Company NameThe West Of Scotland College
Company StatusDissolved
Company NumberSC005003
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1902(122 years, 4 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)
Previous NameWest Of Scotland Agricultural College (The)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameProf Wayne Powell
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2017(115 years, 5 months after company formation)
Appointment Duration5 years (closed 28 June 2022)
RolePrincipal & Chief Executive
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMr Richard John Colin Peebles
StatusClosed
Appointed29 January 2018(116 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 28 June 2022)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameProf Roy Hunter Burdon
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1995)
RoleUniversity Professor
Correspondence Address144 Mugdock Road
Milngavie
Glasgow
Lanarkshire
G62 8NP
Scotland
Director NameJohn Caldwell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 July 1992)
RoleFarmer
Correspondence AddressKelk Cottage
Annandale Crosshouse
Kilmarnock
KA2 0AH
Scotland
Director NameWilliam Service
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1991)
RoleFarmer
Correspondence AddressBaltersan
Newton Stewart
Wigtownshire
DG8 6AX
Scotland
Director NameBrian Erskine Ross
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 March 1995)
RoleNurseryman
Correspondence AddressLime Tree Lodge
Ryedale Nurseries
Dumfries
Dumfriesshire
DG2 7EP
Scotland
Director NameWilliam Wood Watson Peat
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 April 1990)
RoleFarmer
Correspondence Address61 Stirling Road
Larbert
Stirlingshire
FK5 4SG
Scotland
Director NameJohn McMyn
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 October 1995)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlawearie Kirkhouse
Kirkbean
Dumfries
DG2 8DW
Scotland
Director NameWilliam Bell Gibson
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1991)
RoleDistrict Secretary
Correspondence Address4 Lorne Terrace
Coylton
Ayr
Ayrshire
KA6 6JX
Scotland
Director NameJohn Francis Stewart Gourlay
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 October 1996)
RoleFarmer
Correspondence AddressAuchencheyne
Moniaive
Dumfriesshire
DG3 4EP
Scotland
Director NameReginald Gordon Hemingway
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 1991)
RoleUniversity Professor
Correspondence AddressEaglesfield
Strathblane
Glasgow
G63 9EL
Scotland
Director NameJohn David Makgill Crichton Maitland
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 May 1991)
RoleLandowner And Farmer
Correspondence AddressHouston House
Houston
Johnstone
Renfrewshire
Secretary NameJessie Campbell Stewart
NationalityBritish
StatusResigned
Appointed28 July 1989(87 years, 7 months after company formation)
Appointment Duration9 years (resigned 04 August 1998)
RoleCompany Director
Correspondence Address15 Grange Avenue
Alloway
Ayr
Ayrshire
KA7 4SX
Scotland
Director NameMr James Alexander Inverarity
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1990(88 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 20 October 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCransley
Fowlis
Dundee
Angus
DD2 5NP
Scotland
Director NameMr Robert John Lennox
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressShemore
Luss
Alexandria
G83 8RH
Scotland
Director NameDavid John Martin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Carrick Park
Ayr
Ayrshire
KA7 2SL
Scotland
Director NameRalph Christie Kirkwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleUniversity Lecturer
Correspondence Address15 Loch Park
Doonfoot
Ayr
Ayrshire
KA7 4EU
Scotland
Director NameJames Armour
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Correspondence Address10 Willockston Road
Troon
Ayrshire
KA10 6LD
Scotland
Director NameJohn Caldwell
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleFarmer
Correspondence AddressKelk Cottage
Annandale Crosshouse
Kilmarnock
KA2 0AH
Scotland
Director NameAndrew Robertson Campbell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleFarmer
Correspondence AddressCuil
Castle Douglas
Kirkcudbrightshire
DG7 1QB
Scotland
Director NameChristopher Howard Christian Fox
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleCivil Servant/Chartered Surveyor
Correspondence Address4 Afton Terrace
Edinburgh
Midlothian
EH5 3NG
Scotland
Director NameFraser Ross Evans
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleFarmer
Correspondence AddressDrumgarron House
Penkiln Garlieston
Newton Stewart
Wigtownshire
DG8 8AB
Scotland
Director NameMrs Sara Kim Donald
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Tannacrieff
Fenwick
Ayrshire
KA3 6AX
Scotland
Director NameRobert Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(89 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1995)
RoleRegional Councillor
Correspondence Address128 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Director NameProf Maxwell Murray
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 March 1995)
RoleProfessor Of Veterinary Medici
Country of ResidenceUnited Kingdom
Correspondence Address21 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AE
Scotland
Secretary NameGavin William Thomson Scott
NationalityBritish
StatusResigned
Appointed04 August 1998(96 years, 7 months after company formation)
Appointment Duration1 year (resigned 16 August 1999)
RoleDirector / Secretary
Correspondence Address32 Greenbank Crescent
Edinburgh
EH10 5SQ
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1998(96 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 October 2003)
RoleChairman
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameProf Karl Alexander Linklater
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(97 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 20 September 2001)
RolePrincipal
Correspondence AddressBridge Park
Old Bridge Road
Selkirk
Selkirkshire
TD7 4LG
Scotland
Secretary NameMs Janet Diana Swadling
NationalityBritish
StatusResigned
Appointed16 August 1999(97 years, 7 months after company formation)
Appointment Duration17 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Director NameIan Eric Ivory
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(101 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 04 October 2007)
RoleFarmer And Land Owner
Country of ResidenceUnited Kingdom
Correspondence AddressRuthven House
Ruthven
Blairgowrie
Perthshire
PH12 8RF
Scotland
Director NameEarl Of Lindsay James Randolph Lindsay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(105 years, 9 months after company formation)
Appointment Duration8 years (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLahill House
Upper Largo
Leven
Fife
KY8 6JE
Scotland
Director NameMr Patrick John Machray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2015(113 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2017)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMs Helen Howden
StatusResigned
Appointed09 June 2017(115 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 06 July 2017)
RoleCompany Director
Correspondence AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary NameMorton Fraser Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(115 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 29 January 2018)
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteuws.ac.uk

Location

Registered AddressPeter Wilson Building King's Buildings
West Mains Road
Edinburgh
EH9 3JG
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 December 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
10 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
5 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
2 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 29 January 2018 (1 page)
8 February 2018Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
9 November 2017Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
21 August 2017Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
18 August 2017Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
13 July 2017Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
7 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
2 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page)
28 July 2015Annual return made up to 28 July 2015 no member list (3 pages)
28 July 2015Annual return made up to 28 July 2015 no member list (3 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
4 September 2014Annual return made up to 28 July 2014 no member list (3 pages)
4 September 2014Annual return made up to 28 July 2014 no member list (3 pages)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
3 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
6 August 2013Annual return made up to 28 July 2013 no member list (3 pages)
6 August 2013Annual return made up to 28 July 2013 no member list (3 pages)
2 August 2013Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page)
2 August 2013Secretary's details changed for Janet Diana Swadling on 2 August 2013 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 December 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page)
29 October 2012Registered office address changed from Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG United Kingdom on 29 October 2012 (1 page)
19 September 2012Annual return made up to 28 July 2012 no member list (4 pages)
19 September 2012Annual return made up to 28 July 2012 no member list (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
8 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
8 August 2011Annual return made up to 28 July 2011 no member list (4 pages)
13 September 2010Annual return made up to 28 July 2010 no member list (4 pages)
13 September 2010Annual return made up to 28 July 2010 no member list (4 pages)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
3 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
14 August 2009Annual return made up to 28/07/09 (2 pages)
14 August 2009Annual return made up to 28/07/09 (2 pages)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 August 2008Registered office changed on 14/08/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page)
14 August 2008Annual return made up to 28/07/08 (2 pages)
14 August 2008Registered office changed on 14/08/2008 from peter wilson building king's buildings west mains road edinburgh EH9 3JG united kingdom (1 page)
14 August 2008Annual return made up to 28/07/08 (2 pages)
6 May 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
6 May 2008Registered office changed on 06/05/2008 from morton fraser 30-31 queen street edinburgh EH2 1JX (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
22 August 2007Annual return made up to 28/07/07 (4 pages)
22 August 2007Annual return made up to 28/07/07 (4 pages)
18 August 2006Annual return made up to 28/07/06 (4 pages)
18 August 2006Annual return made up to 28/07/06 (4 pages)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
5 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2005Annual return made up to 28/07/05 (4 pages)
3 August 2005Annual return made up to 28/07/05 (4 pages)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
17 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 August 2004Annual return made up to 28/07/04 (4 pages)
16 August 2004Annual return made up to 28/07/04 (4 pages)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
21 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 October 2003New director appointed (3 pages)
24 October 2003New director appointed (3 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
24 July 2003Annual return made up to 28/07/03 (4 pages)
24 July 2003Annual return made up to 28/07/03 (4 pages)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 August 2002Annual return made up to 28/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 2002Annual return made up to 28/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
31 July 2002Secretary's particulars changed;director's particulars changed (1 page)
8 April 2002Registered office changed on 08/04/02 from: west mains road edinburgh EH9 3JG (1 page)
8 April 2002Registered office changed on 08/04/02 from: west mains road edinburgh EH9 3JG (1 page)
16 October 2001New director appointed (3 pages)
16 October 2001New director appointed (3 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
31 July 2001Annual return made up to 28/07/01 (4 pages)
31 July 2001Annual return made up to 28/07/01 (4 pages)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 October 2000Secretary's particulars changed (2 pages)
16 October 2000Secretary's particulars changed (2 pages)
17 August 2000Annual return made up to 28/07/00 (6 pages)
17 August 2000Annual return made up to 28/07/00 (6 pages)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
27 September 1999New secretary appointed (2 pages)
27 September 1999Secretary resigned (1 page)
18 August 1999Annual return made up to 28/07/99 (6 pages)
18 August 1999Annual return made up to 28/07/99 (6 pages)
5 March 1999New director appointed (2 pages)
5 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (2 pages)
18 November 1998Full accounts made up to 31 March 1998 (6 pages)
18 November 1998Full accounts made up to 31 March 1998 (6 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
21 August 1998Secretary resigned (1 page)
21 August 1998Annual return made up to 28/07/98
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Secretary resigned
(5 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998Annual return made up to 28/07/98
  • 363(287) ‐ Registered office changed on 21/08/98
  • 363(288) ‐ Secretary resigned
(5 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
5 December 1997Full accounts made up to 31 March 1997 (6 pages)
5 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 August 1997Annual return made up to 28/07/97 (5 pages)
19 August 1997Annual return made up to 28/07/97 (5 pages)
29 October 1996Full accounts made up to 31 March 1996 (6 pages)
29 October 1996Full accounts made up to 31 March 1996 (6 pages)
8 October 1996Director resigned (1 page)
8 October 1996Director resigned (1 page)
22 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(4 pages)
22 July 1996Annual return made up to 28/07/96
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1995Full accounts made up to 31 March 1995 (7 pages)
29 September 1995Full accounts made up to 31 March 1995 (7 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
16 April 1990Articles of association (14 pages)
16 April 1990Articles of association (14 pages)