Duffus
Elgin
Morayshire
IV30 5RF
Scotland
Director Name | Mr Mark Edward Tennant |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2010(55 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mrs Amanda Helen Bowe |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2018(63 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Independent Director, Financial Services |
Country of Residence | Scotland |
Correspondence Address | Gownie Gownie Aberlour Banffshire AB38 9LN Scotland |
Director Name | Dr Catherine Eve Poole |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(64 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Lecturer/Writer |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Director Name | Mr Richard John Nelson Marsham |
---|---|
Date of Birth | November 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin IV30 5RF Scotland |
Secretary Name | Mr Andrew Gerrard Lyall |
---|---|
Status | Current |
Appointed | 12 September 2020(65 years, 8 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Secretary Name | Mr John Edward Bourke |
---|---|
Status | Current |
Appointed | 18 June 2021(66 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mr Guy Ewan Macpherson-Grant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2021(66 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Lt Colonel Grenville Shaw Johnston |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(34 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Spynie Kirk House Spynie Elgin Moray IV30 8XJ Scotland |
Director Name | Mr Robert Peter Wharton Millar |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1989(34 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months (resigned 29 May 2008) |
Role | Investment Management |
Country of Residence | Scotland |
Correspondence Address | Mains Of Orton Orton Fochabers Morayshire IV32 7QE Scotland |
Director Name | John Alexander Don Harrison |
---|---|
Date of Birth | February 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 1998) |
Role | Woollen Manufacturer |
Correspondence Address | Rosmara 3 Thurlow Gate Nairn Morayshire IV12 4EW Scotland |
Director Name | Duncan McCorquodale |
---|---|
Date of Birth | March 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1989(34 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 March 1994) |
Role | Chartered Accountant |
Correspondence Address | 13 Dalnabay Silverglades Aviemore Inverness Shire PH22 1RE Scotland |
Director Name | Sir Toby Egerton James Nevill Tobias Coghill |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(36 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 23 September 2000) |
Role | Investment Counsellor |
Correspondence Address | Sourden Rothes Aberlour Banffshire AB38 7AE Scotland |
Director Name | Clodagh Farquharson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(38 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 03 November 2008) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | The Cotts Dallas Forres Morayshire IV36 2RZ Scotland |
Director Name | Oliver Henry Russell |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(38 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 November 2010) |
Role | Landowner |
Country of Residence | Scotland |
Correspondence Address | Ballindalloch Castle Ballindalloch Banffshire AB37 9AX Scotland |
Secretary Name | George Jefferson Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1993(38 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | Gordonstoun School Elgin Moray IV30 2RF Scotland |
Director Name | George Jefferson Barr |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1994(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 June 1995) |
Role | Company Director |
Correspondence Address | Ardgilzean Cottage Elgin Moray IV30 3XT Scotland |
Secretary Name | Cmdr James Ogg Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 August 1996) |
Role | Company Director |
Correspondence Address | The White House Duffus Elgin Morayshire IV30 2QN Scotland |
Secretary Name | Squadron Leader John Robert Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(41 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 15 May 2003) |
Role | Company Director |
Correspondence Address | Kilcluan House Elgin Morayshire IV30 8LA Scotland |
Director Name | Alan Hugh Mitcalfe |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(43 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 November 2008) |
Role | Retired |
Correspondence Address | Milton Brodie Forres Morayshire IV36 0UA Scotland |
Director Name | Hector John Bruce Martin |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(43 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2000) |
Role | Solicitor |
Correspondence Address | Windmill Cottage 38 High Street Aberlour Banffshire AB38 9QD Scotland |
Director Name | Mr James Gordon Dickson Ferguson |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(47 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 15 June 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Heriot Row Edinburgh Midlothian EH3 6EN Scotland |
Secretary Name | Mr Colin Douglas Richardson Whittle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(48 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 May 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rivermeads Altyre Forres Moray IV36 2SQ Scotland |
Director Name | Vice Admiral Sir James Lamb Weatherall |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(49 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2010) |
Role | Charity Work |
Country of Residence | United Kingdom |
Correspondence Address | Craig House Ashton Lane Bishops Waltham Hampshire SO32 1FS |
Secretary Name | Hugh Spence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(50 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 December 2017) |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Director Name | Mr David Henry Houldsworth |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2010(55 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 July 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Secretary Name | Ms Pamela Anne Muir |
---|---|
Status | Resigned |
Appointed | 19 February 2018(63 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 October 2019) |
Role | Company Director |
Correspondence Address | Gordonstoun Duffus Elgin IV30 5RF Scotland |
Secretary Name | Miss Laura Anne Wilson |
---|---|
Status | Resigned |
Appointed | 17 October 2019(64 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 11 September 2020) |
Role | Company Director |
Correspondence Address | Wellside House Wellside House Roseisle Elgin Moray IV30 8XN Scotland |
Secretary Name | Mr Andrew Gerrard Lyall |
---|---|
Status | Resigned |
Appointed | 12 September 2020(65 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 June 2021) |
Role | Company Director |
Correspondence Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
Website | gordonstoun.org.uk |
---|---|
Telephone | 01343 837837 |
Telephone region | Elgin |
Registered Address | Gordonstoun School Duffus Elgin Morayshire IV30 5RF Scotland |
---|---|
Constituency | Moray |
Ward | Heldon and Laich |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £138,877 |
Net Worth | £4,513,893 |
Cash | £2,059,572 |
Current Liabilities | £547,881 |
Latest Accounts | 31 July 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 17 January 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 31 January 2024 (3 months, 4 weeks from now) |
21 May 1984 | Delivered on: 4 June 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due. Particulars: The balance at credit of any accounts held by the bank of scotland in the name of the company. Outstanding |
---|
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
18 November 2020 | Memorandum and Articles of Association (18 pages) |
18 November 2020 | Resolutions
|
4 November 2020 | Statement of company's objects (2 pages) |
3 November 2020 | Resolutions
|
16 October 2020 | Appointment of Mr Andrew Gerrard Lyall as a secretary on 12 September 2020 (2 pages) |
16 October 2020 | Termination of appointment of Laura Anne Wilson as a secretary on 11 September 2020 (1 page) |
29 August 2020 | Appointment of Mr Richard John Nelson Marsham as a director on 1 August 2020 (2 pages) |
29 August 2020 | Termination of appointment of David Henry Houldsworth as a director on 31 July 2020 (1 page) |
11 March 2020 | Accounts for a small company made up to 31 July 2019 (21 pages) |
22 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 October 2019 | Termination of appointment of Pamela Anne Muir as a secretary on 17 October 2019 (1 page) |
17 October 2019 | Appointment of Miss Laura Anne Wilson as a secretary on 17 October 2019 (2 pages) |
6 May 2019 | Appointment of Dr Catherine Eve Poole as a director on 29 April 2019 (2 pages) |
18 April 2019 | Appointment of Mrs Amanda Helen Bowe as a director on 8 October 2018 (2 pages) |
3 April 2019 | Accounts for a small company made up to 31 July 2018 (20 pages) |
30 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
20 April 2018 | Accounts for a small company made up to 31 July 2017 (20 pages) |
19 February 2018 | Appointment of Ms Pamela Anne Muir as a secretary on 19 February 2018 (2 pages) |
5 February 2018 | Change of name with request to seek comments from relevant body (2 pages) |
5 February 2018 | Company name changed gordonstoun foundation LIMITED\certificate issued on 05/02/18
|
31 January 2018 | Resolutions
|
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
20 December 2017 | Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Hugh Spence Brown as a secretary on 20 December 2017 (1 page) |
25 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
25 April 2017 | Full accounts made up to 31 July 2016 (16 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 17 January 2017 with updates (4 pages) |
20 June 2016 | Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page) |
20 June 2016 | Termination of appointment of James Gordon Dickson Ferguson as a director on 15 June 2016 (1 page) |
5 May 2016 | Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page) |
5 May 2016 | Secretary's details changed for Hugh Spence Brown on 5 May 2016 (1 page) |
5 May 2016 | Director's details changed for Mr David Henry Houldsworth on 5 May 2016 (2 pages) |
5 May 2016 | Director's details changed for Mr David Henry Houldsworth on 5 May 2016 (2 pages) |
22 January 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
22 January 2016 | Annual return made up to 17 January 2016 no member list (5 pages) |
16 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
16 December 2015 | Full accounts made up to 31 July 2015 (14 pages) |
2 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
2 April 2015 | Full accounts made up to 31 July 2014 (14 pages) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (5 pages) |
20 January 2015 | Annual return made up to 17 January 2015 no member list (5 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
22 April 2014 | Full accounts made up to 31 July 2013 (14 pages) |
27 January 2014 | Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages) |
27 January 2014 | Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages) |
27 January 2014 | Annual return made up to 17 January 2014 no member list (5 pages) |
27 January 2014 | Annual return made up to 17 January 2014 no member list (5 pages) |
27 January 2014 | Director's details changed for Mr David Henry Houldsworth on 1 August 2013 (2 pages) |
21 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
21 January 2013 | Annual return made up to 17 January 2013 no member list (5 pages) |
10 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
10 January 2013 | Full accounts made up to 31 July 2012 (14 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
10 April 2012 | Full accounts made up to 31 July 2011 (14 pages) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
7 February 2012 | Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages) |
7 February 2012 | Director's details changed for Mr David Leslie Crawford White on 7 February 2012 (2 pages) |
7 February 2012 | Annual return made up to 17 January 2012 no member list (5 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
18 April 2011 | Full accounts made up to 31 July 2010 (13 pages) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (5 pages) |
17 January 2011 | Annual return made up to 17 January 2011 no member list (5 pages) |
13 December 2010 | Appointment of Mr David Henry Houldsworth as a director (2 pages) |
13 December 2010 | Appointment of Mr David Henry Houldsworth as a director (2 pages) |
12 November 2010 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
12 November 2010 | Appointment of Mr Mark Edward Tennant as a director (2 pages) |
12 November 2010 | Termination of appointment of Oliver Russell as a director (1 page) |
12 November 2010 | Termination of appointment of Oliver Russell as a director (1 page) |
12 November 2010 | Appointment of Mr Mark Edward Tennant as a director (2 pages) |
12 November 2010 | Appointment of Mr David Leslie Crawford White as a director (2 pages) |
20 May 2010 | Termination of appointment of James Weatherall as a director (1 page) |
20 May 2010 | Termination of appointment of James Weatherall as a director (1 page) |
2 March 2010 | Annual return made up to 17 January 2010 no member list (4 pages) |
2 March 2010 | Annual return made up to 17 January 2010 no member list (4 pages) |
2 March 2010 | Register inspection address has been changed (1 page) |
2 March 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
21 January 2010 | Full accounts made up to 31 July 2009 (13 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
11 May 2009 | Full accounts made up to 31 July 2008 (13 pages) |
20 February 2009 | Annual return made up to 17/01/09 (3 pages) |
20 February 2009 | Annual return made up to 17/01/09 (3 pages) |
18 February 2009 | Appointment terminated director clodagh farquharson (1 page) |
18 February 2009 | Appointment terminated director alan mitcalfe (1 page) |
18 February 2009 | Appointment terminated director alan mitcalfe (1 page) |
18 February 2009 | Appointment terminated director clodagh farquharson (1 page) |
27 June 2008 | Appointment terminated director robert millar (1 page) |
27 June 2008 | Appointment terminated director robert millar (1 page) |
8 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 July 2007 (13 pages) |
21 January 2008 | Annual return made up to 17/01/08 (2 pages) |
21 January 2008 | Annual return made up to 17/01/08 (2 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
30 May 2007 | Full accounts made up to 31 July 2006 (13 pages) |
24 January 2007 | Annual return made up to 17/01/07
|
24 January 2007 | Annual return made up to 17/01/07
|
16 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
16 March 2006 | Full accounts made up to 31 July 2005 (13 pages) |
26 January 2006 | Annual return made up to 23/01/06 (6 pages) |
26 January 2006 | Annual return made up to 23/01/06 (6 pages) |
16 August 2005 | New director appointed (1 page) |
16 August 2005 | New director appointed (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
13 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
13 April 2005 | Full accounts made up to 31 July 2004 (13 pages) |
13 March 2005 | Annual return made up to 04/02/05 (5 pages) |
13 March 2005 | Annual return made up to 04/02/05 (5 pages) |
10 August 2004 | Full accounts made up to 31 July 2003 (13 pages) |
10 August 2004 | Full accounts made up to 31 July 2003 (13 pages) |
20 February 2004 | Annual return made up to 04/02/04 (5 pages) |
20 February 2004 | Annual return made up to 04/02/04 (5 pages) |
6 June 2003 | New secretary appointed (2 pages) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | Secretary resigned (1 page) |
6 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 July 2002 (10 pages) |
10 March 2003 | Annual return made up to 04/02/03 (5 pages) |
10 March 2003 | Annual return made up to 04/02/03 (5 pages) |
17 May 2002 | New director appointed (3 pages) |
17 May 2002 | New director appointed (3 pages) |
3 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
3 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
15 February 2002 | Annual return made up to 04/02/02
|
15 February 2002 | Annual return made up to 04/02/02
|
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 February 2001 | Annual return made up to 04/02/01
|
15 February 2001 | Annual return made up to 04/02/01
|
25 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
25 February 2000 | Full accounts made up to 31 July 1999 (10 pages) |
15 February 2000 | Annual return made up to 04/02/00
|
15 February 2000 | Annual return made up to 04/02/00
|
10 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
10 May 1999 | Full accounts made up to 31 July 1998 (10 pages) |
26 February 1999 | Annual return made up to 04/02/99
|
26 February 1999 | Annual return made up to 04/02/99
|
29 September 1998 | New director appointed (2 pages) |
29 September 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
21 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
21 May 1998 | Full accounts made up to 31 July 1997 (10 pages) |
27 February 1998 | Annual return made up to 04/02/98 (6 pages) |
27 February 1998 | Annual return made up to 04/02/98 (6 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (9 pages) |
26 February 1997 | Annual return made up to 04/02/97 (6 pages) |
26 February 1997 | Annual return made up to 04/02/97 (6 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | Secretary resigned (1 page) |
13 December 1996 | New secretary appointed (2 pages) |
14 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
14 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
7 March 1996 | Annual return made up to 04/02/96 (6 pages) |
7 March 1996 | Annual return made up to 04/02/96 (6 pages) |
18 August 1995 | Director resigned (2 pages) |
18 August 1995 | Director resigned (2 pages) |
18 January 1955 | Incorporation (18 pages) |
18 January 1955 | Incorporation (18 pages) |