Kincardine-On-Forth
FK10 4NS
Scotland
Director Name | Ian Hamilton |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2013(56 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Slack Villa, No23 King Edward Terrace Portknockie Moray AB56 4NX Scotland |
Director Name | Mrs Lorraine Reid |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 May 2016(58 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 McGrigor Road Stirling Stirlingshire FK7 9BN Scotland |
Director Name | Cllr Lesley Rankin Backhouse |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 April 2017(59 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
Director Name | Mr Grant Robert Thoms |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
Director Name | Mr David James McCann |
---|---|
Date of Birth | September 1935 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
Director Name | Margaret Hamilton |
---|---|
Date of Birth | July 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
Director Name | James Lynch |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months (resigned 29 June 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 42 Corstorphinehil Crescent Edinburgh EH12 6LJ Scotland |
Director Name | James Halliday |
---|---|
Date of Birth | February 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 03 January 2013) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 72 Fintry Place Broughty Ferry Angus DD5 3BA Scotland |
Director Name | James Corson Lees |
---|---|
Date of Birth | August 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 10 June 2001) |
Role | Retired Physician |
Correspondence Address | 9 Pan Ha Dysart Kirkcaldy Fife KY1 2TL Scotland |
Director Name | Lilian MacDonald |
---|---|
Date of Birth | February 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 14 August 2013) |
Role | School-Teacher |
Correspondence Address | 15 Mitchell Drive Rutherglen Glasgow Lanarkshire G73 3QP Scotland |
Director Name | Robert Douglas McIntyre |
---|---|
Date of Birth | December 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 February 1998) |
Role | Retired Physician |
Correspondence Address | 8 Gladstone Place Stirling Stirlingshire FK8 2NN Scotland |
Director Name | Peter Douglas Wright |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 20 August 2005) |
Role | Local Govt Officer |
Correspondence Address | 19 Swallow Crescent Buckhaven Leven Fife KY8 1HH Scotland |
Secretary Name | John Russell Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1988(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1991) |
Role | Company Director |
Correspondence Address | East 1 Doonside Cumbernauld Glasgow Lanarkshire G67 2HX Scotland |
Secretary Name | Thomas Denholm Christie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(34 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Silver Street Kincardine-On-Forth |
Director Name | Helen Davidson |
---|---|
Date of Birth | August 1920 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1998(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 December 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Stable Park Eccles Kelso Borders TD5 7PT Scotland |
Director Name | Thomas Kerr Peter Preston |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2001(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2003) |
Role | Bank Manager (Ret) |
Correspondence Address | 1 Temple Crescent Crail Fife KY10 3RS Scotland |
Director Name | Thomas Kerr Peter Preston |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2001(44 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 September 2003) |
Role | Bank Manager (Ret) |
Correspondence Address | 1 Temple Crescent Crail Fife KY10 3RS Scotland |
Director Name | Cllr Allison Carnegie Hunter |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(48 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 July 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 02 4 Tantallon Road Glasgow G41 3BX Scotland |
Director Name | Kenneth Fee |
---|---|
Date of Birth | July 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(48 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 05 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Stonelaw Cottage, No 18 Cleveden Drive Rutherglen Strathclyde G73 3SZ Scotland |
Secretary Name | David James Finlay Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(56 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 October 2018) |
Role | Company Director |
Correspondence Address | 7 Tweeddale Court 14 High Street Edinburgh EH1 1TE Scotland |
Website | scotsindependent.org |
---|
Registered Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
---|---|
Constituency | Moray |
Ward | Keith and Cullen |
120 at £1 | Lillian McDonald 6.00% Ordinary |
---|---|
115 at £1 | Executors Of James Halliday 5.75% Ordinary |
115 at £1 | James Lynch 5.75% Ordinary |
100 at £1 | Alan Findlay 5.00% Ordinary |
100 at £1 | Anne Rait 5.00% Ordinary |
100 at £1 | David Rollo 5.00% Ordinary |
100 at £1 | Gillian McDonald 5.00% Ordinary |
100 at £1 | Peter D. Wright 5.00% Ordinary |
50 at £1 | James C. Lees 2.50% Ordinary |
50 at £1 | Nigel McDonald 2.50% Ordinary |
40 at £1 | Margaret D. Kerr 2.00% Ordinary |
40 at £1 | Unallocated 2.00% Ordinary |
40 at £1 | William Mcrae 2.00% Ordinary |
200 at £1 | T.k. Preston 10.00% Ordinary |
30 at £1 | W.j. Allan Mcartney 1.50% Ordinary |
25 at £1 | Alison Hunter 1.25% Ordinary |
25 at £1 | Angus Mcgullveray 1.25% Ordinary |
25 at £1 | Archibald Young 1.25% Ordinary |
25 at £1 | Catherine Mills 1.25% Ordinary |
25 at £1 | Donald Stewart 1.25% Ordinary |
25 at £1 | Executors Of Mary Coutts Gorbon 1.25% Ordinary |
25 at £1 | Helen Davidson 1.25% Ordinary |
25 at £1 | Ian Hamilton 1.25% Ordinary |
25 at £1 | James Pin 1.25% Ordinary |
25 at £1 | Kenneth Fee 1.25% Ordinary |
25 at £1 | Margaret A.r Duncan 1.25% Ordinary |
25 at £1 | Margaret Hamilton 1.25% Ordinary |
25 at £1 | Marjorie Fee 1.25% Ordinary |
25 at £1 | Neil Mclakum 1.25% Ordinary |
25 at £1 | Thomas D. Christie 1.25% Ordinary |
25 at £1 | Winifred Ewing 1.25% Ordinary |
20 at £1 | Arthur Donaldson 1.00% Ordinary |
20 at £1 | Austin Walker 1.00% Ordinary |
20 at £1 | Catherine Wolfe 1.00% Ordinary |
20 at £1 | Executors Of C.d. Drysedale 1.00% Ordinary |
20 at £1 | Executors Of David Cathcart 1.00% Ordinary |
20 at £1 | Executors Of J.g. Gunn 1.00% Ordinary |
20 at £1 | Frank Corner Henderson 1.00% Ordinary |
20 at £1 | George Leask 1.00% Ordinary |
20 at £1 | Isobel M. Gibson 1.00% Ordinary |
20 at £1 | James Moffat 1.00% Ordinary |
20 at £1 | John R. Irwin 1.00% Ordinary |
20 at £1 | Mrs Marian T. Reynolds 1.00% Ordinary |
20 at £1 | Murdoch Young 1.00% Ordinary |
20 at £1 | Robert O. Campbell 1.00% Ordinary |
20 at £1 | Walter H. Gillespie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,954 |
Cash | £9,792 |
Current Liabilities | £3,686 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2022 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2023 (8 months, 3 weeks from now) |
6 December 2021 | Confirmation statement made on 2 December 2021 with updates (8 pages) |
---|---|
2 December 2021 | Director's details changed for Margaret Hamilton on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr Grant Robert Thoms on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Mr David James Mccann on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Margaret Hamilton on 2 December 2021 (2 pages) |
2 December 2021 | Director's details changed for Councillor Lesley Rankin Backhouse on 2 December 2021 (2 pages) |
29 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
25 November 2021 | Director's details changed for Ms Lesley Rankin Blackhouse on 25 November 2021 (2 pages) |
9 November 2021 | Termination of appointment of James Lynch as a director on 29 June 2021 (1 page) |
8 October 2021 | Appointment of Mr David James Mccann as a director on 4 July 2021 (2 pages) |
2 August 2021 | Appointment of Margaret Hamilton as a director on 4 July 2021 (2 pages) |
2 August 2021 | Appointment of Mr Grant Robert Thoms as a director on 4 July 2021 (2 pages) |
11 December 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
3 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
31 August 2020 | Registered office address changed from 51 Cowane Street Stirling FK8 1JW to 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX on 31 August 2020 (1 page) |
6 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
25 November 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
8 August 2019 | Director's details changed for Thomas Denholm Christie on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for James Lynch on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for Thomas Denholm Christie on 8 August 2019 (2 pages) |
8 August 2019 | Director's details changed for James Lynch on 8 August 2019 (2 pages) |
18 December 2018 | Confirmation statement made on 2 December 2018 with updates (7 pages) |
18 December 2018 | Termination of appointment of David James Finlay Halliday as a secretary on 28 October 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
21 September 2018 | Appointment of Mrs Lorraine Reid as a director on 22 May 2016 (2 pages) |
4 January 2018 | Confirmation statement made on 2 December 2017 with updates (7 pages) |
4 January 2018 | Confirmation statement made on 2 December 2017 with updates (7 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 November 2017 | Termination of appointment of Kenneth Fee as a director on 5 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Helen Davidson as a director on 4 December 2016 (1 page) |
14 November 2017 | Appointment of Ms Lesley Rankin Blackhouse as a director on 9 April 2017 (2 pages) |
14 November 2017 | Termination of appointment of Kenneth Fee as a director on 5 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Helen Davidson as a director on 4 December 2016 (1 page) |
14 November 2017 | Appointment of Ms Lesley Rankin Blackhouse as a director on 9 April 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
5 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for James Lynch on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Kenneth Fee on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Thomas Denholm Christie on 1 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Director's details changed for James Lynch on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Thomas Denholm Christie on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Kenneth Fee on 1 December 2015 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
20 January 2015 | Termination of appointment of Thomas Denholm Christie as a secretary on 30 December 2014 (1 page) |
20 January 2015 | Termination of appointment of Thomas Denholm Christie as a secretary on 30 December 2014 (1 page) |
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
16 April 2014 | Appointment of David James Finlay Halliday as a secretary (6 pages) |
16 April 2014 | Appointment of David James Finlay Halliday as a secretary (6 pages) |
8 January 2014 | Termination of appointment of Lilian Macdonald as a director (4 pages) |
8 January 2014 | Termination of appointment of James Halliday as a director (4 pages) |
8 January 2014 | Termination of appointment of Allison Hunter as a director (4 pages) |
8 January 2014 | Termination of appointment of Lilian Macdonald as a director (4 pages) |
8 January 2014 | Termination of appointment of James Halliday as a director (4 pages) |
8 January 2014 | Termination of appointment of Allison Hunter as a director (4 pages) |
27 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 December 2013 | Appointment of Ian Hamilton as a director (6 pages) |
27 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-27
|
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 December 2013 | Appointment of Ian Hamilton as a director (6 pages) |
15 January 2013 | Annual return made up to 2 December 2012. List of shareholders has changed (25 pages) |
15 January 2013 | Annual return made up to 2 December 2012. List of shareholders has changed (25 pages) |
15 January 2013 | Annual return made up to 2 December 2012. List of shareholders has changed (25 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (22 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (22 pages) |
1 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (22 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 January 2012 | Director's details changed for Kenneth Fee on 2 December 2011 (4 pages) |
6 January 2012 | Director's details changed for Kenneth Fee on 2 December 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 January 2012 | Director's details changed for Kenneth Fee on 2 December 2011 (4 pages) |
1 February 2011 | Annual return made up to 2 December 2010 (19 pages) |
1 February 2011 | Annual return made up to 2 December 2010 (19 pages) |
1 February 2011 | Annual return made up to 2 December 2010 (19 pages) |
21 January 2011 | Director's details changed for Helen Davidson on 29 December 2010 (3 pages) |
21 January 2011 | Director's details changed for James Halliday on 29 December 2010 (2 pages) |
21 January 2011 | Director's details changed for Helen Davidson on 29 December 2010 (3 pages) |
21 January 2011 | Director's details changed for James Halliday on 29 December 2010 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
19 January 2010 | Annual return made up to 2 December 2009 (25 pages) |
19 January 2010 | Annual return made up to 2 December 2009 (25 pages) |
19 January 2010 | Annual return made up to 2 December 2009 (25 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 December 2008 | Return made up to 02/12/08; full list of members (17 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 December 2008 | Return made up to 02/12/08; full list of members (17 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
7 March 2008 | Director appointed kenneth fee (1 page) |
7 March 2008 | Director appointed allison hunter (1 page) |
7 March 2008 | Director appointed kenneth fee (1 page) |
7 March 2008 | Director appointed allison hunter (1 page) |
6 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 January 2008 | Return made up to 02/12/07; no change of members (8 pages) |
6 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 January 2008 | Return made up to 02/12/07; no change of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | Return made up to 02/12/06; full list of members (8 pages) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 January 2007 | Return made up to 02/12/06; full list of members (8 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
22 December 2005 | Return made up to 02/12/05; change of members (9 pages) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Return made up to 02/12/05; change of members (9 pages) |
22 December 2005 | Director resigned (1 page) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (21 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 December 2004 | Return made up to 02/12/04; full list of members (21 pages) |
16 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Return made up to 02/12/03; no change of members
|
16 December 2003 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
16 December 2003 | Return made up to 02/12/03; no change of members
|
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 December 2002 | Return made up to 02/12/02; no change of members (9 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
31 December 2002 | Return made up to 02/12/02; no change of members (9 pages) |
27 December 2001 | Return made up to 02/12/01; full list of members
|
27 December 2001 | New director appointed (1 page) |
27 December 2001 | Return made up to 02/12/01; full list of members
|
27 December 2001 | New director appointed (1 page) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 January 2001 | Return made up to 02/12/00; no change of members (8 pages) |
2 January 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
2 January 2001 | Return made up to 02/12/00; no change of members (8 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Return made up to 02/12/99; no change of members (8 pages) |
30 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
30 December 1999 | Return made up to 02/12/99; no change of members (8 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
25 January 1999 | Full accounts made up to 30 June 1998 (16 pages) |
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members
|
4 January 1999 | New director appointed (2 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members
|
3 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (14 pages) |
7 January 1998 | Return made up to 02/12/97; full list of members (8 pages) |
7 January 1998 | Return made up to 02/12/97; full list of members (8 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (6 pages) |
16 December 1996 | Return made up to 02/12/96; no change of members (6 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (14 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
17 January 1996 | Return made up to 02/12/95; full list of members (8 pages) |
17 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
17 January 1996 | Return made up to 02/12/95; full list of members (8 pages) |