Background WavePink WaveYellow Wave

BMK (NOMINEES) LIMITED (SC180077)

BMK (NOMINEES) LIMITED (SC180077) is an active UK company. incorporated on 28 October 1997. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. BMK (NOMINEES) LIMITED has been registered for 28 years. Current directors include BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian and 9 others.

Company Number
SC180077
Status
active
Type
ltd
Incorporated
28 October 1997
Age
28 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
BELL, David Graham, DOLAN, Rosina Marie, GILLIES, Fraser Anthony Brian, HARRISON, Roderick Alexander Louden, JOHNSTON, William Grant, MACDONALD, Ian, MACDONALD, Sarah-Jane, MACLEAN, Roderick Kenneth, MARCHINI, Mirella Gabriella, MCARTHUR, Kathleen, MURRAY, Graham Neil, PEARSON, Annie Elizabeth
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMK (NOMINEES) LIMITED

BMK (NOMINEES) LIMITED is an active company incorporated on 28 October 1997 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. BMK (NOMINEES) LIMITED was registered 28 years ago.(SIC: 69102)

Status

active

Active since 28 years ago

Company No

SC180077

LTD Company

Age

28 Years

Incorporated 28 October 1997

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

St Vincent Plaza 319 St. Vincent Street Glasgow, G2 5RZ,

Previous Addresses

302 st. Vincent Street Glasgow G2 5RZ Scotland
From: 20 June 2017To: 30 March 2022
90 st Vincent Street Glasgow G2 5UB
From: 28 October 1997To: 20 June 2017
Timeline

78 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 20
Director Joined
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Nov 24
Director Joined
Mar 25
0
Funding
76
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

WJM SECRETARIES LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 29 May 2017

BELL, David Graham

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 29 May 2017

DOLAN, Rosina Marie

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1972
Director
Appointed 31 Aug 2005

GILLIES, Fraser Anthony Brian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 29 May 2017

HARRISON, Roderick Alexander Louden

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1965
Director
Appointed 04 Jan 2021

JOHNSTON, William Grant

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1962
Director
Appointed 29 May 2017

MACDONALD, Ian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 29 May 2017

MACDONALD, Sarah-Jane

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1987
Director
Appointed 01 Jan 2024

MACLEAN, Roderick Kenneth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born November 1969
Director
Appointed 01 May 2019

MARCHINI, Mirella Gabriella

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1966
Director
Appointed 01 Jan 2024

MCARTHUR, Kathleen

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born February 1973
Director
Appointed 08 Dec 2009

MURRAY, Graham Neil

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born October 1978
Director
Appointed 29 May 2017

PEARSON, Annie Elizabeth

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born September 1983
Director
Appointed 01 Mar 2025

BARBER FLEMING, Anthony John

Resigned
Ramoth, StirlingFK9 4UZ
Secretary
Appointed 28 Oct 1997
Resigned 23 Apr 1999

DOLAN, Rosina Marie

Resigned
220 Old Castle Road, GlasgowG44 5EZ
Secretary
Appointed 31 Aug 2005
Resigned 29 May 2017

GRASSICK, Alan Leslie

Resigned
26 Colquhoun Drive, GlasgowG61 4NQ
Secretary
Appointed 01 Jul 1999
Resigned 31 Aug 2005

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 28 Oct 1997
Resigned 28 Oct 1997

ADAMS, Paul

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

BARBER FLEMING, Anthony John

Resigned
Ramoth, StirlingFK9 4UZ
Born June 1955
Director
Appointed 28 Oct 1997
Resigned 23 Apr 1999

BLACKSTOCK, Anne Myra

Resigned
One B Ford Road, GlasgowG12 0TX
Born February 1958
Director
Appointed 28 Oct 1997
Resigned 31 Mar 2010

BRASS, Colin John Stewart

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1959
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

CAMPBELL, James Peter

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born July 1984
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2021

CLARKE, John Bernard

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born April 1955
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COTTON, Stephen Michael

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born December 1954
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

COWIE, Gillian

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1967
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

CRAIGMYLE, Elizabeth White

Resigned
90 St Vincent Street, GlasgowG2 5UB
Born January 1958
Director
Appointed 08 Dec 2009
Resigned 31 Mar 2010

DARBY, Christine Iris

Resigned
4 Great Western Terrace Lane, GlasgowG12 9XB
Born December 1950
Director
Appointed 18 Jun 2007
Resigned 26 Jul 2013

DARLING, Neil Andrew

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born August 1971
Director
Appointed 29 May 2017
Resigned 31 Jan 2019

DEWAR, Michael James

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born January 1970
Director
Appointed 03 Dec 2018
Resigned 31 Aug 2019

DOCHERTY, Steven John

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born October 1974
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DONALDSON, Ian

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born March 1962
Director
Appointed 29 May 2017
Resigned 11 Sept 2020

DUNN, Iain Cameron

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born November 1954
Director
Appointed 27 Aug 2013
Resigned 31 Aug 2019

ENTWISTLE, Liam Anthony

Resigned
St. Vincent Street, GlasgowG2 5RZ
Born April 1967
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

GARLAND, Alastair

Resigned
Rivendell Drumbeg Loan, GlasgowG63 9LG
Born May 1940
Director
Appointed 28 Oct 1997
Resigned 30 Sept 2002

GRASSICK, Alan Leslie

Resigned
26 Colquhoun Drive, GlasgowG61 4NQ
Born November 1945
Director
Appointed 28 Oct 1997
Resigned 31 Aug 2005

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2017

Mrs Rosina Marie Dolan

Ceased
St. Vincent Street, GlasgowG2 5RZ
Born January 1972

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 29 May 2017
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 November 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 June 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
21 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
287Change of Registered Office
Legacy
10 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2006
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2003
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
2 November 1999
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
23 November 1998
363sAnnual Return (shuttle)
Resolution
30 October 1997
RESOLUTIONSResolutions
Resolution
30 October 1997
RESOLUTIONSResolutions
Resolution
30 October 1997
RESOLUTIONSResolutions
Legacy
30 October 1997
288bResignation of Director or Secretary
Incorporation Company
28 October 1997
NEWINCIncorporation