Background WavePink WaveYellow Wave

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED (SC223606)

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED (SC223606) is an active UK company. incorporated on 24 September 2001. with registered office in Glasgow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED has been registered for 24 years. Current directors include BROTHERSTON, Barry Thomas, RANKIN, Graham, SCULLION, Allan and 2 others.

Company Number
SC223606
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
9 George Square, Glasgow, G2 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROTHERSTON, Barry Thomas, RANKIN, Graham, SCULLION, Allan, SKEOCH, Alasdair Calderwood, STORRIE, John Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED

EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 24 September 2001 with the registered office located in Glasgow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EVERYDAY PEOPLE FINANCIAL SOLUTIONS LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

SC223606

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

ARVATO FINANCIAL SOLUTIONS LIMITED
From: 1 October 2018To: 15 December 2023
ARVATO REGULATORY SERVICES LIMITED
From: 3 January 2018To: 1 October 2018
ARVATO FINANCIAL SOLUTIONS LIMITED
From: 2 April 2014To: 3 January 2018
BCW GROUP LIMITED
From: 1 March 2011To: 2 April 2014
BCW GROUP PLC
From: 30 October 2007To: 1 March 2011
BUCHANAN CLARK & WELLS LIMITED
From: 23 January 2002To: 30 October 2007
HMS (404) LIMITED
From: 24 September 2001To: 23 January 2002
Contact
Address

9 George Square Glasgow, G2 1DY,

Previous Addresses

24 George Square Glasgow G2 1EG
From: 24 September 2001To: 6 December 2024
Timeline

58 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Nov 09
Director Joined
Apr 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
May 11
Director Joined
Aug 11
Loan Cleared
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Funding Round
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Dec 15
Director Left
Mar 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Nov 16
Funding Round
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
May 17
Funding Round
Nov 17
Director Left
Feb 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Mar 19
Funding Round
Mar 19
Director Joined
Jun 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 20
Director Joined
Feb 22
Funding Round
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Loan Secured
Mar 26
7
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROTHERSTON, Barry Thomas

Active
GlasgowG2 1DY
Born May 1975
Director
Appointed 29 Oct 2024

RANKIN, Graham

Active
Dock Road, ArdrossanKA22 8DA
Born November 1970
Director
Appointed 31 Oct 2023

SCULLION, Allan

Active
GlasgowG2 1DY
Born October 1967
Director
Appointed 29 Oct 2024

SKEOCH, Alasdair Calderwood

Active
GlasgowG2 1DY
Born July 1968
Director
Appointed 29 Oct 2024

STORRIE, John Stewart

Active
George Square, GlasgowG2 1EG
Born March 1980
Director
Appointed 01 Feb 2019

CONACHER, Paul Mark

Resigned
24 George SquareG2 1EG
Secretary
Appointed 23 May 2016
Resigned 05 Mar 2019

DISHON, David

Resigned
24 George SquareG2 1EG
Secretary
Appointed 05 Mar 2019
Resigned 22 Dec 2023

MCCORMICK, Andrews Sawers

Resigned
31 Aytoun Road, GlasgowG41 5HW
Secretary
Appointed 04 Oct 2007
Resigned 23 Dec 2010

MOUAT, Bryan

Resigned
24 George SquareG2 1EG
Secretary
Appointed 23 Dec 2010
Resigned 18 Jan 2011

SAUNDERS, Irene Hood

Resigned
24 George SquareG2 1EG
Secretary
Appointed 18 Jan 2011
Resigned 27 May 2016

DAVIDSON & WORKMAN

Resigned
16 Royal Terrace, GlasgowG3 7NY
Corporate secretary
Appointed 31 Aug 2002
Resigned 12 Feb 2004

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 12 Feb 2004
Resigned 04 Oct 2007

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 24 Sept 2001
Resigned 31 Aug 2002

ANDREASSEN, Trond Kristian

Resigned
24 George SquareG2 1EG
Born December 1963
Director
Appointed 23 Dec 2010
Resigned 31 Oct 2014

BUNTING, Andrew James

Resigned
George Square, GlasgowG2 1EG
Born December 1974
Director
Appointed 01 May 2015
Resigned 22 Dec 2023

CONACHER, Paul Mark

Resigned
24 George SquareG2 1EG
Born October 1979
Director
Appointed 27 May 2016
Resigned 05 Mar 2019

DISHON, David Edward

Resigned
24 George SquareG2 1EG
Born December 1971
Director
Appointed 15 May 2019
Resigned 22 Dec 2023

EGGER, Marc Constantin

Resigned
24 George SquareG2 1EG
Born March 1973
Director
Appointed 01 Oct 2018
Resigned 28 Jan 2020

FROST, Emma Jane Louise

Resigned
24 George SquareG2 1EG
Born June 1971
Director
Appointed 08 Aug 2011
Resigned 17 Nov 2015

HAGGERTY, Stephen William

Resigned
24 George SquareG2 1EG
Born December 1954
Director
Appointed 01 Jul 2015
Resigned 31 Oct 2016

HIGGINS, Graham

Resigned
George Square, GlasgowG2 1EG
Born June 1967
Director
Appointed 22 Apr 2010
Resigned 11 Nov 2015

MCCORMICK, Andrew Sawers

Resigned
George Square, GlasgowG2 1EG
Born May 1955
Director
Appointed 18 Jun 2007
Resigned 23 Dec 2010

MCKECHNIE, Craig Alexander

Resigned
24 George SquareG2 1EG
Born September 1972
Director
Appointed 01 Jan 2024
Resigned 29 Oct 2024

MOUAT, Bryan

Resigned
George Square, GlasgowG2 1EG
Born December 1967
Director
Appointed 31 Aug 2002
Resigned 31 Mar 2017

NIELSEN, Lars Denecker

Resigned
24 George SquareG2 1EG
Born June 1971
Director
Appointed 23 Dec 2010
Resigned 31 Oct 2014

NOLAN, Debra Tara

Resigned
GlasgowG2 1DY
Born August 1969
Director
Appointed 01 Jan 2019
Resigned 28 Jan 2025

QUINN, Patrick Paul

Resigned
24 George SquareG2 1EG
Born May 1973
Director
Appointed 01 Jan 2017
Resigned 31 Oct 2019

SAUNDERS, Irene Hood

Resigned
24 George SquareG2 1EG
Born April 1966
Director
Appointed 29 Apr 2011
Resigned 27 May 2016

SHARPE, Jacqueline

Resigned
George Square, GlasgowG2 1EG
Born January 1963
Director
Appointed 18 Jun 2007
Resigned 02 Mar 2016

SHEPPARD, Martin John

Resigned
24 George SquareG2 1EG
Born May 1969
Director
Appointed 01 Jun 2015
Resigned 23 Oct 2015

SHEPPARD, Martin John

Resigned
George Square, GlasgowG2 1EG
Born May 1969
Director
Appointed 16 Nov 2009
Resigned 26 Jan 2015

SKEOCH, Alasdair Calderwood

Resigned
24 George SquareG2 1EG
Born July 1968
Director
Appointed 27 Jan 2020
Resigned 30 Sept 2020

STALLEKER, Ralf

Resigned
24 George SquareG2 1EG
Born November 1968
Director
Appointed 01 Nov 2016
Resigned 12 Feb 2018

WAITE, David

Resigned
George Square, GlasgowG2 1EG
Born March 1964
Director
Appointed 18 Jun 2007
Resigned 23 Dec 2016

WALLWORK, Peter John

Resigned
24 George SquareG2 1EG
Born July 1965
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2023

Persons with significant control

2

1 Active
1 Ceased
Dock Road, ArdrossanKA22 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2023
Fleet Place, LondonEC4M 7WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

191

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Memorandum Articles
24 October 2024
MAMA
Resolution
24 October 2024
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
8 October 2024
AAMDAAMD
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Certificate Change Of Name Company
15 December 2023
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Director Appointment With Name
14 December 2023
RP04AP01RP04AP01
Notification Of A Person With Significant Control
5 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
3 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Statement Of Companys Objects
2 October 2023
CC04CC04
Change Sail Address Company With New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Capital Allotment Shares
3 October 2018
SH01Allotment of Shares
Certificate Change Of Name Company
1 October 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Certificate Change Of Name Company
3 January 2018
CERTNMCertificate of Incorporation on Change of Name
Resolution
3 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Resolution
31 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Certificate Change Of Name Company
2 April 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Full
5 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
21 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Legacy
10 March 2011
MG01sMG01s
Certificate Re Registration Public Limited Company To Private
1 March 2011
CERT10CERT10
Re Registration Memorandum Articles
1 March 2011
MARMAR
Resolution
1 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
1 March 2011
RR02RR02
Legacy
16 February 2011
MG03sMG03s
Change Person Secretary Company With Change Date
20 January 2011
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
18 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Miscellaneous
24 November 2010
MISCMISC
Legacy
24 November 2010
123Notice of Increase in Nominal Capital
Resolution
24 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Group
29 April 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
17 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Legacy
9 February 2008
288cChange of Particulars
Legacy
21 January 2008
88(2)R88(2)R
Legacy
21 January 2008
123Notice of Increase in Nominal Capital
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Resolution
21 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
8 November 2007
287Change of Registered Office
Legacy
1 November 2007
410(Scot)410(Scot)
Legacy
31 October 2007
88(2)R88(2)R
Legacy
31 October 2007
123Notice of Increase in Nominal Capital
Resolution
31 October 2007
RESOLUTIONSResolutions
Resolution
31 October 2007
RESOLUTIONSResolutions
Certificate Change Of Name Re Registration Private To Public Limited Company
30 October 2007
CERT7CERT7
Auditors Report
30 October 2007
AUDRAUDR
Accounts Balance Sheet
30 October 2007
BSBS
Auditors Statement
30 October 2007
AUDSAUDS
Legacy
30 October 2007
43(3)e43(3)e
Re Registration Memorandum Articles
30 October 2007
MARMAR
Legacy
30 October 2007
43(3)43(3)
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Resolution
30 October 2007
RESOLUTIONSResolutions
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Legacy
15 October 2007
363sAnnual Return (shuttle)
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 September 2005
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Legacy
22 April 2004
288cChange of Particulars
Legacy
22 April 2004
287Change of Registered Office
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2003
AAAnnual Accounts
Legacy
5 November 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 January 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Resolution
23 January 2002
RESOLUTIONSResolutions
Incorporation Company
24 September 2001
NEWINCIncorporation