Company NameClyde Cruising Club Publications Limited
Company StatusActive
Company NumberSC073955
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 February 1981(43 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Edward Arthur Mason
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2004(23 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameProf Iain Alasdair Macleod
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2013(32 years, 8 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr John Charles Jeffrey Readman
Date of BirthJune 1951 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed01 January 2018(36 years, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Geoffrey Stewart Crowley
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(37 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameWilliam Watt McKean
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 1997)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence Address27 Fotheringay Road
Pollokshields
Glasgow
Lanarkshire
G41 4NL
Scotland
Director NameGeorge McCulloch
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 24 September 1991)
RoleChartered Accountant
Correspondence Address38 Broomcroft Road
Newton Mearns
Glasgow
Lanarkshire
G77 5ER
Scotland
Director NameIan Michaell Wade Taggart
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 October 1996)
RoleManufacturers Agent
Correspondence Address7 Tannoch Drive
Milngavie
Glasgow
Lanarkshire
G62 8BA
Scotland
Director NameMr Alexander Gardner Taggart
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 06 October 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland
Secretary NameArchibauld Brian Aitkin
NationalityBritish
StatusResigned
Appointed03 April 1989(8 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 20 September 1996)
RoleCompany Director
Correspondence Address26 Newton Place
Glasgow
Lanarkshire
G3 7PY
Scotland
Director NameGerald Robin Parry
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1990(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 1992)
RoleCompany Director
Correspondence Address12 Heathfield Drive
Milngavie
Glasgow
Lanarkshire
G62 8AZ
Scotland
Director NameCharles Alfred Leighton Simmie
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1990(9 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 1996)
RoleCompany Director
Correspondence Address19 Rodger Drive
Rutherglen
Glasgow
Lanarkshire
G73 3QY
Scotland
Director NameJames David Simpson Chassels
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 06 October 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Duart Drive
Newton Mearns
Glasgow
G77 5DS
Scotland
Director NameIan Charles Michie
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 March 2009)
RoleRetired
Correspondence Address9 West Abercromby Street
Helensburgh
Dunbartonshire
G84 9LN
Scotland
Director NameHugh Fairlie Morrison
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAmbleburn
Broom Road
Newton Mearns Glasgow
Lanarkshire
G77 5DN
Scotland
Secretary NameMr Alexander Gardner Taggart
NationalityBritish
StatusResigned
Appointed14 October 1996(15 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Whistlefield Court
Bearsden
Glasgow
Dunbartonshire
G61 1PX
Scotland
Director NameJoseph Baird
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2004)
RoleRetired
Correspondence Address5 Queens Court
Helensburgh
Dunbartonshire
G84 7AH
Scotland
Secretary NameJoseph Baird
NationalityBritish
StatusResigned
Appointed01 September 1998(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 16 December 2004)
RoleRetired
Correspondence Address5 Queens Court
Helensburgh
Dunbartonshire
G84 7AH
Scotland
Director NameArchibald Black
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17a Winton Drive
Glasgow
Lanarkshire
G12 0PZ
Scotland
Director NameArthur Douglas Houston
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(21 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 August 2014)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Belmont Road
Kilmacolm
Renfrewshire
PA13 4LN
Scotland
Director NamePeter Lyle Fairley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(21 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2004)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressTighcreag
Armadale Road, Rhu
Helensburgh
Dunbartonshire
G84 8LG
Scotland
Director NameMr Clive Barrie Scott
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address11 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Director NameGordon Weir Paterson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2007)
RoleRetired
Correspondence Address389 Glasgow Road
Waterfoot
Glasgow
Lanarkshire
G76 8RN
Scotland
Director NameIan Arthur Bevan Harris
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale
Arthurlie Drive
Uplawmoor
Glasgow
G78 4AH
Scotland
Secretary NameGordon Weir Paterson
NationalityBritish
StatusResigned
Appointed26 November 2004(23 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 February 2007)
RoleRetired
Correspondence Address389 Glasgow Road
Waterfoot
Glasgow
Lanarkshire
G76 8RN
Scotland
Director NameJames William Forbes McIlraith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(25 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2008)
RoleMarine Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Camstradden Drive East
Bearsden
Glasgow
G61 4AH
Scotland
Director NameBernard Curran
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2011)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Ailsa Drive
Giffnock
Glasgow
Lanarkshire
G46 6RJ
Scotland
Secretary NameBernard Curran
NationalityBritish
StatusResigned
Appointed12 February 2007(25 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 March 2013)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address50 Ailsa Drive
Giffnock
Glasgow
Lanarkshire
G46 6RJ
Scotland
Director NameHoward Morrison
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestering
Rhu Road Higher
Helensburgh
Dunbartonshire
G84 8JZ
Scotland
Director NameKenneth Andrew Wade Taggart
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Croy Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 5SG
Scotland
Director NameMr Ian MacDonald
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2009(28 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2017)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Douglas Avenue
Burnside
Glasgow
G73 4RA
Scotland
Director NameMr Stephen French
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(30 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressSuite 101
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMs Jennifer Margaret Rolland
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2011(30 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 September 2021)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Secretary NameMs Jennifer Margaret Rolland
StatusResigned
Appointed14 March 2013(32 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
Director NameMr Patrick Martin Trust
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(32 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 101
36 Washington Street
Glasgow
G3 8AZ
Scotland
Director NameMr Clive Reeves
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(34 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite 101
36 Washington Street
Glasgow
G3 8AZ
Scotland

Contact

Websitewww.clyde.org/
Email address[email protected]
Telephone0141 2212774
Telephone regionGlasgow

Location

Registered AddressClyde Offices 2nd Floor
48 West George Street
Glasgow
G2 1BP
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£28,684
Cash£22,253
Current Liabilities£4,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
25 September 2020Director's details changed for Mr Edward Arthur Mason on 24 September 2020 (2 pages)
25 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
25 September 2020Registered office address changed from Suite 102a Washington Street Glasgow G3 8AZ Scotland to Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP on 25 September 2020 (1 page)
25 September 2020Change of details for Mr Geoff Crawley as a person with significant control on 24 September 2020 (2 pages)
26 September 2019Cessation of Ian Macdonald as a person with significant control on 1 September 2019 (1 page)
26 September 2019Registered office address changed from Suite 101 36 Washington Street Glasgow G3 8AZ to Suite 102a Washington Street Glasgow G3 8AZ on 26 September 2019 (1 page)
26 September 2019Notification of John Charles Jeffrey Readman as a person with significant control on 1 September 2019 (2 pages)
26 September 2019Notification of Geoff Crawley as a person with significant control on 1 September 2019 (2 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
26 September 2019Cessation of Clive Reeves as a person with significant control on 1 September 2019 (1 page)
10 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
26 September 2018Appointment of Mr Geoff Crowley as a director on 1 March 2018 (2 pages)
26 September 2018Termination of appointment of Clive Reeves as a director on 31 December 2017 (1 page)
26 September 2018Termination of appointment of Ian Macdonald as a director on 31 December 2017 (1 page)
26 September 2018Appointment of Mr John Charles Jeffrey Readman as a director on 1 January 2018 (2 pages)
26 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Director's details changed for Mr Clive Reeves on 1 January 2016 (2 pages)
28 September 2017Director's details changed for Mr Clive Reeves on 1 January 2016 (2 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
19 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page)
7 April 2016Appointment of Mr Clive Reeves as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Mr Clive Reeves as a director on 1 January 2016 (2 pages)
7 April 2016Termination of appointment of Patrick Martin Trust as a director on 1 January 2016 (1 page)
25 September 2015Annual return made up to 12 September 2015 no member list (5 pages)
25 September 2015Annual return made up to 12 September 2015 no member list (5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 January 2015Termination of appointment of Stephen French as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stephen French as a director on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Stephen French as a director on 1 January 2015 (1 page)
17 October 2014Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
17 October 2014Termination of appointment of Arthur Douglas Houston as a director on 18 August 2014 (1 page)
17 October 2014Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
17 October 2014Director's details changed for Ian Macdonald on 1 October 2009 (2 pages)
17 October 2014Annual return made up to 12 September 2014 no member list (6 pages)
17 October 2014Annual return made up to 12 September 2014 no member list (6 pages)
17 October 2014Termination of appointment of Arthur Douglas Houston as a director on 18 August 2014 (1 page)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 January 2014Termination of appointment of John Watson as a director (1 page)
17 January 2014Appointment of Mr Patrick Martin Trust as a director (2 pages)
17 January 2014Termination of appointment of John Watson as a director (1 page)
17 January 2014Appointment of Mr Iain Alasdair Macleod as a director (2 pages)
17 January 2014Appointment of Mr Iain Alasdair Macleod as a director (2 pages)
17 January 2014Appointment of Mr Patrick Martin Trust as a director (2 pages)
1 October 2013Termination of appointment of Bernard Curran as a secretary (1 page)
1 October 2013Termination of appointment of Bernard Curran as a secretary (1 page)
1 October 2013Annual return made up to 12 September 2013 no member list (6 pages)
1 October 2013Annual return made up to 12 September 2013 no member list (6 pages)
1 October 2013Appointment of Ms Jennifer Margaret Rolland as a secretary (1 page)
1 October 2013Appointment of Ms Jennifer Margaret Rolland as a secretary (1 page)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
16 January 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
8 October 2012Annual return made up to 12 September 2012 no member list (6 pages)
8 October 2012Annual return made up to 12 September 2012 no member list (6 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
29 June 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
21 February 2012Termination of appointment of Bernard Curran as a director (1 page)
21 February 2012Appointment of Ms Jennifer Margaret Rolland as a director (2 pages)
21 February 2012Termination of appointment of Bernard Curran as a director (1 page)
21 February 2012Appointment of Ms Jennifer Margaret Rolland as a director (2 pages)
3 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
3 October 2011Annual return made up to 12 September 2011 no member list (8 pages)
25 March 2011Appointment of John Walter Ross Watson as a director (3 pages)
25 March 2011Appointment of John Walter Ross Watson as a director (3 pages)
25 March 2011Termination of appointment of Kenneth Taggart as a director (2 pages)
25 March 2011Appointment of Stephen French as a director (3 pages)
25 March 2011Appointment of Stephen French as a director (3 pages)
25 March 2011Termination of appointment of Howard Morrison as a director (2 pages)
25 March 2011Termination of appointment of Howard Morrison as a director (2 pages)
25 March 2011Termination of appointment of Kenneth Taggart as a director (2 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 September 2010Annual return made up to 12 September 2010 no member list (8 pages)
15 September 2010Director's details changed for Howard Morrison on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Kenneth Andrew Wade Taggart on 12 September 2010 (2 pages)
15 September 2010Annual return made up to 12 September 2010 no member list (8 pages)
15 September 2010Director's details changed for Howard Morrison on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Kenneth Andrew Wade Taggart on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Bernard Curran on 12 September 2010 (2 pages)
15 September 2010Director's details changed for Bernard Curran on 12 September 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
25 November 2009Annual return made up to 12 September 2009 no member list (4 pages)
25 November 2009Annual return made up to 12 September 2009 no member list (4 pages)
30 September 2009Director appointed ian macdonald (2 pages)
30 September 2009Director appointed ian macdonald (2 pages)
30 September 2009Appointment terminated director ian michie (1 page)
30 September 2009Appointment terminated director ian michie (1 page)
5 January 2009Appointment terminated director clive scott (1 page)
5 January 2009Appointment terminated director clive scott (1 page)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 September 2008Annual return made up to 12/09/08 (4 pages)
23 September 2008Annual return made up to 12/09/08 (4 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
5 February 2008New director appointed (2 pages)
5 February 2008New director appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
27 September 2007Annual return made up to 12/09/07 (6 pages)
27 September 2007Annual return made up to 12/09/07 (6 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
5 March 2007New secretary appointed;new director appointed (2 pages)
16 February 2007Secretary resigned;director resigned (1 page)
16 February 2007Secretary resigned;director resigned (1 page)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
12 October 2006Annual return made up to 12/09/06 (6 pages)
12 October 2006Annual return made up to 12/09/06 (6 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
3 October 2005Annual return made up to 12/09/05 (6 pages)
3 October 2005Annual return made up to 12/09/05 (6 pages)
5 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 March 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004Secretary resigned;director resigned (1 page)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New secretary appointed;new director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004Annual return made up to 12/09/04 (5 pages)
17 September 2004Annual return made up to 12/09/04 (5 pages)
17 September 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 December 2003Total exemption small company accounts made up to 30 September 2003 (4 pages)
29 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2003Annual return made up to 12/09/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
23 September 2002Annual return made up to 12/09/02 (5 pages)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Annual return made up to 12/09/02 (5 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
25 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
28 September 2001Annual return made up to 12/09/01
  • 363(287) ‐ Registered office changed on 28/09/01
(4 pages)
28 September 2001Annual return made up to 12/09/01
  • 363(287) ‐ Registered office changed on 28/09/01
(4 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
6 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
23 September 2000Director resigned (1 page)
23 September 2000Director resigned (1 page)
23 September 2000New director appointed (2 pages)
23 September 2000Annual return made up to 12/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 2000New director appointed (2 pages)
23 September 2000Annual return made up to 12/09/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
7 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
30 December 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
30 December 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
13 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 September 1999Annual return made up to 12/09/99 (6 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (3 pages)
13 September 1999Annual return made up to 12/09/99 (6 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Annual return made up to 12/09/98 (4 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998New secretary appointed;new director appointed (2 pages)
18 September 1998Annual return made up to 12/09/98 (4 pages)
18 September 1998Secretary resigned (1 page)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
18 September 1997Annual return made up to 12/09/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Annual return made up to 12/09/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
18 September 1997Director's particulars changed (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996New secretary appointed (2 pages)
25 September 1996Annual return made up to 12/09/96
  • 363(288) ‐ Director resigned
(6 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Annual return made up to 12/09/96
  • 363(288) ‐ Director resigned
(6 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
30 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 February 1981Incorporation (25 pages)
25 February 1981Incorporation (25 pages)