Company NameActual Analytics Limited
Company StatusActive
Company NumberSC364524
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Previous NameDalglen (No. 1156) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David John Craig
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Secretary NameMr David John Craig
StatusCurrent
Appointed06 January 2010(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameDr James Douglas Armstrong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(5 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameDr Patrick Joseph Sweeney
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceFinland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Ian Donald Murphy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMr Paul Gerard Yuskaitis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed23 May 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
Director NameMrs Catherine Mary Feechan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAincroft
Ranfurly Place
Bridge Of Weir
PA11 3DE
Scotland
Director NameMr James Alexander Heward
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameDr James Douglas Armstrong
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Timothy Campbell Lukins
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Peter Kevin Moore
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(5 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Scott Carnegie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St. Vincent Street
Glasgow
Lanarkshire
G2 5QR
Scotland
Director NameJohn Alasdair Stanners
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2010(7 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 20 February 2018)
RoleDirecator
Country of ResidenceScotland
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
Lanarkshire
G2 5QR
Scotland
Director NameMrs Ann Cochrane Cook Wallace Budge
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalmore House 310 St Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Douglas Wilson Needham
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(3 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Raith Farm
Madderty
Crieff
Perthshire
PH7 3RJ
Scotland

Contact

Websiteactualanalytics.com
Email address[email protected]
Telephone0131 6513289
Telephone regionEdinburgh

Location

Registered Address8 Walker Street
Edinburgh
EH3 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

152.2k at £0.01James Douglas Armstrong
7.57%
Ordinary
115.9k at £0.01David John Craig
5.76%
Ordinary
114.4k at £0.01Timothy Campbell Lukins
5.69%
Ordinary
74.9k at £0.01University Of Edinburgh
3.73%
Ordinary
62.5k at £0.01Richard Cameron
3.11%
Ordinary
61.7k at £0.01Scottish Enterprise - Scottish Co-investment Fund
3.07%
Deferred
462.2k at £0.01Scottish Enterprise - Scottish Co-investment Fund
22.99%
Ordinary
342.7k at £0.01James Alexander Heward
17.04%
Ordinary
-OTHER
16.49%
-
38.8k at £0.01Peter Kevin Moore
1.93%
Ordinary
37.5k at £0.01Hector Cameron
1.87%
Ordinary
30.7k at £0.01David George Thomas Cheyne
1.53%
Ordinary
29.1k at £0.01Anthony George Eugene Foyle
1.44%
Ordinary
25.3k at £0.01Scottish Enterprise-seed Fund
1.26%
Ordinary
22.3k at £0.01Ann Cochrane Cook Wallace
1.11%
Ordinary
22.2k at £0.01Walter Gervaise Riddell Carre
1.11%
Ordinary
17.9k at £0.01John Alasdair Stanners
0.89%
Ordinary
17.1k at £0.01James Roy
0.85%
Ordinary
17.1k at £0.01John Beaton
0.85%
Ordinary
17.1k at £0.01Laura Conway
0.85%
Ordinary
17.1k at £0.01Robert John Preston
0.85%
Ordinary

Financials

Year2014
Net Worth-£559,267
Cash£103,153
Current Liabilities£133,736

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Charges

26 July 2021Delivered on: 12 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A floating charge over all assets and undertaking.
Outstanding

Filing History

30 January 2024Second filing of a statement of capital following an allotment of shares on 15 December 2023
  • GBP 64,900.87
(4 pages)
24 January 2024Statement of capital following an allotment of shares on 15 December 2023
  • GBP 64,600.87
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 30/01/2024
(3 pages)
29 November 2023Purchase of own shares. Shares purchased into treasury:
  • GBP 3,671
(4 pages)
27 September 2023Memorandum and Articles of Association (39 pages)
27 September 2023Statement by Directors (1 page)
27 September 2023Statement of capital on 27 September 2023
  • GBP 45,900.87
(3 pages)
27 September 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 September 2023Solvency Statement dated 18/09/23 (1 page)
8 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
12 September 2022Confirmation statement made on 25 August 2022 with updates (12 pages)
6 September 2022Registered office address changed from 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom to 8 Walker Street Edinburgh EH3 7LA on 6 September 2022 (1 page)
6 July 2022Statement of capital following an allotment of shares on 4 July 2022
  • GBP 47,278.06
(3 pages)
15 June 2022Appointment of Mr Paul Gerard Yuskaitis as a director on 23 May 2022 (2 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
30 March 2022Termination of appointment of Douglas Wilson Needham as a director on 8 March 2022 (1 page)
8 September 2021Confirmation statement made on 25 August 2021 with updates (12 pages)
12 August 2021Registration of charge SC3645240001, created on 26 July 2021 (17 pages)
14 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 August 2020Director's details changed for Mr Scott Carnegie on 28 August 2020 (2 pages)
17 August 2020Director's details changed for Mr David John Craig on 1 August 2020 (2 pages)
17 August 2020Appointment of Mr Ian Donald Murphy as a director on 1 August 2020 (2 pages)
17 August 2020Secretary's details changed for Mr David John Craig on 1 August 2020 (1 page)
30 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
31 October 2019Registered office address changed from 8 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom to 8 Walker Street Edinburgh Midlothian EH3 7LH on 31 October 2019 (1 page)
31 October 2019Registered office address changed from Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland to 8 8 Walker Street Edinburgh Midlothian EH3 7LH on 31 October 2019 (1 page)
12 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
6 September 2019Confirmation statement made on 25 August 2019 with updates (12 pages)
6 September 2019Statement of capital following an allotment of shares on 23 August 2018
  • GBP 23,079.94
(3 pages)
29 March 2019Appointment of Dr Patrick Joseph Sweeney as a director on 1 October 2018 (2 pages)
13 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 September 2018Director's details changed for Mr David John Craig on 7 September 2018 (2 pages)
8 September 2018Secretary's details changed for Mr David John Craig on 7 September 2018 (1 page)
8 September 2018Confirmation statement made on 25 August 2018 with updates (11 pages)
10 May 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
9 April 2018Termination of appointment of John Alasdair Stanners as a director on 20 February 2018 (1 page)
15 February 2018Secretary's details changed for Mr David John Craig on 15 February 2018 (1 page)
15 February 2018Registered office address changed from Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG Scotland to Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE on 15 February 2018 (1 page)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 September 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
29 September 2017Confirmation statement made on 25 August 2017 with updates (7 pages)
29 September 2017Confirmation statement made on 25 August 2017 with updates (7 pages)
15 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (9 pages)
30 September 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 21,283.18
(8 pages)
30 September 2016Statement of capital following an allotment of shares on 22 September 2016
  • GBP 21,283.18
(8 pages)
30 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2015Director's details changed for Mr David John Craig on 25 August 2015 (4 pages)
16 December 2015Director's details changed for Mr David John Craig on 25 August 2015 (4 pages)
16 December 2015Annual return made up to 25 August 2015. List of shareholders has changed
Statement of capital on 2015-12-16
  • GBP 20,106.24
(23 pages)
16 December 2015Annual return made up to 25 August 2015. List of shareholders has changed
Statement of capital on 2015-12-16
  • GBP 20,106.24
(23 pages)
14 December 2015Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland to Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG on 14 December 2015 (1 page)
14 December 2015Registered office address changed from Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland to Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG on 14 December 2015 (1 page)
18 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
18 August 2015Accounts for a small company made up to 31 December 2014 (8 pages)
16 March 2015Appointment of Professor James Douglas Armstrong as a director on 27 January 2015 (2 pages)
16 March 2015Appointment of Professor James Douglas Armstrong as a director on 27 January 2015 (2 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,106.24
(25 pages)
22 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 20,106.24
(25 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Termination of appointment of James Alexander Heward as a director on 15 August 2014 (1 page)
16 September 2014Termination of appointment of James Alexander Heward as a director on 15 August 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,106.24
(26 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 20,106.24
(26 pages)
9 August 2013Appointment of Mr Douglas Wilson Needham as a director (2 pages)
9 August 2013Appointment of Mr Douglas Wilson Needham as a director (2 pages)
2 August 2013Termination of appointment of Ann Budge as a director (1 page)
2 August 2013Termination of appointment of Peter Moore as a director (1 page)
2 August 2013Appointment of Mr Scott Carnegie as a director (2 pages)
2 August 2013Appointment of Mr Scott Carnegie as a director (2 pages)
2 August 2013Termination of appointment of Ann Budge as a director (1 page)
2 August 2013Termination of appointment of Peter Moore as a director (1 page)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (26 pages)
24 October 2012Annual return made up to 25 August 2012 with a full list of shareholders (26 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 20,106.24
(6 pages)
1 June 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 20,106.24
(6 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Appointment of Mrs Ann Cochrane Cook Wallace Budge as a director (3 pages)
12 December 2011Appointment of Mrs Ann Cochrane Cook Wallace Budge as a director (3 pages)
12 December 2011Termination of appointment of Scott Carnegie as a director (2 pages)
12 December 2011Termination of appointment of Scott Carnegie as a director (2 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (25 pages)
26 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (25 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (24 pages)
23 June 2011Second filing of AR01 previously delivered to Companies House made up to 25 August 2010 (24 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 17,345.74
(6 pages)
3 March 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 17,345.74
(6 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/06/2011
(25 pages)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 23/06/2011
(25 pages)
21 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
21 May 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
19 May 2010Appointment of Scott Carnegie as a director (3 pages)
19 May 2010Appointment of Scott Carnegie as a director (3 pages)
13 May 2010Appointment of John Alasdair Stanners as a director (3 pages)
13 May 2010Appointment of John Alasdair Stanners as a director (3 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 12,901.58
(6 pages)
21 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(54 pages)
21 April 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(54 pages)
21 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 12,901.58
(6 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 8,075.83
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 27 January 2010
  • GBP 8,075.83
(6 pages)
11 February 2010Termination of appointment of Timothy Lukins as a director (1 page)
11 February 2010Termination of appointment of James Armstrong as a director (1 page)
11 February 2010Termination of appointment of Timothy Lukins as a director (1 page)
11 February 2010Termination of appointment of James Armstrong as a director (1 page)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 22/01/2010
(2 pages)
5 February 2010Sub-division of shares on 22 January 2010 (7 pages)
5 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div of shares 22/01/2010
(2 pages)
5 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 7,560
(6 pages)
5 February 2010Sub-division of shares on 22 January 2010 (7 pages)
5 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 7,560
(6 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 8,225.83
(5 pages)
5 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 8,225.83
(5 pages)
29 January 2010Appointment of Mr James Douglas Armstrong as a director (2 pages)
29 January 2010Appointment of Mr Peter Kevin Moore as a director (2 pages)
29 January 2010Appointment of Mr Timothy Campbell Lukins as a director (2 pages)
29 January 2010Appointment of Mr Peter Kevin Moore as a director (2 pages)
29 January 2010Appointment of Mr James Douglas Armstrong as a director (2 pages)
29 January 2010Appointment of Mr Timothy Campbell Lukins as a director (2 pages)
21 January 2010Company name changed dalglen (no. 1156) LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
21 January 2010Company name changed dalglen (no. 1156) LIMITED\certificate issued on 21/01/10
  • CONNOT ‐
(3 pages)
21 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
13 January 2010Appointment of Mr David John Craig as a secretary (1 page)
13 January 2010Appointment of Mr David John Craig as a director (2 pages)
13 January 2010Appointment of Mr James Alexander Heward as a director (2 pages)
13 January 2010Appointment of Mr David John Craig as a secretary (1 page)
13 January 2010Appointment of Mr David John Craig as a director (2 pages)
13 January 2010Termination of appointment of Catherine Feechan as a director (1 page)
13 January 2010Appointment of Mr James Alexander Heward as a director (2 pages)
13 January 2010Termination of appointment of Catherine Feechan as a director (1 page)
25 August 2009Incorporation (14 pages)
25 August 2009Incorporation (14 pages)