Hindley
Stocksfield
NH43 7SA
LLP Designated Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Sutherland Avenue Pollockshields Glasgow G41 4JJ Scotland |
LLP Member Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow Lanarkshire G61 9SY Scotland |
LLP Designated Member Name | Mr John Boyle |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Rubislaw Drive Bearsden Glasgow G61 1PS Scotland |
LLP Member Name | Mr Duncan Campbell Wilson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 120 Terregles Avenue, Maxwell Park Pollokshields Glasgow Lanarkshire G41 4LJ Scotland |
LLP Member Name | Mr Colin James Whitelaw |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Sherbrooke Avenue Glasgow Strathclyde G41 4EP Scotland |
LLP Member Name | Mrs Karen Jane Tate |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Featherstone Grove Melbury, Newcastle Great Park Newcastle Upon Tyne Tyne And Wear NE3 5RF |
LLP Member Name | Mr Ian Alexander Ross |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Southwood Avenue Highgate London N6 5SA |
LLP Member Name | Eric Reid |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Farm 1 Fingalton Mews Newton Mearn Glasgow G77 6PE Scotland |
LLP Member Name | Mr Stuart John Overend |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Deanwood Avenue Netherlee Glasgow G44 3RJ Scotland |
LLP Member Name | Mr David Charlton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Adeline Gardens Gosforth Newcastle Upon Tyne NE3 4JQ |
LLP Member Name | Bill Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 April 2010) |
Role | Company Director |
Correspondence Address | 28 Turnberry Avenue Gourock Renfrewshire PA19 1JA Scotland |
LLP Member Name | Bill Atchison |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Houxty Wark Hexham Northumberland NE48 3PP |
LLP Member Name | Lady Mary Elizabeth Baker |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 7 Onslow Gardens London SW7 3LY |
LLP Member Name | Mr George Houghton |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Primrose Lodge Dissington Lane Newcastle Upon Tyne Tyne And Wear NE15 0AB |
LLP Member Name | Mr Derek Alan Pink |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneyhedge Sketes Newbury Road East Hendred Wantage Oxfordshire OX12 0LH |
LLP Member Name | Mr Alexander Jason Knight |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Sutherland Avenue Pollokshields Glasgow G41 4JJ Scotland |
LLP Member Name | Mr David Andrew Murray Adams |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thirlestane 18 Ledcameroch Road Bearsden Glasgow G61 4AB Scotland |
LLP Member Name | Mr Paul McPhie Johnston |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2012(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
LLP Member Name | Manor Court Furbs (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Correspondence Address | C/O Woodlands Court Shortwood Copse Lane Kempshot Hill Basingstoke RG27 7NL |
LLP Member Name | The Erica Terley Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Correspondence Address | Waterside Farm 1 Fingalton Road Newton Mearns Glasgow G77 6PE Scotland |
LLP Member Name | The Richard Terley Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Correspondence Address | Waterside Farm 1 Fingalton Road Newton Mearns Glasgow G77 6PE Scotland |
LLP Member Name | The Terley Charitable Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2019) |
Correspondence Address | Waterside Farm 1 Fingalton Road Newton Mearns Glasgow G77 6PE Scotland |
LLP Member Name | Dei Gratia Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Correspondence Address | 3 Lynebank Place Newton Mearns Glasgow G77 5GA Scotland |
LLP Member Name | N & S Property Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Correspondence Address | 23 Hallidale Crescent Dean Park Renfrew PA4 0YA Scotland |
LLP Member Name | Bridgeport Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2019) |
Correspondence Address | 29 Park Circus Glasgow G3 6AP Scotland |
LLP Member Name | Nixon Family Protections Trust (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 November 2019) |
Correspondence Address | Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY |
Registered Address | 176 The Beacon St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £17,088 |
Cash | £16,411 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 January 2016 | Delivered on: 29 January 2016 Persons entitled: Icg-Longbow Debt Investments No 4 S.A.R.L. Classification: A registered charge Outstanding |
---|
18 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2019 | Application to strike the limited liability partnership off the register (3 pages) |
22 November 2019 | Termination of appointment of Stewart Martin Robertson as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Stuart John Overend as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of George Houghton as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Colin James Whitelaw as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Alexander Jason Knight as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of John Boyle as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Dei Gratia Limited as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Mary Elizabeth Baker as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Bridgeport Estates Limited as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of the Terley Charitable Trust as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of David Charlton as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Duncan Campbell Wilson as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of the Richard Terley Trust as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Karen Jane Tate as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of N & S Property Company Limited as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of the Erica Terley Trust as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Eric Reid as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of David Andrew Murray Adams as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Ian Alexander Ross as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Derek Alan Pink as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Nixon Family Protections Trust as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Paul Mcphie Johnston as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Bill Atchison as a member on 22 November 2019 (1 page) |
22 November 2019 | Termination of appointment of Manor Court Furbs as a member on 22 November 2019 (1 page) |
1 May 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 October 2018 | Satisfaction of charge SO3018220001 in full (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
6 April 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 26 March 2016 (26 pages) |
26 April 2016 | Annual return made up to 26 March 2016 (26 pages) |
29 January 2016 | Registration of charge SO3018220001, created on 22 January 2016 (32 pages) |
29 January 2016 | Registration of charge SO3018220001, created on 22 January 2016 (32 pages) |
13 January 2016 | Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages) |
13 January 2016 | Member's details changed for Mr John Boyle on 30 June 2015 (2 pages) |
13 January 2016 | Member's details changed for Mr Stewart Martin Robertson on 30 June 2015 (2 pages) |
13 January 2016 | Member's details changed for Mr John Boyle on 30 June 2015 (2 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 26 March 2015 (26 pages) |
15 April 2015 | Annual return made up to 26 March 2015 (26 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
2 April 2014 | Annual return made up to 26 March 2014 (26 pages) |
2 April 2014 | Annual return made up to 26 March 2014 (26 pages) |
1 April 2014 | Member's details changed for Mr Geroge Houghton on 27 March 2013 (2 pages) |
1 April 2014 | Member's details changed for Mr Geroge Houghton on 27 March 2013 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Appointment of Mr Paul Mcphie Johnston as a member (2 pages) |
31 October 2013 | Termination of appointment of Paul Johnston as a member (1 page) |
31 October 2013 | Termination of appointment of Paul Johnston as a member (1 page) |
31 October 2013 | Appointment of Mr Paul Mcphie Johnston as a member (2 pages) |
3 April 2013 | Annual return made up to 26 March 2013 (26 pages) |
3 April 2013 | Member's details changed for David Charlton on 31 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 26 March 2013 (26 pages) |
3 April 2013 | Member's details changed for David Charlton on 31 December 2012 (3 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
22 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
3 April 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Member's details changed for Nixon Family Protections Trust on 28 March 2012 (1 page) |
28 March 2012 | Member's details changed for Manor Court Furbs on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for N & S Property Company Limited on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Geroge Houghton on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Geroge Houghton on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for The Terley Charitable Trust on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Bill Atchison on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Bridgeport Estates Limited on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 26 March 2012 (25 pages) |
28 March 2012 | Member's details changed for Manor Court Furbs on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for The Richard Terley Trust on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Bill Atchison on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for N & S Property Company Limited on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Bridgeport Estates Limited on 28 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 26 March 2012 (25 pages) |
28 March 2012 | Member's details changed for Dei Gratia Limited (Sc226862) on 16 March 2012 (2 pages) |
28 March 2012 | Member's details changed for The Richard Terley Trust on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for The Erica Terley Trust on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page) |
28 March 2012 | Member's details changed for Nixon Family Protections Trust on 28 March 2012 (1 page) |
28 March 2012 | Member's details changed for Dei Gratia Limited (Sc226862) on 16 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Mr John Boyle on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for Mr John Boyle on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from Sterling House 20 Renfield Street Glasgow G2 5AP on 28 March 2012 (1 page) |
28 March 2012 | Member's details changed for The Erica Terley Trust on 28 March 2012 (2 pages) |
28 March 2012 | Member's details changed for The Terley Charitable Trust on 28 March 2012 (2 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (12 pages) |
1 August 2011 | Appointment of Nixon Family Protections Trust as a member (3 pages) |
1 August 2011 | Appointment of Nixon Family Protections Trust as a member (3 pages) |
20 July 2011 | Termination of appointment of Bill Nixon as a member (2 pages) |
20 July 2011 | Termination of appointment of Bill Nixon as a member (2 pages) |
16 May 2011 | Annual return made up to 26 March 2011 (30 pages) |
16 May 2011 | Annual return made up to 26 March 2011 (30 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
17 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
21 April 2010 | Annual return made up to 26 March 2010 (29 pages) |
21 April 2010 | Annual return made up to 26 March 2010 (29 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (11 pages) |
29 November 2009 | Registered office address changed from the Hamilton Portfolio, 91 Mitchell Street Glasgow Strathclyde G1 3LN on 29 November 2009 (2 pages) |
29 November 2009 | Registered office address changed from the Hamilton Portfolio, 91 Mitchell Street Glasgow Strathclyde G1 3LN on 29 November 2009 (2 pages) |
8 April 2009 | Annual return made up to 26/03/09 (14 pages) |
8 April 2009 | Annual return made up to 26/03/09 (14 pages) |
30 March 2009 | Member's particulars john boyle (1 page) |
30 March 2009 | Member's particulars john boyle (1 page) |
22 May 2008 | LLP member appointed john boyle (1 page) |
22 May 2008 | LLP member appointed the terley charitable trust (1 page) |
22 May 2008 | LLP member appointed john boyle (1 page) |
22 May 2008 | LLP member appointed the terley charitable trust (1 page) |
20 May 2008 | LLP member appointed bridgeport estates LIMITED (1 page) |
20 May 2008 | LLP member appointed manor court furbs (1 page) |
20 May 2008 | LLP member appointed duncan wilson (1 page) |
20 May 2008 | LLP member appointed n & s property company LIMITED (1 page) |
20 May 2008 | LLP member appointed dei gratia LIMITED (SC226862) (1 page) |
20 May 2008 | LLP member appointed bridgeport estates LIMITED (1 page) |
20 May 2008 | LLP member appointed stuart overend (1 page) |
20 May 2008 | LLP member appointed stuart overend (1 page) |
20 May 2008 | LLP member appointed n & s property company LIMITED (1 page) |
20 May 2008 | LLP member appointed david charlton (1 page) |
20 May 2008 | LLP member appointed eric reid (1 page) |
20 May 2008 | LLP member appointed the erica terley trust (1 page) |
20 May 2008 | LLP member appointed bill atchison (1 page) |
20 May 2008 | LLP member appointed geroge houghton (1 page) |
20 May 2008 | LLP member appointed duncan wilson (1 page) |
20 May 2008 | LLP member appointed manor court furbs (1 page) |
20 May 2008 | LLP member appointed alex knight (1 page) |
20 May 2008 | LLP member appointed david adams (1 page) |
20 May 2008 | LLP member appointed the richard terley trust (1 page) |
20 May 2008 | LLP member appointed the richard terley trust (1 page) |
20 May 2008 | LLP member appointed the erica terley trust (1 page) |
20 May 2008 | LLP member appointed ian ross (1 page) |
20 May 2008 | LLP member appointed geroge houghton (1 page) |
20 May 2008 | LLP member appointed david adams (1 page) |
20 May 2008 | LLP member appointed bill nixon (1 page) |
20 May 2008 | LLP member appointed karen tate (1 page) |
20 May 2008 | LLP member appointed derek pink (1 page) |
20 May 2008 | LLP member appointed ian ross (1 page) |
20 May 2008 | LLP member appointed bill nixon (1 page) |
20 May 2008 | LLP member appointed eric reid (1 page) |
20 May 2008 | LLP member appointed mary baker (1 page) |
20 May 2008 | LLP member appointed david charlton (1 page) |
20 May 2008 | LLP member appointed bill atchison (1 page) |
20 May 2008 | LLP member appointed colin whitelaw (1 page) |
20 May 2008 | LLP member appointed karen tate (1 page) |
20 May 2008 | LLP member appointed alex knight (1 page) |
20 May 2008 | LLP member appointed colin whitelaw (1 page) |
20 May 2008 | LLP member appointed mary baker (1 page) |
20 May 2008 | LLP member appointed dei gratia LIMITED (SC226862) (1 page) |
20 May 2008 | LLP member appointed derek pink (1 page) |
25 April 2008 | LLP member appointed stewart robertson (1 page) |
25 April 2008 | LLP member appointed stewart robertson (1 page) |
26 March 2008 | Incorporation document\certificate of incorporation (3 pages) |
26 March 2008 | Incorporation document\certificate of incorporation (3 pages) |