Annan
Dumfries And Galloway
DG12 6AJ
Scotland
Director Name | Mr Robert Hamilton Gladstone |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mrs Alice Stilgoe |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Film Officer |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mr William O'Neill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Dr Robert John Watson |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mr Hugh Taylor |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mr David John McKie |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 September 2022(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Ms Franca Bruno |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Ms Linda Corrway |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2024(9 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Jean Hamilton Purves |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merecleuch House Ballplay Road Moffat Dumfriesshire DG10 9JU Scotland |
Director Name | Richard Mann |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Project Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Goodhope St. Anns Lockerbie Dumfriesshire DG11 1HQ Scotland |
Director Name | Mr Martin James Brown |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Role | Tourism Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Lochhouse Farm Country Retreat Beattock Moffat Dumfries & Galloway DG10 9SG Scotland |
Director Name | James Alistair Murdoch Macpherson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 September 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Carrutherstown Dumfries DG1 4LD Scotland |
Director Name | Mr Alistair Henry McFadzean |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 26 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Dr Russell Andrew Mitchell Stuart |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2021) |
Role | Dental Surgeon |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Ms Maureen Johnstone |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2016) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Hazelrig House Amisfield Dumfries DG1 3PA Scotland |
Director Name | Col Derek Richard Ivy |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Mr Nicholas John Jennings |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Todshawhill Twiglees Boreland Lockerbie Dumfriesshire DG11 2LU Scotland |
Director Name | Mr David Dick |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 June 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rhins Cottage Park Park Thornhill Dumfriesshire DG3 5JP Scotland |
Director Name | Mr Richard Michael Clarke |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manse Keir Mill Thornhill Dumfriesshire DG3 4DE Scotland |
Secretary Name | Mr Martin James Brown |
---|---|
Status | Resigned |
Appointed | 04 December 2015(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 April 2021) |
Role | Company Director |
Correspondence Address | Lochhouse Farm Country Retreat Beattock Moffat Dumfriesshire DG10 9SG Scotland |
Director Name | Mr John James Alexander Magill |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2019) |
Role | External Liaison Officer |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Mrs Sheila Mary Farries |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 November 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Mrs Helen Elizabeth Haggart |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2017(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 September 2023) |
Role | Accounting Senior |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mr Michael Albert Steele |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 August 2021) |
Role | Farmer / Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Dr Hugh Alan Buck |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries Dumfries And Galloway DG1 3SJ Scotland |
Director Name | Mr Rory Mackail |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mrs Moira McCrossan |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2019(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Director Name | Mr David Alister Roulston |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2021(6 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 26 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2014(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | Saint & Co. 26 High Street Annan Dumfries And Galloway DG12 6AJ Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Annandale South |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 27 November 2023 with updates (3 pages) |
---|---|
7 November 2023 | Termination of appointment of Helen Elizabeth Haggart as a director on 25 September 2023 (1 page) |
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
18 May 2023 | Appointment of Ms Franca Bruno as a director on 11 May 2023 (2 pages) |
29 November 2022 | Confirmation statement made on 27 November 2022 with no updates (3 pages) |
10 October 2022 | Appointment of Mr Hugh Taylor as a director on 26 September 2022 (2 pages) |
10 October 2022 | Termination of appointment of David Alister Roulston as a director on 26 September 2022 (1 page) |
10 October 2022 | Termination of appointment of Alistair Henry Mcfadzean as a director on 26 September 2022 (1 page) |
10 October 2022 | Appointment of Mr David John Mckie as a director on 26 September 2022 (2 pages) |
20 June 2022 | Total exemption full accounts made up to 31 March 2022 (18 pages) |
26 May 2022 | Termination of appointment of Moira Mccrossan as a director on 13 May 2022 (1 page) |
25 April 2022 | Appointment of Dr Robert John Watson as a director on 21 April 2022 (2 pages) |
18 April 2022 | Appointment of Mr William O'neill as a director on 6 April 2022 (2 pages) |
7 April 2022 | Termination of appointment of Rory Mackail as a director on 24 March 2022 (1 page) |
29 November 2021 | Confirmation statement made on 27 November 2021 with no updates (3 pages) |
4 October 2021 | Appointment of Mr David Alister Roulston as a director on 21 September 2021 (2 pages) |
1 October 2021 | Registered office address changed from Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ Scotland to Saint & Co. 26 High Street Annan Dumfries and Galloway DG12 6AJ on 1 October 2021 (1 page) |
1 October 2021 | Appointment of Mrs Alice Stilgoe as a director on 21 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Russell Andrew Mitchell Stuart as a director on 21 September 2021 (1 page) |
27 August 2021 | Termination of appointment of Michael Albert Steele as a director on 25 August 2021 (1 page) |
8 July 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
15 April 2021 | Termination of appointment of Martin James Brown as a director on 2 April 2021 (1 page) |
15 April 2021 | Termination of appointment of Martin James Brown as a secretary on 2 April 2021 (1 page) |
15 December 2020 | Director's details changed for Dr Russell Andrew Mitchell Stuart on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr David Maurice Booth on 15 December 2020 (2 pages) |
15 December 2020 | Director's details changed for Mr Alistair Henry Mcfadzean on 15 December 2020 (2 pages) |
30 November 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 November 2020 | Register inspection address has been changed from C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP United Kingdom to 15 Calton Road Edinburgh EH8 8DL (1 page) |
16 September 2020 | Termination of appointment of James Alistair Murdoch Macpherson as a director on 14 September 2020 (1 page) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
28 November 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
20 November 2019 | Termination of appointment of Sheila Mary Farries as a director on 12 November 2019 (1 page) |
2 July 2019 | Appointment of Mrs Moira Mccrossan as a director on 24 June 2019 (2 pages) |
2 July 2019 | Appointment of Mr Rory Mackail as a director on 24 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of David Dick as a director on 24 June 2019 (1 page) |
1 July 2019 | Appointment of Mr Robert Hamilton Gladstone as a director on 24 June 2019 (2 pages) |
1 July 2019 | Termination of appointment of Richard Mann as a director on 24 June 2019 (1 page) |
11 June 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
11 June 2019 | Termination of appointment of John James Alexander Magill as a director on 31 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Hugh Alan Buck as a director on 15 April 2019 (1 page) |
29 November 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
29 June 2017 | Termination of appointment of Richard Michael Clarke as a director on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Dr Hugh Alan Buck as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael Albert Steele as a director on 28 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Richard Michael Clarke as a director on 28 June 2017 (1 page) |
29 June 2017 | Appointment of Dr Hugh Alan Buck as a director on 28 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael Albert Steele as a director on 28 June 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Sheila Mary Farries as a director on 22 February 2017 (2 pages) |
24 April 2017 | Appointment of Mrs Sheila Mary Farries as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr David Maurice Booth as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr John James Alexander Magill as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Helen Elizabeth Haggart as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr John James Alexander Magill as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mr David Maurice Booth as a director on 22 February 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Helen Elizabeth Haggart as a director on 22 February 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
1 December 2016 | Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page) |
1 December 2016 | Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page) |
1 December 2016 | Confirmation statement made on 27 November 2016 with updates (4 pages) |
1 December 2016 | Register inspection address has been changed to C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page) |
1 December 2016 | Register(s) moved to registered inspection location C/O Foundation Scotland PO Box DG7 2HP Gatehouse of Fleet the Kiosk, Gatehouse of Fleet Castle Douglas Dumfries and Galloway DG7 2HP (1 page) |
4 October 2016 | Termination of appointment of Jean Hamilton Purves as a director on 26 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Jean Hamilton Purves as a director on 26 September 2016 (1 page) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 June 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Resolutions
|
26 May 2016 | Termination of appointment of Maureen Johnstone as a director on 17 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Derek Richard Ivy as a director on 17 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Derek Richard Ivy as a director on 17 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Maureen Johnstone as a director on 17 May 2016 (1 page) |
21 March 2016 | Appointment of Mr Martin James Brown as a secretary on 4 December 2015 (2 pages) |
21 March 2016 | Appointment of Mr Martin James Brown as a secretary on 4 December 2015 (2 pages) |
18 March 2016 | Termination of appointment of Burness Paull Llp as a secretary on 3 December 2015 (1 page) |
18 March 2016 | Termination of appointment of Burness Paull Llp as a secretary on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL to Farries Kirk & Mcvean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries Dumfries and Galloway DG1 3SJ on 3 December 2015 (1 page) |
2 December 2015 | Annual return made up to 27 November 2015 no member list (12 pages) |
2 December 2015 | Annual return made up to 27 November 2015 no member list (12 pages) |
5 October 2015 | Termination of appointment of Nicholas John Jennings as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Nicholas John Jennings as a director on 30 September 2015 (1 page) |
14 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
14 September 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
17 March 2015 | Appointment of James Alistair Murdoch Macpherson as a director on 22 January 2015 (2 pages) |
17 March 2015 | Appointment of James Alistair Murdoch Macpherson as a director on 22 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Maureen Johnstone as a director on 22 January 2015 (2 pages) |
17 February 2015 | Appointment of Ms Maureen Johnstone as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Colonel Derek Richard Ivy as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Alistair Henry Mcfadzean as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Alistair Henry Mcfadzean as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Colonel Derek Richard Ivy as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Dr Russell Andrew Mitchell Stuart as a director on 22 January 2015 (2 pages) |
10 February 2015 | Appointment of Dr Russell Andrew Mitchell Stuart as a director on 22 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr David Dick as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Nicholas John Jennings as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr David Dick as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Nicholas John Jennings as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Richard Clarke as a director on 23 January 2015 (2 pages) |
23 January 2015 | Appointment of Mr Richard Clarke as a director on 23 January 2015 (2 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Resolutions
|
27 November 2014 | Incorporation (36 pages) |
27 November 2014 | Incorporation (36 pages) |