Company NameScottish Craft Butchers
Company StatusActive
Company NumberSC010100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 1918(105 years, 9 months ago)
Previous NameThe Scottish Federation Of Meat Traders Associations (Incorporated)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr James Hamilton Chapman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2002(84 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleButcher
Country of ResidenceScotland
Correspondence AddressFemington Park Low Main Street
Wishaw
Lanarkshire
ML2 7PL
Scotland
Director NameMr Scott Jarron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(100 years, 8 months after company formation)
Appointment Duration5 years
RoleButcher
Country of ResidenceScotland
Correspondence Address206 Strathmartine Road
Dundee
DD3 8DE
Scotland
Director NameMr James Gordon King
Date of BirthDecember 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed15 May 2019(100 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleExecutive Manager
Country of ResidenceScotland
Correspondence Address8-10 Needless Road
Perth
PH2 0JW
Scotland
Secretary NameMr James Gordon King
StatusCurrent
Appointed15 May 2019(100 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address8-10 Needless Road
Perth
PH2 0JW
Scotland
Director NameMr Thomas Garrity Courts
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2019(101 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address2 Car Craig View
Burntisland
KY3 0DS
Scotland
Director NameMr George Malcolm Jarron
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(104 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleButcher
Country of ResidenceScotland
Correspondence Address206 Strathmartine Road
Dundee
DD3 8DE
Scotland
Secretary NameWilliam James Robertson
NationalityBritish
StatusResigned
Appointed13 November 1988(70 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressFlat 3 Floor 3
55 South Methven Street
Perth
Tayside
PH1 5NX
Scotland
Director NameRichard James Clark
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1995)
RoleRetired
Correspondence Address5 Home Park
Aberdour
Burntisland
Fife
KY3 0XA
Scotland
Director NameMr Alexander Crombie
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 November 1996)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address35 Claremont Road
Edinburgh
Midlothian
EH6 7NN
Scotland
Director NameJohn Chapman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleButcher
Correspondence Address38 Broomhill Terrace
Aberdeen
Aberdeenshire
AB1 6JN
Scotland
Director NameJohn Cumming Chapman
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 November 1995)
RoleMaster Butcher
Correspondence AddressFemington Park
Wishaw
ML2 7PL
Scotland
Director NameMichael Dawson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1991)
RoleButcher
Correspondence Address229 High Street
Elgin
Morayshire
IV30 1DJ
Scotland
Director NameErnest James Black
Date of BirthMay 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleRetired
Correspondence Address59 Tullideph Road
Dundee
Angus
DD2 2JE
Scotland
Director NameWilliam McNaughton Crawford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 November 1994)
RoleButcher
Correspondence Address5 Millbrook Place
Menstrie
Clackmannanshire
FK11 7AB
Scotland
Director NameMr Alan James Wilson Bauld
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 January 1992)
RoleButcher
Country of ResidenceScotland
Correspondence Address99 Perth Road
Cowdenbeath
Fife
KY4 9HB
Scotland
Director NameRobert Anderson
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 1992)
RoleMaster Butcher
Correspondence Address37 Penicuik Road
Roslin
Midlothian
EH25 9LJ
Scotland
Director NameJames Alexander
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration2 years (resigned 01 January 1991)
RoleMaster Butcher
Correspondence AddressGlenbreck
Caldwellside
Lanark
Strathclyde
ML11 7SA
Scotland
Secretary NameWilliam James Robertson
NationalityBritish
StatusResigned
Appointed27 December 1988(70 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 January 1992)
RoleCompany Director
Correspondence AddressB 2 Alexandra Place
St Andrews
Fife
KY16 9XD
Scotland
Director NameAlasdair Ewen Beaton
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1989(71 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 1991)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressGartmain
Blairhoyle
Kippen
Stirlingshire
Director NameNeil William Cameron
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1989(71 years, 4 months after company formation)
Appointment Duration6 years (resigned 26 November 1995)
RoleButcher
Correspondence Address211 High Street
Burntisland
Fife
KY3 9AE
Scotland
Director NameMr Alexander Cooper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(72 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 November 1995)
RoleRetail Butcher
Country of ResidenceUnited Kingdom
Correspondence Address68 Braedale Avenue
Motherwell
ML1 3DX
Scotland
Director NameMr Robert George Coutts
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(73 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 1994)
RoleButcher
Country of ResidenceScotland
Correspondence Address3 Braemar Court
Fraserburgh
Aberdeenshire
AB43 9XE
Scotland
Director NameStuart McEwan Christie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(73 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 November 1995)
RoleButcher
Correspondence AddressWest Cochno
Hardgate
Dumbartonshire
G51 6RT
Scotland
Director NameAlexander Black
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(73 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 November 1992)
RoleButcher
Correspondence Address13 Auchinbaird
Sauchie
Alloa
Clackmannanshire
FK10 3HB
Scotland
Secretary NameMaureen Carolyn Kerr-Smith
NationalityBritish
StatusResigned
Appointed22 October 1992(74 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 1993)
RoleCompany Director
Correspondence Address35 Lethington Avenue
Glasgow
Lanarkshire
G41 3HY
Scotland
Director NameStewart Roan Carson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(74 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 November 1995)
RoleButcher
Correspondence AddressLilybank
Barrhill Road
Dalbeattie
Dumfries & Galloway
DG5 4JB
Scotland
Director NameThomas Connor
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(74 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 November 1995)
RoleButcher
Correspondence Address18 Golf Crescent
Troon
Ayrshire
KA10 6JZ
Scotland
Director NameRobert Charles Baillie
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1992(74 years, 4 months after company formation)
Appointment Duration3 years (resigned 26 November 1995)
RoleRetired
Correspondence AddressGlen Ellyn 113 Main Street
Thornton
Secretary NameRobert Charles Booden
NationalityBritish
StatusResigned
Appointed28 November 1993(75 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 November 2000)
RoleCompany Director
Correspondence Address120 Burghmuir Road
Perth
PH1 1HU
Scotland
Director NameMr Stuart McEwan Christie
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1998(80 years, 4 months after company formation)
Appointment Duration12 months (resigned 21 November 1999)
RoleMeat Wholesaler
Country of ResidenceScotland
Correspondence AddressNo 12 Holding West Cochno
Hardgate
Clydebank
G81 6RT
Scotland
Director NameBruce Donald Brymer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1999(81 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2002)
RoleButcher
Country of ResidenceScotland
Correspondence Address7 Saint Andrew Street
Brechin
Angus
DD9 6JB
Scotland
Secretary NameMoira Brady
NationalityBritish
StatusResigned
Appointed19 November 2000(82 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 June 2004)
RoleTraining & Develop.Manager
Correspondence Address2 Ash Grove
Glenfarg
Perth
PH2 9PH
Scotland
Director NameMark William Alexander Barnett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2001(83 years, 4 months after company formation)
Appointment Duration7 years (resigned 30 November 2008)
RoleButcher
Correspondence Address61 Cameron Crescent
Windygates
Leven
Fife
KY8 5EB
Scotland
Secretary NameRichard Herrington Sneddon
NationalityBritish
StatusResigned
Appointed21 November 2004(86 years, 4 months after company formation)
Appointment Duration2 years (resigned 26 November 2006)
RoleTraining And Development Manag
Correspondence Address19 Clarinda Place
The Inches
Larbert
Stirlingshire
FK5 4FG
Scotland
Secretary NameJohn Douglas Scott
NationalityBritish
StatusResigned
Appointed26 November 2006(88 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Craigdimas Grove
Dalgety Bay
Fife
KY11 9XR
Scotland

Contact

Websitetransformhousing.org.uk

Location

Registered Address8 Needless Road
Perth
PH2 0JW
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£518,082
Net Worth£269,767
Cash£26,203
Current Liabilities£60,984

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return5 January 2024 (2 months, 3 weeks ago)
Next Return Due19 January 2025 (9 months, 3 weeks from now)

Filing History

20 April 2023Accounts for a small company made up to 31 August 2022 (16 pages)
13 January 2023Termination of appointment of Scott Jarron as a director on 1 January 2023 (1 page)
13 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
13 January 2023Appointment of Mr George Malcolm Jarron as a director on 1 January 2023 (2 pages)
28 February 2022Accounts for a small company made up to 31 August 2021 (17 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
12 March 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-01-20
(1 page)
12 March 2021Company name changed the scottish federation of meat traders associations (incorporated)\certificate issued on 12/03/21
  • CONNOT ‐ Change of name notice
(3 pages)
12 March 2021Change of name with request to seek comments from relevant body (2 pages)
12 March 2021Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
5 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
29 December 2020Accounts for a small company made up to 31 August 2020 (22 pages)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
11 December 2019Accounts for a small company made up to 31 August 2019 (20 pages)
30 October 2019Termination of appointment of Stuart Mcewan Christie as a director on 23 October 2019 (1 page)
30 October 2019Appointment of Mr Thomas Garrity Courts as a director on 23 October 2019 (2 pages)
20 May 2019Appointment of Mr James Gordon King as a secretary on 15 May 2019 (2 pages)
20 May 2019Termination of appointment of John Douglas Scott as a secretary on 15 May 2019 (1 page)
20 May 2019Appointment of Mr James Gordon King as a director on 15 May 2019 (2 pages)
20 May 2019Termination of appointment of John Douglas Scott as a director on 15 May 2019 (1 page)
15 March 2019Appointment of Mr Scott Jarron as a director on 13 March 2019 (2 pages)
8 February 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
14 December 2018Accounts for a small company made up to 31 August 2018 (22 pages)
9 March 2018Accounts for a small company made up to 31 August 2017 (24 pages)
13 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
13 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 5 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Duncan Mackenzie as a director on 27 November 2016 (1 page)
23 January 2017Termination of appointment of Duncan Mackenzie as a director on 27 November 2016 (1 page)
21 December 2016Full accounts made up to 31 August 2016 (17 pages)
21 December 2016Full accounts made up to 31 August 2016 (17 pages)
5 May 2016Full accounts made up to 31 August 2015 (17 pages)
5 May 2016Full accounts made up to 31 August 2015 (17 pages)
29 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
29 January 2016Annual return made up to 5 January 2016 no member list (6 pages)
6 February 2015Director's details changed for Mr Duncan Mackenzie on 16 August 2014 (2 pages)
6 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
6 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
6 February 2015Annual return made up to 5 January 2015 no member list (6 pages)
6 February 2015Director's details changed for Mr Duncan Mackenzie on 16 August 2014 (2 pages)
2 February 2015Full accounts made up to 31 August 2014 (16 pages)
2 February 2015Full accounts made up to 31 August 2014 (16 pages)
29 May 2014Full accounts made up to 31 August 2013 (17 pages)
29 May 2014Full accounts made up to 31 August 2013 (17 pages)
9 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
9 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
9 January 2014Annual return made up to 5 January 2014 no member list (6 pages)
18 April 2013Full accounts made up to 31 August 2012 (19 pages)
18 April 2013Full accounts made up to 31 August 2012 (19 pages)
11 March 2013Annual return made up to 5 January 2013 no member list (6 pages)
11 March 2013Annual return made up to 5 January 2013 no member list (6 pages)
11 March 2013Annual return made up to 5 January 2013 no member list (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
29 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
29 February 2012Annual return made up to 5 January 2012 no member list (6 pages)
15 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
15 February 2011Accounts for a small company made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 5 January 2011 no member list (6 pages)
5 January 2011Annual return made up to 5 January 2011 no member list (6 pages)
5 January 2011Annual return made up to 5 January 2011 no member list (6 pages)
25 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
25 January 2010Accounts for a small company made up to 31 August 2009 (6 pages)
7 January 2010Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Douglas Scott on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
7 January 2010Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Douglas Scott on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
7 January 2010Director's details changed for John Douglas Scott on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Stuart Mcewan Christie on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 5 January 2010 no member list (4 pages)
7 January 2010Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Duncan Mackenzie on 7 January 2010 (2 pages)
1 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
1 June 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 February 2009Annual return made up to 05/01/09 (3 pages)
6 February 2009Appointment terminated director mark barnett (1 page)
6 February 2009Appointment terminated director david jarron (1 page)
6 February 2009Appointment terminated director david jarron (1 page)
6 February 2009Director appointed mr stuart mcewan christie (1 page)
6 February 2009Appointment terminated director mark barnett (1 page)
6 February 2009Director appointed mr stuart mcewan christie (1 page)
6 February 2009Annual return made up to 05/01/09 (3 pages)
1 February 2008Annual return made up to 05/01/08 (2 pages)
1 February 2008Annual return made up to 05/01/08 (2 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
17 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
17 January 2008Accounts for a small company made up to 31 August 2007 (6 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 February 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 February 2007Annual return made up to 05/01/07
  • 363(288) ‐ Secretary resigned
(5 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007New secretary appointed (2 pages)
19 February 2007Annual return made up to 05/01/07
  • 363(288) ‐ Secretary resigned
(5 pages)
26 January 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 2006Annual return made up to 05/01/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
18 January 2006Accounts for a small company made up to 31 August 2005 (6 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
29 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005New secretary appointed (2 pages)
28 February 2005Annual return made up to 05/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
28 February 2005Annual return made up to 05/01/05
  • 363(288) ‐ Secretary resigned;director's particulars changed
(5 pages)
20 May 2004Full accounts made up to 31 August 2003 (20 pages)
20 May 2004Full accounts made up to 31 August 2003 (20 pages)
13 January 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director resigned
(6 pages)
13 January 2004Annual return made up to 05/01/04
  • 363(288) ‐ Director resigned
(6 pages)
24 February 2003Full accounts made up to 31 August 2002 (20 pages)
24 February 2003Full accounts made up to 31 August 2002 (20 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director resigned
(6 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Annual return made up to 05/01/03
  • 363(288) ‐ Director resigned
(6 pages)
17 January 2002Director resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
17 January 2002Annual return made up to 05/01/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 January 2002Director resigned (1 page)
17 January 2002Annual return made up to 05/01/02
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Director resigned (1 page)
20 November 2001Full accounts made up to 31 August 2001 (21 pages)
20 November 2001Full accounts made up to 31 August 2001 (21 pages)
18 January 2001Annual return made up to 05/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Annual return made up to 05/01/01
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New secretary appointed (2 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 December 2000Memorandum and Articles of Association (28 pages)
27 December 2000Memorandum and Articles of Association (28 pages)
27 December 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 December 2000Full accounts made up to 31 August 2000 (19 pages)
5 December 2000Full accounts made up to 31 August 2000 (19 pages)
23 March 2000Annual return made up to 05/01/00
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000Annual return made up to 05/01/00
  • 363(288) ‐ Director resigned
(6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
3 February 2000Full accounts made up to 31 August 1999 (21 pages)
3 February 2000Full accounts made up to 31 August 1999 (21 pages)
20 July 1999Full accounts made up to 31 August 1998 (23 pages)
20 July 1999Full accounts made up to 31 August 1998 (23 pages)
25 February 1999Annual return made up to 05/01/99
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Annual return made up to 05/01/99
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 05/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Annual return made up to 05/01/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (24 pages)
3 December 1997Accounts for a small company made up to 31 August 1997 (24 pages)
25 May 1997Full accounts made up to 31 August 1996 (23 pages)
25 May 1997Full accounts made up to 31 August 1996 (23 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
15 February 1996Annual return made up to 05/01/96
  • 363(288) ‐ Director resigned
(18 pages)
15 February 1996Annual return made up to 05/01/96
  • 363(288) ‐ Director resigned
(18 pages)
7 December 1995Full accounts made up to 31 August 1995 (16 pages)
7 December 1995Full accounts made up to 31 August 1995 (16 pages)
25 April 1995Full accounts made up to 31 August 1994 (11 pages)
25 April 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (86 pages)