Dunfermline
KY12 7RB
Scotland
Director Name | Mr William Oliver Braisby |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Donald Beck Adamson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2016(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Ian Hunter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Derek John Arnott |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Timothy Paul Curle |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(9 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Stephen Alexander Taylor |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Donald Beck Adamson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Dalmore House 310 St. Vincent Street Glasgow G2 5QR Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Craig McWhirter |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buchanan Gardens Cairneyhill Dunfermline Fife KY12 8US Scotland |
Director Name | Mr Ross Iain McArthur |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Ms Elizabeth Margaret Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Andrew Main |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 January 2017) |
Role | Design Engineer |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr James Leishman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2014) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Robert Milligan Garmory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mr Christopher McBay |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Ian Hunter |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2013(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Peter John Campbell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2013(4 months, 4 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Director Name | Mrs Karyn Ann Forrester |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 November 2021) |
Role | Headteacher |
Country of Residence | Scotland |
Correspondence Address | East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
Registered Address | Kdm Group East End Park Halbeath Road Dunfermline KY12 7RB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 4 weeks from now) |
27 July 2023 | Statement of company's objects (2 pages) |
---|---|
27 July 2023 | Resolutions
|
21 July 2023 | Memorandum and Articles of Association (47 pages) |
12 July 2023 | Statement of company's objects (2 pages) |
1 June 2023 | Appointment of Mr Adam Lachlan Herbertson Shepherd as a director on 23 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Timothy Paul Curle as a director on 9 May 2023 (1 page) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (19 pages) |
8 December 2022 | Registered 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 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
13 October 2022 | Registered 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 2022 | Termination of appointment of Donald Beck Adamson as a director on 19 May 2022 (1 page) |
20 May 2022 | Appointment of Mr Stephen Taylor as a director on 19 May 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (15 pages) |
22 December 2021 | Appointment of Mr Timothy Paul Curle as a director on 13 December 2021 (2 pages) |
8 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
10 November 2021 | Termination of appointment of Karyn Ann Forrester as a director on 3 November 2021 (1 page) |
18 December 2020 | Confirmation statement made on 4 December 2020 with updates (9 pages) |
1 December 2020 | Accounts for a small company made up to 31 May 2020 (15 pages) |
2 March 2020 | Accounts for a small company made up to 31 May 2019 (15 pages) |
6 December 2019 | Confirmation statement made on 4 December 2019 with updates (9 pages) |
25 July 2019 | Director's details changed for Miss Karyn Ann Rennie on 25 July 2019 (2 pages) |
22 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
7 December 2018 | Confirmation statement made on 4 December 2018 with updates (10 pages) |
3 October 2018 | Accounts for a small company made up to 31 May 2018 (11 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with updates (9 pages) |
8 December 2017 | Confirmation statement made on 4 December 2017 with updates (9 pages) |
7 December 2017 | Appointment of Mr Ian Hunter as a director on 22 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Derek John Arnott as a director on 22 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Ian Hunter as a director on 22 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Derek John Arnott as a director on 22 November 2017 (2 pages) |
6 December 2017 | Termination of appointment of Christopher Mcbay as a director on 22 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Robert Milligan Garmory as a director on 22 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Christopher Mcbay as a director on 22 November 2017 (1 page) |
6 December 2017 | Termination of appointment of Robert Milligan Garmory as a director on 22 November 2017 (1 page) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
17 November 2017 | Total exemption full accounts made up to 31 May 2017 (16 pages) |
2 November 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
2 November 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
8 February 2017 | Appointment of Miss Karyn Ann Rennie as a director on 30 January 2017 (2 pages) |
8 February 2017 | Appointment of Miss Karyn Ann Rennie as a director on 30 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Andrew Main as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Main as a director on 31 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (11 pages) |
9 December 2016 | Confirmation statement made on 4 December 2016 with updates (11 pages) |
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
2 December 2016 | Statement of capital following an allotment of shares on 2 December 2016
|
14 November 2016 | Accounts for a small company made up to 31 May 2016 (12 pages) |
14 November 2016 | Accounts for a small company made up to 31 May 2016 (12 pages) |
20 October 2016 | Second filing of the annual return made up to 4 December 2015 (26 pages) |
20 October 2016 | Second filing of the annual return made up to 4 December 2015 (26 pages) |
31 August 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
31 August 2016 | Statement of capital following an allotment of shares on 21 September 2015
|
14 June 2016 | Resolutions
|
14 June 2016 | Memorandum and Articles of Association (42 pages) |
14 June 2016 | Resolutions
|
14 June 2016 | Memorandum and Articles of Association (42 pages) |
26 May 2016 | Appointment of Mr Gordon Henry Milne as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Gordon Henry Milne as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Donald Beck Adamson as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr Donald Beck Adamson as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr William Oliver Braisby as a director on 23 May 2016 (2 pages) |
26 May 2016 | Appointment of Mr William Oliver Braisby as a director on 23 May 2016 (2 pages) |
24 May 2016 | Termination of appointment of Elizabeth Margaret Ross as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Ian Hunter as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Elizabeth Margaret Ross as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Ross Iain Mcarthur as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Ross Iain Mcarthur as a director on 23 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Ian Hunter as a director on 23 May 2016 (1 page) |
11 December 2015 | Annual return Statement of capital on 2015-12-11
Statement of capital on 2016-10-20
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return Statement of capital on 2015-12-11
Statement of capital on 2016-10-20
|
25 September 2015 | Accounts for a small company made up to 31 May 2015 (11 pages) |
25 September 2015 | Accounts for a small company made up to 31 May 2015 (11 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
1 May 2015 | Statement of capital following an allotment of shares on 27 April 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
16 April 2015 | Statement of capital following an allotment of shares on 16 March 2015
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
17 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
17 September 2014 | Statement of capital following an allotment of shares on 3 September 2014
|
10 September 2014 | Accounts for a small company made up to 31 May 2014 (12 pages) |
10 September 2014 | Accounts for a small company made up to 31 May 2014 (12 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
7 May 2014 | Termination of appointment of James Leishman as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Campbell as a director (1 page) |
7 May 2014 | Termination of appointment of James Leishman as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Mcwhirter as a director (1 page) |
7 May 2014 | Termination of appointment of Peter Campbell as a director (1 page) |
17 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 14 April 2014
|
17 April 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
19 February 2014 | Statement of capital following an allotment of shares on 6 February 2014
|
14 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
14 January 2014 | Statement of capital following an allotment of shares on 16 December 2013
|
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (12 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (12 pages) |
30 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (12 pages) |
20 December 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
20 December 2013 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
11 November 2013 | Registered 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 2013 | Registered 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 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
29 October 2013 | Change of share class name or designation (2 pages) |
29 October 2013 | Company name changed pars united LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed pars united LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Resolutions
|
29 October 2013 | Statement of capital following an allotment of shares on 30 September 2013
|
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
29 October 2013 | Change of share class name or designation (2 pages) |
25 September 2013 | Appointment of Peter John Campbell as a director (3 pages) |
25 September 2013 | Appointment of Peter John Campbell as a director (3 pages) |
16 May 2013 | Company name changed speak ardent LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Resolutions
|
16 May 2013 | Company name changed speak ardent LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Resolutions
|
9 May 2013 | Appointment of Ian Hunter as a director (3 pages) |
9 May 2013 | Appointment of Ian Hunter as a director (3 pages) |
2 May 2013 | Termination of appointment of Donald Adamson as a director (2 pages) |
2 May 2013 | Termination of appointment of Donald Adamson as a director (2 pages) |
29 April 2013 | Appointment of Mr James Leishman as a director (3 pages) |
29 April 2013 | Appointment of Mr Peter Craig Mcwhirter as a director (3 pages) |
29 April 2013 | Appointment of Mr Ross Iain Mcarthur as a director (3 pages) |
29 April 2013 | Appointment of Ms Elizabeth Margaret Ross as a director (3 pages) |
29 April 2013 | Appointment of Ms Elizabeth Margaret Ross as a director (3 pages) |
29 April 2013 | Appointment of Mr Robert Milligan Garmory as a director (3 pages) |
29 April 2013 | Appointment of Mr Christopher Mcbay as a director (3 pages) |
29 April 2013 | Appointment of Mr Christopher Mcbay as a director (3 pages) |
29 April 2013 | Appointment of Mr Ross Iain Mcarthur as a director (3 pages) |
29 April 2013 | Appointment of Mr Robert Milligan Garmory as a director (3 pages) |
29 April 2013 | Appointment of Mr Andrew Main as a director (3 pages) |
29 April 2013 | Appointment of Mr Andrew Main as a director (3 pages) |
29 April 2013 | Appointment of Mr James Leishman as a director (3 pages) |
29 April 2013 | Appointment of Mr Peter Craig Mcwhirter as a director (3 pages) |
22 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
22 March 2013 | Statement of capital following an allotment of shares on 6 March 2013
|
1 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages) |
1 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page) |
1 March 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 1 March 2013 (1 page) |
1 March 2013 | Director's details changed for Mr Donald Beck Adamson on 1 March 2013 (2 pages) |
6 December 2012 | Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Mr Donald Beck Adamson as a director (2 pages) |
6 December 2012 | Appointment of Mr Donald Beck Adamson as a director (2 pages) |
6 December 2012 | Registered office address changed from 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland on 6 December 2012 (1 page) |
5 December 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
5 December 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
5 December 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
5 December 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
5 December 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
5 December 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
4 December 2012 | Incorporation (24 pages) |
4 December 2012 | Incorporation (24 pages) |