Kincardine-On-Forth
FK10 4NS
Scotland
Director Name | Ian Hamilton |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 October 2013(56 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 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 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 May 2016(58 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 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 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 April 2017(59 years, 10 months after company formation) |
Appointment Duration | 7 years |
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 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 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 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 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 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2021(64 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland |
Director Name | James Halliday |
---|---|
Date of Birth | February 1927 (Born 97 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 Lynch |
---|---|
Date of Birth | October 1934 (Born 89 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 Corson Lees |
---|---|
Date of Birth | August 1912 (Born 111 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 87 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 110 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 80 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 103 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 94 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 94 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 | Kenneth Fee |
---|---|
Date of Birth | July 1931 (Born 92 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 |
Director Name | Cllr Allison Carnegie Hunter |
---|---|
Date of Birth | January 1942 (Born 82 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 |
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 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
29 August 2023 | Appointment of Mr Gavin Halliday as a director on 30 April 2023 (2 pages) |
---|---|
15 May 2023 | Termination of appointment of Thomas Denholm Christie as a director on 21 November 2022 (1 page) |
13 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
12 December 2022 | Registered office address changed from 23 King Edward Terrace King Edward Terrace Portknockie Buckie Moray AB56 4NX Scotland to 23 King Edward Terrace Portknockie Buckie Moray AB56 4NX on 12 December 2022 (1 page) |
8 November 2022 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
6 December 2021 | Confirmation statement made on 2 December 2021 with updates (8 pages) |
2 December 2021 | Director's details changed for Councillor Lesley Rankin Backhouse 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 Mr Grant Robert Thoms 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 Mr David James Mccann 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 Mr Grant Robert Thoms 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) |
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 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 James Lynch on 8 August 2019 (2 pages) |
18 December 2018 | Termination of appointment of David James Finlay Halliday as a secretary on 28 October 2018 (1 page) |
18 December 2018 | Confirmation statement made on 2 December 2018 with updates (7 pages) |
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 Kenneth Fee as a director on 5 November 2017 (1 page) |
14 November 2017 | Appointment of Ms Lesley Rankin Blackhouse as a director on 9 April 2017 (2 pages) |
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 Helen Davidson as a director on 4 December 2016 (1 page) |
14 November 2017 | Termination of appointment of Helen Davidson as a director on 4 December 2016 (1 page) |
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 | Director's details changed for Kenneth Fee on 1 December 2015 (2 pages) |
31 December 2015 | Director's details changed for James Lynch 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 Kenneth Fee on 1 December 2015 (2 pages) |
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 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
|
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 James Halliday 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 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 Allison Hunter as a director (4 pages) |
8 January 2014 | Termination of appointment of James Halliday as a director (4 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) |
27 December 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
27 December 2013 | Annual return made up to 2 December 2013 Statement of capital on 2013-12-27
|
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 | 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) |
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 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 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 | 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 | 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 allison hunter (1 page) |
7 March 2008 | Director appointed kenneth fee (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 | 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) |
5 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 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 | 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 | Return made up to 02/12/05; change of members (9 pages) |
22 December 2005 | Director resigned (1 page) |
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 | 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 | 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 | 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 | 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 | Return made up to 02/12/01; full list of members
|
27 December 2001 | New director appointed (1 page) |
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 | 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 | Return made up to 02/12/00; no change of members (8 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 | 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 | New director appointed (2 pages) |
4 January 1999 | Return made up to 02/12/98; full list of members
|
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 | Return made up to 02/12/95; full list of members (8 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 | Full accounts made up to 30 June 1995 (14 pages) |