Rosyth
Fife
KY11 2UZ
Scotland
Director Name | James Banks |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2004(80 years, 5 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 19 Mount Frost Gardens Markinch Fife KY7 6JL Scotland |
Director Name | Ernest Andrews |
---|---|
Date of Birth | February 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1989(65 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 August 1992) |
Role | Retired |
Correspondence Address | 87 Longstone Street Edinburgh Midlothian EH14 2BS Scotland |
Director Name | John Bonnyman |
---|---|
Date of Birth | March 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(65 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1992) |
Role | Retired |
Correspondence Address | 4 Millar Place Edinburgh Midlothian EH10 5HJ Scotland |
Director Name | Bernard Donlevy |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(65 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 1990) |
Role | Builder |
Correspondence Address | 20 Oxgangs Green Edinburgh EH13 9JC Scotland |
Director Name | Peter Moseley |
---|---|
Date of Birth | May 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(65 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 1990) |
Role | Retired |
Correspondence Address | 13 Saughton Avenue Edinburgh Midlothian EH11 2RX Scotland |
Director Name | George Peter Orr |
---|---|
Date of Birth | March 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(65 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 June 1990) |
Role | Funeral Director |
Correspondence Address | 2 Clifton Terrace Edinburgh Midlothian EH12 5DR Scotland |
Secretary Name | Capt Ernest Hadley Marchant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1989(65 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 August 1992) |
Role | Company Director |
Correspondence Address | 101 Buckstone Road Edinburgh Midlothian EH10 6UX Scotland |
Director Name | Maj Campbell Graham |
---|---|
Date of Birth | December 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 1992) |
Role | Manager Poppy Factory |
Correspondence Address | 12 Grierson Square Edinburgh Midlothian EH5 2AR Scotland |
Director Name | Alexander Stirling Hamilton |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 August 1992) |
Role | Retired |
Correspondence Address | 15 Westbank Place Portobello Edinburgh Midlothian EH15 1UD Scotland |
Secretary Name | John Norrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 August 1992) |
Role | Retired |
Correspondence Address | 22 Moredun Park Green Edinburgh Midlothian EH17 7LS Scotland |
Secretary Name | James Anderson Penman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(67 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 15 January 1992) |
Role | Company Director |
Correspondence Address | 18 Saughtonhall Grove Edinburgh Midlothian EH12 5RQ Scotland |
Secretary Name | Maj Campbell Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(68 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 28 August 1992) |
Role | Company Director |
Correspondence Address | 12 Grierson Square Edinburgh Midlothian EH5 2AR Scotland |
Director Name | William Currie |
---|---|
Date of Birth | September 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 January 2003) |
Role | Transport Officer |
Correspondence Address | 15 Bright Terrace Edinburgh EH11 2BL Scotland |
Director Name | John Cuthbert |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 04 August 1992) |
Role | Park Patrol Officer |
Correspondence Address | 3 Mayfield Place Musselburgh Midlothian EH21 6HS Scotland |
Director Name | Robert Delworth |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 February 2003) |
Role | Publican |
Correspondence Address | 22 Allan Park Drive Edinburgh EH14 1LP Scotland |
Director Name | Bernard Donlevy |
---|---|
Date of Birth | August 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Builder |
Correspondence Address | 2 Oxgangs Green Edinburgh Midlothian EH13 9JE Scotland |
Director Name | David Fairgrieve |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 9 Saughton Grove Edinburgh EH12 5SN Scotland |
Director Name | Norman Hughes |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Publican |
Correspondence Address | Rockville House Hotel Seaview Terrace Edinburgh Lothian EH15 2HF Scotland |
Director Name | Alexander Martin |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 July 1993) |
Role | Security Officer |
Correspondence Address | 14-16 Firrhill Drive Edinburgh Midlothian EH13 9ET Scotland |
Director Name | John McKenzie |
---|---|
Date of Birth | September 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 07 April 2003) |
Role | Office Clerk |
Correspondence Address | 101 Wester Drylaw Place Edinburgh EH4 2TQ Scotland |
Director Name | Robin Pullinger |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 19 February 2002) |
Role | Security Gaurd Scottish Office |
Correspondence Address | 24-26 Saughton Mains Terrace Edinburgh EH11 3NS Scotland |
Secretary Name | Thomas Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1992(68 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 09 September 2004) |
Role | Psv Driver |
Correspondence Address | 3/ Wellflats Road Kirkliston West Lothian EH29 9AZ Scotland |
Director Name | Duncan Robertson Macrae |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(80 years after company formation) |
Appointment Duration | 3 months (resigned 29 September 2004) |
Role | Secretary |
Correspondence Address | 27 Wallace Crescent Roslin Midlothian EH25 9LL Scotland |
Secretary Name | Duncan Robertson Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(80 years after company formation) |
Appointment Duration | 3 months (resigned 29 September 2004) |
Role | Secretary |
Correspondence Address | 27 Wallace Crescent Roslin Midlothian EH25 9LL Scotland |
Director Name | Mr Mark McKay |
---|---|
Date of Birth | December 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(80 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 18 November 2004) |
Role | Chauffeur |
Country of Residence | Scotland |
Correspondence Address | 64 South Gyle Wynd Edinburgh Midlothian EH12 9HJ Scotland |
Director Name | Stephen David McKechnie |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(80 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2006) |
Role | Unemployed |
Correspondence Address | Whiteford House 53 Canongate Edinburgh Midlothian EH8 8BS Scotland |
Secretary Name | Norma Ann Crighton Donlevy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2004(80 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 16-1 West Pilton Avenue Edinburgh Midlothian EH4 4DW Scotland |
Secretary Name | Iain Dunbar Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(80 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2006) |
Role | HM Forces |
Correspondence Address | 92 Dreghorn Drive Edinburgh Midlothian EH13 9PF Scotland |
Director Name | John MacDiarmid Campbell |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(81 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2012) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Churchill Way Kirknewton Midlothian EH27 8AE Scotland |
Secretary Name | Stuart George Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 July 2009) |
Role | Mod |
Correspondence Address | 70 Redhall Drive Edinburgh Midlothian EH14 2HG Scotland |
Director Name | Mr John Nicol Borthwick |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2006(82 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 June 2009) |
Role | Accountant |
Correspondence Address | 537 Lanark Road Juniper Green Edinburgh Midlothian EH14 4DE Scotland |
Secretary Name | Iain Dunbar Lowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(85 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2011) |
Role | HM Forces |
Correspondence Address | 16 Balgreggie Park Cardenden Fife KY5 0NQ Scotland |
Secretary Name | Capt John Bull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2011(87 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2013) |
Role | Company Director |
Correspondence Address | Art 26 Redford Cavalry Barracks Edinburgh Lothian EH13 0PP Scotland |
Secretary Name | John Ferns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(88 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 April 2019) |
Role | Company Director |
Correspondence Address | 6/14 Smithfield Street Edinburgh EH11 2PJ Scotland |
Website | scotsguards.co.uk |
---|---|
Telephone | 07 401931762 |
Telephone region | Mobile |
Registered Address | 2 Clifton Terrace Edinburgh EH12 5DR Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £299,936 |
Cash | £12,509 |
Current Liabilities | £108,238 |
Latest Accounts | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 4 August 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2023 (4 months, 3 weeks from now) |
4 November 2004 | Delivered on: 17 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 clifton terrace, edinburgh. Outstanding |
---|---|
22 August 2004 | Delivered on: 27 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
---|---|
7 October 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
18 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 September 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
23 September 2019 | Termination of appointment of John Ferns as a secretary on 1 April 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
1 September 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
1 September 2015 | Annual return made up to 4 August 2015 no member list (4 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
1 September 2014 | Annual return made up to 4 August 2014 no member list (4 pages) |
29 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
29 August 2013 | Annual return made up to 4 August 2013 no member list (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Appointment of John Ferns as a secretary (3 pages) |
4 July 2013 | Termination of appointment of John Bull as a secretary (2 pages) |
4 July 2013 | Termination of appointment of John Campbell as a director (2 pages) |
4 July 2013 | Appointment of John Ferns as a secretary (3 pages) |
4 July 2013 | Termination of appointment of John Bull as a secretary (2 pages) |
4 July 2013 | Termination of appointment of John Campbell as a director (2 pages) |
30 August 2012 | Annual return made up to 4 August 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 4 August 2012 no member list (5 pages) |
30 August 2012 | Annual return made up to 4 August 2012 no member list (5 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Appointment of Capt John Bull as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Iain Lowther as a secretary (1 page) |
5 September 2011 | Appointment of Capt John Bull as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Iain Lowther as a secretary (1 page) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (5 pages) |
30 August 2011 | Annual return made up to 4 August 2011 no member list (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Annual return made up to 4 August 2010 no member list (5 pages) |
15 September 2010 | Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Banks on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 August 2010 no member list (5 pages) |
15 September 2010 | Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Banks on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 4 August 2010 no member list (5 pages) |
15 September 2010 | Director's details changed for Iain Erling Dalzel Job on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for James Banks on 4 August 2010 (2 pages) |
15 September 2010 | Director's details changed for John Macdiarmid Campbell on 4 August 2010 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 September 2009 | Annual return made up to 04/08/09 (6 pages) |
10 September 2009 | Secretary appointed iain dunbar lowther (2 pages) |
10 September 2009 | Annual return made up to 04/08/09 (6 pages) |
10 September 2009 | Secretary appointed iain dunbar lowther (2 pages) |
2 September 2009 | Appointment terminated secretary stuart rowe (1 page) |
2 September 2009 | Appointment terminated secretary stuart rowe (1 page) |
22 June 2009 | Appointment terminated director john borthwick (1 page) |
22 June 2009 | Appointment terminated director john borthwick (1 page) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Annual return made up to 04/08/08 (3 pages) |
6 August 2008 | Director's change of particulars / john borthwick / 01/08/2008 (2 pages) |
6 August 2008 | Annual return made up to 04/08/08 (3 pages) |
6 August 2008 | Director's change of particulars / john borthwick / 01/08/2008 (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Annual return made up to 04/08/07
|
10 August 2007 | Annual return made up to 04/08/07
|
4 January 2007 | New director appointed (2 pages) |
4 January 2007 | New director appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
29 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Annual return made up to 04/08/06
|
13 September 2006 | Annual return made up to 04/08/06
|
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 April 2006 | Annual return made up to 04/08/05 (6 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Annual return made up to 04/08/05 (6 pages) |
19 April 2006 | Secretary resigned (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | New director appointed (1 page) |
18 January 2005 | New director appointed (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Director resigned (1 page) |
17 November 2004 | Partic of mort/charge * (3 pages) |
17 November 2004 | Partic of mort/charge * (3 pages) |
11 October 2004 | New secretary appointed (2 pages) |
11 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
13 September 2004 | New director appointed (1 page) |
13 September 2004 | New director appointed (1 page) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Secretary resigned (1 page) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
9 September 2004 | New director appointed (2 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
27 August 2004 | Partic of mort/charge * (6 pages) |
17 August 2004 | Annual return made up to 04/08/04 (4 pages) |
17 August 2004 | Annual return made up to 04/08/04 (4 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
2 September 2003 | Annual return made up to 04/08/03
|
2 September 2003 | Annual return made up to 04/08/03
|
11 September 2002 | Annual return made up to 04/08/02
|
11 September 2002 | Annual return made up to 04/08/02
|
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Annual return made up to 04/08/01 (4 pages) |
8 August 2001 | Annual return made up to 04/08/01 (4 pages) |
4 September 2000 | Annual return made up to 04/08/00 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 September 2000 | Annual return made up to 04/08/00 (4 pages) |
4 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Annual return made up to 04/08/99 (6 pages) |
14 September 1999 | Annual return made up to 04/08/99 (6 pages) |
4 September 1998 | Annual return made up to 04/08/98
|
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 September 1998 | Annual return made up to 04/08/98
|
4 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 September 1997 | Annual return made up to 04/08/97 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
19 September 1997 | Annual return made up to 04/08/97 (6 pages) |
19 September 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
10 September 1996 | Annual return made up to 04/08/96
|
10 September 1996 | Annual return made up to 04/08/96
|
6 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
6 September 1995 | Annual return made up to 04/08/95 (6 pages) |
6 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
6 September 1995 | Annual return made up to 04/08/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
27 June 1924 | Incorporation (21 pages) |
27 June 1924 | Incorporation (21 pages) |