Background WavePink WaveYellow Wave

RESTAURANTDIARY.COM LIMITED (SC258100)

RESTAURANTDIARY.COM LIMITED (SC258100) is an active UK company. incorporated on 23 October 2003. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESTAURANTDIARY.COM LIMITED has been registered for 22 years. Current directors include AUDIS, Michael James, BAYNE, Chris Andrew Armstrong, BINNS, Robert Hugh and 1 others.

Company Number
SC258100
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Level 3 180 West George Street, Glasgow, G2 2NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AUDIS, Michael James, BAYNE, Chris Andrew Armstrong, BINNS, Robert Hugh, BROWN, Adam John Witherow
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTAURANTDIARY.COM LIMITED

RESTAURANTDIARY.COM LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESTAURANTDIARY.COM LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

SC258100

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

CLEARCLICK RESTAURANTS LIMITED
From: 13 November 2003To: 3 December 2004
BLP 2003-56 LIMITED
From: 23 October 2003To: 13 November 2003
Contact
Address

Level 3 180 West George Street Glasgow, G2 2NR,

Previous Addresses

36 Renfield Street Glasgow G2 1LU Scotland
From: 6 December 2016To: 24 October 2024
36 36 Renfield Street Glasgow G2 1LU Scotland
From: 12 October 2016To: 6 December 2016
75 Bothwell Street Glasgow G2 6TS
From: 15 November 2010To: 12 October 2016
C/O Mclellan Harris & Co 19 Waterloo Street Glasgow G2 6AY
From: 23 October 2003To: 15 November 2010
Timeline

60 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Aug 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Share Issue
Mar 11
Funding Round
Mar 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Jan 13
Director Joined
Apr 13
Capital Update
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Apr 15
Director Joined
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Loan Secured
Jun 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
Dec 15
Director Joined
Feb 16
Director Joined
Jul 16
Director Left
Oct 16
Funding Round
Jul 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Owner Exit
Aug 18
Director Left
Jan 19
Director Left
Sept 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Jun 22
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
10
Funding
43
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

AUDIS, Michael James

Active
Oakwood Drive, LoughboroughLE11 3QF
Born May 1971
Director
Appointed 03 Jul 2023

BAYNE, Chris Andrew Armstrong

Active
Oakwood Drive, LoughboroughLE11 3QF
Born January 1971
Director
Appointed 03 Jul 2023

BINNS, Robert Hugh

Active
Oakwood Drive, LoughboroughLE11 3QF
Born August 1968
Director
Appointed 03 Jul 2023

BROWN, Adam John Witherow

Active
Oakwood Drive, LoughboroughLE11 3QF
Born April 1963
Director
Appointed 03 Jul 2023

BECKWITH, Neil Scott

Resigned
Ailsa View 2 Academy Street, TroonKA10 6AQ
Secretary
Appointed 19 Dec 2003
Resigned 26 Nov 2004

MORRISON, Robert Soutar

Resigned
21 Lady Margaret Drive, TroonKA10 7AL
Secretary
Appointed 03 Nov 2005
Resigned 18 Nov 2010

WHITELAW, Linda Julie

Resigned
40 Sherbrooke Avenue, GlasgowG41 4EP
Secretary
Appointed 26 Nov 2004
Resigned 03 Nov 2005

BLP SECRETARIES LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee secretary
Appointed 23 Oct 2003
Resigned 19 Dec 2003

BECKWITH, Neil Scott

Resigned
Ailsa View 2 Academy Street, TroonKA10 6AQ
Born February 1965
Director
Appointed 19 Dec 2003
Resigned 26 Nov 2004

CENT, Marcus Jack

Resigned
Renfield Street, GlasgowG2 1LU
Born January 1971
Director
Appointed 31 Aug 2010
Resigned 09 Apr 2018

CENT, Marcus Jack

Resigned
12/3 Castlebank Drive, GlasgowG11 6AD
Born January 1971
Director
Appointed 19 Dec 2003
Resigned 28 Aug 2006

CONYERS, Michael John

Resigned
Renfield Street, GlasgowG2 1LU
Born December 1951
Director
Appointed 19 Dec 2003
Resigned 01 Jan 2019

CONYERS, Nicola Jude

Resigned
Renfield Street, GlasgowG2 1LU
Born December 1967
Director
Appointed 31 Aug 2010
Resigned 09 Apr 2018

DALEY, Louise Maree

Resigned
Renfield Street, GlasgowG2 1LU
Born February 1967
Director
Appointed 09 Apr 2018
Resigned 03 Dec 2020

DALEY, Louise Maree

Resigned
Ravelston House Park, EdinburghEH4 3LU
Born February 1967
Director
Appointed 11 Feb 2016
Resigned 11 Oct 2016

FARZIN, Arezoo

Resigned
Renfield Street, GlasgowG2 1LU
Born May 1974
Director
Appointed 01 Apr 2015
Resigned 31 Aug 2020

GROB, Pierre-Charles

Resigned
Rue Des Archives, Paris75003
Born April 1979
Director
Appointed 03 Dec 2020
Resigned 21 Jun 2022

HARINSTEIN, Jason

Resigned
Bothwell Street, GlasgowG2 6TS
Born January 1975
Director
Appointed 16 Jan 2013
Resigned 02 Jul 2013

HOYT, Mark Stephen

Resigned
West Chicago Avenue, ChicagoIL 60657
Born December 1967
Director
Appointed 09 Aug 2011
Resigned 02 Jul 2013

ISSENBERG, Michael

Resigned
Renfield Street, GlasgowG2 1LU
Born June 1959
Director
Appointed 09 Apr 2018
Resigned 03 Dec 2020

JOHNS, Christopher Benedict

Resigned
Renfield Street, GlasgowG2 1LU
Born July 1967
Director
Appointed 08 Jul 2016
Resigned 30 Jun 2018

KATZ, David Michael

Resigned
Sherman Avenue, Palo AltoCA 94306
Born October 1967
Director
Appointed 09 Aug 2011
Resigned 26 Dec 2012

MORRISON, Robert Soutar

Resigned
C/O Mkm Commercial Holdings, Dubai
Born November 1950
Director
Appointed 03 Nov 2005
Resigned 09 Apr 2018

PARK, Alexis

Resigned
Renfield Street, GlasgowG2 1LU
Born December 1983
Director
Appointed 09 Apr 2018
Resigned 03 Jul 2023

RUDIN, Gregory

Resigned
Bothwell Street, GlasgowG2 6TS
Born August 1970
Director
Appointed 21 Jan 2011
Resigned 09 Aug 2011

STEVENS, Paul Kendall

Resigned
Renfield Street, GlasgowG2 1LU
Born June 1963
Director
Appointed 09 Apr 2018
Resigned 21 Jun 2022

WALKER, Donald Alastair Thomas

Resigned
Renfield Street, GlasgowG2 1LU
Born September 1978
Director
Appointed 31 Aug 2010
Resigned 09 Apr 2018

WHITELAW, Colin James

Resigned
40 Sherbrooke Avenue, GlasgowG41 4EP
Born April 1957
Director
Appointed 19 Dec 2003
Resigned 09 Apr 2018

WHITELAW, Linda Julie

Resigned
40 Sherbrooke Avenue, GlasgowG41 4EP
Born July 1962
Director
Appointed 26 Nov 2004
Resigned 03 Nov 2005

WILKINSON, Sarah Pamela Du Cane

Resigned
Renfield Street, GlasgowG2 1LU
Born August 1974
Director
Appointed 01 Feb 2018
Resigned 16 Mar 2018

WINNING, Colin David

Resigned
Renfield Street, GlasgowG2 1LU
Born June 1972
Director
Appointed 01 Apr 2015
Resigned 03 Jul 2023

YASIN, Farhan

Resigned
Bothwell Street, GlasgowG2 6TS
Born August 1973
Director
Appointed 21 Jan 2010
Resigned 09 Aug 2011

BLP CREATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 23 Oct 2003
Resigned 19 Dec 2003

BLP FORMATIONS LIMITED

Resigned
130 St Vincent Street, GlasgowG2 5HF
Corporate nominee director
Appointed 23 Oct 2003
Resigned 19 Dec 2003

Persons with significant control

5

1 Active
4 Ceased
Oakwood Drive, LoughboroughLE11 3QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023
Carnaby Street, LondonW1F 9PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2022
Ceased 03 Jul 2023
1 Wallich Street, Singapore

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Ceased 21 Jun 2022
Wallich Street, 078881

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2018
Ceased 21 Jun 2022

Mr Michael John Conyers

Ceased
Renfield Street, GlasgowG2 1LU
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

193

Accounts With Accounts Type Micro Entity
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
8 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 July 2023
MAMA
Resolution
13 July 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Resolution
16 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
25 November 2015
MR05Certification of Charge
Capital Name Of Class Of Shares
5 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 November 2015
SH10Notice of Particulars of Variation
Resolution
5 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Capital Cancellation Shares
29 July 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 July 2015
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Capital Cancellation Shares
30 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 April 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 November 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 August 2013
CC04CC04
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
5 August 2013
SH19Statement of Capital
Legacy
5 August 2013
SH20SH20
Legacy
5 August 2013
CAP-SSCAP-SS
Resolution
5 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
16 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Capital Alter Shares Subdivision
18 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 February 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Resolution
9 February 2011
RESOLUTIONSResolutions
Legacy
7 February 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Capital Allotment Shares
17 December 2010
SH01Allotment of Shares
Termination Secretary Company With Name
16 December 2010
TM02Termination of Secretary
Legacy
15 December 2010
MG03sMG03s
Legacy
14 December 2010
MG01sMG01s
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Legacy
25 August 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2007
AAAnnual Accounts
Legacy
23 November 2007
88(2)R88(2)R
Legacy
5 November 2007
88(2)R88(2)R
Legacy
5 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 April 2006
AAAnnual Accounts
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
88(2)R88(2)R
Legacy
22 November 2005
123Notice of Increase in Nominal Capital
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Legacy
22 November 2005
287Change of Registered Office
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2005
AAAnnual Accounts
Legacy
23 August 2005
225Change of Accounting Reference Date
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288aAppointment of Director or Secretary
Resolution
5 December 2004
RESOLUTIONSResolutions
Resolution
5 December 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2004
123Notice of Increase in Nominal Capital
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
287Change of Registered Office
Legacy
30 November 2004
88(2)R88(2)R
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
410(Scot)410(Scot)
Legacy
6 January 2004
288aAppointment of Director or Secretary
Resolution
31 December 2003
RESOLUTIONSResolutions
Legacy
31 December 2003
88(2)R88(2)R
Legacy
31 December 2003
225Change of Accounting Reference Date
Legacy
31 December 2003
287Change of Registered Office
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Legacy
31 December 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2003
NEWINCIncorporation