Background WavePink WaveYellow Wave

INCLUSION SCOTLAND (SC243492)

INCLUSION SCOTLAND (SC243492) is an active UK company. incorporated on 6 February 2003. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. INCLUSION SCOTLAND has been registered for 23 years. Current directors include AGRAWAL, Balkishan, Dr, DAMS, Kim, KELTER, Derek and 4 others.

Company Number
SC243492
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 February 2003
Age
23 years
Address
152 Bath Street, Glasgow, G2 4TB
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
AGRAWAL, Balkishan, Dr, DAMS, Kim, KELTER, Derek, MASON, Andrew David Kean, MCGOLDRICK, Jade, STUART, Andy, THELWELL, Alex Julian Nicolas
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCLUSION SCOTLAND

INCLUSION SCOTLAND is an active company incorporated on 6 February 2003 with the registered office located in Glasgow. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. INCLUSION SCOTLAND was registered 23 years ago.(SIC: 94990)

Status

active

Active since 23 years ago

Company No

SC243492

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 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

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

152 Bath Street Glasgow, G2 4TB,

Previous Addresses

Mansfield Traquair Centre 15 Mansfield Place Edinburgh EH3 6BB Scotland
From: 4 March 2024To: 1 April 2025
22-24 Earl Grey Street Edinburgh EH3 9BN Scotland
From: 19 March 2019To: 4 March 2024
Hayweight House 23 Lauriston Street Edinburgh Lothian EH3 9DQ
From: 4 February 2014To: 19 March 2019
Brunswick House 51 Wilson Street Glasgow Glasgow G1 1UZ Scotland
From: 15 January 2014To: 4 February 2014
Unit 111 Pentagon Centre 36-38 Washington Street Glasgow G3 8AZ Scotland
From: 24 May 2012To: 15 January 2014
Unit 219 36-38 Washington Street Glasgow G3 8AZ Scotland
From: 15 March 2011To: 24 May 2012
5a Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ
From: 6 February 2003To: 15 March 2011
Timeline

67 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Mar 11
Director Joined
Feb 12
Director Left
May 12
Director Left
May 12
Director Left
Mar 14
Director Joined
Sept 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
Jun 23
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
66
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PETRIE, Donna

Active
Bath Street, GlasgowG2 4TB
Secretary
Appointed 18 Feb 2026

AGRAWAL, Balkishan, Dr

Active
Bath Street, GlasgowG2 4TB
Born July 1938
Director
Appointed 26 Nov 2020

DAMS, Kim

Active
Bath Street, GlasgowG2 4TB
Born March 1981
Director
Appointed 15 Dec 2020

KELTER, Derek

Active
Bath Street, GlasgowG2 4TB
Born December 1963
Director
Appointed 02 Dec 2021

MASON, Andrew David Kean

Active
Bath Street, GlasgowG2 4TB
Born August 1979
Director
Appointed 30 Oct 2019

MCGOLDRICK, Jade

Active
Bath Street, GlasgowG2 4TB
Born September 2000
Director
Appointed 01 Oct 2025

STUART, Andy

Active
Bath Street, GlasgowG2 4TB
Born February 1969
Director
Appointed 19 Feb 2026

THELWELL, Alex Julian Nicolas

Active
Bath Street, GlasgowG2 4TB
Born April 1982
Director
Appointed 01 Oct 2024

BROGAN, Amanda

Resigned
Bath Street, GlasgowG2 4TB
Secretary
Appointed 03 Feb 2025
Resigned 25 Sept 2025

CAMPBELL, William Mcarthur

Resigned
8 Cochrane Street, IrvineKA12 8PJ
Secretary
Appointed 06 Feb 2003
Resigned 30 Apr 2010

LAMB, Joseph William, Dr

Resigned
Pentagon Centre, GlasgowG3 8AZ
Secretary
Appointed 01 May 2010
Resigned 13 Jul 2012

MEYER, Phyl Stuart

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 28 Feb 2021
Resigned 14 Feb 2022

SCOTT, William Cameron

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Secretary
Appointed 13 Jul 2012
Resigned 15 Jul 2019

WITCHER, Sally Anne, Dr

Resigned
Earl Grey Street, EdinburghEH3 9BN
Secretary
Appointed 15 Jul 2019
Resigned 28 Feb 2021

ARCHIBALD, Susan

Resigned
1 Keltyhill Avenue, KeltyKY4 0LH
Born November 1965
Director
Appointed 06 May 2008
Resigned 28 Apr 2010

BAIRD, Chris David

Resigned
Victoria Road, GlasgowG78 1NQ
Born October 1967
Director
Appointed 13 Jun 2014
Resigned 30 Oct 2019

BERRINGTON, James Victor

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Born March 1953
Director
Appointed 29 Oct 2010
Resigned 27 Sept 2017

BIRNEY, Nancy

Resigned
690 Mosspark Drive, GlasgowG52 3AY
Born December 1953
Director
Appointed 22 Feb 2008
Resigned 30 Oct 2019

BROWN, Alistair

Resigned
20 Falmouth Drive, GourockPA19 1HW
Born November 1941
Director
Appointed 06 Feb 2003
Resigned 29 Mar 2004

BURKE, Tressa Lynn

Resigned
1/1,96 Langside Avenue, GlasgowG41 2TR
Born December 1971
Director
Appointed 24 Nov 2006
Resigned 30 Oct 2019

CAMERON, Colin Alasdair Stewart

Resigned
6f Friarscroft, DunbarEH42 1BP
Born May 1964
Director
Appointed 23 Oct 2003
Resigned 22 Feb 2008

CAMPBELL, Fiona Kumari, Professor Dr

Resigned
Perth Road, DundeeDD1 4HN
Born April 1963
Director
Appointed 04 Dec 2019
Resigned 28 Oct 2021

COTTON, Taryn Louise

Resigned
Riverbank Court, GlasgowDG7 2FB
Born February 1987
Director
Appointed 30 Oct 2019
Resigned 26 Nov 2020

CROCKETT, Christopher

Resigned
231 Bearsden Road, GlasgowG13 1DH
Born January 1951
Director
Appointed 23 Oct 2003
Resigned 28 Apr 2010

DUNCAN, Pamela

Resigned
Pentagon Centre, GlasgowG3 8AZ
Born November 1981
Director
Appointed 01 Oct 2009
Resigned 31 Mar 2012

DURIE, Margaret

Resigned
33 Duddingston View, EdinburghEH15 3LZ
Born November 1944
Director
Appointed 23 Oct 2003
Resigned 22 Oct 2004

ELDER WOODWARD, James

Resigned
Rosshead Coachhouse, AlexandriaG83 0TJ
Born October 1947
Director
Appointed 03 Apr 2003
Resigned 01 Apr 2012

ELDER-WOODWARD, James Ian, Dr

Resigned
Bath Street, GlasgowG2 4TB
Born October 1947
Director
Appointed 21 Apr 2017
Resigned 01 Oct 2025

FOSTER, Amanda

Resigned
Bath Street, GlasgowG2 4TB
Born January 1970
Director
Appointed 01 Oct 2025
Resigned 08 Apr 2026

FRIEL, Tom

Resigned
15 Valleyfield, GlasgowG66 8HN
Born August 1955
Director
Appointed 22 Aug 2006
Resigned 29 Sept 2016

GARLAND, Elizabeth Carson

Resigned
23 Lauriston Street, EdinburghEH3 9DQ
Born June 1939
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

KELTER, Derek

Resigned
62 Milton Street, MotherwellML1 1DQ
Born December 1963
Director
Appointed 21 Oct 2005
Resigned 26 Nov 2020

LAMB, Joseph William, Dr

Resigned
5 Clatto Place, St AndrewsKY16 8SD
Born January 1958
Director
Appointed 08 Dec 2003
Resigned 10 Sept 2016

LAWRENCE, Gillian

Resigned
Earl Grey Street, EdinburghEH3 9BN
Born May 1961
Director
Appointed 02 Oct 2018
Resigned 31 May 2021

MACKAY, Morag

Resigned
62 Newton Avenue, GlasgowG72 7RT
Born November 1949
Director
Appointed 06 Feb 2003
Resigned 21 Oct 2005
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
15 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 April 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 March 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Resolution
12 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Memorandum Articles
9 May 2024
MAMA
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
12 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Resolution
12 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Accounts With Accounts Type Group
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 February 2016
AR01AR01
Resolution
27 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 March 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
4 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2013
AR01AR01
Appoint Person Secretary Company With Name
8 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
7 February 2011
AR01AR01
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2010
AP03Appointment of Secretary
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Director Company With Name
27 August 2010
TM01Termination of Director
Termination Secretary Company With Name
27 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2009
AAAnnual Accounts
Memorandum Articles
29 July 2009
MEM/ARTSMEM/ARTS
Resolution
29 July 2009
RESOLUTIONSResolutions
Legacy
20 February 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
19 September 2008
AAAnnual Accounts
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Partial Exemption
1 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 December 2006
AAAnnual Accounts
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
12 December 2005
AAAnnual Accounts
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
287Change of Registered Office
Legacy
1 December 2003
225Change of Accounting Reference Date
Legacy
28 November 2003
287Change of Registered Office
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Incorporation Company
6 February 2003
NEWINCIncorporation