Company NameScottish Boatowners Mutual Insurance Association (The).
Company StatusDissolved
Company NumberSC010198
CategoryPrivate Unlimited
Incorporation Date6 January 1919(105 years, 4 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Charles Edward Fenton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(98 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameMr Ehsan Saif Chowdhury
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2017(98 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Secretary NameThrough Transport Mutual Services (UK) Limited (Corporation)
StatusClosed
Appointed07 September 2017(98 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 28 January 2020)
Correspondence Address90 Fenchurch Street
London
EC3M 4ST
Director NameWilliam George Mair
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 April 1993)
RoleRetired Fisherman
Correspondence Address7 Old Church Road
Cullen
Director NameJames Smith Green Paterson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1994)
RoleCompany Manager
Correspondence Address10 Mill Crescent
Buckie
Banffshire
AB56 1LN
Scotland
Director NameMr Alexander Hinshelwood Barr
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration28 years, 2 months (resigned 07 September 2017)
RoleFishsalesman
Country of ResidenceScotland
Correspondence AddressShalimar 25 West Cathcart Street
Buckie
Banffshire
AB56 1PP
Scotland
Director NameWilliam Bruce More
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 1994)
RoleFisherman
Correspondence Address32 Cameron Crescent
Buckie
Banffshire
AB56 1AG
Scotland
Director NameDaniel More
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 09 June 2001)
RoleRetired Fisherman
Correspondence AddressLismore East Road
Hopeman
Grampian
Director NameJames George McPherson
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 18 August 2005)
RoleRetired Fisherman
Correspondence AddressDunollie 65 Forsyth Street
Hopeman
Elgin
Morayshire
IV30 2SY
Scotland
Director NameWilliam McLeod
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 May 1990)
RoleFisherman
Correspondence AddressMorven
Lossiemouth
Director NameJohn McKenzie
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1992)
RoleFisherman
Correspondence Address52 McIntosh Drive
Elgin
Morayshire
IV30 3AW
Scotland
Director NameJohn Hay McKay
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 10 May 1997)
RoleRetired Fisherman
Correspondence Address23 South High Street
Portsoy
Banff
Banffshire
AB45 2NT
Scotland
Director NameWilliam John Mair
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 February 1997)
RoleFisherman
Country of ResidenceUnited Kingdom
Correspondence AddressCelnius, 16 The Steadings
Findochty
Banffshire
AB56 4ZA
Scotland
Director NameLeslie George Mair
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 17 June 2000)
RoleFisherman
Correspondence AddressOtranto
Duguids Street
Buckie
Ab5 1
Director NameAlexander Colin Macrae
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 June 1999)
RoleCompany Manager
Correspondence AddressKintail South Street
Fochabers
Morayshire
IV32 7EF
Scotland
Director NamePatrick Lynch
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 March 1994)
RoleManaging Director
Correspondence Address7a Baillieswells Road
Bieldside
Aberdeen
Aberdeenshire
AB1 9BB
Scotland
Director NameJohn Finnie Imray
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 May 1992)
RoleAccountant
Correspondence AddressPerivale 76 Pluscarden Road
Elgin
Morayshire
IV30 1SU
Scotland
Director NameMr James Buchan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 27 September 1994)
RoleFisherman
Country of ResidenceScotland
Correspondence Address8 Henderson Circle
Peterhead
Aberdeenshire
AB42 2UG
Scotland
Director NameJoseph Edwards
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 15 February 1999)
RoleRetired
Correspondence Address17 Dunbar Street
Lossiemouth
Morayshire
IV31 6AG
Scotland
Director NameMichael Duncan
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 18 March 2000)
RoleFisherman
Correspondence Address10 Henderson Circle
Peterhead
Aberdeenshire
AB42 6UG
Scotland
Director NameWilliam Campbell
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration11 months (resigned 26 May 1990)
RoleCompany Director
Correspondence AddressVentura
Elgin
Iv30 2
Director NameGeorge Craig
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 25 March 2000)
RoleCompany Director
Correspondence AddressCraigievar
141 Hillview Road
Cults
Aberdeen
Scotland
Director NameGeorge Sutherland Cowie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1996)
RoleFisherman
Correspondence AddressOld Rathven Station
Buckie
Banffshire
AB56 2AT
Scotland
Director NameJohn Cowie
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 18 April 2010)
RoleRetired Fisherman
Correspondence AddressSuilven
Seafield Street
Portknockie
AB56 2NJ
Scotland
Secretary NameBryan Gerald Wheatley
NationalityBritish
StatusResigned
Appointed30 June 1989(70 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address22 Soy Burn Gardens
Portsoy
Banff
AB45 2QG
Scotland
Director NameGerald John Dawson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(72 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 November 1996)
RoleManager
Correspondence Address63 Woodhill Court
Aberdeen
Aberdeenshire
AB2 5JP
Scotland
Director NameCharles Roger Marr
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(73 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressWyton Hall
Wyton
Hull
East Yorkshire
HU11 4DJ
Director NameMr Nigel Douglas Atkins
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge
Hall Lane
Elsham
North Lincolnshire
DN20 0QY
Director NameJohn Alexander Johnston
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(73 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 1996)
RoleFishing
Correspondence Address24 Derbyhall Avenue
Fraserburgh
Aberdeenshire
AB43 5QG
Scotland
Secretary NameMary Ann Smith Johnston
NationalityBritish
StatusResigned
Appointed24 February 1999(80 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 07 September 2017)
RoleSecretary
Correspondence AddressThe Moorings
37 Highfield Road
Buckie
Moray
AB56 1BE
Scotland
Director NameGeorge Edward Joseph Gration
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1999(80 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2004)
RoleManager
Correspondence Address34 Barfield Road
Buckie
Banffshire
AB56 1EB
Scotland
Director NameAllan Gordon Crockart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(81 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 April 2001)
RoleAccountant
Correspondence Address34 Landale Road
Peterhead
Aberdeenshire
AB42 1SU
Scotland
Director NamePaul David Nightingale
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(83 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2005)
RoleInsurance Broker
Correspondence Address27 Allestree Road
London
SW6 6AD
Director NameStuart Malcolm Forsyth
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(86 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 July 2016)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressKeam Farmhouse
Hopeman
Moray
IV30 5YB
Scotland
Director NameMr Peter McIntosh
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(87 years, 2 months after company formation)
Appointment Duration11 years (resigned 23 February 2017)
RoleMarine Underwriter
Country of ResidenceEngland
Correspondence AddressFurzeley Farm
Markstakes Farm
South Chailey
Sussex
BN8 4BS

Contact

Websitewww.scottish-boatowners.co.uk

Location

Registered Address26-30 Marine Place
Buckie
Banffshire
AB56 1UT
Scotland
ConstituencyMoray
WardBuckie
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover-£192,445
Net Worth£4,386,469
Cash£728,422
Current Liabilities£634,468

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
22 November 2018Current accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
17 July 2018Full accounts made up to 31 December 2017 (34 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
20 December 2017Auditor's resignation (1 page)
20 December 2017Auditor's resignation (1 page)
19 September 2017Change of details for Tt Club Mutual Insurance Limited as a person with significant control on 7 September 2017 (2 pages)
19 September 2017Change of details for Tt Club Mutual Insurance Limited as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Change of details for Through Transport Mutual Services (Uk) Limited as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Cessation of Mb Artemis Llp as a person with significant control on 15 September 2017 (1 page)
18 September 2017Cessation of Mb Artemis Llp as a person with significant control on 15 September 2017 (1 page)
18 September 2017Change of details for Through Transport Mutual Services (Uk) Limited as a person with significant control on 7 September 2017 (2 pages)
13 September 2017Appointment of Through Transport Mutual Services (Uk) Limited as a secretary on 7 September 2017 (2 pages)
13 September 2017Notification of Through Transport Mutual Services (Uk) Limited as a person with significant control on 7 September 2017 (1 page)
13 September 2017Appointment of Mr Ehsan Saif Chowdhury as a director on 7 September 2017 (2 pages)
13 September 2017Appointment of Mr Ehsan Saif Chowdhury as a director on 7 September 2017 (2 pages)
13 September 2017Notification of Through Transport Mutual Services (Uk) Limited as a person with significant control on 7 September 2017 (1 page)
13 September 2017Appointment of Through Transport Mutual Services (Uk) Limited as a secretary on 7 September 2017 (2 pages)
12 September 2017Termination of appointment of Alexander Hinshelwood Barr as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Alexander Smith as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of John Sutherland Scott as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Graham Joseph Taylor as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of John Yeoman as a director on 7 September 2017 (1 page)
12 September 2017Appointment of Mr Charles Edward Fenton as a director on 7 September 2017 (2 pages)
12 September 2017Termination of appointment of Alexander Smith as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Mary Ann Smith Johnston as a secretary on 7 September 2017 (1 page)
12 September 2017Appointment of Mr Charles Edward Fenton as a director on 7 September 2017 (2 pages)
12 September 2017Termination of appointment of William Whyte as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Graham Joseph Taylor as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of William Whyte as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of John Yeoman as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Mary Ann Smith Johnston as a secretary on 7 September 2017 (1 page)
12 September 2017Termination of appointment of Alexander Hinshelwood Barr as a director on 7 September 2017 (1 page)
12 September 2017Termination of appointment of John Sutherland Scott as a director on 7 September 2017 (1 page)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
6 July 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 February 2017Termination of appointment of Peter Mcintosh as a director on 23 February 2017 (1 page)
24 February 2017Termination of appointment of Peter Mcintosh as a director on 23 February 2017 (1 page)
5 August 2016Termination of appointment of Stuart Malcolm Forsyth as a director on 8 July 2016 (1 page)
5 August 2016Termination of appointment of Stuart Malcolm Forsyth as a director on 8 July 2016 (1 page)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
5 July 2016Full accounts made up to 31 December 2015 (27 pages)
28 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
28 June 2016Annual return made up to 14 June 2016 no member list (10 pages)
17 June 2015Full accounts made up to 31 December 2014 (27 pages)
17 June 2015Full accounts made up to 31 December 2014 (27 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (10 pages)
15 June 2015Director's details changed for Mr John Yeoman on 15 June 2015 (2 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (10 pages)
15 June 2015Director's details changed for Mr John Yeoman on 15 June 2015 (2 pages)
24 November 2014Appointment of Mr John Yeoman as a director on 12 November 2014 (3 pages)
24 November 2014Appointment of Mr John Yeoman as a director on 12 November 2014 (3 pages)
9 October 2014Termination of appointment of Alistair Reid as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Alistair Reid as a director on 2 October 2014 (1 page)
9 October 2014Termination of appointment of Alistair Reid as a director on 2 October 2014 (1 page)
30 June 2014Full accounts made up to 31 December 2013 (27 pages)
30 June 2014Full accounts made up to 31 December 2013 (27 pages)
26 June 2014Annual return made up to 14 June 2014 no member list (10 pages)
26 June 2014Annual return made up to 14 June 2014 no member list (10 pages)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
18 June 2013Full accounts made up to 31 December 2012 (26 pages)
14 June 2013Director's details changed for William Whyte on 1 January 2013 (2 pages)
14 June 2013Director's details changed for William Whyte on 1 January 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
14 June 2013Director's details changed for William Whyte on 1 January 2013 (2 pages)
14 June 2013Annual return made up to 14 June 2013 no member list (10 pages)
28 June 2012Full accounts made up to 31 December 2011 (26 pages)
28 June 2012Full accounts made up to 31 December 2011 (26 pages)
27 June 2012Annual return made up to 14 June 2012 no member list (10 pages)
27 June 2012Annual return made up to 14 June 2012 no member list (10 pages)
15 June 2011Full accounts made up to 31 December 2010 (26 pages)
15 June 2011Full accounts made up to 31 December 2010 (26 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (10 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (10 pages)
25 May 2011Termination of appointment of John Weir as a director (1 page)
25 May 2011Termination of appointment of John Weir as a director (1 page)
12 May 2011Director's details changed for Alistair Reid on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Alexander Smith on 12 May 2011 (2 pages)
12 May 2011Director's details changed for John Fraser Weir on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Alistair Reid on 12 May 2011 (2 pages)
12 May 2011Director's details changed for John Fraser Weir on 12 May 2011 (2 pages)
12 May 2011Director's details changed for Alexander Smith on 12 May 2011 (2 pages)
11 May 2011Director's details changed for John Fraser Weir on 10 May 2011 (2 pages)
11 May 2011Director's details changed for John Fraser Weir on 10 May 2011 (2 pages)
25 March 2011Termination of appointment of Peter Smith as a director (1 page)
25 March 2011Termination of appointment of Peter Smith as a director (1 page)
7 July 2010Full accounts made up to 31 December 2009 (25 pages)
7 July 2010Full accounts made up to 31 December 2009 (25 pages)
5 July 2010Director's details changed for Stuart Malcolm Forsyth on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Alexander Smith on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 no member list (7 pages)
5 July 2010Director's details changed for Peter Mcintosh on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Alexander Smith on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Peter Mcintosh on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Stuart Malcolm Forsyth on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Alistair Reid on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Graham Taylor on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Alistair Reid on 15 June 2010 (2 pages)
5 July 2010Director's details changed for John Fraser Weir on 15 June 2010 (2 pages)
5 July 2010Director's details changed for Graham Taylor on 15 June 2010 (2 pages)
5 July 2010Director's details changed for John Fraser Weir on 15 June 2010 (2 pages)
5 July 2010Annual return made up to 15 June 2010 no member list (7 pages)
19 April 2010Termination of appointment of John Cowie as a director (1 page)
19 April 2010Termination of appointment of John Cowie as a director (1 page)
8 July 2009Appointment terminated director karl phimister (1 page)
8 July 2009Appointment terminated director karl phimister (1 page)
22 June 2009Full accounts made up to 31 December 2008 (50 pages)
22 June 2009Full accounts made up to 31 December 2008 (50 pages)
15 June 2009Annual return made up to 15/06/09 (6 pages)
15 June 2009Annual return made up to 15/06/09 (6 pages)
16 March 2009Appointment terminated director george wilson (1 page)
16 March 2009Director appointed mr karl phimister (1 page)
16 March 2009Appointment terminated director george wilson (1 page)
16 March 2009Director appointed mr karl phimister (1 page)
18 June 2008Full accounts made up to 31 December 2007 (46 pages)
18 June 2008Full accounts made up to 31 December 2007 (46 pages)
16 June 2008Annual return made up to 15/06/08 (6 pages)
16 June 2008Annual return made up to 15/06/08 (6 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
25 June 2007Annual return made up to 15/06/07 (3 pages)
25 June 2007Annual return made up to 15/06/07 (3 pages)
15 June 2006Annual return made up to 15/06/06 (3 pages)
15 June 2006Annual return made up to 15/06/06 (3 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
4 November 2005Director resigned (1 page)
4 November 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Director resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
20 June 2005Full accounts made up to 31 December 2004 (22 pages)
20 June 2005Annual return made up to 18/06/05 (9 pages)
20 June 2005Annual return made up to 18/06/05 (9 pages)
4 March 2005New director appointed (2 pages)
4 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
1 March 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Director resigned (1 page)
21 June 2004Annual return made up to 18/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 June 2004Full accounts made up to 31 December 2003 (21 pages)
21 June 2004Full accounts made up to 31 December 2003 (21 pages)
21 June 2004Annual return made up to 18/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 March 2004Secretary's particulars changed (1 page)
15 March 2004Secretary's particulars changed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
23 June 2003Full accounts made up to 31 December 2002 (20 pages)
23 June 2003Annual return made up to 18/06/03 (10 pages)
23 June 2003Annual return made up to 18/06/03 (10 pages)
23 June 2003Full accounts made up to 31 December 2002 (20 pages)
3 September 2002Director's particulars changed (1 page)
3 September 2002Director's particulars changed (1 page)
21 June 2002Full accounts made up to 31 December 2001 (33 pages)
21 June 2002Annual return made up to 18/06/02 (10 pages)
21 June 2002Annual return made up to 18/06/02 (10 pages)
21 June 2002Full accounts made up to 31 December 2001 (33 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
26 June 2001Full accounts made up to 31 December 2000 (19 pages)
20 June 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2001Annual return made up to 18/06/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
26 June 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 June 2000Annual return made up to 30/06/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
20 June 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
30 June 1999Annual return made up to 30/06/99 (15 pages)
30 June 1999Annual return made up to 30/06/99 (15 pages)
25 June 1999Director resigned (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
3 March 1999Director resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Secretary resigned (1 page)
3 March 1999Director resigned (1 page)
3 March 1999New secretary appointed (2 pages)
2 July 1998Annual return made up to 30/06/98 (14 pages)
2 July 1998Annual return made up to 30/06/98 (14 pages)
16 September 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
16 September 1997Annual return made up to 30/06/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(14 pages)
14 May 1997Director resigned (1 page)
14 May 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
11 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
11 October 1996New director appointed (2 pages)
18 July 1996Full accounts made up to 31 December 1995 (21 pages)
18 July 1996Full accounts made up to 31 December 1995 (21 pages)
26 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
26 June 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
4 July 1995Annual return made up to 30/06/95 (18 pages)
4 July 1995Annual return made up to 30/06/95 (18 pages)
4 July 1995Full accounts made up to 31 December 1994 (4 pages)
4 July 1995Full accounts made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 January 1919Incorporation (12 pages)
6 January 1919Incorporation (12 pages)