8 Hall Street
Campbeltown
Argyll
PA28 6BU
Scotland
Director Name | Mr David Francis Mayo |
---|---|
Date of Birth | April 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(93 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 02 October 2015) |
Role | Marine Consultant |
Country of Residence | Scotland |
Correspondence Address | Bellgrove Campbeltown Argyll PA28 6EN Scotland |
Director Name | Mrs Jane Elizabeth Mayo |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2006(93 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Bellgrove Campbeltown Argyll PA28 6EN Scotland |
Director Name | Ms Jennifer Lewis Taylor |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(100 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rosehill Lodge Glenbarr Tarbert Argyll PA29 6UT Scotland |
Director Name | Mr Sidney Gallagher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 03 June 2013(100 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Hutcheon Court Campbeltown Argyll PA28 6TE Scotland |
Director Name | Mr Barry John Colville |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2013(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2015) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Mr Alistair James Boyd |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2013(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Sceirbuie Peninver Campbeltown Argyll PA28 6QP Scotland |
Secretary Name | Mr Alistair James Boyd |
---|---|
Status | Closed |
Appointed | 01 December 2013(101 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 02 October 2015) |
Role | Company Director |
Correspondence Address | 168 Bath Street Glasgow G2 4TP Scotland |
Director Name | Iain Alan Stuart McGlashan |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 June 1991) |
Role | Book Keeper |
Correspondence Address | Islachattan Low Askomil Campbeltown Argyll PA28 6EP Scotland |
Director Name | Michael Desmond Joseph Geraghty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(76 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 15 January 1990) |
Role | Area Community Education Officer |
Correspondence Address | 13 Lochend Street Campbeltown Argyll PA28 6DL Scotland |
Secretary Name | Mr Francis Keith Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1989(76 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 June 1991) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lochside Low Askomil Campbeltown Argyll PA28 6EP Scotland |
Director Name | John William Strang McKerral |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 13 July 2009) |
Role | Retired |
Correspondence Address | 6 Bellmhor Court Campbeltown Argyll PA28 6AN Scotland |
Director Name | Mr Robert Crawford Gillies |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 1993) |
Role | Fisherman |
Country of Residence | Scotland |
Correspondence Address | 3 St Clair Terrace Low Askomel Campbeltown Argyll PA28 6EP Scotland |
Director Name | William Crossan |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1993(80 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 December 2001) |
Role | Headteacher |
Correspondence Address | Gowanbank Kilkerran Road Campbeltown Argyll PA28 6JL Scotland |
Secretary Name | Carol Isobel Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1993(80 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1995) |
Role | Company Director |
Correspondence Address | 47b High Street Campbeltown Argyll PA28 6EA Scotland |
Director Name | David Smith Gardiner |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1994(81 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 10 September 1999) |
Role | Business Adviser |
Correspondence Address | Crannoch Lodge Stronvaar Road Campbelltown Argyll PA28 6SW Scotland |
Director Name | Mr Michael Mair |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(81 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1996) |
Role | Company Director |
Correspondence Address | Aberuchill 7 Knockscalbert Way Dalintober Campbeltown Argyll PA28 6TA Scotland |
Director Name | Alison McArthur |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(83 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 July 1999) |
Role | Teacher |
Correspondence Address | 2b Fisher Row Campbeltown Argyll PA28 6BP Scotland |
Director Name | Peter Stuart Armour |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(83 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 2001) |
Role | Retired Publican |
Correspondence Address | Cedar Bank New Quay Street Campbeltown Argyll PA28 6BA Scotland |
Secretary Name | Patricia McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1997(84 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 October 1997) |
Role | Company Director |
Correspondence Address | Adengorm 25 Dell Road Campbeltown Argyll PA28 6TG Scotland |
Director Name | Thomas Young Millar |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(84 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2000) |
Role | Travel Agent |
Correspondence Address | Eriskay Drumore Park Campbeltown Argyll PA28 6HF Scotland |
Secretary Name | Ms Margaret Mathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1997(85 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 1999) |
Role | Company Director |
Correspondence Address | 28c Davaar Avenue Campbeltown Argyll PA28 6NG Scotland |
Director Name | Gail Aiken |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 November 2000) |
Role | Occupational Therapist |
Correspondence Address | Garden Cottage Tayinloan Tarbert Argyll PA29 6XG Scotland |
Secretary Name | Pat McPhee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(86 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2000) |
Role | CS |
Correspondence Address | 6 Range Road Campbeltown Argyll PA28 6LL Scotland |
Director Name | Dominic Belli |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2002) |
Role | Social Worker |
Correspondence Address | Glen Cottage Glenbarr Tarbert Argyll PA29 6UT Scotland |
Director Name | Iain McKerral |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(88 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 June 2001) |
Role | Care Officer |
Correspondence Address | 4a Meadowburn Place Campbeltown Argyll PA28 6ST Scotland |
Secretary Name | Brian Eric Olof |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2000(88 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | Creag Lodge Torrisdale Campbeltown Argyll PA28 6QT Scotland |
Director Name | Mrs Deirdre Macpherson |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(88 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 April 2004) |
Role | Care Services Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roading Cottages Campbeltown Argyll PA28 6LU Scotland |
Director Name | Dianne Brodie |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(88 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 August 2001) |
Role | Home Help Organiser |
Correspondence Address | 14 Meadowburn Place Campbeltown Argyll PA28 6ST Scotland |
Director Name | Sheena Purcell Armour |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(89 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 June 2003) |
Role | Housing Assistant |
Correspondence Address | Killarow Cottage Tangy Campbeltown Argyll PA28 6QD Scotland |
Director Name | Mr Kieran Russell Carroll |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(92 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 October 2013) |
Role | Cinema Manager |
Country of Residence | Scotland |
Correspondence Address | 32e Meadowburn Place Campbeltown Argyll PA28 6ST Scotland |
Director Name | Mrs Joanna Goldie Lewis Campbell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(92 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 24 February 2014) |
Role | Assistant Cinema Manager |
Country of Residence | Scotland |
Correspondence Address | 32f Meadowburn Place Campbeltown Argyll PA28 6ST Scotland |
Director Name | Mr Malcolm Eric McDonald |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2006(93 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 17 October 2013) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Beachmenach Tayinloan Tarbert Argyll PA29 6XF Scotland |
Director Name | Anne-Marie Bennett |
---|---|
Date of Birth | December 1979 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(93 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 August 2010) |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 8a Union Street Campbeltown Argyll PA28 6HX Scotland |
Secretary Name | Mrs Joanna Goldie Lewis Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(94 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 February 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32f Meadowburn Place Campbeltown Argyll PA28 6ST Scotland |
Website | www.weepictures.co.uk |
---|
Registered Address | 168 Bath Street Glasgow G2 4TP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
12.5k at £1 | Campbeltown Community Business LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£150,283 |
Cash | £2,948 |
Current Liabilities | £2,151 |
Latest Accounts | 31 December 2013 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
2 October 2015 | Final Gazette dissolved following liquidation (1 page) |
2 July 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 July 2015 | Return of final meeting of voluntary winding up (3 pages) |
2 July 2015 | Notice of final meeting of creditors (2 pages) |
2 July 2015 | Notice of final meeting of creditors (2 pages) |
6 November 2014 | Registered office address changed from 26 Hall Street Campbeltown Argyll PA28 6BU to 168 Bath Street Glasgow G2 4TP on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 26 Hall Street Campbeltown Argyll PA28 6BU to 168 Bath Street Glasgow G2 4TP on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from 26 Hall Street Campbeltown Argyll PA28 6BU to 168 Bath Street Glasgow G2 4TP on 6 November 2014 (2 pages) |
10 October 2014 | Resolutions
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 July 2014 | Appointment of Mr Alistair James Boyd as a secretary (2 pages) |
2 July 2014 | Appointment of Mrs Jennifer Lewis Taylor as a director (2 pages) |
2 July 2014 | Appointment of Mrs Jennifer Lewis Taylor as a director (2 pages) |
2 July 2014 | Appointment of Mr Alistair James Boyd as a secretary (2 pages) |
1 July 2014 | Appointment of Mr Alistair James Boyd as a director (2 pages) |
1 July 2014 | Appointment of Mr Alistair James Boyd as a director (2 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Appointment of Mr Barry John Colville as a director (2 pages) |
19 March 2014 | Termination of appointment of Joanna Campbell as a secretary (1 page) |
19 March 2014 | Termination of appointment of Joanna Campbell as a secretary (1 page) |
19 March 2014 | Termination of appointment of Joanna Campbell as a director (1 page) |
19 March 2014 | Appointment of Mr Barry John Colville as a director (2 pages) |
19 March 2014 | Termination of appointment of Joanna Campbell as a director (1 page) |
14 January 2014 | Termination of appointment of Malcolm Mcdonald as a director (1 page) |
14 January 2014 | Termination of appointment of Malcolm Mcdonald as a director (1 page) |
14 January 2014 | Termination of appointment of Kieran Carroll as a director (1 page) |
14 January 2014 | Termination of appointment of Kieran Carroll as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 July 2013 | Appointment of Mr Sidney Gallagher as a director (2 pages) |
2 July 2013 | Appointment of Mr Sidney Gallagher as a director (2 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (10 pages) |
30 September 2012 | Termination of appointment of Joanne Simms as a director (1 page) |
30 September 2012 | Termination of appointment of Joanne Simms as a director (1 page) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (10 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
28 June 2011 | Termination of appointment of Anne-Marie Bennett as a director (1 page) |
28 June 2011 | Termination of appointment of Anne-Marie Bennett as a director (1 page) |
28 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (10 pages) |
13 July 2010 | Director's details changed for Anne-Marie Bennett on 25 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Anne-Marie Bennett on 25 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
13 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (8 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
29 July 2009 | Appointment terminated director john mckerral (1 page) |
29 July 2009 | Appointment terminated director john mckerral (1 page) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
30 June 2009 | Return made up to 25/06/09; full list of members (6 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
14 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
11 September 2008 | Director appointed joanne patricia simms (2 pages) |
11 September 2008 | Director appointed joanne patricia simms (2 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
1 July 2008 | Return made up to 25/06/08; full list of members (5 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 July 2007 | Return made up to 25/06/07; no change of members (10 pages) |
12 July 2007 | Return made up to 25/06/07; no change of members (10 pages) |
9 July 2007 | New secretary appointed (2 pages) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | Secretary resigned;director resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
8 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (10 pages) |
12 July 2006 | Return made up to 25/06/06; full list of members (10 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
26 August 2005 | Director resigned (1 page) |
26 August 2005 | Director resigned (1 page) |
5 July 2005 | Return made up to 25/06/05; full list of members
|
5 July 2005 | Return made up to 25/06/05; full list of members
|
3 April 2005 | New director appointed (2 pages) |
3 April 2005 | New director appointed (2 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
9 February 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
29 June 2004 | Return made up to 25/06/04; full list of members
|
29 June 2004 | Return made up to 25/06/04; full list of members
|
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 25/06/03; no change of members
|
3 July 2003 | Return made up to 25/06/03; no change of members
|
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
12 June 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 August 2002 | Return made up to 25/06/02; no change of members (9 pages) |
6 August 2002 | Return made up to 25/06/02; no change of members (9 pages) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Director resigned (1 page) |
17 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 May 2002 | New director appointed (2 pages) |
8 May 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
23 December 2001 | Director resigned (1 page) |
23 December 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
5 July 2001 | Director resigned (1 page) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Director resigned (1 page) |
14 February 2001 | Memorandum and Articles of Association (4 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Memorandum and Articles of Association (4 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | Secretary resigned (1 page) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Return made up to 25/06/00; full list of members
|
3 August 2000 | Return made up to 25/06/00; full list of members
|
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
26 September 1999 | Return made up to 25/06/99; full list of members
|
26 September 1999 | Return made up to 25/06/99; full list of members
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 September 1999 | New director appointed (2 pages) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | Secretary resigned (1 page) |
29 July 1999 | New secretary appointed (2 pages) |
29 July 1999 | New secretary appointed (2 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 August 1998 | New secretary appointed (2 pages) |
11 August 1998 | Return made up to 25/06/98; no change of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | Return made up to 25/06/98; no change of members
|
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
28 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
28 July 1997 | Return made up to 25/06/97; no change of members (6 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
16 June 1997 | Director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
2 September 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
12 July 1996 | Return made up to 25/06/96; full list of members (9 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
12 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
3 July 1995 | Return made up to 25/06/95; no change of members
|
3 July 1995 | Return made up to 25/06/95; no change of members
|
3 July 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
21 March 1989 | Resolutions
|
21 March 1989 | Resolutions
|