Paisley
Renfrewshire
PA2 6QR
Scotland
Director Name | Mrs Margaret Forsyth |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2005(57 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 18 Devon Road Greenock Renfrewshire PA16 0LE Scotland |
Secretary Name | Mrs Janet Elizabeth Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 February 2006(58 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Book Keeper |
Correspondence Address | Third Part Farm Skelmorlie Ayrshire PA17 5HQ Scotland |
Director Name | Mr James Mitchell Scott |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2006(58 years, 8 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Meat Wholesaler/ Farmer |
Country of Residence | Scotland |
Correspondence Address | Thirdpart Farm Skelmorlie Ayrshire PA17 5HQ Scotland |
Director Name | Mrs Morag Sarah Boyd |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 April 2011(63 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | 16 Shankland Grove Greenock Inverclyde PA15 2PE Scotland |
Director Name | Mr Malcolm Glen McRobert |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2015(67 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Kessington Road Bearsden Glasgow G61 2HL Scotland |
Director Name | Mr William Thomas Scott |
---|---|
Date of Birth | August 1966 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2022(74 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 124 Mary Street Mains Drive Erskine PA8 7JJ Scotland |
Director Name | Mr James McGee |
---|---|
Date of Birth | February 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2022(74 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Delivery Driver |
Country of Residence | Scotland |
Correspondence Address | 25 Holmes Crescent Rashieburn Erskine PA8 6DT Scotland |
Director Name | Mrs Ann McLeod Bacon |
---|---|
Date of Birth | June 1960 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 May 2022(74 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Office Administrator |
Country of Residence | Scotland |
Correspondence Address | 113 Foundry Wynd Foundry Wynd Kilwinning KA13 6UH Scotland |
Director Name | James Duffy |
---|---|
Date of Birth | October 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 1994) |
Role | Painter |
Correspondence Address | 16 Garion Drive Glasgow Lanarkshire G13 3RP Scotland |
Director Name | Duncan Ferguson |
---|---|
Date of Birth | June 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1996) |
Role | Motor Engineer |
Correspondence Address | 5 Lochfield Crescent Paisley Renfrewshire PA2 6QR Scotland |
Director Name | William Hay |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 May 1996) |
Role | Butcher |
Correspondence Address | 1438 Paisley Road West Glasgow G52 15b Scotland |
Director Name | Donald McDougall |
---|---|
Date of Birth | August 1914 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 May 1995) |
Role | Retired |
Correspondence Address | 2-150 Berryknowes Avenue Glasgow Lanarkshire G52 2LR Scotland |
Director Name | James McLure |
---|---|
Date of Birth | September 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 May 1997) |
Role | British Rail Supervisor |
Correspondence Address | 74 Carnock Road Glasgow Lanarkshire G53 5JW Scotland |
Secretary Name | Robert McCorkindale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1989(41 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 1990) |
Role | Company Director |
Correspondence Address | 26 Robertson Street Greenock Renfrewshire PA16 8NN Scotland |
Secretary Name | Gillian Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1990(42 years, 8 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 January 2006) |
Role | Clerkess |
Correspondence Address | 18 Douglas Place Largs Ayrshire KA30 8PU Scotland |
Director Name | William Masson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1995(47 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 07 May 2000) |
Role | Engineer |
Correspondence Address | 14 Kiniver Drive Glasgow G15 6RF Scotland |
Director Name | Mary McKenzie |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1995(47 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 2002) |
Role | Housewife |
Correspondence Address | 16 Glen Douglas Road Greenock Renfrewshire PA16 9NY Scotland |
Director Name | Margaret Gillies |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(48 years, 8 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 May 2000) |
Role | Retired Housewife |
Correspondence Address | Flat 7a 10 Broomhill Lane Glasgow G11 7NP Scotland |
Director Name | Bernard Quigley |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1996(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 May 1998) |
Role | Unemployed |
Correspondence Address | 44 St Kilda Bank Broomlands Irvine Ayrshire KA11 1HS Scotland |
Director Name | Mark Baldrey |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(50 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 09 May 1999) |
Role | Machine Operator |
Correspondence Address | 66 Crathie Drive Airdrie Lanarkshire ML6 0ND Scotland |
Director Name | Mary Cassidy |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(50 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 May 2005) |
Role | Retired |
Correspondence Address | 49 Melrose Avenue Linwood Renfrewshire PA3 3EH Scotland |
Director Name | John Docherty |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1999(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 02 May 2004) |
Role | Taxi Driver |
Correspondence Address | Flat C, 62 Gallowgate Street Largs Ayrshire KA30 8LZ Scotland |
Director Name | James Young Griffiths |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(52 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 May 2002) |
Role | Joiner |
Correspondence Address | 294 Trossachs Road Rutherglen Glasgow Lanarkshire G73 5PH Scotland |
Director Name | Ann Harkin |
---|---|
Date of Birth | May 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(52 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 06 May 2001) |
Role | Traffic Census Enumerator |
Correspondence Address | 61 Balfour Court Kilmarnock Ayrshire KA3 7TE Scotland |
Director Name | William Masson |
---|---|
Date of Birth | February 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 May 2005) |
Role | Company Director |
Correspondence Address | 14 Kiniver Drive Glasgow G15 6RF Scotland |
Director Name | Mr George McLardie |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 47 Tait Avenue Barrhead Glasgow G78 1AU Scotland |
Director Name | Mr George McLardie |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 47 Tait Avenue Barrhead Glasgow G78 1AU Scotland |
Director Name | Mrs Margaret Ross Bryden |
---|---|
Date of Birth | December 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Farm Road Blantyre Lanarkshire G72 9AH Scotland |
Secretary Name | Mr George McLardie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2002(54 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 47 Tait Avenue Barrhead Glasgow G78 1AU Scotland |
Director Name | Mary Gallacher |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2004(56 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 11 Gateside Crescent Barrhead G78 1LN Scotland |
Director Name | Mary Gallacher |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2004(56 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 20 May 2008) |
Role | Company Director |
Correspondence Address | 11 Gateside Crescent Barrhead G78 1LN Scotland |
Director Name | Mr Remo Barcellone |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(57 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 27 April 2013) |
Role | Restaurateur |
Country of Residence | Scotland |
Correspondence Address | 26 Uist Crescent Cardowian Glasgow Lanarkshire G33 6BG Scotland |
Director Name | James Perratt |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(57 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 2006) |
Role | Retired |
Correspondence Address | 11 Glenpark Road Lochwinnoch Renfrewshire PA12 4HS Scotland |
Director Name | Rev Morris Cowper Coull |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2013(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 2020) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 ! Toward Greenock Road Wemyss Bay Renfrewshire PA18 6DT Scotland |
Registered Address | 73 Union Street Greenock PA16 8BG Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde North |
Address Matches | Over 90 other UK companies use this postal address |
- | OTHER 68.97% - |
---|---|
2 at £2 | Shareholder Name Missing 3.07% Ordinary |
1 at £2 | B. Illegible 1.53% Ordinary |
1 at £2 | Colin Illegible 1.53% Ordinary |
1 at £2 | E. Gallagher 1.53% Ordinary |
1 at £2 | H. Illegible 1.53% Ordinary |
1 at £2 | I. Mcculloch 1.53% Ordinary |
1 at £2 | J. Cassidy 1.53% Ordinary |
1 at £2 | Mckenzie 1.53% Ordinary |
1 at £2 | Morriss Illegible 1.53% Ordinary |
1 at £2 | Mr Cross & Mrs Cross 1.53% Ordinary |
1 at £2 | Mr H. Marshall 1.53% Ordinary |
1 at £2 | Mrs B. Mcgregor 1.53% Ordinary |
1 at £2 | Mrs J. Mclaren 1.53% Ordinary |
1 at £2 | Mrs M. Gillies 1.53% Ordinary |
1 at £2 | P. Slater 1.53% Ordinary |
1 at £2 | R. Valerio 1.53% Ordinary |
1 at £2 | W. Carter 1.53% Ordinary |
1 at £2 | W. Illegible 1.53% Ordinary |
30 at £0.05 | Executors Of Late E.b. Scott 1.15% Deferred |
20 at £0.05 | John Scott 0.77% Deferred |
Year | 2014 |
---|---|
Turnover | £33,670 |
Net Worth | £7,021 |
Cash | £9,700 |
Current Liabilities | £5,042 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 20 May 2022 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2023 (2 months from now) |
24 September 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
---|---|
14 July 2021 | Termination of appointment of Isobel Thorburn as a director on 26 May 2021 (1 page) |
21 June 2021 | Confirmation statement made on 20 May 2021 with updates (8 pages) |
23 April 2021 | Termination of appointment of Morris Cowper Coull as a director on 29 September 2020 (1 page) |
24 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 June 2020 | Confirmation statement made on 20 May 2020 with updates (8 pages) |
27 August 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
4 June 2019 | Confirmation statement made on 20 May 2019 with updates (9 pages) |
4 June 2019 | Termination of appointment of Margaret Ross Bryden as a director on 30 July 2018 (1 page) |
13 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (9 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (15 pages) |
29 June 2017 | Confirmation statement made on 20 May 2017 with updates (15 pages) |
28 June 2017 | Notification of James Mitchell Scott as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of James Mitchell Scott as a person with significant control on 6 April 2016 (2 pages) |
19 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
19 June 2016 | Total exemption full accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Malcolm Glen Mcrobert as a director on 24 April 2015 (2 pages) |
9 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Appointment of Mr Malcolm Glen Mcrobert as a director on 24 April 2015 (2 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 May 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
30 April 2014 | Termination of appointment of Robert Valerio as a director (1 page) |
30 April 2014 | Termination of appointment of Remo Barcellone as a director (1 page) |
30 April 2014 | Termination of appointment of Robert Valerio as a director (1 page) |
30 April 2014 | Termination of appointment of Remo Barcellone as a director (1 page) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
25 September 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (18 pages) |
12 June 2013 | Appointment of Reverend Morris Cowper Coull as a director (2 pages) |
12 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (18 pages) |
12 June 2013 | Appointment of Reverend Morris Cowper Coull as a director (2 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (17 pages) |
6 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (17 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (17 pages) |
13 July 2011 | Appointment of Mrs Morag Sarah Boyd as a director (2 pages) |
13 July 2011 | Director's details changed for Mrs Margaret Ross Bryden on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Remo Barcellone on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for James Scott on 13 July 2011 (2 pages) |
13 July 2011 | Appointment of Mrs Morag Sarah Boyd as a director (2 pages) |
13 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (17 pages) |
13 July 2011 | Appointment of Mrs Morag Sarah Boyd as a director (2 pages) |
13 July 2011 | Director's details changed for Mrs Margaret Ross Bryden on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Remo Barcellone on 13 July 2011 (2 pages) |
13 July 2011 | Director's details changed for James Scott on 13 July 2011 (2 pages) |
13 July 2011 | Appointment of Mrs Morag Sarah Boyd as a director (2 pages) |
12 July 2011 | Director's details changed for Margaret Ross Bryden on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Isobel Thorburn on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for May Ferguson on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Robert Valerio on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Remo Barcellowe on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Margaret Forsyth on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Janet Elizabeth Scott on 12 July 2011 (1 page) |
12 July 2011 | Director's details changed for Margaret Ross Bryden on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Isobel Thorburn on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for May Ferguson on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Robert Valerio on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Remo Barcellowe on 12 July 2011 (2 pages) |
12 July 2011 | Director's details changed for Margaret Forsyth on 12 July 2011 (2 pages) |
12 July 2011 | Secretary's details changed for Janet Elizabeth Scott on 12 July 2011 (1 page) |
17 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (23 pages) |
17 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (23 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 July 2009 | Return made up to 20/05/09; no change of members (9 pages) |
15 July 2009 | Return made up to 20/05/09; no change of members (9 pages) |
26 June 2009 | Appointment terminated director mary gallacher (1 page) |
26 June 2009 | Appointment terminated director mary gallacher (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 20/05/08; no change of members (10 pages) |
9 July 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
9 July 2008 | Return made up to 20/05/08; no change of members (10 pages) |
10 August 2007 | Return made up to 20/05/07; full list of members (26 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
10 August 2007 | Return made up to 20/05/07; full list of members (26 pages) |
10 August 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Return made up to 20/05/06; no change of members
|
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
17 July 2006 | Return made up to 20/05/06; no change of members
|
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Return made up to 20/05/05; no change of members (10 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Return made up to 20/05/05; no change of members (10 pages) |
24 June 2005 | Director resigned (1 page) |
24 June 2005 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
29 June 2004 | New director appointed (2 pages) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 20/05/04; full list of members (26 pages) |
14 June 2004 | Director resigned (1 page) |
14 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 June 2004 | Return made up to 20/05/04; full list of members (26 pages) |
14 June 2004 | Director resigned (1 page) |
19 June 2003 | Return made up to 20/05/03; no change of members (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 June 2003 | Return made up to 20/05/03; no change of members (10 pages) |
19 June 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 20/05/02; no change of members (9 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Return made up to 20/05/02; no change of members (9 pages) |
24 June 2002 | Director resigned (1 page) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Return made up to 20/05/01; full list of members
|
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 20/05/00; no change of members
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 June 2000 | Return made up to 20/05/00; no change of members
|
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 20/05/99; no change of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 May 1999 | Return made up to 20/05/99; no change of members (6 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (9 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Return made up to 20/05/98; full list of members (9 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
8 April 1998 | Full accounts made up to 31 December 1997 (7 pages) |
18 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 June 1997 | Return made up to 20/05/97; no change of members (6 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | New director appointed (2 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
18 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Return made up to 20/05/96; change of members
|
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | New director appointed (2 pages) |
25 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
25 June 1996 | Return made up to 20/05/96; change of members
|
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members
|
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Return made up to 20/05/95; full list of members
|