Company NameSCM Pharma Limited
Company StatusDissolved
Company Number06641808
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)
Dissolution Date12 November 2016 (7 years, 5 months ago)
Previous NameTimec 1179 Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Mark John Edwards
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2012(4 years, 4 months after company formation)
Appointment Duration4 years (closed 12 November 2016)
RoleQuality Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMr Grant Harley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 12 November 2016)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Secretary NameMr Grant Harley
StatusClosed
Appointed23 January 2014(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (closed 12 November 2016)
RoleCompany Director
Correspondence AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
Director NameMrs Fiona Crozier
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 07 July 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Dukes House
Fellside
Hexham
Northumberland
NE46 1TW
Director NameMr Brian Dougherty
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Secretary NameMrs Fiona Crozier
NationalityBritish
StatusResigned
Appointed28 August 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lodge Dukes House
Fellside
Hexham
Northumberland
NE46 1TW
Director NameShirley Margaret Dann
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 2010)
RolePharmacist
Correspondence Address30 Knightons Way
Brixworth
Northamptonshire
NN6 9UE
Director NameDerek Cruickshank
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2008(2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 January 2009)
RoleBusinessman
Correspondence Address54 Trajan Walk
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BL
Director NameMrs Dianne Kathleen Sharp
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(1 year, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Director NameMr Graham John Dotchin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Secretary NameGraham John Dotchin
NationalityBritish
StatusResigned
Appointed05 May 2010(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 June 2013)
RoleCompany Director
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Director NameMr Neal Robert Wesley
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2011(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NameMr Adam Duncan Sims
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive
Low Prudhoe Industrial Estate
Prudhoe
Northumberland
NE42 6PX
Director NamePaul Spencer Thomas
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Secretary NameMrs Dianne Kathleen Sharp
StatusResigned
Appointed14 June 2013(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 January 2014)
RoleCompany Director
Correspondence AddressUnit 6 Regents Drive Low Prudhoe Industrial Estate
Low Prudhoe
Northumberland
NE42 6PX
Director NameMuckle Director Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed30 September 2008(2 months, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2008)
Correspondence AddressC/O Muckle Llp Time Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF

Location

Registered AddressBenson House 33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£472,029
Cash£556,502
Current Liabilities£2,391,704

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 November 2016Final Gazette dissolved following liquidation (1 page)
12 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Notice of move from Administration to Dissolution on 4 August 2016 (20 pages)
12 August 2016Notice of move from Administration to Dissolution on 4 August 2016 (20 pages)
12 August 2016Administrator's progress report to 4 August 2016 (20 pages)
12 August 2016Administrator's progress report to 4 August 2016 (20 pages)
3 March 2016Administrator's progress report to 5 January 2016 (14 pages)
3 March 2016Administrator's progress report to 5 January 2016 (14 pages)
1 October 2015Notice of appointment of replacement/additional administrator (1 page)
1 October 2015 (1 page)
1 October 2015Notice of appointment of replacement/additional administrator (1 page)
14 September 2015Notice of resignation of an administrator (5 pages)
14 September 2015Notice of resignation of an administrator (5 pages)
12 August 2015Administrator's progress report to 5 July 2015 (16 pages)
12 August 2015Administrator's progress report to 5 July 2015 (16 pages)
12 August 2015Administrator's progress report to 5 July 2015 (16 pages)
10 August 2015Notice of extension of period of Administration (1 page)
10 August 2015Notice of extension of period of Administration (1 page)
16 March 2015Administrator's progress report to 5 February 2015 (16 pages)
16 March 2015Administrator's progress report to 5 February 2015 (16 pages)
16 March 2015Administrator's progress report to 5 February 2015 (16 pages)
15 September 2014Statement of administrator's proposal (43 pages)
15 September 2014Statement of affairs with form 2.14B (15 pages)
15 September 2014Statement of administrator's proposal (43 pages)
15 September 2014Statement of affairs with form 2.14B (15 pages)
28 August 2014Registered office address changed from Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 August 2014 (2 pages)
28 August 2014Registered office address changed from Unit 6 Regents Drive Low Prudhoe Industrial Estate Low Prudhoe Northumberland NE42 6PX to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 August 2014 (2 pages)
15 August 2014Appointment of an administrator (1 page)
15 August 2014Appointment of an administrator (1 page)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,591,112
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,591,112
(5 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3,591,112
(5 pages)
9 July 2014Termination of appointment of Adam Sims as a director (1 page)
9 July 2014Termination of appointment of Fiona Crozier as a director (1 page)
9 July 2014Termination of appointment of Adam Sims as a director (1 page)
9 July 2014Termination of appointment of Fiona Crozier as a director (1 page)
16 May 2014Termination of appointment of Dianne Sharp as a director (1 page)
16 May 2014Termination of appointment of Dianne Sharp as a director (1 page)
15 March 2014Termination of appointment of Paul Thomas as a director (1 page)
15 March 2014Termination of appointment of Paul Thomas as a director (1 page)
14 February 2014Termination of appointment of Dianne Sharp as a secretary (1 page)
14 February 2014Appointment of Mr Grant Harley as a secretary (2 pages)
14 February 2014Appointment of Mr Grant Harley as a secretary (2 pages)
14 February 2014Appointment of Mr Grant Harley as a director (2 pages)
14 February 2014Termination of appointment of Dianne Sharp as a secretary (1 page)
14 February 2014Appointment of Mr Grant Harley as a director (2 pages)
21 December 2013Registration of charge 066418080011 (30 pages)
21 December 2013Registration of charge 066418080011 (30 pages)
9 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 3,591,112
(4 pages)
9 December 2013Resolutions
  • RES13 ‐ Approve allotment of 35556 ordinary £1 shares to paul thomas 22/11/2013
(2 pages)
9 December 2013Resolutions
  • RES13 ‐ Approve allotment of 35556 ordinary £1 shares to paul thomas 22/11/2013
(2 pages)
9 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 3,591,112
(4 pages)
11 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 November 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (8 pages)
17 June 2013Appointment of Mrs Dianne Kathleen Sharp as a secretary (1 page)
17 June 2013Termination of appointment of Graham Dotchin as a secretary (1 page)
17 June 2013Termination of appointment of Graham Dotchin as a director (1 page)
17 June 2013Appointment of Mrs Dianne Kathleen Sharp as a secretary (1 page)
17 June 2013Termination of appointment of Graham Dotchin as a director (1 page)
17 June 2013Termination of appointment of Graham Dotchin as a secretary (1 page)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (54 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 10 (54 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 9 (45 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 7 (55 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 7 (55 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 9 (45 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 8 (54 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 8 (54 pages)
25 January 2013Appointment of Mr Mark John Edwards as a director (2 pages)
25 January 2013Appointment of Mr Mark John Edwards as a director (2 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 6 (23 pages)
29 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,555,556
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,555,556
(4 pages)
29 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 3,555,556
(4 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
24 August 2012Appointment of Paul Spencer Thomas as a director (2 pages)
24 August 2012Appointment of Paul Spencer Thomas as a director (2 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (14 pages)
22 August 2012Termination of appointment of Neal Wesley as a director (1 page)
22 August 2012Termination of appointment of Neal Wesley as a director (1 page)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (34 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 5 (34 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
25 January 2012Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages)
25 January 2012Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages)
25 January 2012Director's details changed for Mr Graham John Dotchin on 1 April 2011 (3 pages)
10 January 2012Appointment of Neal Robert Wesley as a director (4 pages)
10 January 2012Appointment of Neal Robert Wesley as a director (4 pages)
10 January 2012Appointment of Mr Adam Duncan Sims as a director (3 pages)
10 January 2012Appointment of Mr Adam Duncan Sims as a director (3 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
9 January 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
3 January 2012Auditor's resignation (1 page)
3 January 2012Auditor's resignation (1 page)
23 November 2011Termination of appointment of Brian Dougherty as a director (2 pages)
23 November 2011Termination of appointment of Brian Dougherty as a director (2 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
12 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
12 April 2011Previous accounting period extended from 30 September 2010 to 31 December 2010 (4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,200,000.00
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3,200,000
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 3,200,000
(4 pages)
12 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 2,200,000.00
(4 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
6 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Brian Dougherty on 15 January 2010 (2 pages)
16 August 2010Director's details changed for Brian Dougherty on 15 January 2010 (2 pages)
30 July 2010Termination of appointment of Shirley Dann as a director (2 pages)
30 July 2010Termination of appointment of Shirley Dann as a director (2 pages)
19 July 2010Appointment of Graham John Dotchin as a secretary (3 pages)
19 July 2010Termination of appointment of Fiona Crozier as a secretary (2 pages)
19 July 2010Appointment of Graham John Dotchin as a director (3 pages)
19 July 2010Appointment of Graham John Dotchin as a secretary (3 pages)
19 July 2010Appointment of Graham John Dotchin as a director (3 pages)
19 July 2010Termination of appointment of Fiona Crozier as a secretary (2 pages)
7 May 2010Appointment of Dianne Sharp as a director (3 pages)
7 May 2010Appointment of Dianne Sharp as a director (3 pages)
12 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
12 January 2010Accounts for a small company made up to 30 September 2009 (8 pages)
26 November 2009Secretary's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page)
26 November 2009Secretary's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page)
26 November 2009Director's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page)
26 November 2009Director's details changed for Mrs Fiona Cruickshank on 13 August 2009 (1 page)
8 September 2009Director and secretary's change of particulars / fiona cruickshank / 13/08/2009 (1 page)
8 September 2009Director and secretary's change of particulars / fiona cruickshank / 13/08/2009 (1 page)
20 August 2009Ad 14/08/09\gbp si 500000@1=500000\gbp ic 200000/700000\ (2 pages)
20 August 2009Ad 14/08/09\gbp si 500000@1=500000\gbp ic 200000/700000\ (2 pages)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
30 July 2009Return made up to 09/07/09; full list of members (5 pages)
27 January 2009Appointment terminated director derek cruickshank (1 page)
27 January 2009Appointment terminated director derek cruickshank (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 05/01/09 (1 page)
27 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2009Nc inc already adjusted 05/01/09 (1 page)
19 November 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
19 November 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 October 2008Resolutions
  • RES13 ‐ Sec 190 transfer of assets and bus approved 08/10/2008
(1 page)
13 October 2008Ad 08/10/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
13 October 2008Ad 08/10/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
13 October 2008Resolutions
  • RES13 ‐ Sec 190 transfer of assets and bus approved 08/10/2008
(1 page)
13 October 2008Particulars of contract relating to shares (2 pages)
13 October 2008Particulars of contract relating to shares (2 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 October 2008Secretary appointed muckle secretary LIMITED (2 pages)
3 October 2008Secretary appointed muckle secretary LIMITED (2 pages)
23 September 2008Nc inc already adjusted 18/09/08 (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175(5)(a) 18/09/2008
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
23 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
23 September 2008Nc inc already adjusted 18/09/08 (2 pages)
23 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sect 175(5)(a) 18/09/2008
  • RES10 ‐ Resolution of allotment of securities
(8 pages)
17 September 2008Registered office changed on 17/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
17 September 2008Director appointed brian dougherty (3 pages)
17 September 2008Director appointed brian dougherty (3 pages)
17 September 2008Registered office changed on 17/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page)
12 September 2008Director appointed derek cruickshank (3 pages)
12 September 2008Director appointed derek cruickshank (3 pages)
12 September 2008Director appointed shirley margaret dann (3 pages)
12 September 2008Director appointed shirley margaret dann (3 pages)
11 September 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
11 September 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
1 September 2008Appointment terminated director muckle director LIMITED (1 page)
1 September 2008Director and secretary appointed fiona cruickshank (3 pages)
1 September 2008Appointment terminated director muckle director LIMITED (1 page)
1 September 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
1 September 2008Appointment terminated secretary muckle secretary LIMITED (1 page)
1 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
1 September 2008Director and secretary appointed fiona cruickshank (3 pages)
1 September 2008Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page)
8 August 2008Company name changed timec 1179 LIMITED\certificate issued on 11/08/08 (3 pages)
8 August 2008Company name changed timec 1179 LIMITED\certificate issued on 11/08/08 (3 pages)
9 July 2008Incorporation (15 pages)
9 July 2008Incorporation (15 pages)