Perth
PH2 8RA
Scotland
Director Name | Mr Steven Scott Stewart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(67 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Dunkeld Road Perth PH1 5TW Scotland |
Director Name | Mr Gordon Kenneth Stephen Leckie |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2009(68 years after company formation) |
Appointment Duration | 14 years |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Crieff Hydro Hotel Ferntower Road Crieff Perth & Kinross PH7 3LQ Scotland |
Director Name | Mr Andrew David Scott |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2016(75 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 19 South Street, Milnathort South Street Milnathort Kinross KY13 9XA Scotland |
Director Name | Mr Richard Robin Kerr Elliott |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 February 2019(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Mr Keith Michael Scobbie |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Partner |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Lori McGaffney |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Praveen Tirumal Reddy Kumar |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Trudie Imrie |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2019(77 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Ms Nicola Jane Burns |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 December 2021(80 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Or Marketing |
Country of Residence | Scotland |
Correspondence Address | 66 Tay Street Perth PH2 8RA Scotland |
Director Name | Michael Andrew Archibald |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(47 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 18 June 1997) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wychwood Culdeesland Road, Methven Perth Perthshire PH1 3QE Scotland |
Director Name | Philip Chapman |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(47 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 10 June 1991) |
Role | Centre Manager |
Correspondence Address | 6 Cairnie Road Glencarse Perth Perthshire PH2 7NA Scotland |
Director Name | Alastair David Cormack |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(47 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1995) |
Role | Chartered Surveyor |
Correspondence Address | Brookfield Drummond Terrace Crieff Perthshire PH7 4AN Scotland |
Secretary Name | Margaret Jean Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1989(47 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 5 Queens Court Queens Avenue Perth PH2 0ES Scotland |
Director Name | Alexander George Cargill |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | Shenavall Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | Alexander George Cargill |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1990(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 25 May 1994) |
Role | Company Director |
Correspondence Address | Shenavall Drummond Terrace Crieff Perthshire PH7 4AF Scotland |
Director Name | John Brodie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1990(48 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 28 May 1991) |
Role | Bank Manager |
Correspondence Address | "Ardleigh" Rosemount Blairgowrie Perthshire PH10 6JY Scotland |
Director Name | James Cruickshank |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1991(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 1994) |
Role | Finance Director |
Correspondence Address | 18 Kirkhill Drive Luncarty Perth Perthshire PH1 3UR Scotland |
Director Name | Mr Ewen Irving Cameron |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(52 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 April 1996) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Drumgarland Drum Kinross Fife KY13 0UL Scotland |
Director Name | Walter Crosbie |
---|---|
Date of Birth | January 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 April 1996) |
Role | Area Manager |
Correspondence Address | 14 Lauder Crescent Perth PH1 1SU Scotland |
Secretary Name | Mr Ian Edward Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 1998(56 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 September 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Atholl Crescent Perth PH1 5NG Scotland |
Director Name | Gordon Fraser Blair |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2000) |
Role | Hotelier |
Correspondence Address | Boatland Isla Road Perth PH2 7HQ Scotland |
Secretary Name | Philip Joseph Francis Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(57 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Beaufort House Isla Road Perth Perthshire PH2 7HQ Scotland |
Secretary Name | Marilyn MacDonald Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(58 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 July 2006) |
Role | Company Director |
Correspondence Address | 23 Cornhill Road Perth PH1 1LR Scotland |
Director Name | Mark Crawford |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 July 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fernhill House Manse Road Perth Perthshire PH2 7AF Scotland |
Director Name | Dr Duncan Robert Bury |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2003) |
Role | Business Consultant |
Correspondence Address | 7 Brompton Terrace Perth Perthshire PH2 7DH Scotland |
Director Name | Mr Ian Conway |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2001(59 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2005) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 5 St Johns Place Perth PH1 5SZ Scotland |
Director Name | Mr Gordon Wilson Bannerman |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(59 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 05 July 2005) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 3 Harper Way Scone Perth PH2 6PW Scotland |
Director Name | Mr Gordon Mitchell Butt |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(60 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 July 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Ferndale 2 Hillside Dundee Road Perth Perthshire PH2 7BA Scotland |
Director Name | Mr Arthur Ballingall |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(61 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2007) |
Role | Managing Director |
Correspondence Address | 1 Kirkcroft Brae The Meadows Liff,Angus DD2 5RT Scotland |
Director Name | Philip John Bolland |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(63 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 07 July 2009) |
Role | Commercial Banking Manager |
Correspondence Address | Westfield 101 Glasgow Road Perth Perthshire PH2 0PQ Scotland |
Director Name | Michael Edwin Beale |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(65 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 30 June 2020) |
Role | Retired Headmaster |
Country of Residence | Scotland |
Correspondence Address | Pitkeathly Mill Bridge Of Earn Perth & Kinross PH2 9HL Scotland |
Director Name | Mr James Cameron Barclay |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2007(65 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Summerhill Bellwood Park Perth PH2 7AJ Scotland |
Director Name | Mr Alastair Byres |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(67 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Pinewood Brucefield Road Blairgowrie Perthshire PH10 6LA Scotland |
Director Name | Grant Ager |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2012(70 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 June 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Fairfield Housing Association Fairfield Avenue Perth PH1 2TF Scotland |
Website | businessstarawards.com |
---|---|
Telephone | 01738 448325 |
Telephone region | Perth |
Registered Address | 66 Tay Street Perth PH2 8RA Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £112,293 |
Gross Profit | £77,284 |
Net Worth | £59,336 |
Cash | £45,957 |
Current Liabilities | £29,596 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 May 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (7 months, 3 weeks from now) |
10 August 2020 | Registered office address changed from Saltire House 3 Whitefriars Crescent Perth PH2 0PA to 66 Tay Street Perth PH2 8RA on 10 August 2020 (1 page) |
---|---|
31 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
31 July 2020 | Termination of appointment of Michael James Mcdiarmid as a director on 28 February 2019 (1 page) |
31 July 2020 | Termination of appointment of Kerr Elliott as a director on 28 February 2019 (1 page) |
30 July 2020 | Termination of appointment of George David Stubbs as a director on 28 February 2019 (1 page) |
24 June 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Praveen Tirumal Reddy Kumar as a director on 28 February 2019 (2 pages) |
16 January 2020 | Appointment of Mr Keith Michael Scobbie as a director on 28 February 2019 (2 pages) |
14 January 2020 | Appointment of Kerr Elliott as a director on 28 February 2019 (2 pages) |
13 January 2020 | Appointment of Lori Mcgaffney as a director on 28 February 2019 (2 pages) |
13 January 2020 | Appointment of Trudie Imrie as a director on 28 February 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 March 2019 | Notification of a person with significant control statement (2 pages) |
28 January 2019 | Termination of appointment of Grant Ager as a director on 7 June 2018 (1 page) |
28 January 2019 | Termination of appointment of David Sands as a director on 30 October 2017 (1 page) |
14 June 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
3 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 October 2017 | Appointment of Ms Joanne Grimmond as a director on 30 October 2016 (2 pages) |
30 October 2017 | Appointment of Ms Joanne Grimmond as a director on 30 October 2016 (2 pages) |
10 July 2017 | Termination of appointment of Jillian Page as a director on 31 October 2016 (1 page) |
10 July 2017 | Termination of appointment of Keith Michael Scobbie as a director on 31 October 2016 (1 page) |
10 July 2017 | Appointment of Mr Andrew David Scott as a director on 31 October 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 May 2017 with no updates (3 pages) |
10 July 2017 | Termination of appointment of Keith Michael Scobbie as a director on 31 October 2016 (1 page) |
10 July 2017 | Appointment of Mr Andrew David Scott as a director on 31 October 2016 (2 pages) |
10 July 2017 | Termination of appointment of Jillian Page as a director on 31 October 2016 (1 page) |
7 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
7 March 2017 | Total exemption full accounts made up to 30 June 2016 (14 pages) |
27 May 2016 | Annual return made up to 10 May 2016 no member list (12 pages) |
27 May 2016 | Termination of appointment of Sara Elizabeth Wood as a director on 29 September 2015 (1 page) |
27 May 2016 | Annual return made up to 10 May 2016 no member list (12 pages) |
27 May 2016 | Termination of appointment of Sara Elizabeth Wood as a director on 29 September 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (14 pages) |
7 October 2015 | Total exemption small company accounts made up to 30 June 2015 (14 pages) |
2 July 2015 | Termination of appointment of Cathy Joss as a director on 17 September 2014 (1 page) |
2 July 2015 | Appointment of Mr David Sands as a director on 23 February 2015 (2 pages) |
2 July 2015 | Annual return made up to 10 May 2015 no member list (13 pages) |
2 July 2015 | Termination of appointment of Anne Margaret Smith as a director on 17 September 2014 (1 page) |
2 July 2015 | Appointment of Mr David Sands as a director on 23 February 2015 (2 pages) |
2 July 2015 | Termination of appointment of Anne Margaret Smith as a director on 17 September 2014 (1 page) |
2 July 2015 | Termination of appointment of Cathy Joss as a director on 17 September 2014 (1 page) |
2 July 2015 | Annual return made up to 10 May 2015 no member list (13 pages) |
2 July 2015 | Termination of appointment of Robert Arthur Niven as a director on 28 February 2015 (1 page) |
2 July 2015 | Termination of appointment of Robert Arthur Niven as a director on 28 February 2015 (1 page) |
10 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
10 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
10 October 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (3 pages) |
10 October 2014 | Total exemption full accounts made up to 30 June 2014 (11 pages) |
17 July 2014 | Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page) |
17 July 2014 | Annual return made up to 10 May 2014 no member list (16 pages) |
17 July 2014 | Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page) |
17 July 2014 | Annual return made up to 10 May 2014 no member list (16 pages) |
17 July 2014 | Termination of appointment of Gary Wayne Robinson as a director on 1 July 2014 (1 page) |
17 July 2014 | Register inspection address has been changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Saltire House 3 Whitefriars Crescent Perth PH2 0PA (1 page) |
17 July 2014 | Register inspection address has been changed from Algo Business Centre Glenearn Road Perth PH2 0NJ Scotland to Saltire House 3 Whitefriars Crescent Perth PH2 0PA (1 page) |
11 July 2014 | Appointment of Mr George David Stubbs as a director (2 pages) |
11 July 2014 | Appointment of Mr Ross Graham as a director (2 pages) |
11 July 2014 | Appointment of Mr Ross Graham as a director (2 pages) |
11 July 2014 | Termination of appointment of Gary Robinson as a director (1 page) |
11 July 2014 | Appointment of Mr George David Stubbs as a director (2 pages) |
11 July 2014 | Termination of appointment of Gary Robinson as a director (1 page) |
8 August 2013 | Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Victoria Unite on 1 July 2013 (1 page) |
8 August 2013 | Annual return made up to 10 May 2013 no member list (16 pages) |
8 August 2013 | Termination of appointment of Paul Shields as a director (1 page) |
8 August 2013 | Secretary's details changed for Victoria Unite on 1 July 2013 (1 page) |
8 August 2013 | Termination of appointment of Russell Keiller as a director (1 page) |
8 August 2013 | Annual return made up to 10 May 2013 no member list (16 pages) |
8 August 2013 | Termination of appointment of Russell Keiller as a director (1 page) |
8 August 2013 | Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Paul Shields as a director (1 page) |
8 August 2013 | Registered office address changed from the Algo Business Centre Glenearn Road Perth PH2 0NJ on 8 August 2013 (1 page) |
8 August 2013 | Secretary's details changed for Victoria Unite on 1 July 2013 (1 page) |
8 August 2013 | Director's details changed for Grant Ager on 23 July 2013 (2 pages) |
8 August 2013 | Director's details changed for Grant Ager on 23 July 2013 (2 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
1 August 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 July 2013 | Second filing of AP01 previously delivered to Companies House (5 pages) |
11 July 2013 | Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages) |
11 July 2013 | Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages) |
11 July 2013 | Director's details changed for Mr Russell Keiller on 1 March 2009 (2 pages) |
26 June 2013 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Ms Sara Wood on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Michael James Mcdiarmid on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Grant Ager on 10 December 2012 (2 pages) |
26 June 2013 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 4 April 2012 (2 pages) |
26 June 2013 | Director's details changed for Grant Ager on 10 December 2012 (2 pages) |
25 June 2013 | Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mrs Anne Margaret Smith on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Russell Keiller on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Robert Arthur Niven on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Ms Jillian Page on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Keith Michael Scobbie on 4 April 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Paul Gerrard Shields on 4 April 2012 (2 pages) |
25 June 2013 | Termination of appointment of James Stewart as a director (1 page) |
25 June 2013 | Director's details changed for Ms Cathy Joss on 4 April 2012 (2 pages) |
25 June 2013 | Termination of appointment of James Stewart as a director (1 page) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
6 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
25 June 2012 | Annual return made up to 10 May 2012 no member list (18 pages) |
25 June 2012 | Annual return made up to 10 May 2012 no member list (18 pages) |
22 June 2012 | Appointment of Grant Ager as a director
|
22 June 2012 | Appointment of Gary Robinson as a director
|
22 June 2012 | Appointment of Grant Ager as a director
|
22 June 2012 | Appointment of Ms Jillian Page as a director
|
22 June 2012 | Appointment of Ms Sara Wood as a director
|
22 June 2012 | Appointment of Ms Sara Wood as a director
|
22 June 2012 | Termination of appointment of John Picken as a director (1 page) |
22 June 2012 | Appointment of Gary Robinson as a director
|
22 June 2012 | Termination of appointment of John Picken as a director (1 page) |
22 June 2012 | Appointment of Ms Jillian Page as a director
|
4 April 2012 | Termination of appointment of Alastair Byres as a director (1 page) |
4 April 2012 | Termination of appointment of Alastair Byres as a director (1 page) |
22 June 2011 | Director's details changed for Mr Steven Scott Stewart on 10 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 10 May 2011 no member list (15 pages) |
22 June 2011 | Director's details changed for Mr Steven Scott Stewart on 10 May 2011 (2 pages) |
22 June 2011 | Annual return made up to 10 May 2011 no member list (15 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
6 May 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
11 April 2011 | Termination of appointment of John Edwards as a director (1 page) |
11 April 2011 | Termination of appointment of John Stephen as a director (1 page) |
11 April 2011 | Termination of appointment of James Barclay as a director (1 page) |
11 April 2011 | Termination of appointment of James Barclay as a director (1 page) |
11 April 2011 | Termination of appointment of Maureen Young as a director (1 page) |
11 April 2011 | Termination of appointment of John Edwards as a director (1 page) |
11 April 2011 | Termination of appointment of Maureen Young as a director (1 page) |
11 April 2011 | Termination of appointment of John Stephen as a director (1 page) |
15 December 2010 | Appointment of Mr James Alexander Stewart as a director (2 pages) |
15 December 2010 | Appointment of Mr James Alexander Stewart as a director (2 pages) |
15 December 2010 | Appointment of Mr Michael James Mcdiarmid as a director (2 pages) |
15 December 2010 | Appointment of Ms Cathy Joss as a director (2 pages) |
15 December 2010 | Appointment of Mr Robin Niven as a director (2 pages) |
15 December 2010 | Appointment of Mr Steven Scott Stewart as a director (1 page) |
15 December 2010 | Appointment of Ms Cathy Joss as a director (2 pages) |
15 December 2010 | Appointment of Mr Robin Niven as a director (2 pages) |
15 December 2010 | Appointment of Mr Steven Scott Stewart as a director (1 page) |
15 December 2010 | Appointment of Mr Michael James Mcdiarmid as a director (2 pages) |
14 December 2010 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 12 December 2009 (2 pages) |
14 December 2010 | Director's details changed for Mr Gordon Kenneth Stephen Leckie on 12 December 2009 (2 pages) |
13 December 2010 | Appointment of Mr Gordon Kenneth Stephen Leckie as a director (1 page) |
13 December 2010 | Appointment of Mr Gordon Kenneth Stephen Leckie as a director (1 page) |
15 June 2010 | Annual return made up to 10 May 2010 no member list (8 pages) |
15 June 2010 | Director's details changed for Mr Keith Michael Scobbie on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr John Picken on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for John Scott Edwards on 20 April 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for John Scott Edwards on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Maureen Elizabeth Young on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Maureen Elizabeth Young on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for John William Stephen on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Michael Edwin Beale on 20 April 2010 (2 pages) |
15 June 2010 | Annual return made up to 10 May 2010 no member list (8 pages) |
15 June 2010 | Director's details changed for John William Stephen on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Anne Margaret Smith on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Alastair Byres on 20 April 2010 (2 pages) |
15 June 2010 | Register inspection address has been changed (1 page) |
15 June 2010 | Director's details changed for Michael Edwin Beale on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mrs Anne Margaret Smith on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Russell Keiller on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr John Picken on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Alastair Byres on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Keith Michael Scobbie on 20 April 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Russell Keiller on 20 April 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2009 | Annual return made up to 10/05/09 (7 pages) |
12 August 2009 | Annual return made up to 10/05/09 (7 pages) |
11 August 2009 | Appointment terminated director philip bolland (1 page) |
11 August 2009 | Appointment terminated director euan ferguson (1 page) |
11 August 2009 | Appointment terminated director alastair dorward (1 page) |
11 August 2009 | Appointment terminated director mandy exley (1 page) |
11 August 2009 | Appointment terminated director mandy exley (1 page) |
11 August 2009 | Appointment terminated director euan ferguson (1 page) |
11 August 2009 | Appointment terminated director alastair dorward (1 page) |
11 August 2009 | Appointment terminated director philip bolland (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Director appointed mr russell keiller (1 page) |
15 June 2009 | Director appointed mr alastair byres (1 page) |
15 June 2009 | Director appointed mr russell keiller (1 page) |
15 June 2009 | Director appointed mr alastair byres (1 page) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Director appointed mr john picken (1 page) |
21 January 2009 | Director appointed mr john picken (1 page) |
9 January 2009 | Appointment terminated director roderick sim (1 page) |
9 January 2009 | Appointment terminated director roderick sim (1 page) |
12 June 2008 | Annual return made up to 10/05/08 (5 pages) |
12 June 2008 | Annual return made up to 10/05/08 (5 pages) |
10 June 2008 | Director appointed mr keith michael scobbie (1 page) |
10 June 2008 | Appointment terminated director arthur ballingall (1 page) |
10 June 2008 | Director appointed mr keith michael scobbie (1 page) |
10 June 2008 | Director appointed mrs anne margaret smith (1 page) |
10 June 2008 | Director appointed mrs anne margaret smith (1 page) |
10 June 2008 | Appointment terminated director arthur ballingall (1 page) |
9 June 2008 | Director appointed mr paul gerrard shields (1 page) |
9 June 2008 | Director appointed mr paul gerrard shields (1 page) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: the atrium 137 glover street perth PH2 0JB (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Annual return made up to 10/05/07 (4 pages) |
10 July 2007 | Secretary's particulars changed (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Location of register of members (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: the atrium 137 glover street perth PH2 0JB (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Location of debenture register (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Annual return made up to 10/05/07 (4 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (11 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Secretary resigned (2 pages) |
24 July 2006 | New secretary appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (2 pages) |
17 May 2006 | Annual return made up to 10/05/06
|
17 May 2006 | Annual return made up to 10/05/06
|
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
21 December 2005 | New director appointed (2 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 September 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | Director resigned (1 page) |
13 May 2005 | Annual return made up to 10/05/05 (10 pages) |
13 May 2005 | Annual return made up to 10/05/05 (10 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | Secretary's particulars changed (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Resolutions
|
6 August 2004 | Memorandum and Articles of Association (23 pages) |
6 August 2004 | Memorandum and Articles of Association (23 pages) |
21 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
21 June 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
12 May 2004 | Annual return made up to 10/05/04
|
12 May 2004 | Annual return made up to 10/05/04
|
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 June 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 June 2003 | Annual return made up to 20/05/03
|
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Annual return made up to 20/05/03
|
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Director resigned (1 page) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
30 September 2002 | New director appointed (2 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
11 June 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
22 May 2002 | Annual return made up to 20/05/02
|
22 May 2002 | Annual return made up to 20/05/02
|
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | New director appointed (1 page) |
23 April 2002 | Director's particulars changed (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
7 June 2001 | Annual return made up to 27/05/01
|
7 June 2001 | Annual return made up to 27/05/01
|
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
27 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | Annual return made up to 27/05/00
|
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Secretary resigned (1 page) |
13 June 2000 | New secretary appointed (2 pages) |
13 June 2000 | Annual return made up to 27/05/00
|
1 March 2000 | Director resigned (1 page) |
1 March 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
14 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | New secretary appointed (2 pages) |
4 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Secretary resigned (1 page) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
26 June 1999 | Director resigned (1 page) |
22 June 1999 | Annual return made up to 27/05/99 (10 pages) |
22 June 1999 | Annual return made up to 27/05/99 (10 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | Director resigned (1 page) |
19 June 1998 | Annual return made up to 27/05/98
|
19 June 1998 | Annual return made up to 27/05/98
|
19 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
19 June 1998 | Full accounts made up to 31 March 1998 (9 pages) |
17 November 1997 | New director appointed (2 pages) |
17 November 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
24 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 June 1997 | Annual return made up to 27/05/97
|
24 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
24 June 1997 | Annual return made up to 27/05/97
|
31 May 1997 | Registered office changed on 31/05/97 from: c/o mcmurray & archibald (perth) LTD shore road perth PH2 0BH (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: c/o mcmurray & archibald (perth) LTD shore road perth PH2 0BH (1 page) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Director resigned (1 page) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
17 June 1996 | Annual return made up to 27/05/96
|
17 June 1996 | Annual return made up to 27/05/96
|
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
17 November 1995 | New director appointed (2 pages) |
7 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 June 1995 | Annual return made up to 27/05/95
|
7 June 1995 | Full accounts made up to 31 March 1995 (8 pages) |
7 June 1995 | Annual return made up to 27/05/95
|
7 June 1995 | New director appointed (2 pages) |
7 June 1995 | New director appointed (2 pages) |
30 September 1941 | Certificate of incorporation (1 page) |
30 September 1941 | Certificate of incorporation (1 page) |