Company NameStevenston Holdings Limited
DirectorsMichael Smalley and Stephen Bruce Ray
Company StatusActive
Company NumberSC048881
CategoryPrivate Limited Company
Incorporation Date25 June 1971(52 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Michael Smalley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(43 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde & Co Albany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameStephen Bruce Ray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(52 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks
RolePensions Accounting Manager
Country of ResidenceEngland
Correspondence AddressClyde & Co Albany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
Director NameRobert William Clark
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(17 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 May 1994)
RoleCompany Official
Correspondence AddressApartment 3611 55 Harbor Square
Toronto
Ontario
Foreign
Director NameFrank McDonald Murray
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(17 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1993)
RoleCompany Official
Correspondence AddressKirkfauld Kirkton Road
Kilmaurs
Kilmarnock
Ayrshire
KA3 2NW
Scotland
Director NameBrian Raymond Harris
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1989(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 01 May 1990)
RoleCompany Official
Correspondence Address49 Fullerton Drive
Seamill
West Kilbride
Ayrshire
KA23 9HT
Scotland
Secretary NameMargaret Wilhelmina Grosset
NationalityBritish
StatusResigned
Appointed01 June 1989(17 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 August 1996)
RoleCompany Director
Correspondence Address7 Arnprior Place
Alloway
Ayrshire
KA7 4PT
Scotland
Director NamePeter George Thompson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(22 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1994)
RoleCompany Executive
Correspondence AddressBarncluith 33 Bowfield Road
West Kilbride
Ayrshire
KA23 9LD
Scotland
Director NameHalina Barbara McGregor
Date of BirthOctober 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed19 May 1994(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1995)
RoleChief Financial Officer
Correspondence Address30b Burghley Road
Wimbledon Village
London
SW19 5HN
Director NameBrian Raymond Harris
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(23 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 August 1996)
RoleDirector Operations Ici
Correspondence Address30 Beaufort Close
London
SW15 3TL
Director NameMr Allan Douglas Clements
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(23 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBolton Close Gisburn Road
Bolton By Bowland
Clitheroe
Lancashire
BB7 4LS
Director NameJohn Peter Lynch
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1994(23 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 August 1996)
RoleGeneral Manager
Correspondence Address8 Normanday Drive
Chadds Ford
Pennsylvania
Chester County
19317
Director NameMichael Fleming
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1995(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 1998)
RoleAccountant
Correspondence Address5 Vicarage Close
Wrea Green
Preston
PR4 2PQ
Secretary NameMichael Fleming
NationalityBritish
StatusResigned
Appointed14 August 1996(25 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 1998)
RoleCompany Official
Correspondence Address5 Vicarage Close
Wrea Green
Preston
PR4 2PQ
Director NameDr Ian Rodger Cameron
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleBusiness Manager
Correspondence Address2 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Secretary NameMatthew Lynn Anderson Templeton
NationalityBritish
StatusResigned
Appointed03 March 1998(26 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressAdela Cottage Stevenston Road
Kilwinning
Ayrshire
KA13 6LG
Scotland
Director NameMr Frederick Philp Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(27 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTorran
22 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameMr Peter Edward Whittle
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(28 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 January 2002)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressRedwood
Blackpond Lane
Farnham Common
Buckinghamshire
SL2 3EN
Director NameMr Stephen Hamlett
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2003)
RoleVice President Of Regional Bus
Country of ResidenceUnited Kingdom
Correspondence AddressNutcombe
Miles Lane
Cobham
Surrey
KT11 2EE
Secretary NameMr Geoffrey George Attrill
NationalityBritish
StatusResigned
Appointed31 December 2002(31 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2005)
RoleSolicitor
Correspondence Address78 Lache Lane
Chester
CH4 7LS
Wales
Director NameDr Philip Dennis Roberts
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 2004)
RoleSshe Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saint Bridgets Court
Chester
Cheshire
CH4 7LQ
Wales
Director NameStephen Allen Roberts
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2009)
RoleBusiness Services Manager
Correspondence AddressThe Sperrins
Chilton Lane
Chilton
County Durham
DL17 0JX
Director NameBrian Thompson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2004)
RoleSurveyor
Correspondence Address74 Hadrian Way
Sandiway
Northwich
Cheshire
CW8 2JT
Director NameMrs Margaret Hirst
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2004(33 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 April 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Peat Marwick
Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
Secretary NameMrs Margaret Hirst
NationalityBritish
StatusResigned
Appointed05 April 2005(33 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 April 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address9 Stoneybeck
Bishop Middleham
Ferryhill
County Durham
DL17 9BL
Director NameStuart Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(38 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundas & Wilson Cs Llp Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2015(43 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameLynette Jean Cherryl Carter
StatusResigned
Appointed13 June 2017(46 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2018)
RoleCompany Director
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(48 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameMr Benjamin Williams
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(49 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS
Director NameO.H. Director Limited (Corporation)
StatusResigned
Appointed27 April 2009(37 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 February 2015)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusResigned
Appointed27 April 2009(37 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 June 2017)
Correspondence AddressThe Akzonobel Building Wexham Road
Slough
SL2 5DS

Contact

Websitewww.pioneeraltinvest.com

Location

Registered AddressClyde & Co Albany House
58 Albany Street
Edinburgh
EH1 3QR
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Filing History

11 September 2020Termination of appointment of David Allan Turner as a director on 1 September 2020 (1 page)
8 September 2020Appointment of Mr Benjamin Williams as a director on 1 September 2020 (2 pages)
11 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
29 May 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 January 2020Registered office address changed from Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Scotland EH1 2EN to Clyde & Co Albany House 58 Albany Street Edinburgh Scotland EH1 3QR on 31 January 2020 (1 page)
14 January 2020Termination of appointment of Stuart Walsh as a director on 13 December 2019 (1 page)
14 January 2020Appointment of David Allan Turner as a director on 11 December 2019 (2 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 May 2018Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 31 May 2018 (1 page)
16 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 13 June 2017 (1 page)
16 June 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 13 June 2017 (2 pages)
16 June 2017Appointment of Lynette Jean Cherryl Carter as a secretary on 13 June 2017 (2 pages)
16 June 2017Termination of appointment of O.H. Secretariat Limited as a secretary on 13 June 2017 (1 page)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
1 October 2016Secretary's details changed for O.H. Secretariat Limited on 1 October 2016 (1 page)
7 July 2016Appointment of O.H. Secretariat Limited as a secretary on 27 April 2009 (3 pages)
7 July 2016Appointment of O.H. Secretariat Limited as a secretary on 27 April 2009 (3 pages)
7 July 2016Termination of appointment of Margaret Hirst as a secretary on 27 April 2009 (1 page)
7 July 2016Termination of appointment of Margaret Hirst as a secretary on 27 April 2009 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600
(4 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 600
(4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(4 pages)
8 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 600
(4 pages)
28 April 2015Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page)
28 April 2015Termination of appointment of David Allan Turner as a director on 27 April 2015 (1 page)
4 March 2015Appointment of David Allan Turner as a director on 25 February 2015 (2 pages)
4 March 2015Appointment of David Allan Turner as a director on 25 February 2015 (2 pages)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
3 March 2015Termination of appointment of O.H. Director Limited as a director on 25 February 2015 (1 page)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 600
(4 pages)
23 June 2014Section 519 (1 page)
23 June 2014Section 519 (1 page)
12 June 2014Auditor's resignation (2 pages)
12 June 2014Auditor's resignation (2 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
31 March 2014Registered office address changed from C/O Kpmg Peat Marwick Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page)
31 March 2014Registered office address changed from C/O Kpmg Peat Marwick Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 31 March 2014 (1 page)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
13 June 2013Full accounts made up to 31 December 2012 (11 pages)
13 June 2013Full accounts made up to 31 December 2012 (11 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
18 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
11 April 2011Full accounts made up to 31 December 2010 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
15 September 2010Full accounts made up to 31 December 2009 (12 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
27 April 2010Appointment of Stuart Walsh as a director (2 pages)
27 April 2010Termination of appointment of Margaret Hirst as a director (1 page)
27 April 2010Appointment of Stuart Walsh as a director (2 pages)
27 April 2010Termination of appointment of Margaret Hirst as a director (1 page)
23 October 2009Director's details changed for Margaret Hirst on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Margaret Hirst on 1 October 2009 (2 pages)
23 October 2009Director's details changed for Margaret Hirst on 1 October 2009 (2 pages)
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
2 October 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
15 June 2009Return made up to 01/06/09; full list of members (3 pages)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
22 May 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Director appointed O.H. director LIMITED (3 pages)
28 April 2009Director appointed O.H. director LIMITED (3 pages)
28 April 2009Appointment terminated director stephen roberts (1 page)
28 April 2009Appointment terminated director stephen roberts (1 page)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
22 October 2008Full accounts made up to 31 December 2007 (13 pages)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
24 June 2008Return made up to 01/06/08; full list of members (3 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
7 September 2007Return made up to 01/06/07; no change of members (7 pages)
7 September 2007Return made up to 01/06/07; no change of members (7 pages)
12 December 2006Full accounts made up to 31 December 2005 (16 pages)
12 December 2006Full accounts made up to 31 December 2005 (16 pages)
12 June 2006Return made up to 01/06/06; full list of members (7 pages)
12 June 2006Return made up to 01/06/06; full list of members (7 pages)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
14 November 2005Full accounts made up to 31 December 2004 (17 pages)
19 October 2005Return made up to 01/06/05; full list of members (2 pages)
19 October 2005Return made up to 01/06/05; full list of members (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
30 April 2005Director resigned (1 page)
30 April 2005New secretary appointed (2 pages)
30 April 2005New secretary appointed (2 pages)
30 April 2005Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
29 October 2004Full accounts made up to 31 December 2003 (18 pages)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Director resigned (1 page)
25 August 2004Secretary's particulars changed (1 page)
25 August 2004Return made up to 01/06/04; no change of members (5 pages)
25 August 2004Director's particulars changed (1 page)
25 August 2004Director's particulars changed (1 page)
25 August 2004Return made up to 01/06/04; no change of members (5 pages)
25 August 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Secretary's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 July 2004Director's particulars changed (1 page)
9 November 2003Full accounts made up to 31 December 2002 (19 pages)
9 November 2003Full accounts made up to 31 December 2002 (19 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
26 August 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
23 June 2003Return made up to 01/06/03; full list of members (7 pages)
23 June 2003Return made up to 01/06/03; full list of members (7 pages)
3 February 2003Registered office changed on 03/02/03 from: nobel house stevenston ayrshire KA20 3LN (1 page)
3 February 2003Registered office changed on 03/02/03 from: nobel house stevenston ayrshire KA20 3LN (1 page)
23 January 2003Company name changed nobel's explosives company limit ed\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed nobel's explosives company limit ed\certificate issued on 23/01/03 (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Secretary resigned (1 page)
9 January 2003Secretary resigned (1 page)
17 June 2002Return made up to 07/06/02; full list of members (8 pages)
17 June 2002Return made up to 07/06/02; full list of members (8 pages)
17 June 2002Full accounts made up to 31 December 2001 (20 pages)
17 June 2002Full accounts made up to 31 December 2001 (20 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
11 July 2001Full accounts made up to 31 December 2000 (20 pages)
11 July 2001Full accounts made up to 31 December 2000 (20 pages)
20 June 2001Return made up to 07/06/01; full list of members (7 pages)
20 June 2001Return made up to 07/06/01; full list of members (7 pages)
8 November 2000Full accounts made up to 31 December 1999 (20 pages)
8 November 2000Full accounts made up to 31 December 1999 (20 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
1 October 1999Full accounts made up to 31 December 1998 (21 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
24 June 1999Return made up to 07/06/99; full list of members (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
10 July 1998Full accounts made up to 31 December 1997 (21 pages)
10 July 1998Full accounts made up to 31 December 1997 (21 pages)
29 June 1998Return made up to 07/06/98; full list of members (6 pages)
29 June 1998Return made up to 07/06/98; full list of members (6 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Director resigned (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Secretary resigned (1 page)
17 March 1998Director resigned (1 page)
17 March 1998New secretary appointed (2 pages)
17 March 1998New secretary appointed (2 pages)
29 September 1997Full accounts made up to 31 December 1996 (20 pages)
29 September 1997Full accounts made up to 31 December 1996 (20 pages)
25 June 1997Return made up to 07/06/97; full list of members (6 pages)
25 June 1997Return made up to 07/06/97; full list of members (6 pages)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
19 September 1996New secretary appointed (2 pages)
19 September 1996Secretary resigned (1 page)
23 August 1996Full accounts made up to 31 December 1995 (22 pages)
23 August 1996Full accounts made up to 31 December 1995 (22 pages)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Director resigned (1 page)
19 August 1996Auditor's resignation (1 page)
19 August 1996Auditor's resignation (1 page)
19 August 1996Director resigned (1 page)
5 July 1996Return made up to 07/06/96; full list of members (5 pages)
5 July 1996Return made up to 07/06/96; full list of members (5 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
19 June 1995Full accounts made up to 31 December 1994 (22 pages)
19 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Full accounts made up to 31 December 1994 (22 pages)
19 June 1995Return made up to 07/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Memorandum and Articles of Association (6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1995Memorandum and Articles of Association (6 pages)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1994Full accounts made up to 31 December 1993 (18 pages)
13 July 1994Full accounts made up to 31 December 1993 (18 pages)
13 July 1993Full accounts made up to 31 December 1992 (3 pages)
13 July 1993Full accounts made up to 31 December 1992 (3 pages)
10 June 1992Full accounts made up to 31 December 1991 (18 pages)
10 June 1992Return made up to 07/06/92; full list of members (5 pages)
10 June 1992Full accounts made up to 31 December 1991 (18 pages)
10 June 1992Return made up to 07/06/92; full list of members (5 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
6 November 1991Memorandum and Articles of Association (14 pages)
25 June 1971Certificate of incorporation (1 page)
25 June 1971Certificate of incorporation (1 page)