Company NameComas
Company StatusDissolved
Company NumberSC363674
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date20 July 2020 (3 years, 9 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Neil Malcolm Bannerman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(5 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 20 July 2020)
RoleSenior Manager
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMs Suzanne Stuart
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(7 years after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2020)
RoleBanking Relationship Director
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMs Ali Coltman
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2016(7 years after company formation)
Appointment Duration3 years, 10 months (closed 20 July 2020)
RoleAssociate Director Nhs
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMr Robert Harvey Young
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 20 July 2020)
RoleChartered Architect (Retired)
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMrs Karen Stevenson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 20 July 2020)
RoleHousing Officer
Country of ResidenceScotland
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Secretary NameMs Fiona Rose Morrison
StatusClosed
Appointed01 January 2018(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 20 July 2020)
RoleCompany Director
Correspondence AddressUnit B, Second Floor Excel House
Edinburgh
EH3 8BL
Scotland
Director NameMr John James Arthur
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCharity Chief Executive
Country of ResidenceScotland
Correspondence Address44/4 Northfield Broadway
Edinburgh
Midlothian
EH8 7PH
Scotland
Director NameMs Lucy Conway
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleFreelance Consultant
Country of ResidenceScotland
Correspondence Address4 Cleadale
Isle Of Eigg
Inverness-Shire
PH42 4RL
Scotland
Secretary NameMs Ruth Campbell
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleCompany Director
Correspondence Address182/2 Restalrig Road South
Edinburgh
Midlothian
EH7 6EA
Scotland
Director NameDavid Maguire
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2011)
RoleLocal Authority Officer
Country of ResidenceScotland
Correspondence Address7 Morningside Gardens
Edinburgh
Midlothian
EH10 5LA
Scotland
Director NameMs Kris Ellen Von Wald
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2009(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 24 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Lismore Crescent
Edinburgh
EH8 7DL
Scotland
Director NameMr Henry Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 03 November 2011)
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address160 Bothwell Street
Glasgow
G3 7EA
Scotland
Director NameMr Alexander Bellany Thomson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2012)
RoleCharity Events Manager
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Jennifer Margaret Mayor
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2011(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Leigh Barrow
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(2 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 January 2016)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr Vince Simmons
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(2 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Timothy Mills
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2012(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 January 2017)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMr John Rodgers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(3 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 October 2013)
RoleOperational Manager
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMrs Isabella MacDonald
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(3 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 July 2013)
RoleHousing Support Manager
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Jane White
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2012(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2015)
RoleNurse
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
EH8 8PJ
Scotland
Director NameMr Alan Martin
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityScottish
StatusResigned
Appointed01 May 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 2017)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Paula Aldin-Scott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2016)
RoleCharity Worker
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Director NameMs Ali Coltman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2017)
RoleBank Relationship Director
Country of ResidenceScotland
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameMs Fiona Rose Morrison
StatusResigned
Appointed01 January 2017(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2017)
RoleCompany Director
Correspondence Address8 Jackson's Entry
Edinburgh
Midlothian
EH8 8PJ
Scotland
Secretary NameComas (Corporation)
StatusResigned
Appointed11 September 2009(1 month after company formation)
Appointment Duration11 months (resigned 07 August 2010)
Correspondence Address182/2 Restalrig Road South
Edinburgh
EH7 6EA
Scotland
Director NameComas (Corporation)
StatusResigned
Appointed01 October 2009(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2010)
Correspondence Address182/2 Restalrig Road South
Edinburgh
Lothian
EH7 6EA
Scotland
Director NameComas (Corporation)
StatusResigned
Appointed01 October 2009(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 07 August 2010)
Correspondence Address182/2 Restalrig Road South
Edinburgh
Lothian
EH7 6EA
Scotland

Contact

Websitecomas.org.uk
Telephone0131 5568765
Telephone regionEdinburgh

Location

Registered AddressUnit B, Second Floor
Excel House
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Financials

Year2014
Turnover£496,039
Net Worth£169,622
Cash£38,681
Current Liabilities£16,437

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

20 July 2020Final Gazette dissolved following liquidation (1 page)
20 April 2020Final account prior to dissolution in a winding-up by the court (15 pages)
4 December 2018Court order notice of winding up (1 page)
4 December 2018Notice of winding up order (1 page)
15 November 2018Registered office address changed from 188 - 192 Pleasance Edinburgh EH8 9RT Scotland to Unit B, Second Floor Excel House Edinburgh EH3 8BL on 15 November 2018 (2 pages)
12 November 2018Appointment of a provisional liquidator (2 pages)
6 September 2018Registered office address changed from 8 Jackson's Entry Edinburgh Midlothian EH8 8PJ to 188 - 192 Pleasance Edinburgh EH8 9RT on 6 September 2018 (1 page)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 August 2017 (36 pages)
11 August 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Termination of appointment of Fiona Rose Morrison as a secretary on 1 January 2017 (1 page)
31 May 2018Appointment of Ms Fiona Rose Morrison as a secretary on 1 January 2018 (2 pages)
9 March 2018Appointment of Ms Fiona Rose Morrison as a secretary on 1 January 2017 (2 pages)
9 March 2018Termination of appointment of Ruth Campbell as a secretary on 31 December 2017 (1 page)
2 November 2017Termination of appointment of Ali Coltman as a director on 1 October 2017 (1 page)
2 November 2017Appointment of Mrs Karen Stevenson as a director on 16 October 2017 (2 pages)
2 November 2017Appointment of Mrs Karen Stevenson as a director on 16 October 2017 (2 pages)
2 November 2017Termination of appointment of Ali Coltman as a director on 1 October 2017 (1 page)
22 September 2017Termination of appointment of Timothy Mills as a director on 5 January 2017 (1 page)
22 September 2017Appointment of Mr Robert Harvey Young as a director on 1 March 2017 (2 pages)
22 September 2017Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages)
22 September 2017Appointment of Ms Suzanne Stuart as a director on 1 September 2016 (2 pages)
22 September 2017Termination of appointment of Alan Martin as a director on 5 January 2017 (1 page)
22 September 2017Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages)
22 September 2017Termination of appointment of Alan Martin as a director on 5 January 2017 (1 page)
22 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 September 2017Appointment of Ms Suzanne Stuart as a director on 1 September 2016 (2 pages)
22 September 2017Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages)
22 September 2017Appointment of Mr Robert Harvey Young as a director on 1 March 2017 (2 pages)
22 September 2017Termination of appointment of Timothy Mills as a director on 5 January 2017 (1 page)
22 September 2017Appointment of Ms Ali Coltman as a director on 1 September 2016 (2 pages)
11 July 2017Full accounts made up to 31 August 2016 (34 pages)
11 July 2017Full accounts made up to 31 August 2016 (34 pages)
22 August 2016Confirmation statement made on 22 August 2016 with no updates (3 pages)
22 August 2016Confirmation statement made on 22 August 2016 with no updates (3 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
18 May 2016Termination of appointment of Paula Aldin-Scott as a director on 1 January 2016 (1 page)
18 May 2016Termination of appointment of Jane White as a director on 7 September 2015 (1 page)
18 May 2016Termination of appointment of Leigh Barrow as a director on 1 January 2016 (1 page)
18 May 2016Termination of appointment of Leigh Barrow as a director on 1 January 2016 (1 page)
18 May 2016Termination of appointment of Jane White as a director on 7 September 2015 (1 page)
18 May 2016Termination of appointment of Paula Aldin-Scott as a director on 1 January 2016 (1 page)
10 February 2016Total exemption full accounts made up to 31 August 2015 (25 pages)
10 February 2016Total exemption full accounts made up to 31 August 2015 (25 pages)
2 September 2015Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages)
2 September 2015Annual return made up to 7 August 2015 no member list (5 pages)
2 September 2015Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages)
2 September 2015Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages)
2 September 2015Annual return made up to 7 August 2015 no member list (5 pages)
2 September 2015Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages)
2 September 2015Appointment of Mr Neil Bannerman as a director on 1 April 2015 (2 pages)
2 September 2015Annual return made up to 7 August 2015 no member list (5 pages)
2 September 2015Appointment of Ms Paula Aldin-Scott as a director on 1 September 2014 (2 pages)
22 April 2015Total exemption full accounts made up to 31 August 2014 (21 pages)
22 April 2015Total exemption full accounts made up to 31 August 2014 (21 pages)
30 September 2014Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages)
30 September 2014Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages)
30 September 2014Appointment of Mr Alan Martin as a director on 1 May 2014 (2 pages)
17 September 2014Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page)
17 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
17 September 2014Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page)
17 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
17 September 2014Termination of appointment of John Rodgers as a director on 1 October 2013 (1 page)
17 September 2014Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page)
17 September 2014Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page)
17 September 2014Annual return made up to 7 August 2014 no member list (4 pages)
17 September 2014Termination of appointment of Vince Simmons as a director on 1 August 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 August 2013 (22 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (22 pages)
25 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
25 September 2013Termination of appointment of Jennifer Mayor as a director (1 page)
25 September 2013Termination of appointment of Isabella Macdonald as a director (1 page)
25 September 2013Termination of appointment of Isabella Macdonald as a director (1 page)
25 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
25 September 2013Annual return made up to 7 August 2013 no member list (5 pages)
25 September 2013Termination of appointment of Jennifer Mayor as a director (1 page)
4 June 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
4 June 2013Total exemption full accounts made up to 31 August 2012 (17 pages)
20 December 2012Appointment of Mr Timothy Mills as a director (2 pages)
20 December 2012Appointment of Mr Timothy Mills as a director (2 pages)
11 December 2012Appointment of Mr John Rodgers as a director (2 pages)
11 December 2012Appointment of Mr John Rodgers as a director (2 pages)
11 December 2012Appointment of Mrs Isabella Macdonald as a director (2 pages)
11 December 2012Appointment of Mrs Isabella Macdonald as a director (2 pages)
7 December 2012Appointment of Mr Vince Simmons as a director (2 pages)
7 December 2012Appointment of Mr Vince Simmons as a director (2 pages)
7 December 2012Appointment of Ms Jane White as a director (2 pages)
7 December 2012Appointment of Ms Jane White as a director (2 pages)
18 September 2012Annual return made up to 7 August 2012 no member list (3 pages)
18 September 2012Annual return made up to 7 August 2012 no member list (3 pages)
18 September 2012Annual return made up to 7 August 2012 no member list (3 pages)
14 September 2012Termination of appointment of Alexander Thomson as a director (1 page)
14 September 2012Termination of appointment of Alexander Thomson as a director (1 page)
19 June 2012Termination of appointment of Kris Von Wald as a director (1 page)
19 June 2012Termination of appointment of Kris Von Wald as a director (1 page)
30 December 2011Appointment of Ms Leigh Barrow as a director (2 pages)
30 December 2011Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 30 December 2011 (1 page)
30 December 2011Appointment of Ms Leigh Barrow as a director (2 pages)
30 December 2011Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 30 December 2011 (1 page)
29 December 2011Total exemption full accounts made up to 31 August 2011 (15 pages)
29 December 2011Total exemption full accounts made up to 31 August 2011 (15 pages)
30 November 2011Appointment of Ms Jennifer Margaret Mayor as a director (2 pages)
30 November 2011Appointment of Ms Jennifer Margaret Mayor as a director (2 pages)
29 November 2011Termination of appointment of Henry Hill as a director (1 page)
29 November 2011Termination of appointment of Henry Hill as a director (1 page)
29 November 2011Termination of appointment of David Maguire as a director (1 page)
29 November 2011Annual return made up to 7 August 2011 no member list (6 pages)
29 November 2011Annual return made up to 7 August 2011 no member list (6 pages)
29 November 2011Termination of appointment of David Maguire as a director (1 page)
29 November 2011Annual return made up to 7 August 2011 no member list (6 pages)
29 December 2010Annual return made up to 31 August 2010 no member list (7 pages)
29 December 2010Annual return made up to 31 August 2010 no member list (7 pages)
29 December 2010Total exemption full accounts made up to 31 August 2010 (15 pages)
29 December 2010Total exemption full accounts made up to 31 August 2010 (15 pages)
28 December 2010Termination of appointment of Lucy Conway as a director (1 page)
28 December 2010Termination of appointment of John Arthur as a director (1 page)
28 December 2010Appointment of Mr Alexander Bellany Thomson as a director (2 pages)
28 December 2010Termination of appointment of John Arthur as a director (1 page)
28 December 2010Appointment of Mr Alexander Bellany Thomson as a director (2 pages)
28 December 2010Termination of appointment of Lucy Conway as a director (1 page)
24 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
24 August 2010Termination of appointment of Comas as a director (1 page)
24 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
24 August 2010Termination of appointment of Comas as a secretary (1 page)
24 August 2010Termination of appointment of Comas as a secretary (1 page)
24 August 2010Termination of appointment of Comas as a director (1 page)
24 August 2010Termination of appointment of Comas as a director (1 page)
24 August 2010Annual return made up to 7 August 2010 no member list (9 pages)
24 August 2010Termination of appointment of Comas as a director (1 page)
23 August 2010Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Lucy Conway on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page)
23 August 2010Director's details changed for Lucy Conway on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Lucy Conway on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages)
23 August 2010Director's details changed for David Maguire on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Dr Kris Von Wald on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages)
23 August 2010Director's details changed for David Maguire on 7 August 2010 (2 pages)
23 August 2010Director's details changed for David Maguire on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Henry Hill on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page)
23 August 2010Secretary's details changed for Ruth Campbell on 7 August 2010 (1 page)
2 February 2010Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page)
2 February 2010Registered office address changed from 14 Montrose Terrace Edinburgh Midlothian EH7 5DL Scotland on 2 February 2010 (1 page)
3 November 2009Appointment of Mr Henry Hill as a director (1 page)
3 November 2009Appointment of Mr Henry Hill as a director (1 page)
2 November 2009Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 182/2 Restalrig Road South Edinburgh Midlothian EH7 6EA on 2 November 2009 (1 page)
26 October 2009Appointment of Comas as a secretary (1 page)
26 October 2009Appointment of Comas as a secretary (1 page)
14 October 2009Appointment of Comas as a director (2 pages)
14 October 2009Appointment of Comas as a director (2 pages)
14 October 2009Appointment of Comas as a director (2 pages)
14 October 2009Appointment of Comas as a director (2 pages)
2 October 2009Director appointed david maguire (2 pages)
2 October 2009Director appointed dr kris von wald (2 pages)
2 October 2009Director appointed dr kris von wald (2 pages)
2 October 2009Director appointed david maguire (2 pages)
7 August 2009Incorporation (24 pages)
7 August 2009Incorporation (24 pages)