Wishaw
Lanarkshire
ML2 7PL
Scotland
Director Name | Mr Scott Jarron |
---|---|
Date of Birth | January 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2019(100 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 206 Strathmartine Road Dundee DD3 8DE Scotland |
Director Name | Mr James Gordon King |
---|---|
Date of Birth | December 1967 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 15 May 2019(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Manager |
Country of Residence | Scotland |
Correspondence Address | 8-10 Needless Road Perth PH2 0JW Scotland |
Secretary Name | Mr James Gordon King |
---|---|
Status | Current |
Appointed | 15 May 2019(100 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 8-10 Needless Road Perth PH2 0JW Scotland |
Director Name | Mr Thomas Garrity Courts |
---|---|
Date of Birth | June 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2019(101 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Car Craig View Burntisland KY3 0DS Scotland |
Director Name | Mr George Malcolm Jarron |
---|---|
Date of Birth | July 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(104 years, 6 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 206 Strathmartine Road Dundee DD3 8DE Scotland |
Secretary Name | William James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1988(70 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 October 1992) |
Role | Company Director |
Correspondence Address | Flat 3 Floor 3 55 South Methven Street Perth Tayside PH1 5NX Scotland |
Director Name | James Alexander |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1991) |
Role | Master Butcher |
Correspondence Address | Glenbreck Caldwellside Lanark Strathclyde ML11 7SA Scotland |
Director Name | Robert Anderson |
---|---|
Date of Birth | May 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 November 1992) |
Role | Master Butcher |
Correspondence Address | 37 Penicuik Road Roslin Midlothian EH25 9LJ Scotland |
Director Name | Mr Alan James Wilson Bauld |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1992) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 99 Perth Road Cowdenbeath Fife KY4 9HB Scotland |
Director Name | Ernest James Black |
---|---|
Date of Birth | May 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1992) |
Role | Retired |
Correspondence Address | 59 Tullideph Road Dundee Angus DD2 2JE Scotland |
Director Name | John Cumming Chapman |
---|---|
Date of Birth | May 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 1995) |
Role | Master Butcher |
Correspondence Address | Femington Park Wishaw ML2 7PL Scotland |
Director Name | John Chapman |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1992) |
Role | Butcher |
Correspondence Address | 38 Broomhill Terrace Aberdeen Aberdeenshire AB1 6JN Scotland |
Director Name | Richard James Clark |
---|---|
Date of Birth | August 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 November 1995) |
Role | Retired |
Correspondence Address | 5 Home Park Aberdour Burntisland Fife KY3 0XA Scotland |
Director Name | William McNaughton Crawford |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 November 1994) |
Role | Butcher |
Correspondence Address | 5 Millbrook Place Menstrie Clackmannanshire FK11 7AB Scotland |
Director Name | Mr Alexander Crombie |
---|---|
Date of Birth | April 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 November 1996) |
Role | Master Butcher |
Country of Residence | Scotland |
Correspondence Address | 35 Claremont Road Edinburgh Midlothian EH6 7NN Scotland |
Director Name | Michael Dawson |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 1991) |
Role | Butcher |
Correspondence Address | 229 High Street Elgin Morayshire IV30 1DJ Scotland |
Secretary Name | William James Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1988(70 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 January 1992) |
Role | Company Director |
Correspondence Address | B 2 Alexandra Place St Andrews Fife KY16 9XD Scotland |
Director Name | Alasdair Ewen Beaton |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1989(71 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 1991) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Gartmain Blairhoyle Kippen Stirlingshire |
Director Name | Neil William Cameron |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1989(71 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 1995) |
Role | Butcher |
Correspondence Address | 211 High Street Burntisland Fife KY3 9AE Scotland |
Director Name | Mr Alexander Cooper |
---|---|
Date of Birth | June 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(72 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 1995) |
Role | Retail Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 68 Braedale Avenue Motherwell ML1 3DX Scotland |
Director Name | Alexander Black |
---|---|
Date of Birth | May 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(73 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 November 1992) |
Role | Butcher |
Correspondence Address | 13 Auchinbaird Sauchie Alloa Clackmannanshire FK10 3HB Scotland |
Director Name | Stuart McEwan Christie |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(73 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 November 1995) |
Role | Butcher |
Correspondence Address | West Cochno Hardgate Dumbartonshire G51 6RT Scotland |
Director Name | Mr Robert George Coutts |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(73 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 November 1994) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 3 Braemar Court Fraserburgh Aberdeenshire AB43 9XE Scotland |
Secretary Name | Maureen Carolyn Kerr-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1992(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 November 1993) |
Role | Company Director |
Correspondence Address | 35 Lethington Avenue Glasgow Lanarkshire G41 3HY Scotland |
Director Name | Robert Charles Baillie |
---|---|
Date of Birth | May 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(74 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 1995) |
Role | Retired |
Correspondence Address | Glen Ellyn 113 Main Street Thornton |
Director Name | Stewart Roan Carson |
---|---|
Date of Birth | September 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(74 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 1995) |
Role | Butcher |
Correspondence Address | Lilybank Barrhill Road Dalbeattie Dumfries & Galloway DG5 4JB Scotland |
Director Name | Thomas Connor |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(74 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 26 November 1995) |
Role | Butcher |
Correspondence Address | 18 Golf Crescent Troon Ayrshire KA10 6JZ Scotland |
Secretary Name | Robert Charles Booden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1993(75 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 November 2000) |
Role | Company Director |
Correspondence Address | 120 Burghmuir Road Perth PH1 1HU Scotland |
Director Name | Mr Stuart McEwan Christie |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1998(80 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 21 November 1999) |
Role | Meat Wholesaler |
Country of Residence | Scotland |
Correspondence Address | No 12 Holding West Cochno Hardgate Clydebank G81 6RT Scotland |
Director Name | Bruce Donald Brymer |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(81 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 November 2002) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 7 Saint Andrew Street Brechin Angus DD9 6JB Scotland |
Secretary Name | Moira Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2000(82 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 June 2004) |
Role | Training & Develop.Manager |
Correspondence Address | 2 Ash Grove Glenfarg Perth PH2 9PH Scotland |
Director Name | Mark William Alexander Barnett |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2001(83 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 30 November 2008) |
Role | Butcher |
Correspondence Address | 61 Cameron Crescent Windygates Leven Fife KY8 5EB Scotland |
Secretary Name | Richard Herrington Sneddon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2004(86 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2006) |
Role | Training And Development Manag |
Correspondence Address | 19 Clarinda Place The Inches Larbert Stirlingshire FK5 4FG Scotland |
Secretary Name | John Douglas Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2006(88 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 15 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Craigdimas Grove Dalgety Bay Fife KY11 9XR Scotland |
Website | transformhousing.org.uk |
---|
Registered Address | 8 Needless Road Perth PH2 0JW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £518,082 |
Net Worth | £269,767 |
Cash | £26,203 |
Current Liabilities | £60,984 |
Latest Accounts | 31 August 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 5 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2024 (9 months, 3 weeks from now) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
---|---|
12 March 2021 | Company name changed the scottish federation of meat traders associations (incorporated)\certificate issued on 12/03/21
|
12 March 2021 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
12 March 2021 | Change of name with request to seek comments from relevant body (2 pages) |
12 March 2021 | Resolutions
|
5 January 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 31 August 2020 (22 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a small company made up to 31 August 2019 (20 pages) |
30 October 2019 | Termination of appointment of Stuart Mcewan Christie as a director on 23 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Thomas Garrity Courts as a director on 23 October 2019 (2 pages) |
20 May 2019 | Termination of appointment of John Douglas Scott as a secretary on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr James Gordon King as a director on 15 May 2019 (2 pages) |
20 May 2019 | Termination of appointment of John Douglas Scott as a director on 15 May 2019 (1 page) |
20 May 2019 | Appointment of Mr James Gordon King as a secretary on 15 May 2019 (2 pages) |
15 March 2019 | Appointment of Mr Scott Jarron as a director on 13 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
14 December 2018 | Accounts for a small company made up to 31 August 2018 (22 pages) |
9 March 2018 | Accounts for a small company made up to 31 August 2017 (24 pages) |
13 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
13 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Duncan Mackenzie as a director on 27 November 2016 (1 page) |
23 January 2017 | Confirmation statement made on 5 January 2017 with updates (4 pages) |
23 January 2017 | Termination of appointment of Duncan Mackenzie as a director on 27 November 2016 (1 page) |
21 December 2016 | Full accounts made up to 31 August 2016 (17 pages) |
21 December 2016 | Full accounts made up to 31 August 2016 (17 pages) |
5 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
5 May 2016 | Full accounts made up to 31 August 2015 (17 pages) |
29 January 2016 | Annual return made up to 5 January 2016 no member list (6 pages) |
29 January 2016 | Annual return made up to 5 January 2016 no member list (6 pages) |
6 February 2015 | Annual return made up to 5 January 2015 no member list (6 pages) |
6 February 2015 | Director's details changed for Mr Duncan Mackenzie on 16 August 2014 (2 pages) |
6 February 2015 | Annual return made up to 5 January 2015 no member list (6 pages) |
6 February 2015 | Annual return made up to 5 January 2015 no member list (6 pages) |
6 February 2015 | Director's details changed for Mr Duncan Mackenzie on 16 August 2014 (2 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (16 pages) |
2 February 2015 | Full accounts made up to 31 August 2014 (16 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (17 pages) |
29 May 2014 | Full accounts made up to 31 August 2013 (17 pages) |
9 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
9 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
9 January 2014 | Annual return made up to 5 January 2014 no member list (6 pages) |
18 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
18 April 2013 | Full accounts made up to 31 August 2012 (19 pages) |
11 March 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
11 March 2013 | Annual return made up to 5 January 2013 no member list (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
1 June 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
29 February 2012 | Annual return made up to 5 January 2012 no member list (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
15 February 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (6 pages) |
5 January 2011 | Annual return made up to 5 January 2011 no member list (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
7 January 2010 | Annual return made up to 5 January 2010 no member list (4 pages) |
7 January 2010 | Director's details changed for John Douglas Scott on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 no member list (4 pages) |
7 January 2010 | Director's details changed for John Douglas Scott on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 5 January 2010 no member list (4 pages) |
7 January 2010 | Director's details changed for John Douglas Scott on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages) |
1 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
1 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 February 2009 | Annual return made up to 05/01/09 (3 pages) |
6 February 2009 | Director appointed mr stuart mcewan christie (1 page) |
6 February 2009 | Appointment terminated director david jarron (1 page) |
6 February 2009 | Appointment terminated director mark barnett (1 page) |
6 February 2009 | Annual return made up to 05/01/09 (3 pages) |
6 February 2009 | Director appointed mr stuart mcewan christie (1 page) |
6 February 2009 | Appointment terminated director david jarron (1 page) |
6 February 2009 | Appointment terminated director mark barnett (1 page) |
1 February 2008 | Annual return made up to 05/01/08 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Annual return made up to 05/01/08 (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
17 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 January 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
21 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
19 February 2007 | Annual return made up to 05/01/07
|
19 February 2007 | New secretary appointed (2 pages) |
19 February 2007 | Annual return made up to 05/01/07
|
19 February 2007 | New secretary appointed (2 pages) |
26 January 2006 | Annual return made up to 05/01/06
|
26 January 2006 | Annual return made up to 05/01/06
|
18 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
18 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
29 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
28 February 2005 | Annual return made up to 05/01/05
|
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Annual return made up to 05/01/05
|
28 February 2005 | New secretary appointed (2 pages) |
20 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
20 May 2004 | Full accounts made up to 31 August 2003 (20 pages) |
13 January 2004 | Annual return made up to 05/01/04
|
13 January 2004 | Annual return made up to 05/01/04
|
24 February 2003 | Full accounts made up to 31 August 2002 (20 pages) |
24 February 2003 | Full accounts made up to 31 August 2002 (20 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Annual return made up to 05/01/03
|
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Annual return made up to 05/01/03
|
17 January 2002 | Annual return made up to 05/01/02
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | Annual return made up to 05/01/02
|
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
20 November 2001 | Full accounts made up to 31 August 2001 (21 pages) |
20 November 2001 | Full accounts made up to 31 August 2001 (21 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Annual return made up to 05/01/01
|
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed (2 pages) |
18 January 2001 | Annual return made up to 05/01/01
|
27 December 2000 | Memorandum and Articles of Association (28 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Memorandum and Articles of Association (28 pages) |
27 December 2000 | Resolutions
|
5 December 2000 | Full accounts made up to 31 August 2000 (19 pages) |
5 December 2000 | Full accounts made up to 31 August 2000 (19 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Annual return made up to 05/01/00
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Annual return made up to 05/01/00
|
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (21 pages) |
3 February 2000 | Full accounts made up to 31 August 1999 (21 pages) |
20 July 1999 | Full accounts made up to 31 August 1998 (23 pages) |
20 July 1999 | Full accounts made up to 31 August 1998 (23 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Annual return made up to 05/01/99
|
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | New director appointed (2 pages) |
25 February 1999 | Annual return made up to 05/01/99
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 05/01/98
|
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | Annual return made up to 05/01/98
|
3 December 1997 | Accounts for a small company made up to 31 August 1997 (24 pages) |
3 December 1997 | Accounts for a small company made up to 31 August 1997 (24 pages) |
25 May 1997 | Full accounts made up to 31 August 1996 (23 pages) |
25 May 1997 | Full accounts made up to 31 August 1996 (23 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
11 February 1997 | New director appointed (2 pages) |
15 February 1996 | Annual return made up to 05/01/96
|
15 February 1996 | Annual return made up to 05/01/96
|
7 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
7 December 1995 | Full accounts made up to 31 August 1995 (16 pages) |
25 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
25 April 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (86 pages) |