Background WavePink WaveYellow Wave

ENGENDER (SC286639)

ENGENDER (SC286639) is an active UK company. incorporated on 24 June 2005. with registered office in Glasgow. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. ENGENDER has been registered for 20 years. Current directors include BRODIE, Louise, HAY, Kristin Fairns, KITSON, Zara and 7 others.

Company Number
SC286639
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 June 2005
Age
20 years
Address
50 Suite 540 - 541, 5th Floor, Baltic Chambers, Glasgow, G2 6HJ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRODIE, Louise, HAY, Kristin Fairns, KITSON, Zara, MCLAUGHLIN, Suzanne, MULVAGH, Lucy Katrin, PEREIRA, Camila Cavalcante, RANDLE, Rachel Hanna Palma, SHAHNAZ, Iffat, YATES, Emily Victoria, ZIADAT, Samar
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGENDER

ENGENDER is an active company incorporated on 24 June 2005 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.. ENGENDER was registered 20 years ago.(SIC: 94990)

Status

active

Active since 20 years ago

Company No

SC286639

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

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

50 Suite 540 - 541, 5th Floor, Baltic Chambers 50 Wellington Street Glasgow, G2 6HJ,

Previous Addresses

10 Old Tolbooth Wynd Edinburgh EH8 8EQ Scotland
From: 15 November 2017To: 18 October 2023
1a Haddington Place Edinburgh EH7 4AE
From: 24 June 2005To: 15 November 2017
Timeline

69 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Aug 10
Director Left
May 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
May 13
Director Left
Oct 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Feb 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
68
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BRODIE, Louise

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born August 1982
Director
Appointed 16 Nov 2019

HAY, Kristin Fairns

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born July 1995
Director
Appointed 18 Jan 2025

KITSON, Zara

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born January 1986
Director
Appointed 11 Nov 2017

MCLAUGHLIN, Suzanne

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born February 1969
Director
Appointed 13 Nov 2021

MULVAGH, Lucy Katrin

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born May 1969
Director
Appointed 10 Nov 2018

PEREIRA, Camila Cavalcante

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born August 1983
Director
Appointed 14 Nov 2020

RANDLE, Rachel Hanna Palma

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born July 1977
Director
Appointed 12 Nov 2022

SHAHNAZ, Iffat

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born April 1970
Director
Appointed 14 Oct 2020

YATES, Emily Victoria

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born September 1985
Director
Appointed 12 Nov 2022

ZIADAT, Samar

Active
Suite 540 - 541, 5th Floor, Baltic Chambers, GlasgowG2 6HJ
Born April 1994
Director
Appointed 18 Jan 2025

BLOOMFIELD, Jennifer Martha, Dr

Resigned
Old Tolbooth Wynd, EdinburghEH8 8EQ
Secretary
Appointed 06 Feb 2016
Resigned 14 Nov 2020

DAVIES, Wendy Elizabeth Rhys

Resigned
Haddington Place, EdinburghEH7 4AE
Secretary
Appointed 12 Oct 2013
Resigned 20 Nov 2015

HENDERSON, Isla Mary

Resigned
87 Queen Street, DundeeDD5 1AF
Secretary
Appointed 24 Jun 2005
Resigned 20 Sept 2005

KANDIRIKIRIRA, Nicola Jane

Resigned
York Road, North BerwickEH39 4LS
Secretary
Appointed 04 Apr 2007
Resigned 06 Oct 2009

MCOWAN, Fiona Margaret

Resigned
26 Brucehaven Road, DunfermlineKY11 3HZ
Secretary
Appointed 11 Jan 2006
Resigned 10 Oct 2006

RITCH, Emma Ngaire

Resigned
Haddington Place, EdinburghEH7 4AE
Secretary
Appointed 24 Mar 2012
Resigned 30 Sept 2013

SMITH, Hazel

Resigned
Haddington Place, EdinburghEH7 4AE
Secretary
Appointed 06 Nov 2009
Resigned 24 Mar 2012

THOMAS, Marian Denise

Resigned
10a Eglinton Crescent, EdinburghEH12 5DD
Secretary
Appointed 11 Jan 2006
Resigned 04 Apr 2007

AHLQUIST, Lorna Mcneil

Resigned
Holyrood, DunoonPA23 7SP
Born December 1953
Director
Appointed 24 Jun 2005
Resigned 18 Nov 2006

ARNOT, Kathryn Jean

Resigned
33 Alma Street, FalkirkFK2 7HD
Born September 1947
Director
Appointed 24 Jun 2005
Resigned 14 Mar 2009

BASTICK, Megan Louise

Resigned
Brighton Crescent West, EdinburghEH15 1LU
Born May 1975
Director
Appointed 25 Apr 2013
Resigned 20 Nov 2015

BLOOMFIELD, Jennifer Martha, Dr

Resigned
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born January 1983
Director
Appointed 19 Nov 2015
Resigned 14 Nov 2020

BREE, Joan

Resigned
92 Montgomery Street, EdinburghEH7 5HE
Born May 1954
Director
Appointed 24 Jun 2005
Resigned 17 Jan 2010

BROWN, Shelly-Ann, Dr

Resigned
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born August 1986
Director
Appointed 14 Oct 2020
Resigned 23 Apr 2022

CHALMERS, Lee Banks

Resigned
Haddington Place, EdinburghEH7 4AE
Born October 1978
Director
Appointed 19 Nov 2015
Resigned 12 Nov 2016

DAVIES, Kathleen Mary

Resigned
15 Avondale Place, EdinburghEH3 5HX
Born August 1945
Director
Appointed 24 Jun 2005
Resigned 20 Nov 2014

DAVIES, Wendy Elizabeth Rhys

Resigned
8 Brighton Place, EdinburghEH15 1LJ
Born June 1949
Director
Appointed 08 Jun 2009
Resigned 20 Nov 2015

DEVINE, Stacey

Resigned
Haddington Place, EdinburghEH7 4AE
Born October 1986
Director
Appointed 19 May 2012
Resigned 14 Jun 2014

DUNCAN, Jenny Helen

Resigned
83/5 Dickson Street, EdinburghEH6 8QQ
Born September 1980
Director
Appointed 20 Sept 2005
Resigned 01 Aug 2006

DUNCAN-GLANCY, Pam

Resigned
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born November 1981
Director
Appointed 11 Nov 2017
Resigned 14 Nov 2020

HARDIE, Samantha Anne

Resigned
2f1, EdinburghEH6 8RL
Born September 1950
Director
Appointed 24 Jun 2005
Resigned 02 Sept 2006

HENDERSON, Isla Mary

Resigned
87 Queen Street, DundeeDD5 1AF
Born January 1934
Director
Appointed 24 Jun 2005
Resigned 20 Sept 2005

HONAN, Avril

Resigned
2/3 290 Cumbernauld Road, GlasgowG31 2UL
Born May 1980
Director
Appointed 20 Sept 2005
Resigned 30 May 2007

HUTTON, Emma Lee

Resigned
Old Tolbooth Wynd, EdinburghEH8 8EQ
Born June 1978
Director
Appointed 19 Nov 2015
Resigned 13 Nov 2021

KAY, Helen Eugenia

Resigned
7 Kings Cramond, EdinburghEH4 6RL
Born November 1945
Director
Appointed 24 Jun 2005
Resigned 20 Sept 2005
Fundings
Financials
Latest Activities

Filing History

187

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
11 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
23 February 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 June 2017
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2016
AR01AR01
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Memorandum Articles
10 December 2015
MAMA
Resolution
10 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
6 August 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 August 2014
AR01AR01
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 October 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Termination Secretary Company With Name
22 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
28 March 2013
RP04RP04
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
26 November 2012
RP04RP04
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
31 October 2012
RP04RP04
Annual Return Company With Made Up Date No Member List
24 August 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Secretary Company With Name
10 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2010
AR01AR01
Appoint Person Secretary Company With Name
2 August 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Termination Secretary Company With Name
2 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 January 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
5 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2006
AAAnnual Accounts
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
190190
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
225Change of Accounting Reference Date
Incorporation Company
24 June 2005
NEWINCIncorporation