Background WavePink WaveYellow Wave

WJM SECRETARIES LIMITED (SC197245)

WJM SECRETARIES LIMITED (SC197245) is an active UK company. incorporated on 15 June 1999. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. WJM SECRETARIES LIMITED has been registered for 26 years. Current directors include BELL, David Graham, GILLIES, Fraser Anthony Brian, GRANT, Stephen Ross and 5 others.

Company Number
SC197245
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 1999
Age
26 years
Address
St Vincent Plaza, Glasgow, G2 5RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BELL, David Graham, GILLIES, Fraser Anthony Brian, GRANT, Stephen Ross, LONG, Kenneth Burnie, MACDONALD, Ian, MACLEOD, Angus George, MILLAR, Colin John, O'NEILL, Martin Thomas Burnett
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WJM SECRETARIES LIMITED

WJM SECRETARIES LIMITED is an active company incorporated on 15 June 1999 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. WJM SECRETARIES LIMITED was registered 26 years ago.(SIC: 69109)

Status

active

Active since 26 years ago

Company No

SC197245

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 June 1999

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Previous Addresses

302 Saint Vincent Street Glasgow Lanarkshire G2 5RZ
From: 15 June 1999To: 30 March 2022
Timeline

68 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Aug 10
Director Left
Feb 11
Director Joined
Sept 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
May 18
Director Joined
Oct 18
Director Left
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 Left
Mar 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 19
Director Left
Aug 23
Director Left
Aug 23
Director Left
Feb 24
Director Joined
Apr 24
Director Left
Jan 25
0
Funding
67
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

WJM DIRECTORS LIMITED

Active
St. Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 01 Jan 2004

BELL, David Graham

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born May 1963
Director
Appointed 15 Jun 1999

GILLIES, Fraser Anthony Brian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1977
Director
Appointed 01 Feb 2010

GRANT, Stephen Ross

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

LONG, Kenneth Burnie

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1963
Director
Appointed 15 Jun 1999

MACDONALD, Ian

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born June 1957
Director
Appointed 01 Apr 2004

MACLEOD, Angus George

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1974
Director
Appointed 01 Oct 2005

MILLAR, Colin John

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born August 1967
Director
Appointed 31 Aug 2015

O'NEILL, Martin Thomas Burnett

Active
319 St. Vincent Street, GlasgowG2 5RZ
Born March 1979
Director
Appointed 01 Oct 2018

WRIGHT JOHNSTON & MACKENZIE

Resigned
302 St Vincent Street, GlasgowG2 5RZ
Corporate secretary
Appointed 15 Jun 1999
Resigned 01 Jan 2004

ADAMS, Paul

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born October 1980
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

ANDERSON, Alistair Robert

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born September 1951
Director
Appointed 01 Apr 2004
Resigned 01 Nov 2010

BONE, David James

Resigned
14 Glen Road, PeeblesEH45 9AY
Born June 1960
Director
Appointed 15 Jun 1999
Resigned 26 Feb 2010

BOYCE, David James

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born December 1946
Director
Appointed 01 Aug 2010
Resigned 30 Apr 2015

BRASS, Colin John Stewart

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born December 1959
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2019

CAMPBELL, James Peter

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born July 1984
Director
Appointed 01 Apr 2019
Resigned 31 Aug 2019

CLARKE, John Bernard

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born April 1955
Director
Appointed 03 Dec 2018
Resigned 31 Mar 2023

COTTON, Stephen Michael

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born December 1954
Director
Appointed 03 Dec 2018
Resigned 31 Mar 2023

COWIE, Gillian

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born January 1967
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2019

DARLING, Neil Andrew

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born August 1971
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2019

DEWAR, Michael James

Resigned
319 St. Vincent Street, GlasgowG2 5RZ
Born January 1970
Director
Appointed 03 Dec 2018
Resigned 01 Feb 2024

DOCHERTY, Steven John

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born October 1974
Director
Appointed 01 Apr 2007
Resigned 31 Aug 2019

DOLAN, Rosina Marie

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born January 1972
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DONALDSON, Ian

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born March 1962
Director
Appointed 29 Feb 2016
Resigned 31 Aug 2019

DUNN, Iain Cameron

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born November 1954
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

DUNN, Yvonne

Resigned
302 St. Vincent Street, GlasgowG2 5RZ
Born April 1972
Director
Appointed 01 Apr 2002
Resigned 15 Oct 2004

ELRICK, Lesley Macpherson

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born April 1968
Director
Appointed 13 Aug 2007
Resigned 31 Dec 2014

ENTWISTLE, Liam Anthony

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born April 1967
Director
Appointed 01 Apr 2004
Resigned 31 Aug 2019

FITZPATRICK, Kieran Gerard

Resigned
19 The Bridges, Dalgety BayKY11 9XZ
Born October 1963
Director
Appointed 01 Apr 2004
Resigned 28 Feb 2005

HALL, Ewan Stuart

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born May 1975
Director
Appointed 01 Jan 2009
Resigned 15 Oct 2012

HAMILTON, Bethia Mary

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born January 1960
Director
Appointed 29 May 2017
Resigned 31 Aug 2019

HOYLE, Susan Jane

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born January 1962
Director
Appointed 19 May 2008
Resigned 31 Aug 2019

JOHNSTON, William Grant

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born September 1962
Director
Appointed 01 Oct 2005
Resigned 31 Aug 2019

KELLY-GILMOUR, Donna Marie

Resigned
302 Saint Vincent Street, LanarkshireG2 5RZ
Born October 1971
Director
Appointed 01 Apr 2004
Resigned 07 Mar 2014

KENNEDY, Lindsay Scott

Resigned
68/5 Park Avenue, EdinburghEH15 1JP
Born January 1972
Director
Appointed 01 Apr 2004
Resigned 06 Jul 2007

Persons with significant control

1

319 St. Vincent Street, GlasgowG2 5RZ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

190

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 February 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
10 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 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
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 July 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Termination Director Company With Name
14 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2011
CH01Change of Director Details
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Change Corporate Secretary Company With Change Date
26 August 2010
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2010
AP01Appointment of Director
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 2008
AAAnnual Accounts
Resolution
31 March 2008
RESOLUTIONSResolutions
Legacy
20 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288cChange of Particulars
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
23 June 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 March 2004
AAAnnual Accounts
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2003
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
21 June 2002
288cChange of Particulars
Legacy
3 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 2001
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Resolution
21 June 1999
RESOLUTIONSResolutions
Incorporation Company
15 June 1999
NEWINCIncorporation