Company NameScotch Quality Beef And Lamb Association Limited
DirectorKate Rowell
Company StatusActive
Company NumberSC057845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 May 1975(48 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMrs Kate Rowell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(43 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRural Centre-West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary NameMrs Sarah Millar
StatusCurrent
Appointed01 August 2022(47 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressRural Centre-West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameJames Martin Sharp
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1991)
RoleFarmer
Correspondence AddressNewbiging Walls
Lauder
Director NameMr John Scott
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHillcrest Barrfarm Road
Skelmorlie
Ayrshire
PA17 5HQ
Scotland
Director NameIan Marshall Thomson
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 May 1992)
RoleAuctioneer
Correspondence Address3 Hillend Road
Perth
PH11 1JE
Scotland
Director NameMr John Alexander Ross
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration1 year (resigned 06 August 1990)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressUpper Dinvin Farmhouse
Portpatrick
Stranraer
Dumfries & Galloway
DG9 8TL
Scotland
Director NameThomas Mackinnon Dowson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 1997)
RoleButcher
Correspondence Address9 Langdale
Stewartfield
East Kilbride
Glasgow
G74 4RP
Scotland
Director NameMr John Ewen McNaughton
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 January 1997)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressInverlochlarig
Balquhidder
Lochearnhead
Perthshire
FK19 8PH
Scotland
Director NameRalph Green
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1992)
RoleSales Manager
Correspondence Address37 Rutherford Folds
Inverurie
Aberdeenshire
AB51 4JH
Scotland
Director NamePeter Urquhart Lawson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2000)
RoleAuctioneer
Correspondence Address54 Taylor Street
Forfar
Angus
DD8 3LP
Scotland
Secretary NameDuncan Ian Brown
NationalityBritish
StatusResigned
Appointed26 July 1989(14 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1990)
RoleCompany Director
Correspondence AddressBellanrig 25 St Ronans Terrace
Innerleithen
Peeblesshire
EH44 6RB
Scotland
Director NameBrian Middleton Simpson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleChief Executive
Correspondence AddressNewmiln House
Tibbermore
Perth
Perthshire
PH1 1QN
Scotland
Secretary NameBrian Middleton Simpson
NationalityBritish
StatusResigned
Appointed04 February 1991(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressNewmiln House
Tibbermore
Perth
Perthshire
PH1 1QN
Scotland
Director NameJustice Of The Peace (Jp) John Alexander Campbell Don
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(16 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 1992)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressFreefield Farm
Old Rayne
Insch
Aberdeenshire
AB52 6SY
Scotland
Director NameRobert Hamilton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(16 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 1999)
RoleAuctioneer & Estate Agent
Correspondence AddressVanduara 2 Huntingdon Road
Dumfries
Dumfriesshire
DG1 1NF
Scotland
Director NameJohn Herbert Alan Stevenson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(17 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressOld School House
Kinnaird
Inchture
Perthshire
PH14 9QY
Scotland
Director NameMr Ian Duncan Millar
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 2002)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressTirinie
Aberfeldy
Perthshire
PH15 2ND
Scotland
Director NameMr Jonathon Tait
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(21 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2000)
RoleGead Of Food Team
Country of ResidenceScotland
Correspondence Address58 St Andrews Drive
Pollokshields
Glasgow
Strathclyde
G41 5EZ
Scotland
Director NameMr George Lyon
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1998)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKildavannan Farm
Rothesay
Isle Of Bute
PA20 0QX
Scotland
Director NameJohn Douglas Scott
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 1998)
RoleButcher
Correspondence Address25-27 High Street
Dunfermline
Fife
KY12 7DL
Scotland
Director NameDerek Donald Reid
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressBonhard House
Scone
Perthshire
PH2 7PQ
Scotland
Director NameMr James Lamont Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 19 April 1999)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrumbuie Farm
Sanquhar, Dumfriesshire
Sanquhar
Dumfries & Galloway
DG4 6JX
Scotland
Director NameMr Hugh Kinniburgh Pender
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2000)
RoleMaster Butcher
Country of ResidenceScotland
Correspondence Address6 Alpine Grove
Uddingston
Glasgow
G71 6DA
Scotland
Director NameMr David John Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(23 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2000)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressPairney Farm
Auchterarder
Perthshire
PH3 1DT
Scotland
Director NameRobert Beattie Anderson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence AddressSilverdale 12 Dunmuir Road
Castle Douglas
Kirkcudbrightshire
DG7 1LG
Scotland
Secretary NameMr Alasdair Rankin Muir
NationalityBritish
StatusResigned
Appointed31 August 2000(25 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameMr Neil Osborne Kilpatrick
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(26 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 July 2003)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBoreland House Cleish
Kinross
KY13 7LN
Scotland
Secretary NameMs Janet Agnes Polley
NationalityScottish
StatusResigned
Appointed03 July 2003(28 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Pentland Crescent
Edinburgh
EH10 6NP
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(30 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Secretary NameJohn Stewart Wilson
NationalityBritish
StatusResigned
Appointed10 January 2006(30 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 July 2006)
RoleConsultant
Correspondence Address66 North Meggetland
Edinburgh
Lothian
EH14 1XQ
Scotland
Director NameMr Samuel Hamilton Morton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(31 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 2009)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Murrayfield Gardens
Edinburgh
EH12 6DJ
Scotland
Secretary NameMr Samuel Hamilton Morton
NationalityBritish
StatusResigned
Appointed03 July 2006(31 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 23 April 2019)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Murrayfield Gardens
Edinburgh
EH12 6DJ
Scotland
Director NameMr James Crawford McLaren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(35 years, 10 months after company formation)
Appointment Duration8 years (resigned 23 April 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnox House Coldwells Road
Crieff
Perthshire
PH7 4BB
Scotland
Secretary NameMr Alan Clarke
StatusResigned
Appointed23 April 2019(43 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressRural Centre-West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland

Contact

Telephone0131 4724040
Telephone regionEdinburgh

Location

Registered AddressRural Centre-West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 August 2022Cessation of Alan Clarke as a person with significant control on 1 August 2022 (1 page)
12 August 2022Notification of Sarah Millar as a person with significant control on 1 August 2022 (2 pages)
12 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
12 August 2022Termination of appointment of Alan Clarke as a secretary on 1 August 2022 (1 page)
12 August 2022Appointment of Mrs Sarah Millar as a secretary on 1 August 2022 (2 pages)
7 April 2022Cessation of Katherine Rowell as a person with significant control on 7 April 2022 (1 page)
21 February 2022Notification of Kathrine Rowell as a person with significant control on 21 February 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
19 August 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
24 April 2019Appointment of Mr Alan Clarke as a secretary on 23 April 2019 (2 pages)
23 April 2019Notification of Katherine Rowell as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Termination of appointment of James Crawford Mclaren as a director on 23 April 2019 (1 page)
23 April 2019Termination of appointment of Samuel Hamilton Morton as a secretary on 23 April 2019 (1 page)
23 April 2019Notification of Alan Clarke as a person with significant control on 23 April 2019 (2 pages)
23 April 2019Cessation of Samuel Hamilton Morton as a person with significant control on 23 April 2019 (1 page)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 December 2018Appointment of Mrs Kate Rowell as a director on 1 October 2018 (2 pages)
19 December 2018Cessation of James Crawford Mclaren as a person with significant control on 30 September 2018 (1 page)
17 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
31 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
31 August 2015Annual return made up to 6 August 2015 no member list (3 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
18 August 2014Annual return made up to 6 August 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 September 2013Annual return made up to 6 August 2013 no member list (3 pages)
4 September 2013Annual return made up to 6 August 2013 no member list (3 pages)
4 September 2013Annual return made up to 6 August 2013 no member list (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 August 2012Annual return made up to 6 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 6 August 2012 no member list (3 pages)
20 August 2012Annual return made up to 6 August 2012 no member list (3 pages)
17 August 2012Annual return made up to 6 August 2011 no member list (3 pages)
17 August 2012Annual return made up to 6 August 2011 no member list (3 pages)
17 August 2012Annual return made up to 6 August 2011 no member list (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
23 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
23 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
23 August 2010Annual return made up to 6 August 2010 no member list (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
24 August 2009Annual return made up to 06/08/09 (2 pages)
24 August 2009Annual return made up to 06/08/09 (2 pages)
12 August 2009Appointment terminated director samuel morton (1 page)
12 August 2009Appointment terminated director samuel morton (1 page)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
4 September 2008Annual return made up to 06/08/08 (2 pages)
4 September 2008Annual return made up to 06/08/08 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
9 August 2007Annual return made up to 06/08/07 (2 pages)
9 August 2007Annual return made up to 06/08/07 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 August 2006Annual return made up to 06/08/06 (2 pages)
14 August 2006Annual return made up to 06/08/06 (2 pages)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New director appointed (1 page)
3 July 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 October 2005New director appointed (1 page)
31 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
22 August 2005Annual return made up to 06/08/05 (2 pages)
22 August 2005Annual return made up to 06/08/05 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
6 September 2004Annual return made up to 06/08/04 (3 pages)
6 September 2004Annual return made up to 06/08/04 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 September 2003Annual return made up to 06/08/03 (3 pages)
24 September 2003Annual return made up to 06/08/03 (3 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Director resigned (1 page)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 August 2002Annual return made up to 06/08/02 (3 pages)
23 August 2002Annual return made up to 06/08/02 (3 pages)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
15 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
7 August 2001Annual return made up to 06/08/01 (4 pages)
7 August 2001Annual return made up to 06/08/01 (4 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Annual return made up to 06/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 September 2000Annual return made up to 06/08/00
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Annual return made up to 06/08/99 (8 pages)
3 September 1999Annual return made up to 06/08/99 (8 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
27 August 1999Director resigned (1 page)
27 August 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
7 August 1998Annual return made up to 06/08/98 (8 pages)
7 August 1998Annual return made up to 06/08/98 (8 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
12 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Annual return made up to 06/08/97 (8 pages)
11 September 1997Annual return made up to 06/08/97 (8 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
8 August 1996Annual return made up to 06/08/96 (6 pages)
8 August 1996Annual return made up to 06/08/96 (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
19 September 1995Annual return made up to 06/08/95 (8 pages)
19 September 1995Annual return made up to 06/08/95 (8 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)