EPP - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-09-27 delete personal_emails br..@eppltd.com
2023-09-27 delete personal_emails da..@eppltd.com
2023-09-27 delete personal_emails jo..@eppltd.com
2023-09-27 delete personal_emails ka..@eppltd.com
2023-09-27 delete personal_emails ro..@eppltd.com
2023-09-27 delete personal_emails wi..@eppltd.com
2023-09-27 delete address Glencorse building Pentlands Science Park, Bush Loan, Penicuik, Midlothian, Scotland, UK, EH26 0PZ
2023-09-27 delete alias EPP Limited
2023-09-27 delete email br..@eppltd.com
2023-09-27 delete email da..@eppltd.com
2023-09-27 delete email jo..@eppltd.com
2023-09-27 delete email ka..@eppltd.com
2023-09-27 delete email ro..@eppltd.com
2023-09-27 delete email wi..@eppltd.com
2023-09-27 delete person Dr Marc Stockwell
2023-09-27 insert contact_pages_linkeddomain leafletjs.com
2023-09-27 insert contact_pages_linkeddomain openstreetmap.org
2023-08-17 update statutory_documents DIRECTOR APPOINTED MRS JENNYFER STUART
2023-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-03-03 update person_title Christopher Wong: Analyst; Trainee Study Director ( GLP ) => Analyst; Study Director ( GLP )
2023-03-03 update person_title Dr Alan Zhao: Scientific Officer ( Commercialisation Officer ); in 2021 As a Scientific Officer => in 2021 As a Scientific Officer; Deputy R & D Manager
2023-01-30 delete personal_emails ja..@eppltd.com
2023-01-30 delete email ja..@eppltd.com
2023-01-30 delete person Graeme Muir
2023-01-30 delete person James Hogan
2023-01-26 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-11-27 insert address EPP Environmental Centre Bush Estate Penicuik Midlothian Scotland UK EH26 0PH
2022-11-27 insert person Eilidh Paterson
2022-10-27 delete address Glencorse Building Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland United Kingdom
2022-10-27 insert person Dr Marc Stockwell
2022-09-25 delete cfo Mrs Rosie Newlands
2022-09-25 delete personal_emails ro..@eppltd.com
2022-09-25 delete personal_emails st..@eppltd.com
2022-09-25 insert managingdirector Mrs Rosie Newlands
2022-09-25 delete address Glencorse Building Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland, UK
2022-09-25 delete email ro..@eppltd.com
2022-09-25 delete email st..@eppltd.com
2022-09-25 delete person Andrew Hamilton
2022-09-25 delete person Dr Robin Hall
2022-09-25 insert address EPP Environmental Centre Bush Estate Penicuik Midlothian EH26 0PH Scotland, UK
2022-09-25 update person_description Mrs Rosie Newlands => Mrs Rosie Newlands
2022-09-25 update person_title Mrs Rosie Newlands: Finance Director => Managing Director
2022-08-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/08/2022 FROM EPP ENVIRONMENTAL CENTRE (40) BUSH ESTATE BUSH LOAN PENICUIK MIDLOTHIAN EH26 0PH SCOTLAND
2022-08-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-07 delete address THE GLENCORSE BUILDING PENTLANDS SCIENCE PARK, BUSH LOAN, PENICUIK MIDLOTHIAN EH26 0PZ
2022-08-07 insert address EPP ENVIRONMENTAL CENTRE (40) BUSH ESTATE BUSH LOAN PENICUIK MIDLOTHIAN SCOTLAND EH26 0PH
2022-08-07 update registered_address
2022-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWLANDS
2022-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2022 FROM THE GLENCORSE BUILDING PENTLANDS SCIENCE PARK, BUSH LOAN, PENICUIK MIDLOTHIAN EH26 0PZ
2022-07-26 update statutory_documents SECRETARY APPOINTED DR STEPHEN FREDERICK NEWLANDS
2022-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY NEWLANDS
2022-06-22 delete person Liam Burns
2022-04-20 delete person Dr Lee Mitchell
2022-01-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2022-01-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-12-19 delete address Bush Estate Penicuik Scotland EH26 0PH UK
2021-12-19 delete address Glencorse Building Pentlands Science Park Bush Loan Penicuik Midlothian Scotland EH26 0PZ UK
2021-12-19 delete fax +44 (0)131 445 4554
2021-12-19 insert address EPP Environmental Centre Bush Estate Penicuik Midlothian EH26 0PH Scotland United Kingdom
2021-12-19 insert address Glencorse Building Pentlands Science Park Bush Loan Penicuik Midlothian EH26 0PZ Scotland United Kingdom
2021-12-19 insert person David J Barrie
2021-12-09 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-08-26 insert person Andrew Hamilton
2021-08-26 insert person Christopher Wong
2021-08-26 insert person Derek Godden
2021-08-26 insert person Dr Alan Zhao
2021-08-26 insert person Dr Lee Mitchell
2021-08-26 insert person Dr Robin Hall
2021-08-26 insert person Graeme Muir
2021-08-26 insert person James Hogan
2021-08-26 insert person Joanne Nelson
2021-08-26 insert person John McPherson
2021-08-26 insert person Jurijs Svedovs
2021-08-26 insert person Liam Burns
2021-08-26 insert person Maria Gillespie
2021-08-26 insert person Sharon McCluskie
2021-08-26 insert person William Arbuckle
2021-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-02-19 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-06-12 delete source_ip 77.104.133.250
2020-06-12 insert source_ip 35.214.85.3
2020-03-07 update accounts_last_madeup_date 2018-05-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-25 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2020-02-13 delete contact_pages_linkeddomain google.com
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES
2019-06-10 delete personal_emails ch..@eppltd.com
2019-06-10 delete email ch..@eppltd.com
2019-06-10 delete person Chris Doig
2019-03-07 update accounts_last_madeup_date 2017-05-31 => 2018-05-31
2019-03-07 update accounts_next_due_date 2019-02-28 => 2020-02-29
2019-02-06 update statutory_documents 31/05/18 TOTAL EXEMPTION FULL
2019-02-05 delete personal_emails sa..@eppltd.com
2019-02-05 insert general_emails en..@eppltd.com
2019-02-05 delete email sa..@eppltd.com
2019-02-05 delete fax +44 (0)131 445 6192
2019-02-05 delete partner_pages_linkeddomain resourceefficientscotland.com
2019-02-05 delete person Sarah Farr
2019-02-05 delete source_ip 46.32.240.33
2019-02-05 insert email en..@eppltd.com
2019-02-05 insert fax +44 (0)131 445 4554
2019-02-05 insert source_ip 77.104.133.250
2018-08-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-05-31 => 2017-05-31
2018-03-07 update accounts_next_due_date 2018-02-28 => 2019-02-28
2018-02-28 update statutory_documents 31/05/17 TOTAL EXEMPTION FULL
2018-02-25 insert contact_pages_linkeddomain google.co.uk
2018-02-25 update person_description Sarah Farr => Sarah Farr
2018-02-25 update person_title Dr David Tredgett: Member of the Royal Society of Chemistry; General Manager => Member of the Royal Society of Chemistry; General and R & D Manager
2018-02-25 update person_title Dr Karen Anderson: QA Manager; QA Manager, Will Be Attending the 5th Global QA Conference, Located in Edinburgh on Behalf of EPP. the. Read => QA Manager
2018-01-07 update person_title Sarah Farr: Business Development Executive => Business Development Manager
2017-12-07 update num_mort_charges 0 => 1
2017-12-07 update num_mort_outstanding 0 => 1
2017-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC1394710001
2017-10-13 update person_title Dr Karen Anderson: QA Manager => QA Manager; QA Manager, Will Be Attending the 5th Global QA Conference, Located in Edinburgh on Behalf of EPP. the. Read
2017-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-28 update statutory_documents CESSATION OF ROSALIND CLARE WILLOUGHBY STUART AS A PSC
2017-07-26 update statutory_documents SECRETARY APPOINTED MRS ROSEMARY NEWLANDS
2017-07-26 update statutory_documents CESSATION OF JAMES ANGUS STUART AS A PSC
2017-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES STUART
2017-07-23 delete partner_pages_linkeddomain livingwage.org.uk
2017-06-17 insert founder Dr Stephen Newlands
2017-06-17 delete fax +44 131 445 6192
2017-06-17 update person_description Chris Doig => Chris Doig
2017-06-17 update person_description Dr David Tredgett => Dr David Tredgett
2017-06-17 update person_description Dr. Stephen Newlands => Dr Stephen Newlands
2017-06-17 update person_title Dr Stephen Newlands: Managing Director => Founder; Managing Director
2017-04-19 update statutory_documents SECRETARY APPOINTED MR JAMES ANGUS STUART
2017-02-01 insert cfo Mrs Rosie Newlands
2017-02-01 insert person Mrs Rosie Newlands
2017-02-01 update person_title Dr. Stephen Newlands: Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Managing Director => Managing Director
2016-12-27 delete otherexecutives Dr Stephen Newlands
2016-12-27 delete personal_emails ja..@eppltd.com
2016-12-27 delete personal_emails lo..@eppltd.com
2016-12-27 insert managingdirector Dr Stephen Newlands
2016-12-27 delete email ja..@eppltd.com
2016-12-27 delete email lo..@eppltd.com
2016-12-27 delete email ro..@eppltd.com
2016-12-27 delete person Dr Lorna Kennedy
2016-12-27 delete person Rosalind Stuart
2016-12-27 update person_title Dr Stephen Newlands: Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Scientific Director => Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Managing Director
2016-12-20 update accounts_last_madeup_date 2015-05-31 => 2016-05-31
2016-12-20 update accounts_next_due_date 2017-02-28 => 2018-02-28
2016-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES STUART
2016-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALIND STUART
2016-11-13 insert personal_emails sa..@eppltd.com
2016-11-13 insert email sa..@eppltd.com
2016-11-13 insert partner SNUG
2016-11-09 update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL
2016-10-08 update person_title Dr Stephen Newlands: Scientific Director => Founder and Scientific Director, and Sarah Farr, Business Development Executive, Will Be Attending the AgroChemEx 2016. Read; Scientific Director
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-12 delete otherexecutives Dr Ian Dawson
2016-07-12 delete personal_emails ia..@eppltd.com
2016-07-12 delete address The O2, 1 Waterview Drive, London, UK
2016-07-12 delete email ia..@eppltd.com
2016-07-12 delete person Dr Ian Dawson
2016-07-12 insert industry_tag GLP Contract Research
2016-07-12 update person_title Bruce Craig: Analytical Services Manager => Analytical and Screening Services Manager
2016-06-06 update statutory_documents SUB-DIVISION 01/06/16
2016-06-03 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2016-05-18 insert otherexecutives Dr Stephen Newlands
2016-05-18 insert personal_emails lo..@eppltd.com
2016-05-18 delete phone +44 131 445 4544
2016-05-18 delete phone +44 131 445 6191
2016-05-18 insert address The O2, 1 Waterview Drive, London, UK
2016-05-18 insert email lo..@eppltd.com
2016-05-18 insert person Dr Lorna Kennedy
2016-05-18 update person_title Dr Stephen Newlands: Scientific Director and Head of Research & Development => Scientific Director
2016-05-18 update person_title James Stuart: EPP's Managing Director and Bruce Craig, EPP 's Analytical Services Manager Will Be Attending the CAC China Exhibition. If. Read; Managing Director => Managing Director
2016-05-18 update person_title Rosalind Stuart: null => Head of HR Education and Training
2016-05-09 update statutory_documents DIRECTOR APPOINTED MRS ROSALIND CLARE WILLOUGHBY STUART
2016-05-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORNA MORRISON
2015-12-07 update accounts_last_madeup_date 2014-05-31 => 2015-05-31
2015-12-07 update accounts_next_due_date 2016-02-29 => 2017-02-28
2015-11-16 update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL
2015-10-27 update person_title Rosalind Stuart: Head of HR Education and Training => null
2015-09-29 delete source_ip 87.106.65.239
2015-09-29 insert source_ip 46.32.240.33
2015-09-29 update robots_txt_status www.eppltd.com: 404 => 200
2015-09-07 update returns_last_madeup_date 2014-07-27 => 2015-07-27
2015-09-07 update returns_next_due_date 2015-08-24 => 2016-08-24
2015-08-23 update statutory_documents 27/07/15 FULL LIST
2015-04-07 update accounts_last_madeup_date 2013-05-31 => 2014-05-31
2015-04-07 update accounts_next_due_date 2015-02-28 => 2016-02-29
2015-03-12 insert cfo Mrs. Rosemary Newlands
2015-03-12 insert managingdirector Mr. James Stuart
2015-03-12 insert otherexecutives Dr. Ian Dawson
2015-03-12 delete index_pages_linkeddomain moredun.org.uk
2015-03-12 delete management_pages_linkeddomain wikipedia.org
2015-03-12 delete person Dr Karen Anderson
2015-03-12 delete person Dr. Robin Hall
2015-03-12 delete person Eilidh Paterson
2015-03-12 delete person Mr. Graeme Muir
2015-03-12 insert address EPP Environmental Centre Bush Estate Penicuik Scotland EH26 0PH UK
2015-03-12 insert management_pages_linkeddomain 1stclass.uk.com
2015-03-12 insert person Mr. James Stuart
2015-03-12 insert person Mr. Mark Huggett
2015-03-12 insert person Mrs. Rosemary Newlands
2015-03-12 insert phone +44 (0)131 445 4544
2015-03-12 update person_description Dr. David Tredgett => Dr. David Tredgett
2015-03-12 update person_description Mr. Bruce Craig => Mr. Bruce Craig
2015-03-12 update person_title Dr. David Tredgett: QA Manager => General Manager; Member of the Management Team
2015-03-12 update person_title Dr. Ian Dawson: New Product Development Manager => Chief Scientific Officer
2015-03-02 update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL
2014-09-23 delete career_pages_linkeddomain talentscotland.com
2014-09-08 update statutory_documents DIRECTOR APPOINTED MR JAMES ANGUS STUART
2014-09-07 update returns_last_madeup_date 2013-07-27 => 2014-07-27
2014-09-07 update returns_next_due_date 2014-08-24 => 2015-08-24
2014-08-22 update statutory_documents 27/07/14 FULL LIST
2014-08-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN FREDERICK NEWLANDS / 22/08/2014
2014-08-22 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LORNA MORRISON / 22/08/2014
2014-08-16 insert career_pages_linkeddomain talentscotland.com
2014-04-07 update statutory_documents DIRECTOR APPOINTED MRS ROSEMARY NEWLANDS
2014-03-12 delete career_pages_linkeddomain talentscotland.com
2014-01-07 update accounts_last_madeup_date 2012-05-31 => 2013-05-31
2014-01-07 update accounts_next_due_date 2014-02-28 => 2015-02-28
2013-12-04 insert career_pages_linkeddomain talentscotland.com
2013-12-04 update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL
2013-10-24 delete career_pages_linkeddomain bit.ly
2013-09-06 update returns_last_madeup_date 2012-07-27 => 2013-07-27
2013-09-06 update returns_next_due_date 2013-08-24 => 2014-08-24
2013-08-01 update statutory_documents 27/07/13 FULL LIST
2013-07-11 delete source_ip 77.235.41.236
2013-07-11 insert career_pages_linkeddomain bit.ly
2013-07-11 insert source_ip 87.106.65.239
2013-06-25 update accounts_last_madeup_date 2011-05-31 => 2012-05-31
2013-06-25 update accounts_next_due_date 2013-02-28 => 2014-02-28
2013-06-22 delete sic_code 7310 - R & d on nat sciences & engineering
2013-06-22 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2013-06-22 update returns_last_madeup_date 2011-07-27 => 2012-07-27
2013-06-22 update returns_next_due_date 2012-08-24 => 2013-08-24
2013-03-01 update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL
2012-12-23 delete person Ms Victoria Mora-Vallejo
2012-08-20 update statutory_documents 27/07/12 FULL LIST
2012-03-05 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2011-08-01 update statutory_documents 27/07/11 FULL LIST
2011-03-02 update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL
2010-08-04 update statutory_documents 27/07/10 FULL LIST
2010-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN FREDERICK NEWLANDS / 27/07/2010
2010-03-02 update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL
2009-08-14 update statutory_documents RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-03-14 update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL
2008-08-15 update statutory_documents RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-04-03 update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL
2007-08-14 update statutory_documents RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-03-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-31 update statutory_documents RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2005-09-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-08-22 update statutory_documents RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-01-17 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-11-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-11-30 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2004-08-10 update statutory_documents RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-10-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-08-28 update statutory_documents RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-07-31 update statutory_documents RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-07-25 update statutory_documents DIRECTOR RESIGNED
2002-06-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/00
2001-08-02 update statutory_documents RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2000-08-15 update statutory_documents RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/99 FROM: CHEMISTRY DEPARTMENT HERIOT-WATT UNIVERSITY RICCARTON EDINBURGH EH14 4AS
1999-08-04 update statutory_documents RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-04-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-08-05 update statutory_documents RETURN MADE UP TO 27/07/98; NO CHANGE OF MEMBERS
1997-12-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-07-28 update statutory_documents RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-02-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-07-31 update statutory_documents RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1996-04-30 update statutory_documents DIRECTOR RESIGNED
1996-03-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/95
1995-08-14 update statutory_documents RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS
1995-01-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-01-10 update statutory_documents NEW DIRECTOR APPOINTED
1994-08-19 update statutory_documents RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS
1994-03-30 update statutory_documents FULL ACCOUNTS MADE UP TO 31/05/93
1994-03-23 update statutory_documents NEW DIRECTOR APPOINTED
1993-08-25 update statutory_documents RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS
1993-02-25 update statutory_documents NEW SECRETARY APPOINTED
1993-02-18 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-07-29 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-29 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-07-28 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1992-07-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/92 FROM: 3 HILL STREET EDINBURGH EH2 3JP
1992-07-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION