Background WavePink WaveYellow Wave

RSP (HOLDINGS) LIMITED (SC257328)

RSP (HOLDINGS) LIMITED (SC257328) is an active UK company. incorporated on 9 October 2003. with registered office in Glasgow. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. RSP (HOLDINGS) LIMITED has been registered for 22 years. Current directors include ALTASLI WIDMER, Oytun, CONNELLY, John Gerard, EPPS, David and 5 others.

Company Number
SC257328
Status
active
Type
ltd
Incorporated
9 October 2003
Age
22 years
Address
272 Bath Street, Glasgow, G2 4JR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALTASLI WIDMER, Oytun, CONNELLY, John Gerard, EPPS, David, LAING, Frank David, PEARMAN, Katherine Anne Louise, POUPARD, Natalia, SOLLEY, Christopher Thomas, WOODBURN, Neil Andrew
SIC Codes
41100, 42990, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSP (HOLDINGS) LIMITED

RSP (HOLDINGS) LIMITED is an active company incorporated on 9 October 2003 with the registered office located in Glasgow. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. RSP (HOLDINGS) LIMITED was registered 22 years ago.(SIC: 41100, 42990, 68320)

Status

active

Active since 22 years ago

Company No

SC257328

LTD Company

Age

22 Years

Incorporated 9 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MACROCOM (857) LIMITED
From: 9 October 2003To: 23 December 2004
Contact
Address

272 Bath Street Glasgow, G2 4JR,

Previous Addresses

C/O Amey Precision House Mcneil Drive Motherwell ML1 4UR Scotland
From: 17 March 2016To: 10 July 2025
C/O Macroberts Llp Excel House / 30 Semple Street Edinburgh EH3 8BL
From: 22 October 2015To: 17 March 2016
Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX
From: 15 June 2010To: 22 October 2015
, 152 Bath Street, Glasgow, G2 4TB
From: 9 October 2003To: 15 June 2010
Timeline

55 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
54
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ALBANY SECRETARIAT LIMITED

Active
3-5 Charlotte Street, ManchesterM1 4HB
Corporate secretary
Appointed 24 May 2023

ALTASLI WIDMER, Oytun

Active
Threadneedle Street, LondonEC2R 8HP
Born April 1973
Director
Appointed 26 Sept 2024

CONNELLY, John Gerard

Active
Threadneedle Street, LondonEC2R 8HP
Born November 1960
Director
Appointed 26 Sept 2024

EPPS, David

Active
10 Furnival Street, LondonEC4A 1AB
Born April 1980
Director
Appointed 22 Nov 2024

LAING, Frank David

Active
St Andrew Square, EdinburghEH2 2AH
Born July 1987
Director
Appointed 01 Mar 2019

PEARMAN, Katherine Anne Louise

Active
Chancery Exchange, LondonEC4A 1AB
Born October 1961
Director
Appointed 01 Mar 2017

POUPARD, Natalia

Active
Charles Ii Street, LondonSW1Y 4QU
Born October 1977
Director
Appointed 11 Jul 2022

SOLLEY, Christopher Thomas

Active
George Street, EdinburghEH2 2LL
Born September 1970
Director
Appointed 31 Jan 2025

WOODBURN, Neil Andrew

Active
3-5 Charlotte Street, ManchesterM1 4HB
Born April 1979
Director
Appointed 09 Feb 2024

HATCHER, Paul James

Resigned
3 - 5 Charlotte Street, ManchesterM1 4HB
Secretary
Appointed 30 Mar 2022
Resigned 24 May 2023

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 09 Oct 2003
Resigned 01 May 2008

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
60 York Street, GlasgowG2 8JX
Corporate secretary
Appointed 01 May 2008
Resigned 01 Mar 2016

SHERARD SECRETARIAT SERVICES LIMITED

Resigned
10 Furnival Street, LondonEC4A 1AB
Corporate secretary
Appointed 15 Mar 2016
Resigned 23 Mar 2022

ALTASLI WIDMER, Oytun

Resigned
62 Threadneedle Street, LondonEC2R 8HP
Born April 1973
Director
Appointed 27 Jul 2023
Resigned 26 Sept 2024

ANAND, Neeti Mukundrai

Resigned
62 Threadneedle Street, LondonEC2R 8HP
Born November 1984
Director
Appointed 27 Jul 2023
Resigned 31 Dec 2023

ANAND, Neeti Mukundrai

Resigned
Level 4, LondonEC3R 5DD
Born November 1984
Director
Appointed 18 Mar 2022
Resigned 06 Jul 2023

ANAND, Neeti Mukundrai

Resigned
Level 4, LondonEC3R 5DD
Born November 1984
Director
Appointed 01 Oct 2018
Resigned 18 Mar 2022

ANDERSON, Derek Orr

Resigned
9 The Spinneys, Dalgety BayKY11 9SL
Born July 1964
Director
Appointed 19 Jul 2005
Resigned 13 May 2008

BRADBURY, Richard George

Resigned
Beech Cottage Beech Lane, NorleyWA6 6LP
Born February 1951
Director
Appointed 26 Sept 2005
Resigned 23 May 2008

BREE, Rhona Macdonald

Resigned
Flat 3/2, GlasgowG1 1DT
Born August 1974
Director
Appointed 18 Mar 2005
Resigned 04 Jul 2005

CAMPBELL, Alasdair

Resigned
Bartholemew Close, LondonEC1A 7HH
Born November 1984
Director
Appointed 29 Jun 2022
Resigned 09 Feb 2024

CHESTER, Jonathan Roger

Resigned
2 Giffard Close, BrewoodST19 9HD
Born August 1966
Director
Appointed 18 Mar 2005
Resigned 24 Jan 2006

CONNELLY, John Gerard

Resigned
Chancery Exchange, LondonEC4A 1AB
Born November 1960
Director
Appointed 01 Mar 2017
Resigned 07 Mar 2022

CONNELLY, John Gerard

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born November 1960
Director
Appointed 04 Apr 2011
Resigned 01 Mar 2017

COOPER, Phillip John

Resigned
Canada Square, LondonE14 5HQ
Born February 1949
Director
Appointed 23 Jun 2009
Resigned 01 Oct 2011

COPPIN, Andrew John

Resigned
Edmund Halley Road, OxfordOX4 4DQ
Born March 1965
Director
Appointed 23 May 2008
Resigned 10 Dec 2010

COTTRELL, Keith

Resigned
12 Brightlingsea Place, LondonE14 8DB
Born June 1955
Director
Appointed 18 Mar 2005
Resigned 26 Sept 2005

FALERO, Louis Javier

Resigned
Level 4, LondonEC3R 5DD
Born February 1977
Director
Appointed 01 Oct 2018
Resigned 18 Mar 2022

FALERO, Louis Javier

Resigned
Idol Lane, LondonEC3R 5DD
Born February 1977
Director
Appointed 21 Aug 2017
Resigned 01 Oct 2018

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 07 Mar 2008
Resigned 23 Jun 2009

FORSYTH, Peter, Dr

Resigned
Long Kensome, South Green, OxfordOX5 3HJ
Born November 1959
Director
Appointed 19 Jul 2005
Resigned 07 Mar 2008

GHAFOOR, Asif

Resigned
Floor, LondonEC4A 1AB
Born November 1970
Director
Appointed 31 Jul 2006
Resigned 01 Mar 2017

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 07 Jul 2008
Resigned 01 Jan 2012

GILLESPIE, Kenneth William

Resigned
7 Shaws Crescent, Milton BridgeEH26 0RE
Born June 1961
Director
Appointed 18 Mar 2005
Resigned 13 May 2008

GRANT, Stewart Chalmers

Resigned
The Gherkin, LondonEC3A 8BF
Born October 1951
Director
Appointed 01 Mar 2016
Resigned 24 Oct 2016

Persons with significant control

3

1 Bread Street, LondonEC4M 9HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
3 - 5 Charlotte Street, ManchesterM1 4HB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
One Bartholemew Close, LondonEC1A 7BL

Nature of Control

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

Filing History

183

Accounts With Accounts Type Group
25 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
22 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
14 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
2 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
30 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Accounts With Accounts Type Group
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2020
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
2 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 November 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 March 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 October 2015
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
22 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Group
31 July 2014
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Group
23 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Auditors Resignation Company
5 February 2013
AUDAUD
Miscellaneous
5 February 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Move Registers To Sail Company
4 November 2010
AD03Change of Location of Company Records
Move Registers To Registered Office Company
4 November 2010
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
6 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 June 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
27 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
5 February 2006
288aAppointment of Director or Secretary
Legacy
5 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
225Change of Accounting Reference Date
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Resolution
3 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
88(2)R88(2)R
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Resolution
16 May 2005
RESOLUTIONSResolutions
Legacy
16 May 2005
123Notice of Increase in Nominal Capital
Legacy
11 April 2005
410(Scot)410(Scot)
Legacy
1 April 2005
410(Scot)410(Scot)
Legacy
1 April 2005
410(Scot)410(Scot)
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2004
363sAnnual Return (shuttle)
Incorporation Company
9 October 2003
NEWINCIncorporation