Background WavePink WaveYellow Wave

ENERGY AGENCY (SC191428)

ENERGY AGENCY (SC191428) is an active UK company. incorporated on 18 November 1998. with registered office in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ENERGY AGENCY has been registered for 27 years. Current directors include BAIRD, Claire, CRUSHER, Robert Andrew, KAY, Alastair and 6 others.

Company Number
SC191428
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
18 November 1998
Age
27 years
Address
2 Forbes Drive, Ayr, KA8 9FG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAIRD, Claire, CRUSHER, Robert Andrew, KAY, Alastair, KILBRIDE, Martin, MACKAY, Craig, MURRAY, Gavin William, SAXTON, Philip John, SLATER, Paul Daniel, SMITH, Norman
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERGY AGENCY

ENERGY AGENCY is an active company incorporated on 18 November 1998 with the registered office located in Ayr. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ENERGY AGENCY was registered 27 years ago.(SIC: 74901)

Status

active

Active since 27 years ago

Company No

SC191428

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

27 Years

Incorporated 18 November 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ENERGY ADVICE CENTRE SOUTH WEST SCOTLAND
From: 5 September 2002To: 12 June 2003
SOUTH AYRSHIRE ENERGY AGENCY
From: 18 November 1998To: 5 September 2002
Contact
Address

2 Forbes Drive Heathfield Industrial Estate Ayr, KA8 9FG,

Previous Addresses

Watson Peat Building Auchincruive Ayr Ayrshire KA6 5HW
From: 18 November 1998To: 2 August 2023
Timeline

49 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
May 13
Director Left
May 13
Director Joined
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jan 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Feb 20
Director Left
Sept 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jan 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MFMAC SECRETARIES LIMITED

Active
9 Haymarket Square, EdinburghEH3 8RY
Corporate secretary
Appointed 18 Nov 2020

BAIRD, Claire

Active
Forbes Drive, AyrKA8 9FG
Born September 1976
Director
Appointed 18 Oct 2022

CRUSHER, Robert Andrew

Active
Craigievar Place, GlasgowG77 6YE
Born March 1965
Director
Appointed 13 Apr 2004

KAY, Alastair

Active
Kilmarnock Road, KilmarnockKA2 0BE
Born August 1978
Director
Appointed 02 Jul 2013

KILBRIDE, Martin

Active
Forbes Drive, AyrKA8 9FG
Born December 1978
Director
Appointed 26 May 2022

MACKAY, Craig

Active
Forbes Drive, AyrKA8 9FG
Born August 1976
Director
Appointed 26 May 2022

MURRAY, Gavin William

Active
Dam Park, AyrKA8 0EU
Born March 1972
Director
Appointed 08 Feb 2024

SAXTON, Philip John

Active
Forbes Drive, AyrKA8 9FG
Born February 1958
Director
Appointed 09 Aug 2017

SLATER, Paul Daniel

Active
Government Obligations, GlasgowG2 5AD
Born December 1972
Director
Appointed 09 Aug 2018

SMITH, Norman

Active
Adamton Road South, PrestwickKA9 2HH
Born June 1967
Director
Appointed 06 Jun 2017

MARQUIS, Elizabeth Kate

Resigned
49 Bellevue Crescent, AyrKA7 2DP
Secretary
Appointed 11 Jan 2000
Resigned 31 Jan 2003

BURNESS PAULL LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 01 Aug 2004
Resigned 13 Jul 2015

BURNESS SOLICITORS

Resigned
50 Lothian Road, EdinburghEH3 9WJ
Corporate nominee secretary
Appointed 31 Jan 2003
Resigned 01 Aug 2004

BURNESS SOLICITORS

Resigned
242 West George Street, GlasgowG2 4QY
Corporate secretary
Appointed 18 Nov 1998
Resigned 11 Jan 2000

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Resigned
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 13 Jul 2015
Resigned 18 Nov 2020

ADAM, Ruth Katherine

Resigned
24 Caird Drive, GlasgowG11 5DT
Born March 1967
Director
Appointed 13 Apr 1999
Resigned 11 Jan 2000

ALEXANDER, Sybil Young

Resigned
1 West Doura Avenue, SaltcoatsKA21 5NR
Born September 1940
Director
Appointed 01 Feb 2002
Resigned 16 Sept 2003

ATTERSON, Barbara

Resigned
68 Highburgh Road, GlasgowG12 9EN
Born April 1958
Director
Appointed 15 May 2001
Resigned 26 Jun 2007

BERRETTI, Renaldo

Resigned
7 Bellevale Avenue, AyrKA7 2RP
Born October 1943
Director
Appointed 13 Apr 1999
Resigned 14 Mar 2001

BOYD, Christopher John

Resigned
47 Carnalea Court, GalstonKA4 8HY
Born July 1956
Director
Appointed 13 Apr 1999
Resigned 02 Dec 2003

BROMLEY, Richard Ramsden

Resigned
43 Belmont Crescent, AyrKA7 2NS
Born June 1922
Director
Appointed 30 Apr 2002
Resigned 07 Oct 2002

CAMPBELL, Douglas Valentine

Resigned
Lansdowne Road, AyrKA8 8LS
Born October 1954
Director
Appointed 18 Nov 1998
Resigned 24 May 2012

CASSIDY, Isabelle

Resigned
23 Campbell Avenue, StevenstonKA20 4BT
Born November 1947
Director
Appointed 15 Jun 1999
Resigned 02 Nov 2001

CAVANA, Ian

Resigned
5 Craigie Lea, AyrKA8 0SD
Born July 1947
Director
Appointed 11 Jun 2003
Resigned 24 Jan 2006

CHEYNE, Martin

Resigned
Gailes Road, TroonKA10 6TB
Born May 1944
Director
Appointed 10 Feb 2009
Resigned 08 Dec 2011

COCHRANE, Ian

Resigned
Auchincruive, AyrKA6 5HW
Born July 1959
Director
Appointed 09 Aug 2017
Resigned 26 May 2022

CONVERY, Peter John

Resigned
Auchincruive, AyrKA6 5HW
Born June 1947
Director
Appointed 09 Aug 2017
Resigned 07 Sept 2021

CONVERY, Peter John

Resigned
Hillhouse Road, TroonKA10 6SY
Born June 1947
Director
Appointed 26 Jun 2007
Resigned 03 May 2017

DOUGLAS, Ian, Cllr

Resigned
Meadowpark, AyrKA7 2LW
Born November 1944
Director
Appointed 26 Jun 2007
Resigned 03 May 2017

DRYSDALE, Andrew

Resigned
Eskview, 2 School Green, LasswadeEH18 1NB
Born July 1967
Director
Appointed 14 Nov 2000
Resigned 15 May 2001

FISHER, Finnola

Resigned
Celandine Bank, AyrKA7 3YS
Born September 1939
Director
Appointed 19 Aug 2009
Resigned 27 Aug 2010

FOLEY, John Joseph

Resigned
Salachy, FalkirkFK1 1SE
Born March 1952
Director
Appointed 15 Mar 1999
Resigned 23 Oct 2001

FORSYTH, Dennis

Resigned
24 Lichtenfels Gardens, PrestwickKA9 1EP
Born July 1923
Director
Appointed 26 Jun 2007
Resigned 06 Apr 2009

FORSYTH, Dennis

Resigned
24 Lichtenfels Gardens, PrestwickKA9 1EP
Born July 1923
Director
Appointed 13 Apr 1999
Resigned 17 Jun 2003

GIBSON, Gwen

Resigned
5 Dalry Gardens, HamiltonML3 9ES
Born December 1951
Director
Appointed 24 Oct 2001
Resigned 14 Feb 2003
Fundings
Financials
Latest Activities

Filing History

214

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 November 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 November 2020
AP04Appointment of Corporate Secretary
Memorandum Articles
28 September 2020
MAMA
Resolution
28 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Memorandum Articles
4 April 2017
MAMA
Resolution
4 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
29 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2013
AR01AR01
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Change Corporate Secretary Company With Change Date
4 December 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
19 November 2012
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2012
AP01Appointment of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Resolution
23 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2011
AAAnnual Accounts
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Legacy
30 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
30 September 2009
AAAnnual Accounts
Legacy
27 August 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
287Change of Registered Office
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
16 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
2 October 2008
AUDAUD
Auditors Resignation Company
24 September 2008
AUDAUD
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
20 November 2007
363aAnnual Return
Memorandum Articles
24 October 2007
MEM/ARTSMEM/ARTS
Resolution
24 October 2007
RESOLUTIONSResolutions
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
288bResignation of Director or Secretary
Memorandum Articles
23 July 2007
MEM/ARTSMEM/ARTS
Resolution
23 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
24 November 2006
363aAnnual Return
Legacy
5 October 2006
288bResignation of Director or Secretary
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
10 May 2006
287Change of Registered Office
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2004
AAAnnual Accounts
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
27 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
26 November 2003
288bResignation of Director or Secretary
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
5 May 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
22 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2001
AAAnnual Accounts
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
225Change of Accounting Reference Date
Memorandum Articles
22 October 1999
MEM/ARTSMEM/ARTS
Resolution
22 October 1999
RESOLUTIONSResolutions
Legacy
2 September 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Incorporation Company
18 November 1998
NEWINCIncorporation