Background WavePink WaveYellow Wave

INNOSCOT HEALTH LIMITED (SC236303)

INNOSCOT HEALTH LIMITED (SC236303) is an active UK company. incorporated on 3 September 2002. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. INNOSCOT HEALTH LIMITED has been registered for 23 years. Current directors include BRITTENDEN, Julie, Professor, FLEMING, Colin John, Professor, VASAN, Seshadri Srini, Professor and 1 others.

Company Number
SC236303
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 September 2002
Age
23 years
Address
Suite 203, 36 Washington Street, Glasgow, G3 8AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BRITTENDEN, Julie, Professor, FLEMING, Colin John, Professor, VASAN, Seshadri Srini, Professor, WATSON, Graham Forgie
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNOSCOT HEALTH LIMITED

INNOSCOT HEALTH LIMITED is an active company incorporated on 3 September 2002 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. INNOSCOT HEALTH LIMITED was registered 23 years ago.(SIC: 72110)

Status

active

Active since 23 years ago

Company No

SC236303

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 3 September 2002

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 21 December 2025 (3 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

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

SCOTTISH HEALTH INNOVATIONS LIMITED
From: 3 September 2002To: 20 June 2022
Contact
Address

Suite 203, 36 Washington Street Glasgow, G3 8AZ,

Previous Addresses

272 Bath Street Glasgow G2 4JR Scotland
From: 25 March 2022To: 23 March 2026
Golden Jubilee National Hospital Level Four East Agamemnon Street Clydebank Dunbartonshire G81 4DY
From: 3 October 2014To: 25 March 2022
West House Great Western Road Gartnavel Royal Hospital Glasgow G12 0XH Scotland
From: 27 September 2012To: 3 October 2014
C/O Scottish Health Innovations Limited Tara House 5Th Floor 46 Bath Street Glasgow G2 1HJ Scotland
From: 23 August 2011To: 27 September 2012
C/O Scottish Health Innovations Tara House 48 Bath Street Glasgow G2 1HJ Scotland
From: 11 July 2011To: 23 August 2011
206 St Vincent Street Glasgow G2 5SG
From: 3 September 2002To: 11 July 2011
Timeline

56 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Jun 13
Director Joined
Nov 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jan 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
May 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Sept 25
0
Funding
55
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ISW SECRETARIES LIMITED

Active
Netherpark Avenue, GlasgowG44 3XW
Corporate secretary
Appointed 22 Jun 2017

BRITTENDEN, Julie, Professor

Active
36 Washington Street, GlasgowG3 8AZ
Born March 1966
Director
Appointed 12 Dec 2024

FLEMING, Colin John, Professor

Active
Ninewells Hospital, DundeeDD1 9SY
Born July 1965
Director
Appointed 19 Sept 2024

VASAN, Seshadri Srini, Professor

Active
36 Washington Street, GlasgowG3 8AZ
Born October 1973
Director
Appointed 06 Dec 2023

WATSON, Graham Forgie

Active
36 Washington Street, GlasgowG3 8AZ
Born January 1958
Director
Appointed 12 Nov 2015

PALMER, Graeme Thomas

Resigned
22 Oban Drive, GlasgowG20 6AF
Secretary
Appointed 03 Sept 2002
Resigned 24 Oct 2002

RICE, Lauren

Resigned
Level Four East, ClydebankG81 4DY
Secretary
Appointed 22 Feb 2016
Resigned 09 Jan 2017

WALKER, Fiona

Resigned
Level Four East, ClydebankG81 4DY
Secretary
Appointed 24 Oct 2002
Resigned 19 Feb 2016

ALLAN, Alexander, Dr

Resigned
5th Floor, GlasgowG2 1HJ
Born April 1949
Director
Appointed 07 Jan 2008
Resigned 27 Apr 2012

BELCH, Jill Jannette Freda, Professor

Resigned
Level Four East, ClydebankG81 4DY
Born October 1951
Director
Appointed 25 Aug 2011
Resigned 13 Oct 2017

BOYLE, William Graeme

Resigned
Bath Street, GlasgowG2 4JR
Born November 1959
Director
Appointed 14 Jan 2016
Resigned 31 Mar 2023

BRITTENDEN, Julie, Professor

Resigned
Bath Street, GlasgowG2 4JR
Born March 1966
Director
Appointed 08 Oct 2014
Resigned 12 Dec 2024

BROWN, Julia Mary

Resigned
5th Floor, GlasgowG2 1HJ
Born January 1966
Director
Appointed 11 Jul 2011
Resigned 18 Jul 2012

COWAN, Chloe

Resigned
Bath Street, GlasgowG2 4JR
Born April 1976
Director
Appointed 12 Dec 2024
Resigned 31 Mar 2025

CRUICKSHANK, Margaret Eleanor, Professor

Resigned
Bath Street, GlasgowG2 4JR
Born September 1962
Director
Appointed 29 Apr 2016
Resigned 06 Dec 2023

DAVIES, Sara Joy

Resigned
Regent Road, EdinburghEH1 3DG
Born May 1960
Director
Appointed 25 Aug 2011
Resigned 18 Jul 2012

FINLAYSON, Sandy

Resigned
5th Floor, GlasgowG2 1HJ
Born June 1951
Director
Appointed 06 Dec 2006
Resigned 18 Jul 2012

FOWLIE, Andrew

Resigned
Bath Street, GlasgowG2 4JR
Born January 1966
Director
Appointed 23 Aug 2021
Resigned 11 Apr 2022

GARDNER, Jann Catherine Susan

Resigned
Bath Street, GlasgowG2 4JR
Born September 1966
Director
Appointed 17 Dec 2019
Resigned 29 Mar 2023

GEMMELL, Elaine

Resigned
Great Western Road, GlasgowG12 0XH
Born August 1965
Director
Appointed 24 Aug 2011
Resigned 30 Jun 2014

GEORGE, Jacob, Professor

Resigned
Bath Street, GlasgowG2 4JR
Born April 1975
Director
Appointed 17 Dec 2019
Resigned 01 Sept 2022

GRIFFIN, David Douglas

Resigned
Bath Street, GlasgowG2 4JR
Born April 1956
Director
Appointed 18 Oct 2007
Resigned 27 Mar 2024

HENDERSON, Andrew

Resigned
Apex House, EdinburghEH12 5HD
Born September 1969
Director
Appointed 07 May 2008
Resigned 01 Feb 2010

JAMES, Gordon

Resigned
Bath Street, GlasgowG2 4JR
Born July 1973
Director
Appointed 29 Mar 2023
Resigned 04 Nov 2024

KAY, Nicola Kate Ingouville

Resigned
3f2, EdinburghEH3 5EA
Born March 1974
Director
Appointed 03 Sept 2002
Resigned 07 May 2008

KIST, Heleen Francoise

Resigned
Level Four East, ClydebankG81 4DY
Born July 1970
Director
Appointed 14 Feb 2012
Resigned 11 Nov 2015

MACDONALD, Cameron Mackay

Resigned
10 Paxton Close, OlneyMK46 5PR
Born January 1948
Director
Appointed 01 Aug 2003
Resigned 31 May 2007

MACNEIL, Ruaraidh Anthony

Resigned
76 Cradlehall Park, InvernessIV2 5DA
Born August 1960
Director
Appointed 03 Sept 2002
Resigned 26 May 2005

MCBEATH, David George

Resigned
Carwinshoch, AyrKA7 4LB
Born October 1946
Director
Appointed 24 Oct 2002
Resigned 21 Jun 2006

MCKELLAR, Keith Alexander James

Resigned
Level Four East, ClydebankG81 4DY
Born June 1968
Director
Appointed 03 Jun 2013
Resigned 18 Mar 2016

MITCHELL, Eleanor Moira, Dr

Resigned
St Vincent Street, GlasgowG2 5SG
Born January 1962
Director
Appointed 02 Feb 2010
Resigned 01 Jul 2011

MORGAN, Colin

Resigned
Bath Street, GlasgowG2 4JR
Born May 1954
Director
Appointed 21 Jun 2006
Resigned 19 Jun 2024

MUNRO, Alexander, Professor

Resigned
23 Eriskay Road, InvernessIV2 3LX
Born June 1943
Director
Appointed 13 Jul 2005
Resigned 27 Jun 2011

NATHWANI, Dilip, Professor

Resigned
Level Four East, ClydebankG81 4DY
Born March 1961
Director
Appointed 13 Oct 2017
Resigned 17 Dec 2019

PACKARD, Chris

Resigned
Level Four East, ClydebankG81 4DY
Born August 1953
Director
Appointed 25 Aug 2011
Resigned 31 Mar 2015

Persons with significant control

3

Golden Jubilee National Hospital

Active
Level Four East, ClydebankG81 4DY

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Nhs Tayside

Active
Ninewells Hospital, DundeeDD1 9SY

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Chief Scientist Office

Active
Regent Road, EdinburghEH1 3DG

Nature of Control

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

Filing History

181

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Change Person Director Company With Change Date
23 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Certificate Change Of Name Company
20 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2020
CH01Change of Director Details
Resolution
11 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 September 2018
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Small
26 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 September 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Resolution
15 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
3 October 2014
AR01AR01
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 October 2011
AR01AR01
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
14 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 July 2009
AAAnnual Accounts
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
21 November 2008
287Change of Registered Office
Legacy
17 October 2008
288cChange of Particulars
Legacy
26 September 2008
363aAnnual Return
Resolution
29 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Small
10 August 2007
AAAnnual Accounts
Resolution
29 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 December 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363aAnnual Return
Legacy
15 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
4 August 2006
353a353a
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2005
AAAnnual Accounts
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 2004
AAAnnual Accounts
Legacy
8 April 2004
287Change of Registered Office
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2003
AAAnnual Accounts
Legacy
8 August 2003
288aAppointment of Director or Secretary
Legacy
10 January 2003
287Change of Registered Office
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
287Change of Registered Office
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
225Change of Accounting Reference Date
Incorporation Company
3 September 2002
NEWINCIncorporation