Irvine
Ayrshire
KA11 5DJ
Scotland
Director Name | Peter Kenway Bennett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 February 2016(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Wa 6005 Australia |
Director Name | Mr Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 September 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr John Bain Welsh |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 September 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Avenue Stevenston Industrial Estate Stevenston Ayrshire KA20 3LR Scotland |
Director Name | Mr Gary Norman Bowtell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 08 December 2014) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Neil Edward Siford |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Wa 6005 Australia |
Director Name | Mr Kevin Thomas Gallagher |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2016) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Wa 6005 Australia |
Director Name | Mr William Beattie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Gary James Mutter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 August 2021) |
Role | Engineering Services |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Mr Thomas John Dockray |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 15 December 2016) |
Role | Executive Vice President |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Brent Richard Maas |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 March 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 June 2015) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Massimo Camillo Giovanni Bergomi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 December 2015) |
Role | Engineer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Joseph Devlin |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 03 June 2020) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Director Name | Richard Francis Simons |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 June 2015(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 September 2022) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 34 Parliament Place West Perth Western Australia 6005 Australia |
Director Name | Mr Rajiv Virendra Ratneser |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2016(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 June 2020) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
Website | boothwelsh.com |
---|
Registered Address | 3 Riverside Way Irvine Ayrshire KA11 5DJ Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Address Matches | 4 other UK companies use this postal address |
156.1k at £1 | Clough Uk Limited 76.72% Ordinary A |
---|---|
47.4k at £1 | Clough Uk Limited 23.28% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £5,966,471 |
Cash | £100,503 |
Current Liabilities | £7,105 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
18 April 2023 | Delivered on: 24 April 2023 Persons entitled: Cynergy Business Finance Limited Classification: A registered charge Outstanding |
---|---|
26 October 2018 | Delivered on: 8 November 2018 Persons entitled: National Australia Bank Limited as Security Agent Classification: A registered charge Particulars: All mortgaged property; all investments and all related rights; and all owned chattels and interest in any chattels in possession and all related rights in respect of each chattel.. For more details please refer to the instrument. Outstanding |
26 October 2018 | Delivered on: 8 November 2018 Persons entitled: National Australia Bank Limited as Security Agent Classification: A registered charge Outstanding |
29 February 2016 | Delivered on: 10 March 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
2 March 2016 | Delivered on: 11 March 2016 Persons entitled: National Australia Bank Limited Abn Classification: A registered charge Outstanding |
7 October 2011 | Delivered on: 15 October 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
24 May 2012 | Delivered on: 6 June 2012 Satisfied on: 11 September 2014 Persons entitled: Maven Capital Partners UK LLP Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
7 October 2011 | Delivered on: 11 October 2011 Satisfied on: 17 September 2014 Persons entitled: John Bain Welsh & Another Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
23 May 2023 | Notification of Bwa Nexus Ltd as a person with significant control on 18 April 2023 (2 pages) |
---|---|
24 April 2023 | Cessation of Brent Richard Maas as a person with significant control on 18 April 2023 (1 page) |
24 April 2023 | Resolutions
|
24 April 2023 | Termination of appointment of Brent Richard Maas as a director on 18 April 2023 (1 page) |
24 April 2023 | Termination of appointment of Peter Kenway Bennett as a director on 18 April 2023 (1 page) |
24 April 2023 | Memorandum and Articles of Association (10 pages) |
24 April 2023 | Registration of charge SC4047820008, created on 18 April 2023 (32 pages) |
13 February 2023 | Full accounts made up to 30 June 2021 (22 pages) |
20 September 2022 | Appointment of Mr Brent Richard Maas as a director on 7 September 2022 (2 pages) |
20 September 2022 | Notification of Brent Richard Maas as a person with significant control on 7 September 2022 (2 pages) |
15 September 2022 | Termination of appointment of Richard Francis Simons as a director on 1 September 2022 (1 page) |
15 September 2022 | Cessation of Richard Francis Simons as a person with significant control on 1 September 2022 (1 page) |
10 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
22 March 2022 | Accounts for a small company made up to 30 June 2020 (11 pages) |
28 February 2022 | Satisfaction of charge SC4047820006 in full (1 page) |
24 February 2022 | Satisfaction of charge SC4047820007 in full (1 page) |
24 February 2022 | Satisfaction of charge 2 in full (1 page) |
26 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Gary James Mutter as a director on 4 August 2021 (1 page) |
19 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a small company made up to 30 June 2019 (4 pages) |
3 June 2020 | Termination of appointment of Joseph Devlin as a director on 3 June 2020 (1 page) |
3 June 2020 | Termination of appointment of Rajiv Virendra Ratneser as a director on 3 June 2020 (1 page) |
11 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
19 November 2018 | Satisfaction of charge SC4047820004 in full (1 page) |
19 November 2018 | Satisfaction of charge SC4047820005 in full (1 page) |
8 November 2018 | Registration of charge SC4047820007, created on 26 October 2018 (44 pages) |
8 November 2018 | Registration of charge SC4047820006, created on 26 October 2018 (19 pages) |
21 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
25 June 2018 | Accounts for a small company made up to 30 September 2017 (15 pages) |
4 April 2018 | Current accounting period shortened from 30 September 2018 to 30 June 2018 (1 page) |
6 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
1 March 2017 | Full accounts made up to 30 September 2016 (12 pages) |
23 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
23 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Rajiv Virendra Ratneser as a director on 15 December 2016 (2 pages) |
23 December 2016 | Termination of appointment of Thomas John Dockray as a director on 15 December 2016 (1 page) |
18 December 2016 | Termination of appointment of William Beattie as a director on 30 September 2016 (1 page) |
18 December 2016 | Termination of appointment of William Beattie as a director on 30 September 2016 (1 page) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
26 June 2016 | Full accounts made up to 30 September 2015 (14 pages) |
11 March 2016 | Registration of charge SC4047820004, created on 2 March 2016 (43 pages) |
11 March 2016 | Registration of charge SC4047820004, created on 2 March 2016 (43 pages) |
10 March 2016 | Registration of charge SC4047820005, created on 29 February 2016 (19 pages) |
10 March 2016 | Registration of charge SC4047820005, created on 29 February 2016 (19 pages) |
1 February 2016 | Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page) |
1 February 2016 | Termination of appointment of Kevin Thomas Gallagher as a director on 29 January 2016 (1 page) |
1 February 2016 | Appointment of Peter Kenway Bennett as a director on 1 February 2016 (2 pages) |
11 December 2015 | Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Massimo Camillo Giovanni Bergomi as a director on 1 December 2015 (1 page) |
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Richard Francis Simons as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Joseph Devlin as a director on 5 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Brent Richard Maas as a director on 5 June 2015 (1 page) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
15 June 2015 | Appointment of Massimo Camillo Giovanni Bergomi as a director on 5 June 2015 (2 pages) |
29 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
29 April 2015 | Full accounts made up to 30 September 2014 (15 pages) |
9 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Neil Edward Siford as a director on 23 March 2015 (1 page) |
9 April 2015 | Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages) |
9 April 2015 | Appointment of Brent Richard Maas as a director on 23 March 2015 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Appointment of Mr Thomas John Dockray as a director on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Gary Norman Bowtell as a director on 8 December 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Kevin Thomas Gallagher on 10 November 2014 (3 pages) |
11 November 2014 | Director's details changed for Mr Gary Norman Bowtell on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Gary Norman Bowtell on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Kevin Thomas Gallagher on 10 November 2014 (3 pages) |
11 November 2014 | Director's details changed for Mr Neil Edward Siford on 10 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from First Ave Stevenston Ind Est Stevenston Ayrshire KA20 3LR to 3 Riverside Way Irvine Ayrshire KA11 5DJ on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
22 September 2014 | Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Mr Kevin Thomas Gallagher as a director on 4 September 2014 (3 pages) |
22 September 2014 | Appointment of Gary Norman Bowtell as a director on 4 September 2014 (3 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
17 September 2014 | Satisfaction of charge 1 in full (4 pages) |
11 September 2014 | Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages) |
11 September 2014 | Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages) |
11 September 2014 | Satisfaction of charge 3 in full (4 pages) |
11 September 2014 | Satisfaction of charge 3 in full (4 pages) |
11 September 2014 | Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages) |
11 September 2014 | Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages) |
11 September 2014 | Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages) |
11 September 2014 | Appointment of Neil Edward Siford as a director on 4 September 2014 (3 pages) |
11 September 2014 | Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages) |
11 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr William Beattie as a director on 4 September 2014 (3 pages) |
11 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of John Bain Welsh as a director on 4 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Gary James Mutter as a director on 4 September 2014 (3 pages) |
28 March 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
28 March 2014 | Group of companies' accounts made up to 30 September 2013 (22 pages) |
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
20 June 2013 | Group of companies' accounts made up to 30 September 2012 (20 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 16 May 2013
|
10 June 2013 | Resolutions
|
29 October 2012 | Director's details changed for Mr John Bain Welsh on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Director's details changed for Mr John Bain Welsh on 29 October 2012 (2 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
29 October 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
18 October 2012 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Alterations to floating charge 2 (8 pages) |
6 June 2012 | Alterations to floating charge 1 (8 pages) |
6 June 2012 | Alterations to floating charge 1 (8 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Alterations to floating charge 2 (8 pages) |
6 June 2012 | Resolutions
|
6 June 2012 | Alterations to floating charge 3 (8 pages) |
6 June 2012 | Alterations to floating charge 3 (8 pages) |
6 June 2012 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
13 December 2011 | Resolutions
|
13 December 2011 | Company name changed lemac no 4 LIMITED\certificate issued on 13/12/11
|
13 December 2011 | Resolutions
|
13 December 2011 | Company name changed lemac no 4 LIMITED\certificate issued on 13/12/11
|
26 October 2011 | Alterations to floating charge 2 (5 pages) |
26 October 2011 | Alterations to floating charge 2 (5 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
20 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
17 October 2011 | Resolutions
|
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
17 October 2011 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 17 October 2011 (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
17 October 2011 | Appointment of John Bain Welsh as a director
|
17 October 2011 | Registered office address changed from 266 St. Vincent Street Glasgow G2 5RL Scotland on 17 October 2011 (2 pages) |
17 October 2011 | Appointment of John Bain Welsh as a director
|
17 October 2011 | Current accounting period extended from 31 August 2012 to 30 September 2012 (3 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Resolutions
|
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2011 | Incorporation
|
4 August 2011 | Incorporation
|