Patna Road
Kirkmichael
Ayrshire
KA19 7PJ
Scotland
Director Name | Alastair Wilson |
---|---|
Date of Birth | May 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2007(58 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Crosbie Road Troon Ayrshire KA10 6HE Scotland |
Director Name | Mr Gilbert McKie Andrew |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Bellevue Road Ayr Ayrshire KA7 2SA Scotland |
Director Name | Jennifer Elizabeth Mary Simpson |
---|---|
Date of Birth | May 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2013(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Clinical Liaison Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Midton Road Ayr KA7 2SE Scotland |
Director Name | Mrs Fiona Ablett |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(67 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | Carleton Turrets 1 Craigweil Road Ayr KA7 2XH Scotland |
Director Name | Mr Tom Steele |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2017(68 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Director Of Estates, Nhs |
Country of Residence | Scotland |
Correspondence Address | 84 Mount Charles Crescent Ayr KA7 4PA Scotland |
Director Name | Lady Marguerite Catherine Hunter Blair |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Milton Of Blairquhan Straiton Maybole KA19 7LY Scotland |
Director Name | Rev Fraser Robert Aitken |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2018(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Minister |
Country of Residence | United Kingdom |
Correspondence Address | Carleton Turrets 1 Craigweil Road Ayr KA7 2XH Scotland |
Director Name | Mrs Laura Wilson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2018(70 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director Of Marketing |
Country of Residence | Scotland |
Correspondence Address | 8 Braemore Wood Troon KA10 7FN Scotland |
Secretary Name | Mrs Linda Janet Peters |
---|---|
Status | Current |
Appointed | 02 April 2021(72 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | Carleton Turrets 1 Craigweil Road Ayr KA7 2XH Scotland |
Director Name | Mr John Grover-Minto |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2021(73 years after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Phd Student |
Country of Residence | Scotland |
Correspondence Address | Carleton Turrets 1 Craigweil Road Ayr KA7 2XH Scotland |
Director Name | Mr David Christopher Kennedy |
---|---|
Date of Birth | June 1964 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 June 2022(73 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | 13 Henderson Road Troon KA10 6NB Scotland |
Director Name | James Brown Clark |
---|---|
Date of Birth | November 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 June 1999) |
Role | Retired Solicitor |
Correspondence Address | 6 Tower Place Helensburgh |
Director Name | Audrey Stevenson Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 1991) |
Role | No Business Occupation |
Correspondence Address | Drumellan House Maybole Ayr KA19 7JG Scotland |
Director Name | William Francis Gray Kirsopp |
---|---|
Date of Birth | January 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Pinehurst Alloway Ayr KA7 4PN Scotland |
Director Name | William James Martin Mowat |
---|---|
Date of Birth | December 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 December 2007) |
Role | Chartered Accountant |
Correspondence Address | Seton Lodge 9 Southpark Road Ayr Ayrshire KA7 2TL Scotland |
Secretary Name | David John Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1989(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 20 Patna Road Kirkmichael Maybole Ayrshire KA19 7PJ Scotland |
Secretary Name | Margaret Stewart McGee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 July 1992) |
Role | Company Director |
Correspondence Address | 10 Merkland Road Ayr Ayrshire KA7 4UQ Scotland |
Director Name | Barbara Enid Stewart |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(43 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 November 2014) |
Role | School Governor |
Country of Residence | Scotland |
Correspondence Address | Annickbank Irvine Ayrshire KA11 4HS Scotland |
Director Name | David Gilmour Davies Isaac |
---|---|
Date of Birth | July 1924 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(43 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 July 2002) |
Role | School Governor |
Correspondence Address | 1 Polo Gardens Troon Ayrshire KA10 6LJ Scotland |
Director Name | Anne Currie Brodie |
---|---|
Date of Birth | December 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(43 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 12 November 2014) |
Role | School Governor |
Country of Residence | Scotland |
Correspondence Address | 3 Portmark Avenue Doonbank Ayr Ayrshire KA7 4DD Scotland |
Secretary Name | Glenis Leask |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1992(43 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 October 2003) |
Role | Company Director |
Correspondence Address | The Old Manse Church Street, Dalrymple Ayr Ayrshire KA6 6DQ Scotland |
Secretary Name | Lyndsay Anne McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(55 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Gearholm Road Ayr Ayrshire KA7 4DR Scotland |
Director Name | Mr George Walker |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(58 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Brewlands Road Symington Kilmarnock Ayrshire KA1 5QY Scotland |
Director Name | Mrs Jenifer Kirsty Fergusson |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 September 2018) |
Role | Estate Factor |
Country of Residence | United Kingdom |
Correspondence Address | Kilkerran Maybole Ayrshire KA19 7SJ Scotland |
Director Name | Mr Keith Alexander Cairns Swinley |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(58 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Robsland Avenue Ayr Ayrshire KA7 2RW Scotland |
Director Name | Mary Shirley Foran |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(58 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 September 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Carraig 12 Wellpark, Alloway Ayr Ayrshire KA7 4QD Scotland |
Secretary Name | John McColgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(58 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 05 September 2017) |
Role | Company Director |
Correspondence Address | 3 Bradan Court Troon Ayrshire KA10 6BD Scotland |
Director Name | Mrs Dianne Alicia Gardner |
---|---|
Date of Birth | September 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(59 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Abbots Way Ayr KA7 4EY Scotland |
Director Name | Mr John Robert McGregor |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(63 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 12 September 2012) |
Role | Consultant Surgeon |
Country of Residence | U.K |
Correspondence Address | Cranley 9 Sarazen Drive Troon Ayrshire KA10 6JP Scotland |
Director Name | Elizabeth Mary Paton Napier |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(64 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 07 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Craigholm Road Ayr Ayrshire KA7 3LJ Scotland |
Secretary Name | Mr David Christopher Kennedy |
---|---|
Status | Resigned |
Appointed | 05 September 2017(68 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | 13 Henderson Road Troon KA10 6NB Scotland |
Website | wellingtonschool.org |
---|---|
Email address | [email protected] |
Telephone | 01292 269321 |
Telephone region | Ayr |
Registered Address | Carleton Turrets 1 Craigweil Road Ayr KA7 2XH Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2014 |
---|---|
Turnover | £4,776,901 |
Net Worth | £4,686,571 |
Cash | £1,304,055 |
Current Liabilities | £515,861 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 June 2022 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2023 (2 months, 3 weeks from now) |
6 June 2013 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
24 September 2021 | Appointment of Mr John Grover-Minto as a director on 24 September 2021 (2 pages) |
---|---|
9 September 2021 | Termination of appointment of Elizabeth Mary Paton Napier as a director on 7 September 2021 (1 page) |
9 August 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mrs Linda Janet Peters as a secretary on 2 April 2021 (2 pages) |
4 May 2021 | Termination of appointment of David Christopher Kennedy as a secretary on 1 April 2021 (1 page) |
19 March 2021 | Full accounts made up to 30 June 2020 (31 pages) |
23 October 2020 | Satisfaction of charge SC0265890003 in full (1 page) |
19 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 June 2019 (32 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 March 2019 | Full accounts made up to 30 June 2018 (32 pages) |
11 October 2018 | Appointment of Mrs Laura Wilson as a director on 9 October 2018 (2 pages) |
10 September 2018 | Appointment of Lady Marguerite Catherine Hunter Blair as a director on 4 September 2018 (2 pages) |
5 September 2018 | Appointment of Reverend Fraser Robert Aitken as a director on 4 September 2018 (2 pages) |
5 September 2018 | Termination of appointment of Keith Alexander Cairns Swinley as a director on 4 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Jenifer Kirsty Fergusson as a director on 4 September 2018 (1 page) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
14 March 2018 | Full accounts made up to 30 June 2017 (32 pages) |
6 September 2017 | Appointment of Mr David Christopher Kennedy as a secretary on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Tom Steele as a director on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr David Christopher Kennedy as a secretary on 5 September 2017 (2 pages) |
6 September 2017 | Appointment of Mr Tom Steele as a director on 5 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of John Mccolgan as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Mary Shirley Foran as a director on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of John Mccolgan as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Mary Shirley Foran as a director on 5 September 2017 (1 page) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (37 pages) |
13 March 2017 | Full accounts made up to 30 June 2016 (37 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (11 pages) |
20 June 2016 | Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 19 June 2016 no member list (11 pages) |
20 June 2016 | Director's details changed for Mrs Dianne Alicia Gardner on 20 June 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Fiona Ablett as a director on 25 April 2016 (2 pages) |
17 May 2016 | Appointment of Mrs Fiona Ablett as a director on 25 April 2016 (2 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
5 April 2016 | Full accounts made up to 30 June 2015 (27 pages) |
7 September 2015 | Annual return made up to 19 June 2015 no member list (11 pages) |
7 September 2015 | Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page) |
7 September 2015 | Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page) |
7 September 2015 | Secretary's details changed for John Mccolgan on 15 February 2015 (1 page) |
7 September 2015 | Annual return made up to 19 June 2015 no member list (11 pages) |
7 September 2015 | Secretary's details changed for John Mccolgan on 15 February 2015 (1 page) |
7 September 2015 | Termination of appointment of Barbara Enid Stewart as a director on 12 November 2014 (1 page) |
7 September 2015 | Termination of appointment of Anne Currie Brodie as a director on 12 November 2014 (1 page) |
1 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
1 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
4 July 2014 | Annual return made up to 19 June 2014 no member list (13 pages) |
4 July 2014 | Annual return made up to 19 June 2014 no member list (13 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (30 pages) |
2 April 2014 | Full accounts made up to 30 June 2013 (30 pages) |
13 January 2014 | Appointment of Elizabeth Mary Paton Napier as a director (3 pages) |
13 January 2014 | Appointment of Elizabeth Mary Paton Napier as a director (3 pages) |
9 January 2014 | Director's details changed for Alexander Wilson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Alexander Wilson on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Alexander Wilson on 9 January 2014 (2 pages) |
13 December 2013 | Appointment of Gilbert Mckie Andrew as a director (3 pages) |
13 December 2013 | Appointment of Jennifer Elizabeth Mary Simpson as a director (3 pages) |
13 December 2013 | Appointment of Gilbert Mckie Andrew as a director (3 pages) |
13 December 2013 | Appointment of Jennifer Elizabeth Mary Simpson as a director (3 pages) |
11 December 2013 | Termination of appointment of George Walker as a director (1 page) |
11 December 2013 | Termination of appointment of George Walker as a director (1 page) |
1 August 2013 | Annual return made up to 19 June 2013 no member list (11 pages) |
1 August 2013 | Annual return made up to 19 June 2013 no member list (11 pages) |
27 June 2013 | Registration of charge 0265890003 (7 pages) |
27 June 2013 | Registration of charge 0265890003 (7 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (27 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (27 pages) |
6 March 2013 | Termination of appointment of John Mcgregor as a director (1 page) |
6 March 2013 | Termination of appointment of John Mcgregor as a director (1 page) |
11 July 2012 | Appointment of Mr John Robert Mcgregor as a director (3 pages) |
11 July 2012 | Appointment of Mr John Robert Mcgregor as a director (3 pages) |
5 July 2012 | Annual return made up to 19 June 2012 no member list (11 pages) |
5 July 2012 | Annual return made up to 19 June 2012 no member list (11 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
5 April 2012 | Full accounts made up to 30 June 2011 (27 pages) |
7 July 2011 | Annual return made up to 19 June 2011 no member list (11 pages) |
7 July 2011 | Annual return made up to 19 June 2011 no member list (11 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
1 April 2011 | Full accounts made up to 30 June 2010 (24 pages) |
6 July 2010 | Annual return made up to 19 June 2010 no member list (7 pages) |
6 July 2010 | Director's details changed for Mrs Dianne Alicia Gardner on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mary Shirley Foran on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenifer Kirsty Fergusson on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 no member list (7 pages) |
6 July 2010 | Director's details changed for Mrs Dianne Alicia Gardner on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mary Shirley Foran on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Jenifer Kirsty Fergusson on 19 June 2010 (2 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
7 April 2010 | Full accounts made up to 30 June 2009 (26 pages) |
14 September 2009 | Memorandum and Articles of Association (5 pages) |
14 September 2009 | Resolutions
|
14 September 2009 | Memorandum and Articles of Association (5 pages) |
14 September 2009 | Resolutions
|
8 July 2009 | Annual return made up to 19/06/09 (5 pages) |
8 July 2009 | Annual return made up to 19/06/09 (5 pages) |
7 July 2009 | Director appointed mrs dianne alicia gardner (1 page) |
7 July 2009 | Director appointed mrs dianne alicia gardner (1 page) |
30 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
30 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
30 July 2008 | Annual return made up to 19/06/08 (4 pages) |
30 July 2008 | Annual return made up to 19/06/08 (4 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (25 pages) |
28 January 2008 | Director resigned (1 page) |
28 January 2008 | Director resigned (1 page) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
19 September 2007 | Secretary resigned (1 page) |
19 September 2007 | New secretary appointed (2 pages) |
23 July 2007 | Annual return made up to 19/06/07 (7 pages) |
23 July 2007 | Annual return made up to 19/06/07 (7 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | New director appointed (1 page) |
23 April 2007 | New director appointed (1 page) |
20 April 2007 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
20 April 2007 | Accounts for a medium company made up to 30 June 2006 (23 pages) |
14 July 2006 | Annual return made up to 19/06/06
|
14 July 2006 | Annual return made up to 19/06/06
|
26 April 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
26 April 2006 | Accounts for a medium company made up to 30 June 2005 (17 pages) |
20 June 2005 | Annual return made up to 19/06/05
|
20 June 2005 | Annual return made up to 19/06/05
|
24 March 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
24 March 2005 | Accounts for a medium company made up to 30 June 2004 (17 pages) |
14 July 2004 | Annual return made up to 19/06/04
|
14 July 2004 | Annual return made up to 19/06/04
|
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
28 April 2004 | Accounts for a medium company made up to 30 June 2003 (17 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
28 June 2003 | Annual return made up to 19/06/03 (5 pages) |
28 June 2003 | Annual return made up to 19/06/03 (5 pages) |
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
18 April 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
27 June 2002 | Annual return made up to 19/06/02 (5 pages) |
27 June 2002 | Annual return made up to 19/06/02 (5 pages) |
6 March 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
6 March 2002 | Accounts for a medium company made up to 30 June 2001 (21 pages) |
23 July 2001 | Annual return made up to 19/06/01 (4 pages) |
23 July 2001 | Annual return made up to 19/06/01 (4 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
31 July 2000 | Annual return made up to 19/06/00 (4 pages) |
31 July 2000 | Annual return made up to 19/06/00 (4 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 July 1999 | Annual return made up to 19/06/99 (7 pages) |
12 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Annual return made up to 19/06/99 (7 pages) |
12 July 1999 | Secretary's particulars changed (1 page) |
12 July 1999 | Director resigned (1 page) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1998 | Annual return made up to 19/06/98 (7 pages) |
20 July 1998 | Annual return made up to 19/06/98 (7 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
15 July 1997 | Annual return made up to 19/06/97 (7 pages) |
15 July 1997 | Annual return made up to 19/06/97 (7 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
28 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 July 1996 | Annual return made up to 19/06/96 (7 pages) |
2 July 1996 | Annual return made up to 19/06/96 (7 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Director resigned (1 page) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
31 May 1995 | Partic of mort/charge * (8 pages) |
31 May 1995 | Partic of mort/charge * (28 pages) |
31 May 1995 | Partic of mort/charge * (8 pages) |
31 May 1995 | Partic of mort/charge * (28 pages) |
9 April 1995 | Resolutions
|
9 April 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
30 July 1992 | New director appointed (2 pages) |
30 July 1992 | New director appointed (2 pages) |
27 July 1991 | Director resigned (2 pages) |
27 July 1991 | Director resigned (2 pages) |
4 November 1988 | Director resigned;new director appointed (2 pages) |
4 November 1988 | Director resigned;new director appointed (2 pages) |
2 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
2 November 1988 | Secretary resigned;new secretary appointed (2 pages) |
11 October 1948 | Incorporation (18 pages) |
11 October 1948 | Incorporation (18 pages) |