St. Andrews
Fife
KY16 8XF
Scotland
Director Name | Sylvia Guy |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (closed 28 November 2014) |
Role | Director Of Dreelside Engineer |
Country of Residence | Scotland |
Correspondence Address | 4 Martins Court Cellardyke KY10 3BG Scotland |
Director Name | Dr Francis Charles Quinault |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 August 1999(30 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 28 November 2014) |
Role | Director Of Saltire |
Country of Residence | Scotland |
Correspondence Address | 5 Hope Street St. Andrews Fife KY16 9HJ Scotland |
Director Name | Roy Moffat |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(35 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 28 November 2014) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Hamnavoe Kellock Lane, Strathkinness St. Andrews Fife KY16 9RT Scotland |
Director Name | Mrs Ellen Cordell Colingsworth |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 April 2005(36 years after company formation) |
Appointment Duration | 9 years, 7 months (closed 28 November 2014) |
Role | Tourism |
Country of Residence | Scotland |
Correspondence Address | West Lodge, Montrave Leven KY8 5NU Scotland |
Secretary Name | Mrs Jacqueline McKay-Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2008(38 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 28 November 2014) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Dollarbeg Dollar Stirlingshire FK14 7LY Scotland |
Director Name | Mrs Elizabeth Manderson Lee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2009(39 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 28 November 2014) |
Role | Guest House Owner/Poprietor |
Country of Residence | Scotland |
Correspondence Address | Shandon House 10 Murray Place St. Andrews Fife KY16 9AP Scotland |
Director Name | Mr Grant William David Ward |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2009(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 28 November 2014) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
Director Name | Ms Audrey Dishington |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2011(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 November 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
Director Name | Alistair John Dochard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 1995) |
Role | Bank Manager |
Correspondence Address | The Birks 3 Aikman Place St Andrews Fife KY16 8XS Scotland |
Director Name | Mr Anthony Arthur Jackson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 April 1990) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 6 Shields Avenue St. Andrews Fife KY16 8BJ Scotland |
Director Name | James Roger Bone |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(19 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 21 February 2005) |
Role | Retired |
Correspondence Address | 15 Moir Crescent St Andrews Fife KY16 8XN Scotland |
Director Name | Mr Neil Welch Paxton Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 27 March 2007) |
Role | Solicitor |
Correspondence Address | 19 The Temple Lower Largo Fife KY8 6JH Scotland |
Secretary Name | Kenneth David Elder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1988(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 August 1991) |
Role | Company Director |
Correspondence Address | 49 Mayview Avenue Anstruther Fife KY10 3HP Scotland |
Director Name | David Joy |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(21 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 27 March 2007) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | The Grange St. Andrews Fife KY16 8LJ Scotland |
Director Name | Sylvia Ainslie Mitchell Donaldson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1990(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 1995) |
Role | Company Director |
Correspondence Address | Windrush 36 Lade Braes St Andrews Fife KY16 9DA Scotland |
Director Name | Walter Menzies Campbell |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1991(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 October 1992) |
Role | Member Of Parliament |
Correspondence Address | Ellenbank Gateside Strathmiglo Fife |
Secretary Name | Rosemary Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1991(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 1992) |
Role | Chartered Accountant |
Correspondence Address | Castle House Ceres Fife KY15 5NH Scotland |
Director Name | Donald Alfred Lightwood |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 20 May 2004) |
Role | Writer |
Correspondence Address | 6 Lade Braes St Andrews Fife KY16 9ET Scotland |
Director Name | Malcolm Macgregor Mitchell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 29 March 1993) |
Role | Civil Servant |
Correspondence Address | 8 Alexandra Place St Andrews Fife KY16 9XD Scotland |
Director Name | Anne Livingstone Bridges |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(23 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 27 March 2007) |
Role | Retired Teacher |
Correspondence Address | 93 Tay Street Newport On Tay Fife DD6 8AR Scotland |
Secretary Name | Alvaro Luigi Pietro Rossi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(23 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 August 2000) |
Role | Company Director |
Correspondence Address | Westfield Park West Port Cupar Fife KY15 4AW Scotland |
Director Name | Patrick Ketchen Cassells |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 January 1999) |
Role | Business Consultant |
Correspondence Address | 6 John Street St Andrews Fife KY16 9BA Scotland |
Director Name | Ian Black |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1999) |
Role | TV Producer Consultant |
Correspondence Address | Balmingo Steadings St Andrews Fife KY16 8LW Scotland |
Director Name | Sheila Rosemary Hill |
---|---|
Date of Birth | March 2000 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(27 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 July 2001) |
Role | Teacher |
Correspondence Address | 12 Forbes Place St. Andrews Fife KY16 9UJ Scotland |
Director Name | Edward Brocklebank |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(27 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2007) |
Role | Msp |
Correspondence Address | 6 Alexandra Place St. Andrews Fife KY16 9XD Scotland |
Director Name | Mr James Stuart McArthur |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(29 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 27 March 2007) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Southern Lodge Abbotsford Place St. Andrews KY16 9HQ Scotland |
Director Name | Jane Hunter Blair |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2001) |
Role | Councillor |
Correspondence Address | 11 Greyfriars Garden St. Andrews Fife KY16 9HG Scotland |
Director Name | James Brennan |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(32 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 07 August 2007) |
Role | Fulltime Local Councillor |
Correspondence Address | 12 Beechbank Crescent Kelty Fife KY4 0LT Scotland |
Director Name | Frances Melville |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 November 2002) |
Role | Public Administrator & Council |
Correspondence Address | Upper Benault Commerce Street Cuparmuir Fife KY15 5QR Scotland |
Director Name | Ketron Morrison |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(35 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 2007) |
Role | Retired |
Correspondence Address | 16a Queens Gardens St. Andrews Fife KY16 9TA Scotland |
Director Name | Mr Stephen Carter |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(36 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 December 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Largo Cottage South Feus Upper Largo Fife KY8 6EQ Scotland |
Director Name | Mr Iain Boyd McIver |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 February 2007(37 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 18 West Acres St. Andrews Fife KY16 9UD Scotland |
Secretary Name | Murray Donald & Caithness, Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(31 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 March 2008) |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Website | www.byretheatre.com |
---|---|
Telephone | 01334 475000 |
Telephone region | St Andrews |
Registered Address | Royal Exchange Panmure Street Dundee DD1 1DZ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Year | 2014 |
---|---|
Turnover | £1,079,980 |
Net Worth | £155,446 |
Cash | £55,349 |
Current Liabilities | £274,527 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved following liquidation (1 page) |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2014 | Return of final meeting of voluntary winding up (4 pages) |
28 August 2014 | Return of final meeting of voluntary winding up (4 pages) |
28 August 2014 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (12 pages) |
28 August 2014 | INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (12 pages) |
26 February 2013 | Registered office address changed from the Byre Theatre Abbey Street St. Andrews Fife KY16 9LA United Kingdom on 26 February 2013 (2 pages) |
26 February 2013 | Registered office address changed from the Byre Theatre Abbey Street St. Andrews Fife KY16 9LA United Kingdom on 26 February 2013 (2 pages) |
7 February 2013 | Resolutions
|
7 February 2013 | Resolutions
|
5 October 2012 | Annual return made up to 4 September 2012 no member list (10 pages) |
5 October 2012 | Termination of appointment of William Sangster as a director (1 page) |
5 October 2012 | Annual return made up to 4 September 2012 no member list (10 pages) |
5 October 2012 | Termination of appointment of William Sangster as a director (1 page) |
5 October 2012 | Annual return made up to 4 September 2012 no member list (10 pages) |
20 September 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
20 September 2012 | Group of companies' accounts made up to 31 March 2012 (37 pages) |
16 December 2011 | Annual return made up to 4 September 2011 no member list (10 pages) |
16 December 2011 | Appointment of Ms Audrey Dishington as a director (2 pages) |
16 December 2011 | Annual return made up to 4 September 2011 no member list (10 pages) |
16 December 2011 | Annual return made up to 4 September 2011 no member list (10 pages) |
16 December 2011 | Appointment of Ms Audrey Dishington as a director (2 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
10 October 2011 | Group of companies' accounts made up to 31 March 2011 (31 pages) |
5 September 2011 | Termination of appointment of Iain Mciver as a director (1 page) |
5 September 2011 | Termination of appointment of Iain Mciver as a director (1 page) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
1 October 2010 | Director's details changed for Mrs Elizabeth Manderson Lee on 31 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Alan Stephen Tricker on 31 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
1 October 2010 | Director's details changed for Mrs Elizabeth Manderson Lee on 31 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Roy Moffat on 31 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
1 October 2010 | Director's details changed for Alan Stephen Tricker on 31 August 2010 (2 pages) |
1 October 2010 | Director's details changed for Roy Moffat on 31 August 2010 (2 pages) |
1 October 2010 | Annual return made up to 4 September 2010 no member list (11 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 November 2009 | Annual return made up to 4 September 2009 no member list (4 pages) |
12 November 2009 | Appointment of Mr Grant William David Ward as a director (2 pages) |
12 November 2009 | Appointment of Mrs Elizabeth Manderson Lee as a director (1 page) |
12 November 2009 | Appointment of Mrs Elizabeth Manderson Lee as a director (1 page) |
12 November 2009 | Annual return made up to 4 September 2009 no member list (4 pages) |
12 November 2009 | Appointment of Mr Grant William David Ward as a director (2 pages) |
12 November 2009 | Termination of appointment of Stephen Pimentil as a director (1 page) |
12 November 2009 | Termination of appointment of Stephen Pimentil as a director (1 page) |
12 November 2009 | Annual return made up to 4 September 2009 no member list (4 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
8 October 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
30 September 2008 | Annual return made up to 04/09/08 (4 pages) |
30 September 2008 | Annual return made up to 04/09/08 (4 pages) |
30 September 2008 | Appointment terminated director james brennan (1 page) |
30 September 2008 | Appointment terminated director james brennan (1 page) |
30 September 2008 | Appointment terminated director ketron morrison (1 page) |
30 September 2008 | Appointment terminated director ketron morrison (1 page) |
9 September 2008 | Director appointed mr william sangster (1 page) |
9 September 2008 | Director appointed mr william sangster (1 page) |
26 March 2008 | Secretary appointed mrs jacqueline mckay (1 page) |
26 March 2008 | Secretary appointed mrs jacqueline mckay (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from kinburn castle st andrews fife KY16 9DR (1 page) |
25 March 2008 | Appointment terminated secretary murray donald & caithness, solicitors (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from kinburn castle st andrews fife KY16 9DR (1 page) |
25 March 2008 | Appointment terminated secretary murray donald & caithness, solicitors (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Annual return made up to 04/09/07 (3 pages) |
5 October 2007 | Annual return made up to 04/09/07 (3 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
28 September 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
29 June 2007 | Partic of mort/charge * (4 pages) |
29 June 2007 | Partic of mort/charge * (4 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
17 November 2006 | Accounts made up to 31 March 2006 (27 pages) |
17 November 2006 | Accounts made up to 31 March 2006 (27 pages) |
29 September 2006 | Annual return made up to 04/09/06 (4 pages) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Annual return made up to 04/09/06 (4 pages) |
29 September 2006 | Director resigned (1 page) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Annual return made up to 04/09/05
|
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Annual return made up to 04/09/05
|
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
10 August 2005 | Accounts made up to 31 March 2005 (25 pages) |
10 August 2005 | Accounts made up to 31 March 2005 (25 pages) |
23 September 2004 | Accounts made up to 31 March 2004 (21 pages) |
23 September 2004 | Accounts made up to 31 March 2004 (21 pages) |
16 September 2004 | Annual return made up to 04/09/04
|
16 September 2004 | Annual return made up to 04/09/04
|
24 January 2004 | Accounts made up to 31 March 2003 (20 pages) |
24 January 2004 | Accounts made up to 31 March 2003 (20 pages) |
4 November 2003 | Annual return made up to 04/09/03
|
4 November 2003 | Annual return made up to 04/09/03
|
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
27 February 2003 | Accounts made up to 31 March 2002 (23 pages) |
27 February 2003 | Accounts made up to 31 March 2002 (23 pages) |
23 September 2002 | Annual return made up to 04/09/02
|
23 September 2002 | Annual return made up to 04/09/02
|
23 January 2002 | Accounts made up to 31 March 2001 (19 pages) |
23 January 2002 | Accounts made up to 31 March 2001 (19 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (1 page) |
5 October 2001 | New director appointed (1 page) |
5 October 2001 | New director appointed (2 pages) |
2 October 2001 | Annual return made up to 04/09/01
|
2 October 2001 | Annual return made up to 04/09/01
|
16 February 2001 | Accounts made up to 31 March 2000 (18 pages) |
16 February 2001 | Accounts made up to 31 March 2000 (18 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed (2 pages) |
31 October 2000 | Annual return made up to 04/09/00
|
31 October 2000 | Annual return made up to 04/09/00
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
9 October 2000 | Partic of mort/charge * (6 pages) |
9 October 2000 | Partic of mort/charge * (6 pages) |
29 November 1999 | Accounts made up to 31 March 1999 (18 pages) |
29 November 1999 | Accounts made up to 31 March 1999 (18 pages) |
27 October 1999 | Annual return made up to 04/09/99
|
27 October 1999 | Annual return made up to 04/09/99
|
17 March 1999 | Registered office changed on 17/03/99 from: inchcape house st mary's place st andrews KY16 9UY (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: inchcape house st mary's place st andrews KY16 9UY (1 page) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
17 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
17 February 1999 | Accounts made up to 31 March 1998 (17 pages) |
11 November 1998 | Annual return made up to 04/09/98
|
11 November 1998 | Annual return made up to 04/09/98
|
1 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
1 February 1998 | Accounts made up to 31 March 1997 (16 pages) |
3 October 1997 | Annual return made up to 04/09/97 (8 pages) |
3 October 1997 | Annual return made up to 04/09/97 (8 pages) |
4 October 1996 | Annual return made up to 04/09/96
|
4 October 1996 | Annual return made up to 04/09/96
|
29 August 1996 | Accounts made up to 31 March 1996 (19 pages) |
29 August 1996 | Accounts made up to 31 March 1996 (19 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Annual return made up to 04/09/95 (8 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | New director appointed (2 pages) |
27 September 1995 | Annual return made up to 04/09/95 (8 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (19 pages) |
17 August 1995 | Accounts for a small company made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
29 August 1994 | Accounts for a small company made up to 31 March 1994 (16 pages) |
6 August 1993 | Accounts made up to 31 March 1993 (11 pages) |
18 November 1992 | Accounts made up to 31 March 1992 (13 pages) |
17 February 1992 | Accounts made up to 31 March 1991 (10 pages) |
10 September 1990 | Accounts made up to 31 March 1990 (11 pages) |
24 November 1989 | Accounts made up to 31 March 1989 (13 pages) |
20 February 1989 | Accounts made up to 31 March 1988 (12 pages) |
23 September 1987 | Accounts made up to 31 March 1986 (23 pages) |
10 September 1987 | Accounts made up to 31 March 1987 (11 pages) |