Company NameTheatre Workshop Scotland Limited
Company StatusDissolved
Company NumberSC058311
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 July 1975(48 years, 9 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTheatre Workshop Edinburgh Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Jeremy Anderson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1997(22 years, 4 months after company formation)
Appointment Duration22 years, 9 months (closed 22 September 2020)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressFlat 1f1
12 Montpelier Terrace
Edinburgh
EH10 4NF
Scotland
Director NameMr John William Murphy
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1999(23 years, 5 months after company formation)
Appointment Duration21 years, 8 months (closed 22 September 2020)
RoleArts Consultant
Country of ResidenceScotland
Correspondence Address18 East Terrace
South Queensferry
West Lothian
EH30 9HS
Scotland
Director NameMr Andrew Messer Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(32 years, 3 months after company formation)
Appointment Duration12 years, 10 months (closed 22 September 2020)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Secretary NameMr Andrew Messer Taylor
NationalityBritish
StatusClosed
Appointed22 May 2009(33 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Douglas Crescent
Edinburgh
Midlothian
EH12 5BB
Scotland
Director NameMr Stuart Roy McIvor
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(37 years, 4 months after company formation)
Appointment Duration7 years, 9 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Belford Road
Edinburgh
EH4 3BL
Scotland
Director NameMs Leslie Hills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 1992)
RoleEducational Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Director NameIsobel Leckie
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 September 1992)
RoleTeacher
Country of ResidenceScotland
Correspondence Address12 St Bernards's Crescent
Edinburgh
EH4 1NP
Scotland
Director NameMrs Morag Elspeth Garven
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1990)
RoleHousewife
Correspondence Address25 Cumlodden Avenue
Edinburgh
Midlothian
EH12 6DR
Scotland
Director NameMr David Ogilvy Douglas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 September 2001)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address15 Dalrymple Crescent
Edinburgh
Midlothian
EH9 2NX
Scotland
Director NameVirginia Atkinson
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1991)
RoleProduction Manager
Correspondence Address23 Brunswick Street
Edinburgh
Midlothian
EH7 5JB
Scotland
Director NameMadeleine Brown
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration20 years, 6 months (resigned 12 January 2009)
RoleLecturer
Correspondence Address42 Arden Street
Edinburgh
Midlothian
EH9 1BW
Scotland
Secretary NameHillary Rohde
NationalityBritish
StatusResigned
Appointed27 June 1988(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 September 1993)
RoleCompany Director
Correspondence Address4 Carlton Street
Edinburgh
Midlothian
EH4 1NJ
Scotland
Director NameMs Shulah Allan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1989(13 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 August 1999)
RoleCommunity Developmen Worker
Country of ResidenceScotland
Correspondence Address82 Glasgow Road
Edinburgh
EH12 8LP
Scotland
Director NameAndrew Gourney Mackie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1989(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 September 1991)
RoleLecturer
Correspondence Address16 Roseneath Place
Edinburgh
Midlothian
EH9 1JB
Scotland
Director NameReginald Horatio Chiswell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(13 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 1994)
RoleCommunity Development Worker
Correspondence Address27 Blinkbonny Gardens
Edinburgh
Midlothian
EH4 3HG
Scotland
Director NameFiona Morham Philipson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(13 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 November 1995)
RoleProject Leader Trust
Correspondence AddressKilness Mews
Aberlady
East Lothian
EH32 0RB
Scotland
Director NameEngli Green
NationalityBritish
StatusResigned
Appointed26 June 1989(13 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1990)
RoleCommunity Worker
Correspondence AddressTop Flat 156 Dalkeith Road
Edinburgh
Midlothian
EH16 5DX
Scotland
Director NameHugh Lord Morton Of Shuna
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1989(13 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 March 1995)
RoleSenator Of College Of Justice
Correspondence Address25 Royal Circus
Edinburgh
Midlothian
EH3 6TL
Scotland
Director NameGeorge Malcolm Blackhall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(15 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 1998)
RoleFurniture Designer
Correspondence Address14 Rochester Terrace
Edinburgh
Midlothian
EH10 5AB
Scotland
Secretary NameMadeleine Brown
NationalityBritish
StatusResigned
Appointed13 September 1993(18 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 12 January 2009)
RoleCompany Director
Correspondence Address42 Arden Street
Edinburgh
Midlothian
EH9 1BW
Scotland
Director NameKaliani Lyle
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(18 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1995)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address19 Nile Grove
Edinburgh
Midlothian
EH10 4RE
Scotland
Director NameColin Mortimer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(18 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 January 2001)
RoleWriter
Correspondence Address2f2
81 Clerk Street
Edinburgh
EH8 9JG
Scotland
Director NameMartin John Hunt
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1994(18 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 1997)
RoleCompany Director
Correspondence Address17 Dundas Street
Edinburgh
Midlothian
EH3 6QG
Scotland
Director NameMr John Wayne Munro
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed27 January 1997(21 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 1998)
RoleCivil Servant
Correspondence Address37 (Flat 6) Iona Street
Edinburgh
EH6 8SP
Scotland
Director NameMiss Niamh Murphy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(22 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 June 1998)
RoleCustomer Service Officer
Correspondence AddressTop Left 71 Cumberland Street
Edinburgh
EH3 6RD
Scotland
Director NameRos Lambert
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(22 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 July 1998)
RoleCompany Director
Correspondence Address100b Constitution Street
Edinburgh
EH6 6AW
Scotland
Director NameMr James Napier McSharry
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(23 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 03 September 2007)
RoleWriter/Actor
Country of ResidenceScotland
Correspondence Address52 Claremont Court
Bellevue
Edinburgh
EH7 4LA
Scotland
Director NameDolina Maclennan
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2003(28 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 October 2010)
RoleActress
Country of ResidenceUnited Kingdom
Correspondence Address6b/1 West Silvermills Lane
Edinburgh
EH3 5BD
Scotland
Director NameSofiah Macleod
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 May 2007)
RoleSales Development Analyst
Correspondence Address14 Glendinning Crescent
Edinburgh
EH16 6DS
Scotland
Director NameMr Robin Charles Moreton Harper
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(28 years, 4 months after company formation)
Appointment Duration9 years (resigned 11 December 2012)
RoleMsp
Country of ResidenceScotland
Correspondence Address11 Greenbank Terrace
Edinburgh
EH10 6ER
Scotland
Director NameMr Gerard James Paton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(29 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 North Park Terrace
Edinburgh
Midlothian
EH4 1DP
Scotland
Director NameMr William Gilby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(37 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr Gary Duncan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(37 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMr George Paterson Mackenzie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(37 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMrs Kim Richmond McLaren
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 August 2013(38 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Belford Road
Edinburgh
EH4 3BL
Scotland

Contact

Websitetheatre-workshop.com

Location

Registered Address14 Belford Road
Edinburgh
EH4 3BL
Scotland
ConstituencyEdinburgh North and Leith
WardInverleith

Financials

Year2014
Turnover£88,538
Net Worth£33,495
Cash£57,753
Current Liabilities£26,838

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 December 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
10 August 2019Voluntary strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for voluntary strike-off (1 page)
17 June 2019Application to strike the company off the register (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
16 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
7 January 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
14 November 2017Termination of appointment of Kim Richmond Mclaren as a director on 11 November 2017 (1 page)
14 November 2017Termination of appointment of Kim Richmond Mclaren as a director on 11 November 2017 (1 page)
24 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
24 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Annual return made up to 13 June 2016 no member list (6 pages)
22 June 2016Annual return made up to 13 June 2016 no member list (6 pages)
24 March 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 14 Belford Road Edinburgh EH4 3BL on 24 March 2016 (2 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
16 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
13 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 13 January 2015 (1 page)
13 January 2015Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 13 January 2015 (1 page)
5 January 2015Total exemption full accounts made up to 31 March 2014 (30 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (30 pages)
29 July 2014Annual return made up to 13 June 2014 no member list (6 pages)
29 July 2014Annual return made up to 13 June 2014 no member list (6 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2014Memorandum and Articles of Association (11 pages)
4 June 2014Memorandum and Articles of Association (11 pages)
4 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2014Termination of appointment of George Mackenzie as a director (2 pages)
7 May 2014Termination of appointment of Gary Duncan as a director (2 pages)
7 May 2014Termination of appointment of Robert Rae as a director (2 pages)
7 May 2014Termination of appointment of Gary Duncan as a director (2 pages)
7 May 2014Termination of appointment of William Gilby as a director (2 pages)
7 May 2014Termination of appointment of William Gilby as a director (2 pages)
7 May 2014Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages)
7 May 2014Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of Robert Rae as a director (2 pages)
7 May 2014Registered office address changed from 36 Dalmeny Street Edinburgh EH6 8RG Scotland on 7 May 2014 (2 pages)
7 May 2014Termination of appointment of George Mackenzie as a director (2 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
16 January 2014Total exemption full accounts made up to 31 March 2013 (19 pages)
17 December 2013Appointment of Ms Kim Shiree Mclaren as a director (2 pages)
17 December 2013Appointment of Ms Kim Shiree Mclaren as a director (2 pages)
5 August 2013Appointment of Mr Gary Duncan as a director (2 pages)
5 August 2013Appointment of Mr Gary Duncan as a director (2 pages)
5 August 2013Annual return made up to 13 June 2013 no member list (8 pages)
5 August 2013Annual return made up to 13 June 2013 no member list (8 pages)
22 July 2013Appointment of Mr Stuart Roy Mcivor as a director (2 pages)
22 July 2013Appointment of Mr George Paterson Mackenzie as a director (2 pages)
22 July 2013Appointment of Mr William Gilby as a director (2 pages)
22 July 2013Appointment of Mr George Paterson Mackenzie as a director (2 pages)
22 July 2013Appointment of Mr William Gilby as a director (2 pages)
22 July 2013Appointment of Mr Stuart Roy Mcivor as a director (2 pages)
16 July 2013Termination of appointment of Robin Harper as a director (1 page)
16 July 2013Termination of appointment of Robin Harper as a director (1 page)
19 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
19 December 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
24 August 2012Annual return made up to 13 June 2012 no member list (7 pages)
24 August 2012Annual return made up to 13 June 2012 no member list (7 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (21 pages)
22 July 2011Annual return made up to 13 June 2011 no member list (7 pages)
22 July 2011Termination of appointment of Dolina Maclennan as a director (1 page)
22 July 2011Termination of appointment of Dolina Maclennan as a director (1 page)
22 July 2011Annual return made up to 13 June 2011 no member list (7 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (22 pages)
5 August 2010Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 34 Hamilton Place Edinburgh EH3 5AX on 5 August 2010 (1 page)
12 July 2010Director's details changed for John William Murphy on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Robin Charles Moreton Harper on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Dolina Maclennan on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Robert Rae on 13 June 2010 (2 pages)
12 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
12 July 2010Director's details changed for John William Murphy on 13 June 2010 (2 pages)
12 July 2010Annual return made up to 13 June 2010 no member list (5 pages)
12 July 2010Director's details changed for Robin Charles Moreton Harper on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Dolina Maclennan on 13 June 2010 (2 pages)
12 July 2010Director's details changed for Robert Rae on 13 June 2010 (2 pages)
24 December 2009Full accounts made up to 31 March 2009 (23 pages)
24 December 2009Full accounts made up to 31 March 2009 (23 pages)
1 July 2009Location of register of members (1 page)
1 July 2009Location of register of members (1 page)
1 July 2009Annual return made up to 13/06/09 (6 pages)
1 July 2009Annual return made up to 13/06/09 (6 pages)
26 June 2009Appointment terminate, director waseem abuaglain logged form (1 page)
26 June 2009Appointment terminated director madeleine brown (1 page)
26 June 2009Appointment terminated director anne winford (1 page)
26 June 2009Appointment terminate, director waseem abuaglain logged form (1 page)
26 June 2009Appointment terminate, director gerard james paton logged form (1 page)
26 June 2009Appointment terminated director anne winford (1 page)
26 June 2009Director appointed andrew taylor (2 pages)
26 June 2009Director appointed andrew taylor (2 pages)
26 June 2009Appointment terminate, director gerard james paton logged form (1 page)
26 June 2009Appointment terminated director madeleine brown (1 page)
8 June 2009Secretary appointed andrew taylor (4 pages)
8 June 2009Secretary appointed andrew taylor (4 pages)
8 June 2009Appointment terminated secretary madeleine brown (1 page)
8 June 2009Appointment terminated secretary madeleine brown (1 page)
28 April 2009Memorandum and Articles of Association (16 pages)
28 April 2009Memorandum and Articles of Association (16 pages)
25 April 2009Company name changed theatre workshop edinburgh LIMITED\certificate issued on 27/04/09 (2 pages)
25 April 2009Company name changed theatre workshop edinburgh LIMITED\certificate issued on 27/04/09 (2 pages)
24 January 2009Full accounts made up to 31 March 2008 (50 pages)
24 January 2009Full accounts made up to 31 March 2008 (50 pages)
8 September 2008Annual return made up to 13/06/08
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2008Annual return made up to 13/06/08
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2008Full accounts made up to 31 March 2007 (25 pages)
14 February 2008Full accounts made up to 31 March 2007 (25 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
1 August 2007Annual return made up to 13/06/07 (8 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Annual return made up to 13/06/07 (8 pages)
20 February 2007Full accounts made up to 31 March 2006 (23 pages)
20 February 2007Full accounts made up to 31 March 2006 (23 pages)
4 September 2006Annual return made up to 13/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2006Annual return made up to 13/06/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
8 December 2005Full accounts made up to 31 March 2005 (20 pages)
20 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Annual return made up to 13/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
6 January 2005Full accounts made up to 31 March 2004 (19 pages)
27 July 2004Annual return made up to 26/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2004Annual return made up to 26/06/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 March 2003 (18 pages)
10 January 2004Full accounts made up to 31 March 2003 (18 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
28 June 2003Annual return made up to 26/06/03 (6 pages)
28 June 2003Annual return made up to 26/06/03 (6 pages)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
24 October 2002Full accounts made up to 31 March 2002 (17 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
9 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 August 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2002Annual return made up to 26/06/02
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2002Full accounts made up to 31 March 2001 (16 pages)
14 February 2002Full accounts made up to 31 March 2001 (16 pages)
8 November 2001Annual return made up to 26/06/01 (6 pages)
8 November 2001Annual return made up to 26/06/01 (6 pages)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
3 October 2001Director resigned (1 page)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 January 2001Full accounts made up to 31 March 2000 (13 pages)
9 August 2000New director appointed (1 page)
9 August 2000New director appointed (1 page)
1 August 2000New director appointed (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Annual return made up to 26/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 August 2000Annual return made up to 26/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 August 2000New director appointed (1 page)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
25 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Annual return made up to 20/06/99
  • 363(288) ‐ Director resigned
(6 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
3 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1998Annual return made up to 26/06/98
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
23 February 1998Full accounts made up to 31 March 1997 (13 pages)
23 February 1998Full accounts made up to 31 March 1997 (13 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Annual return made up to 26/06/97 (6 pages)
10 October 1997Annual return made up to 26/06/97 (6 pages)
15 November 1996Full accounts made up to 31 March 1996 (12 pages)
15 November 1996Full accounts made up to 31 March 1996 (12 pages)
26 August 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director resigned
(8 pages)
26 August 1996Annual return made up to 26/06/96
  • 363(288) ‐ Director resigned
(8 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996New secretary appointed (2 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
6 September 1995Auditor's resignation (2 pages)
6 September 1995Auditor's resignation (2 pages)
7 July 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
7 July 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 October 1992Full accounts made up to 31 March 1992 (10 pages)
15 October 1992Full accounts made up to 31 March 1992 (10 pages)
1 October 1991Full accounts made up to 31 March 1991 (10 pages)
1 October 1991Full accounts made up to 31 March 1991 (10 pages)