Background WavePink WaveYellow Wave

ONE-TICKET LIMITED (SC217746)

ONE-TICKET LIMITED (SC217746) is an active UK company. incorporated on 3 April 2001. with registered office in Edinburgh. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. ONE-TICKET LIMITED has been registered for 24 years. Current directors include CHAMBERS, Steven Gary, CURRIE, Ross, ELLIOT, John and 4 others.

Company Number
SC217746
Status
active
Type
ltd
Incorporated
3 April 2001
Age
24 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
CHAMBERS, Steven Gary, CURRIE, Ross, ELLIOT, John, FINLAY, Keith Donald, LESLIE, Graeme David, NAPIER, Colin Rae, SMITH, Fraser Gordon
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONE-TICKET LIMITED

ONE-TICKET LIMITED is an active company incorporated on 3 April 2001 with the registered office located in Edinburgh. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. ONE-TICKET LIMITED was registered 24 years ago.(SIC: 49390)

Status

active

Active since 24 years ago

Company No

SC217746

LTD Company

Age

24 Years

Incorporated 3 April 2001

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 2 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

SESTRAN TRAVELTICKETS LIMITED
From: 3 April 2001To: 16 July 2004
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh Midlothian EH3 8HA
From: 3 April 2001To: 14 February 2022
Timeline

68 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
May 17
Funding Round
Jul 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Oct 17
Director Joined
Dec 17
Funding Round
Dec 17
Director Joined
Jan 18
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Dec 18
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Owner Exit
Apr 22
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Mar 23
Director Joined
May 23
Director Left
Jun 23
Director Left
Sept 23
Director Joined
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Funding Round
Jul 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Dec 25
Director Left
Dec 25
6
Funding
57
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BRODIES SECRETARIAL SERVICES LIMITED

Active
58 Morrison Street, EdinburghEH3 8BP
Corporate secretary
Appointed 03 Apr 2001

CHAMBERS, Steven Gary

Active
Annandale Street, EdinburghEH7 4AZ
Born February 1984
Director
Appointed 26 Apr 2017

CURRIE, Ross

Active
1st Floor, Atrium Court, GlasgowG2 6HQ
Born December 1986
Director
Appointed 16 Dec 2015

ELLIOT, John

Active
Birdston Road, GlasgowG66 8BU
Born February 1947
Director
Appointed 01 Apr 2004

FINLAY, Keith Donald

Active
Annandale Street, EdinburghEH7 4AZ
Born March 1983
Director
Appointed 26 Apr 2017

LESLIE, Graeme David

Active
300 Stirling Road, LarbertFK5 3NJ
Born April 1985
Director
Appointed 27 Nov 2023

NAPIER, Colin Rae

Active
Earnhill Road, GreenockPA16 0EQ
Born October 1973
Director
Appointed 21 Sept 2022

SMITH, Fraser Gordon

Active
Ayr Bus Station, AyrKA7 1DD
Born August 1975
Director
Appointed 30 Oct 2025

ANDREW, Robert Gervase

Resigned
7 Roseberry Grove, DunfermlineKY11 9YL
Born August 1963
Director
Appointed 03 Apr 2001
Resigned 31 Oct 2008

BALFOUR, Judith

Resigned
Capital Square, EdinburghEH3 8BP
Born December 1983
Director
Appointed 13 Sept 2021
Resigned 21 Sept 2022

BOYD, Sarah Jean

Resigned
Greenan Park, DoonfootKA7 4EL
Born September 1980
Director
Appointed 21 Jun 2013
Resigned 26 Apr 2016

CAMPBELL, William Watson

Resigned
10 Dundonald Street, EdinburghEH3 6RY
Born November 1956
Director
Appointed 03 Apr 2001
Resigned 06 Apr 2016

CLARK, Paul David

Resigned
300 Stirling Road, LarbertFK5 3NJ
Born March 1982
Director
Appointed 04 Mar 2023
Resigned 19 Sept 2023

COUPAR, Paul

Resigned
33 Greenhill Avenue, GlasgowG46 6QQ
Born November 1958
Director
Appointed 13 Jun 2001
Resigned 27 Jan 2015

ECKTON, George Douglas Campbell

Resigned
Victoria Quay, EdinburghEH6 6QQ
Born August 1977
Director
Appointed 01 Jun 2016
Resigned 23 Aug 2016

ELLIOTT, Sarah

Resigned
Capital Square, EdinburghEH3 8BP
Born January 1985
Director
Appointed 15 Sept 2021
Resigned 30 Oct 2025

FLEMING, James Douglas

Resigned
10 Fortar Way, Broughty FerryDD5 3BP
Born August 1947
Director
Appointed 03 May 2001
Resigned 31 Oct 2008

FRENZ, David

Resigned
Castle Business Centre, DunfermlineKY11 8NT
Born September 1985
Director
Appointed 01 Dec 2016
Resigned 15 Sept 2021

GORMAN, John Finnigan

Resigned
15 Atholl Crescent, MidlothianEH3 8HA
Born June 1965
Director
Appointed 16 Aug 2011
Resigned 11 Sept 2017

HAMPSHIRE, Norman

Resigned
Eden Belhaven Road, DunbarEH42 1DD
Born September 1959
Director
Appointed 30 Jul 2002
Resigned 12 Jun 2007

INGLE, Charles, Councillor

Resigned
10 Ross's Close, HaddingtonEH41 3EJ
Born May 1959
Director
Appointed 14 Sept 2001
Resigned 08 May 2002

JARVIS, Andrew Simon

Resigned
Capital Square, EdinburghEH3 8BP
Born July 1974
Director
Appointed 27 Sept 2017
Resigned 21 Sept 2022

JARVIS, Andrew Simon

Resigned
15 Atholl Crescent, MidlothianEH3 8HA
Born July 1974
Director
Appointed 01 Jul 2013
Resigned 25 Oct 2016

JUFFS, Brian

Resigned
14 Belmont Gardens, HexhamNE47 6HG
Born November 1956
Director
Appointed 01 May 2005
Resigned 18 Jul 2007

LOCKHART, Stuart John

Resigned
45 Restalrig Avenue, EdinburghEH7 6PN
Born June 1959
Director
Appointed 27 Mar 2003
Resigned 12 Oct 2016

LONGAIR, Sarah Jean

Resigned
Greenan Park, DoonfootKA7 4EL
Born September 1980
Director
Appointed 01 Jul 2010
Resigned 31 May 2013

MACAULAY, Alexander

Resigned
10 Glencairn Crescent, EdinburghEH12 5BS
Born October 1949
Director
Appointed 29 Jun 2007
Resigned 01 Jun 2016

MACFARLAN, Graeme Kenneth

Resigned
100 Cathcart Road, GlasgowG42 7BH
Born July 1968
Director
Appointed 04 Jan 2018
Resigned 21 Sept 2022

MACFARLAN, Graeme Kenneth

Resigned
Kingsburn Drive, GlasgowG73 2AN
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 23 Sept 2013

MAIR, George Alexander

Resigned
Newburgh Circle, AberdeenAB22 8QZ
Born September 1955
Director
Appointed 03 Apr 2001
Resigned 20 Aug 2002

MCALPINE, Kenneth

Resigned
Dumbuck Crescent, DumbartonG82 1EQ
Born April 1971
Director
Appointed 24 Jun 2009
Resigned 16 Dec 2015

MCGOWAN, John Paul

Resigned
15 Atholl Crescent, MidlothianEH3 8HA
Born February 1962
Director
Appointed 06 Dec 2013
Resigned 27 Sept 2017

MORRISON, Sharon

Resigned
Benhmor, CampbeltownPA28 6DN
Born June 1975
Director
Appointed 12 Oct 2016
Resigned 05 Dec 2025

MULLEN, Charles

Resigned
349 Blackness Road, DundeeDD2 1SN
Born April 1952
Director
Appointed 31 Oct 2008
Resigned 31 Oct 2013

O'HANLON, Gerard Patrick

Resigned
Larch Avenue,Bricket Wood, St. AlbansAL2 3SN
Born March 1960
Director
Appointed 24 Jun 2009
Resigned 09 Feb 2010

Persons with significant control

4

0 Active
4 Ceased
50 Waterloo Street, GlasgowG2 6HQ

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Apr 2022
Ceased 31 Jan 2024
Annandale Street, EdinburghEH7 4AZ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
300 Stirling Road, LarbertFK5 3NJ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2024
Culzean Building, GlasgowG2 1LU

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

185

Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Small
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2022
AAAnnual Accounts
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 January 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
19 January 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
8 December 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2017
AAAnnual Accounts
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Resolution
14 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
27 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 July 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Change Person Director Company
5 June 2014
CH01Change of Director Details
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Appoint Person Director Company With Name
29 August 2011
AP01Appointment of Director
Termination Director Company With Name
29 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Legacy
5 August 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
5 October 2007
88(2)R88(2)R
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
2 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
5 July 2006
88(2)R88(2)R
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
18 July 2005
88(2)R88(2)R
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
19 November 2004
363aAnnual Return
Legacy
19 November 2004
88(2)R88(2)R
Certificate Change Of Name Company
16 July 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 June 2004
AAAnnual Accounts
Legacy
22 April 2004
363aAnnual Return
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
88(2)R88(2)R
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Memorandum Articles
13 March 2003
MEM/ARTSMEM/ARTS
Resolution
13 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
2 October 2002
288aAppointment of Director or Secretary
Legacy
2 October 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
88(2)R88(2)R
Legacy
28 May 2002
88(2)R88(2)R
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
16 May 2002
88(2)R88(2)R
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288aAppointment of Director or Secretary
Statement Of Affairs
10 July 2001
SASA
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
88(2)R88(2)R
Legacy
27 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
225Change of Accounting Reference Date
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Incorporation Company
3 April 2001
NEWINCIncorporation