Company NameBalfour Beatty Regional Civil Engineering Limited
Company StatusActive
Company NumberSC382011
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42130Construction of bridges and tunnels
SIC 4524Construction of water projects
SIC 42910Construction of water projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr David Andrew Bruce
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(5 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameHector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(6 years, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Michael Kane Dallas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityNew Zealander
StatusCurrent
Appointed17 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Mark Richard Arrandale
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Peter Leslie Mumford
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2022(12 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed01 October 2015(5 years, 2 months after company formation)
Appointment Duration8 years, 7 months
Correspondence Address5 Churchill Place
Canary Wharf
London
E14 5HU
Director NameMr Ian Malcolm Barr
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleDivisional Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameAndrew Crawford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour House Crow Arch Lane
Ringwood
Hampshire
BH24 1PN
Director NameMr Mark Richard Johnson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Stephen James Kennedy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address12 Almond Way
Lutterworth
Leicestershire
LE17 4XJ
Director NameMr Marshall Duncan Scott
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark Farrah
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Murray John Easton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMs Victoria Mackenzie Skene
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleHR Director
Country of ResidenceScotland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NamePhilip Hugh Morris
StatusResigned
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBalfour Beatty Civil Engineering Limited 86 Statio
Redhill
Surrey
RH1 1PQ
Director NameMr Hector Macaulay
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(8 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Secretary NameMrs Emma Campbell
StatusResigned
Appointed22 March 2011(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2012)
RoleCompany Director
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr John Keaveney
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed03 February 2012(1 year, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Secretary NameGregory William Mutch
StatusResigned
Appointed01 November 2012(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2015)
RoleCompany Director
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Beverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(3 years, 10 months after company formation)
Appointment Duration6 months (resigned 05 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Mark Lloyd Cutler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(4 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean House 24 Ravelston Terrace
Edinburgh
EH4 3TP
Scotland
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameJames Joseph Duffy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2016(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameDean John Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(6 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Jonathan Granville Winter
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Thomas Allan Edgcumbe
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2017(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2022)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr Vishal Jadavji Harji
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 28 February 2021)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
Director NameMr David Gordon Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2019(8 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Curve Building Axis Business Park
Hurricane Way
Langley
Berkshire
SL3 8AG
Director NameMr Mark William Bullock
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland

Contact

Telephone0131 3329411
Telephone regionEdinburgh

Location

Registered AddressMaxim 7, Maxim Office Park Parklands Avenue
Eurocentral
Holytown
ML1 4WQ
Scotland
ConstituencyAirdrie and Shotts
WardMossend and Holytown
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Balfour Beatty Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

6 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
16 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
31 December 2019Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page)
25 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 February 2019Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages)
11 October 2018Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
8 May 2018Director's details changed for Dean John Banks on 26 April 2018 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
4 October 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
18 September 2017Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages)
18 September 2017Appointment of Mr Vishal Jadavji Harji as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of Paul David England as a director on 1 September 2017 (1 page)
18 September 2017Appointment of Mr Vishal Jadavji Harji as a director on 1 September 2017 (2 pages)
18 September 2017Termination of appointment of Paul David England as a director on 1 September 2017 (1 page)
25 August 2017Second filing for the termination of John Keaveney as a director (5 pages)
25 August 2017Second filing for the termination of John Keaveney as a director (5 pages)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
14 August 2017Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 25/08/2017
(1 page)
6 July 2017Termination of appointment of John Keaveney as a director on 1 July 2017
  • ANNOTATION Second Filing The information on the form TM01 has been replaced by a second filing on 25/08/2017
(1 page)
6 July 2017Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages)
16 June 2017Appointment of Hector Macaulay as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Dean John Banks as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Hector Macaulay as a director on 14 June 2017 (2 pages)
16 June 2017Appointment of Dean John Banks as a director on 14 June 2017 (2 pages)
24 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 May 2017 (1 page)
24 May 2017Registered office address changed from Dean House 24 Ravelston Terrace Edinburgh EH4 3TP to Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown Scotland ML1 4WQ on 24 May 2017 (1 page)
5 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
1 July 2016Appointment of Mr David Andrew Bruce as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
1 July 2016Appointment of Mr David Andrew Bruce as a director on 1 June 2016 (2 pages)
1 July 2016Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 June 2016Termination of appointment of Victoria Mackenzie Skene as a director on 31 May 2016 (1 page)
14 June 2016Termination of appointment of Victoria Mackenzie Skene as a director on 31 May 2016 (1 page)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
17 February 2016Director's details changed for Mr Paul David England on 9 December 2015 (2 pages)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
10 December 2015Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
23 October 2015Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (171 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
18 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
18 June 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (171 pages)
18 June 2015Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages)
12 December 2014Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
25 November 2014Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page)
5 November 2014Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages)
15 July 2014Auditor's resignation (1 page)
15 July 2014Auditor's resignation (1 page)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(6 pages)
14 July 2014Auditor's resignation (1 page)
14 July 2014Auditor's resignation (1 page)
10 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
10 July 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages)
10 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 July 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
10 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 July 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
10 June 2014Appointment of Beverley Edward John Dew as a director (2 pages)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
8 May 2014Termination of appointment of Hector Macaulay as a director (1 page)
31 October 2013Full accounts made up to 31 December 2012 (8 pages)
31 October 2013Full accounts made up to 31 December 2012 (8 pages)
31 July 2013Termination of appointment of Stephen Kennedy as a director (1 page)
31 July 2013Termination of appointment of Stephen Kennedy as a director (1 page)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
20 November 2012Termination of appointment of Mark Johnson as a director (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Termination of appointment of Emma Campbell as a secretary (1 page)
1 November 2012Appointment of Gregory William Mutch as a secretary (1 page)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
16 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (9 pages)
20 April 2012Full accounts made up to 31 December 2011 (8 pages)
20 April 2012Full accounts made up to 31 December 2011 (8 pages)
3 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
3 April 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
12 March 2012Termination of appointment of Marshall Scott as a director (1 page)
6 February 2012Appointment of Mr John Keaveney as a director (2 pages)
6 February 2012Appointment of Mr John Keaveney as a director (2 pages)
9 January 2012Termination of appointment of Ian Barr as a director (1 page)
9 January 2012Termination of appointment of Ian Barr as a director (1 page)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (10 pages)
28 March 2011Director's details changed for Mr Murray John Easton on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Stephen James Kennedy on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Stephen James Kennedy on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Ms Victoria Mackenzie Skene on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mr Murray John Easton on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Ms Victoria Mackenzie Skene on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
28 March 2011Director's details changed for Mark Farrah on 28 March 2011 (2 pages)
22 March 2011Appointment of Mrs Emma Campbell as a secretary (1 page)
22 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
22 March 2011Termination of appointment of Andrew Crawford as a director (1 page)
22 March 2011Termination of appointment of Philip Morris as a secretary (1 page)
22 March 2011Appointment of Mrs Emma Campbell as a secretary (1 page)
22 March 2011Termination of appointment of Philip Morris as a secretary (1 page)
22 March 2011Appointment of Mr Hector Macaulay as a director (2 pages)
22 March 2011Appointment of Mr Hector Macaulay as a director (2 pages)
15 July 2010Incorporation (40 pages)
15 July 2010Incorporation (40 pages)