Company NameNext 15 Holdco1 Limited
Company StatusDissolved
Company NumberSC364548
CategoryPrivate Limited Company
Incorporation Date25 August 2009(14 years, 8 months ago)
Dissolution Date12 March 2024 (1 month, 1 week ago)
Previous Names9

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 11 months (closed 12 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Director NameMr Jonathan Andrew Peachey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2019(10 years after company formation)
Appointment Duration4 years, 6 months (closed 12 March 2024)
RoleGroup Chief Operating Officer
Country of ResidenceEngland
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMr Mark John Sanford
StatusClosed
Appointed30 April 2022(12 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 12 March 2024)
RoleCompany Director
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Director NameMr Ewan William Mackie
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address5 Ailsa Drive
Giffnock
Glasgow
G46 6RL
Scotland
Director NameMr John Robert Wilmot
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 month after company formation)
Appointment Duration4 years (resigned 30 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Beechlands Avenue
Glasgow
G44 3YT
Scotland
Director NameChad Butz
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2009(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 11 August 2017)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address111 Bell Street
Glasgow
Strathclyde
G4 0TQ
Scotland
Director NameMr Daniel Kersh
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 month after company formation)
Appointment Duration7 years, 10 months (resigned 08 August 2017)
RoleMarketeer
Country of ResidenceUnited Kingdom
Correspondence Address25 The Loaning
Giffnock
Glasgow
G46 6SF
Scotland
Director NameStephen Paul
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2018)
RoleMarketeer
Country of ResidenceScotland
Correspondence Address111 Bell Street
Glasgow
Strathclyde
G4 0TQ
Scotland
Director NameMr Nigel Harry Kersh
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address111 Bell Street
Glasgow
Strathclyde
G4 0TQ
Scotland
Director NameMr Harold Ure
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2010(6 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 12 May 2011)
RoleChairman
Country of ResidenceScotland
Correspondence Address111 Bell Street
Glasgow
Strathclyde
G4 0TQ
Scotland
Director NameMr David Mark Dewhurst
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(1 year, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor The Triangle 5-17
Hammersmith Grove
London
W6 0LG
Director NameMr Timothy John Bruce Dyson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2011(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 January 2020)
RolePR Consultant
Country of ResidenceUnited States
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Director NameMrs Lucy Diana Lowry
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(8 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Bell Street
Glasgow
Strathclyde
G4 0TQ
Scotland
Secretary NameMr Nicholas Lee Morrison
StatusResigned
Appointed01 October 2018(9 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 11 December 2020)
RoleCompany Director
Correspondence Address75 Bermondsey Street
London
SE1 3XF
Secretary NameMs Emma Louise Wood
StatusResigned
Appointed11 December 2020(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2022)
RoleCompany Director
Correspondence Address3 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary NameOgilvie Munro Corporate Finance Ltd (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence Address6 Woodside Place
Glasgow
Strathclyde
G3 7QF
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed25 August 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.biteda.com/
Telephone020 87411123
Telephone regionLondon

Location

Registered AddressC/O Bellwether Green Limited
225 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1.4k at £1Bite Communications Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£4,276,133
Net Worth£944,874
Cash£480,863
Current Liabilities£457,683

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 January

Charges

21 September 2009Delivered on: 9 October 2009
Persons entitled: Absolute Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

9 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 June 2023Second filing of Confirmation Statement dated 1 June 2022 (3 pages)
5 June 2023Second filing of Confirmation Statement dated 1 June 2020 (3 pages)
5 June 2023Second filing of Confirmation Statement dated 1 June 2021 (3 pages)
12 April 2023Company name changed next 15 group LIMITED\certificate issued on 12/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-12
(3 pages)
17 February 2023Company name changed next fifteen HOLDCO1 LIMITED\certificate issued on 17/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-08
(3 pages)
6 February 2023Registered office address changed from 3 Melville Street Edinburgh Scotland EH3 7PE Scotland to C/O Bellwether Green Limited 225 West George Street Glasgow Scotland G2 2nd on 6 February 2023 (1 page)
19 January 2023Director's details changed for Mr Jonathan Andrew Peachey on 1 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Peter Jonathan Harris on 1 January 2023 (2 pages)
31 October 2022Audit exemption statement of guarantee by parent company for period ending 31/01/22 (3 pages)
31 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/01/22 (215 pages)
31 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/01/22 (1 page)
31 October 2022Audit exemption subsidiary accounts made up to 31 January 2022 (10 pages)
5 September 2022Change of details for Bite Communications Group Limited as a person with significant control on 5 September 2022 (2 pages)
14 June 2022Confirmation statement made on 1 June 2022 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2023
(3 pages)
5 May 2022Appointment of Mr Mark John Sanford as a secretary on 30 April 2022 (2 pages)
5 May 2022Termination of appointment of Emma Louise Wood as a secretary on 30 April 2022 (1 page)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (152 pages)
9 November 2021Audit exemption subsidiary accounts made up to 31 January 2021 (10 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page)
14 June 2021Confirmation statement made on 1 June 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2023
(3 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/01/20 (1 page)
8 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/01/20 (110 pages)
8 February 2021Audit exemption subsidiary accounts made up to 31 January 2020 (14 pages)
8 February 2021Audit exemption statement of guarantee by parent company for period ending 31/01/20 (3 pages)
18 December 2020Appointment of Ms Emma Louise Wood as a secretary on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Nicholas Lee Morrison as a secretary on 11 December 2020 (1 page)
14 October 2020Company name changed conversion rate experts LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
(3 pages)
24 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-15
(3 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
9 June 2020Confirmation statement made on 1 June 2020 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 05/06/2023
(3 pages)
8 June 2020Resolutions
  • RES13 ‐ Share premium account reduced to nil 19/05/2020
(1 page)
8 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2020Solvency Statement dated 19/05/20 (1 page)
8 June 2020Statement by Directors (1 page)
8 June 2020Statement of capital on 8 June 2020
  • GBP 1
(3 pages)
8 June 2020Resolutions
  • RES13 ‐ Dividend recommended 19/05/2020
(1 page)
31 January 2020Director's details changed for Mr Peter Jonathan Harris on 31 January 2020 (2 pages)
31 January 2020Director's details changed for Mr Jonathan Andrew Peachey on 31 January 2020 (2 pages)
29 January 2020Termination of appointment of Timothy John Bruce Dyson as a director on 28 January 2020 (1 page)
25 October 2019Audit exemption statement of guarantee by parent company for period ending 31/01/19 (3 pages)
25 October 2019Audit exemption subsidiary accounts made up to 31 January 2019 (22 pages)
25 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/01/19 (114 pages)
25 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/01/19 (1 page)
24 September 2019Appointment of Mr Jonathan Andrew Peachey as a director on 9 September 2019 (2 pages)
15 August 2019Registered office address changed from 111 Bell Street Glasgow Strathclyde G4 0TQ to 3 Melville Street Edinburgh Scotland EH3 7PE on 15 August 2019 (1 page)
12 July 2019Director's details changed for Mr Timothy John Bruce Dyson on 1 July 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
13 May 2019Termination of appointment of Lucy Diana Lowry as a director on 30 April 2019 (1 page)
1 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-01
(2 pages)
1 March 2019Change of name notice (2 pages)
22 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-22
(3 pages)
4 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
4 December 2018Consolidated accounts of parent company for subsidiary company period ending 31/01/18 (102 pages)
4 December 2018Audit exemption subsidiary accounts made up to 31 January 2018 (22 pages)
26 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
(3 pages)
6 November 2018Audit exemption statement of guarantee by parent company for period ending 31/01/18 (3 pages)
6 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/01/18 (1 page)
3 November 2018Director's details changed for Mr Timothy John Bruce Dyson on 1 February 2018 (2 pages)
1 November 2018Director's details changed for Ms Lucy Diana Lowry on 19 October 2018 (2 pages)
15 October 2018Appointment of Mr Nicholas Lee Morrison as a secretary on 1 October 2018 (2 pages)
3 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
2 March 2018Appointment of Ms Lucy Diana Lowry as a director on 9 February 2018 (2 pages)
2 March 2018Termination of appointment of Stephen Paul as a director on 8 February 2018 (1 page)
21 August 2017Termination of appointment of Chad Butz as a director on 11 August 2017 (1 page)
21 August 2017Termination of appointment of Chad Butz as a director on 11 August 2017 (1 page)
8 August 2017Termination of appointment of Daniel Kersh as a director on 8 August 2017 (1 page)
8 August 2017Termination of appointment of Daniel Kersh as a director on 8 August 2017 (1 page)
4 August 2017Full accounts made up to 31 January 2017 (26 pages)
4 August 2017Full accounts made up to 31 January 2017 (26 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 August 2016Full accounts made up to 31 January 2016 (27 pages)
19 August 2016Full accounts made up to 31 January 2016 (27 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,370
(6 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,370
(6 pages)
3 November 2015Full accounts made up to 31 January 2015 (17 pages)
3 November 2015Full accounts made up to 31 January 2015 (17 pages)
1 June 2015Director's details changed for Chad Butz on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,370
(5 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Stephen Paul on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr Timothy John Bruce Dyson on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Stephen Paul on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,370
(5 pages)
1 June 2015Director's details changed for Chad Butz on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Chad Butz on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Stephen Paul on 1 June 2015 (2 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,370
(5 pages)
16 September 2014Auditor's resignation (2 pages)
16 September 2014Auditor's resignation (2 pages)
11 September 2014Auditor's resignation (4 pages)
11 September 2014Auditor's resignation (4 pages)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
8 July 2014Current accounting period extended from 31 July 2014 to 31 January 2015 (1 page)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,370
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,370
(7 pages)
16 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,370
(7 pages)
30 April 2014Full accounts made up to 31 July 2013 (15 pages)
30 April 2014Full accounts made up to 31 July 2013 (15 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
27 March 2014Appointment of Mr Peter Jonathan Harris as a director (2 pages)
13 January 2014Termination of appointment of David Dewhurst as a director (1 page)
13 January 2014Termination of appointment of David Dewhurst as a director (1 page)
21 November 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
21 November 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
25 October 2013Termination of appointment of John Wilmot as a director (1 page)
25 October 2013Termination of appointment of John Wilmot as a director (1 page)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
28 August 2013Company name changed cmg worldwide LIMITED\certificate issued on 28/08/13
  • CONNOT ‐
(3 pages)
28 August 2013Company name changed cmg worldwide LIMITED\certificate issued on 28/08/13
  • CONNOT ‐
(3 pages)
28 August 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-23
(1 page)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
8 July 2013Director's details changed for Mr Timothy John Bruce Dyson on 17 June 2013 (2 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (8 pages)
22 April 2013Full accounts made up to 31 July 2012 (19 pages)
22 April 2013Full accounts made up to 31 July 2012 (19 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
7 June 2012Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
7 June 2012Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages)
7 June 2012Director's details changed for John Wilmot on 1 February 2012 (2 pages)
7 June 2012Director's details changed for Mr Daniel Kersh on 1 February 2012 (2 pages)
7 June 2012Director's details changed for John Wilmot on 1 February 2012 (2 pages)
7 June 2012Director's details changed for John Wilmot on 1 February 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
3 April 2012Full accounts made up to 31 July 2011 (20 pages)
3 April 2012Full accounts made up to 31 July 2011 (20 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
21 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 June 2011Appointment of Timothy John Bruce Dyson as a director (2 pages)
9 June 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
9 June 2011Current accounting period shortened from 31 December 2011 to 31 July 2011 (1 page)
9 June 2011Appointment of Mr David Mark Dewhurst as a director (2 pages)
9 June 2011Appointment of Mr David Mark Dewhurst as a director (2 pages)
9 June 2011Appointment of Timothy John Bruce Dyson as a director (2 pages)
13 May 2011Termination of appointment of Nigel Kersh as a director (1 page)
13 May 2011Termination of appointment of Harold Ure as a director (1 page)
13 May 2011Termination of appointment of Nigel Kersh as a director (1 page)
13 May 2011Termination of appointment of Harold Ure as a director (1 page)
13 May 2011Termination of appointment of Ogilvie Munro Corporate Finance Ltd as a secretary (1 page)
13 May 2011Termination of appointment of Ogilvie Munro Corporate Finance Ltd as a secretary (1 page)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
4 April 2011Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages)
4 April 2011Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
4 April 2011Secretary's details changed for Ogilvie Munro Corporate Finance Ltd on 1 April 2011 (2 pages)
1 April 2011Appointment of Mr Harold Ure as a director (2 pages)
1 April 2011Appointment of Mr Harold Ure as a director (2 pages)
1 April 2011Appointment of Mr Nigel Kersh as a director (2 pages)
1 April 2011Appointment of Mr Nigel Kersh as a director (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (9 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (16 pages)
27 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (16 pages)
4 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
4 August 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
15 February 2010Statement of capital on 15 February 2010
  • GBP 1,370
(4 pages)
15 February 2010Statement of capital on 15 February 2010
  • GBP 1,370
(4 pages)
3 February 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 370
(3 pages)
3 February 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 370
(3 pages)
2 February 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages)
2 February 2010Registered office address changed from 216 West George Street Glasgow G2 2PQ on 2 February 2010 (2 pages)
2 February 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,369
(3 pages)
2 February 2010Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,369
(3 pages)
22 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 370
(5 pages)
22 January 2010Statement of capital following an allotment of shares on 10 November 2009
  • GBP 370
(5 pages)
17 January 2010Termination of appointment of Ewan Mackie as a director (2 pages)
17 January 2010Termination of appointment of Ewan Mackie as a director (2 pages)
7 December 2009Statement of capital following an allotment of shares on 27 September 2009
  • GBP 2,001
(2 pages)
7 December 2009Statement of capital following an allotment of shares on 27 September 2009
  • GBP 2,001
(2 pages)
3 November 2009Appointment of Daniel Kersh as a director (1 page)
3 November 2009Appointment of Daniel Kersh as a director (1 page)
3 November 2009Appointment of Stephen Paul as a director (1 page)
3 November 2009Appointment of Chad Butz as a director (1 page)
3 November 2009Appointment of Chad Butz as a director (1 page)
3 November 2009Appointment of Stephen Paul as a director (1 page)
3 November 2009Appointment of John Wilmot as a director (1 page)
3 November 2009Appointment of John Wilmot as a director (1 page)
23 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,001
(2 pages)
23 October 2009Statement of capital following an allotment of shares on 24 September 2009
  • GBP 1,001
(2 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 September 2009Director appointed ewan william mackie (2 pages)
8 September 2009Director appointed ewan william mackie (2 pages)
3 September 2009Secretary appointed ogilvie munro corporate finance LTD (1 page)
3 September 2009Secretary appointed ogilvie munro corporate finance LTD (1 page)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Appointment terminated director stephen mabbott (1 page)
28 August 2009Appointment terminated secretary brian reid LTD. (1 page)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
28 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
25 August 2009Incorporation (18 pages)
25 August 2009Incorporation (18 pages)