Company NameCattle Services (AYR) Limited
Company StatusActive
Company NumberSC042733
CategoryPrivate Limited Company
Incorporation Date28 October 1965(58 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Michael John Broadley
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(52 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Arthur Gilmour Lawrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(52 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCuthill Towers Milnathort
Kinross
KY13 9SH
Scotland
Director NameMiss Claire Hunter
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(54 years, 6 months after company formation)
Appointment Duration4 years
RoleSales Person
Country of ResidenceNorthern Ireland
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Thomas Redvers David Christophers
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(55 years, 6 months after company formation)
Appointment Duration3 years
RoleFarmer
Country of ResidenceEngland
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 2UP
Scotland
Secretary NameMiss Claire Hunter
StatusCurrent
Appointed15 April 2021(55 years, 6 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Peter Drummond
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(56 years, 6 months after company formation)
Appointment Duration2 years
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence Address3 Wellington Square
Ayr
Ayrshire
KA7 1EN
Scotland
Director NameMr Robert Dunlop Young
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 May 1997)
RoleFarmer
Correspondence AddressBurnside
Kirkwynd
Strathmiglo
Fife
Ky13 79d
Director NameStuart James Thomson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Barclaugh Drive
Coylton
Ayrshire
KA6 6HS
Scotland
Director NameJohn Paterson
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 June 1992)
RoleFarmer
Correspondence AddressBroad House
Dilham
Norfolk
Nr28
Director NameDavid Allan Howie
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 15 June 1998)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalene Lodge
23 Magdalene Fields
Warkworth
Northumberland
NE65 0UF
Director NameAlexander Colvin
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 January 1991)
RoleAssistant Secretary
Correspondence Address2 Kevoc Cottage
St Quivox
Ayr
Ayrshire
KA6 5HJ
Scotland
Secretary NameStuart James Thomson
NationalityBritish
StatusResigned
Appointed17 February 1988(22 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Barclaugh Drive
Coylton
Ayrshire
KA6 6HS
Scotland
Director NameStephen William Oultram
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(25 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1992)
RoleFarmer
Correspondence AddressNewbridge Farm
Ewloe
Deeside
Clwyd
CH5 3BB
Wales
Director NameMr Edward Russell Evans
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1992(26 years, 12 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 December 2015)
RoleField Officer
Correspondence AddressBarfield Osbaston Knockin
Oswestry
Salop
SY10 8HT
Wales
Director NameRobert Meikle Stevenson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1997(31 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 15 July 2014)
RoleFarmer
Correspondence AddressChangue Farm
Cumnock
Ayrshire
KA18 2QU
Scotland
Director NameJohn Drennan Templeton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(32 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 January 2011)
RoleFarmer
Correspondence AddressPocknave Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JT
Scotland
Director NameDavid Leslie Sayce
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressFardenwilliam Bungalow
Kirkmichael
Ayrshire
KA19 7LE
Scotland
Secretary NameDavid Leslie Sayce
NationalityBritish
StatusResigned
Appointed21 February 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 April 2004)
RoleCompany Director
Correspondence AddressFardenwilliam Bungalow
Kirkmichael
Ayrshire
KA19 7LE
Scotland
Director NameMr Alexander Kirkpatrick
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(38 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 January 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBarr
Sanquhar,Dumfriesshire
Sanquhar
DG4 6LG
Scotland
Secretary NameJohn Drennan Templeton
NationalityBritish
StatusResigned
Appointed26 May 2004(38 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 February 2014)
RoleFarmer
Correspondence AddressPocknave Farm
Hurlford
Kilmarnock
Ayrshire
KA1 5JT
Scotland
Director NameMr George Templeton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(45 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnowe Farm Auchinleck
Cumnock
Ayrshire
KA18 2LT
Scotland
Director NameMr Ian David Patrick
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(46 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
RoleDairy Farmer
Country of ResidenceEngland
Correspondence AddressGarrett Hall Farm Tyldesley
Manchester
M29 7EY
Secretary NameMr Ian David Patrick
StatusResigned
Appointed01 March 2014(48 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2016)
RoleCompany Director
Correspondence AddressGarrett Hall Farm Tyldesley
Manchester
M29 7EY
Director NameMr Eric Blaise Tomlinson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(48 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 15 April 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCharwood Forest Farm Charley Road
Nanpanton
Loughborough
LE12 9XJ
Director NameMr James Brown
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(50 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2020)
RoleFarmer
Country of ResidenceNorthern Ireland
Correspondence AddressWestburn Business Centre, Westburn House McNee Roa
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMr John Watson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(50 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2022)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre, Westburn House McNee Roa
Prestwick
Ayrshire
KA9 2PB
Scotland
Secretary NameMr James Brown
StatusResigned
Appointed01 January 2017(51 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 April 2020)
RoleCompany Director
Correspondence AddressSeaview Greystone Road
23 Ballywalter
Newtownards
BT22 2LQ
Northern Ireland
Director NameMr Arthur Gilmour Lawrie
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(51 years, 10 months after company formation)
Appointment Duration2 days (resigned 07 September 2017)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestburn Business Centre, Westburn House McNee Roa
Prestwick
Ayrshire
KA9 2PB
Scotland
Director NameMr Arthur Gilmour Lawrie
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(51 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2017)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSandyford Farm
Prestwick
Ayrshire
KA9 2SP
Scotland
Secretary NameMr Michael John Broadley
StatusResigned
Appointed16 April 2020(54 years, 6 months after company formation)
Appointment Duration12 months (resigned 15 April 2021)
RoleCompany Director
Correspondence AddressWestburn Business Centre, Westburn House McNee Roa
Prestwick
Ayrshire
KA9 2PB
Scotland

Contact

Websitecattleservices.org
Telephone01292 471292
Telephone regionAyr

Location

Registered Address3 Wellington Square
Ayr
Ayrshire
KA7 2UP
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Shareholders

65k at £1Ayrshire Cattle Society
100.00%
Ordinary

Financials

Year2014
Net Worth£134,877
Cash£9,731
Current Liabilities£40,106

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months, 3 weeks ago)
Next Return Due28 February 2025 (9 months, 3 weeks from now)

Filing History

18 February 2021Confirmation statement made on 14 February 2021 with updates (5 pages)
28 October 2020Appointment of Ms Claire Hunter as a director on 16 April 2020 (2 pages)
28 October 2020Cessation of Eric Blaise Tomlinson as a person with significant control on 16 April 2020 (1 page)
28 October 2020Termination of appointment of James Brown as a secretary on 16 April 2020 (1 page)
28 October 2020Cessation of George Templeton as a person with significant control on 16 April 2020 (1 page)
17 August 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
9 June 2020Appointment of Mr Michael John Broadley as a secretary on 16 April 2020 (2 pages)
9 June 2020Termination of appointment of James Brown as a director on 16 April 2020 (1 page)
9 June 2020Cessation of Alexander Kirkpatrick as a person with significant control on 11 April 2018 (1 page)
9 June 2020Cessation of James Brown as a person with significant control on 16 April 2020 (1 page)
21 February 2020Confirmation statement made on 14 February 2020 with updates (5 pages)
9 April 2019Statement of capital following an allotment of shares on 17 September 2018
  • GBP 85,000
(4 pages)
1 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
28 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
16 February 2018Termination of appointment of Arthur Gilmour Lawrie as a director on 6 September 2017 (1 page)
1 February 2018Appointment of Mr Michael John Broadley as a director on 1 January 2018 (2 pages)
1 February 2018Termination of appointment of Alexander Kirkpatrick as a director on 1 January 2018 (1 page)
1 February 2018Appointment of Mr Arthur Gilmour Lawrie as a director on 6 September 2017 (2 pages)
1 February 2018Termination of appointment of Arthur Gilmour Lawrie as a director on 7 September 2017 (1 page)
1 February 2018Appointment of Mr Arthur Gilmour Lawrie as a director on 1 January 2018 (2 pages)
6 September 2017Appointment of Mr Arthur Gilmour Lawrie as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Arthur Gilmour Lawrie as a director on 5 September 2017 (2 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
28 February 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
16 February 2017Termination of appointment of George Templeton as a director on 15 March 2016 (1 page)
16 February 2017Termination of appointment of George Templeton as a director on 15 March 2016 (1 page)
6 January 2017Termination of appointment of Ian David Patrick as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Ian David Patrick as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Ian David Patrick as a secretary on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Ian David Patrick as a secretary on 31 December 2016 (1 page)
6 January 2017Appointment of Mr James Brown as a secretary on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr James Brown as a secretary on 1 January 2017 (2 pages)
13 May 2016Termination of appointment of George Templeton as a director on 15 March 2016 (1 page)
13 May 2016Appointment of Mr James Brown as a director on 1 January 2016 (2 pages)
13 May 2016Termination of appointment of George Templeton as a director on 15 March 2016 (1 page)
13 May 2016Appointment of Mr John Watson as a director on 15 March 2016 (2 pages)
13 May 2016Appointment of Mr John Watson as a director on 15 March 2016 (2 pages)
13 May 2016Appointment of Mr James Brown as a director on 1 January 2016 (2 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 65,000
(7 pages)
7 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 65,000
(7 pages)
8 January 2016Termination of appointment of Edward Russell Evans as a director on 31 December 2015 (1 page)
8 January 2016Termination of appointment of Edward Russell Evans as a director on 31 December 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 65,000
(8 pages)
6 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 65,000
(8 pages)
2 March 2015Director's details changed for Mr Ian David Patrick on 31 January 2015 (2 pages)
2 March 2015Director's details changed for Mr Ian David Patrick on 31 January 2015 (2 pages)
17 July 2014Termination of appointment of Robert Meikle Stevenson as a director on 15 July 2014 (1 page)
17 July 2014Appointment of Mr Eric Blaise Tomlinson as a director on 15 July 2014 (2 pages)
17 July 2014Appointment of Mr Eric Blaise Tomlinson as a director on 15 July 2014 (2 pages)
17 July 2014Termination of appointment of Robert Meikle Stevenson as a director on 15 July 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Appointment of Mr Ian David Patrick as a secretary (2 pages)
28 March 2014Appointment of Mr Ian David Patrick as a secretary (2 pages)
28 March 2014Termination of appointment of John Templeton as a secretary (1 page)
28 March 2014Termination of appointment of John Templeton as a secretary (1 page)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65,000
(8 pages)
11 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 65,000
(8 pages)
25 July 2013Registered office address changed from 17 Barns Street Ayr Ayrshire KA7 1XB on 25 July 2013 (2 pages)
25 July 2013Registered office address changed from 17 Barns Street Ayr Ayrshire KA7 1XB on 25 July 2013 (2 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (8 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (8 pages)
4 January 2012Appointment of Mr Ian David Patrick as a director (2 pages)
4 January 2012Termination of appointment of Stephen Oultram as a director (1 page)
4 January 2012Appointment of Mr Ian David Patrick as a director (2 pages)
4 January 2012Termination of appointment of Stephen Oultram as a director (1 page)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
24 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (8 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Appointment of Mr George Templeton as a director (2 pages)
10 January 2011Appointment of Mr George Templeton as a director (2 pages)
10 January 2011Termination of appointment of John Templeton as a director (1 page)
10 January 2011Termination of appointment of John Templeton as a director (1 page)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (6 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
23 February 2009Return made up to 14/02/09; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
25 February 2008Director's change of particulars / edward evans / 15/02/2007 (1 page)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Return made up to 14/02/08; full list of members (4 pages)
25 February 2008Director's change of particulars / edward evans / 15/02/2007 (1 page)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
2 March 2007Return made up to 14/02/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 March 2006Return made up to 14/02/06; full list of members (3 pages)
17 March 2006Return made up to 14/02/06; full list of members (3 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 June 2005Ad 17/12/04--------- £ si 40000@1 (2 pages)
2 June 2005Ad 17/06/04--------- £ si 20000@1 (2 pages)
2 June 2005Ad 17/12/04--------- £ si 40000@1 (2 pages)
2 June 2005Ad 17/06/04--------- £ si 20000@1 (2 pages)
22 April 2005Return made up to 14/02/05; full list of members (3 pages)
22 April 2005Return made up to 14/02/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 March 2005Registered office changed on 14/03/05 from: 1 racecourse road ayr KA7 2DE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 racecourse road ayr KA7 2DE (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New director appointed (2 pages)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004Secretary resigned;director resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 March 2004Return made up to 14/02/04; full list of members (8 pages)
8 March 2004Return made up to 14/02/04; full list of members (8 pages)
16 January 2004£ nc 5000/100000 11/12/03 (1 page)
16 January 2004£ nc 5000/100000 11/12/03 (1 page)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
26 September 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
24 February 2003Return made up to 14/02/03; full list of members (8 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
12 March 2002Return made up to 14/02/02; full list of members (7 pages)
12 March 2002Return made up to 14/02/02; full list of members (7 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
14 May 2001New secretary appointed;new director appointed (2 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
30 March 2001Accounts for a small company made up to 31 December 2000 (3 pages)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
12 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
16 February 2000Return made up to 14/02/00; full list of members (7 pages)
16 February 2000Return made up to 14/02/00; full list of members (7 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
23 March 1999Return made up to 14/02/99; no change of members (6 pages)
23 March 1999Return made up to 14/02/99; no change of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
19 February 1998Return made up to 14/02/98; full list of members (8 pages)
19 February 1998Return made up to 14/02/98; full list of members (8 pages)
9 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 1997Return made up to 14/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 14/02/96; no change of members (6 pages)
4 March 1996Return made up to 14/02/96; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 September 1970Company name changed\certificate issued on 04/09/70 (2 pages)
4 September 1970Company name changed\certificate issued on 04/09/70 (2 pages)