Background WavePink WaveYellow Wave

SCOTSMAN GROUP PLC (SC262689)

SCOTSMAN GROUP PLC (SC262689) is an active UK company. incorporated on 29 January 2004. with registered office in Glasgow. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. SCOTSMAN GROUP PLC has been registered for 22 years. Current directors include KING, Deborah Edith Endoxana, Dr, KING, Stefan Paul, ROBERTSON, Ewan James and 1 others.

Company Number
SC262689
Status
active
Type
plc
Incorporated
29 January 2004
Age
22 years
Address
Hamilton House, Glasgow, G12 8DR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KING, Deborah Edith Endoxana, Dr, KING, Stefan Paul, ROBERTSON, Ewan James, WELSH, Lesley
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTSMAN GROUP PLC

SCOTSMAN GROUP PLC is an active company incorporated on 29 January 2004 with the registered office located in Glasgow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. SCOTSMAN GROUP PLC was registered 22 years ago.(SIC: 56302)

Status

active

Active since 22 years ago

Company No

SC262689

PLC Company

Age

22 Years

Incorporated 29 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

G1 GROUP PLC
From: 29 March 2004To: 1 June 2021
DUNWILCO (1122) LIMITED
From: 29 January 2004To: 29 March 2004
Contact
Address

Hamilton House 70 Hamilton Drive Glasgow, G12 8DR,

Previous Addresses

Virginia House 62 Virginia Street Glasgow G1 1TX
From: 29 January 2004To: 9 December 2013
Timeline

55 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 12
Director Left
Aug 12
Loan Secured
Apr 14
Director Joined
Jun 14
Director Left
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Secured
Mar 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
Aug 19
Loan Secured
May 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jun 21
Director Left
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Apr 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Nov 23
Director Joined
Aug 24
Director Left
Nov 24
Loan Cleared
Mar 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

SYME, David Wilson

Active
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 02 Apr 2021

KING, Deborah Edith Endoxana, Dr

Active
70 Hamilton Drive, GlasgowG12 8DR
Born January 1976
Director
Appointed 10 Jun 2014

KING, Stefan Paul

Active
70 Hamilton Drive, GlasgowG12 8DR
Born October 1962
Director
Appointed 23 Mar 2004

ROBERTSON, Ewan James

Active
70 Hamilton Drive, GlasgowG12 8DR
Born April 1982
Director
Appointed 26 Aug 2024

WELSH, Lesley

Active
70 Hamilton Drive, GlasgowG12 8DR
Born May 1975
Director
Appointed 15 Jul 2009

DROMGOOLE, Fiona Mhairi

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 31 Jul 2012
Resigned 13 Jun 2014

MCGHEE, Brian

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Secretary
Appointed 28 Aug 2014
Resigned 02 Apr 2021

MCGHEE, Brian William Craighead

Resigned
The Lodge Bonaly Tower, EdinburghEH13 0PB
Secretary
Appointed 23 Mar 2004
Resigned 31 Jul 2012

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate nominee secretary
Appointed 29 Jan 2004
Resigned 23 Mar 2004

KING, Martine Frances

Resigned
22 Newton Grove, GlasgowG77 5BX
Born February 1970
Director
Appointed 23 Mar 2004
Resigned 09 Jul 2009

MCDOWALL, David

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born September 1978
Director
Appointed 15 Jul 2009
Resigned 31 Oct 2014

MCGHEE, Brian William Craighead

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born December 1948
Director
Appointed 23 Mar 2004
Resigned 21 Mar 2022

MCQUADE, Stephen Anthony

Resigned
70 Hamilton Drive, GlasgowG12 8DR
Born June 1977
Director
Appointed 03 Apr 2012
Resigned 07 Nov 2024

MIDDLEMISS, George Richardson

Resigned
7 Allermuir Road, EdinburghEH13 0HE
Born November 1955
Director
Appointed 23 Mar 2004
Resigned 31 Dec 2009

YOUNG, John Christopher

Resigned
Virginia House, GlasgowG1 1TX
Born March 1971
Director
Appointed 12 Jan 2010
Resigned 31 Jul 2012

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor, EdinburghEH1 2EN
Corporate nominee director
Appointed 29 Jan 2004
Resigned 23 Mar 2004

Persons with significant control

1

Hamilton Drive, GlasgowG12 8DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

248

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2023
MR04Satisfaction of Charge
Mortgage Alter Floating Charge With Number
11 April 2023
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
4 June 2021
MR04Satisfaction of Charge
Resolution
1 June 2021
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
6 May 2021
MR05Certification of Charge
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
4 June 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
7 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Mortgage Create With Deed
20 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
24 October 2013
AAAnnual Accounts
Auditors Resignation Company
9 July 2013
AUDAUD
Auditors Resignation Company
8 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Change Person Director Company With Change Date
24 December 2012
CH01Change of Director Details
Accounts With Made Up Date
16 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Made Up Date
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
23 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
18 June 2009
419a(Scot)419a(Scot)
Legacy
12 June 2009
419a(Scot)419a(Scot)
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
12 April 2008
419a(Scot)419a(Scot)
Legacy
20 March 2008
410(Scot)410(Scot)
Legacy
13 March 2008
410(Scot)410(Scot)
Legacy
13 March 2008
410(Scot)410(Scot)
Legacy
13 March 2008
410(Scot)410(Scot)
Legacy
29 January 2008
363aAnnual Return
Legacy
12 December 2007
410(Scot)410(Scot)
Accounts With Accounts Type Group
1 November 2007
AAAnnual Accounts
Legacy
16 August 2007
410(Scot)410(Scot)
Legacy
27 July 2007
410(Scot)410(Scot)
Legacy
6 February 2007
363aAnnual Return
Legacy
3 February 2007
410(Scot)410(Scot)
Legacy
15 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Group
26 October 2006
AAAnnual Accounts
Legacy
20 October 2006
410(Scot)410(Scot)
Legacy
19 October 2006
410(Scot)410(Scot)
Legacy
18 October 2006
410(Scot)410(Scot)
Legacy
7 October 2006
410(Scot)410(Scot)
Legacy
19 September 2006
410(Scot)410(Scot)
Legacy
4 August 2006
410(Scot)410(Scot)
Legacy
4 August 2006
410(Scot)410(Scot)
Legacy
27 June 2006
410(Scot)410(Scot)
Legacy
22 April 2006
410(Scot)410(Scot)
Legacy
15 February 2006
410(Scot)410(Scot)
Legacy
31 January 2006
363aAnnual Return
Legacy
16 November 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
31 October 2005
AAAnnual Accounts
Mortgage Alter Floating Charge
5 August 2005
466(Scot)466(Scot)
Mortgage Alter Floating Charge
4 August 2005
466(Scot)466(Scot)
Legacy
28 July 2005
410(Scot)410(Scot)
Legacy
28 July 2005
410(Scot)410(Scot)
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
24 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Legacy
15 November 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
2 November 2004
466(Scot)466(Scot)
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
30 October 2004
410(Scot)410(Scot)
Mortgage Alter Floating Charge
29 October 2004
466(Scot)466(Scot)
Legacy
28 October 2004
410(Scot)410(Scot)
Statement Of Affairs
6 April 2004
SASA
Legacy
6 April 2004
88(2)R88(2)R
Legacy
6 April 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 March 2004
MEM/ARTSMEM/ARTS
Legacy
30 March 2004
123Notice of Increase in Nominal Capital
Resolution
30 March 2004
RESOLUTIONSResolutions
Resolution
30 March 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
30 March 2004
287Change of Registered Office
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
29 March 2004
CERT7CERT7
Accounts Balance Sheet
29 March 2004
BSBS
Auditors Statement
29 March 2004
AUDSAUDS
Legacy
29 March 2004
43(3)e43(3)e
Legacy
29 March 2004
43(3)43(3)
Re Registration Memorandum Articles
29 March 2004
MARMAR
Resolution
29 March 2004
RESOLUTIONSResolutions
Resolution
29 March 2004
RESOLUTIONSResolutions
Incorporation Company
29 January 2004
NEWINCIncorporation