Eurocentral
Holytown
ML1 4WQ
Scotland
Director Name | Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Michael Kane Dallas |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 17 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Mark Richard Arrandale |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Peter Leslie Mumford |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2022(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Bnoms Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2015(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Ian Malcolm Barr |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Divisional Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Andrew Crawford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House Crow Arch Lane Ringwood Hampshire BH24 1PN |
Director Name | Mr Mark Richard Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Stephen James Kennedy |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Almond Way Lutterworth Leicestershire LE17 4XJ |
Director Name | Mr Marshall Duncan Scott |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Mark Farrah |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Murray John Easton |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Ms Victoria Mackenzie Skene |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Philip Hugh Morris |
---|---|
Status | Resigned |
Appointed | 15 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Balfour Beatty Civil Engineering Limited 86 Statio Redhill Surrey RH1 1PQ |
Director Name | Mr Hector Macaulay |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Secretary Name | Mrs Emma Campbell |
---|---|
Status | Resigned |
Appointed | 22 March 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2012) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr John Keaveney |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 February 2012(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Secretary Name | Gregory William Mutch |
---|---|
Status | Resigned |
Appointed | 01 November 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2015) |
Role | Company Director |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Beverley Edward John Dew |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(3 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Mark Lloyd Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2014(4 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dean House 24 Ravelston Terrace Edinburgh EH4 3TP Scotland |
Director Name | Mr Paul David England |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | James Joseph Duffy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Dean John Banks |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2017(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Jonathan Granville Winter |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 September 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Thomas Allan Edgcumbe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2017(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Chartered Management Accountant |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr Vishal Jadavji Harji |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2021) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Director Name | Mr David Gordon Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(8 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Curve Building Axis Business Park Hurricane Way Langley Berkshire SL3 8AG |
Director Name | Mr Mark William Bullock |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
Telephone | 0131 3329411 |
---|---|
Telephone region | Edinburgh |
Registered Address | Maxim 7, Maxim Office Park Parklands Avenue Eurocentral Holytown ML1 4WQ Scotland |
---|---|
Constituency | Airdrie and Shotts |
Ward | Mossend and Holytown |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Balfour Beatty Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
6 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
16 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
31 December 2019 | Termination of appointment of David Gordon Smith as a director on 31 December 2019 (1 page) |
25 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 February 2019 | Appointment of Mr David Gordon Smith as a director on 25 January 2019 (2 pages) |
11 October 2018 | Termination of appointment of Jonathan Granville Winter as a director on 24 September 2018 (1 page) |
3 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
26 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
5 June 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
8 May 2018 | Director's details changed for Dean John Banks on 26 April 2018 (2 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 September 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
18 September 2017 | Appointment of Thomas Allan Edgcumbe as a director on 14 August 2017 (2 pages) |
18 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 1 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Paul David England as a director on 1 September 2017 (1 page) |
18 September 2017 | Appointment of Mr Vishal Jadavji Harji as a director on 1 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Paul David England as a director on 1 September 2017 (1 page) |
25 August 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
25 August 2017 | Second filing for the termination of John Keaveney as a director (5 pages) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Mark Farrah as a director on 13 August 2017 (1 page) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Termination of appointment of John Keaveney as a director on 1 July 2017
|
6 July 2017 | Appointment of Jonathan Granville Winter as a director on 1 July 2017 (2 pages) |
16 June 2017 | Appointment of Hector Macaulay as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Dean John Banks as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Hector Macaulay as a director on 14 June 2017 (2 pages) |
16 June 2017 | Appointment of Dean John Banks as a director on 14 June 2017 (2 pages) |
24 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
1 July 2016 | Appointment of Mr David Andrew Bruce as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
1 July 2016 | Appointment of Mr David Andrew Bruce as a director on 1 June 2016 (2 pages) |
1 July 2016 | Appointment of James Joseph Duffy as a director on 8 June 2016 (2 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
14 June 2016 | Termination of appointment of Victoria Mackenzie Skene as a director on 31 May 2016 (1 page) |
14 June 2016 | Termination of appointment of Victoria Mackenzie Skene as a director on 31 May 2016 (1 page) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
17 February 2016 | Director's details changed for Mr Paul David England on 9 December 2015 (2 pages) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
10 December 2015 | Secretary's details changed for Bnoms Limited on 9 December 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Termination of appointment of Gregory William Mutch as a secretary on 30 September 2015 (1 page) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
23 October 2015 | Appointment of Bnoms Limited as a secretary on 1 October 2015 (2 pages) |
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (171 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
18 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
18 June 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
18 June 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (171 pages) |
18 June 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (5 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Appointment of Mr Paul David England as a director on 5 December 2014 (2 pages) |
12 December 2014 | Termination of appointment of Beverley Edward John Dew as a director on 5 December 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
25 November 2014 | Termination of appointment of Mark Lloyd Cutler as a director on 11 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page) |
5 November 2014 | Termination of appointment of Murray John Easton as a director on 5 November 2014 (1 page) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
21 July 2014 | Appointment of Mark Lloyd Cutler as a director on 21 July 2014 (2 pages) |
15 July 2014 | Auditor's resignation (1 page) |
15 July 2014 | Auditor's resignation (1 page) |
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
14 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Auditor's resignation (1 page) |
10 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
10 July 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (164 pages) |
10 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 July 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
10 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 July 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
10 June 2014 | Appointment of Beverley Edward John Dew as a director (2 pages) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
8 May 2014 | Termination of appointment of Hector Macaulay as a director (1 page) |
31 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
31 October 2013 | Full accounts made up to 31 December 2012 (8 pages) |
31 July 2013 | Termination of appointment of Stephen Kennedy as a director (1 page) |
31 July 2013 | Termination of appointment of Stephen Kennedy as a director (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
20 November 2012 | Termination of appointment of Mark Johnson as a director (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Termination of appointment of Emma Campbell as a secretary (1 page) |
1 November 2012 | Appointment of Gregory William Mutch as a secretary (1 page) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
20 April 2012 | Full accounts made up to 31 December 2011 (8 pages) |
3 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
3 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
12 March 2012 | Termination of appointment of Marshall Scott as a director (1 page) |
6 February 2012 | Appointment of Mr John Keaveney as a director (2 pages) |
6 February 2012 | Appointment of Mr John Keaveney as a director (2 pages) |
9 January 2012 | Termination of appointment of Ian Barr as a director (1 page) |
9 January 2012 | Termination of appointment of Ian Barr as a director (1 page) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
18 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Director's details changed for Mr Murray John Easton on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Stephen James Kennedy on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Stephen James Kennedy on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ms Victoria Mackenzie Skene on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Murray John Easton on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Ms Victoria Mackenzie Skene on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mark Farrah on 28 March 2011 (2 pages) |
22 March 2011 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
22 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
22 March 2011 | Termination of appointment of Andrew Crawford as a director (1 page) |
22 March 2011 | Termination of appointment of Philip Morris as a secretary (1 page) |
22 March 2011 | Appointment of Mrs Emma Campbell as a secretary (1 page) |
22 March 2011 | Termination of appointment of Philip Morris as a secretary (1 page) |
22 March 2011 | Appointment of Mr Hector Macaulay as a director (2 pages) |
22 March 2011 | Appointment of Mr Hector Macaulay as a director (2 pages) |
15 July 2010 | Incorporation (40 pages) |
15 July 2010 | Incorporation (40 pages) |