Edinburgh
EH3 8EX
Scotland
Director Name | Mr William Arundel |
---|---|
Date of Birth | November 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(44 years, 5 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 10 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2012(48 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 10 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Thomas Baxter Preston |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2013(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 10 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Christopher Alastair Campbell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2013(50 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 10 October 2020) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | John Frederick Cunningham Armstrong |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 June 1998) |
Role | Managing Director |
Correspondence Address | Riggethill Kippen Stirling Stirlingshire FK8 3HS Scotland |
Director Name | Alice Mary Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 10 December 1990) |
Role | Company Director |
Correspondence Address | Underwood Helensburgh |
Director Name | Alexander Rennie Campbell |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 09 December 1991) |
Role | Engineer |
Correspondence Address | Old Farm Blair Drummond Stirling FK9 4UP Scotland |
Director Name | Susan Garrett-Cox |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | Shrubhill Dunblane Perthshire FK15 9PA Scotland |
Director Name | Frank Eric Gerstenberg |
---|---|
Date of Birth | February 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 December 1995) |
Role | Headmaster |
Correspondence Address | 27 Merchiston Gardens Edinburgh EH10 5DD Scotland |
Director Name | Roderick Graham Lawson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 12 February 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodstone House Kippen Stirlingshire FK8 3JB Scotland |
Director Name | Mr Gordon Carr Hogg |
---|---|
Date of Birth | May 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 December 1995) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Uplands 15 Abercromby Drive Bridge Of Allan FK9 4EA Scotland |
Director Name | Alexander Kennedy |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 February 2001) |
Role | Company Director |
Correspondence Address | Steuarthall Stirling FK7 7LU Scotland |
Secretary Name | Sinclair Alexander Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1989(26 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | King's Court Falkirk FK1 1PQ Scotland |
Director Name | John Turnbull Cairns |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1991(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 September 1994) |
Role | Teacher |
Correspondence Address | 6 Arboretum Road Edinburgh Midlothian EH3 5PD Scotland |
Director Name | Catherine Ann Key |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(29 years, 3 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 12 February 2010) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Nan Harvie Howe |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1995(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 October 2001) |
Role | Educationalist |
Correspondence Address | 26 Essex Road Edinburgh Midlothian EH4 6LJ Scotland |
Director Name | Eric Franklin George Herd |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(32 years, 5 months after company formation) |
Appointment Duration | 16 years (resigned 20 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | John Vernon Light |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1996(32 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2008) |
Role | Headteacher |
Correspondence Address | Academy House 10 Arboretum Road Edinburgh Midlothian EH3 5PL Scotland |
Director Name | Mr Niall Murray Bowser |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1997(34 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 February 2004) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lerrocks Farm Argaty Doune Perthshire FK16 6EJ Scotland |
Director Name | Mrs Elizabeth Lister |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(35 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 October 2010) |
Role | University Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Ruth Margaret Kirton |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2001(37 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | Crofthead Braco, Dunblane Perthshire FK15 9RA Scotland |
Director Name | Mrs Sally Margaret Duncanson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2002(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 June 2010) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mr Robin Morton Mackenzie |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(42 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 28 February 2013) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Secretary Name | Mrs Margaret Jane Lang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Rowanhurst 15 Chalton Road Bridge Of Allan FK9 4DX Scotland |
Director Name | Anne-Marie Haywood |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(44 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 June 2011) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Prof Mary Ann Lumsden |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2008(45 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 2014) |
Role | Doctor |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mr Dylan Fletcher |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(45 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mr Philip Thomas Anderson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2010(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Dr Julie Elizabeth Land |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(49 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 October 2013) |
Role | Headmistress |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Prof Francis Gerard McCormac |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(49 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 29 October 2013) |
Role | Pricipal And Vice Chancellor |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mr David Paris Clark |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(49 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 February 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Rev Dominic Mark Ind |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 22 February 2018) |
Role | Priest |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mr Roland Wilkinson Bone |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 December 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Director Name | Mrs Tracey Ann Martin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(54 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 21 June 2018) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Beacon Kenilworth Road Bridge Of Allan Stirlingshire FK9 4RR Scotland |
Website | www.beaconhurst.com/ |
---|---|
Telephone | 01786 832146 |
Telephone region | Stirling |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,165,110 |
Net Worth | £4,258,620 |
Cash | £302,767 |
Current Liabilities | £707,366 |
Latest Accounts | 31 July 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
25 July 2016 | Delivered on: 3 August 2016 Persons entitled: Beaconhurst Grange Development Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
8 July 1988 | Delivered on: 14 July 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: School buildings and grounds at kenilworth rd bridge of allan. Outstanding |
16 May 1988 | Delivered on: 1 June 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
28 February 1964 | Delivered on: 4 March 1964 Satisfied on: 29 September 2007 Persons entitled: Norman Propest Bowes, C.A. and George Alan Garrett, W.S. Classification: Series of debentures Fully Satisfied |
16 October 2017 | Full accounts made up to 31 July 2017 (26 pages) |
---|---|
6 September 2017 | Termination of appointment of David Paris Clark as a director on 23 February 2017 (1 page) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (4 pages) |
29 November 2016 | Full accounts made up to 31 July 2016 (26 pages) |
6 August 2016 | Alterations to floating charge 2 (28 pages) |
4 August 2016 | Alterations to floating charge SC0392500004 (28 pages) |
3 August 2016 | Registration of charge SC0392500004, created on 25 July 2016 (23 pages) |
5 May 2016 | Full accounts made up to 31 July 2015 (23 pages) |
21 December 2015 | Annual return made up to 7 December 2015 no member list (6 pages) |
21 December 2015 | Termination of appointment of Peter Clifford Williams as a director on 15 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter Clifford Williams as a director on 15 December 2015 (1 page) |
27 April 2015 | Full accounts made up to 31 July 2014 (22 pages) |
9 December 2014 | Annual return made up to 7 December 2014 no member list (6 pages) |
9 December 2014 | Annual return made up to 7 December 2014 no member list (6 pages) |
24 November 2014 | Termination of appointment of Julie Elizabeth Land as a director on 10 October 2013 (1 page) |
24 November 2014 | Termination of appointment of Gillian Stewart as a director on 29 May 2014 (1 page) |
24 November 2014 | Termination of appointment of Mary Ann Lumsden as a director on 29 May 2014 (1 page) |
24 November 2014 | Termination of appointment of Gordon William Tulloch Murphy as a director on 20 February 2014 (1 page) |
9 April 2014 | Full accounts made up to 31 July 2013 (20 pages) |
11 December 2013 | Appointment of Dr Julie Elizabeth Land as a director (2 pages) |
11 December 2013 | Appointment of Mr Peter Clifford Williams as a director (2 pages) |
11 December 2013 | Termination of appointment of Francis Mccormac as a director (1 page) |
11 December 2013 | Appointment of Mr Thomas Baxter Preston as a director (2 pages) |
11 December 2013 | Appointment of Mr David Paris Clark as a director (2 pages) |
11 December 2013 | Annual return made up to 7 December 2013 no member list (8 pages) |
11 December 2013 | Appointment of Revd Canon Dominic Mark Ind as a director (2 pages) |
11 December 2013 | Appointment of Professor Francis Gerard Mccormac as a director (2 pages) |
11 December 2013 | Appointment of Mr Christopher Alastair Campbell as a director (2 pages) |
11 December 2013 | Annual return made up to 7 December 2013 no member list (8 pages) |
11 December 2013 | Appointment of Mr Roland Wilkinson Bone as a director (2 pages) |
10 June 2013 | Termination of appointment of Robin Mackenzie as a director (1 page) |
10 June 2013 | Termination of appointment of John Stein as a director (1 page) |
10 May 2013 | Resolutions
|
30 April 2013 | Full accounts made up to 31 July 2012 (20 pages) |
21 December 2012 | Annual return made up to 7 December 2012 no member list (6 pages) |
21 December 2012 | Annual return made up to 7 December 2012 no member list (6 pages) |
21 December 2012 | Appointment of Dr Gillian Stewart as a director (2 pages) |
20 December 2012 | Termination of appointment of Eric Herd as a director (1 page) |
20 December 2012 | Appointment of Mr Stuart Pender as a director (2 pages) |
23 April 2012 | Full accounts made up to 31 July 2011 (19 pages) |
20 December 2011 | Termination of appointment of Philip Anderson as a director (1 page) |
20 December 2011 | Termination of appointment of Anne-Marie Haywood as a director (1 page) |
20 December 2011 | Annual return made up to 7 December 2011 no member list (5 pages) |
20 December 2011 | Annual return made up to 7 December 2011 no member list (5 pages) |
12 April 2011 | Full accounts made up to 31 July 2010 (23 pages) |
13 December 2010 | Annual return made up to 7 December 2010 no member list (6 pages) |
13 December 2010 | Annual return made up to 7 December 2010 no member list (6 pages) |
12 November 2010 | Termination of appointment of Elizabeth Lister as a director (1 page) |
22 July 2010 | Termination of appointment of Sally Duncanson as a director (1 page) |
16 March 2010 | Full accounts made up to 31 July 2009 (22 pages) |
5 March 2010 | Termination of appointment of Catherine Key as a director (1 page) |
5 March 2010 | Appointment of Mr Philip Thomas Anderson as a director (2 pages) |
10 December 2009 | Director's details changed for Robin Morton Mackenzie on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Anne-Marie Haywood on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric Franklin George Herd on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Professor Mary Ann Lumsden on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Catherine Ann Key on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for William Arundel on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Eric Franklin George Herd on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Sally Margaret Duncanson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Elizabeth Lister on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Dylan Fletcher on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Sally Margaret Duncanson on 10 December 2009 (2 pages) |
10 December 2009 | Termination of appointment of David Sivewright as a director (1 page) |
10 December 2009 | Director's details changed for Gordon William Tulloch Murphy on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for William Robertson on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for John Hamish Maitland Stein on 10 December 2009 (2 pages) |
18 August 2009 | Appointment terminated secretary margaret lang (1 page) |
19 February 2009 | Director appointed professor mary ann lumsden (2 pages) |
19 February 2009 | Appointment terminated director roderick lawson (1 page) |
19 February 2009 | Full accounts made up to 31 July 2008 (21 pages) |
19 February 2009 | Director appointed dylan fletcher (2 pages) |
5 January 2009 | Annual return made up to 07/12/08 (6 pages) |
30 June 2008 | Appointment terminated director john light (1 page) |
25 March 2008 | Appointment terminated director ruth kirton (1 page) |
25 March 2008 | Appointment terminate, director david alan sivewright logged form (1 page) |
5 March 2008 | Resolutions
|
20 February 2008 | Accounts for a small company made up to 31 July 2007 (4 pages) |
20 February 2008 | New director appointed (1 page) |
20 February 2008 | New director appointed (1 page) |
4 January 2008 | Annual return made up to 07/12/07 (3 pages) |
9 November 2007 | New secretary appointed (2 pages) |
9 November 2007 | Secretary resigned (1 page) |
29 September 2007 | Dec mort/charge * (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 July 2006 (8 pages) |
12 December 2006 | Annual return made up to 07/12/06 (9 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
9 December 2005 | Annual return made up to 07/12/05
|
14 February 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
9 December 2004 | Annual return made up to 07/12/04
|
28 June 2004 | New director appointed (2 pages) |
9 December 2003 | Annual return made up to 07/12/03 (9 pages) |
15 October 2003 | Accounts for a small company made up to 31 July 2003 (8 pages) |
18 February 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
19 December 2002 | Annual return made up to 07/12/02 (9 pages) |
19 February 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
17 December 2001 | Annual return made up to 07/12/01
|
7 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 February 2001 | New director appointed (2 pages) |
19 December 2000 | Annual return made up to 07/12/00
|
15 February 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 December 1999 | Annual return made up to 07/12/99 (7 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
15 December 1998 | Annual return made up to 07/12/98
|
17 December 1997 | Annual return made up to 07/12/97
|
17 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
10 December 1996 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 December 1996 | Annual return made up to 07/12/96 (8 pages) |
11 June 1996 | New director appointed (2 pages) |
14 February 1996 | New director appointed (2 pages) |
4 January 1996 | Full accounts made up to 31 July 1995 (7 pages) |
30 December 1994 | Resolutions
|
30 December 1994 | Memorandum and Articles of Association (16 pages) |
16 January 1989 | Annual return made up to 13/12/88 (7 pages) |
14 July 1988 | Partic of mort/charge 7092 (3 pages) |
1 June 1988 | Partic of mort/charge 5538 (3 pages) |
4 January 1988 | Annual return made up to 15/12/87 (7 pages) |
12 September 1963 | Certificate of incorporation (1 page) |