Background WavePink WaveYellow Wave

ESP (HOLDINGS) LIMITED (SC206929)

ESP (HOLDINGS) LIMITED (SC206929) is an active UK company. incorporated on 8 May 2000. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESP (HOLDINGS) LIMITED has been registered for 25 years. Current directors include DAKPOE, Prince Yao, DIX, Carl Harvey, GORDON, John Stephen and 5 others.

Company Number
SC206929
Status
active
Type
ltd
Incorporated
8 May 2000
Age
25 years
Address
C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAKPOE, Prince Yao, DIX, Carl Harvey, GORDON, John Stephen, MCGHEE, Steven John, MCLELLAN, Kenneth Andrew, MCLURE, Cameron, RITCHIE, Alan Campbell, SMITH, Martin Timothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESP (HOLDINGS) LIMITED

ESP (HOLDINGS) LIMITED is an active company incorporated on 8 May 2000 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESP (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

SC206929

LTD Company

Age

25 Years

Incorporated 8 May 2000

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 8 August 2025 (7 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

8 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

MACROCOM (601) LIMITED
From: 8 May 2000To: 9 August 2000
Contact
Address

C/O Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Infrastructure Managers Limited 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom
From: 12 December 2023To: 12 December 2023
C/O Infrastructure Managers Limited 2nd Floor 11 Thistle Street Edinburgh EH2 1DF
From: 14 March 2013To: 12 December 2023
Suite 1, Platinum House Craighall Business Park 23 Eagle Street Glasgow G4 9XA
From: 6 January 2010To: 14 March 2013
Lochside House 3 Lochside Way Edinburgh Park EH12 9DT
From: 8 May 2000To: 6 January 2010
Timeline

42 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 28 Feb 2013

DAKPOE, Prince Yao

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born December 1979
Director
Appointed 22 May 2024

DIX, Carl Harvey

Active
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born January 1966
Director
Appointed 22 Feb 2023

GORDON, John Stephen

Active
Caledonian Exchange, EdinburghEH3 8EG
Born December 1962
Director
Appointed 01 May 2019

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 26 Feb 2024

MCLELLAN, Kenneth Andrew

Active
Broad Quay House, BristolBS1 4DJ
Born November 1961
Director
Appointed 01 Apr 2019

MCLURE, Cameron

Active
George Street, EdinburghEH2 2LL
Born October 1994
Director
Appointed 31 Jan 2025

RITCHIE, Alan Campbell

Active
Broad Quay House, BristolBS1 4DJ
Born April 1967
Director
Appointed 01 Dec 2009

SMITH, Martin Timothy

Active
40 Princes Street, EdinburghEH2 2BY
Born January 1967
Director
Appointed 29 Jan 2004

DONALDSON, Euan James

Resigned
28 Trainers Brae, North BerwickEH39 4NR
Secretary
Appointed 14 Nov 2001
Resigned 21 Jan 2002

HARGREAVES, John Martin

Resigned
Oak Tree Cottage,Dark Lane, BromsgroveB60 3BH
Secretary
Appointed 22 Aug 2000
Resigned 26 Jun 2001

LEWIS, Maria

Resigned
Craighall Business Park, GlasgowG4 9XA
Secretary
Appointed 27 Sept 2012
Resigned 28 Feb 2013

MACKINNON, Iain Lachlan

Resigned
1 Hermitage Drive, EdinburghEH10 6DE
Secretary
Appointed 21 Jan 2002
Resigned 30 Aug 2002

MILLER, Roger Keith

Resigned
150 Victoria Street, LondonSW1E 5LB
Secretary
Appointed 23 Mar 2007
Resigned 27 Sept 2012

SHELL, Peter Geoffrey

Resigned
5 Kingsdale Road, BerkhamstedHP4 3BS
Secretary
Appointed 04 Nov 2005
Resigned 23 Mar 2007

SMYTH, Pamela June

Resigned
Hillside House, BroxburnEH52 6NG
Secretary
Appointed 30 Aug 2002
Resigned 04 Nov 2005

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 08 May 2000
Resigned 22 Aug 2000

MACROBERTS-(FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 26 Jun 2001
Resigned 14 Nov 2001

ANDERSON, Colin John

Resigned
1 Gresham Street, LondonEC2V 7BX
Born November 1963
Director
Appointed 01 Apr 2017
Resigned 01 Apr 2019

BLOOD, Gerard David

Resigned
Flat 3, LondonNW6 3JQ
Born February 1966
Director
Appointed 28 Mar 2003
Resigned 29 May 2003

BREMNER, Alexander George

Resigned
Inch Avenue, BurntislandKY3 0TF
Born September 1954
Director
Appointed 14 Nov 2001
Resigned 07 Jun 2004

CAVILL, John Ivor

Resigned
2nd Floor Drum Suite, Saltire Court, EdinburghEH1 2EN
Born October 1972
Director
Appointed 25 Feb 2016
Resigned 22 May 2024

CHRISTIE, Rory William

Resigned
Thistle Street, EdinburghEH2 1DF
Born October 1958
Director
Appointed 01 May 2019
Resigned 31 May 2023

CONLON, Zaida Munshi

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1975
Director
Appointed 26 Jul 2010
Resigned 31 Mar 2012

CONLON, Zaida

Resigned
1 Gresham Street, LondonEC2V 7BX
Born December 1975
Director
Appointed 15 May 2009
Resigned 26 Jul 2010

DARLING, Andrew David

Resigned
4 Grange Knowe, LinlithgowEH49 7HX
Born December 1961
Director
Appointed 14 Nov 2001
Resigned 29 Jan 2004

DONN, Michael Andrew

Resigned
New Uberior House, EdinburghEH3 9BN
Born February 1972
Director
Appointed 25 May 2006
Resigned 01 Feb 2012

DOUGHTY, William Robert

Resigned
10 Brookmans Avenue, HatfieldAL9 7QJ
Born May 1968
Director
Appointed 09 Mar 2006
Resigned 04 Mar 2008

EASTON, Clare

Resigned
12 Queens Avenue South, EdinburghEH4 2BU
Born June 1976
Director
Appointed 19 Nov 2007
Resigned 06 May 2009

ELLIOT, John Christian

Resigned
1 Hope Terrace, EdinburghEH9 2AP
Born January 1952
Director
Appointed 06 Apr 2004
Resigned 06 May 2009

GETHIN, Ian Richard

Resigned
3 Lyncroft Gardens, LondonNW6 1LB
Born November 1971
Director
Appointed 09 Mar 2006
Resigned 26 Jul 2010

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 29 Apr 2005
Resigned 25 May 2006

GILMOUR, David Fulton

Resigned
Floor, EdinburghEH2 1DF
Born January 1963
Director
Appointed 04 Mar 2011
Resigned 03 Nov 2021

GRANT, Philip Robert

Resigned
40 Lumsdaine Drive, Dalgety BayKY11 9YU
Born January 1966
Director
Appointed 14 Nov 2001
Resigned 29 Jan 2004

LINNEY, Joseph Mark

Resigned
Floor, EdinburghEH2 1DF
Born November 1958
Director
Appointed 01 Jul 2005
Resigned 27 Jul 2015

Persons with significant control

2

Broad Quay House, BristolBS1 4DJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Churchill Place, LondonE14 5HJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Group
5 September 2024
AAMDAAMD
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
2 January 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2021
CH01Change of Director Details
Accounts With Accounts Type Group
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2019
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
2 July 2015
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 July 2013
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
4 June 2013
CH01Change of Director Details
Change Corporate Director Company With Change Date
4 June 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
8 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
23 November 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
13 July 2011
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
11 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 August 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Resolution
23 October 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
353353
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
287Change of Registered Office
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288cChange of Particulars
Legacy
25 May 2007
288cChange of Particulars
Legacy
24 May 2007
363aAnnual Return
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
363aAnnual Return
Legacy
24 May 2006
288cChange of Particulars
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
17 November 2005
353353
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 November 2005
287Change of Registered Office
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288cChange of Particulars
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288bResignation of Director or Secretary
Auditors Resignation Company
31 May 2005
AUDAUD
Legacy
24 May 2005
363aAnnual Return
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
287Change of Registered Office
Legacy
22 December 2004
225Change of Accounting Reference Date
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
5 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363aAnnual Return
Legacy
27 April 2004
410(Scot)410(Scot)
Legacy
15 April 2004
288aAppointment of Director or Secretary
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
3 March 2003
AUDAUD
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 August 2002
AAAnnual Accounts
Legacy
29 May 2002
363aAnnual Return
Legacy
12 February 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
4 December 2001
410(Scot)410(Scot)
Legacy
4 December 2001
410(Scot)410(Scot)
Legacy
4 December 2001
410(Scot)410(Scot)
Legacy
26 November 2001
88(2)R88(2)R
Memorandum Articles
26 November 2001
MEM/ARTSMEM/ARTS
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
26 November 2001
123Notice of Increase in Nominal Capital
Legacy
20 November 2001
287Change of Registered Office
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 November 2001
AAAnnual Accounts
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
11 April 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
287Change of Registered Office
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2000
NEWINCIncorporation