Blyton
Lincolnshire
DN21 3JX
Director Name | Ms Sandra Annette Jowett |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(78 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | York Natural Health 36 York Road Acomb Yorkshire YO24 4LZ |
Director Name | Mrs Alison Louise Waring |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2013(78 years, 12 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Naturopath Osteopath |
Country of Residence | England |
Correspondence Address | York Natural Health York Road Acomb York YO24 4LZ |
Secretary Name | Mrs Alison Louise Waring |
---|---|
Status | Current |
Appointed | 04 May 2014(79 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | York Natural Health York Road Acomb York YO24 4LZ |
Director Name | Ms Joanna Lesley Thomson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 April 2015(80 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Naturopath And Jeweller |
Country of Residence | Scotland |
Correspondence Address | 2 Mailingsland Cottages Peebles EH45 8PH Scotland |
Director Name | Elizabeth Anne Jerome |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Naturopath |
Correspondence Address | 23 Park Avenue Watford Hertfordshire WD1 7HR |
Director Name | James William Johnson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1994) |
Role | Naturopath |
Correspondence Address | 1 Victoria Road Timperley Altrincham Cheshire WA15 6PP |
Director Name | Tom Keell Wolfe |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Naturopath |
Correspondence Address | Arundel House Bath Road Chaltenham Gloucester GL53 7JT Wales |
Director Name | Alec Milne |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 11 May 2010) |
Role | Naturopath |
Correspondence Address | Barondale House Newbattle Edinburgh Lothian EH22 3LX Scotland |
Director Name | Douglas William Morris Muirhead |
---|---|
Date of Birth | December 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 March 1993) |
Role | Naturopath (Retired) |
Correspondence Address | 123 Lisson Grove London NW1 6UP |
Director Name | Richenda Maeve Power |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Naturopath |
Correspondence Address | Hillside Church Lane Worting Basingstoke Hampshire RG23 8PX |
Director Name | Herbert Leslie Harrison |
---|---|
Date of Birth | June 1927 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 04 May 2014) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Croft 24 A Beckfield Lane Acomb York Yorkshire YO2 5RS |
Secretary Name | Peter Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(57 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 328 Harrogate Road Leeds West Yorkshire LS17 6PE |
Director Name | Mark Alan Lawrence |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(59 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 22 April 2016) |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Parkway Chelmsford Essex CM2 7PX |
Director Name | Felix Heimer |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1996) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 353 Norton Road Stockton On Tees Cleveland TS20 2PH |
Director Name | Felix Heimer |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(59 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 20 April 1996) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 353 Norton Road Stockton On Tees Cleveland TS20 2PH |
Director Name | Mr Atul Shah |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(59 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 19 April 2002) |
Role | Naturopath |
Country of Residence | England |
Correspondence Address | 31 Scarcroft Hill York North Yorkshire YO24 1DF |
Director Name | Jean Waddell Lapsley |
---|---|
Date of Birth | June 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1994(59 years, 9 months after company formation) |
Appointment Duration | 21 years (resigned 25 April 2015) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House 70 Kingston Avenue Edinburgh EH16 5SW Scotland |
Secretary Name | Jean Waddell Lapsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(60 years, 9 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 April 1998) |
Role | Company Director |
Correspondence Address | The Kingston Coach House 293 Gilmerton Road Liberton Edinburgh EH16 5UL Scotland |
Director Name | Sheila Dickson Wallace |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1996(61 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 March 2015) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | Beannach Spey Avenue Boat Of Garten Invernesshire PH20 2BE Scotland |
Director Name | Peter Gledhill La Barre |
---|---|
Date of Birth | February 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(62 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2003) |
Role | Naturopath |
Correspondence Address | Hawksbury Kimbolton Leominster Herefordshire HR6 0EJ Wales |
Secretary Name | Mary Cecelia Thomson |
---|---|
Date of Birth | August 1925 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(63 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Coach House 70 Kingston Avenue Edinburgh Midlothian EH16 5SW Scotland |
Secretary Name | Mary Cecelia Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(63 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 2001) |
Role | Company Director |
Correspondence Address | Coach House 70 Kingston Avenue Edinburgh Midlothian EH16 5SW Scotland |
Director Name | Dennis Meakin |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2000(65 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 13 April 2013) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 175 Bromsgrove Road Redditch Worcestershire B97 4SQ |
Secretary Name | Barbara Meakin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(66 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 175 Bromsgrove Road Redditch Worcestershire B97 4SQ |
Director Name | Tony Hugh Streets |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(67 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 25 April 2009) |
Role | Registered Naturopath |
Correspondence Address | 32 Tarmangie Drive Dollar Clackmannanshire FK14 7BP Scotland |
Director Name | Emma Jackson |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(67 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 25 April 2015) |
Role | Naturopath |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dovers Park Bathford Bath Avon BA1 7UD |
Director Name | Dr John Lindsay Fielder |
---|---|
Date of Birth | November 1931 (Born 91 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2005(70 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 August 2019) |
Role | Osteopath |
Country of Residence | Australia |
Correspondence Address | 117 Cedar Park Road Kuranda Queensland 4872 Australia |
Director Name | Anthony Hugh Streets |
---|---|
Date of Birth | May 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(74 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 25 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tarmangie Drive Dollar Clackmannanshire FK14 7BP Scotland |
Secretary Name | Anthony Hugh Streets |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2009(74 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 24 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Tarmangie Drive Dollar Clackmannanshire FK14 7BP Scotland |
Secretary Name | David Tinsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2010(75 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 04 May 2014) |
Role | Company Director |
Correspondence Address | 53 High Street Blyton Gainsborough Lincs DN21 3JX |
Director Name | Ms Joanna Lesley Thomson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2013(78 years, 12 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 April 2015) |
Role | Naturopath |
Country of Residence | Scotland |
Correspondence Address | Joanna Thomson Jewellery PO Box 2 Peebles EH45 8BW Scotland |
Director Name | Mr Topher Pieri |
---|---|
Date of Birth | March 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(78 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 August 2018) |
Role | Naturopath |
Country of Residence | England |
Correspondence Address | 15 Oak Lane Minster On Sea Sheerness Kent ME12 3QW |
Director Name | Ms Joanna Lesley Thomson |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2016(81 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 20 June 2016) |
Role | Naturopath And Jeweller |
Country of Residence | Scotland |
Correspondence Address | 2 Mailingsland Cottages Peebles EH45 8PH Scotland |
Registered Address | 2 Mailingsland Cottages Peebles EH45 8PH Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Year | 2014 |
---|---|
Net Worth | £1,899 |
Cash | £2,405 |
Current Liabilities | £506 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 12 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2023 (1 month, 4 weeks from now) |
12 May 2021 | Confirmation statement made on 12 May 2021 with no updates (3 pages) |
---|---|
10 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
10 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
16 August 2019 | Termination of appointment of John Lindsay Fielder as a director on 15 August 2019 (1 page) |
20 May 2019 | Director's details changed for Miss Alison Louise Jowett on 15 May 2019 (2 pages) |
20 May 2019 | Secretary's details changed for Miss Alison Louise Jowett on 15 May 2019 (1 page) |
20 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 August 2018 | Termination of appointment of Topher Pieri as a director on 15 August 2018 (1 page) |
17 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
10 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
15 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 June 2016 | Termination of appointment of Joanna Lesley Thomson as a director on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 5 May 2016 no member list (9 pages) |
20 June 2016 | Termination of appointment of Joanna Lesley Thomson as a director on 20 June 2016 (1 page) |
20 June 2016 | Annual return made up to 5 May 2016 no member list (9 pages) |
12 May 2016 | Appointment of Ms Joanna Lesley Thomson as a director on 22 March 2016 (2 pages) |
12 May 2016 | Registered office address changed from C/O Joanna Thomson 2 Mailingsland Cottages 2 Mailingsland Cottages Peebles EH45 8PH to 2 Mailingsland Cottages Peebles EH45 8PH on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Ms Joanna Lesley Thomson as a director on 22 March 2016 (2 pages) |
12 May 2016 | Registered office address changed from C/O Joanna Thomson 2 Mailingsland Cottages 2 Mailingsland Cottages Peebles EH45 8PH to 2 Mailingsland Cottages Peebles EH45 8PH on 12 May 2016 (1 page) |
11 May 2016 | Termination of appointment of Mark Alan Lawrence as a director on 22 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Mark Alan Lawrence as a director on 22 April 2016 (1 page) |
22 March 2016 | Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Joanna Lesley Thomson as a director on 25 April 2015 (1 page) |
22 March 2016 | Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Ms Joanna Lesley Thomson on 22 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Joanna Lesley Thomson as a director on 25 April 2015 (1 page) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
7 May 2015 | Annual return made up to 5 May 2015 no member list (9 pages) |
7 May 2015 | Termination of appointment of Jean Waddell Lapsley as a director on 25 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sheila Dickson Wallace as a director on 25 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Anthony Hugh Streets as a director on 25 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Emma Jackson as a director on 25 April 2015 (1 page) |
7 May 2015 | Appointment of Ms Joanna Lesley Thomson as a director on 25 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 5 May 2015 no member list (9 pages) |
7 May 2015 | Appointment of Ms Joanna Lesley Thomson as a director on 25 April 2015 (2 pages) |
7 May 2015 | Annual return made up to 5 May 2015 no member list (9 pages) |
7 May 2015 | Termination of appointment of Jean Waddell Lapsley as a director on 25 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Sheila Dickson Wallace as a director on 25 March 2015 (1 page) |
7 May 2015 | Termination of appointment of Anthony Hugh Streets as a director on 25 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Emma Jackson as a director on 25 April 2015 (1 page) |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
3 March 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 September 2014 | Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page) |
30 September 2014 | Termination of appointment of Herbert Leslie Harrison as a director on 4 May 2014 (1 page) |
20 May 2014 | Annual return made up to 5 May 2014 no member list (14 pages) |
20 May 2014 | Appointment of Miss Alison Louise Jowett as a secretary (2 pages) |
20 May 2014 | Termination of appointment of David Tinsley as a secretary (1 page) |
20 May 2014 | Annual return made up to 5 May 2014 no member list (14 pages) |
20 May 2014 | Annual return made up to 5 May 2014 no member list (14 pages) |
20 May 2014 | Appointment of Miss Alison Louise Jowett as a secretary (2 pages) |
20 May 2014 | Termination of appointment of David Tinsley as a secretary (1 page) |
9 October 2013 | Appointment of Ms Alison Louise Jowett as a director (2 pages) |
9 October 2013 | Appointment of Ms Alison Louise Jowett as a director (2 pages) |
7 September 2013 | Appointment of Ms Joanna Lesley Thomson as a director (2 pages) |
7 September 2013 | Appointment of Ms Joanna Lesley Thomson as a director (2 pages) |
4 September 2013 | Appointment of Mr Topher Pieri as a director (2 pages) |
4 September 2013 | Appointment of Ms Sandra Annette Jowett as a director (2 pages) |
4 September 2013 | Appointment of Mr Topher Pieri as a director (2 pages) |
4 September 2013 | Appointment of Ms Sandra Annette Jowett as a director (2 pages) |
14 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 31 January 2013 (10 pages) |
25 July 2013 | Registered office address changed from 32 Tarmangie Drive Dollar Fife FK14 7BP on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from 32 Tarmangie Drive Dollar Fife FK14 7BP on 25 July 2013 (1 page) |
15 May 2013 | Annual return made up to 5 May 2013 no member list (10 pages) |
15 May 2013 | Annual return made up to 5 May 2013 no member list (10 pages) |
15 May 2013 | Annual return made up to 5 May 2013 no member list (10 pages) |
26 April 2013 | Termination of appointment of Felix Heimer as a director (1 page) |
26 April 2013 | Termination of appointment of Dennis Meakin as a director (1 page) |
26 April 2013 | Termination of appointment of Felix Heimer as a director (1 page) |
26 April 2013 | Termination of appointment of Dennis Meakin as a director (1 page) |
25 May 2012 | Annual return made up to 5 May 2012 no member list (12 pages) |
25 May 2012 | Annual return made up to 5 May 2012 no member list (12 pages) |
25 May 2012 | Annual return made up to 5 May 2012 no member list (12 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
5 May 2011 | Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dennis Meakin on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Emma Jackson on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Felix Heimer on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
5 May 2011 | Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dennis Meakin on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Emma Jackson on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Felix Heimer on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 May 2011 no member list (12 pages) |
5 May 2011 | Director's details changed for Dennis Meakin on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for David Guy Tinsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Sheila Dickson Wallace on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Emma Jackson on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Mark Alan Lawrence on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Anthony Hugh Streets on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jean Waddell Lapsley on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Dr John Lindsay Fielder on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Herbert Leslie Harrison on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Felix Heimer on 5 May 2011 (2 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
16 November 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
5 August 2010 | Annual return made up to 5 May 2010 (20 pages) |
5 August 2010 | Annual return made up to 5 May 2010 (20 pages) |
5 August 2010 | Annual return made up to 5 May 2010 (20 pages) |
22 July 2010 | Termination of appointment of Anthony Streets as a secretary (2 pages) |
22 July 2010 | Appointment of David Tinsley as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Anthony Streets as a secretary (2 pages) |
22 July 2010 | Appointment of David Tinsley as a secretary (3 pages) |
9 July 2010 | Termination of appointment of Tony Streets as a director (2 pages) |
9 July 2010 | Termination of appointment of Alec Milne as a director (1 page) |
9 July 2010 | Termination of appointment of Tony Streets as a director (2 pages) |
9 July 2010 | Termination of appointment of Alec Milne as a director (1 page) |
2 July 2010 | Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages) |
2 July 2010 | Registered office address changed from the Coach House 70 Kingston Avenue Edinburgh EH16 5SW on 2 July 2010 (2 pages) |
2 September 2009 | Annual return made up to 05/05/09 (10 pages) |
2 September 2009 | Appointment terminated secretary mary thomson (1 page) |
2 September 2009 | Appointment terminate, director mark fenton logged form (1 page) |
2 September 2009 | Director and secretary appointed anthony hugh streets (2 pages) |
2 September 2009 | Annual return made up to 05/05/09 (10 pages) |
2 September 2009 | Appointment terminated secretary mary thomson (1 page) |
2 September 2009 | Appointment terminate, director mark fenton logged form (1 page) |
2 September 2009 | Director and secretary appointed anthony hugh streets (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
18 November 2008 | Total exemption full accounts made up to 31 January 2008 (7 pages) |
21 May 2008 | Annual return made up to 05/05/08 (8 pages) |
21 May 2008 | Annual return made up to 05/05/08 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
30 May 2007 | Total exemption full accounts made up to 31 January 2007 (6 pages) |
29 May 2007 | Annual return made up to 05/05/07 (8 pages) |
29 May 2007 | Annual return made up to 05/05/07 (8 pages) |
20 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
20 June 2006 | Total exemption full accounts made up to 31 January 2006 (6 pages) |
6 June 2006 | Annual return made up to 05/05/06 (8 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Annual return made up to 05/05/06 (8 pages) |
6 June 2006 | New director appointed (2 pages) |
6 June 2006 | Secretary resigned (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Annual return made up to 05/05/05 (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
27 May 2005 | New director appointed (2 pages) |
27 May 2005 | Annual return made up to 05/05/05 (7 pages) |
27 May 2005 | Total exemption full accounts made up to 31 January 2005 (7 pages) |
14 May 2004 | Annual return made up to 05/05/04 (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
14 May 2004 | Annual return made up to 05/05/04 (7 pages) |
14 May 2004 | Total exemption full accounts made up to 31 January 2004 (6 pages) |
23 May 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Annual return made up to 05/05/03 (8 pages) |
23 May 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Annual return made up to 05/05/03 (8 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Annual return made up to 05/05/02
|
29 May 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Annual return made up to 05/05/02
|
30 May 2001 | Full accounts made up to 31 January 2001 (6 pages) |
30 May 2001 | Annual return made up to 05/05/01 (5 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | Full accounts made up to 31 January 2001 (6 pages) |
30 May 2001 | Annual return made up to 05/05/01 (5 pages) |
30 May 2001 | Secretary resigned (1 page) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (6 pages) |
2 August 2000 | Full accounts made up to 31 January 2000 (6 pages) |
31 May 2000 | Annual return made up to 05/05/00
|
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Annual return made up to 05/05/00
|
31 May 2000 | New director appointed (2 pages) |
28 May 1999 | Annual return made up to 05/05/99 (6 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (5 pages) |
28 May 1999 | Annual return made up to 05/05/99 (6 pages) |
28 May 1999 | Full accounts made up to 31 January 1999 (5 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (5 pages) |
18 June 1998 | Full accounts made up to 31 January 1998 (5 pages) |
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Annual return made up to 05/05/98
|
2 June 1998 | New secretary appointed (2 pages) |
2 June 1998 | Annual return made up to 05/05/98
|
28 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
28 October 1997 | Full accounts made up to 31 January 1997 (4 pages) |
6 August 1997 | New director appointed (2 pages) |
6 August 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Annual return made up to 05/05/97
|
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Annual return made up to 05/05/97
|
7 October 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
7 October 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
16 May 1996 | Annual return made up to 05/05/96
|
16 May 1996 | Annual return made up to 05/05/96
|
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
13 June 1995 | Annual return made up to 05/05/95
|
13 June 1995 | New secretary appointed (2 pages) |
13 June 1995 | Full accounts made up to 31 January 1995 (8 pages) |
13 June 1995 | Annual return made up to 05/05/95
|