Dunfermline
Fife
KY11 4XW
Scotland
Director Name | Sheila Carnduff |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 29 Hawkcraig Road Aberdour Burntisland Fife KY3 0XB Scotland |
Director Name | Catherine Jane King |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1999(17 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 8 Cannons Way Falkirk FK2 7QG Scotland |
Director Name | Stephen Ormond Ratomski |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2004(22 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 41 St. Leonards Hill Queensferry Road Dunfermline Fife KY11 3AH Scotland |
Director Name | Jenny Grundy |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2009(27 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Basement Dell Farquharson Centre Nethertown Broad Street Dunfermline KY12 7DS Scotland |
Secretary Name | Catherine Jane King |
---|---|
Status | Current |
Appointed | 30 March 2015(33 years after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 8 Cannons Way Falkirk FK2 7QG Scotland |
Director Name | Barbara Marie Pease |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Over Blairhill Rumbling Bridge Kinross KY13 0PU Scotland |
Director Name | Mr Malcolm Barton |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Harbour Place Harbour Place Burntisland KY3 9DP Scotland |
Director Name | Susan Smith |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2020(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Tutor In Community Education |
Country of Residence | Scotland |
Correspondence Address | 72 Ferguson Place Burntisland KY3 9ER Scotland |
Director Name | Darroch Donald |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1989(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 1990) |
Role | Assistant Manager Sspca |
Correspondence Address | 15 South Castle Street St Andrews Fife KY16 9PL Scotland |
Director Name | Ian Massie |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 1997) |
Role | Artist |
Correspondence Address | 12 Canon Lynch Court Dunfermline |
Secretary Name | Bridgeen Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1990(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 1994) |
Role | Teacher |
Correspondence Address | Rockliffe 8 Albany Street Dunfermline Fife KY12 0RA Scotland |
Director Name | John Buchanan Binning |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 29 May 2002) |
Role | Teacher |
Correspondence Address | 402 Victoria Path Glenrothes Fife KY7 6SN Scotland |
Director Name | James Ian Lindsay |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 04 October 1991) |
Role | Teacher |
Correspondence Address | Easter Gellet Cottage Grange Road Dunfermline KY11 3DZ Scotland |
Director Name | Bridgeen Donaldson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 1994) |
Role | Teacher |
Correspondence Address | Rockliffe 8 Albany Street Dunfermline Fife KY12 0RA Scotland |
Director Name | Judith Glennie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 March 1993) |
Role | Lecturer |
Correspondence Address | 2 Morse Place Aberdour Fife Ky3 Osp |
Director Name | John McGrow Houston |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 January 1994) |
Role | Graphic Designer |
Correspondence Address | 20 Mortimer Court Dalgety Bay Dunfermline Fife KY11 5UQ Scotland |
Director Name | Graham Peter King |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1997) |
Role | Electronics Technician |
Country of Residence | Scotland |
Correspondence Address | 1 Couston Street Dunfermline Fife KY12 7QW Scotland |
Director Name | Pamela Jane Griffiths |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 April 1997) |
Role | Part Time Teacher |
Correspondence Address | 5 North Loanhead Limekilns Dunfermline Fife KY11 3LA Scotland |
Director Name | Margaret Cummins |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 March 1995) |
Role | Teacher |
Correspondence Address | Park Lodge Culross Fife KY12 8JA Scotland |
Secretary Name | John Mingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | 10 Wilson Street Blairhall Dunfermline Fife KY12 9PS Scotland |
Director Name | Mary Fairgrieve |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 11 June 1999) |
Role | Company Director |
Correspondence Address | 402 Victoria Path Glenrothes Fife KY7 6SN Scotland |
Secretary Name | Mary Fairgrieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 402 Victoria Path Glenrothes Fife KY7 6SN Scotland |
Secretary Name | Marcel Oconner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 1999) |
Role | Teacher |
Correspondence Address | 34 Rolland St Dunfermline Fife KY12 7ED Scotland |
Director Name | Rita Cecily Hayes |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1997(15 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 November 2009) |
Role | Retired |
Correspondence Address | The Ochils 118 Pilmuir Street Dunfermline Fife KY12 0PL Scotland |
Director Name | Sandra Elizabeth Baxter |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1998(16 years, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 November 2009) |
Role | Artist |
Correspondence Address | The Studio Midfield Farm Saline Dunfermline Fife KY12 9HR Scotland |
Secretary Name | Sandra Elizabeth Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1999(17 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 September 2004) |
Role | Artist |
Correspondence Address | The Studio Midfield Farm Saline Dunfermline Fife KY12 9HR Scotland |
Director Name | Leilah Leask |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 May 2002) |
Role | Housewife |
Correspondence Address | 22 MacDonalds Lands Culross Fife KY12 8JE Scotland |
Secretary Name | Clare Heather Yarrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(21 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2004) |
Role | Artist |
Correspondence Address | Blairhill Gardens Rumbling Bridge Kinross Fife KY13 0PU Scotland |
Director Name | Alison Duncan Leeper |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 November 2009) |
Role | Artist Printmaker |
Correspondence Address | Strathside Forgan Denny Perthshire PH2 9EQ Scotland |
Secretary Name | Ingeborg Stobie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2004(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Shore Road Aberdour Burntisland Fife KY3 0TU Scotland |
Secretary Name | Aine Scannell |
---|---|
Nationality | British/Irish |
Status | Resigned |
Appointed | 11 November 2007(25 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Whinhill Dunfermline Fife KY11 4YZ Scotland |
Director Name | Colin Beaumont |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2009(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 March 2015) |
Role | Printmaker |
Country of Residence | Scotland |
Correspondence Address | The Basement Dell Farquharson Centre Nethertown Broad Street Dunfermline Ky127ds |
Director Name | Ms Chrissie Joy Heughan |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2015(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 February 2018) |
Role | Professional Artist |
Country of Residence | Scotland |
Correspondence Address | 17/6 Main Street Newhaven Edinburgh EH6 4NA Scotland |
Director Name | Linda Claire Lincoln |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2018(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 97 Easter Bankton Livingston EH54 9BG Scotland |
Website | www.fifedunfermlineprintmakers.org |
---|
Registered Address | The Basement Dell Farquharson Centre Nethertown Broad Street Dunfermline KY12 7DS Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Year | 2014 |
---|---|
Turnover | £14,588 |
Net Worth | £26,761 |
Cash | £28,191 |
Current Liabilities | £8,102 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
---|---|
27 May 2023 | Appointment of Ms Caroline Patterson as a director on 20 May 2023 (2 pages) |
27 May 2023 | Appointment of Mr Stuart Moir as a director on 20 May 2023 (2 pages) |
27 May 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
24 May 2023 | Termination of appointment of Jenny Grundy as a director on 1 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Stephen Ormond Ratomski as a director on 1 May 2023 (1 page) |
24 May 2023 | Termination of appointment of Susan Smith as a director on 1 May 2023 (1 page) |
24 May 2023 | Appointment of Mr Bill Chalmers as a director on 14 May 2023 (2 pages) |
2 November 2022 | Total exemption full accounts made up to 31 March 2022 (16 pages) |
12 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
11 September 2021 | Termination of appointment of Betty Mckechnie as a director on 1 September 2021 (1 page) |
11 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (17 pages) |
10 July 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
10 July 2020 | Termination of appointment of Linda Claire Lincoln as a director on 12 January 2020 (1 page) |
10 July 2020 | Appointment of Mr Malcolm Barton as a director on 12 January 2020 (2 pages) |
10 July 2020 | Appointment of Susan Smith as a director on 12 January 2020 (2 pages) |
4 October 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 31 March 2018 (18 pages) |
21 June 2018 | Appointment of Linda Claire Lincoln as a director on 17 February 2018 (2 pages) |
21 June 2018 | Appointment of Barabara Marie Pease as a director on 17 February 2018 (2 pages) |
21 June 2018 | Termination of appointment of Chrissie Joy Heughan as a director on 17 February 2018 (1 page) |
21 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Mandy Jayne Tait as a director on 17 February 2018 (1 page) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 30 May 2017 with no updates (3 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
14 October 2016 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
5 July 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
5 July 2016 | Appointment of Ms Mandy Jayne Tait as a director on 22 November 2015 (2 pages) |
5 July 2016 | Annual return made up to 30 May 2016 no member list (6 pages) |
5 July 2016 | Appointment of Ms Mandy Jayne Tait as a director on 22 November 2015 (2 pages) |
4 July 2016 | Appointment of Ms Chrissie Joy Heughan as a director on 22 November 2015 (2 pages) |
4 July 2016 | Director's details changed for Stephen Ormond Ratomski on 17 November 2014 (2 pages) |
4 July 2016 | Director's details changed for Stephen Ormond Ratomski on 17 November 2014 (2 pages) |
4 July 2016 | Appointment of Ms Chrissie Joy Heughan as a director on 22 November 2015 (2 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
29 June 2015 | Termination of appointment of Aine Scannell as a secretary on 30 March 2015 (1 page) |
29 June 2015 | Annual return made up to 30 May 2015 no member list (8 pages) |
29 June 2015 | Termination of appointment of Aine Scannell as a secretary on 30 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin Beaumont as a director on 30 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Colin Beaumont as a director on 30 March 2015 (1 page) |
29 June 2015 | Termination of appointment of Aine Scannell as a director on 30 March 2015 (1 page) |
29 June 2015 | Appointment of Catherine Jane King as a secretary on 30 March 2015 (2 pages) |
29 June 2015 | Appointment of Catherine Jane King as a secretary on 30 March 2015 (2 pages) |
29 June 2015 | Annual return made up to 30 May 2015 no member list (8 pages) |
29 June 2015 | Termination of appointment of Aine Scannell as a director on 30 March 2015 (1 page) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
6 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 August 2014 | Director's details changed for Catherine Jane King on 3 June 2013 (2 pages) |
7 August 2014 | Director's details changed for Catherine Jane King on 3 June 2013 (2 pages) |
7 August 2014 | Annual return made up to 30 May 2014 no member list (9 pages) |
7 August 2014 | Annual return made up to 30 May 2014 no member list (9 pages) |
7 August 2014 | Director's details changed for Catherine Jane King on 3 June 2013 (2 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 June 2013 | Annual return made up to 30 May 2013 no member list (9 pages) |
27 June 2013 | Annual return made up to 30 May 2013 no member list (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
18 June 2012 | Annual return made up to 30 May 2012 no member list (9 pages) |
18 June 2012 | Annual return made up to 30 May 2012 no member list (9 pages) |
18 June 2012 | Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages) |
18 June 2012 | Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
17 October 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
15 July 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
15 July 2011 | Annual return made up to 30 May 2011 no member list (9 pages) |
15 July 2011 | Termination of appointment of Ingeborg Stobie as a director (1 page) |
15 July 2011 | Termination of appointment of Ingeborg Stobie as a director (1 page) |
25 November 2010 | Appointment of Jenny Grundy as a director (3 pages) |
25 November 2010 | Appointment of Jenny Grundy as a director (3 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Appointment of Betty Mckechnie as a director (3 pages) |
28 September 2010 | Appointment of Betty Mckechnie as a director (3 pages) |
28 September 2010 | Appointment of Colin Beaumont as a director (3 pages) |
28 September 2010 | Appointment of Colin Beaumont as a director (3 pages) |
2 September 2010 | Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for William Mckechnie on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Aine Scannell on 1 October 2009 (2 pages) |
2 September 2010 | Termination of appointment of Sandra Baxter as a director (1 page) |
2 September 2010 | Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for William Mckechnie on 1 October 2009 (2 pages) |
2 September 2010 | Termination of appointment of Clare Yarrington as a director (1 page) |
2 September 2010 | Termination of appointment of Rita Hayes as a director (1 page) |
2 September 2010 | Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Aine Scannell on 1 October 2009 (2 pages) |
2 September 2010 | Termination of appointment of Sandra Baxter as a director (1 page) |
2 September 2010 | Termination of appointment of Rita Hayes as a director (1 page) |
2 September 2010 | Annual return made up to 30 May 2010 no member list (8 pages) |
2 September 2010 | Termination of appointment of Alison Leeper as a director (1 page) |
2 September 2010 | Termination of appointment of Clare Yarrington as a director (1 page) |
2 September 2010 | Director's details changed for Catherine Jane King on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Catherine Jane King on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Catherine Jane King on 1 October 2009 (2 pages) |
2 September 2010 | Annual return made up to 30 May 2010 no member list (8 pages) |
2 September 2010 | Director's details changed for William Mckechnie on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages) |
2 September 2010 | Termination of appointment of Alison Leeper as a director (1 page) |
2 September 2010 | Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages) |
2 September 2010 | Director's details changed for Aine Scannell on 1 October 2009 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 July 2009 | Annual return made up to 30/05/09 (5 pages) |
28 July 2009 | Annual return made up to 30/05/09 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 September 2008 | Annual return made up to 30/05/08 (5 pages) |
3 September 2008 | Appointment terminated secretary ingeborg stobie (1 page) |
3 September 2008 | Annual return made up to 30/05/08 (5 pages) |
3 September 2008 | Appointment terminated secretary ingeborg stobie (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
29 January 2008 | New secretary appointed;new director appointed (1 page) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
10 December 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
27 July 2007 | Annual return made up to 30/05/07 (7 pages) |
27 July 2007 | Annual return made up to 30/05/07 (7 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 May 2006 | Annual return made up to 30/05/06
|
26 May 2006 | Annual return made up to 30/05/06
|
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
15 June 2005 | Annual return made up to 30/05/05
|
15 June 2005 | Annual return made up to 30/05/05
|
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New director appointed (2 pages) |
12 December 2004 | New director appointed (2 pages) |
12 December 2004 | New director appointed (2 pages) |
10 September 2004 | Annual return made up to 30/05/04 (7 pages) |
10 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Annual return made up to 30/05/04 (7 pages) |
10 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
1 September 2004 | Total exemption full accounts made up to 31 March 2004 (13 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
3 June 2003 | Annual return made up to 30/05/03 (6 pages) |
3 June 2003 | Annual return made up to 30/05/03 (6 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
6 July 2002 | Annual return made up to 30/05/02
|
6 July 2002 | Annual return made up to 30/05/02
|
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
2 August 2001 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
15 June 2001 | Annual return made up to 30/05/01 (5 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Annual return made up to 30/05/01 (5 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Annual return made up to 30/05/00
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | Annual return made up to 30/05/00
|
9 June 2000 | New director appointed (2 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
16 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Annual return made up to 30/05/99
|
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | Annual return made up to 30/05/99
|
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
22 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
13 July 1997 | New director appointed (2 pages) |
4 June 1997 | Annual return made up to 30/05/97
|
4 June 1997 | Annual return made up to 30/05/97
|
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | New secretary appointed (2 pages) |
8 July 1996 | Annual return made up to 30/05/96
|
8 July 1996 | Annual return made up to 30/05/96
|
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |