Edinburgh
Midlothian
EH9 1EL
Scotland
Director Name | Miss Gillian Gloyer |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2010(57 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Miss Nadine Fabre |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 January 2011(57 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr James Richard Walker |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 10 November 2015(62 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr Stewart John Allan |
---|---|
Date of Birth | June 1980 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2016(63 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr David Robert Alexander |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2018(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr George Barker Williamson |
---|---|
Date of Birth | October 1950 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2018(65 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Dr Martine Pierquin |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 December 2020(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Education |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr Philip John Denning |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2020(67 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Education |
Country of Residence | United Kingdom |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr William Bruce Logan |
---|---|
Date of Birth | September 1941 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2021(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Mr Gavin Andrew Powell |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2021(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Customer Service |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Secretary Name | Mr Philip John Denning |
---|---|
Status | Current |
Appointed | 17 October 2021(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Harry Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(36 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 April 1990) |
Role | Company Director |
Correspondence Address | 16 Spottiswoode Street Edinburgh Midlothian EH9 1ER Scotland |
Director Name | Donald Paul Busby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(36 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1991) |
Role | Company Director |
Correspondence Address | 6 Wester Broomhouse Farm Dunbar EH42 1RD Scotland |
Director Name | Christopher James Butler |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(36 years after company formation) |
Appointment Duration | 19 years, 10 months (resigned 10 February 2009) |
Role | Retired |
Correspondence Address | 9 Kirkhill Terrace Edinburgh Midlothian EH16 5DQ Scotland |
Director Name | Donald George Eunson |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(36 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 September 1998) |
Role | Electornic Engineer |
Correspondence Address | 1 Orwell Terrace Edinburgh Midlothian EH11 2DU Scotland |
Secretary Name | Helene Anna Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1989(36 years after company formation) |
Appointment Duration | 16 years, 6 months (resigned 11 October 2005) |
Role | Company Director |
Correspondence Address | 6 Dickson Street Edinburgh Midlothian EH6 8RL Scotland |
Director Name | John Erik Dickie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1990(36 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 29 March 1992) |
Role | Company Director |
Correspondence Address | 17 Comely Bank Edinburgh Midlothian EH4 1AL Scotland |
Director Name | Mr Robert Andrew |
---|---|
Date of Birth | May 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1990(37 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 1991) |
Role | Architect |
Correspondence Address | 123 Captains Road Edinburgh Midlothian EH17 8DT Scotland |
Director Name | Mr Albert Foster Groat |
---|---|
Date of Birth | February 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(37 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 1994) |
Role | Retired |
Correspondence Address | 83 McDonald Road Edinburgh Midlothian EH7 4NA Scotland |
Director Name | Stephen William Allan |
---|---|
Date of Birth | August 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(38 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 October 1992) |
Role | Student |
Correspondence Address | 6 Union Street Markinch Glenrothes Fife KY7 6AD Scotland |
Director Name | Gabriel Zbigniew Jerzy Buday |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(38 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 14 October 1991) |
Role | Student |
Correspondence Address | 86 West Bow Edinburgh Lothian EH21 2HH Scotland |
Director Name | Sarah Beaumont |
---|---|
Date of Birth | January 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(43 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 1997) |
Role | Computer Analyst Programmer |
Correspondence Address | 1f1 58 Broughton Street Edinburgh EH1 3SA Scotland |
Director Name | Scott Ronald Cowan |
---|---|
Date of Birth | July 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(43 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 14 April 1997) |
Role | IT Developer |
Correspondence Address | Flat Pf2 44 Broughton Road Edinburgh EH7 4ED Scotland |
Director Name | Mr Christopher James Cook |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1997(43 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 19 April 2008) |
Role | Process Consultant |
Country of Residence | Scotland |
Correspondence Address | Brucefield House (North) Dunfermline Fife KY11 4TH Scotland |
Director Name | Mrs Helen Amelia Cook |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(44 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 19 April 2008) |
Role | Business Analyst |
Country of Residence | Scotland |
Correspondence Address | Brucefield House North Dunfermline Fife KY11 4TH Scotland |
Director Name | Nicola Teresa Vittoria Hay |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(46 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 17 December 2017) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 33 /4 Restalrig Road Edinburgh Midlothian EH6 8BD Scotland |
Director Name | Miss Nadine Fabre |
---|---|
Date of Birth | June 1958 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2005(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2006) |
Role | Computer Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 8 Dundas Street Edinburgh Midlothian EH3 6HZ Scotland |
Director Name | Celine Filippi |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2005(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 October 2009) |
Role | Biologist |
Correspondence Address | 4 Summerhall Square Edinburgh Lothian EH9 1QD Scotland |
Secretary Name | Christopher James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(52 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 February 2009) |
Role | Retired |
Correspondence Address | 9 Kirkhill Terrace Edinburgh Midlothian EH16 5DQ Scotland |
Director Name | Keith Hennessey Brown |
---|---|
Date of Birth | October 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(54 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 December 2016) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 11 Westhall Gardens Edinburgh EH10 4JJ Scotland |
Director Name | Mr John Stuart Aldridge |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(54 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Old Kirk Road Edinburgh EH12 6JX Scotland |
Secretary Name | Mr John Stuart Aldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2009(55 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 17 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Old Kirk Road Edinburgh EH12 6JX Scotland |
Director Name | Ms Gilian Margaret Henderson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2009(56 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Prof Peter France |
---|---|
Date of Birth | October 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2014(61 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Director Name | Ms Gilian Henderson |
---|---|
Date of Birth | August 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2016(63 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 03 January 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
Website | edinburghfilmguild.org.uk |
---|
Registered Address | Filmhouse 88 Lothian Road Edinburgh EH3 9BZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £5,987 |
Net Worth | £45,192 |
Cash | £41,362 |
Latest Accounts | 30 April 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2022 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 April 2023 (2 weeks, 5 days from now) |
14 December 1973 | Delivered on: 20 December 1973 Persons entitled: The Scottish Film Council Classification: Standard security Secured details: £3,000 of principal due to the scottish film council. Particulars: 3 randolph crescent, edinburgh. Outstanding |
---|---|
27 October 1972 | Delivered on: 27 October 1972 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 3, randolph crescent, edinburgh. Outstanding |
22 December 1964 | Delivered on: 23 December 1964 Persons entitled: The Films of Scotland Committee Classification: Bond & disposition in security Secured details: £3,000. Particulars: 3, randolph crescent, edinburgh. Outstanding |
15 December 1964 | Delivered on: 16 December 1964 Persons entitled: Clydesdale Bank Public Limited Company Classification: Bond of cash credit and disposition in security Secured details: All sums due or to become due not exceeding £2,000. Particulars: 3, randolph crescent edinburgh. Outstanding |
7 March 2022 | Notification of Philip J Denning as a person with significant control on 28 February 2022 (2 pages) |
---|---|
4 March 2022 | Director's details changed for Mr Gavin Andrew Powell on 4 March 2022 (2 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
24 January 2022 | Termination of appointment of William Bruce Logan as a director on 16 January 2022 (1 page) |
24 January 2022 | Cessation of John Stuart Aldridge as a person with significant control on 16 January 2022 (1 page) |
18 October 2021 | Termination of appointment of John Stuart Aldridge as a director on 17 October 2021 (1 page) |
18 October 2021 | Termination of appointment of John Stuart Aldridge as a secretary on 17 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Philip John Denning as a secretary on 17 October 2021 (2 pages) |
4 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
7 January 2021 | Appointment of Mr Philip John Denning as a director on 13 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr William Bruce Logan as a director on 3 January 2021 (2 pages) |
6 January 2021 | Appointment of Dr Martine Pierquin as a director on 13 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Gavin Andrew Powell as a director on 3 January 2021 (2 pages) |
5 January 2021 | Termination of appointment of Gilian Henderson as a director on 3 January 2021 (1 page) |
8 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Beatrice Wickens as a director on 16 December 2019 (1 page) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr David Robert Alexander as a director on 16 December 2018 (2 pages) |
2 April 2019 | Appointment of Mr George Barker Williamson as a director on 16 December 2018 (2 pages) |
1 April 2019 | Termination of appointment of Peter France as a director on 16 December 2018 (1 page) |
24 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
1 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
1 April 2018 | Termination of appointment of Andreas Rust as a director on 17 December 2017 (1 page) |
1 April 2018 | Termination of appointment of Nicola Teresa Vittoria Hay as a director on 17 December 2017 (1 page) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (13 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
17 February 2017 | Director's details changed for Mr Stewart Allan on 19 December 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Stewart Allan on 19 December 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Stewart Allen on 20 December 2016 (2 pages) |
16 February 2017 | Director's details changed for Mr Stewart Allen on 20 December 2016 (2 pages) |
7 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
7 February 2017 | Total exemption full accounts made up to 30 April 2016 (14 pages) |
5 February 2017 | Appointment of Ms Gilian Henderson as a director on 18 December 2016 (2 pages) |
5 February 2017 | Appointment of Mr Stewart Allen as a director on 18 December 2016 (2 pages) |
5 February 2017 | Appointment of Ms Gilian Henderson as a director on 18 December 2016 (2 pages) |
5 February 2017 | Appointment of Mr Stewart Allen as a director on 18 December 2016 (2 pages) |
1 February 2017 | Termination of appointment of Julia Ossenbruegge as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Marc David Jacobs as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Sydney Jack Kiman as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Keith Hennessey Brown as a director on 12 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Julia Ossenbruegge as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Marc David Jacobs as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Sydney Jack Kiman as a director on 18 December 2016 (1 page) |
1 February 2017 | Termination of appointment of Keith Hennessey Brown as a director on 12 December 2016 (1 page) |
12 April 2016 | Annual return made up to 1 April 2016 no member list (12 pages) |
12 April 2016 | Annual return made up to 1 April 2016 no member list (12 pages) |
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
27 November 2015 | Appointment of Mr James Richard Walker as a director on 10 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr James Richard Walker as a director on 10 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Andreas Rust on 15 November 2015 (2 pages) |
25 November 2015 | Director's details changed for Andreas Rust on 15 November 2015 (2 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
1 April 2015 | Annual return made up to 1 April 2015 no member list (13 pages) |
31 March 2015 | Termination of appointment of Jillian Martin-Brown as a director on 30 November 2014 (1 page) |
31 March 2015 | Termination of appointment of Jillian Martin-Brown as a director on 30 November 2014 (1 page) |
16 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
16 January 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
12 May 2014 | Appointment of Mr Marc David Jacobs as a director (2 pages) |
12 May 2014 | Appointment of Professor Peter France as a director (2 pages) |
12 May 2014 | Appointment of Mr Marc David Jacobs as a director (2 pages) |
12 May 2014 | Appointment of Professor Peter France as a director (2 pages) |
9 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
9 May 2014 | Termination of appointment of Alan Maxwell as a director (1 page) |
9 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
9 May 2014 | Annual return made up to 1 April 2014 no member list (11 pages) |
9 May 2014 | Termination of appointment of Alan Maxwell as a director (1 page) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
23 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
4 April 2013 | Termination of appointment of Gilian Henderson as a director (1 page) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
4 April 2013 | Annual return made up to 1 April 2013 no member list (12 pages) |
4 April 2013 | Termination of appointment of Gilian Henderson as a director (1 page) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
1 February 2013 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (13 pages) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (13 pages) |
2 April 2012 | Annual return made up to 1 April 2012 no member list (13 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
24 January 2012 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
10 April 2011 | Annual return made up to 1 April 2011 no member list (13 pages) |
10 April 2011 | Annual return made up to 1 April 2011 no member list (13 pages) |
10 April 2011 | Annual return made up to 1 April 2011 no member list (13 pages) |
10 March 2011 | Appointment of Miss Gillian Gloyer as a director (2 pages) |
10 March 2011 | Appointment of Miss Jillian Martin-Brown as a director (2 pages) |
10 March 2011 | Appointment of Miss Gillian Gloyer as a director (2 pages) |
10 March 2011 | Appointment of Miss Jillian Martin-Brown as a director (2 pages) |
8 March 2011 | Appointment of Miss Nadine Fabre as a director (2 pages) |
8 March 2011 | Appointment of Miss Nadine Fabre as a director (2 pages) |
11 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
11 January 2011 | Total exemption full accounts made up to 30 April 2010 (17 pages) |
1 September 2010 | Memorandum and Articles of Association (3 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Memorandum and Articles of Association (3 pages) |
1 September 2010 | Resolutions
|
5 April 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
5 April 2010 | Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Andreas Rust on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James Dunnigan on 4 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
5 April 2010 | Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Andreas Rust on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James Dunnigan on 4 April 2010 (2 pages) |
5 April 2010 | Annual return made up to 1 April 2010 no member list (7 pages) |
5 April 2010 | Director's details changed for Nicola Teresa Vittoria Hay on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Andreas Rust on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Keith Hennessey Brown on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for Sydney Jack Kiman on 4 April 2010 (2 pages) |
5 April 2010 | Director's details changed for James Dunnigan on 4 April 2010 (2 pages) |
24 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
24 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
16 December 2009 | Appointment of Ms Gilian Margaret Henderson as a director (2 pages) |
16 December 2009 | Appointment of Miss Julia Ossenbruegge as a director (2 pages) |
16 December 2009 | Appointment of Ms Beatrice Wickens as a director (2 pages) |
16 December 2009 | Appointment of Mr Alan Maxwell as a director (2 pages) |
16 December 2009 | Appointment of Ms Gilian Margaret Henderson as a director (2 pages) |
16 December 2009 | Appointment of Miss Julia Ossenbruegge as a director (2 pages) |
16 December 2009 | Appointment of Ms Beatrice Wickens as a director (2 pages) |
16 December 2009 | Appointment of Mr Alan Maxwell as a director (2 pages) |
21 November 2009 | Termination of appointment of David Watson as a director (1 page) |
21 November 2009 | Termination of appointment of Celine Filippi as a director (1 page) |
21 November 2009 | Termination of appointment of David Watson as a director (1 page) |
21 November 2009 | Termination of appointment of Celine Filippi as a director (1 page) |
9 April 2009 | Annual return made up to 01/04/09 (4 pages) |
9 April 2009 | Director's change of particulars / celine filippi / 01/12/2008 (1 page) |
9 April 2009 | Annual return made up to 01/04/09 (4 pages) |
9 April 2009 | Director's change of particulars / celine filippi / 01/12/2008 (1 page) |
4 March 2009 | Secretary appointed john stuart aldridge (1 page) |
4 March 2009 | Secretary appointed john stuart aldridge (1 page) |
3 March 2009 | Appointment terminated director christopher butler (1 page) |
3 March 2009 | Appointment terminated secretary christopher butler (1 page) |
3 March 2009 | Appointment terminated director christopher butler (1 page) |
3 March 2009 | Appointment terminated secretary christopher butler (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
19 February 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
9 May 2008 | Appointment terminated director helen cook (1 page) |
9 May 2008 | Appointment terminated director christopher cook (1 page) |
9 May 2008 | Appointment terminated director helen cook (1 page) |
9 May 2008 | Appointment terminated director christopher cook (1 page) |
6 May 2008 | Appointment terminated director robert irvine (1 page) |
6 May 2008 | Appointment terminated director robert irvine (1 page) |
22 April 2008 | Annual return made up to 01/04/08 (6 pages) |
22 April 2008 | Director's change of particulars / david watson / 06/02/2008 (1 page) |
22 April 2008 | Director's change of particulars / nicola hay / 03/01/2008 (1 page) |
22 April 2008 | Annual return made up to 01/04/08 (6 pages) |
22 April 2008 | Director's change of particulars / david watson / 06/02/2008 (1 page) |
22 April 2008 | Director's change of particulars / nicola hay / 03/01/2008 (1 page) |
28 February 2008 | Director appointed john stuart aldridge (2 pages) |
28 February 2008 | Director appointed keith hennessey brown (2 pages) |
28 February 2008 | Director appointed john stuart aldridge (2 pages) |
28 February 2008 | Director appointed keith hennessey brown (2 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
27 April 2007 | Annual return made up to 01/04/07
|
27 April 2007 | Annual return made up to 01/04/07
|
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
20 April 2006 | Annual return made up to 01/04/06 (8 pages) |
20 April 2006 | Annual return made up to 01/04/06 (8 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
3 November 2005 | New secretary appointed (2 pages) |
3 November 2005 | Secretary resigned;director resigned (1 page) |
29 April 2005 | Annual return made up to 01/04/05
|
29 April 2005 | Annual return made up to 01/04/05
|
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
14 February 2005 | Total exemption full accounts made up to 30 April 2004 (11 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
26 April 2004 | Annual return made up to 01/04/04 (8 pages) |
26 April 2004 | Annual return made up to 01/04/04 (8 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
3 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
23 April 2003 | Annual return made up to 01/04/03
|
23 April 2003 | Annual return made up to 01/04/03
|
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
26 February 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
15 April 2002 | Annual return made up to 01/04/02
|
15 April 2002 | Annual return made up to 01/04/02
|
26 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
26 March 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | Director resigned (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Director's particulars changed (1 page) |
26 July 2001 | Director resigned (1 page) |
17 April 2001 | Annual return made up to 01/04/01
|
17 April 2001 | Annual return made up to 01/04/01
|
5 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
5 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
11 April 2000 | Annual return made up to 01/04/00
|
11 April 2000 | Annual return made up to 01/04/00
|
7 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (11 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
29 December 1999 | New director appointed (2 pages) |
27 April 1999 | Annual return made up to 01/04/99
|
27 April 1999 | Annual return made up to 01/04/99
|
7 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
7 December 1998 | Full accounts made up to 30 April 1998 (11 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
29 April 1998 | Annual return made up to 01/04/98
|
29 April 1998 | Annual return made up to 01/04/98
|
17 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
14 October 1997 | New director appointed (2 pages) |
14 October 1997 | New director appointed (2 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Director resigned (1 page) |
30 April 1997 | Annual return made up to 01/04/97
|
30 April 1997 | Annual return made up to 01/04/97
|
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
29 April 1997 | Director resigned (1 page) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
15 January 1997 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (10 pages) |
19 August 1996 | Director's particulars changed (1 page) |
19 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
6 August 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
15 July 1996 | Director's particulars changed (1 page) |
1 May 1996 | Annual return made up to 01/04/96 (8 pages) |
1 May 1996 | Annual return made up to 01/04/96 (8 pages) |
18 May 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
18 May 1995 | Accounting reference date shortened from 31/12 to 30/04 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |