326 Lanark Rd
Edinburgh
EH14 2JD
Scotland
Director Name | Mrs Gillian Petrie |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2017(109 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Admin Assistant |
Country of Residence | Scotland |
Correspondence Address | 46 Kingsknowe Road South Edinburgh EH14 2JW Scotland |
Director Name | Ms Monica Margaret Boyle |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2019(111 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Ms Fiona Maree Jackson-Smith |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Partnership Manager |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Grant Alexander Dobie |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Maurice McCann Jnr |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Steve John McCulloch |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Change Consultant |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Andy Fraser Rowe |
---|---|
Date of Birth | March 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Offshore Engineer |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr William Steven |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Manufacturing Manager |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Murray James Strachan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(113 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | It Audit Specialist |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Thomas Robertson Dow |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1990(82 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 1996) |
Role | B.Telecoms Manager |
Country of Residence | Scotland |
Correspondence Address | 386 Lanark Road Edinburgh Midlothian EH13 0LX Scotland |
Director Name | Matthew Anderson |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(82 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 February 1994) |
Role | Retired |
Correspondence Address | 18 Meggetland Terrace Edinburgh Midlothian EH14 1AR Scotland |
Secretary Name | Stanley McMichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1990(82 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 7 Hailes Terrace Edinburgh Midlothian EH13 0NB Scotland |
Director Name | Margaret Clark |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(83 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 26 February 1994) |
Role | Computer Lecturer |
Correspondence Address | 228 Lanark Road Edinburgh Midlothian EH14 2LE Scotland |
Director Name | David Smith Brydon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1991(83 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 29 February 1992) |
Role | Surveyor |
Correspondence Address | 12 Burnside Eddleston Peebles EH45 8QP Scotland |
Secretary Name | Robert Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(83 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 25 Allan Park Road Edinburgh EH14 1LH Scotland |
Director Name | William Clark Brian |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1995(87 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 27 February 1999) |
Role | Salesman |
Correspondence Address | 25 Baberton Mains Loan Edinburgh EH14 3ED Scotland |
Director Name | Brian Robertson Doogan |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1996(88 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 8 Swanston Green Edinburgh EH10 7EW Scotland |
Director Name | Robin Scott Crearie |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(90 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 27 February 1999) |
Role | Retired |
Correspondence Address | 39 Woodhall Bank Edinburgh EH13 0HL Scotland |
Director Name | Robert Bambery |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1998(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 March 2003) |
Role | Facilities Manager |
Correspondence Address | Linden Cottage 1 Old Liston Road Newbridge Midlothian EH28 8SJ Scotland |
Secretary Name | Peter Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(92 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 19 September 2000) |
Role | Company Director |
Correspondence Address | 47 West Park Carnock Dunfermline Fife KY12 9JU Scotland |
Secretary Name | Louis Fairlie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2001(93 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2010) |
Role | Company Director |
Correspondence Address | 12 Eskdaill Court Dalkeith Midlothian EH22 1AG Scotland |
Director Name | Frank Flannigan |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(93 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 March 2004) |
Role | Maintenance Manager |
Correspondence Address | 24 Redhall Drive Edinburgh Midlothian EH14 2HG Scotland |
Director Name | Steven Brockie |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2005(97 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2007) |
Role | Fund Administrator |
Correspondence Address | 51/6 Sighthill Drive Edinburgh Midlothian EH11 4QL Scotland |
Director Name | Alan Campbell Day |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2013) |
Role | Puchasing Manager |
Country of Residence | Scotland |
Correspondence Address | 57 Currievale Park Edinburgh Midlothian EH14 5TL Scotland |
Director Name | Mr William Taylor Buchan |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(99 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 March 2013) |
Role | Business Planner |
Country of Residence | United Kingdom |
Correspondence Address | 16 Winton Gardens Edinburgh Midlothian EH10 7ET Scotland |
Director Name | Mr Kenneth James Donald |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(101 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 28 March 2015) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 49 Kingsknowe Road South Edinburgh Midlothian EH14 2JP Scotland |
Secretary Name | Mr Richard John McLuckie |
---|---|
Status | Resigned |
Appointed | 01 June 2010(102 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2011) |
Role | Company Director |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Secretary Name | Mr Colin Pearson |
---|---|
Status | Resigned |
Appointed | 16 January 2012(104 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Louise Fraser |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2017) |
Role | Firefighter |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Anne Donoghue |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(104 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 29 March 2017) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr Thomas Robertson Dow |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2013(105 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 29 March 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 326 Lanark Road Edinburgh EH14 2JD Scotland |
Director Name | Mr Graeme William Fraser |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(105 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2013) |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 326 Lanark Road Edinburgh EH14 2JD Scotland |
Director Name | Mr Allyn Dick |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(105 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 07 October 2013) |
Role | Hospital Administrator |
Country of Residence | Scotland |
Correspondence Address | 326 Lanark Road Edinburgh EH14 2JD Scotland |
Director Name | Mr Eldred Cubitt |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2016(108 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 2016) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Director Name | Mr John Frederick Barnes Coleman |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2017(109 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 12 April 2018) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | 388 Lanark Road Edinburgh EH13 0LX Scotland |
Director Name | Mr David McPherson Clemenson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(111 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
Website | www.kingsknowe.com/ |
---|---|
Telephone | 0131 4411145 |
Telephone region | Edinburgh |
Registered Address | The Clubhouse 326 Lanark Rd Edinburgh EH14 2JD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Year | 2014 |
---|---|
Net Worth | £364,128 |
Cash | £20,267 |
Current Liabilities | £73,358 |
Latest Accounts | 31 December 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 April 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 May 2024 (5 months from now) |
11 October 2005 | Delivered on: 28 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 326 lanark road, edinburgh. Outstanding |
---|
23 October 2017 | Termination of appointment of Paul Scott as a director on 23 October 2017 (1 page) |
---|---|
8 June 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 April 2017 | Termination of appointment of Letty Ruth Mackinnon as a director on 29 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Anne Donoghue as a director on 29 March 2017 (1 page) |
7 April 2017 | Appointment of Mr Paul Scott as a director on 29 March 2017 (2 pages) |
7 April 2017 | Appointment of Mrs Gillian Petrie as a director on 29 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Alexander Robert Groom as a director on 29 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr John Frederick Barnes Coleman as a director on 29 March 2017 (2 pages) |
7 April 2017 | Termination of appointment of Louise Fraser as a director on 29 March 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 15 March 2017 with updates (4 pages) |
11 November 2016 | Termination of appointment of Eldred Cubitt as a director on 9 November 2016 (1 page) |
8 August 2016 | Termination of appointment of Simon Laird as a director on 30 June 2016 (1 page) |
14 June 2016 | Director's details changed for Mr Neil Sutherland on 14 June 2016 (2 pages) |
14 June 2016 | Director's details changed for Mr Edward Cubitt on 13 June 2016 (2 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 March 2016 | Annual return made up to 15 March 2016 no member list (9 pages) |
25 March 2016 | Appointment of Mr Simon Laird as a director on 23 March 2016 (2 pages) |
25 March 2016 | Appointment of Mr Edward Cubitt as a director on 23 March 2016 (2 pages) |
25 March 2016 | Termination of appointment of Colin Pearson as a secretary on 23 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Thomas Page as a director on 23 March 2016 (1 page) |
25 March 2016 | Termination of appointment of Stewart Macdonald as a director on 23 March 2016 (1 page) |
25 March 2016 | Appointment of Mr Stuart Hutchings as a director on 23 March 2016 (2 pages) |
22 February 2016 | Appointment of Mr William Steven as a director on 28 March 2015 (2 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 April 2015 | Appointment of Mr Neil Sutherland as a director on 28 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Graham Muir as a director on 28 March 2015 (2 pages) |
2 April 2015 | Annual return made up to 15 March 2015 no member list (8 pages) |
30 March 2015 | Termination of appointment of Kenneth James Donald as a director on 28 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Steve Mcculloch as a director on 28 March 2015 (1 page) |
10 February 2015 | Appointment of Mr Thomas Page as a director on 29 March 2014 (2 pages) |
10 February 2015 | Appointment of Mr Steve Mcculloch as a director on 29 March 2014 (2 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 15 March 2014 no member list (9 pages) |
7 April 2014 | Termination of appointment of Graeme Fraser as a director (1 page) |
7 April 2014 | Termination of appointment of Stephen Mcnaughton as a director (1 page) |
7 April 2014 | Termination of appointment of Thomas Dow as a director (1 page) |
18 December 2013 | Termination of appointment of Allyn Dick as a director (1 page) |
28 April 2013 | Appointment of Mr Thomas Robertson Dow as a director (2 pages) |
28 April 2013 | Appointment of Mr Stephen Mcnaughton as a director (2 pages) |
28 April 2013 | Appointment of Miss Letty Mackinnon as a director (2 pages) |
28 April 2013 | Appointment of Mr Graeme Fraser as a director (2 pages) |
28 April 2013 | Appointment of Mr Allyn Dick as a director (2 pages) |
11 April 2013 | Termination of appointment of Alan Day as a director (1 page) |
11 April 2013 | Annual return made up to 15 March 2013 no member list (9 pages) |
11 April 2013 | Termination of appointment of James Pearson as a director (1 page) |
11 April 2013 | Termination of appointment of William Buchan as a director (1 page) |
10 April 2013 | Termination of appointment of James Pearson as a director (1 page) |
10 April 2013 | Termination of appointment of Alan Day as a director (1 page) |
10 April 2013 | Termination of appointment of William Buchan as a director (1 page) |
10 April 2013 | Termination of appointment of Kathryn Rorke as a director (1 page) |
3 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 November 2012 | Appointment of Louise Fraser as a director (2 pages) |
19 November 2012 | Appointment of Anne Donoghue as a director (2 pages) |
19 November 2012 | Appointment of Mr Marc Cairnie as a director (2 pages) |
19 November 2012 | Appointment of Steven David Patrick Mcmahon as a director (2 pages) |
11 June 2012 | Termination of appointment of William Kerr as a director (1 page) |
11 June 2012 | Termination of appointment of Charles Kivlin as a director (1 page) |
11 June 2012 | Termination of appointment of David Weir as a director (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 15 March 2012 no member list (9 pages) |
27 February 2012 | Termination of appointment of Richard Mcluckie as a secretary (1 page) |
27 February 2012 | Appointment of Mr Colin Pearson as a secretary (1 page) |
3 May 2011 | Appointment of Mr Charles Kivlin as a director (2 pages) |
3 May 2011 | Annual return made up to 15 March 2011 no member list (11 pages) |
3 May 2011 | Appointment of Mr Stewart Macdonald as a director (2 pages) |
3 May 2011 | Appointment of Mr David Weir as a director (2 pages) |
13 April 2011 | Termination of appointment of Graham Tait as a director (1 page) |
13 April 2011 | Termination of appointment of Louis Fairlie as a secretary (1 page) |
13 April 2011 | Appointment of Mr Richard John Mcluckie as a secretary (1 page) |
13 April 2011 | Termination of appointment of Ian Mcdonald as a director (1 page) |
13 April 2011 | Termination of appointment of David Halliday as a director (1 page) |
13 April 2011 | Termination of appointment of Louise Raeburn as a director (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Appointment of Mr James Pearson as a director (2 pages) |
9 April 2010 | Termination of appointment of David Hamilton as a director (1 page) |
8 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 March 2010 | Annual return made up to 15 March 2010 no member list (7 pages) |
17 March 2010 | Director's details changed for Kathryn Henderson Rorke on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Buchan on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for David Hamilton on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for William Kerr on 15 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Louise Raeburn on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Graham Mackenzie Tait on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Alan Campbell Day on 17 March 2010 (2 pages) |
15 March 2010 | Termination of appointment of Ian Printy as a director (1 page) |
10 August 2009 | Director appointed kenneth james donald (2 pages) |
20 March 2009 | Annual return made up to 15/03/09 (5 pages) |
17 March 2009 | Total exemption full accounts made up to 31 December 2008 (14 pages) |
14 February 2009 | Appointment terminated director george mccran (1 page) |
14 February 2009 | Director appointed graham mckenzie tait (2 pages) |
22 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 April 2008 | Appointment terminated director david innes (1 page) |
22 April 2008 | Annual return made up to 15/03/08 (5 pages) |
22 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | Director resigned (1 page) |
16 April 2007 | Full accounts made up to 31 December 2006 (13 pages) |
4 April 2007 | Annual return made up to 15/03/07
|
4 April 2007 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | Director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 March 2006 | Annual return made up to 15/03/06 (8 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 September 2005 | Full accounts made up to 31 December 2004 (12 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
30 April 2005 | Annual return made up to 15/03/05 (8 pages) |
14 December 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | Director resigned (1 page) |
26 May 2004 | Resolutions
|
26 May 2004 | Memorandum and Articles of Association (24 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 March 2004 | Annual return made up to 15/03/04
|
25 September 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
14 May 2003 | New director appointed (2 pages) |
24 April 2003 | Annual return made up to 15/03/03
|
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
23 April 2002 | New director appointed (2 pages) |
23 April 2002 | New director appointed (2 pages) |
19 April 2002 | Full accounts made up to 31 December 2001 (12 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Annual return made up to 15/03/02
|
8 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Annual return made up to 15/03/01
|
11 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 April 2000 | Annual return made up to 15/03/00 (6 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
19 April 1999 | Annual return made up to 15/03/99 (8 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Director resigned (1 page) |
9 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Annual return made up to 15/03/98
|
17 April 1998 | Full accounts made up to 31 December 1997 (11 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | Annual return made up to 15/03/97
|
10 April 1997 | Director resigned (1 page) |
7 May 1996 | New director appointed (2 pages) |
27 March 1996 | New director appointed (2 pages) |
27 March 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Annual return made up to 15/03/96
|
26 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 January 1908 | Incorporation (24 pages) |