Background WavePink WaveYellow Wave

MURGITROYD GROUP LIMITED (SC221766)

MURGITROYD GROUP LIMITED (SC221766) is an active UK company. incorporated on 1 August 2001. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. MURGITROYD GROUP LIMITED has been registered for 24 years. Current directors include STARK, Gordon Drummond.

Company Number
SC221766
Status
active
Type
ltd
Incorporated
1 August 2001
Age
24 years
Address
Murgitroyd House, Glasgow, G5 8PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
STARK, Gordon Drummond
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MURGITROYD GROUP LIMITED

MURGITROYD GROUP LIMITED is an active company incorporated on 1 August 2001 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. MURGITROYD GROUP LIMITED was registered 24 years ago.(SIC: 64209, 74990)

Status

active

Active since 24 years ago

Company No

SC221766

LTD Company

Age

24 Years

Incorporated 1 August 2001

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

MURGITROYD GROUP PLC
From: 29 October 2001To: 20 December 2019
PROJECT KANSAS PLC
From: 1 August 2001To: 29 October 2001
Contact
Address

Murgitroyd House 165-169 Scotland Street Glasgow, G5 8PL,

Previous Addresses

Scotland House 165-169 Scotland Street Glasgow G5 8PL
From: 1 August 2001To: 22 November 2019
Timeline

66 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Oct 09
Funding Round
May 10
Funding Round
Oct 10
Director Left
Nov 10
Funding Round
Feb 11
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Funding Round
Sept 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Nov 12
Funding Round
Dec 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Mar 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Oct 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Funding Round
Sept 15
Funding Round
Nov 15
Funding Round
Feb 16
Funding Round
Jun 16
Funding Round
Oct 16
Director Left
May 17
New Owner
Aug 17
Funding Round
Feb 18
Funding Round
Sept 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Funding Round
Jan 20
Loan Secured
Jan 20
Director Left
Jun 20
Director Joined
Aug 20
Loan Secured
Jan 23
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Loan Secured
Nov 25
36
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BURNESS PAULL LLP

Active
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 06 Sept 2018

STARK, Gordon Drummond

Active
165-169 Scotland Street, GlasgowG5 8PL
Born September 1976
Director
Appointed 12 Aug 2015

MURGITROYD, George Edward

Resigned
Flat 5, GlasgowG5 8ER
Secretary
Appointed 18 Oct 2001
Resigned 20 Nov 2001

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 25 Oct 2017
Resigned 06 Sept 2018

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee secretary
Appointed 01 Aug 2001
Resigned 18 Oct 2001

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 01 Sept 2015
Resigned 25 Oct 2017

MCCLURE NAISMITH

Resigned
292 St Vincent Street, GlasgowG2 5TQ
Corporate secretary
Appointed 01 Aug 2001
Resigned 01 Aug 2008

MCCLURE NAISMITH LLP

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate secretary
Appointed 01 Aug 2008
Resigned 31 Aug 2015

CASTLE, David William John

Resigned
Melville, WoldinghamCR3 7DH
Born January 1956
Director
Appointed 11 Jan 2005
Resigned 31 Oct 2010

CHAPMAN, Helga Claire

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born September 1969
Director
Appointed 21 Feb 2019
Resigned 19 Dec 2019

CHRYSTIE, Kenneth George, Dr

Resigned
2 Redlands Road, GlasgowG12 0SJ
Born November 1946
Director
Appointed 22 Nov 2001
Resigned 21 Feb 2019

GRAY, David Mclaren

Resigned
Butterstone, DunkeldPH8 0HA
Born November 1951
Director
Appointed 21 Mar 2012
Resigned 11 Feb 2015

GREIG, Christopher George, Dr

Resigned
North Mains Farm, OrmistonEH35 5NG
Born September 1934
Director
Appointed 28 Jan 2002
Resigned 08 Feb 2012

KEMP GEE, Mark Norman

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born December 1945
Director
Appointed 22 Nov 2001
Resigned 19 Dec 2019

LONGDON, Richard

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born December 1955
Director
Appointed 13 Jan 2020
Resigned 31 May 2024

MACDIARMID, Donald William

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born February 1961
Director
Appointed 01 Apr 2019
Resigned 19 Dec 2019

MASTERS, Christopher

Resigned
Scotland House, GlasgowG5 8PL
Born May 1947
Director
Appointed 12 Aug 2015
Resigned 23 May 2017

MCNALLY, Roisin Mary Patricia, Dr

Resigned
22a Victoria Road, HolywoodBT18 9BG
Born March 1964
Director
Appointed 02 Feb 2004
Resigned 30 Sept 2006

MOSS, Andrew John

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born March 1965
Director
Appointed 30 Oct 2024
Resigned 07 Mar 2025

MURGITROYD, George Edward

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born August 1975
Director
Appointed 24 Nov 2003
Resigned 09 Jun 2020

MURGITROYD, Ian George

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born November 1944
Director
Appointed 18 Oct 2001
Resigned 19 Dec 2019

MURNANE, Graham John

Resigned
Scotland House, GlasgowG5 8PL
Born November 1958
Director
Appointed 28 Oct 2006
Resigned 02 Nov 2018

PACITTI, Pierpaolo Alfonso Maria Eugenio

Resigned
6 Lochside, GlasgowG61 2SB
Born June 1948
Director
Appointed 18 Oct 2001
Resigned 01 Jul 2003

PATTULLO, Norman

Resigned
Knockieston, CrieffPH7 4HS
Born July 1948
Director
Appointed 18 Oct 2001
Resigned 02 Feb 2004

REID, John Hamilton

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born May 1952
Director
Appointed 12 Aug 2015
Resigned 19 Dec 2019

YOUNG, Keith Graeme

Resigned
165-169 Scotland Street, GlasgowG5 8PL
Born January 1966
Director
Appointed 18 Oct 2001
Resigned 31 Oct 2024

LYCIDAS NOMINEES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 01 Aug 2001
Resigned 18 Oct 2001

LYCIDAS SECRETARIES LIMITED

Resigned
St. Vincent Street, GlasgowG2 5TQ
Corporate nominee director
Appointed 01 Aug 2001
Resigned 18 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, LondonSW1H 0EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019

Ian Murgitroyd

Ceased
165-169 Scotland Street, GlasgowG5 8PL
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
22 November 2025
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2023
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
17 January 2023
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
17 January 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 August 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2020
MR01Registration of a Charge
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
20 December 2019
CERT10CERT10
Re Registration Memorandum Articles
20 December 2019
MARMAR
Resolution
20 December 2019
RESOLUTIONSResolutions
Reregistration Public To Private Company
20 December 2019
RR02RR02
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Legacy
19 December 2019
OC425OC425
Memorandum Articles
2 December 2019
MAMA
Resolution
2 December 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Capital Allotment Shares
20 September 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
6 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Capital Allotment Shares
22 February 2018
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
10 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Group
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2016
AAAnnual Accounts
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Capital Allotment Shares
14 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 February 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
9 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Capital Allotment Shares
7 February 2014
SH01Allotment of Shares
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Miscellaneous
3 January 2014
MISCMISC
Accounts With Accounts Type Group
18 October 2013
AAAnnual Accounts
Capital Allotment Shares
17 October 2013
SH01Allotment of Shares
Capital Allotment Shares
26 September 2013
SH01Allotment of Shares
Capital Allotment Shares
12 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
2 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
2 August 2013
CH04Change of Corporate Secretary Details
Capital Allotment Shares
13 March 2013
SH01Allotment of Shares
Capital Allotment Shares
5 March 2013
SH01Allotment of Shares
Capital Allotment Shares
4 March 2013
SH01Allotment of Shares
Capital Allotment Shares
27 February 2013
SH01Allotment of Shares
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
4 December 2012
SH01Allotment of Shares
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Capital Allotment Shares
7 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
6 November 2012
AAAnnual Accounts
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
21 September 2012
SH01Allotment of Shares
Capital Allotment Shares
14 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Capital Allotment Shares
24 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Capital Allotment Shares
16 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
5 November 2010
AAAnnual Accounts
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Capital Allotment Shares
12 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Capital Allotment Shares
28 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
12 October 2009
SH01Allotment of Shares
Legacy
21 August 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Group
17 October 2008
AAAnnual Accounts
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
18 August 2008
363sAnnual Return (shuttle)
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
3 June 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
6 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
28 December 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Resolution
5 April 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
88(2)R88(2)R
Legacy
22 February 2007
88(2)R88(2)R
Accounts With Accounts Type Group
9 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
14 September 2006
88(2)R88(2)R
Accounts With Accounts Type Group
17 October 2005
AAAnnual Accounts
Memorandum Articles
6 October 2005
MEM/ARTSMEM/ARTS
Legacy
6 October 2005
123Notice of Increase in Nominal Capital
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 January 2005
AAAnnual Accounts
Legacy
19 January 2005
419a(Scot)419a(Scot)
Legacy
17 January 2005
410(Scot)410(Scot)
Legacy
23 November 2004
288cChange of Particulars
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
410(Scot)410(Scot)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 September 2003
AAAnnual Accounts
Legacy
3 September 2003
288cChange of Particulars
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
16 July 2003
288cChange of Particulars
Legacy
3 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 November 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
11 December 2001
88(2)R88(2)R
Legacy
11 December 2001
88(2)R88(2)R
Legacy
28 November 2001
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
21 November 2001
CERT8CERT8
Application To Commence Business
21 November 2001
117117
Legacy
21 November 2001
122122
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Legacy
21 November 2001
123Notice of Increase in Nominal Capital
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Resolution
21 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
287Change of Registered Office
Legacy
22 October 2001
225Change of Accounting Reference Date
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Legacy
22 October 2001
288aAppointment of Director or Secretary
Incorporation Company
1 August 2001
NEWINCIncorporation