Company NameArbitration Centre
Company StatusActive
Company NumberSC394779
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 March 2011(13 years, 2 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7523Justice and judicial activities
SIC 84230Justice and judicial activities

Directors

Director NameMr Brandon James Malone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(1 week after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address34 Kirkhill Road
Penicuik
Midlothian
EH26 8HZ
Scotland
Director NameBrandon Nolan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland
Director NameMary Bee Lay Thomson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleArbitrator And Mediator
Country of ResidenceScotland
Correspondence Address36 Stone The 36 Group
4 Field Court, Gray's Inn
London
WC1R 5EF
Director NameGillian Carmichael Lemaire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleSolicitor And Avocate
Country of ResidenceUnited Kingdom
Correspondence AddressCarmichael Lemaire Ltd, 71-75 Shelton Street
London
WC2H 9JQ
Director NameThe Rt Hon Lord Glennie Angus James Scott Glennie
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleArbitrator
Country of ResidenceScotland
Correspondence AddressThreeburnford Oxton
Lauder
Berwickshire
TD2 6PU
Scotland
Director NameMrs Sarah Lancaster
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2023(12 years, 6 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland
Director NameMr Roy William Andrew
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(13 years after company formation)
Appointment Duration1 month
RoleQuantity Surveyor
Country of ResidenceScotland
Correspondence Address30 Fitzroy Grove
East Kilbride
Glasgow
G74 5PQ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2011(same day as company formation)
RoleExecutive
Country of ResidenceScotland
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland
Director NameMr Gordon Bathgate
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration4 years, 6 months (resigned 16 September 2015)
RoleChartered Engineer, Chartered Arbitrator
Country of ResidenceScotland
Correspondence Address51 Baron's Hill Avenue
Linlithgow
West Lothian
EH49 7JU
Scotland
Director NameMr Leonard Claude Hill Bunton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2013)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Ardoch Way
Braco
Dunblane
Perthshire
FK15 9RH
Scotland
Director NameMrs Janey Louise Milligan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration11 years, 9 months (resigned 14 December 2022)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland
Director NameMr Graeme Edward Hartley
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration1 year (resigned 29 March 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMr Colin Ian McKay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address18 Trinity Crescent
Edinburgh
EH5 3EE
Scotland
Director NameAileen Mary McKechnie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration2 years, 3 months (resigned 02 July 2013)
RoleSenior Civil Servant
Country of ResidenceScotland
Correspondence AddressArea 3e-South Victoria Quay
Edinburgh
EH6 6QQ
Scotland
Director NameMr Neil Alan Stevenson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2011(1 week after company formation)
Appointment Duration3 years (resigned 12 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Drumsheugh Gardens
Edinburgh
EH3 7YR
Scotland
Director NameJames Gordon Reid
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 months after company formation)
Appointment Duration5 years (resigned 30 September 2016)
RoleQueen's Counsel
Country of ResidenceScotland
Correspondence AddressBlebo House By St. Andrews
Cupar
Fife
KY15 5TZ
Scotland
Director NameMr Alan Robert Dewar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2012)
RoleQueen's Counsel
Country of ResidenceScotland
Correspondence AddressAdvocates Library Parliament House
Edinburgh
EH1 1RF
Scotland
Director NameMrs Sarah Joanna Speirs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2012(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2016)
RoleDirector - Rics Scotland
Country of ResidenceScotland
Correspondence Address9 Manor Place
Edinburgh
EH3 7DN
Scotland
Director NameMr Alan Andrew Summers
Date of BirthAugust 1964 (Born 59 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2012(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2017)
RoleQc
Country of ResidenceScotland
Correspondence AddressAdvocates Library Parliament House
Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameJohn Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2013(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 June 2015)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressKirk House Kirk Road
Bearsden
Glasgow
G61 3RG
Scotland
Director NameJan Marshall
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(2 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 June 2018)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressRoom 2w.02 St. Andrews House
Regent Road
Edinburgh
EH1 3DG
Scotland
Director NameDr Roderick Whyatt MacDonald
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 September 2016)
RoleSenior Civil Servant
Country of ResidenceScotland
Correspondence Address5 Atlantic Quay
150 Broomielaw
Glasgow
G2 8LU
Scotland
Director NameMs Coral Riddell
Date of BirthMarch 1975 (Born 49 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2014(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address26 Drumsheugh Gardens
Edinburgh
EH3 7YR
Scotland
Director NameJonathan Broome
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(4 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2020)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressAdvocates Library Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameKatherine Hay
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 April 2017)
RoleHead Of International, Law Society Of Scotland
Country of ResidenceUnited Kingdom
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameYsella Jago
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2016(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 26 September 2023)
RoleDispute Resolution Executive
Country of ResidenceScotland
Correspondence AddressRics Scotland Level 3
125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director NameDr William George Burgess
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2021)
RoleSenior Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressDirectorate Of Economic Development Scottish Gover
150 Broomielaw
Glasgow
G2 8LU
Scotland
Director NameRuth Crawford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2016(5 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 February 2017)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence AddressAdvocates Library Parliament Square
Edinburgh
EH1 1RF
Scotland
Director NameMrs Shona McNae Frame
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2017(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 November 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressCms Cameron McKenna Nabarro Olswang Llp 1 West Reg
Glasgow
G2 1AP
Scotland
Director NameMr Gavin Stewart Henderson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed20 June 2018(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2020)
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressGw.08 St Andrew's House
Regent Road
Edinburgh
EH1 3DG
Scotland
Director NamePeter Scott Caldwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 December 2023)
RoleArbitrator & Mediator
Country of ResidenceHong Kong
Correspondence Address16th Floor, Hong Kong Club Building 3a Chater Road
Central
Hong Kong

Contact

Websitescottisharbitrationcentre.org

Location

Registered Address5 Castle Terrace
C/O Jrw
Edinburgh
EH1 2DP
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£64,727
Cash£66,427
Current Liabilities£3,331

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2020Termination of appointment of Shona Mcnae Frame as a director on 24 November 2020 (1 page)
6 May 2020Termination of appointment of Gavin Stewart Henderson as a director on 30 April 2020 (1 page)
6 May 2020Termination of appointment of Jonathan Broome as a director on 30 April 2020 (1 page)
10 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Appointment of Mr Gavin Stewart Henderson as a director on 20 June 2018 (2 pages)
12 June 2018Termination of appointment of Jan Marshall as a director on 11 June 2018 (1 page)
13 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Appointment of Mrs Shona Mcnae Frame as a director on 21 June 2017 (2 pages)
22 June 2017Appointment of Mrs Shona Mcnae Frame as a director on 21 June 2017 (2 pages)
26 April 2017Termination of appointment of Katherine Hay as a director on 20 April 2017 (1 page)
26 April 2017Termination of appointment of Katherine Hay as a director on 20 April 2017 (1 page)
26 April 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
7 March 2017Termination of appointment of Ruth Crawford as a director on 1 February 2017 (2 pages)
7 March 2017Termination of appointment of Ruth Crawford as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Alan Andrew Summers as a director on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Alan Andrew Summers as a director on 1 February 2017 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Appointment of Ruth Crawford as a director on 5 October 2016 (3 pages)
19 October 2016Termination of appointment of Roderick Whyatt Macdonald as a director on 27 September 2016 (2 pages)
19 October 2016Appointment of Dr William George Burgess as a director on 5 October 2016 (3 pages)
19 October 2016Termination of appointment of James Gordon Reid as a director on 30 September 2016 (2 pages)
19 October 2016Appointment of Dr William George Burgess as a director on 5 October 2016 (3 pages)
19 October 2016Termination of appointment of James Gordon Reid as a director on 30 September 2016 (2 pages)
19 October 2016Termination of appointment of Roderick Whyatt Macdonald as a director on 27 September 2016 (2 pages)
19 October 2016Appointment of Ruth Crawford as a director on 5 October 2016 (3 pages)
19 August 2016Termination of appointment of Sarah Joanna Speirs as a director on 28 July 2016 (2 pages)
19 August 2016Appointment of Ysella Jago as a director on 29 July 2016 (3 pages)
19 August 2016Termination of appointment of Sarah Joanna Speirs as a director on 28 July 2016 (2 pages)
19 August 2016Appointment of Ysella Jago as a director on 29 July 2016 (3 pages)
19 May 2016Appointment of Katherine Hay as a director on 17 May 2016 (3 pages)
19 May 2016Appointment of Katherine Hay as a director on 17 May 2016 (3 pages)
25 April 2016Annual return made up to 4 March 2016 (22 pages)
25 April 2016Annual return made up to 4 March 2016 (22 pages)
20 April 2016Termination of appointment of Coral Riddell as a director on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Coral Riddell as a director on 1 March 2016 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Appointment of Brandon Nolan as a director on 19 November 2015 (3 pages)
3 December 2015Appointment of Brandon Nolan as a director on 19 November 2015 (3 pages)
5 November 2015Termination of appointment of Gordon Bathgate as a director on 16 September 2015 (2 pages)
5 November 2015Termination of appointment of Gordon Bathgate as a director on 16 September 2015 (2 pages)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages)
8 September 2015Registered office address changed from 292 st. Vincent Street Glasgow G2 5TQ to Level 3, 125 Princes Street Edinburgh EH2 4AD on 8 September 2015 (2 pages)
28 August 2015Appointment of Jonathan Broome as a director on 30 June 2015 (3 pages)
28 August 2015Appointment of Jonathan Broome as a director on 30 June 2015 (3 pages)
27 August 2015Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages)
27 August 2015Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages)
27 August 2015Termination of appointment of John Hunter as a director on 8 June 2015 (2 pages)
24 March 2015Annual return made up to 4 March 2015 no member list (11 pages)
24 March 2015Annual return made up to 4 March 2015 no member list (11 pages)
24 March 2015Annual return made up to 4 March 2015 no member list (11 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Termination of appointment of Neil Stevenson as a director (1 page)
29 April 2014Appointment of Mrs Coral Riddell as a director (2 pages)
29 April 2014Termination of appointment of Neil Stevenson as a director (1 page)
29 April 2014Appointment of Mrs Coral Riddell as a director (2 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (11 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (11 pages)
12 March 2014Annual return made up to 4 March 2014 no member list (11 pages)
21 October 2013Appointment of Dr Roderick Whyatt Macdonald as a director (2 pages)
21 October 2013Termination of appointment of Colin Mckay as a director (1 page)
21 October 2013Termination of appointment of Leonard Bunton as a director (1 page)
21 October 2013Appointment of Jan Marshall as a director (2 pages)
21 October 2013Appointment of Dr Roderick Whyatt Macdonald as a director (2 pages)
21 October 2013Termination of appointment of Aileen Mckechnie as a director (1 page)
21 October 2013Appointment of Jan Marshall as a director (2 pages)
21 October 2013Termination of appointment of Aileen Mckechnie as a director (1 page)
21 October 2013Termination of appointment of Colin Mckay as a director (1 page)
21 October 2013Appointment of John Hunter as a director (2 pages)
21 October 2013Appointment of John Hunter as a director (2 pages)
21 October 2013Termination of appointment of Leonard Bunton as a director (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
18 March 2013Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages)
18 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
18 March 2013Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages)
18 March 2013Annual return made up to 4 March 2013 no member list (11 pages)
18 March 2013Director's details changed for Mrs Sarah Joanna Speirs on 4 March 2013 (2 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
25 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 March 2012Termination of appointment of Alan Dewar as a director (1 page)
30 March 2012Director's details changed for Aileen Mary Mckechnie on 4 March 2012 (2 pages)
30 March 2012Appointment of Alan Andrew Summers as a director (2 pages)
30 March 2012Appointment of Alan Andrew Summers as a director (2 pages)
30 March 2012Termination of appointment of Graeme Hartley as a director (1 page)
30 March 2012Director's details changed for Aileen Mary Mckechnie on 4 March 2012 (2 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (10 pages)
30 March 2012Termination of appointment of Alan Dewar as a director (1 page)
30 March 2012Termination of appointment of Graeme Hartley as a director (1 page)
30 March 2012Appointment of Sarah Joanna Speirs as a director (2 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (10 pages)
30 March 2012Annual return made up to 4 March 2012 no member list (10 pages)
30 March 2012Appointment of Sarah Joanna Speirs as a director (2 pages)
18 November 2011Memorandum and Articles of Association (23 pages)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 November 2011Memorandum and Articles of Association (23 pages)
24 October 2011Appointment of James Gordon Reid as a director (2 pages)
24 October 2011Appointment of Mr Alan Robert Dewar as a director (2 pages)
24 October 2011Appointment of James Gordon Reid as a director (2 pages)
24 October 2011Appointment of Mr Alan Robert Dewar as a director (2 pages)
24 March 2011Appointment of Mrs Janey Louise Milligan as a director (2 pages)
24 March 2011Appointment of Mrs Janey Louise Milligan as a director (2 pages)
11 March 2011Appointment of Mr Gordon Bathgate as a director (2 pages)
11 March 2011Termination of appointment of Alan Barr as a director (1 page)
11 March 2011Appointment of Mr Graeme Edward Hartley as a director (2 pages)
11 March 2011Appointment of Mr Graeme Edward Hartley as a director (2 pages)
11 March 2011Appointment of Mr Leonard Claude Hill Bunton as a director (2 pages)
11 March 2011Appointment of Mr Leonard Claude Hill Bunton as a director (2 pages)
11 March 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 March 2011Appointment of Mr Brandon James Malone as a director (2 pages)
11 March 2011Appointment of Mr Gordon Bathgate as a director (2 pages)
11 March 2011Appointment of Aileen Mary Mckechnie as a director (2 pages)
11 March 2011Termination of appointment of Alan Barr as a director (1 page)
11 March 2011Appointment of Mr Colin Ian Mckay as a director (2 pages)
11 March 2011Appointment of Aileen Mary Mckechnie as a director (2 pages)
11 March 2011Appointment of Mr Neil Alan Stevenson as a director (2 pages)
11 March 2011Appointment of Mr Neil Alan Stevenson as a director (2 pages)
11 March 2011Appointment of Mr Brandon James Malone as a director (2 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(41 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)
4 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(41 pages)