Company NamePantheon Club (Glasgow) Ltd. (The)
Company StatusActive
Company NumberSC026442
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1948(75 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameDavid Robertson
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(46 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Kingfisher Crescent
Cumbernauld
Glasgow
G68 9GP
Scotland
Director NameMiss Gillian Ann Freshney
Date of BirthMarch 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1997(48 years, 10 months after company formation)
Appointment Duration26 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dundonald Road
Glasgow
G12 9LJ
Scotland
Director NameMr David Cooke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(62 years, 7 months after company formation)
Appointment Duration12 years, 8 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr Paul John Alford
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2011(63 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address52 Brougham Street
Greenock
Renfrewshire
PA16 8AL
Scotland
Secretary NameMr David Henry Robertson
StatusCurrent
Appointed01 January 2014(65 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Megan Brechin
Date of BirthJanuary 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(67 years after company formation)
Appointment Duration8 years, 3 months
RoleDance Development Officer
Country of ResidenceScotland
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMrs Melanie Taylor
Date of BirthJanuary 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RoleMarket Researcher
Country of ResidenceScotland
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMiss Elaine Agnes Isabel Campbell
Date of BirthNovember 1983 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2020(71 years, 11 months after company formation)
Appointment Duration3 years, 4 months
RolePrincipal Teacher
Country of ResidenceScotland
Correspondence Address268 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMargaret Frame Davidson
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration2 months (resigned 15 December 1988)
RoleHousewife
Correspondence Address9 Stuart Street
Old Kilpatrick
Glasgow
Lanarkshire
G60 5HA
Scotland
Director NameNoreen Kinnaird
Date of BirthMarch 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 November 1990)
RoleClerkess
Correspondence Address2003 Great Western Road
Glasgow
Lanarkshire
G13 2XZ
Scotland
Director NameLisbeth Christine Johnstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 1990)
RoleBusiness Training Executive
Correspondence Address155 Hatfield Drive
Glasgow
Lanarkshire
G12 0AL
Scotland
Director NameAlison Hodgson
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 1989)
RoleHousewife
Correspondence AddressElmbank Cottage 17 Alexandra Street
Kirkintilloch
Glasgow
Lanarkshire
G66 1HE
Scotland
Director NameFinlay Fountain
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 March 1993)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address16 Kirkhouse Road
Blanefield
Glasgow
Lanarkshire
G63 9DA
Scotland
Director NameMuriel Duncan
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 1989)
RoleClerical Assistant
Correspondence Address14 Crofthead Street
Uddingston
Glasgow
Lanarkshire
G71 7LB
Scotland
Secretary NameRussell Paterson Forsyth
NationalityBritish
StatusResigned
Appointed16 October 1988(40 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 1994)
RoleCompany Director
Correspondence Address28 Colquhoun Drive
Bearsden
Glasgow
Dunbartonshire
G61 4NQ
Scotland
Director NameIain Maclean Barclay
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed14 February 1989(40 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 1989)
RoleManaging Director
Correspondence AddressClachers
Kilmacolm
PA13 4TH
Scotland
Director NameIsabella Johnston Honeyman
Date of BirthJanuary 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1989(40 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 December 2006)
RoleRetired
Correspondence Address9 Burnside Gate
Burnside, Rutherglen
Glasgow
Lanarkshire
G73 5BP
Scotland
Director NameIain Ryan Gouck
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(42 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 1995)
RoleAdvertising Account Executive
Correspondence Address42 Minard Road
Glasgow
G41 2HW
Scotland
Secretary NameRobert Mackintosh Mackean
NationalityBritish
StatusResigned
Appointed06 January 1994(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 1996)
RoleCompany Director
Correspondence Address1 Kelvinside Terrace West
Glasgow
G20 6DA
Scotland
Director NameWilma Guthrie Forbes
Date of BirthApril 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1994(46 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 05 July 2011)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address3 Penrith Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LU
Scotland
Director NameLynn Margaret Dalling
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1995(47 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 November 1995)
RoleSales Manager
Correspondence Address12 Moray Gardens
Cumbernauld
Glasgow
G68 0HY
Scotland
Director NameMaurice Blyth Dunbar
Date of BirthJanuary 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(47 years, 5 months after company formation)
Appointment Duration2 years (resigned 21 November 1997)
RoleBuyer
Correspondence AddressFlat 3 18 Riverview Gardens
Glasgow
G5 8EL
Scotland
Director NameRobert Mackintosh Mackean
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(47 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 November 1996)
RoleChartered Accountant
Correspondence Address1 Kelvinside Terrace West
Glasgow
G20 6DA
Scotland
Secretary NameMr Noel John McGovern
NationalityBritish
StatusResigned
Appointed27 November 1996(48 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressTop Left Flat 163 Broomhill Drive
Glasgow
Lanarkshire
G11 7ND
Scotland
Secretary NameJohn David Manuel Murdoch
NationalityBritish
StatusResigned
Appointed21 November 1997(49 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Leslie Road
Glasgow
Lanarkshire
G41 4PP
Scotland
Secretary NameDerek Munro Wilson Wightman
NationalityBritish
StatusResigned
Appointed20 January 1999(50 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address61 Ravelston Road
Bearsden
Glasgow
G61 1AX
Scotland
Director NamePatricia Louise Glendening Bascom
Date of BirthJanuary 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(51 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 January 2003)
RoleEditor
Correspondence Address1/1, 8 North Gardner Street
Glasgow
G11 5BT
Scotland
Director NameLisbeth Christine Johnstone
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1999(51 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2003)
RoleConsultant
Correspondence Address8a Lansdowne Crescent
Glasgow
G20 6NQ
Scotland
Secretary NameAlan Smith Johnstone
NationalityBritish
StatusResigned
Appointed01 July 2000(52 years after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2014)
RoleRetired
Correspondence Address17 Monksbridge Avenue
Glasgow
G13 2LG
Scotland
Director NameKaren Jane Bartke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(53 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2005)
RoleData Manager
Correspondence Address54b Bredisholm Road
Baillieston
Glasgow
G69 7HL
Scotland
Director NameMr Andrew Robert Forrest
Date of BirthMarch 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(54 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2005)
RoleSoftware Engineer
Country of ResidenceScotland
Correspondence Address1l 17 Battlefield Gardens
Glasgow
G42 9JR
Scotland
Director NameMartin Cook
Date of BirthFebruary 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(57 years after company formation)
Appointment Duration7 years, 7 months (resigned 06 February 2013)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Grantley Gardens
Glasgow
Lanarkshire
G41 3PZ
Scotland
Secretary NamePatricia Anne Welch
NationalityBritish
StatusResigned
Appointed16 February 2009(60 years, 8 months after company formation)
Appointment Duration11 months (resigned 12 January 2010)
RoleVocational Manager
Country of ResidenceUnited Kingdom
Correspondence Address21b Hallhill Road
Spateston
Johnstone
PA5 0SA
Scotland
Director NameMiss Zoe Inglis
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(61 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressFlat 2/2 23
Roslea Drive
Glasgow
G31 2LQ
Scotland

Contact

Websitepantheontheatre.co.uk
Telephone07 457859565
Telephone regionMobile

Location

Registered Address268 Bath Street
Glasgow
G2 4JR
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£275,840
Net Worth£133,158
Cash£114,634
Current Liabilities£1,716

Accounts

Latest Accounts30 June 2022 (1 year, 3 months ago)
Next Accounts Due31 March 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 December 2022 (9 months, 3 weeks ago)
Next Return Due26 December 2023 (2 months, 3 weeks from now)

Filing History

23 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
19 May 2020Appointment of Mrs Melanie Taylor as a director on 19 May 2020 (2 pages)
19 May 2020Appointment of Miss Elaine Agnes Isabel Campbell as a director on 19 May 2020 (2 pages)
19 April 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 April 2018Director's details changed for Miss Megan Donnachie on 16 April 2018 (2 pages)
16 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
17 February 2017Confirmation statement made on 12 December 2016 with updates (4 pages)
15 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
15 December 2016Total exemption full accounts made up to 30 June 2016 (12 pages)
7 November 2016Appointment of Dr Victoria Jane Robertson as a director on 25 April 2016 (2 pages)
7 November 2016Appointment of Dr Victoria Jane Robertson as a director on 25 April 2016 (2 pages)
1 February 2016Annual return made up to 12 December 2015 no member list (7 pages)
1 February 2016Appointment of Miss Megan Donnachie as a director on 1 July 2015 (2 pages)
1 February 2016Annual return made up to 12 December 2015 no member list (7 pages)
1 February 2016Appointment of Miss Megan Donnachie as a director on 1 July 2015 (2 pages)
3 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
3 December 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
24 February 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
24 February 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
9 February 2015Appointment of Ms Patricia Welch as a director on 25 March 2014 (2 pages)
9 February 2015Appointment of Ms Patricia Welch as a director on 25 March 2014 (2 pages)
9 February 2015Annual return made up to 12 December 2014 no member list (7 pages)
9 February 2015Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page)
9 February 2015Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page)
9 February 2015Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page)
9 February 2015Annual return made up to 12 December 2014 no member list (7 pages)
9 February 2015Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page)
9 February 2015Termination of appointment of Alex Muirhead as a director on 6 March 2014 (1 page)
9 February 2015Termination of appointment of Elaine Watt as a director on 6 March 2014 (1 page)
1 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
1 April 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
3 February 2014Appointment of Mr David Henry Robertson as a secretary (2 pages)
3 February 2014Appointment of Mr David Henry Robertson as a secretary (2 pages)
3 February 2014Annual return made up to 12 December 2013 no member list (9 pages)
3 February 2014Annual return made up to 12 December 2013 no member list (9 pages)
31 January 2014Director's details changed for David Robertson on 1 October 2009 (2 pages)
31 January 2014Termination of appointment of Alan Johnstone as a secretary (1 page)
31 January 2014Director's details changed for David Robertson on 1 October 2009 (2 pages)
31 January 2014Director's details changed for David Robertson on 1 October 2009 (2 pages)
31 January 2014Termination of appointment of Alan Johnstone as a secretary (1 page)
18 February 2013Termination of appointment of Martin Cook as a director (1 page)
18 February 2013Termination of appointment of Martin Cook as a director (1 page)
18 February 2013Appointment of Ms Elaine Watt as a director (2 pages)
18 February 2013Appointment of Ms Elaine Watt as a director (2 pages)
3 January 2013Annual return made up to 12 December 2012 no member list (9 pages)
3 January 2013Annual return made up to 12 December 2012 no member list (9 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
18 December 2012Total exemption full accounts made up to 30 June 2012 (13 pages)
5 January 2012Annual return made up to 12 December 2011 no member list (9 pages)
5 January 2012Annual return made up to 12 December 2011 no member list (9 pages)
4 January 2012Appointment of Mr Paul John Alford as a director (2 pages)
4 January 2012Termination of appointment of Wilma Forbes as a director (1 page)
4 January 2012Termination of appointment of Patricia Welch as a director (1 page)
4 January 2012Termination of appointment of Patricia Welch as a director (1 page)
4 January 2012Termination of appointment of Zoe Inglis as a director (1 page)
4 January 2012Termination of appointment of Zoe Inglis as a director (1 page)
4 January 2012Termination of appointment of Steven Rance as a director (1 page)
4 January 2012Termination of appointment of Steven Rance as a director (1 page)
4 January 2012Appointment of Mr Paul John Alford as a director (2 pages)
4 January 2012Termination of appointment of Wilma Forbes as a director (1 page)
23 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
23 December 2011Total exemption full accounts made up to 30 June 2011 (13 pages)
8 April 2011Appointment of Mr Alex Muirhead as a director (2 pages)
8 April 2011Appointment of Mr David Cooke as a director (2 pages)
8 April 2011Appointment of Mr David Cooke as a director (2 pages)
8 April 2011Appointment of Mr Alex Muirhead as a director (2 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
24 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
7 January 2011Annual return made up to 12 December 2010 no member list (10 pages)
7 January 2011Annual return made up to 12 December 2010 no member list (10 pages)
1 July 2010Appointment of Miss Zoe Inglis as a director (2 pages)
1 July 2010Appointment of Miss Zoe Inglis as a director (2 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
12 January 2010Annual return made up to 12 December 2009 no member list (6 pages)
12 January 2010Director's details changed for Wilma Guthrie Forbes on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Gillian Ann Freshney on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John David Manuel Murdoch on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Patricia Welch as a secretary (1 page)
12 January 2010Director's details changed for Steven Michael Rance on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Wilma Guthrie Forbes on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 12 December 2009 no member list (6 pages)
12 January 2010Director's details changed for David Robertson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Patricia Anne Welch on 12 January 2010 (2 pages)
12 January 2010Termination of appointment of Patricia Welch as a secretary (1 page)
12 January 2010Director's details changed for Martin Cook on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Patricia Anne Welch on 12 January 2010 (2 pages)
12 January 2010Director's details changed for John David Manuel Murdoch on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Miss Gillian Ann Freshney on 12 January 2010 (2 pages)
12 January 2010Director's details changed for David Robertson on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Steven Michael Rance on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Martin Cook on 12 January 2010 (2 pages)
11 March 2009Director appointed steven michael rance (2 pages)
11 March 2009Director and secretary appointed patricia anne welch (2 pages)
11 March 2009Director and secretary appointed patricia anne welch (2 pages)
11 March 2009Director appointed steven michael rance (2 pages)
11 March 2009Appointment terminated director robert taylor (1 page)
11 March 2009Appointment terminated director alex muirhead (1 page)
11 March 2009Appointment terminated director robert taylor (1 page)
11 March 2009Appointment terminated director alex muirhead (1 page)
12 January 2009Annual return made up to 12/12/08 (4 pages)
12 January 2009Annual return made up to 12/12/08 (4 pages)
2 December 2008Partial exemption accounts made up to 30 June 2008 (12 pages)
2 December 2008Partial exemption accounts made up to 30 June 2008 (12 pages)
10 October 2008Director appointed robert marshall taylor (2 pages)
10 October 2008Director appointed robert marshall taylor (2 pages)
24 January 2008Annual return made up to 12/12/07 (2 pages)
24 January 2008Annual return made up to 12/12/07 (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
30 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
30 November 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
22 February 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
22 February 2007Partial exemption accounts made up to 30 June 2006 (12 pages)
11 January 2007Annual return made up to 12/12/06 (7 pages)
11 January 2007Annual return made up to 12/12/06 (7 pages)
9 January 2006Annual return made up to 12/12/05
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2006Annual return made up to 12/12/05
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2005Partial exemption accounts made up to 30 June 2005 (12 pages)
26 October 2005Partial exemption accounts made up to 30 June 2005 (12 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
17 December 2004Annual return made up to 12/12/04
  • 363(288) ‐ Director resigned
(7 pages)
17 December 2004Annual return made up to 12/12/04
  • 363(288) ‐ Director resigned
(7 pages)
12 November 2004Partial exemption accounts made up to 30 June 2004 (12 pages)
12 November 2004Partial exemption accounts made up to 30 June 2004 (12 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
14 September 2004New director appointed (2 pages)
22 December 2003Annual return made up to 12/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 December 2003Annual return made up to 12/12/03
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 December 2003Partial exemption accounts made up to 30 June 2003 (12 pages)
16 December 2003Partial exemption accounts made up to 30 June 2003 (12 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Annual return made up to 12/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Annual return made up to 12/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 30 June 2002 (11 pages)
16 January 2002Annual return made up to 12/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 2002Annual return made up to 12/12/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
30 November 2001Total exemption full accounts made up to 30 June 2001 (12 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Annual return made up to 12/12/00 (5 pages)
8 January 2001Full accounts made up to 30 June 2000 (9 pages)
8 January 2001Annual return made up to 12/12/00 (5 pages)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Secretary resigned (1 page)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
15 March 2000Full accounts made up to 30 June 1999 (9 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Annual return made up to 12/12/99 (5 pages)
21 January 2000Annual return made up to 12/12/99 (5 pages)
7 September 1999Director resigned (1 page)
7 September 1999Director resigned (1 page)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
2 February 1999Annual return made up to 12/12/98 (6 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999New secretary appointed (2 pages)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Annual return made up to 12/12/98 (6 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
20 October 1998New director appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997New secretary appointed (2 pages)
16 December 1997Full accounts made up to 30 June 1997 (9 pages)
16 December 1997Full accounts made up to 30 June 1997 (9 pages)
9 December 1997Director resigned (1 page)
9 December 1997Secretary resigned (1 page)
9 December 1997Annual return made up to 12/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Annual return made up to 12/12/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 December 1997New director appointed (2 pages)
9 December 1997Secretary resigned (1 page)
9 December 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
26 February 1997Full accounts made up to 30 June 1996 (9 pages)
26 February 1997Full accounts made up to 30 June 1996 (9 pages)
19 February 1997Memorandum and Articles of Association (14 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
19 February 1997Memorandum and Articles of Association (14 pages)
19 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 December 1996Secretary resigned;director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996New secretary appointed (2 pages)
24 December 1996Annual return made up to 12/12/96 (6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
24 December 1996Annual return made up to 12/12/96 (6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Secretary resigned;director resigned (1 page)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
16 April 1996Director resigned (1 page)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
16 April 1996Director resigned (1 page)
16 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
24 January 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(8 pages)
24 January 1996Annual return made up to 12/12/95
  • 363(288) ‐ Director resigned
(8 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)