Burntisland
Fife
KY3 9JP
Scotland
Director Name | Mr Fraser Bruce Melville |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 December 2018(117 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Burntisland Golf House Club Dodhead Burntisland KY3 9LQ Scotland |
Director Name | Mr James Mitchell Galloway |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(121 years after company formation) |
Appointment Duration | 1 year |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Burntisland Golf House Club Dodhead Burntisland KY3 9LQ Scotland |
Director Name | Arthur Whyte Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1990) |
Role | Golf Club Manager |
Correspondence Address | Cleish 38 Kirkcaldy Road Burntisland Fife KY3 9EY Scotland |
Director Name | James McNab Smart |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 December 1992) |
Role | Contract Manager |
Correspondence Address | 2 Cochrane Avenue Inverkeithing Fife KY11 1PR Scotland |
Secretary Name | Mr Ian Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1989(87 years, 1 month after company formation) |
Appointment Duration | 29 years, 5 months (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Landerberry Hillend Dunfermline Fife KY11 7HF Scotland |
Director Name | George Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 September 1989) |
Role | Civil Servant |
Correspondence Address | 17 Bolam Drive Burntisland Fife KY3 9HP Scotland |
Director Name | Ian Brister |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1989(87 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 December 1994) |
Role | System Manager |
Correspondence Address | 19 Inchview Gardens Dalgety Bay Dunfermline Fife KY11 5SB Scotland |
Director Name | John Alexander McLean |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(88 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 December 1994) |
Role | Golf Club Manager |
Correspondence Address | 56 Aberdour Road Burntisland Fife KY3 0EN Scotland |
Director Name | Andrew Taylor |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1992(91 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 07 January 2003) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 27 Aytoun Crescent Burntisland Fife KY3 9HS Scotland |
Director Name | Gilliam Margaret Brown |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(93 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 September 1996) |
Role | Golf Club Manager |
Correspondence Address | 31 Duncanson Drive Burntisland Fife KY3 9JS Scotland |
Director Name | James Corrigan Rae |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1995(94 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 March 1998) |
Role | Supervisor Scheduler |
Correspondence Address | 12 Otterston Grove Dalgety Bay Dunfermline Fife KY11 5PA Scotland |
Director Name | Frank Whitby |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 07 January 2000) |
Role | Mechanic Fitter Turner |
Correspondence Address | 17 Shepherd Crescent Burntisland Fife KY3 0DW Scotland |
Director Name | Mrs Wendy King Taylor |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(95 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 28 December 2007) |
Role | Golf Club Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Aytoun Crescent Burntisland Fife KY3 9HS Scotland |
Director Name | Alan Thomas |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(96 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 December 2001) |
Role | Retired Mining Engineer |
Correspondence Address | 3 Galahill Lammerlaws Burntisland KY3 9BS Scotland |
Director Name | Victor Davies |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 December 2003) |
Role | Joiner |
Correspondence Address | 3 Dunearn Bank Burntisland Fife KY3 0HX Scotland |
Director Name | Robert Stewart Simpson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(101 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 December 2005) |
Role | Retired |
Correspondence Address | 40 Ramsay Crescent Burntisland Fife KY3 9JR Scotland |
Director Name | Frederick John Walker |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(102 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 December 2005) |
Role | Retired Engineer |
Correspondence Address | 11 Niven Road Inverkeithing Dunfermline Fife KY11 1EB Scotland |
Director Name | Elizabeth Jones |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 24 January 2007) |
Role | Retired |
Correspondence Address | 30 Kirkbank Road Burntisland Fife KY3 9HZ Scotland |
Director Name | Ewen Cameron Watt |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(104 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 28 December 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 West Wing Donibristle House, Dalgety Bay Dunfermline Fife KY11 9DG Scotland |
Director Name | Scott Brady |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2008) |
Role | Retired |
Correspondence Address | 11 Kirkbank Road Burntisland Fife KY3 9HX Scotland |
Director Name | Mr Alastair Grant |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(105 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 28 December 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Cramond Place Dalgety Bay Fife KY11 9LS Scotland |
Director Name | Alan Hay Miller |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 23 December 2008) |
Role | Retired |
Correspondence Address | 33 Harbour Place Burntisland Fife KY3 9DP Scotland |
Director Name | Henry Thomas Haldane |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | 9 Forest Road Townhill Dunfermline Fife KY12 0ET Scotland |
Director Name | Mr Dugald Carstairs |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2007(106 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 February 2011) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 27 Doune Park Dalgety Bay Fife KY11 9LX Scotland |
Director Name | Robert Ross Mitchell |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2008(107 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 February 2011) |
Role | Retired |
Correspondence Address | 6 Novar Crescent Kirkcaldy Fife KY1 1PT Scotland |
Director Name | William Edward John Rollo |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 May 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 114 Kinghorn Road Burntisland Fife KY3 9HU Scotland |
Director Name | Graham Brian Turzynski |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(109 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 25 Branxton Wynd Kirkcaldy Fife KY1 1SF Scotland |
Director Name | John William Beveridge |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Aytoun Crescent Burntisland Fife KY3 9HS Scotland |
Director Name | Mr Gerald Burton |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2014(112 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 December 2018) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Etive Place Dalgety Bay Dunferline Fife KY11 9UB Scotland |
Director Name | Alexander Gardner Brownlie |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(113 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dod Head Kirkcaldy Road Burntisland Fife KY3 9LQ Scotland |
Director Name | Angus David McPherson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2017(116 years after company formation) |
Appointment Duration | 5 years (resigned 01 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dodhead Kirkcaldy Road Burntisland Fife KY3 9LQ Scotland |
Director Name | Mr David Goldie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2019(117 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Burntisland Golf House Club Dodhead Burntisland KY3 9LQ Scotland |
Telephone | 01592 872121 |
---|---|
Telephone region | Kirkcaldy |
Registered Address | Burntisland Golf House Club Dodhead Burntisland KY3 9LQ Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Burntisland, Kinghorn and Western Kirkcaldy |
3.4k at £1 | Golf Club Trustees 71.58% Ordinary |
---|---|
- | OTHER 22.16% - |
34 at £1 | David Charles Pratt 0.71% Ordinary |
30 at £1 | Executors Of John E. Shepherd 0.63% Ordinary |
28 at £1 | Susan M. Adamson 0.59% Ordinary |
25 at £1 | Joseph Douglas Hutchison 0.52% Ordinary |
22 at £1 | John G. Nicol 0.46% Ordinary |
20 at £1 | Executors Of John Jackson Blyth 0.42% Ordinary |
15 at £1 | Mrs Margaret Stuart 0.31% Ordinary |
13 at £1 | Executors Of Duncan Ferguson 0.27% Ordinary |
11 at £1 | Rasmus P. Moller 0.23% Ordinary |
10 at £1 | Alexander H. Graham 0.21% Ordinary |
10 at £1 | Executors Of A.c. Duff 0.21% Ordinary |
10 at £1 | Executors Of Arthur Drysdale 0.21% Ordinary |
10 at £1 | Executors Of John Blyth 0.21% Ordinary |
10 at £1 | Executors Of W. Duff 0.21% Ordinary |
10 at £1 | Henry Craik 0.21% Ordinary |
10 at £1 | Robert Bickerstaffe 0.21% Ordinary |
10 at £1 | Robert E. Dickson 0.21% Ordinary |
10 at £1 | Sydney F. Derbyshire 0.21% Ordinary |
10 at £1 | William Mark Gordon Black 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,677 |
Current Liabilities | £167 |
Latest Accounts | 31 May 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 10 January 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 January 2024 (1 month, 2 weeks from now) |
28 February 1991 | Delivered on: 8 March 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Clubhouse and golf course at dodhead, burntisland. Outstanding |
---|
18 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
18 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
22 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
14 June 2019 | Micro company accounts made up to 31 May 2019 (5 pages) |
17 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 January 2019 | Appointment of Mr David Goldie as a director on 3 January 2019 (2 pages) |
28 December 2018 | Termination of appointment of Gerald Burton as a director on 28 December 2018 (1 page) |
28 December 2018 | Appointment of Mr Fraser Bruce Melville as a director on 28 December 2018 (2 pages) |
4 July 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 June 2018 | Termination of appointment of Ian Gordon as a secretary on 26 June 2018 (1 page) |
27 June 2018 | Registered office address changed from 112 High Street Burntisland KY3 9AR to Burntisland Golf House Club Dodhead Burntisland KY3 9LQ on 27 June 2018 (1 page) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
23 January 2018 | Notification of a person with significant control statement (2 pages) |
23 January 2018 | Withdrawal of a person with significant control statement on 23 January 2018 (2 pages) |
7 December 2017 | Termination of appointment of Alexander Gardner Brownlie as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Angus David Mcpherson as a director on 30 November 2017 (3 pages) |
7 December 2017 | Termination of appointment of Alexander Gardner Brownlie as a director on 30 November 2017 (2 pages) |
7 December 2017 | Appointment of Angus David Mcpherson as a director on 30 November 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
13 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
21 January 2015 | Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages) |
21 January 2015 | Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages) |
21 January 2015 | Appointment of Alexander Gardner Brownlie as a director on 1 January 2015 (3 pages) |
9 January 2015 | Termination of appointment of John William Beveridge as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of John William Beveridge as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Graham Brian Turzynski as a director on 1 January 2015 (2 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
14 May 2014 | Appointment of Gerald Burton as a director (2 pages) |
14 May 2014 | Termination of appointment of William Rollo as a director (2 pages) |
14 May 2014 | Appointment of Gerald Burton as a director (2 pages) |
14 May 2014 | Appointment of John William Beveridge as a director (3 pages) |
14 May 2014 | Termination of appointment of William Rollo as a director (2 pages) |
14 May 2014 | Appointment of John William Beveridge as a director (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for David Charles Pratt on 5 February 2014 (2 pages) |
14 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for David Charles Pratt on 5 February 2014 (2 pages) |
14 February 2014 | Director's details changed for David Charles Pratt on 5 February 2014 (2 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 January 2013 | Annual return made up to 11 January 2013 (15 pages) |
28 January 2013 | Annual return made up to 11 January 2013 (15 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (55 pages) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (55 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Appointment of Graham Brian Turzynski as a director (3 pages) |
25 February 2011 | Termination of appointment of Dugald Carstairs as a director (2 pages) |
25 February 2011 | Termination of appointment of Robert Mitchell as a director (2 pages) |
25 February 2011 | Termination of appointment of Robert Mitchell as a director (2 pages) |
25 February 2011 | Appointment of William Edward John Rollo as a director (3 pages) |
25 February 2011 | Appointment of William Edward John Rollo as a director (3 pages) |
25 February 2011 | Appointment of Graham Brian Turzynski as a director (3 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 February 2011 | Termination of appointment of Dugald Carstairs as a director (2 pages) |
7 February 2011 | Annual return made up to 11 January 2011 (15 pages) |
7 February 2011 | Annual return made up to 11 January 2011 (15 pages) |
10 February 2010 | Annual return made up to 11 January 2010 (15 pages) |
10 February 2010 | Annual return made up to 11 January 2010 (15 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 January 2010 | Termination of appointment of Henry Haldane as a director (2 pages) |
14 January 2010 | Termination of appointment of Henry Haldane as a director (2 pages) |
17 February 2009 | Return made up to 11/01/09; full list of members (46 pages) |
17 February 2009 | Director's change of particulars / david pratt / 30/09/2008 (1 page) |
17 February 2009 | Return made up to 11/01/09; full list of members (46 pages) |
17 February 2009 | Director's change of particulars / david pratt / 30/09/2008 (1 page) |
5 February 2009 | Appointment terminated director alan miller (1 page) |
5 February 2009 | Appointment terminated director alan miller (1 page) |
5 February 2009 | Appointment terminated director scott brady (1 page) |
5 February 2009 | Appointment terminated director scott brady (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 December 2008 | Director appointed robert ross mitchell (2 pages) |
31 December 2008 | Director appointed robert ross mitchell (2 pages) |
11 February 2008 | Return made up to 11/01/08; change of members (8 pages) |
11 February 2008 | Return made up to 11/01/08; change of members (8 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 11/01/07; no change of members (8 pages) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Return made up to 11/01/07; no change of members (8 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | New director appointed (2 pages) |
8 February 2006 | Return made up to 11/01/06; bulk list available separately
|
8 February 2006 | Return made up to 11/01/06; bulk list available separately
|
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 May 2005 (11 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | Full accounts made up to 31 May 2005 (11 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
8 February 2005 | Full accounts made up to 31 May 2004 (10 pages) |
8 February 2005 | Return made up to 11/01/05; no change of members (8 pages) |
8 February 2005 | Return made up to 11/01/05; no change of members (8 pages) |
10 May 2004 | Resolutions
|
10 May 2004 | Resolutions
|
20 January 2004 | Return made up to 11/01/04; no change of members
|
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
20 January 2004 | Full accounts made up to 31 May 2003 (11 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 11/01/04; no change of members
|
24 February 2003 | Return made up to 11/01/03; bulk list available separately (8 pages) |
24 February 2003 | Return made up to 11/01/03; bulk list available separately (8 pages) |
10 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
10 February 2003 | Full accounts made up to 31 May 2002 (11 pages) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
22 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 January 2002 | Return made up to 11/01/02; change of members
|
22 January 2002 | Full accounts made up to 31 May 2001 (11 pages) |
22 January 2002 | Return made up to 11/01/02; change of members
|
23 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
23 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
2 February 2001 | Return made up to 11/01/01; no change of members
|
2 February 2001 | Return made up to 11/01/01; no change of members
|
8 February 2000 | Return made up to 11/01/00; bulk list available separately
|
8 February 2000 | Return made up to 11/01/00; bulk list available separately
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
24 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
5 February 1999 | Return made up to 11/01/99; change of members (8 pages) |
5 February 1999 | Return made up to 11/01/99; change of members (8 pages) |
5 February 1999 | Full accounts made up to 31 May 1998 (8 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
30 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
5 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
5 February 1998 | Return made up to 11/01/98; no change of members (6 pages) |
27 February 1997 | New director appointed (2 pages) |
27 February 1997 | New director appointed (2 pages) |
6 February 1997 | Return made up to 11/01/97; full list of members
|
6 February 1997 | Return made up to 11/01/97; full list of members
|
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | Director resigned (1 page) |
15 January 1997 | New director appointed (2 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
30 December 1996 | Full accounts made up to 31 May 1996 (8 pages) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | Return made up to 11/01/96; change of members (8 pages) |
15 January 1996 | Return made up to 11/01/96; change of members (8 pages) |
15 January 1996 | New director appointed (2 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 May 1995 (7 pages) |
13 December 1990 | Memorandum and Articles of Association (2 pages) |
13 December 1990 | Memorandum and Articles of Association (2 pages) |
21 January 1990 | Resolutions
|
21 January 1990 | Resolutions
|
13 December 1901 | Incorporation (5 pages) |
13 December 1901 | Incorporation (5 pages) |
13 December 1901 | Incorporation (5 pages) |
13 December 1901 | Incorporation (5 pages) |