Company NamePars United Community Interest Company
Company StatusActive
Company NumberSC438195
CategoryCommunity Interest Company
Incorporation Date4 December 2012(11 years, 4 months ago)
Previous NamesSpeak Ardent Limited and Pars United Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gordon Henry Milne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr William Oliver Braisby
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Donald Beck Adamson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2016(3 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Ian Hunter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Derek John Arnott
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2017(4 years, 11 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired Solicitor
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Timothy Paul Curle
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2021(9 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Stephen Alexander Taylor
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2022(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressKdm Group East End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Donald Beck Adamson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence AddressDalmore House 310
St. Vincent Street
Glasgow
G2 5QR
Scotland
Director NameMr Peter Trainer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMrs Susan McIntosh
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
Midlothian
EH3 9DQ
Scotland
Secretary NameMr Peter Trainer
NationalityBritish
StatusResigned
Appointed04 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NameMr Peter Craig McWhirter
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Buchanan Gardens
Cairneyhill
Dunfermline
Fife
KY12 8US
Scotland
Director NameMr Ross Iain McArthur
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMs Elizabeth Margaret Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Andrew Main
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleDesign Engineer
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr James Leishman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Robert Milligan Garmory
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMr Christopher McBay
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2013(4 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameIan Hunter
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2013(4 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NamePeter John Campbell
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(4 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 06 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland
Director NameMrs Karyn Ann Forrester
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 03 November 2021)
RoleHeadteacher
Country of ResidenceScotland
Correspondence AddressEast End Park Halbeath Road
Dunfermline
KY12 7RB
Scotland

Location

Registered AddressKdm Group East End Park
Halbeath Road
Dunfermline
KY12 7RB
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 4 weeks from now)

Filing History

27 July 2023Statement of company's objects (2 pages)
27 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
21 July 2023Memorandum and Articles of Association (47 pages)
12 July 2023Statement of company's objects (2 pages)
1 June 2023Appointment of Mr Adam Lachlan Herbertson Shepherd as a director on 23 May 2023 (2 pages)
1 June 2023Termination of appointment of Timothy Paul Curle as a director on 9 May 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (19 pages)
8 December 2022Registered office address changed from Kdm Group East End Park Halbeath Road Dunfermline Fife Scotland to Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB on 8 December 2022 (1 page)
8 December 2022Confirmation statement made on 4 December 2022 with no updates (3 pages)
13 October 2022Registered office address changed from East End Park Halbeath Road Dunfermline KY12 7RB to Kdm Group East End Park Halbeath Road Dunfermline Fife on 13 October 2022 (1 page)
20 May 2022Termination of appointment of Donald Beck Adamson as a director on 19 May 2022 (1 page)
20 May 2022Appointment of Mr Stephen Taylor as a director on 19 May 2022 (2 pages)
25 February 2022Total exemption full accounts made up to 31 May 2021 (15 pages)
22 December 2021Appointment of Mr Timothy Paul Curle as a director on 13 December 2021 (2 pages)
8 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
10 November 2021Termination of appointment of Karyn Ann Forrester as a director on 3 November 2021 (1 page)
18 December 2020Confirmation statement made on 4 December 2020 with updates (9 pages)
1 December 2020Accounts for a small company made up to 31 May 2020 (15 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (15 pages)
6 December 2019Confirmation statement made on 4 December 2019 with updates (9 pages)
25 July 2019Director's details changed for Miss Karyn Ann Rennie on 25 July 2019 (2 pages)
22 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 885,053
(3 pages)
7 December 2018Confirmation statement made on 4 December 2018 with updates (10 pages)
3 October 2018Accounts for a small company made up to 31 May 2018 (11 pages)
8 December 2017Confirmation statement made on 4 December 2017 with updates (9 pages)
8 December 2017Confirmation statement made on 4 December 2017 with updates (9 pages)
7 December 2017Appointment of Mr Ian Hunter as a director on 22 November 2017 (2 pages)
7 December 2017Appointment of Mr Derek John Arnott as a director on 22 November 2017 (2 pages)
7 December 2017Appointment of Mr Ian Hunter as a director on 22 November 2017 (2 pages)
7 December 2017Appointment of Mr Derek John Arnott as a director on 22 November 2017 (2 pages)
6 December 2017Termination of appointment of Christopher Mcbay as a director on 22 November 2017 (1 page)
6 December 2017Termination of appointment of Robert Milligan Garmory as a director on 22 November 2017 (1 page)
6 December 2017Termination of appointment of Christopher Mcbay as a director on 22 November 2017 (1 page)
6 December 2017Termination of appointment of Robert Milligan Garmory as a director on 22 November 2017 (1 page)
17 November 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
17 November 2017Total exemption full accounts made up to 31 May 2017 (16 pages)
2 November 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 870,053
(3 pages)
2 November 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 870,053
(3 pages)
8 February 2017Appointment of Miss Karyn Ann Rennie as a director on 30 January 2017 (2 pages)
8 February 2017Appointment of Miss Karyn Ann Rennie as a director on 30 January 2017 (2 pages)
31 January 2017Termination of appointment of Andrew Main as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Andrew Main as a director on 31 January 2017 (1 page)
9 December 2016Confirmation statement made on 4 December 2016 with updates (11 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (11 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 860,033
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 860,053
(3 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 860,033
(4 pages)
2 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 860,053
(3 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (12 pages)
14 November 2016Accounts for a small company made up to 31 May 2016 (12 pages)
20 October 2016Second filing of the annual return made up to 4 December 2015 (26 pages)
20 October 2016Second filing of the annual return made up to 4 December 2015 (26 pages)
31 August 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 821,720
(3 pages)
31 August 2016Statement of capital following an allotment of shares on 21 September 2015
  • GBP 821,720
(3 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2016Memorandum and Articles of Association (42 pages)
14 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 June 2016Memorandum and Articles of Association (42 pages)
26 May 2016Appointment of Mr Gordon Henry Milne as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr Gordon Henry Milne as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr Donald Beck Adamson as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr Donald Beck Adamson as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr William Oliver Braisby as a director on 23 May 2016 (2 pages)
26 May 2016Appointment of Mr William Oliver Braisby as a director on 23 May 2016 (2 pages)
24 May 2016Termination of appointment of Elizabeth Margaret Ross as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Ian Hunter as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Elizabeth Margaret Ross as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Ross Iain Mcarthur as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Ross Iain Mcarthur as a director on 23 May 2016 (1 page)
24 May 2016Termination of appointment of Ian Hunter as a director on 23 May 2016 (1 page)
11 December 2015Annual return
Statement of capital on 2015-12-11
  • GBP 811,720

Statement of capital on 2016-10-20
  • GBP 811,720
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/10/2016
(10 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 811,720
(10 pages)
11 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 811,720
(10 pages)
11 December 2015Annual return
Statement of capital on 2015-12-11
  • GBP 811,720

Statement of capital on 2016-10-20
  • GBP 811,720
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/10/2016
(10 pages)
25 September 2015Accounts for a small company made up to 31 May 2015 (11 pages)
25 September 2015Accounts for a small company made up to 31 May 2015 (11 pages)
1 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 806,720
(3 pages)
1 May 2015Statement of capital following an allotment of shares on 27 April 2015
  • GBP 806,720
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 804,835
(3 pages)
16 April 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 804,835
(3 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 780,335
(9 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 780,335
(9 pages)
12 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 780,335
(9 pages)
17 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 750,335
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 750,335
(3 pages)
17 September 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 750,335
(3 pages)
10 September 2014Accounts for a small company made up to 31 May 2014 (12 pages)
10 September 2014Accounts for a small company made up to 31 May 2014 (12 pages)
8 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 770,335
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 770,335
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 770,335
(3 pages)
7 May 2014Termination of appointment of James Leishman as a director (1 page)
7 May 2014Termination of appointment of Peter Campbell as a director (1 page)
7 May 2014Termination of appointment of James Leishman as a director (1 page)
7 May 2014Termination of appointment of Peter Mcwhirter as a director (1 page)
7 May 2014Termination of appointment of Peter Mcwhirter as a director (1 page)
7 May 2014Termination of appointment of Peter Campbell as a director (1 page)
17 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 760,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 740,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 770,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 740,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 770,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 14 April 2014
  • GBP 760,335
(3 pages)
17 April 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 770,335
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 760,335
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 760,335
(3 pages)
19 February 2014Statement of capital following an allotment of shares on 6 February 2014
  • GBP 760,335
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 709,335
(3 pages)
14 January 2014Statement of capital following an allotment of shares on 16 December 2013
  • GBP 709,335
(3 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (12 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (12 pages)
30 December 2013Annual return made up to 4 December 2013 with a full list of shareholders (12 pages)
20 December 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
20 December 2013Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page)
11 November 2013Registered office address changed from C/O Dwf Biggart Baillie Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from C/O Dwf Biggart Baillie Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland on 11 November 2013 (2 pages)
29 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 695,835.00
(6 pages)
29 October 2013Change of share class name or designation (2 pages)
29 October 2013Company name changed pars united LIMITED\certificate issued on 29/10/13
  • CONNOT ‐
(8 pages)
29 October 2013Company name changed pars united LIMITED\certificate issued on 29/10/13
  • CONNOT ‐
(8 pages)
29 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
29 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 695,835.00
(6 pages)
29 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
29 October 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-30
(3 pages)
29 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
29 October 2013Change of share class name or designation (2 pages)
25 September 2013Appointment of Peter John Campbell as a director (3 pages)
25 September 2013Appointment of Peter John Campbell as a director (3 pages)
16 May 2013Company name changed speak ardent LIMITED\certificate issued on 16/05/13
  • CONNOT ‐
(3 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
16 May 2013Company name changed speak ardent LIMITED\certificate issued on 16/05/13
  • CONNOT ‐
(3 pages)
16 May 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-02
(2 pages)
9 May 2013Appointment of Ian Hunter as a director (3 pages)
9 May 2013Appointment of Ian Hunter as a director (3 pages)
2 May 2013Termination of appointment of Donald Adamson as a director (2 pages)
2 May 2013Termination of appointment of Donald Adamson as a director (2 pages)
29 April 2013Appointment of Mr James Leishman as a director (3 pages)
29 April 2013Appointment of Mr Peter Craig Mcwhirter as a director (3 pages)
29 April 2013Appointment of Mr Ross Iain Mcarthur as a director (3 pages)
29 April 2013Appointment of Ms Elizabeth Margaret Ross as a director (3 pages)
29 April 2013Appointment of Ms Elizabeth Margaret Ross as a director (3 pages)
29 April 2013Appointment of Mr Robert Milligan Garmory as a director (3 pages)
29 April 2013Appointment of Mr Christopher Mcbay as a director (3 pages)
29 April 2013Appointment of Mr Christopher Mcbay as a director (3 pages)
29 April 2013Appointment of Mr Ross Iain Mcarthur as a director (3 pages)
29 April 2013Appointment of Mr Robert Milligan Garmory as a director (3 pages)
29 April 2013Appointment of Mr Andrew Main as a director (3 pages)
29 April 2013Appointment of Mr Andrew Main as a director (3 pages)
29 April 2013Appointment of Mr James Leishman as a director (3 pages)
29 April 2013Appointment of Mr Peter Craig Mcwhirter as a director (3 pages)
22 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 4
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 4
(3 pages)
22 March 2013Statement of capital following an allotment of shares on 6 March 2013
  • GBP 4
(3 pages)
1 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages)
1 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page)
1 March 2013Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page)
1 March 2013Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages)
6 December 2012Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page)
6 December 2012Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page)
6 December 2012Appointment of Mr Donald Beck Adamson as a director (2 pages)
6 December 2012Appointment of Mr Donald Beck Adamson as a director (2 pages)
6 December 2012Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page)
5 December 2012Termination of appointment of Peter Trainer as a director (1 page)
5 December 2012Termination of appointment of Peter Trainer as a secretary (1 page)
5 December 2012Termination of appointment of Peter Trainer as a secretary (1 page)
5 December 2012Termination of appointment of Susan Mcintosh as a director (1 page)
5 December 2012Termination of appointment of Susan Mcintosh as a director (1 page)
5 December 2012Termination of appointment of Peter Trainer as a director (1 page)
4 December 2012Incorporation (24 pages)
4 December 2012Incorporation (24 pages)