glasgow G2 1LU (1 page) |
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
12 June 2017 | Register inspection address has been changed from Leven House Lochside Place Edinburgh EH12 9DF Scotland to 36 Renfield Street Glasgow G2 1LU (1 page) |
12 June 2017 | Confirmation statement made on 23 April 2017 with updates (9 pages) |
8 June 2017 | Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
8 June 2017 | Register inspection address has been changed from 36 Renfield Street Glasgow G2 1LU Scotland to Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
8 June 2017 | Register(s) moved to registered inspection location Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (7 pages) |
8 June 2017 | Register(s) moved to registered inspection location Leven House Lochside Place Edinburgh EH12 9DF (1 page) |
11 March 2017 | Appointment of Paul Franics Clayden as a director (3 pages) |
11 March 2017 | Appointment of Paul Franics Clayden as a director (3 pages) |
9 March 2017 | Auditor's resignation (1 page) |
9 March 2017 | Auditor's resignation (1 page) |
8 March 2017 | Appointment of Paul Francis Clayden as a director on 18 January 2017 (2 pages) |
8 March 2017 | Appointment of Paul Francis Clayden as a director on 18 January 2017 (2 pages) |
17 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
17 February 2017 | Termination of appointment of Robert Charles William Organ as a director on 1 February 2017 (1 page) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages) |
15 February 2017 | Appointment of Mr James Michael Pickford as a director on 18 January 2017 (3 pages) |
15 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
15 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages) |
15 February 2017 | Termination of appointment of Amber Wilkinson as a director on 31 December 2016 (2 pages) |
15 February 2017 | Termination of appointment of Jane Ann Bean as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
6 February 2017 | Appointment of Dawn Jeanette Hodges as a secretary on 1 January 2017 (3 pages) |
6 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
6 February 2017 | Termination of appointment of Jeremy Peter Small as a secretary on 31 December 2016 (2 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 August 2016 | Full accounts made up to 31 December 2015 (15 pages) |
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages) |
13 January 2016 | Appointment of Mrs Amber Wilkinson as a director on 11 January 2016 (2 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
14 September 2015 | Appointment of Jane Ann Bean as a director on 17 August 2015 (3 pages) |
14 September 2015 | Appointment of Jane Ann Bean as a director on 17 August 2015 (3 pages) |
31 July 2015 | Resolutions
|
31 July 2015 | Resolutions
|
31 July 2015 | Statement of company's objects (2 pages) |
31 July 2015 | Statement of company's objects (2 pages) |
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Timothy Duncan Philip as a director on 12 June 2015 (1 page) |
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
28 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
28 May 2015 | Appointment of Mr Robert Charles William Organ as a director on 7 May 2015 (3 pages) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Michael Andrew Bruce as a director on 15 April 2015 (1 page) |
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
22 December 2014 | Appointment of Jeremy Peter Small as a secretary on 8 October 2014 (3 pages) |
17 November 2014 | Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from 125 West Regent Street Glasgow Scotland G2 2SA to Ground Floor North, Leven House 10 Lochside Place Edinburgh EH12 9DF on 17 November 2014 (2 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Michael Andrew Bruce as a director on 8 October 2014 (3 pages) |
27 October 2014 | Appointment of Mr Timothy Duncan Philip as a director on 8 October 2014 (3 pages) |
24 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
24 October 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
17 October 2014 | Satisfaction of charge 4 in full (4 pages) |
17 October 2014 | Satisfaction of charge 4 in full (4 pages) |
17 October 2014 | Termination of appointment of Greig Charles Reid as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Greig Reid as a secretary on 8 October 2014 (2 pages) |
17 October 2014 | Registered office address changed from 4 Royal Crescent Glasgow G3 7SL to 125 West Regent Street Glasgow Scotland G2 2SA on 17 October 2014 (2 pages) |
17 October 2014 | Termination of appointment of Robert Nicol as a director on 8 October 2014 (2 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Register inspection address has been changed (1 page) |
20 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
31 March 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 375 West George Street Glasgow G2 4LW on 31 March 2014 (1 page) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 7 April 2013 (6 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Memorandum and Articles of Association (22 pages) |
2 March 2012 | Memorandum and Articles of Association (22 pages) |
2 March 2012 | Resolutions
|
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 February 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
22 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Appointment of Grieg Reid as a director (3 pages) |
21 June 2011 | Termination of appointment of Greig Reid as a director (2 pages) |
21 June 2011 | Termination of appointment of Greig Reid as a director (2 pages) |
21 June 2011 | Appointment of Grieg Reid as a director (3 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 November 2010 | Resolutions
|
10 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
10 November 2010 | Company name changed regional insurance brokers LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Company name changed regional insurance brokers LIMITED\certificate issued on 10/11/10
|
10 November 2010 | Change of name with request to seek comments from relevant body (2 pages) |
10 November 2010 | Resolutions
|
8 September 2010 | Appointment of Greig Reid as a secretary (3 pages) |
8 September 2010 | Appointment of Greig Reid as a secretary (3 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a director (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a secretary (2 pages) |
27 August 2010 | Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of Stephen Griffiths as a director (2 pages) |
27 August 2010 | Registered office address changed from Culzean House 36 Renfield Street Glasgow G2 1LU on 27 August 2010 (2 pages) |
21 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Resolutions
|
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 February 2010 | Appointment of Stephen Griffiths as a secretary (3 pages) |
4 February 2010 | Appointment of Stephen Griffiths as a secretary (3 pages) |
4 February 2010 | Appointment of Robert Nicol as a director (3 pages) |
4 February 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
4 February 2010 | Appointment of Stephen Griffiths as a director (3 pages) |
4 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Current accounting period shortened from 31 May 2010 to 31 March 2010 (2 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Resolutions
|
4 February 2010 | Appointment of Stephen Griffiths as a director (3 pages) |
4 February 2010 | Appointment of Robert Nicol as a director (3 pages) |
4 February 2010 | Resolutions
|
4 February 2010 | Statement of capital following an allotment of shares on 15 October 2009
|
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 December 2009 | Appointment of Greig Charles Reid as a director (3 pages) |
23 December 2009 | Appointment of Greig Charles Reid as a director (3 pages) |
13 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
13 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
13 May 2009 | Resolutions
|
13 May 2009 | Resolutions
|
13 May 2009 | Appointment terminated director stephen george mabbott (1 page) |
11 May 2009 | Incorporation (18 pages) |
11 May 2009 | Incorporation (18 pages) |