Cumbernauld
Glasgow
G68 9GP
Scotland
Director Name | Miss Gillian Ann Freshney |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 1997(48 years, 10 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Dundonald Road Glasgow G12 9LJ Scotland |
Director Name | Mr David Cooke |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(62 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 268 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Paul John Alford |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2011(63 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 52 Brougham Street Greenock Renfrewshire PA16 8AL Scotland |
Secretary Name | Mr David Henry Robertson |
---|---|
Status | Current |
Appointed | 01 January 2014(65 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 268 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Megan Brechin |
---|---|
Date of Birth | January 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(67 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Dance Development Officer |
Country of Residence | Scotland |
Correspondence Address | 268 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mrs Melanie Taylor |
---|---|
Date of Birth | January 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Market Researcher |
Country of Residence | Scotland |
Correspondence Address | 268 Bath Street Glasgow G2 4JR Scotland |
Director Name | Miss Elaine Agnes Isabel Campbell |
---|---|
Date of Birth | November 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(71 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Principal Teacher |
Country of Residence | Scotland |
Correspondence Address | 268 Bath Street Glasgow G2 4JR Scotland |
Director Name | Margaret Frame Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 15 December 1988) |
Role | Housewife |
Correspondence Address | 9 Stuart Street Old Kilpatrick Glasgow Lanarkshire G60 5HA Scotland |
Director Name | Noreen Kinnaird |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 November 1990) |
Role | Clerkess |
Correspondence Address | 2003 Great Western Road Glasgow Lanarkshire G13 2XZ Scotland |
Director Name | Lisbeth Christine Johnstone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 June 1990) |
Role | Business Training Executive |
Correspondence Address | 155 Hatfield Drive Glasgow Lanarkshire G12 0AL Scotland |
Director Name | Alison Hodgson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1989) |
Role | Housewife |
Correspondence Address | Elmbank Cottage 17 Alexandra Street Kirkintilloch Glasgow Lanarkshire G66 1HE Scotland |
Director Name | Finlay Fountain |
---|---|
Date of Birth | May 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 March 1993) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Kirkhouse Road Blanefield Glasgow Lanarkshire G63 9DA Scotland |
Director Name | Muriel Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 1989) |
Role | Clerical Assistant |
Correspondence Address | 14 Crofthead Street Uddingston Glasgow Lanarkshire G71 7LB Scotland |
Secretary Name | Russell Paterson Forsyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1988(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 January 1994) |
Role | Company Director |
Correspondence Address | 28 Colquhoun Drive Bearsden Glasgow Dunbartonshire G61 4NQ Scotland |
Director Name | Iain Maclean Barclay |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 14 February 1989(40 years, 8 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1989) |
Role | Managing Director |
Correspondence Address | Clachers Kilmacolm PA13 4TH Scotland |
Director Name | Isabella Johnston Honeyman |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1989(40 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 12 December 2006) |
Role | Retired |
Correspondence Address | 9 Burnside Gate Burnside, Rutherglen Glasgow Lanarkshire G73 5BP Scotland |
Director Name | Iain Ryan Gouck |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(42 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 February 1995) |
Role | Advertising Account Executive |
Correspondence Address | 42 Minard Road Glasgow G41 2HW Scotland |
Secretary Name | Robert Mackintosh Mackean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1994(45 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 1 Kelvinside Terrace West Glasgow G20 6DA Scotland |
Director Name | Wilma Guthrie Forbes |
---|---|
Date of Birth | April 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1994(46 years, 4 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 05 July 2011) |
Role | Sales Representative |
Country of Residence | United Kingdom |
Correspondence Address | 3 Penrith Avenue Giffnock Glasgow Lanarkshire G46 6LU Scotland |
Director Name | Lynn Margaret Dalling |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1995(47 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 November 1995) |
Role | Sales Manager |
Correspondence Address | 12 Moray Gardens Cumbernauld Glasgow G68 0HY Scotland |
Director Name | Maurice Blyth Dunbar |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(47 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 21 November 1997) |
Role | Buyer |
Correspondence Address | Flat 3 18 Riverview Gardens Glasgow G5 8EL Scotland |
Director Name | Robert Mackintosh Mackean |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1995(47 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 27 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 1 Kelvinside Terrace West Glasgow G20 6DA Scotland |
Secretary Name | Mr Noel John McGovern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(48 years, 5 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 21 November 1997) |
Role | Company Director |
Correspondence Address | Top Left Flat 163 Broomhill Drive Glasgow Lanarkshire G11 7ND Scotland |
Secretary Name | John David Manuel Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1997(49 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Leslie Road Glasgow Lanarkshire G41 4PP Scotland |
Secretary Name | Derek Munro Wilson Wightman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 61 Ravelston Road Bearsden Glasgow G61 1AX Scotland |
Director Name | Patricia Louise Glendening Bascom |
---|---|
Date of Birth | January 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 January 2003) |
Role | Editor |
Correspondence Address | 1/1, 8 North Gardner Street Glasgow G11 5BT Scotland |
Director Name | Lisbeth Christine Johnstone |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(51 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 October 2003) |
Role | Consultant |
Correspondence Address | 8a Lansdowne Crescent Glasgow G20 6NQ Scotland |
Secretary Name | Alan Smith Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(52 years after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 January 2014) |
Role | Retired |
Correspondence Address | 17 Monksbridge Avenue Glasgow G13 2LG Scotland |
Director Name | Karen Jane Bartke |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2001(53 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2005) |
Role | Data Manager |
Correspondence Address | 54b Bredisholm Road Baillieston Glasgow G69 7HL Scotland |
Director Name | Mr Andrew Robert Forrest |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2003(54 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 06 December 2005) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | 1l 17 Battlefield Gardens Glasgow G42 9JR Scotland |
Director Name | Martin Cook |
---|---|
Date of Birth | February 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(57 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 February 2013) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Grantley Gardens Glasgow Lanarkshire G41 3PZ Scotland |
Secretary Name | Patricia Anne Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(60 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2010) |
Role | Vocational Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21b Hallhill Road Spateston Johnstone PA5 0SA Scotland |
Director Name | Miss Zoe Inglis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2010(61 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 July 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Flat 2/2 23 Roslea Drive Glasgow G31 2LQ Scotland |
Website | pantheontheatre.co.uk |
---|---|
Telephone | 07 457859565 |
Telephone region | Mobile |
Registered Address | 268 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £275,840 |
Net Worth | £133,158 |
Cash | £114,634 |
Current Liabilities | £1,716 |
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 | 12 December 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 26 December 2023 (2 months, 3 weeks from now) |
23 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
---|---|
19 May 2020 | Appointment of Mrs Melanie Taylor as a director on 19 May 2020 (2 pages) |
19 May 2020 | Appointment of Miss Elaine Agnes Isabel Campbell as a director on 19 May 2020 (2 pages) |
19 April 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
17 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 April 2018 | Director's details changed for Miss Megan Donnachie on 16 April 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
17 February 2017 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
15 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
15 December 2016 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
7 November 2016 | Appointment of Dr Victoria Jane Robertson as a director on 25 April 2016 (2 pages) |
7 November 2016 | Appointment of Dr Victoria Jane Robertson as a director on 25 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 12 December 2015 no member list (7 pages) |
1 February 2016 | Appointment of Miss Megan Donnachie as a director on 1 July 2015 (2 pages) |
1 February 2016 | Annual return made up to 12 December 2015 no member list (7 pages) |
1 February 2016 | Appointment of Miss Megan Donnachie as a director on 1 July 2015 (2 pages) |
3 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
3 December 2015 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
24 February 2015 | Total exemption full accounts made up to 30 June 2014 (12 pages) |
9 February 2015 | Appointment of Ms Patricia Welch as a director on 25 March 2014 (2 pages) |
9 February 2015 | Appointment of Ms Patricia Welch as a director on 25 March 2014 (2 pages) |
9 February 2015 | Annual return made up to 12 December 2014 no member list (7 pages) |
9 February 2015 | Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page) |
9 February 2015 | Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page) |
9 February 2015 | Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page) |
9 February 2015 | Annual return made up to 12 December 2014 no member list (7 pages) |
9 February 2015 | Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page) |
9 February 2015 | Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page) |
9 February 2015 | Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
1 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
3 February 2014 | Appointment of Mr David Henry Robertson as a secretary (2 pages) |
3 February 2014 | Appointment of Mr David Henry Robertson as a secretary (2 pages) |
3 February 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
3 February 2014 | Annual return made up to 12 December 2013 no member list (9 pages) |
31 January 2014 | Director's details changed for David Robertson on 1 October 2009 (2 pages) |
31 January 2014 | Termination of appointment of Alan Johnstone as a secretary (1 page) |
31 January 2014 | Director's details changed for David Robertson on 1 October 2009 (2 pages) |
31 January 2014 | Director's details changed for David Robertson on 1 October 2009 (2 pages) |
31 January 2014 | Termination of appointment of Alan Johnstone as a secretary (1 page) |
18 February 2013 | Termination of appointment of Martin Cook as a director (1 page) |
18 February 2013 | Termination of appointment of Martin Cook as a director (1 page) |
18 February 2013 | Appointment of Ms Elaine Watt as a director (2 pages) |
18 February 2013 | Appointment of Ms Elaine Watt as a director (2 pages) |
3 January 2013 | Annual return made up to 12 December 2012 no member list (9 pages) |
3 January 2013 | Annual return made up to 12 December 2012 no member list (9 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
18 December 2012 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 January 2012 | Annual return made up to 12 December 2011 no member list (9 pages) |
5 January 2012 | Annual return made up to 12 December 2011 no member list (9 pages) |
4 January 2012 | Appointment of Mr Paul John Alford as a director (2 pages) |
4 January 2012 | Termination of appointment of Wilma Forbes as a director (1 page) |
4 January 2012 | Termination of appointment of Patricia Welch as a director (1 page) |
4 January 2012 | Termination of appointment of Patricia Welch as a director (1 page) |
4 January 2012 | Termination of appointment of Zoe Inglis as a director (1 page) |
4 January 2012 | Termination of appointment of Zoe Inglis as a director (1 page) |
4 January 2012 | Termination of appointment of Steven Rance as a director (1 page) |
4 January 2012 | Termination of appointment of Steven Rance as a director (1 page) |
4 January 2012 | Appointment of Mr Paul John Alford as a director (2 pages) |
4 January 2012 | Termination of appointment of Wilma Forbes as a director (1 page) |
23 December 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
23 December 2011 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
8 April 2011 | Appointment of Mr Alex Muirhead as a director (2 pages) |
8 April 2011 | Appointment of Mr David Cooke as a director (2 pages) |
8 April 2011 | Appointment of Mr David Cooke as a director (2 pages) |
8 April 2011 | Appointment of Mr Alex Muirhead as a director (2 pages) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
24 January 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
7 January 2011 | Annual return made up to 12 December 2010 no member list (10 pages) |
7 January 2011 | Annual return made up to 12 December 2010 no member list (10 pages) |
1 July 2010 | Appointment of Miss Zoe Inglis as a director (2 pages) |
1 July 2010 | Appointment of Miss Zoe Inglis as a director (2 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
8 February 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 January 2010 | Annual return made up to 12 December 2009 no member list (6 pages) |
12 January 2010 | Director's details changed for Wilma Guthrie Forbes on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Miss Gillian Ann Freshney on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John David Manuel Murdoch on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Patricia Welch as a secretary (1 page) |
12 January 2010 | Director's details changed for Steven Michael Rance on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Wilma Guthrie Forbes on 12 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 12 December 2009 no member list (6 pages) |
12 January 2010 | Director's details changed for David Robertson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Patricia Anne Welch on 12 January 2010 (2 pages) |
12 January 2010 | Termination of appointment of Patricia Welch as a secretary (1 page) |
12 January 2010 | Director's details changed for Martin Cook on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Patricia Anne Welch on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for John David Manuel Murdoch on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Miss Gillian Ann Freshney on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Robertson on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Steven Michael Rance on 12 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Martin Cook on 12 January 2010 (2 pages) |
11 March 2009 | Director appointed steven michael rance (2 pages) |
11 March 2009 | Director and secretary appointed patricia anne welch (2 pages) |
11 March 2009 | Director and secretary appointed patricia anne welch (2 pages) |
11 March 2009 | Director appointed steven michael rance (2 pages) |
11 March 2009 | Appointment terminated director robert taylor (1 page) |
11 March 2009 | Appointment terminated director alex muirhead (1 page) |
11 March 2009 | Appointment terminated director robert taylor (1 page) |
11 March 2009 | Appointment terminated director alex muirhead (1 page) |
12 January 2009 | Annual return made up to 12/12/08 (4 pages) |
12 January 2009 | Annual return made up to 12/12/08 (4 pages) |
2 December 2008 | Partial exemption accounts made up to 30 June 2008 (12 pages) |
2 December 2008 | Partial exemption accounts made up to 30 June 2008 (12 pages) |
10 October 2008 | Director appointed robert marshall taylor (2 pages) |
10 October 2008 | Director appointed robert marshall taylor (2 pages) |
24 January 2008 | Annual return made up to 12/12/07 (2 pages) |
24 January 2008 | Annual return made up to 12/12/07 (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
30 November 2007 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
22 February 2007 | Partial exemption accounts made up to 30 June 2006 (12 pages) |
22 February 2007 | Partial exemption accounts made up to 30 June 2006 (12 pages) |
11 January 2007 | Annual return made up to 12/12/06 (7 pages) |
11 January 2007 | Annual return made up to 12/12/06 (7 pages) |
9 January 2006 | Annual return made up to 12/12/05
|
9 January 2006 | Annual return made up to 12/12/05
|
26 October 2005 | Partial exemption accounts made up to 30 June 2005 (12 pages) |
26 October 2005 | Partial exemption accounts made up to 30 June 2005 (12 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
17 December 2004 | Annual return made up to 12/12/04
|
17 December 2004 | Annual return made up to 12/12/04
|
12 November 2004 | Partial exemption accounts made up to 30 June 2004 (12 pages) |
12 November 2004 | Partial exemption accounts made up to 30 June 2004 (12 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
14 September 2004 | New director appointed (2 pages) |
22 December 2003 | Annual return made up to 12/12/03
|
22 December 2003 | Annual return made up to 12/12/03
|
16 December 2003 | Partial exemption accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Partial exemption accounts made up to 30 June 2003 (12 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Annual return made up to 12/12/02
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Annual return made up to 12/12/02
|
4 February 2003 | Director resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
9 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
16 January 2002 | Annual return made up to 12/12/01
|
16 January 2002 | Annual return made up to 12/12/01
|
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 January 2001 | Annual return made up to 12/12/00 (5 pages) |
8 January 2001 | Full accounts made up to 30 June 2000 (9 pages) |
8 January 2001 | Annual return made up to 12/12/00 (5 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Director resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
14 September 2000 | Secretary resigned (1 page) |
15 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
15 March 2000 | Full accounts made up to 30 June 1999 (9 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Annual return made up to 12/12/99 (5 pages) |
21 January 2000 | Annual return made up to 12/12/99 (5 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
15 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
2 February 1999 | Annual return made up to 12/12/98 (6 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | New secretary appointed (2 pages) |
2 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Secretary resigned;director resigned (1 page) |
2 February 1999 | Annual return made up to 12/12/98 (6 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | New director appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
22 December 1997 | New secretary appointed (2 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
16 December 1997 | Full accounts made up to 30 June 1997 (9 pages) |
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | Annual return made up to 12/12/97
|
9 December 1997 | Director resigned (1 page) |
9 December 1997 | Annual return made up to 12/12/97
|
9 December 1997 | New director appointed (2 pages) |
9 December 1997 | Secretary resigned (1 page) |
9 December 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | New director appointed (2 pages) |
5 August 1997 | Director resigned (1 page) |
26 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 February 1997 | Full accounts made up to 30 June 1996 (9 pages) |
19 February 1997 | Memorandum and Articles of Association (14 pages) |
19 February 1997 | Resolutions
|
19 February 1997 | Memorandum and Articles of Association (14 pages) |
19 February 1997 | Resolutions
|
24 December 1996 | Secretary resigned;director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | New secretary appointed (2 pages) |
24 December 1996 | Annual return made up to 12/12/96 (6 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Annual return made up to 12/12/96 (6 pages) |
24 December 1996 | Director resigned (1 page) |
24 December 1996 | Secretary resigned;director resigned (1 page) |
14 October 1996 | New director appointed (2 pages) |
14 October 1996 | New director appointed (2 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
24 January 1996 | Annual return made up to 12/12/95
|
24 January 1996 | Annual return made up to 12/12/95
|
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |