Company NameOak Hotels Llp
Company StatusDissolved
Company NumberSO301822
CategoryLimited Liability Partnership
Incorporation Date26 March 2008(16 years, 1 month ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)

Directors

LLP Designated Member NameMr Andrew Christopher Lapping
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHindley House
Hindley
Stocksfield
NH43 7SA
LLP Designated Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sutherland Avenue
Pollockshields
Glasgow
G41 4JJ
Scotland
LLP Member NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2008(6 days after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
Lanarkshire
G61 9SY
Scotland
LLP Designated Member NameMr John Boyle
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Rubislaw Drive
Bearsden
Glasgow
G61 1PS
Scotland
LLP Member NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address120 Terregles Avenue, Maxwell Park
Pollokshields
Glasgow
Lanarkshire
G41 4LJ
Scotland
LLP Member NameMr Colin James Whitelaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address40 Sherbrooke Avenue
Glasgow
Strathclyde
G41 4EP
Scotland
LLP Member NameMrs Karen Jane Tate
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Featherstone Grove
Melbury, Newcastle Great Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5RF
LLP Member NameMr Ian Alexander Ross
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Southwood Avenue
Highgate
London
N6 5SA
LLP Member NameEric Reid
Date of BirthJune 1936 (Born 87 years ago)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Farm
1 Fingalton Mews Newton Mearn
Glasgow
G77 6PE
Scotland
LLP Member NameMr Stuart John Overend
Date of BirthApril 1970 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Deanwood Avenue
Netherlee
Glasgow
G44 3RJ
Scotland
LLP Member NameMr David Charlton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Adeline Gardens
Gosforth
Newcastle Upon Tyne
NE3 4JQ
LLP Member NameBill Nixon
Date of BirthApril 1963 (Born 61 years ago)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration1 year, 12 months (resigned 01 April 2010)
RoleCompany Director
Correspondence Address28 Turnberry Avenue
Gourock
Renfrewshire
PA19 1JA
Scotland
LLP Member NameBill Atchison
Date of BirthJuly 1935 (Born 88 years ago)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHouxty Wark
Hexham
Northumberland
NE48 3PP
LLP Member NameLady Mary Elizabeth Baker
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
7 Onslow Gardens
London
SW7 3LY
LLP Member NameMr George Houghton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimrose Lodge Dissington Lane
Newcastle Upon Tyne
Tyne And Wear
NE15 0AB
LLP Member NameMr Derek Alan Pink
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneyhedge Sketes Newbury Road
East Hendred
Wantage
Oxfordshire
OX12 0LH
LLP Member NameMr Alexander Jason Knight
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Sutherland Avenue
Pollokshields
Glasgow
G41 4JJ
Scotland
LLP Member NameMr David Andrew Murray Adams
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThirlestane 18 Ledcameroch Road
Bearsden
Glasgow
G61 4AB
Scotland
LLP Member NameMr Paul McPhie Johnston
Date of BirthNovember 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed31 December 2012(4 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 November 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
LLP Member NameManor Court Furbs (Corporation)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
Correspondence AddressC/O Woodlands Court Shortwood Copse Lane
Kempshot Hill
Basingstoke
RG27 7NL
LLP Member NameThe Erica Terley Trust (Corporation)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
Correspondence AddressWaterside Farm 1 Fingalton Road
Newton Mearns
Glasgow
G77 6PE
Scotland
LLP Member NameThe Richard Terley Trust (Corporation)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
Correspondence AddressWaterside Farm 1 Fingalton Road
Newton Mearns
Glasgow
G77 6PE
Scotland
LLP Member NameThe Terley Charitable Trust (Corporation)
StatusResigned
Appointed03 April 2008(1 week after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2019)
Correspondence AddressWaterside Farm 1 Fingalton Road
Newton Mearns
Glasgow
G77 6PE
Scotland
LLP Member NameDei Gratia Limited (Corporation)
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
Correspondence Address3 Lynebank Place
Newton Mearns
Glasgow
G77 5GA
Scotland
LLP Member NameN & S Property Company Limited (Corporation)
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
Correspondence Address23 Hallidale Crescent
Dean Park
Renfrew
PA4 0YA
Scotland
LLP Member NameBridgeport Estates Limited (Corporation)
StatusResigned
Appointed30 April 2008(1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2019)
Correspondence Address29 Park Circus
Glasgow
G3 6AP
Scotland
LLP Member NameNixon Family Protections Trust (Corporation)
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration9 years, 7 months (resigned 22 November 2019)
Correspondence AddressMw House 1 Penman Way
Grove Park
Enderby
Leicester
LE19 1SY

Location

Registered Address176 The Beacon
St. Vincent Street
Glasgow
G2 5SG
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£17,088
Cash£16,411
Current Liabilities£3,000

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

22 January 2016Delivered on: 29 January 2016
Persons entitled: Icg-Longbow Debt Investments No 4 S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

18 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2019First Gazette notice for voluntary strike-off (1 page)
26 November 2019Application to strike the limited liability partnership off the register (3 pages)
22 November 2019Termination of appointment of Stewart Martin Robertson as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Stuart John Overend as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of George Houghton as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Colin James Whitelaw as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Alexander Jason Knight as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of John Boyle as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Dei Gratia Limited as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Mary Elizabeth Baker as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Bridgeport Estates Limited as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of the Terley Charitable Trust as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of David Charlton as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Duncan Campbell Wilson as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of the Richard Terley Trust as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Karen Jane Tate as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of N & S Property Company Limited as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of the Erica Terley Trust as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Eric Reid as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of David Andrew Murray Adams as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Ian Alexander Ross as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Derek Alan Pink as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Nixon Family Protections Trust as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Paul Mcphie Johnston as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Bill Atchison as a member on 22 November 2019 (1 page)
22 November 2019Termination of appointment of Manor Court Furbs as a member on 22 November 2019 (1 page)
1 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
31 October 2018Satisfaction of charge SO3018220001 in full (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
6 April 2017Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 6 April 2017 (1 page)
6 April 2017Registered office address changed from The Aurora Building C/O Hamilton Capital Partners 120 Bothwell Street Glasgow G2 7JS to 176 the Beacon St. Vincent Street Glasgow G2 5SG on 6 April 2017 (1 page)
21 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 26 March 2016 (26 pages)
26 April 2016Annual return made up to 26 March 2016 (26 pages)
29 January 2016Registration of charge SO3018220001, created on 22 January 2016 (32 pages)
29 January 2016Registration of charge SO3018220001, created on 22 January 2016 (32 pages)
13 January 2016Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages)
13 January 2016Member's details changed for Mr John Boyle on 30 June 2015 (2 pages)
13 January 2016Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages)
13 January 2016Member's details changed for Mr John Boyle on 30 June 2015 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 April 2015Annual return made up to 26 March 2015 (26 pages)
15 April 2015Annual return made up to 26 March 2015 (26 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 April 2014Annual return made up to 26 March 2014 (26 pages)
2 April 2014Annual return made up to 26 March 2014 (26 pages)
1 April 2014Member's details changed for Mr Geroge Houghton on 27 March 2013 (2 pages)
1 April 2014Member's details changed for Mr Geroge Houghton on 27 March 2013 (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Appointment of Mr Paul Mcphie Johnston as a member (2 pages)
31 October 2013Termination of appointment of Paul Johnston as a member (1 page)
31 October 2013Termination of appointment of Paul Johnston as a member (1 page)
31 October 2013Appointment of Mr Paul Mcphie Johnston as a member (2 pages)
3 April 2013Annual return made up to 26 March 2013 (26 pages)
3 April 2013Member's details changed for David Charlton on 31 December 2012 (3 pages)
3 April 2013Annual return made up to 26 March 2013 (26 pages)
3 April 2013Member's details changed for David Charlton on 31 December 2012 (3 pages)
22 October 2012Full accounts made up to 31 March 2012 (14 pages)
22 October 2012Full accounts made up to 31 March 2012 (14 pages)
3 April 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from C/O Hamilton Capital Partners the Aurora Building 120 Bothwell Street Glasgow G2 7JS United Kingdom on 3 April 2012 (2 pages)
28 March 2012Member's details changed for Nixon Family Protections Trust on 28 March 2012 (1 page)
28 March 2012Member's details changed for Manor Court Furbs on 28 March 2012 (2 pages)
28 March 2012Member's details changed for N & S Property Company Limited on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Geroge Houghton on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Geroge Houghton on 28 March 2012 (2 pages)
28 March 2012Member's details changed for The Terley Charitable Trust on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Bill Atchison on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Bridgeport Estates Limited on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 26 March 2012 (25 pages)
28 March 2012Member's details changed for Manor Court Furbs on 28 March 2012 (2 pages)
28 March 2012Member's details changed for The Richard Terley Trust on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Bill Atchison on 28 March 2012 (2 pages)
28 March 2012Member's details changed for N & S Property Company Limited on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Bridgeport Estates Limited on 28 March 2012 (2 pages)
28 March 2012Annual return made up to 26 March 2012 (25 pages)
28 March 2012Member's details changed for Dei Gratia Limited (Sc226862) on 16 March 2012 (2 pages)
28 March 2012Member's details changed for The Richard Terley Trust on 28 March 2012 (2 pages)
28 March 2012Member's details changed for The Erica Terley Trust on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page)
28 March 2012Member's details changed for Nixon Family Protections Trust on 28 March 2012 (1 page)
28 March 2012Member's details changed for Dei Gratia Limited (Sc226862) on 16 March 2012 (2 pages)
28 March 2012Member's details changed for Mr John Boyle on 28 March 2012 (2 pages)
28 March 2012Member's details changed for Mr John Boyle on 28 March 2012 (2 pages)
28 March 2012Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page)
28 March 2012Member's details changed for The Erica Terley Trust on 28 March 2012 (2 pages)
28 March 2012Member's details changed for The Terley Charitable Trust on 28 March 2012 (2 pages)
15 November 2011Full accounts made up to 31 March 2011 (12 pages)
15 November 2011Full accounts made up to 31 March 2011 (12 pages)
1 August 2011Appointment of Nixon Family Protections Trust as a member (3 pages)
1 August 2011Appointment of Nixon Family Protections Trust as a member (3 pages)
20 July 2011Termination of appointment of Bill Nixon as a member (2 pages)
20 July 2011Termination of appointment of Bill Nixon as a member (2 pages)
16 May 2011Annual return made up to 26 March 2011 (30 pages)
16 May 2011Annual return made up to 26 March 2011 (30 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
17 November 2010Full accounts made up to 31 March 2010 (11 pages)
21 April 2010Annual return made up to 26 March 2010 (29 pages)
21 April 2010Annual return made up to 26 March 2010 (29 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
25 January 2010Full accounts made up to 31 March 2009 (11 pages)
29 November 2009Registered office address changed from the Hamilton Portfolio, 91 Mitchell Street Glasgow Strathclyde G1 3LN on 29 November 2009 (2 pages)
29 November 2009Registered office address changed from the Hamilton Portfolio, 91 Mitchell Street Glasgow Strathclyde G1 3LN on 29 November 2009 (2 pages)
8 April 2009Annual return made up to 26/03/09 (14 pages)
8 April 2009Annual return made up to 26/03/09 (14 pages)
30 March 2009Member's particulars john boyle (1 page)
30 March 2009Member's particulars john boyle (1 page)
22 May 2008LLP member appointed john boyle (1 page)
22 May 2008LLP member appointed the terley charitable trust (1 page)
22 May 2008LLP member appointed john boyle (1 page)
22 May 2008LLP member appointed the terley charitable trust (1 page)
20 May 2008LLP member appointed bridgeport estates LIMITED (1 page)
20 May 2008LLP member appointed manor court furbs (1 page)
20 May 2008LLP member appointed duncan wilson (1 page)
20 May 2008LLP member appointed n & s property company LIMITED (1 page)
20 May 2008LLP member appointed dei gratia LIMITED (SC226862) (1 page)
20 May 2008LLP member appointed bridgeport estates LIMITED (1 page)
20 May 2008LLP member appointed stuart overend (1 page)
20 May 2008LLP member appointed stuart overend (1 page)
20 May 2008LLP member appointed n & s property company LIMITED (1 page)
20 May 2008LLP member appointed david charlton (1 page)
20 May 2008LLP member appointed eric reid (1 page)
20 May 2008LLP member appointed the erica terley trust (1 page)
20 May 2008LLP member appointed bill atchison (1 page)
20 May 2008LLP member appointed geroge houghton (1 page)
20 May 2008LLP member appointed duncan wilson (1 page)
20 May 2008LLP member appointed manor court furbs (1 page)
20 May 2008LLP member appointed alex knight (1 page)
20 May 2008LLP member appointed david adams (1 page)
20 May 2008LLP member appointed the richard terley trust (1 page)
20 May 2008LLP member appointed the richard terley trust (1 page)
20 May 2008LLP member appointed the erica terley trust (1 page)
20 May 2008LLP member appointed ian ross (1 page)
20 May 2008LLP member appointed geroge houghton (1 page)
20 May 2008LLP member appointed david adams (1 page)
20 May 2008LLP member appointed bill nixon (1 page)
20 May 2008LLP member appointed karen tate (1 page)
20 May 2008LLP member appointed derek pink (1 page)
20 May 2008LLP member appointed ian ross (1 page)
20 May 2008LLP member appointed bill nixon (1 page)
20 May 2008LLP member appointed eric reid (1 page)
20 May 2008LLP member appointed mary baker (1 page)
20 May 2008LLP member appointed david charlton (1 page)
20 May 2008LLP member appointed bill atchison (1 page)
20 May 2008LLP member appointed colin whitelaw (1 page)
20 May 2008LLP member appointed karen tate (1 page)
20 May 2008LLP member appointed alex knight (1 page)
20 May 2008LLP member appointed colin whitelaw (1 page)
20 May 2008LLP member appointed mary baker (1 page)
20 May 2008LLP member appointed dei gratia LIMITED (SC226862) (1 page)
20 May 2008LLP member appointed derek pink (1 page)
25 April 2008LLP member appointed stewart robertson (1 page)
25 April 2008LLP member appointed stewart robertson (1 page)
26 March 2008Incorporation document\certificate of incorporation (3 pages)
26 March 2008Incorporation document\certificate of incorporation (3 pages)