Strathaven
Lanarkshire
ML10 6UP
Scotland
Director Name | Dr David Michael Gellatly Brown |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2003(48 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 3 Roseworth Close Gosforth Tyne & Wear NE3 1SW |
Director Name | Dr Robert Anderson Somerville |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2003(48 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Research Scientist |
Country of Residence | Scotland |
Correspondence Address | 16 Grange Road Edinburgh EH9 1UJ Scotland |
Director Name | Ms Vivien Lesley Robertson |
---|---|
Date of Birth | August 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2009(54 years, 8 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | The Kirkhouse Wyndham Road Innellan Argyll PA23 7SH Scotland |
Director Name | Mrs Mary Janet Clark |
---|---|
Date of Birth | May 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(57 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | 63 Avalon Gardens Linlithgow Bridge West Lothian EH54 5NJ Scotland |
Director Name | Mr Robert Nigel Somerville |
---|---|
Date of Birth | October 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2013(58 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | 4a Palmerston Road Edinburgh EH9 1TN Scotland |
Director Name | Mrs Elise Ross |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2014(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Netherbank Galashiels TD1 3DH Scotland |
Director Name | Mrs Elise Margaret Ross |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2014(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Netherbank Galashiels TD1 3DH Scotland |
Director Name | Mr Robin Lawrence Somerville McBain |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2014(59 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Landswood Park Hartford Cheshire CW8 1NF |
Secretary Name | Mrs Elise Margaret Ross |
---|---|
Status | Current |
Appointed | 29 August 2015(60 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Carcant Heriot Midlothian EH38 5YE Scotland |
Director Name | Mr Hugh Angus Somerville |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2018(63 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Neuk Cleish Kinross KY13 0LS Scotland |
Director Name | Miss Lettice Ruth Mackinnon |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(67 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Laswade Road Eskbank Dalkeith EH22 8EF Scotland |
Director Name | Ms Katherine Ann Robertson |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(67 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redclyffe Main Road Cardross G82 5JX Scotland |
Director Name | Mr Gavin Ross |
---|---|
Date of Birth | July 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(67 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Bielside Gardens West Barns Dunbar East Lothian EH42 1WA Scotland |
Director Name | Rosemary Katherine Brown |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 21 August 2004) |
Role | Housewife |
Correspondence Address | Runic Cross Innerleithen Peeblesshire EH44 6QH Scotland |
Director Name | Stanley Urquhart Robertson |
---|---|
Date of Birth | March 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 16 August 2003) |
Role | Retired |
Correspondence Address | Killochan Cottage Killochan Girvan Ayrshire KA26 9QF Scotland |
Director Name | Arnold Urquhart Somerville |
---|---|
Date of Birth | November 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 1994) |
Role | Retired |
Correspondence Address | St Fillans Innerleithen Peeblesshire Eh44 |
Director Name | Charles Anderson Somerville |
---|---|
Date of Birth | January 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 20 August 2005) |
Role | Retired |
Correspondence Address | 33 Canaan Lane Edinburgh Midlothian EH10 4SX Scotland |
Director Name | James Cargill Somerville |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 September 1992) |
Role | Retired |
Correspondence Address | 9 Hillhouse Road Barassie Troon Ayrshire KA10 6SY Scotland |
Director Name | Dr Robert Anderson Somerville |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 23 years, 12 months (resigned 23 August 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 23 Morningside Place Edinburgh Midlothian EH10 5ES Scotland |
Secretary Name | Rosemary Katherine Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1989(34 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 August 1999) |
Role | Company Director |
Correspondence Address | Runic Cross Innerleithen Peeblesshire EH44 6QH Scotland |
Director Name | Mr Colin Stewart Robertson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 31 years (resigned 03 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burn Bridge Drive Strathaven Lanarkshire ML10 6UP Scotland |
Director Name | Michael Charles Urquhart Somerville |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(36 years, 8 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 31 March 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Lodge Carcant Heriot EH38 5YE Scotland |
Director Name | Dr Norman Somerville McBain |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1993(38 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 30 August 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Whistle Crag House Middleton-In-Teesdale Co Durham DL12 0RZ |
Secretary Name | Dr Robert Anderson Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1999(44 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Grange Road Edinburgh EH9 1UJ Scotland |
Secretary Name | Mr Robert Anderson Somerville |
---|---|
Status | Resigned |
Appointed | 24 August 2013(58 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 August 2015) |
Role | Company Director |
Correspondence Address | 16 Grange Road Edinburgh EH9 1UJ Scotland |
Director Name | Mrs Elise Margaret Ross |
---|---|
Date of Birth | August 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2014(59 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 03 September 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Netherbank Galashiels TD1 3DH Scotland |
Secretary Name | Mrs Elise Margaret Ross |
---|---|
Status | Resigned |
Appointed | 29 August 2015(60 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 03 September 2022) |
Role | Company Director |
Correspondence Address | Carcant Heriot Midlothian EH38 5YE Scotland |
Registered Address | Carcant Heriot Midlothian EH38 5YE Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
468 at £1 | Dr Robert Anderson Somerville 7.80% Ordinary |
---|---|
394 at £1 | Ms Mary Janet Somerville 6.57% Ordinary |
394 at £1 | Reverend Elsperth Harley 6.57% Ordinary |
394 at £1 | Robert John White Somerville 6.57% Ordinary |
375 at £1 | Adam Nicholas Somerville 6.25% Ordinary |
375 at £1 | Christopher James Nicol 6.25% Ordinary |
375 at £1 | Michael William Somerville Carson 6.25% Ordinary |
375 at £1 | Mrs Joan Nicol 6.25% Ordinary |
200 at £1 | David Hamish Robertson 3.33% Ordinary |
188 at £1 | Mrs Therese Duriez 3.13% Ordinary |
187 at £1 | James Somerville 3.12% Ordinary |
168 at £1 | Michael Charles Urquhart Somerville 2.80% Ordinary |
150 at £1 | Ms Marjory Morven Robertson 2.50% Ordinary |
750 at £1 | Dr David Michael Gellatly Brown 12.50% Ordinary |
600 at £1 | Robert Nigel Somerville 10.00% Ordinary |
100 at £1 | Andrew Stewart Robertson 1.67% Ordinary |
100 at £1 | Donald Cargill Robertson 1.67% Ordinary |
100 at £1 | Ms Rebecca Victoria Macaskill Robertson 1.67% Ordinary |
94 at £1 | Elise Ross 1.57% Ordinary |
93 at £1 | Gavin Ross 1.55% Ordinary |
55 at £1 | R.l.s. Mcbain 0.92% Ordinary |
50 at £1 | Colin Stewart Robertson 0.83% Ordinary |
5 at £1 | Hugh Angus Somerville 0.08% Ordinary |
5 at £1 | Mrs Anne Somerville 0.08% Ordinary |
5 at £1 | Mrs Kirsty Adele Lockhart Falcus 0.08% Ordinary |
Year | 2014 |
---|---|
Net Worth | £203,209 |
Cash | £96,485 |
Current Liabilities | £14,923 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 August 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2023 (5 months, 1 week from now) |
16 July 2007 | Delivered on: 25 July 2007 Persons entitled: Carcant Windfarm (Scotland) Limited Classification: Standard security Secured details: Obligations of the landowners and the company in terms of an agreement. Particulars: Area forming part of the lands or carcant & raeshaw inthe parish of heriot, county of midlothian and shefiffdom of edinburgh. Outstanding |
---|---|
17 November 2006 | Delivered on: 30 November 2006 Persons entitled: Amec Project Investments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects forming part and portion of the lands of carcant and raeshaw in the parish of heriot and the county of midlothian. Outstanding |
21 January 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
---|---|
30 August 2021 | Confirmation statement made on 26 August 2021 with updates (7 pages) |
25 September 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
21 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
10 September 2019 | Confirmation statement made on 26 August 2019 with updates (7 pages) |
30 August 2019 | Director's details changed for Mr Robert Nigel Somerville on 29 June 2015 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
4 September 2018 | Appointment of Mr Hugh Angus Somerville as a director on 18 August 2018 (2 pages) |
30 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
22 August 2018 | Termination of appointment of Michael Charles Urquhart Somerville as a director on 31 March 2018 (1 page) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
31 August 2017 | Appointment of Mr Robin Lawrence Somerville Mcbain as a director on 30 August 2014 (2 pages) |
31 August 2017 | Termination of appointment of Norman Somerville Mcbain as a director on 30 August 2014 (1 page) |
31 August 2017 | Appointment of Mrs Elise Ross as a director on 30 August 2014 (2 pages) |
31 August 2017 | Appointment of Mr Robin Lawrence Somerville Mcbain as a director on 30 August 2014 (2 pages) |
31 August 2017 | Termination of appointment of Norman Somerville Mcbain as a director on 30 August 2014 (1 page) |
31 August 2017 | Appointment of Mrs Elise Ross as a director on 30 August 2014 (2 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
7 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
12 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
27 October 2015 | Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page) |
27 October 2015 | Appointment of Mrs Elise Margaret Ross as a secretary (2 pages) |
27 October 2015 | Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page) |
27 October 2015 | Appointment of Mrs Elise Margaret Ross as a secretary (2 pages) |
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page) |
23 October 2015 | Appointment of Mrs Elise Margaret Ross as a secretary on 29 August 2015 (2 pages) |
23 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Termination of appointment of Robert Anderson Somerville as a secretary on 29 August 2015 (1 page) |
23 October 2015 | Appointment of Mrs Elise Margaret Ross as a secretary on 29 August 2015 (2 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 October 2014 | Current accounting period shortened from 15 May 2015 to 31 March 2015 (4 pages) |
9 October 2014 | Current accounting period shortened from 15 May 2015 to 31 March 2015 (4 pages) |
21 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Register inspection address has been changed from 16 Grange Roaf Edinburgh EH9 1UJ Scotland to 16 Grange Road Edinburgh EH9 1UJ (1 page) |
21 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Register inspection address has been changed from 16 Grange Roaf Edinburgh EH9 1UJ Scotland to 16 Grange Road Edinburgh EH9 1UJ (1 page) |
13 August 2014 | Total exemption small company accounts made up to 15 May 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 15 May 2014 (8 pages) |
29 October 2013 | Termination of appointment of Robert Somerville as a director (1 page) |
29 October 2013 | Appointment of Mr Robert Anderson Somerville as a secretary (2 pages) |
29 October 2013 | Termination of appointment of Robert Somerville as a secretary (1 page) |
29 October 2013 | Appointment of Mr Robert Nigel Somerville as a director (2 pages) |
29 October 2013 | Termination of appointment of Robert Somerville as a director (1 page) |
29 October 2013 | Appointment of Mr Robert Anderson Somerville as a secretary (2 pages) |
29 October 2013 | Termination of appointment of Robert Somerville as a secretary (1 page) |
29 October 2013 | Appointment of Mr Robert Nigel Somerville as a director (2 pages) |
18 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Register inspection address has been changed from C/O R.H.C. Somerville 1F1 23 Morningside Place Edinburgh EH10 5ES Scotland (1 page) |
18 September 2013 | Secretary's details changed for Robert Harry Chalmers Somerville on 24 August 2013 (2 pages) |
18 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Register inspection address has been changed from C/O R.H.C. Somerville 1F1 23 Morningside Place Edinburgh EH10 5ES Scotland (1 page) |
18 September 2013 | Secretary's details changed for Robert Harry Chalmers Somerville on 24 August 2013 (2 pages) |
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
17 September 2013 | Appointment of Mrs Mary Janet Clark as a director (2 pages) |
17 September 2013 | Appointment of Mrs Mary Janet Clark as a director (2 pages) |
17 September 2013 | Register(s) moved to registered inspection location (1 page) |
6 September 2013 | Total exemption small company accounts made up to 15 May 2013 (7 pages) |
6 September 2013 | Total exemption small company accounts made up to 15 May 2013 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 15 May 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 15 May 2012 (7 pages) |
4 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (13 pages) |
4 October 2012 | Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages) |
4 October 2012 | Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages) |
4 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (13 pages) |
4 October 2012 | Director's details changed for Colin Stewart Robertson on 1 September 2012 (2 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (13 pages) |
5 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (13 pages) |
5 August 2011 | Total exemption small company accounts made up to 15 May 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 15 May 2011 (6 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (13 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Dr Norman Somerville Mcbain on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Charles Urquhart Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Harry Chalmers Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Dr Robert Anderson Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ms. Vivien Lesley Robertson on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Dr David Michael Gellatly Brown on 23 August 2010 (2 pages) |
17 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (13 pages) |
17 September 2010 | Register(s) moved to registered inspection location (1 page) |
17 September 2010 | Register inspection address has been changed (1 page) |
17 September 2010 | Director's details changed for Dr Norman Somerville Mcbain on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Michael Charles Urquhart Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Dr Robert Anderson Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Robert Harry Chalmers Somerville on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Ms. Vivien Lesley Robertson on 26 August 2010 (2 pages) |
17 September 2010 | Director's details changed for Dr David Michael Gellatly Brown on 23 August 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 15 May 2010 (5 pages) |
29 July 2010 | Total exemption small company accounts made up to 15 May 2010 (5 pages) |
28 September 2009 | Return made up to 26/08/09; full list of members (13 pages) |
28 September 2009 | Director appointed ms. Vivien lesley robertson (1 page) |
28 September 2009 | Return made up to 26/08/09; full list of members (13 pages) |
28 September 2009 | Director appointed ms. Vivien lesley robertson (1 page) |
17 July 2009 | Total exemption small company accounts made up to 15 May 2009 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 15 May 2009 (5 pages) |
18 September 2008 | Return made up to 26/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 26/08/08; no change of members (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 15 May 2008 (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 15 May 2008 (4 pages) |
21 September 2007 | Return made up to 26/08/07; full list of members
|
21 September 2007 | Return made up to 26/08/07; full list of members
|
25 July 2007 | Partic of mort/charge * (3 pages) |
25 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Total exemption small company accounts made up to 15 May 2007 (4 pages) |
18 July 2007 | Total exemption small company accounts made up to 15 May 2007 (4 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Return made up to 26/08/06; change of members (9 pages) |
8 September 2006 | Return made up to 26/08/06; change of members (9 pages) |
29 June 2006 | Total exemption small company accounts made up to 15 May 2006 (5 pages) |
29 June 2006 | Total exemption small company accounts made up to 15 May 2006 (5 pages) |
5 September 2005 | Return made up to 26/08/05; change of members
|
5 September 2005 | Return made up to 26/08/05; change of members
|
27 June 2005 | Total exemption small company accounts made up to 15 May 2005 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 15 May 2005 (5 pages) |
14 September 2004 | Return made up to 26/08/04; full list of members (11 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 26/08/04; full list of members (11 pages) |
14 September 2004 | Director resigned (1 page) |
24 June 2004 | Accounts for a small company made up to 15 May 2004 (6 pages) |
24 June 2004 | Accounts for a small company made up to 15 May 2004 (6 pages) |
8 September 2003 | Return made up to 26/08/03; full list of members
|
8 September 2003 | Return made up to 26/08/03; full list of members
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
8 June 2003 | Accounts for a small company made up to 15 May 2003 (6 pages) |
8 June 2003 | Accounts for a small company made up to 15 May 2003 (6 pages) |
6 September 2002 | Return made up to 26/08/02; full list of members (14 pages) |
6 September 2002 | Return made up to 26/08/02; full list of members (14 pages) |
1 July 2002 | Accounts for a small company made up to 15 May 2002 (6 pages) |
1 July 2002 | Accounts for a small company made up to 15 May 2002 (6 pages) |
21 September 2001 | Return made up to 26/08/01; full list of members (12 pages) |
21 September 2001 | Return made up to 26/08/01; full list of members (12 pages) |
2 July 2001 | Accounts for a small company made up to 15 May 2001 (6 pages) |
2 July 2001 | Accounts for a small company made up to 15 May 2001 (6 pages) |
3 November 2000 | Return made up to 26/08/00; full list of members
|
3 November 2000 | Return made up to 26/08/00; full list of members
|
21 June 2000 | Accounts for a small company made up to 15 May 2000 (6 pages) |
21 June 2000 | Accounts for a small company made up to 15 May 2000 (6 pages) |
14 September 1999 | Return made up to 26/08/99; full list of members
|
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Return made up to 26/08/99; full list of members
|
14 September 1999 | New secretary appointed (2 pages) |
12 July 1999 | Accounts for a small company made up to 15 May 1999 (6 pages) |
12 July 1999 | Accounts for a small company made up to 15 May 1999 (6 pages) |
25 August 1998 | Return made up to 26/08/98; change of members (8 pages) |
25 August 1998 | Return made up to 26/08/98; change of members (8 pages) |
15 July 1998 | Accounts for a small company made up to 15 May 1998 (7 pages) |
15 July 1998 | Accounts for a small company made up to 15 May 1998 (7 pages) |
27 August 1997 | Return made up to 26/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 26/08/97; no change of members (6 pages) |
13 July 1997 | Accounts for a small company made up to 15 May 1997 (8 pages) |
13 July 1997 | Accounts for a small company made up to 15 May 1997 (8 pages) |
27 August 1996 | Return made up to 26/08/96; full list of members (8 pages) |
27 August 1996 | Return made up to 26/08/96; full list of members (8 pages) |
12 July 1996 | Accounts for a small company made up to 15 May 1996 (8 pages) |
12 July 1996 | Accounts for a small company made up to 15 May 1996 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |