Company NameBARR Hill Camp Limited
Company StatusActive
Company NumberSC025785
CategoryPrivate Limited Company
Incorporation Date25 September 1947(76 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMrs May Ferguson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2002(54 years, 8 months after company formation)
Appointment Duration21 years, 10 months
RoleClerical
Country of ResidenceScotland
Correspondence Address5 Lochfield Crescent
Paisley
Renfrewshire
PA2 6QR
Scotland
Director NameMrs Margaret Forsyth
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2005(57 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address18 Devon Road
Greenock
Renfrewshire
PA16 0LE
Scotland
Secretary NameMrs Janet Elizabeth Scott
NationalityBritish
StatusCurrent
Appointed05 February 2006(58 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleBook Keeper
Correspondence AddressThird Part Farm
Skelmorlie
Ayrshire
PA17 5HQ
Scotland
Director NameMr James Mitchell Scott
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2006(58 years, 8 months after company formation)
Appointment Duration17 years, 10 months
RoleMeat Wholesaler/ Farmer
Country of ResidenceScotland
Correspondence AddressThirdpart Farm
Skelmorlie
Ayrshire
PA17 5HQ
Scotland
Director NameMrs Morag Sarah Boyd
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusCurrent
Appointed30 April 2011(63 years, 7 months after company formation)
Appointment Duration12 years, 11 months
RoleHousewife
Country of ResidenceScotland
Correspondence Address16 Shankland Grove
Greenock
Inverclyde
PA15 2PE
Scotland
Director NameMr Malcolm Glen McRobert
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(67 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Kessington Road
Bearsden
Glasgow
G61 2HL
Scotland
Director NameMr William Thomas Scott
Date of BirthAugust 1966 (Born 57 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2022(74 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCivil Engineer
Country of ResidenceScotland
Correspondence Address124 Mary Street Mains Drive
Erskine
PA8 7JJ
Scotland
Director NameMr James McGee
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2022(74 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleDelivery Driver
Country of ResidenceScotland
Correspondence Address25 Holmes Crescent Rashieburn
Erskine
PA8 6DT
Scotland
Director NameMrs Ann McLeod Bacon
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed01 May 2022(74 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleOffice Administrator
Country of ResidenceScotland
Correspondence Address113 Foundry Wynd Foundry Wynd
Kilwinning
KA13 6UH
Scotland
Director NameJames McLure
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 May 1997)
RoleBritish Rail Supervisor
Correspondence Address74 Carnock Road
Glasgow
Lanarkshire
G53 5JW
Scotland
Director NameDonald McDougall
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 1995)
RoleRetired
Correspondence Address2-150 Berryknowes Avenue
Glasgow
Lanarkshire
G52 2LR
Scotland
Director NameJames Duffy
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 May 1994)
RolePainter
Correspondence Address16 Garion Drive
Glasgow
Lanarkshire
G13 3RP
Scotland
Director NameDuncan Ferguson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1996)
RoleMotor Engineer
Correspondence Address5 Lochfield Crescent
Paisley
Renfrewshire
PA2 6QR
Scotland
Director NameWilliam Hay
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 May 1996)
RoleButcher
Correspondence Address1438 Paisley Road West
Glasgow
G52 15b
Scotland
Secretary NameRobert McCorkindale
NationalityBritish
StatusResigned
Appointed28 May 1989(41 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 May 1990)
RoleCompany Director
Correspondence Address26 Robertson Street
Greenock
Renfrewshire
PA16 8NN
Scotland
Secretary NameGillian Ward
NationalityBritish
StatusResigned
Appointed13 May 1990(42 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 January 2006)
RoleClerkess
Correspondence Address18 Douglas Place
Largs
Ayrshire
KA30 8PU
Scotland
Director NameWilliam Masson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(47 years, 7 months after company formation)
Appointment Duration5 years (resigned 07 May 2000)
RoleEngineer
Correspondence Address14 Kiniver Drive
Glasgow
G15 6RF
Scotland
Director NameMary McKenzie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1995(47 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 May 2002)
RoleHousewife
Correspondence Address16 Glen Douglas Road
Greenock
Renfrewshire
PA16 9NY
Scotland
Director NameMargaret Gillies
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(48 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 May 2000)
RoleRetired Housewife
Correspondence AddressFlat 7a 10 Broomhill Lane
Glasgow
G11 7NP
Scotland
Director NameBernard Quigley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1996(48 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 10 May 1998)
RoleUnemployed
Correspondence Address44 St Kilda Bank
Broomlands
Irvine
Ayrshire
KA11 1HS
Scotland
Director NameMark Baldrey
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(50 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 May 1999)
RoleMachine Operator
Correspondence Address66 Crathie Drive
Airdrie
Lanarkshire
ML6 0ND
Scotland
Director NameMary Cassidy
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(50 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2005)
RoleRetired
Correspondence Address49 Melrose Avenue
Linwood
Renfrewshire
PA3 3EH
Scotland
Director NameJohn Docherty
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1999(51 years, 7 months after company formation)
Appointment Duration4 years, 12 months (resigned 02 May 2004)
RoleTaxi Driver
Correspondence AddressFlat C, 62 Gallowgate Street
Largs
Ayrshire
KA30 8LZ
Scotland
Director NameJames Young Griffiths
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(52 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 May 2002)
RoleJoiner
Correspondence Address294 Trossachs Road
Rutherglen
Glasgow
Lanarkshire
G73 5PH
Scotland
Director NameAnn Harkin
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2000(52 years, 7 months after company formation)
Appointment Duration12 months (resigned 06 May 2001)
RoleTraffic Census Enumerator
Correspondence Address61 Balfour Court
Kilmarnock
Ayrshire
KA3 7TE
Scotland
Director NameMr George McLardie
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(54 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 2002)
RoleCompany Director
Correspondence Address47 Tait Avenue
Barrhead
Glasgow
G78 1AU
Scotland
Director NameWilliam Masson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(54 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 May 2005)
RoleCompany Director
Correspondence Address14 Kiniver Drive
Glasgow
G15 6RF
Scotland
Director NameMrs Margaret Ross Bryden
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2002(54 years, 8 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Farm Road
Blantyre
Lanarkshire
G72 9AH
Scotland
Secretary NameMr George McLardie
NationalityBritish
StatusResigned
Appointed12 May 2002(54 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 16 October 2002)
RoleCompany Director
Correspondence Address47 Tait Avenue
Barrhead
Glasgow
G78 1AU
Scotland
Director NameMary Gallacher
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2004(56 years, 7 months after company formation)
Appointment Duration4 years (resigned 20 May 2008)
RoleCompany Director
Correspondence Address11 Gateside Crescent
Barrhead
G78 1LN
Scotland
Director NameJames Perratt
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(57 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 May 2006)
RoleRetired
Correspondence Address11 Glenpark Road
Lochwinnoch
Renfrewshire
PA12 4HS
Scotland
Director NameMr Remo Barcellone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(57 years, 7 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 April 2013)
RoleRestaurateur
Country of ResidenceScotland
Correspondence Address26 Uist Crescent
Cardowian
Glasgow
Lanarkshire
G33 6BG
Scotland
Director NameRev Morris Cowper Coull
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2013(65 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2020)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 ! Toward
Greenock Road
Wemyss Bay
Renfrewshire
PA18 6DT
Scotland

Location

Registered Address73 Union Street
Greenock
PA16 8BG
Scotland
ConstituencyInverclyde
WardInverclyde North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
68.97%
-
2 at £2Shareholder Name Missing
3.07%
Ordinary
1 at £2B. Illegible
1.53%
Ordinary
1 at £2Colin Illegible
1.53%
Ordinary
1 at £2E. Gallagher
1.53%
Ordinary
1 at £2H. Illegible
1.53%
Ordinary
1 at £2I. Mcculloch
1.53%
Ordinary
1 at £2J. Cassidy
1.53%
Ordinary
1 at £2Mckenzie
1.53%
Ordinary
1 at £2Morriss Illegible
1.53%
Ordinary
1 at £2Mr Cross & Mrs Cross
1.53%
Ordinary
1 at £2Mr H. Marshall
1.53%
Ordinary
1 at £2Mrs B. Mcgregor
1.53%
Ordinary
1 at £2Mrs J. Mclaren
1.53%
Ordinary
1 at £2Mrs M. Gillies
1.53%
Ordinary
1 at £2P. Slater
1.53%
Ordinary
1 at £2R. Valerio
1.53%
Ordinary
1 at £2W. Carter
1.53%
Ordinary
1 at £2W. Illegible
1.53%
Ordinary
30 at £0.05Executors Of Late E.b. Scott
1.15%
Deferred
20 at £0.05John Scott
0.77%
Deferred

Financials

Year2014
Turnover£33,670
Net Worth£7,021
Cash£9,700
Current Liabilities£5,042

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Filing History

23 June 2023Confirmation statement made on 20 May 2023 with updates (8 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 June 2023Termination of appointment of May Ferguson as a director on 30 April 2023 (1 page)
20 June 2023Termination of appointment of Margaret Forsyth as a director on 30 April 2023 (1 page)
20 June 2023Appointment of Ms Pauline Rose Donnelly as a director on 30 April 2023 (2 pages)
20 June 2023Director's details changed for Mr Douglass Ross on 20 June 2023 (2 pages)
20 June 2023Appointment of Mr Douglass Ross as a director on 30 April 2023 (2 pages)
9 June 2022Director's details changed for Mr James Mcgee on 9 June 2022 (2 pages)
8 June 2022Confirmation statement made on 20 May 2022 with updates (9 pages)
8 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
8 June 2022Appointment of Mr William Thomas Scott as a director on 1 May 2022 (2 pages)
8 June 2022Appointment of Mr James Mcgee as a director on 1 May 2022 (2 pages)
8 June 2022Appointment of Mrs Ann Mcleod Bacon as a director on 1 May 2022 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 July 2021Termination of appointment of Isobel Thorburn as a director on 26 May 2021 (1 page)
21 June 2021Confirmation statement made on 20 May 2021 with updates (8 pages)
23 April 2021Termination of appointment of Morris Cowper Coull as a director on 29 September 2020 (1 page)
24 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 20 May 2020 with updates (8 pages)
27 August 2019Micro company accounts made up to 31 December 2018 (5 pages)
4 June 2019Termination of appointment of Margaret Ross Bryden as a director on 30 July 2018 (1 page)
4 June 2019Confirmation statement made on 20 May 2019 with updates (9 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
22 May 2018Confirmation statement made on 20 May 2018 with updates (9 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (15 pages)
29 June 2017Confirmation statement made on 20 May 2017 with updates (15 pages)
28 June 2017Notification of James Mitchell Scott as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of James Mitchell Scott as a person with significant control on 6 April 2016 (2 pages)
19 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
19 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 130.5
(17 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 130.5
(17 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 130.5
(16 pages)
9 June 2015Appointment of Mr Malcolm Glen Mcrobert as a director on 24 April 2015 (2 pages)
9 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 130.5
(16 pages)
9 June 2015Appointment of Mr Malcolm Glen Mcrobert as a director on 24 April 2015 (2 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 130.5
(16 pages)
28 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 130.5
(16 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
12 May 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
30 April 2014Termination of appointment of Robert Valerio as a director (1 page)
30 April 2014Termination of appointment of Robert Valerio as a director (1 page)
30 April 2014Termination of appointment of Remo Barcellone as a director (1 page)
30 April 2014Termination of appointment of Remo Barcellone as a director (1 page)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 June 2013Appointment of Reverend Morris Cowper Coull as a director (2 pages)
12 June 2013Appointment of Reverend Morris Cowper Coull as a director (2 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (18 pages)
12 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (18 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (17 pages)
6 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (17 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
13 July 2011Director's details changed for James Scott on 13 July 2011 (2 pages)
13 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (17 pages)
13 July 2011Director's details changed for Remo Barcellone on 13 July 2011 (2 pages)
13 July 2011Director's details changed for James Scott on 13 July 2011 (2 pages)
13 July 2011Director's details changed for Mrs Margaret Ross Bryden on 13 July 2011 (2 pages)
13 July 2011Appointment of Mrs Morag Sarah Boyd as a director (2 pages)
13 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (17 pages)
13 July 2011Appointment of Mrs Morag Sarah Boyd as a director (2 pages)
13 July 2011Appointment of Mrs Morag Sarah Boyd as a director (2 pages)
13 July 2011Director's details changed for Remo Barcellone on 13 July 2011 (2 pages)
13 July 2011Appointment of Mrs Morag Sarah Boyd as a director (2 pages)
13 July 2011Director's details changed for Mrs Margaret Ross Bryden on 13 July 2011 (2 pages)
12 July 2011Director's details changed for May Ferguson on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Robert Valerio on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Remo Barcellowe on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Margaret Forsyth on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Isobel Thorburn on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Janet Elizabeth Scott on 12 July 2011 (1 page)
12 July 2011Director's details changed for May Ferguson on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Remo Barcellowe on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Margaret Ross Bryden on 12 July 2011 (2 pages)
12 July 2011Secretary's details changed for Janet Elizabeth Scott on 12 July 2011 (1 page)
12 July 2011Director's details changed for Margaret Forsyth on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Robert Valerio on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Margaret Ross Bryden on 12 July 2011 (2 pages)
12 July 2011Director's details changed for Isobel Thorburn on 12 July 2011 (2 pages)
17 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (23 pages)
17 August 2010Annual return made up to 20 May 2010 with a full list of shareholders (23 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
15 July 2009Return made up to 20/05/09; no change of members (9 pages)
15 July 2009Return made up to 20/05/09; no change of members (9 pages)
26 June 2009Appointment terminated director mary gallacher (1 page)
26 June 2009Appointment terminated director mary gallacher (1 page)
9 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 July 2008Return made up to 20/05/08; no change of members (10 pages)
9 July 2008Return made up to 20/05/08; no change of members (10 pages)
9 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 20/05/07; full list of members (26 pages)
10 August 2007Return made up to 20/05/07; full list of members (26 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
17 July 2006Return made up to 20/05/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 July 2006Return made up to 20/05/06; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2005Return made up to 20/05/05; no change of members (10 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Return made up to 20/05/05; no change of members (10 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 June 2005Director resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
14 June 2004Director resigned (1 page)
14 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 20/05/04; full list of members (26 pages)
14 June 2004Director resigned (1 page)
14 June 2004Return made up to 20/05/04; full list of members (26 pages)
14 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 June 2003Return made up to 20/05/03; no change of members (10 pages)
19 June 2003Return made up to 20/05/03; no change of members (10 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Return made up to 20/05/02; no change of members (9 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Return made up to 20/05/02; no change of members (9 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Full accounts made up to 31 December 1999 (7 pages)
22 June 2000Return made up to 20/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2000Director resigned (1 page)
22 June 2000Return made up to 20/05/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 June 2000Director resigned (1 page)
24 May 1999Return made up to 20/05/99; no change of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (6 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Return made up to 20/05/99; no change of members (6 pages)
24 May 1999Director resigned (1 page)
24 May 1999Full accounts made up to 31 December 1998 (6 pages)
24 May 1999New director appointed (2 pages)
11 June 1998Return made up to 20/05/98; full list of members (9 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Return made up to 20/05/98; full list of members (9 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
11 June 1998New director appointed (2 pages)
11 June 1998Director resigned (1 page)
8 April 1998Full accounts made up to 31 December 1997 (7 pages)
8 April 1998Full accounts made up to 31 December 1997 (7 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Return made up to 20/05/97; no change of members (6 pages)
18 June 1997Return made up to 20/05/97; no change of members (6 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (8 pages)
18 April 1997Full accounts made up to 31 December 1996 (8 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996Return made up to 20/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1996Return made up to 20/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
25 June 1996Full accounts made up to 31 December 1995 (7 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
31 October 1995Full accounts made up to 31 December 1994 (7 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Return made up to 20/05/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)