Edinburgh
EH15 1JP
Scotland
Director Name | Mr Ian Stewart Bell |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2001(68 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | 17 Harewood Crescent Edinburgh Lothian Scotland |
Director Name | Mr James Lumsden |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 26 Scone Gardens Edinburgh EH8 7DQ Scotland |
Secretary Name | Mr Ian Stewart Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Greenkeeper |
Country of Residence | Scotland |
Correspondence Address | 17 Harewood Crescent Edinburgh Lothian EH16 4XS Scotland |
Director Name | Mr William Beatson |
---|---|
Date of Birth | January 1948 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2012(80 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lochend Road South Edinburgh EH7 6DR Scotland |
Director Name | Mr Iain Anderson |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2016(83 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Electrician |
Country of Residence | Scotland |
Correspondence Address | 38 Sloan Street Edinburgh EH6 8PH Scotland |
Director Name | Gordon Oswald Bullock |
---|---|
Date of Birth | May 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 June 1996) |
Role | Retired |
Correspondence Address | 54 Eyre Place Edinburgh Midlothian EH3 5EJ Scotland |
Director Name | Roy Currie |
---|---|
Date of Birth | June 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 1997) |
Role | Sales Rep |
Correspondence Address | 77 Newhailes Crescent Edinburgh |
Director Name | David Stewart Gibson |
---|---|
Date of Birth | January 1932 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Civil Engineering Estimator |
Correspondence Address | 166 Broomhall Road Edinburgh Midlothian EH12 7PR Scotland |
Director Name | Francis Glen |
---|---|
Date of Birth | January 1941 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2008) |
Role | Engineer |
Correspondence Address | 5 Cornhill Terrace Edinburgh Midlothian EH6 8EJ Scotland |
Director Name | William Albert Gray |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 June 1994) |
Role | British T/Com Engineer |
Correspondence Address | 14 Craigentinny Avenue Edinburgh Midlothian EH7 6PX Scotland |
Director Name | Jack McArthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 May 1991) |
Role | Retired |
Correspondence Address | 8 Allanfield Edinburgh Midlothian EH7 5YG Scotland |
Director Name | Kenneth McIntosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 May 1990) |
Role | School Janitor |
Correspondence Address | 21 Bellevue Crescent Edinburgh Midlothian EH3 6NF Scotland |
Director Name | James Menzies |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 June 1995) |
Role | Taxi Driver |
Correspondence Address | 12 Chancelot Terrace Edinburgh Midlothian EH6 4SS Scotland |
Director Name | William Menzies |
---|---|
Date of Birth | November 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 90 Iona Street Edinburgh Midlothian EH6 8RW Scotland |
Director Name | Malcolm Park |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 June 2008) |
Role | Joiner |
Correspondence Address | 10 Grierson Gardens Edinburgh Midlothian EH5 2AS Scotland |
Director Name | Peter Rogers |
---|---|
Date of Birth | March 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 June 1999) |
Role | Postman |
Correspondence Address | 75 Sleigh Drive Edinburgh Midlothian EH7 6ER Scotland |
Director Name | James Imrie Ross |
---|---|
Date of Birth | February 1939 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 11 June 2009) |
Role | Joiner |
Correspondence Address | 1 Hollybank Terrace Edinburgh Midlothian EH11 1SW Scotland |
Secretary Name | David Stewart Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1989(56 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 166 Broomhall Road Edinburgh Midlothian EH12 7PR Scotland |
Director Name | William Allan |
---|---|
Date of Birth | May 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 1997) |
Role | Painter Decorator |
Correspondence Address | 2/2 Marionville Medway Edinburgh Midlothian EH7 6AN Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | August 1940 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1992(59 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 1997) |
Role | Project Engineer |
Correspondence Address | 46 Hawthornvale Edinburgh EH6 4JW Scotland |
Director Name | Harry Milne |
---|---|
Date of Birth | April 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1994(61 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 June 2003) |
Role | Company Director |
Correspondence Address | 10/1 Seafield Avenue Pirnifield Edinburgh EH6 7QG Scotland |
Director Name | Mr Raymond John Cook |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(62 years, 11 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 June 2007) |
Role | Service Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Grindlay Street Edinburgh Lothian EH3 9AS Scotland |
Director Name | Muriel Allan Bullock |
---|---|
Date of Birth | May 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(65 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2002) |
Role | Retired |
Correspondence Address | 54 Eyre Place Edinburgh EH3 5EJ Scotland |
Director Name | Alexander Bringhurst |
---|---|
Date of Birth | December 1931 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 June 2004) |
Role | Retired |
Correspondence Address | 107 Sleigh Drive Edinburgh Midlothian EH7 6EW Scotland |
Director Name | James Meikle Davidson |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 27 June 2010) |
Role | Warehouseman |
Correspondence Address | 8 Upper Hermitage Edinburgh EH6 8DP Scotland |
Director Name | James Smith Reilly Gow |
---|---|
Date of Birth | July 1937 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2006) |
Role | Print Finisher Retired |
Correspondence Address | 20 Cambridge Avenue Edinburgh Lothian EH6 5AP Scotland |
Director Name | Murdo Charles Macleod |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 11 June 2009) |
Role | Printer |
Correspondence Address | 56 Woodburn Avenue Dalkeith Midlothian EH22 2BS Scotland |
Director Name | Mr James Lumsden |
---|---|
Date of Birth | April 1969 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(70 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 01 July 2019) |
Role | Panel Beater |
Country of Residence | Scotland |
Correspondence Address | 26 Scone Gardens Edinburgh EH8 7DQ Scotland |
Director Name | Rudolph Anderson |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(74 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 197 Piersfield Terrace Edinburgh Lothian EH8 7BW Scotland |
Director Name | Clement Rae |
---|---|
Date of Birth | June 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(74 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 29 June 2011) |
Role | Taxi Driver |
Country of Residence | Scotland |
Correspondence Address | 2/2 St Clair Place Leith Edinburgh Midlothian EH6 8JZ Scotland |
Director Name | Mr Raymond John Cook |
---|---|
Date of Birth | February 1957 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2011) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 8 Grindlay Street Edinburgh Lothian EH3 9AS Scotland |
Director Name | Cheryl Hanlon |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2011) |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 258/5 Easter Road Edinburgh City Of Edinburgh EH6 8LD Scotland |
Director Name | Martin Massaro |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 17 Mountcastle Crescent Edinburgh City Of Edinburgh EH8 7SB Scotland |
Director Name | Steven Rose |
---|---|
Date of Birth | March 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(76 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2012) |
Role | Baker / Painter |
Country of Residence | Scotland |
Correspondence Address | 116/1 Restalrig Road Edinburgh City Of Edinburgh EH7 6UN Scotland |
Director Name | Mr Ian Anderson |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(78 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 August 2014) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Website | edinburghcityfc.net |
---|
Registered Address | 74 Lochend Road South Edinburgh EH7 6DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | £958,304 |
Cash | £488 |
Current Liabilities | £46,013 |
Latest Accounts | 28 February 2019 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2021 (1 month from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 28 June 2020 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 12 July 2021 (5 months, 2 weeks from now) |
13 February 2014 | Delivered on: 18 February 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: Premises on the first and second flats above the ground flat level at 8 baxters place leith walk. Outstanding |
---|---|
13 February 2014 | Delivered on: 18 February 2014 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: 7 baxters place leith walk edinburgh. Outstanding |
19 June 2008 | Delivered on: 1 July 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
3 February 1995 | Delivered on: 16 February 1995 Persons entitled: Bass Brewers Limited Classification: Bond & 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 |
8 February 1990 | Delivered on: 15 February 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 & 8 baxters place leith walk edinburgh. Outstanding |
13 July 1987 | Delivered on: 22 July 1987 Persons entitled: Tennent Caledonian Breweries LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 baxters place, leith walk, edinburgh premises in the 1ST & 2ND flats above shop at 8 baxters place, leith walk. Outstanding |
16 February 1995 | Delivered on: 2 March 1995 Satisfied on: 4 March 2014 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 baxters place, edinburgh. Fully Satisfied |
22 December 1994 | Delivered on: 6 January 1995 Satisfied on: 7 February 2014 Persons entitled: The Royal Bank of Scotland PLC 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. Fully Satisfied |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
---|---|
22 August 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
21 August 2017 | Notification of Iain Anderson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of William Beatson as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of James Lumsden as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of William Alistair Bell as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Ian Stewart Bell as a person with significant control on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Iain Anderson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of William Beatson as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of James Lumsden as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of William Alistair Bell as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Notification of Ian Stewart Bell as a person with significant control on 6 April 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
20 January 2017 | Appointment of Mr Iain Anderson as a director on 10 January 2016 (2 pages) |
16 January 2017 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 74 Lochend Road South Edinburgh EH7 6DR on 16 January 2017 (1 page) |
12 September 2016 | Annual return made up to 28 June 2016 no member list (5 pages) |
5 January 2016 | Termination of appointment of Peter Trainer as a director on 6 November 2015 (1 page) |
29 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
14 August 2015 | Annual return made up to 28 June 2015 no member list (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
20 November 2014 | Resolutions
|
28 August 2014 | Termination of appointment of Ian Anderson as a director on 25 August 2014 (1 page) |
23 July 2014 | Annual return made up to 28 June 2014 no member list (7 pages) |
4 March 2014 | Satisfaction of charge 5 in full (4 pages) |
18 February 2014 | Registration of charge 0169570007 (6 pages) |
18 February 2014 | Registration of charge 0169570008 (6 pages) |
7 February 2014 | Satisfaction of charge 3 in full (1 page) |
31 October 2013 | Appointment of Mr William Beatson as a director (2 pages) |
22 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
22 August 2013 | Annual return made up to 28 June 2013 no member list (6 pages) |
22 August 2013 | Termination of appointment of Steven Rose as a director (1 page) |
22 August 2013 | Termination of appointment of Martin Massaro as a director (1 page) |
29 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 July 2012 | Annual return made up to 28 June 2012 no member list (8 pages) |
30 July 2012 | Termination of appointment of Rudolph Anderson as a director (1 page) |
30 July 2012 | Termination of appointment of Raymond Cook as a director (1 page) |
30 July 2012 | Termination of appointment of Clement Rae as a director (1 page) |
30 July 2012 | Termination of appointment of Cheryl Hanlon as a director (1 page) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
26 July 2011 | Appointment of Mr Ian Anderson as a director (2 pages) |
22 July 2011 | Annual return made up to 28 June 2011 no member list (12 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
13 August 2010 | Annual return made up to 28 June 2010 no member list (12 pages) |
13 August 2010 | Director's details changed for Mister Raymond John Cook on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Clement Rae on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Cheryl Hanlon on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Steven Rose on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Martin Massaro on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Ian Stewart Bell on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for William Alistair Bell on 28 June 2010 (2 pages) |
13 August 2010 | Director's details changed for Rudolph Anderson on 28 June 2010 (2 pages) |
13 August 2010 | Registered office address changed from 7 Baxters Place Edinburgh Midlothian EH1 3AF Scotland on 13 August 2010 (1 page) |
13 August 2010 | Termination of appointment of James Davidson as a director (1 page) |
13 August 2010 | Secretary's details changed for Ian Stewart Bell on 28 June 2010 (1 page) |
8 February 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page) |
8 February 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 8 February 2010 (1 page) |
7 January 2010 | Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from 7 Baxters Place Edinburgh EH1 3AF on 7 January 2010 (1 page) |
15 September 2009 | Director appointed peter trainer (1 page) |
15 September 2009 | Director appointed raymond cook (1 page) |
15 September 2009 | Director appointed steven rose (1 page) |
15 September 2009 | Director appointed martin massaro (1 page) |
15 September 2009 | Director appointed cheryl hanlon (1 page) |
15 September 2009 | Appointment terminated director murdo macleod (1 page) |
15 September 2009 | Appointment terminated director james ross (1 page) |
15 September 2009 | Annual return made up to 28/06/09 (10 pages) |
20 July 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
21 July 2008 | Annual return made up to 28/06/08 (4 pages) |
21 July 2008 | Appointment terminated director malcolm park (1 page) |
21 July 2008 | Appointment terminated director francis glen (1 page) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 May 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | Annual return made up to 28/06/07
|
30 August 2007 | New director appointed (2 pages) |
30 August 2007 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
15 September 2006 | Annual return made up to 28/06/06
|
15 June 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
9 August 2005 | Annual return made up to 28/06/05 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 28 February 2005 (13 pages) |
15 November 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
6 August 2004 | Annual return made up to 28/06/04 (9 pages) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | Director resigned (1 page) |
28 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New secretary appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
28 July 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 July 2003 | Annual return made up to 28/06/03
|
28 July 2003 | New director appointed (2 pages) |
24 July 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
24 July 2002 | Annual return made up to 28/06/02
|
16 July 2002 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Total exemption full accounts made up to 28 February 2001 (12 pages) |
16 July 2001 | Annual return made up to 28/06/01
|
18 December 2000 | Full accounts made up to 29 February 2000 (13 pages) |
24 July 2000 | Annual return made up to 28/06/00
|
7 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 July 1999 | Annual return made up to 28/06/99
|
29 July 1998 | Annual return made up to 28/06/98
|
23 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | New director appointed (2 pages) |
23 September 1997 | Full accounts made up to 28 February 1997 (12 pages) |
7 July 1997 | Annual return made up to 28/06/97
|
12 November 1996 | Full accounts made up to 29 February 1996 (14 pages) |
4 September 1996 | New director appointed (2 pages) |
27 August 1996 | Annual return made up to 28/06/96
|
11 July 1995 | Full accounts made up to 28 February 1995 (14 pages) |
22 December 1982 | Accounts made up to 28 February 1982 (4 pages) |
5 September 1932 | Incorporation (28 pages) |