Background WavePink WaveYellow Wave

BOWLEVEN RESOURCES LIMITED (SC176693)

BOWLEVEN RESOURCES LIMITED (SC176693) is an active UK company. incorporated on 24 June 1997. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BOWLEVEN RESOURCES LIMITED has been registered for 28 years. Current directors include NILNER, Karl Oskar.

Company Number
SC176693
Status
active
Type
ltd
Incorporated
24 June 1997
Age
28 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NILNER, Karl Oskar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOWLEVEN RESOURCES LIMITED

BOWLEVEN RESOURCES LIMITED is an active company incorporated on 24 June 1997 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BOWLEVEN RESOURCES LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

SC176693

LTD Company

Age

28 Years

Incorporated 24 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

BOWLEVEN LIMITED
From: 7 October 1997To: 8 February 2002
ST. VINCENT STREET (266) LIMITED
From: 24 June 1997To: 7 October 1997
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Previous Addresses

2nd Floor West Rosebery House 9 Haymarket Terrace Edinburgh EH12 5EZ United Kingdom
From: 2 February 2017To: 4 July 2017
The Cube 45 Leith Street Edinburgh Midlothian EH1 3AT
From: 22 May 2012To: 2 February 2017
1 North St. Andrew Lane Edinburgh Mid-Lothian EH2 1HX
From: 24 June 1997To: 22 May 2012
Timeline

84 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Dec 09
Director Left
Jul 11
Funding Round
Aug 11
Funding Round
Aug 11
Funding Round
Sept 11
Funding Round
Nov 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Feb 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Sept 13
Funding Round
Dec 13
Funding Round
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Capital Update
Dec 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Left
May 15
Director Left
May 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Sept 17
Director Left
Feb 18
Director Joined
Oct 24
Director Left
Oct 24
New Owner
Feb 26
New Owner
Feb 26
59
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 19 Jul 2017

NILNER, Karl Oskar

Active
Lothian Road, EdinburghEH3 9WJ
Born December 1974
Director
Appointed 15 Oct 2024

CASSIDY, Brian

Resigned
Rosebery House, EdinburghEH12 5EZ
Secretary
Appointed 31 Oct 2015
Resigned 01 Jun 2017

CHAHIN, Eli

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 01 Jun 2017
Resigned 19 Jul 2017

WILSON, Peter George

Resigned
Thirlstane House, CollessieKY15 7RQ
Secretary
Appointed 01 Apr 2005
Resigned 31 Oct 2015

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 24 Jun 1997
Resigned 01 Apr 2005

ANTHONY, Jeremy Stuart

Resigned
159 Park Road, TeddingtonTW11 0BP
Born April 1955
Director
Appointed 01 Jan 2006
Resigned 30 Dec 2006

BROWN, John Davies

Resigned
Hillview, EdinburghEH4 3PF
Born June 1964
Director
Appointed 01 Dec 2004
Resigned 06 Jan 2014

CASSIDY, Brian

Resigned
Rosebery House, EdinburghEH12 5EZ
Born May 1968
Director
Appointed 31 Mar 2017
Resigned 18 May 2017

CHAHIN, Eli

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1965
Director
Appointed 18 May 2017
Resigned 15 Oct 2024

CLARKSON, David

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1952
Director
Appointed 31 Mar 2017
Resigned 13 Dec 2017

CRAWFORD, Kerry Anne Mckenzie

Resigned
Rosebery House, EdinburghEH12 5EZ
Born August 1971
Director
Appointed 06 Jan 2014
Resigned 31 Mar 2017

HART, Kevin

Resigned
Rosebery House, EdinburghEH12 5EZ
Born August 1968
Director
Appointed 17 Nov 2006
Resigned 31 Mar 2017

HENEAGHAN, Terence Anthony

Resigned
34 Cammo Road, EdinburghEH4 8AP
Born July 1946
Director
Appointed 30 Sept 1997
Resigned 06 Dec 2006

KENNEDY, John

Resigned
26 Clydeshore Road, DumbartonG82 4AU
Born October 1937
Director
Appointed 31 Oct 1997
Resigned 24 Jul 2003

LIRONI, Mark Greig

Resigned
9 Old Coach Road, GlasgowG74 4DS
Born October 1937
Director
Appointed 28 Apr 1998
Resigned 01 Dec 2004

LOCKHART, James

Resigned
50 Orchard Street, HamiltonML3 6PB
Born July 1947
Director
Appointed 31 Oct 1997
Resigned 01 Dec 2004

MORROW, John Andrew Corran

Resigned
Tranmere Close, LymingtonSO41 3QQ
Born July 1954
Director
Appointed 20 Oct 2005
Resigned 22 Jul 2011

RHIND, Philip Burnett

Resigned
195 Kloof Road, CliftonFOREIGN
Born October 1953
Director
Appointed 01 Dec 2004
Resigned 20 Feb 2006

TABETANDO, Ndieb-Nso George, Chief

Resigned
Boulevard De La Liberte, Douala
Born October 1948
Director
Appointed 28 Apr 1998
Resigned 05 May 2015

VANDERGRIFT, Donald Bruce

Resigned
Apartment No. 3, Douala
Born April 1947
Director
Appointed 28 Apr 1998
Resigned 20 Oct 2005

WILLETT, Edward Arthur Farquhar

Resigned
45 Leith Street, EdinburghEH1 3AT
Born November 1962
Director
Appointed 10 Dec 2009
Resigned 31 Dec 2016

WILSON, Peter George

Resigned
Thirlstane House, CollessieKY15 7RQ
Born May 1963
Director
Appointed 01 Apr 2005
Resigned 05 May 2015

WREN, Andrew Easton, Dr

Resigned
2020-28th Avenue S.W., CalgaryT2T 1K3
Born January 1938
Director
Appointed 01 Jan 2000
Resigned 06 Dec 2006

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 24 Jun 1997
Resigned 31 Oct 1997

Persons with significant control

3

Mr Konstantin Stoyanov

Active
Lothian Road, EdinburghEH3 9WJ
Born April 1975

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 25 Sept 2024

Mr Christian Petersmann

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1975

Nature of Control

Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 25 Sept 2024
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

275

Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
19 December 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Auditors Resignation Company
31 March 2023
AUDAUD
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Auditors Resignation Company
24 August 2020
AUDAUD
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Capital Allotment Shares
13 September 2017
SH01Allotment of Shares
Resolution
5 September 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 July 2017
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
25 July 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
22 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 July 2016
AR01AR01
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
17 June 2016
RP04RP04
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2015
AP03Appointment of Secretary
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 January 2015
AAAnnual Accounts
Legacy
23 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Memorandum Articles
8 October 2014
MAMA
Resolution
8 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
16 September 2014
SH01Allotment of Shares
Capital Allotment Shares
31 July 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Capital Allotment Shares
2 June 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
30 May 2014
RP04RP04
Capital Allotment Shares
24 April 2014
SH01Allotment of Shares
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
20 December 2013
SH01Allotment of Shares
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Capital Allotment Shares
10 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
29 January 2013
SH01Allotment of Shares
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Capital Allotment Shares
31 October 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
13 July 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
22 May 2012
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
6 December 2011
AAAnnual Accounts
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Capital Allotment Shares
14 September 2011
SH01Allotment of Shares
Resolution
2 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Capital Allotment Shares
25 August 2011
SH01Allotment of Shares
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Statement Of Companys Objects
24 August 2010
CC04CC04
Resolution
24 August 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Legacy
17 July 2008
288cChange of Particulars
Auditors Resignation Company
29 January 2008
AUDAUD
Accounts With Accounts Type Full
18 December 2007
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
190190
Legacy
17 July 2007
353353
Legacy
17 July 2007
287Change of Registered Office
Legacy
9 July 2007
287Change of Registered Office
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Legacy
11 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288cChange of Particulars
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
287Change of Registered Office
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
244244
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
27 August 2002
88(2)R88(2)R
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 March 2002
AAAnnual Accounts
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
14 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Resolution
13 February 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2001
88(2)R88(2)R
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
11 July 2001
88(2)R88(2)R
Legacy
3 July 2001
88(2)R88(2)R
Legacy
3 July 2001
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 April 2001
AAAnnual Accounts
Legacy
4 April 2001
88(2)R88(2)R
Legacy
21 February 2001
88(2)R88(2)R
Legacy
1 February 2001
88(2)R88(2)R
Legacy
13 November 2000
88(2)R88(2)R
Resolution
6 October 2000
RESOLUTIONSResolutions
Resolution
6 October 2000
RESOLUTIONSResolutions
Legacy
6 October 2000
123Notice of Increase in Nominal Capital
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
15 May 2000
88(3)88(3)
Legacy
15 May 2000
88(2)R88(2)R
Resolution
15 May 2000
RESOLUTIONSResolutions
Resolution
15 May 2000
RESOLUTIONSResolutions
Legacy
15 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
23 March 2000
AAAnnual Accounts
Legacy
20 January 2000
88(3)88(3)
Legacy
20 January 2000
88(2)R88(2)R
Legacy
17 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
9 December 1999
MEM/ARTSMEM/ARTS
Resolution
9 December 1999
RESOLUTIONSResolutions
Legacy
16 November 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
7 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
5 October 1999
88(2)R88(2)R
Legacy
1 October 1999
88(2)R88(2)R
Legacy
24 September 1999
88(2)R88(2)R
Legacy
24 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(2)R88(2)R
Legacy
14 September 1999
88(2)R88(2)R
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
10 August 1999
88(2)R88(2)R
Legacy
6 August 1999
88(2)R88(2)R
Legacy
3 August 1999
88(2)R88(2)R
Legacy
20 July 1999
88(3)88(3)
Legacy
20 July 1999
88(2)R88(2)R
Legacy
4 June 1999
88(2)R88(2)R
Legacy
1 June 1999
88(2)R88(2)R
Accounts With Accounts Type Full
26 April 1999
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
88(2)R88(2)R
Legacy
23 July 1998
88(2)R88(2)R
Miscellaneous
23 July 1998
MISCMISC
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
88(2)R88(2)R
Legacy
15 June 1998
288aAppointment of Director or Secretary
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Resolution
11 June 1998
RESOLUTIONSResolutions
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
88(2)R88(2)R
Legacy
11 June 1998
123Notice of Increase in Nominal Capital
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
287Change of Registered Office
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 October 1997
RESOLUTIONSResolutions
Incorporation Company
24 June 1997
NEWINCIncorporation