Company NameWellington School (AYR) Limited
Company StatusActive
Company NumberSC026589
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 October 1948(75 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Patrick James Lorimer
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration17 years
RoleArchitect
Country of ResidenceScotland
Correspondence AddressGemilston
Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director NameAlastair Wilson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Crosbie Road
Troon
Ayrshire
KA10 6HE
Scotland
Director NameJennifer Elizabeth Mary Simpson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(64 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleClinical Liaison Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Midton Road
Ayr
KA7 2SE
Scotland
Director NameMr Gilbert McKie Andrew
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(64 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address22 Bellevue Road
Ayr
Ayrshire
KA7 2SA
Scotland
Director NameMrs Fiona Ablett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(67 years, 7 months after company formation)
Appointment Duration8 years
RoleDoctor
Country of ResidenceScotland
Correspondence AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
Director NameMr Tom Steele
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2017(68 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleDirector Of Estates, Nhs
Country of ResidenceScotland
Correspondence Address84 Mount Charles Crescent
Ayr
KA7 4PA
Scotland
Director NameRev Fraser Robert Aitken
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(69 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleMinister
Country of ResidenceUnited Kingdom
Correspondence AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
Director NameLady Marguerite Catherine Hunter Blair
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(69 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressMilton Of Blairquhan Straiton
Maybole
KA19 7LY
Scotland
Director NameMrs Laura Wilson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2018(70 years after company formation)
Appointment Duration5 years, 6 months
RoleDirector Of Marketing
Country of ResidenceScotland
Correspondence Address8 Braemore Wood
Troon
KA10 7FN
Scotland
Secretary NameMrs Linda Janet Peters
StatusCurrent
Appointed02 April 2021(72 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
Director NameMr John Grover-Minto
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2021(73 years after company formation)
Appointment Duration2 years, 7 months
RoleLecturer In Project Management
Country of ResidenceScotland
Correspondence AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
Director NameMr David Christopher Kennedy
Date of BirthJune 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed07 June 2022(73 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired Banker
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Troon
KA10 6NB
Scotland
Director NameMr Keir Diarmid Gilius
Date of BirthJune 1992 (Born 31 years ago)
NationalityScottish
StatusCurrent
Appointed05 December 2023(75 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
Director NameWilliam Francis Gray Kirsopp
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(40 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 1996)
RoleChartered Accountant
Correspondence AddressPinehurst
Alloway
Ayr
KA7 4PN
Scotland
Director NameAudrey Stevenson Grant
NationalityBritish
StatusResigned
Appointed23 May 1989(40 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1991)
RoleNo Business Occupation
Correspondence AddressDrumellan House
Maybole
Ayr
KA19 7JG
Scotland
Director NameWilliam James Martin Mowat
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(40 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2007)
RoleChartered Accountant
Correspondence AddressSeton Lodge
9 Southpark Road
Ayr
Ayrshire
KA7 2TL
Scotland
Director NameJames Brown Clark
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(40 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 June 1999)
RoleRetired Solicitor
Correspondence Address6 Tower Place
Helensburgh
Secretary NameDavid John Shannon
NationalityBritish
StatusResigned
Appointed23 May 1989(40 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address20 Patna Road
Kirkmichael
Maybole
Ayrshire
KA19 7PJ
Scotland
Secretary NameMargaret Stewart McGee
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1992)
RoleCompany Director
Correspondence Address10 Merkland Road
Ayr
Ayrshire
KA7 4UQ
Scotland
Director NameAnne Currie Brodie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(43 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 November 2014)
RoleSchool Governor
Country of ResidenceScotland
Correspondence Address3 Portmark Avenue
Doonbank
Ayr
Ayrshire
KA7 4DD
Scotland
Director NameBarbara Enid Stewart
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(43 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 12 November 2014)
RoleSchool Governor
Country of ResidenceScotland
Correspondence AddressAnnickbank
Irvine
Ayrshire
KA11 4HS
Scotland
Director NameDavid Gilmour Davies Isaac
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(43 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 02 July 2002)
RoleSchool Governor
Correspondence Address1 Polo Gardens
Troon
Ayrshire
KA10 6LJ
Scotland
Secretary NameGlenis Leask
NationalityBritish
StatusResigned
Appointed22 July 1992(43 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 14 October 2003)
RoleCompany Director
Correspondence AddressThe Old Manse
Church Street, Dalrymple
Ayr
Ayrshire
KA6 6DQ
Scotland
Secretary NameLyndsay Anne McCulloch
NationalityBritish
StatusResigned
Appointed14 October 2003(55 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Gearholm Road
Ayr
Ayrshire
KA7 4DR
Scotland
Director NameMrs Jenifer Kirsty Fergusson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 September 2018)
RoleEstate Factor
Country of ResidenceUnited Kingdom
Correspondence AddressKilkerran
Maybole
Ayrshire
KA19 7SJ
Scotland
Director NameMr Keith Alexander Cairns Swinley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Robsland Avenue
Ayr
Ayrshire
KA7 2RW
Scotland
Director NameMary Shirley Foran
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 05 September 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressCarraig
12 Wellpark, Alloway
Ayr
Ayrshire
KA7 4QD
Scotland
Director NameMr George Walker
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(58 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Brewlands Road
Symington
Kilmarnock
Ayrshire
KA1 5QY
Scotland
Secretary NameJohn McColgan
NationalityBritish
StatusResigned
Appointed01 September 2007(58 years, 11 months after company formation)
Appointment Duration10 years (resigned 05 September 2017)
RoleCompany Director
Correspondence Address3 Bradan Court
Troon
Ayrshire
KA10 6BD
Scotland
Director NameMrs Dianne Alicia Gardner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(59 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address4 Abbots Way
Ayr
KA7 4EY
Scotland
Director NameMr John Robert McGregor
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(63 years, 2 months after company formation)
Appointment Duration9 months (resigned 12 September 2012)
RoleConsultant Surgeon
Country of ResidenceU.K
Correspondence AddressCranley 9 Sarazen Drive
Troon
Ayrshire
KA10 6JP
Scotland
Director NameElizabeth Mary Paton Napier
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(64 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 07 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Craigholm Road
Ayr
Ayrshire
KA7 3LJ
Scotland
Secretary NameMr David Christopher Kennedy
StatusResigned
Appointed05 September 2017(68 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address13 Henderson Road
Troon
KA10 6NB
Scotland

Contact

Websitewellingtonschool.org
Email address[email protected]
Telephone01292 269321
Telephone regionAyr

Location

Registered AddressCarleton Turrets
1 Craigweil Road
Ayr
KA7 2XH
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2014
Turnover£4,776,901
Net Worth£4,686,571
Cash£1,304,055
Current Liabilities£515,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

6 June 2013Delivered on: 27 June 2013
Persons entitled: Doctor Muriel Elizabeth Gibb

Classification: A registered charge
Particulars: Ground bounded on east by craigweil road, ayr.
Outstanding
23 May 1995Delivered on: 31 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Carleton turrets,1 craigwell road,ayr.
Outstanding
23 May 1995Delivered on: 31 May 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Westfield house,westfield road,ayr.
Outstanding

Filing History

23 October 2020Satisfaction of charge SC0265890003 in full (1 page)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 June 2019 (32 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 March 2019Full accounts made up to 30 June 2018 (32 pages)
11 October 2018Appointment of Mrs Laura Wilson as a director on 9 October 2018 (2 pages)
10 September 2018Appointment of Lady Marguerite Catherine Hunter Blair as a director on 4 September 2018 (2 pages)
5 September 2018Termination of appointment of Jenifer Kirsty Fergusson as a director on 4 September 2018 (1 page)
5 September 2018Appointment of Reverend Fraser Robert Aitken as a director on 4 September 2018 (2 pages)
5 September 2018Termination of appointment of Keith Alexander Cairns Swinley as a director on 4 September 2018 (1 page)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
14 March 2018Full accounts made up to 30 June 2017 (32 pages)
6 September 2017Appointment of Mr David Christopher Kennedy as a secretary on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Tom Steele as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr David Christopher Kennedy as a secretary on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Tom Steele as a director on 5 September 2017 (2 pages)
5 September 2017Termination of appointment of Mary Shirley Foran as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of John Mccolgan as a secretary on 5 September 2017 (1 page)
5 September 2017Termination of appointment of Mary Shirley Foran as a director on 5 September 2017 (1 page)
5 September 2017Termination of appointment of John Mccolgan as a secretary on 5 September 2017 (1 page)
26 July 2017Notification of a person with significant control statement (2 pages)
26 July 2017Notification of a person with significant control statement (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
13 March 2017Full accounts made up to 30 June 2016 (37 pages)
13 March 2017Full accounts made up to 30 June 2016 (37 pages)
20 June 2016Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (11 pages)
20 June 2016Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016 (2 pages)
20 June 2016Annual return made up to 19 June 2016 no member list (11 pages)
17 May 2016Appointment of Mrs Fiona Ablett as a director on 25 April 2016 (2 pages)
17 May 2016Appointment of Mrs Fiona Ablett as a director on 25 April 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (27 pages)
5 April 2016Full accounts made up to 30 June 2015 (27 pages)
7 September 2015Annual return made up to 19 June 2015 no member list (11 pages)
7 September 2015Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page)
7 September 2015Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page)
7 September 2015Annual return made up to 19 June 2015 no member list (11 pages)
7 September 2015Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page)
7 September 2015Secretary's details changed for John Mccolgan on 15 February 2015 (1 page)
7 September 2015Secretary's details changed for John Mccolgan on 15 February 2015 (1 page)
7 September 2015Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page)
1 April 2015Full accounts made up to 30 June 2014 (28 pages)
1 April 2015Full accounts made up to 30 June 2014 (28 pages)
4 July 2014Annual return made up to 19 June 2014 no member list (13 pages)
4 July 2014Annual return made up to 19 June 2014 no member list (13 pages)
2 April 2014Full accounts made up to 30 June 2013 (30 pages)
2 April 2014Full accounts made up to 30 June 2013 (30 pages)
13 January 2014Appointment of Elizabeth Mary Paton Napier as a director (3 pages)
13 January 2014Appointment of Elizabeth Mary Paton Napier as a director (3 pages)
9 January 2014Director's details changed for Alexander Wilson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Alexander Wilson on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Alexander Wilson on 9 January 2014 (2 pages)
13 December 2013Appointment of Gilbert Mckie Andrew as a director (3 pages)
13 December 2013Appointment of Jennifer Elizabeth Mary Simpson as a director (3 pages)
13 December 2013Appointment of Gilbert Mckie Andrew as a director (3 pages)
13 December 2013Appointment of Jennifer Elizabeth Mary Simpson as a director (3 pages)
11 December 2013Termination of appointment of George Walker as a director (1 page)
11 December 2013Termination of appointment of George Walker as a director (1 page)
1 August 2013Annual return made up to 19 June 2013 no member list (11 pages)
1 August 2013Annual return made up to 19 June 2013 no member list (11 pages)
27 June 2013Registration of charge 0265890003 (7 pages)
27 June 2013Registration of charge 0265890003 (7 pages)
28 March 2013Full accounts made up to 30 June 2012 (27 pages)
28 March 2013Full accounts made up to 30 June 2012 (27 pages)
6 March 2013Termination of appointment of John Mcgregor as a director (1 page)
6 March 2013Termination of appointment of John Mcgregor as a director (1 page)
11 July 2012Appointment of Mr John Robert Mcgregor as a director (3 pages)
11 July 2012Appointment of Mr John Robert Mcgregor as a director (3 pages)
5 July 2012Annual return made up to 19 June 2012 no member list (11 pages)
5 July 2012Annual return made up to 19 June 2012 no member list (11 pages)
5 April 2012Full accounts made up to 30 June 2011 (27 pages)
5 April 2012Full accounts made up to 30 June 2011 (27 pages)
7 July 2011Annual return made up to 19 June 2011 no member list (11 pages)
7 July 2011Annual return made up to 19 June 2011 no member list (11 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
6 July 2010Director's details changed for Mary Shirley Foran on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 no member list (7 pages)
6 July 2010Director's details changed for Mrs Dianne Alicia Gardner on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Jenifer Kirsty Fergusson on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mrs Dianne Alicia Gardner on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mary Shirley Foran on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 no member list (7 pages)
6 July 2010Director's details changed for Jenifer Kirsty Fergusson on 19 June 2010 (2 pages)
7 April 2010Full accounts made up to 30 June 2009 (26 pages)
7 April 2010Full accounts made up to 30 June 2009 (26 pages)
14 September 2009Memorandum and Articles of Association (5 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 08/09/2009
(13 pages)
14 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Adopt articles 08/09/2009
(13 pages)
14 September 2009Memorandum and Articles of Association (5 pages)
8 July 2009Annual return made up to 19/06/09 (5 pages)
8 July 2009Annual return made up to 19/06/09 (5 pages)
7 July 2009Director appointed mrs dianne alicia gardner (1 page)
7 July 2009Director appointed mrs dianne alicia gardner (1 page)
30 April 2009Full accounts made up to 30 June 2008 (25 pages)
30 April 2009Full accounts made up to 30 June 2008 (25 pages)
30 July 2008Annual return made up to 19/06/08 (4 pages)
30 July 2008Annual return made up to 19/06/08 (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (25 pages)
30 April 2008Full accounts made up to 30 June 2007 (25 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
19 September 2007Secretary resigned (1 page)
19 September 2007New secretary appointed (2 pages)
19 September 2007New secretary appointed (2 pages)
19 September 2007Secretary resigned (1 page)
23 July 2007Annual return made up to 19/06/07 (7 pages)
23 July 2007Annual return made up to 19/06/07 (7 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (2 pages)
23 April 2007New director appointed (1 page)
23 April 2007New director appointed (1 page)
20 April 2007Accounts for a medium company made up to 30 June 2006 (23 pages)
20 April 2007Accounts for a medium company made up to 30 June 2006 (23 pages)
14 July 2006Annual return made up to 19/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 July 2006Annual return made up to 19/06/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 April 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
26 April 2006Accounts for a medium company made up to 30 June 2005 (17 pages)
20 June 2005Annual return made up to 19/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
20 June 2005Annual return made up to 19/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 March 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
24 March 2005Accounts for a medium company made up to 30 June 2004 (17 pages)
14 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
28 April 2004Accounts for a medium company made up to 30 June 2003 (17 pages)
2 April 2004Director resigned (1 page)
2 April 2004Director resigned (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003New secretary appointed (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Secretary resigned (1 page)
28 June 2003Annual return made up to 19/06/03 (5 pages)
28 June 2003Annual return made up to 19/06/03 (5 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
18 April 2003Accounts for a medium company made up to 30 June 2002 (16 pages)
27 June 2002Annual return made up to 19/06/02 (5 pages)
27 June 2002Annual return made up to 19/06/02 (5 pages)
6 March 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
6 March 2002Accounts for a medium company made up to 30 June 2001 (21 pages)
23 July 2001Annual return made up to 19/06/01 (4 pages)
23 July 2001Annual return made up to 19/06/01 (4 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
31 July 2000Annual return made up to 19/06/00 (4 pages)
31 July 2000Annual return made up to 19/06/00 (4 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 July 1999Director resigned (1 page)
12 July 1999Annual return made up to 19/06/99 (7 pages)
12 July 1999Secretary's particulars changed (1 page)
12 July 1999Annual return made up to 19/06/99 (7 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary's particulars changed (1 page)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 April 1999Accounts for a small company made up to 30 June 1998 (6 pages)
20 July 1998Annual return made up to 19/06/98 (7 pages)
20 July 1998Annual return made up to 19/06/98 (7 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
22 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
15 July 1997Annual return made up to 19/06/97 (7 pages)
15 July 1997Annual return made up to 19/06/97 (7 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 July 1996Annual return made up to 19/06/96 (7 pages)
2 July 1996Annual return made up to 19/06/96 (7 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Partic of mort/charge * (28 pages)
31 May 1995Partic of mort/charge * (8 pages)
31 May 1995Partic of mort/charge * (8 pages)
31 May 1995Partic of mort/charge * (28 pages)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
30 July 1992New director appointed (2 pages)
30 July 1992New director appointed (2 pages)
27 July 1991Director resigned (2 pages)
27 July 1991Director resigned (2 pages)
4 November 1988Director resigned;new director appointed (2 pages)
4 November 1988Director resigned;new director appointed (2 pages)
2 November 1988Secretary resigned;new secretary appointed (2 pages)
2 November 1988Secretary resigned;new secretary appointed (2 pages)
11 October 1948Incorporation (18 pages)
11 October 1948Incorporation (18 pages)