Carluke
Lanarkshire
ML8 4HE
Scotland
Director Name | Mr Timothy David Farquhar Thomson |
---|---|
Date of Birth | June 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West Point Weston Otley Yorkshire LS21 2SD |
Director Name | Margaret Naismith |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2002(53 years, 4 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Burnbank Farm Strathaven Lanarkshire ML10 6QF Scotland |
Director Name | Elaine Stewart |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2002(54 years, 1 month after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Research Nursing |
Country of Residence | Scotland |
Correspondence Address | 9 Barony Wynd Springhill Glasgow G69 6TX Scotland |
Director Name | Miss Hazel Jane Galbraith |
---|---|
Date of Birth | April 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 October 2007(59 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Norwood House Auchenheath Lanark ML11 9UT Scotland |
Director Name | Grant McLellan |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(60 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Silverdale Court Lanark South Lanarkshire ML11 9HP Scotland |
Director Name | John Kelly Ramsay |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2008(60 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Manorview Cambus By Alloa Clackmannashire FK10 2PG Scotland |
Director Name | Andrew David Birrell |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1992) |
Role | Solicitor |
Correspondence Address | 6 Gamekeepers Road Edinburgh Midlothian EH4 6LX Scotland |
Director Name | Samuel James McLoughlin |
---|---|
Date of Birth | February 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(40 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Succoth Park Edinburgh Midlothian EH12 6BX Scotland |
Director Name | William Lawrence Wood |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1992) |
Role | Garage Proprietor |
Correspondence Address | 192 Queensferry Road Edinburgh Midlothian EH4 2BN Scotland |
Secretary Name | George Duncan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1988(40 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | 16 House Ohill Crescent Edinburgh Midlothian EH4 5DH Scotland |
Secretary Name | Kathleen Elizabeth Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(43 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Birch House 2b Craiglockhart Drive North Edinburgh Midlothian EH14 1HS Scotland |
Director Name | David Anderson Seaton |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1992(43 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 1994) |
Role | Transport Mgr |
Correspondence Address | Walstone Grange Ninemileburn Midlothian EH26 9LR Scotland |
Director Name | Jane Anne Millar |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1994) |
Role | Legal Secetary |
Correspondence Address | 52 Greenhill Park Penicuik Midlothian EH26 9EX Scotland |
Director Name | Robert Douglas Paterson |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 November 1997) |
Role | Sales Negotiator |
Correspondence Address | 4 Merchiston Mews Edinburgh EH10 4PE Scotland |
Secretary Name | Jane Anne Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 1994) |
Role | Company Director |
Correspondence Address | 52 Greenhill Park Penicuik Midlothian EH26 9EX Scotland |
Secretary Name | Andrew David Birrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(46 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 January 2001) |
Role | Solicitor |
Correspondence Address | 12 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Andrew David Birrell |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 January 2001) |
Role | Solicitor |
Correspondence Address | 12 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Susan Jayne Frances Fenwick |
---|---|
Date of Birth | October 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 April 2001) |
Role | Admin Ass |
Correspondence Address | 16 Polton Road Loanhead Midlothian EH20 9BZ Scotland |
Director Name | Susan Mackay |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 24 October 2002) |
Role | Company Director |
Correspondence Address | 2 East Comiston Edinburgh EH10 6RZ Scotland |
Director Name | James Frazer Madder |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 01 January 2007) |
Role | Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hawthorn Gardens Loanhead Midlothian EH20 9EG Scotland |
Director Name | Alistair Naismith |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 July 2008) |
Role | Company Director |
Correspondence Address | Burnbank Farm Strathaven Lanarkshire ML10 6QF Scotland |
Director Name | William Lawrence Wood |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1995(47 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 October 2008) |
Role | Company Director |
Correspondence Address | Hopelands 8 Woodend Newton West Lothian EH52 6QB Scotland |
Secretary Name | Mr Timothy David Farquhar Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2001(52 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 24 January 2002) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | West Point Weston Otley Yorkshire LS21 2SD |
Director Name | Mr Thomas Malcolm Thain Wishart |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(53 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 October 2008) |
Role | Independent Director |
Correspondence Address | Rivendell 34 Tinto Road, Newlands Glasgow G43 2AP Scotland |
Secretary Name | Mr Thomas Malcolm Thain Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(53 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 October 2008) |
Role | Chartered Banker & Independent |
Correspondence Address | Rivendell 34 Tinto Road, Newlands Glasgow G43 2AP Scotland |
Director Name | Mr Vernon MacDonald Williamson |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2002(54 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 January 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Byways 11 Church Road Lasswade Midlothian EH18 1HB Scotland |
Director Name | Martyn Dunn |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(58 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 October 2008) |
Role | Engineer |
Correspondence Address | 10 Menteith View Dunblane Perthshire FK15 0PD Scotland |
Director Name | Anthony William Wood |
---|---|
Date of Birth | April 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(58 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 29 October 2008) |
Role | Managing Editor |
Country of Residence | Scotland |
Correspondence Address | 22/5 Rose Court Murieston Lane Edinburgh Midlothian EH11 2LX Scotland |
Director Name | Mr Peter David Lawton |
---|---|
Date of Birth | July 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(59 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 October 2014) |
Role | Retired Education Adviser |
Country of Residence | Scotland |
Correspondence Address | Conachair House Croft Croy Farr Inverness Inverness-Shire IV2 6XJ Scotland |
Director Name | Mr George Forbes Ritchie |
---|---|
Date of Birth | March 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2010) |
Role | Electronics Engineer |
Country of Residence | Scotland |
Correspondence Address | 7 South Headlands Crescent Newtonhill Stonehaven AB39 3TT Scotland |
Director Name | Barbara Mathers |
---|---|
Date of Birth | December 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2008(60 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 October 2009) |
Role | Facilities Manager |
Correspondence Address | 78 Cove Gardens Cove Aberdeen Aberdeenshire AB12 3QR Scotland |
Website | lothiancarclub.co.uk |
---|
Registered Address | 54 Glasgow Road Strathaven ML10 6NF Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Year | 2014 |
---|---|
Turnover | £38,875 |
Net Worth | £25,274 |
Cash | £25,310 |
Current Liabilities | £50 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2024 (10 months, 1 week from now) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
---|---|
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
22 May 2018 | Registered office address changed from Burnbank Farm Burnbank Farm Strathaven ML10 6QF to 54 Glasgow Road Strathaven ML10 6NF on 22 May 2018 (1 page) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 January 2018 | Termination of appointment of Vernon Macdonald Williamson as a director on 31 January 2018 (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (4 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
1 February 2016 | Annual return made up to 19 January 2016 no member list (9 pages) |
1 February 2016 | Annual return made up to 19 January 2016 no member list (9 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 January 2015 | Termination of appointment of Peter David Lawton as a director on 22 October 2014 (1 page) |
21 January 2015 | Annual return made up to 19 January 2015 no member list (9 pages) |
21 January 2015 | Annual return made up to 19 January 2015 no member list (9 pages) |
21 January 2015 | Termination of appointment of Peter David Lawton as a director on 22 October 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 May 2014 | Registered office address changed from C/O C/O Mr Andy Birrell, Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from C/O C/O Mr Andy Birrell, Hbj Gateley Wareing Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 27 May 2014 (1 page) |
28 January 2014 | Annual return made up to 19 January 2014 no member list (10 pages) |
28 January 2014 | Annual return made up to 19 January 2014 no member list (10 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 February 2013 | Annual return made up to 19 January 2013 no member list (10 pages) |
12 February 2013 | Annual return made up to 19 January 2013 no member list (10 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 January 2012 | Annual return made up to 19 January 2012 no member list (10 pages) |
24 January 2012 | Registered office address changed from 19 Canning Street C/O Hbj Gateley Wareing Exchange Tower Edinburgh Mid Lothian EH3 8EH Scotland on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 19 January 2012 no member list (10 pages) |
24 January 2012 | Registered office address changed from 19 Canning Street C/O Hbj Gateley Wareing Exchange Tower Edinburgh Mid Lothian EH3 8EH Scotland on 24 January 2012 (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 March 2011 | Annual return made up to 19 January 2011 no member list (10 pages) |
4 March 2011 | Annual return made up to 19 January 2011 no member list (10 pages) |
3 March 2011 | Termination of appointment of George Ritchie as a director (1 page) |
3 March 2011 | Termination of appointment of George Ritchie as a director (1 page) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 February 2010 | Annual return made up to 19 January 2010 no member list (7 pages) |
22 February 2010 | Director's details changed for Peter David Lawton on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Hazel Jane Galbraith on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Margaret Naismith on 2 October 2009 (2 pages) |
22 February 2010 | Termination of appointment of Barbara Mathers as a director (1 page) |
22 February 2010 | Director's details changed for Elaine Stewart on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for William James Cater on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Grant Mclellan on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Kelly Ramsay on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Peter David Lawton on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Hazel Jane Galbraith on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Margaret Naismith on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Elaine Stewart on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for William James Cater on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Grant Mclellan on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Kelly Ramsay on 2 October 2009 (2 pages) |
22 February 2010 | Annual return made up to 19 January 2010 no member list (7 pages) |
22 February 2010 | Director's details changed for Peter David Lawton on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Hazel Jane Galbraith on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Margaret Naismith on 2 October 2009 (2 pages) |
22 February 2010 | Termination of appointment of Barbara Mathers as a director (1 page) |
22 February 2010 | Director's details changed for Elaine Stewart on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for Grant Mclellan on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for William James Cater on 2 October 2009 (2 pages) |
22 February 2010 | Director's details changed for John Kelly Ramsay on 2 October 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Annual return made up to 19/01/09 (5 pages) |
13 March 2009 | Appointment terminated director alistair naismith (1 page) |
13 March 2009 | Appointment terminated director martyn dunn (1 page) |
13 March 2009 | Annual return made up to 19/01/09 (5 pages) |
13 March 2009 | Appointment terminated director alistair naismith (1 page) |
13 March 2009 | Appointment terminated director martyn dunn (1 page) |
25 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 January 2009 | Director appointed barbara mathers (2 pages) |
15 January 2009 | Director appointed grant mclellan (2 pages) |
15 January 2009 | Director appointed john kelly ramsay (2 pages) |
15 January 2009 | Director appointed barbara mathers (2 pages) |
15 January 2009 | Director appointed grant mclellan (2 pages) |
15 January 2009 | Director appointed john kelly ramsay (2 pages) |
7 November 2008 | Appointment terminated director and secretary thomas wishart (1 page) |
7 November 2008 | Appointment terminated director anthony wood (2 pages) |
7 November 2008 | Appointment terminated director william wood (1 page) |
7 November 2008 | Appointment terminated director and secretary thomas wishart (1 page) |
7 November 2008 | Appointment terminated director anthony wood (2 pages) |
7 November 2008 | Appointment terminated director william wood (1 page) |
7 August 2008 | Director appointed george forbes ritchie (1 page) |
7 August 2008 | Director appointed george forbes ritchie (1 page) |
12 June 2008 | Director appointed peter david lawton (2 pages) |
12 June 2008 | Director appointed peter david lawton (2 pages) |
25 February 2008 | Annual return made up to 19/01/08 (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o hbj gateley wareing exchange tower 19 canning streey edinburgh EH3 8EH (1 page) |
25 February 2008 | Annual return made up to 19/01/08 (5 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from c/o hbj gateley wareing exchange tower 19 canning streey edinburgh EH3 8EH (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 April 2007 | Director resigned (1 page) |
13 April 2007 | Director resigned (1 page) |
19 February 2007 | Annual return made up to 19/01/07
|
19 February 2007 | Annual return made up to 19/01/07
|
4 December 2006 | New director appointed (3 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (3 pages) |
4 December 2006 | New director appointed (2 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 January 2006 | Annual return made up to 19/01/06
|
25 January 2006 | Annual return made up to 19/01/06
|
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 January 2005 | Annual return made up to 19/01/05 (7 pages) |
22 January 2005 | Annual return made up to 19/01/05 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 January 2004 | Annual return made up to 19/01/04 (7 pages) |
29 January 2004 | Annual return made up to 19/01/04 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
28 January 2003 | Annual return made up to 19/01/03
|
28 January 2003 | Annual return made up to 19/01/03
|
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Accounts for a small company made up to 31 December 2001 (4 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
4 February 2002 | Annual return made up to 19/01/02
|
4 February 2002 | Annual return made up to 19/01/02
|
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
1 November 2001 | New secretary appointed;new director appointed (2 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
12 February 2001 | New secretary appointed (2 pages) |
12 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Annual return made up to 19/01/01
|
7 February 2001 | Secretary resigned (1 page) |
7 February 2001 | Annual return made up to 19/01/01
|
7 February 2001 | Secretary resigned (1 page) |
28 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
28 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
25 January 2000 | Annual return made up to 19/01/00
|
25 January 2000 | Annual return made up to 19/01/00
|
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
21 October 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
3 February 1999 | Annual return made up to 19/01/99 (6 pages) |
3 February 1999 | Annual return made up to 19/01/99 (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
20 January 1998 | Annual return made up to 19/01/98
|
20 January 1998 | Annual return made up to 19/01/98
|
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 February 1997 | Annual return made up to 23/01/97
|
5 February 1997 | Annual return made up to 23/01/97
|
15 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
15 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
15 January 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
11 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Annual return made up to 23/01/96
|
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | New director appointed (2 pages) |
30 January 1996 | Annual return made up to 23/01/96
|