Company NameByre Theatre Of St. Andrews Ltd. (The)
Company StatusDissolved
Company NumberSC046515
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 April 1969(55 years ago)
Dissolution Date28 November 2014 (9 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameDr Alan Stephen Tricker
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 28 November 2014)
RoleUniversity Administrator
Country of ResidenceScotland
Correspondence Address35 Learmonth Place
St. Andrews
Fife
KY16 8XF
Scotland
Director NameSylvia Guy
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1992(23 years, 4 months after company formation)
Appointment Duration22 years, 3 months (closed 28 November 2014)
RoleDirector Of Dreelside Engineer
Country of ResidenceScotland
Correspondence Address4 Martins Court
Cellardyke
KY10 3BG
Scotland
Director NameDr Francis Charles Quinault
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1999(30 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 28 November 2014)
RoleDirector Of Saltire
Country of ResidenceScotland
Correspondence Address5 Hope Street
St. Andrews
Fife
KY16 9HJ
Scotland
Director NameRoy Moffat
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(35 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 28 November 2014)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressHamnavoe
Kellock Lane, Strathkinness
St. Andrews
Fife
KY16 9RT
Scotland
Director NameMrs Ellen Cordell Colingsworth
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusClosed
Appointed11 April 2005(36 years after company formation)
Appointment Duration9 years, 7 months (closed 28 November 2014)
RoleTourism
Country of ResidenceScotland
Correspondence AddressWest Lodge, Montrave
Leven
KY8 5NU
Scotland
Secretary NameMrs Jacqueline McKay-Williams
NationalityBritish
StatusClosed
Appointed20 March 2008(38 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 28 November 2014)
RoleChief Executive Officer
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage Dollarbeg
Dollar
Stirlingshire
FK14 7LY
Scotland
Director NameMrs Elizabeth Manderson Lee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2009(39 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 28 November 2014)
RoleGuest House Owner/Poprietor
Country of ResidenceScotland
Correspondence AddressShandon House 10 Murray Place
St. Andrews
Fife
KY16 9AP
Scotland
Director NameMr Grant William David Ward
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2009(40 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 28 November 2014)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressRoyal Exchange Panmure Street
Dundee
DD1 1DZ
Scotland
Director NameMs Audrey Dishington
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(42 years, 1 month after company formation)
Appointment Duration3 years, 6 months (closed 28 November 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRoyal Exchange Panmure Street
Dundee
DD1 1DZ
Scotland
Director NameAlistair John Dochard
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 1995)
RoleBank Manager
Correspondence AddressThe Birks 3 Aikman Place
St Andrews
Fife
KY16 8XS
Scotland
Director NameMr Anthony Arthur Jackson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 1990)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address6 Shields Avenue
St. Andrews
Fife
KY16 8BJ
Scotland
Director NameJames Roger Bone
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 February 2005)
RoleRetired
Correspondence Address15 Moir Crescent
St Andrews
Fife
KY16 8XN
Scotland
Director NameMr Neil Welch Paxton Anderson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 27 March 2007)
RoleSolicitor
Correspondence Address19 The Temple
Lower Largo
Fife
KY8 6JH
Scotland
Secretary NameKenneth David Elder
NationalityBritish
StatusResigned
Appointed13 September 1988(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 August 1991)
RoleCompany Director
Correspondence Address49 Mayview Avenue
Anstruther
Fife
KY10 3HP
Scotland
Director NameDavid Joy
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(21 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 March 2007)
RoleArtist
Country of ResidenceScotland
Correspondence AddressThe Grange
St. Andrews
Fife
KY16 8LJ
Scotland
Director NameSylvia Ainslie Mitchell Donaldson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1990(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 1995)
RoleCompany Director
Correspondence AddressWindrush 36 Lade Braes
St Andrews
Fife
KY16 9DA
Scotland
Director NameWalter Menzies Campbell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(21 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 October 1992)
RoleMember Of Parliament
Correspondence AddressEllenbank
Gateside
Strathmiglo
Fife
Secretary NameRosemary Callaghan
NationalityBritish
StatusResigned
Appointed29 August 1991(22 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1992)
RoleChartered Accountant
Correspondence AddressCastle House
Ceres
Fife
KY15 5NH
Scotland
Director NameDonald Alfred Lightwood
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 20 May 2004)
RoleWriter
Correspondence Address6 Lade Braes
St Andrews
Fife
KY16 9ET
Scotland
Director NameMalcolm Macgregor Mitchell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 March 1993)
RoleCivil Servant
Correspondence Address8 Alexandra Place
St Andrews
Fife
KY16 9XD
Scotland
Director NameAnne Livingstone Bridges
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 March 2007)
RoleRetired Teacher
Correspondence Address93 Tay Street
Newport On Tay
Fife
DD6 8AR
Scotland
Secretary NameAlvaro Luigi Pietro Rossi
NationalityBritish
StatusResigned
Appointed01 November 1992(23 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressWestfield Park
West Port
Cupar
Fife
KY15 4AW
Scotland
Director NamePatrick Ketchen Cassells
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 1999)
RoleBusiness Consultant
Correspondence Address6 John Street
St Andrews
Fife
KY16 9BA
Scotland
Director NameIan Black
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(25 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1999)
RoleTV Producer Consultant
Correspondence AddressBalmingo Steadings
St Andrews
Fife
KY16 8LW
Scotland
Director NameSheila Rosemary Hill
Date of BirthMarch 2000 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(27 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2001)
RoleTeacher
Correspondence Address12 Forbes Place
St. Andrews
Fife
KY16 9UJ
Scotland
Director NameEdward Brocklebank
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(27 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 27 March 2007)
RoleMsp
Correspondence Address6 Alexandra Place
St. Andrews
Fife
KY16 9XD
Scotland
Director NameMr James Stuart McArthur
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(29 years, 11 months after company formation)
Appointment Duration8 years (resigned 27 March 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressSouthern Lodge
Abbotsford Place
St. Andrews
KY16 9HQ
Scotland
Director NameJane Hunter Blair
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 July 2001)
RoleCouncillor
Correspondence Address11 Greyfriars Garden
St. Andrews
Fife
KY16 9HG
Scotland
Director NameJames Brennan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(32 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2007)
RoleFulltime Local Councillor
Correspondence Address12 Beechbank Crescent
Kelty
Fife
KY4 0LT
Scotland
Director NameFrances Melville
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(32 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 November 2002)
RolePublic Administrator & Council
Correspondence AddressUpper Benault Commerce Street
Cuparmuir
Fife
KY15 5QR
Scotland
Director NameKetron Morrison
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(35 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 October 2007)
RoleRetired
Correspondence Address16a Queens Gardens
St. Andrews
Fife
KY16 9TA
Scotland
Director NameMr Stephen Carter
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(36 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2006)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressLargo Cottage South Feus
Upper Largo
Fife
KY8 6EQ
Scotland
Director NameMr Iain Boyd McIver
Date of BirthJuly 1942 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed20 February 2007(37 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 July 2011)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 West Acres
St. Andrews
Fife
KY16 9UD
Scotland
Secretary NameMurray Donald & Caithness, Solicitors (Corporation)
StatusResigned
Appointed04 December 2000(31 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 March 2008)
Correspondence AddressKinburn Castle
St. Andrews
Fife
KY16 9DR
Scotland

Contact

Websitewww.byretheatre.com
Telephone01334 475000
Telephone regionSt Andrews

Location

Registered AddressRoyal Exchange
Panmure Street
Dundee
DD1 1DZ
Scotland
ConstituencyDundee West
WardMaryfield

Financials

Year2014
Turnover£1,079,980
Net Worth£155,446
Cash£55,349
Current Liabilities£274,527

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved following liquidation (1 page)
28 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Return of final meeting of voluntary winding up (4 pages)
28 August 2014Return of final meeting of voluntary winding up (4 pages)
28 August 2014INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (12 pages)
28 August 2014INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (12 pages)
26 February 2013Registered office address changed from the Byre Theatre Abbey Street St. Andrews Fife KY16 9LA United Kingdom on 26 February 2013 (2 pages)
26 February 2013Registered office address changed from the Byre Theatre Abbey Street St. Andrews Fife KY16 9LA United Kingdom on 26 February 2013 (2 pages)
7 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 October 2012Annual return made up to 4 September 2012 no member list (10 pages)
5 October 2012Termination of appointment of William Sangster as a director (1 page)
5 October 2012Annual return made up to 4 September 2012 no member list (10 pages)
5 October 2012Termination of appointment of William Sangster as a director (1 page)
5 October 2012Annual return made up to 4 September 2012 no member list (10 pages)
20 September 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
20 September 2012Group of companies' accounts made up to 31 March 2012 (37 pages)
16 December 2011Annual return made up to 4 September 2011 no member list (10 pages)
16 December 2011Appointment of Ms Audrey Dishington as a director (2 pages)
16 December 2011Annual return made up to 4 September 2011 no member list (10 pages)
16 December 2011Annual return made up to 4 September 2011 no member list (10 pages)
16 December 2011Appointment of Ms Audrey Dishington as a director (2 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
10 October 2011Group of companies' accounts made up to 31 March 2011 (31 pages)
5 September 2011Termination of appointment of Iain Mciver as a director (1 page)
5 September 2011Termination of appointment of Iain Mciver as a director (1 page)
16 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
16 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
1 October 2010Director's details changed for Mrs Elizabeth Manderson Lee on 31 August 2010 (2 pages)
1 October 2010Director's details changed for Alan Stephen Tricker on 31 August 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (11 pages)
1 October 2010Director's details changed for Mrs Elizabeth Manderson Lee on 31 August 2010 (2 pages)
1 October 2010Director's details changed for Roy Moffat on 31 August 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (11 pages)
1 October 2010Director's details changed for Alan Stephen Tricker on 31 August 2010 (2 pages)
1 October 2010Director's details changed for Roy Moffat on 31 August 2010 (2 pages)
1 October 2010Annual return made up to 4 September 2010 no member list (11 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2009Annual return made up to 4 September 2009 no member list (4 pages)
12 November 2009Appointment of Mr Grant William David Ward as a director (2 pages)
12 November 2009Appointment of Mrs Elizabeth Manderson Lee as a director (1 page)
12 November 2009Appointment of Mrs Elizabeth Manderson Lee as a director (1 page)
12 November 2009Annual return made up to 4 September 2009 no member list (4 pages)
12 November 2009Appointment of Mr Grant William David Ward as a director (2 pages)
12 November 2009Termination of appointment of Stephen Pimentil as a director (1 page)
12 November 2009Termination of appointment of Stephen Pimentil as a director (1 page)
12 November 2009Annual return made up to 4 September 2009 no member list (4 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
8 October 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (28 pages)
30 September 2008Annual return made up to 04/09/08 (4 pages)
30 September 2008Annual return made up to 04/09/08 (4 pages)
30 September 2008Appointment terminated director james brennan (1 page)
30 September 2008Appointment terminated director james brennan (1 page)
30 September 2008Appointment terminated director ketron morrison (1 page)
30 September 2008Appointment terminated director ketron morrison (1 page)
9 September 2008Director appointed mr william sangster (1 page)
9 September 2008Director appointed mr william sangster (1 page)
26 March 2008Secretary appointed mrs jacqueline mckay (1 page)
26 March 2008Secretary appointed mrs jacqueline mckay (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinburn castle st andrews fife KY16 9DR (1 page)
25 March 2008Appointment terminated secretary murray donald & caithness, solicitors (1 page)
25 March 2008Registered office changed on 25/03/2008 from kinburn castle st andrews fife KY16 9DR (1 page)
25 March 2008Appointment terminated secretary murray donald & caithness, solicitors (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007New director appointed (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Annual return made up to 04/09/07 (3 pages)
5 October 2007Annual return made up to 04/09/07 (3 pages)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
5 October 2007Director resigned (1 page)
28 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
28 September 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
29 June 2007Partic of mort/charge * (4 pages)
29 June 2007Partic of mort/charge * (4 pages)
26 March 2007Director resigned (1 page)
26 March 2007Director resigned (1 page)
17 November 2006Accounts made up to 31 March 2006 (27 pages)
17 November 2006Accounts made up to 31 March 2006 (27 pages)
29 September 2006Annual return made up to 04/09/06 (4 pages)
29 September 2006Director resigned (1 page)
29 September 2006Annual return made up to 04/09/06 (4 pages)
29 September 2006Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director resigned
(10 pages)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Annual return made up to 04/09/05
  • 363(288) ‐ Director resigned
(10 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
10 August 2005Accounts made up to 31 March 2005 (25 pages)
10 August 2005Accounts made up to 31 March 2005 (25 pages)
23 September 2004Accounts made up to 31 March 2004 (21 pages)
23 September 2004Accounts made up to 31 March 2004 (21 pages)
16 September 2004Annual return made up to 04/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 September 2004Annual return made up to 04/09/04
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 January 2004Accounts made up to 31 March 2003 (20 pages)
24 January 2004Accounts made up to 31 March 2003 (20 pages)
4 November 2003Annual return made up to 04/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 November 2003Annual return made up to 04/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
27 February 2003Accounts made up to 31 March 2002 (23 pages)
27 February 2003Accounts made up to 31 March 2002 (23 pages)
23 September 2002Annual return made up to 04/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 September 2002Annual return made up to 04/09/02
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2002Accounts made up to 31 March 2001 (19 pages)
23 January 2002Accounts made up to 31 March 2001 (19 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (1 page)
5 October 2001New director appointed (1 page)
5 October 2001New director appointed (2 pages)
2 October 2001Annual return made up to 04/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 October 2001Annual return made up to 04/09/01
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 February 2001Accounts made up to 31 March 2000 (18 pages)
16 February 2001Accounts made up to 31 March 2000 (18 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed (2 pages)
31 October 2000Annual return made up to 04/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 October 2000Annual return made up to 04/09/00
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
31 October 2000New director appointed (2 pages)
9 October 2000Partic of mort/charge * (6 pages)
9 October 2000Partic of mort/charge * (6 pages)
29 November 1999Accounts made up to 31 March 1999 (18 pages)
29 November 1999Accounts made up to 31 March 1999 (18 pages)
27 October 1999Annual return made up to 04/09/99
  • 363(288) ‐ Director resigned
(8 pages)
27 October 1999Annual return made up to 04/09/99
  • 363(288) ‐ Director resigned
(8 pages)
17 March 1999Registered office changed on 17/03/99 from: inchcape house st mary's place st andrews KY16 9UY (1 page)
17 March 1999Registered office changed on 17/03/99 from: inchcape house st mary's place st andrews KY16 9UY (1 page)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
17 February 1999Accounts made up to 31 March 1998 (17 pages)
17 February 1999Accounts made up to 31 March 1998 (17 pages)
11 November 1998Annual return made up to 04/09/98
  • 363(288) ‐ Director resigned
(8 pages)
11 November 1998Annual return made up to 04/09/98
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1998Accounts made up to 31 March 1997 (16 pages)
1 February 1998Accounts made up to 31 March 1997 (16 pages)
3 October 1997Annual return made up to 04/09/97 (8 pages)
3 October 1997Annual return made up to 04/09/97 (8 pages)
4 October 1996Annual return made up to 04/09/96
  • 363(288) ‐ Director resigned
(8 pages)
4 October 1996Annual return made up to 04/09/96
  • 363(288) ‐ Director resigned
(8 pages)
29 August 1996Accounts made up to 31 March 1996 (19 pages)
29 August 1996Accounts made up to 31 March 1996 (19 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Annual return made up to 04/09/95 (8 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
27 September 1995Annual return made up to 04/09/95 (8 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (19 pages)
17 August 1995Accounts for a small company made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 August 1994Accounts for a small company made up to 31 March 1994 (16 pages)
6 August 1993Accounts made up to 31 March 1993 (11 pages)
18 November 1992Accounts made up to 31 March 1992 (13 pages)
17 February 1992Accounts made up to 31 March 1991 (10 pages)
10 September 1990Accounts made up to 31 March 1990 (11 pages)
24 November 1989Accounts made up to 31 March 1989 (13 pages)
20 February 1989Accounts made up to 31 March 1988 (12 pages)
23 September 1987Accounts made up to 31 March 1986 (23 pages)
10 September 1987Accounts made up to 31 March 1987 (11 pages)