Company NameFife (Dunfermline) Print Workshop Limited
Company StatusActive
Company NumberSC078229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 April 1982(42 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameWilliam McKechnie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address41 Russell Court
Dunfermline
Fife
KY11 4XW
Scotland
Director NameSheila Carnduff
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 1994(11 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleArtist
Country of ResidenceScotland
Correspondence Address29 Hawkcraig Road
Aberdour
Burntisland
Fife
KY3 0XB
Scotland
Director NameCatherine Jane King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1999(17 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleArtist
Country of ResidenceScotland
Correspondence Address8 Cannons Way
Falkirk
FK2 7QG
Scotland
Director NameStephen Ormond Ratomski
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2004(22 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleArtist
Country of ResidenceScotland
Correspondence Address41 St. Leonards Hill
Queensferry Road
Dunfermline
Fife
KY11 3AH
Scotland
Director NameJenny Grundy
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2009(27 years, 7 months after company formation)
Appointment Duration14 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Basement
Dell Farquharson Centre
Nethertown Broad Street
Dunfermline
KY12 7DS
Scotland
Secretary NameCatherine Jane King
StatusCurrent
Appointed30 March 2015(33 years after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address8 Cannons Way
Falkirk
FK2 7QG
Scotland
Director NameBarbara Marie Pease
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2018(35 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleArtist
Country of ResidenceScotland
Correspondence AddressOver Blairhill Rumbling Bridge
Kinross
KY13 0PU
Scotland
Director NameMr Malcolm Barton
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Harbour Place Harbour Place
Burntisland
KY3 9DP
Scotland
Director NameSusan Smith
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2020(37 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleTutor In Community Education
Country of ResidenceScotland
Correspondence Address72 Ferguson Place
Burntisland
KY3 9ER
Scotland
Director NameDarroch Donald
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1989(7 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 22 August 1990)
RoleAssistant Manager Sspca
Correspondence Address15 South Castle Street
St Andrews
Fife
KY16 9PL
Scotland
Director NameIan Massie
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1990(8 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 April 1997)
RoleArtist
Correspondence Address12 Canon Lynch Court
Dunfermline
Secretary NameBridgeen Donaldson
NationalityBritish
StatusResigned
Appointed22 August 1990(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 1994)
RoleTeacher
Correspondence AddressRockliffe 8 Albany Street
Dunfermline
Fife
KY12 0RA
Scotland
Director NameJohn Buchanan Binning
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 12 months (resigned 29 May 2002)
RoleTeacher
Correspondence Address402 Victoria Path
Glenrothes
Fife
KY7 6SN
Scotland
Director NameJames Ian Lindsay
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 October 1991)
RoleTeacher
Correspondence AddressEaster Gellet Cottage
Grange Road
Dunfermline
KY11 3DZ
Scotland
Director NameBridgeen Donaldson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1994)
RoleTeacher
Correspondence AddressRockliffe 8 Albany Street
Dunfermline
Fife
KY12 0RA
Scotland
Director NameJudith Glennie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 1993)
RoleLecturer
Correspondence Address2 Morse Place
Aberdour
Fife
Ky3 Osp
Director NameJohn McGrow Houston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 1994)
RoleGraphic Designer
Correspondence Address20 Mortimer Court
Dalgety Bay
Dunfermline
Fife
KY11 5UQ
Scotland
Director NameGraham Peter King
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1997)
RoleElectronics Technician
Country of ResidenceScotland
Correspondence Address1 Couston Street
Dunfermline
Fife
KY12 7QW
Scotland
Director NamePamela Jane Griffiths
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(9 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 1997)
RolePart Time Teacher
Correspondence Address5 North Loanhead
Limekilns
Dunfermline
Fife
KY11 3LA
Scotland
Director NameMargaret Cummins
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 March 1995)
RoleTeacher
Correspondence AddressPark Lodge
Culross
Fife
KY12 8JA
Scotland
Secretary NameJohn Mingay
NationalityBritish
StatusResigned
Appointed09 December 1992(10 years, 8 months after company formation)
Appointment Duration1 week, 5 days (resigned 21 December 1992)
RoleCompany Director
Correspondence Address10 Wilson Street
Blairhall
Dunfermline
Fife
KY12 9PS
Scotland
Director NameMary Fairgrieve
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1994(11 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address402 Victoria Path
Glenrothes
Fife
KY7 6SN
Scotland
Secretary NameMary Fairgrieve
NationalityBritish
StatusResigned
Appointed23 January 1994(11 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1996)
RoleCompany Director
Correspondence Address402 Victoria Path
Glenrothes
Fife
KY7 6SN
Scotland
Secretary NameMarcel Oconner
NationalityBritish
StatusResigned
Appointed24 March 1996(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 1999)
RoleTeacher
Correspondence Address34 Rolland St
Dunfermline
Fife
KY12 7ED
Scotland
Director NameRita Cecily Hayes
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1997(15 years after company formation)
Appointment Duration12 years, 7 months (resigned 22 November 2009)
RoleRetired
Correspondence AddressThe Ochils 118 Pilmuir Street
Dunfermline
Fife
KY12 0PL
Scotland
Director NameSandra Elizabeth Baxter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1998(16 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 22 November 2009)
RoleArtist
Correspondence AddressThe Studio Midfield Farm
Saline
Dunfermline
Fife
KY12 9HR
Scotland
Secretary NameSandra Elizabeth Baxter
NationalityBritish
StatusResigned
Appointed13 June 1999(17 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 2004)
RoleArtist
Correspondence AddressThe Studio Midfield Farm
Saline
Dunfermline
Fife
KY12 9HR
Scotland
Director NameLeilah Leask
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2002)
RoleHousewife
Correspondence Address22 MacDonalds Lands
Culross
Fife
KY12 8JE
Scotland
Secretary NameClare Heather Yarrington
NationalityBritish
StatusResigned
Appointed30 September 2003(21 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 2004)
RoleArtist
Correspondence AddressBlairhill Gardens
Rumbling Bridge
Kinross
Fife
KY13 0PU
Scotland
Director NameAlison Duncan Leeper
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2004(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 22 November 2009)
RoleArtist Printmaker
Correspondence AddressStrathside
Forgan Denny
Perthshire
PH2 9EQ
Scotland
Secretary NameIngeborg Stobie
NationalityBritish
StatusResigned
Appointed26 September 2004(22 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 November 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Shore Road
Aberdour
Burntisland
Fife
KY3 0TU
Scotland
Secretary NameAine Scannell
NationalityBritish/Irish
StatusResigned
Appointed11 November 2007(25 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Whinhill
Dunfermline
Fife
KY11 4YZ
Scotland
Director NameColin Beaumont
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2009(27 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 March 2015)
RolePrintmaker
Country of ResidenceScotland
Correspondence AddressThe Basement
Dell Farquharson Centre
Nethertown Broad Street
Dunfermline Ky127ds
Director NameMs Chrissie Joy Heughan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2015(33 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 February 2018)
RoleProfessional Artist
Country of ResidenceScotland
Correspondence Address17/6 Main Street
Newhaven
Edinburgh
EH6 4NA
Scotland
Director NameLinda Claire Lincoln
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2018(35 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address97 Easter Bankton
Livingston
EH54 9BG
Scotland

Contact

Websitewww.fifedunfermlineprintmakers.org

Location

Registered AddressThe Basement
Dell Farquharson Centre
Nethertown Broad Street
Dunfermline
KY12 7DS
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central

Financials

Year2014
Turnover£14,588
Net Worth£26,761
Cash£28,191
Current Liabilities£8,102

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months, 4 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (16 pages)
27 May 2023Appointment of Ms Caroline Patterson as a director on 20 May 2023 (2 pages)
27 May 2023Appointment of Mr Stuart Moir as a director on 20 May 2023 (2 pages)
27 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
24 May 2023Termination of appointment of Jenny Grundy as a director on 1 May 2023 (1 page)
24 May 2023Termination of appointment of Stephen Ormond Ratomski as a director on 1 May 2023 (1 page)
24 May 2023Termination of appointment of Susan Smith as a director on 1 May 2023 (1 page)
24 May 2023Appointment of Mr Bill Chalmers as a director on 14 May 2023 (2 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
12 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (16 pages)
11 September 2021Termination of appointment of Betty Mckechnie as a director on 1 September 2021 (1 page)
11 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 March 2020 (17 pages)
10 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
10 July 2020Termination of appointment of Linda Claire Lincoln as a director on 12 January 2020 (1 page)
10 July 2020Appointment of Mr Malcolm Barton as a director on 12 January 2020 (2 pages)
10 July 2020Appointment of Susan Smith as a director on 12 January 2020 (2 pages)
4 October 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
3 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
21 June 2018Appointment of Linda Claire Lincoln as a director on 17 February 2018 (2 pages)
21 June 2018Appointment of Barabara Marie Pease as a director on 17 February 2018 (2 pages)
21 June 2018Termination of appointment of Chrissie Joy Heughan as a director on 17 February 2018 (1 page)
21 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Mandy Jayne Tait as a director on 17 February 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 30 May 2017 with no updates (3 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
14 October 2016Total exemption full accounts made up to 31 March 2016 (18 pages)
5 July 2016Annual return made up to 30 May 2016 no member list (6 pages)
5 July 2016Appointment of Ms Mandy Jayne Tait as a director on 22 November 2015 (2 pages)
5 July 2016Annual return made up to 30 May 2016 no member list (6 pages)
5 July 2016Appointment of Ms Mandy Jayne Tait as a director on 22 November 2015 (2 pages)
4 July 2016Appointment of Ms Chrissie Joy Heughan as a director on 22 November 2015 (2 pages)
4 July 2016Director's details changed for Stephen Ormond Ratomski on 17 November 2014 (2 pages)
4 July 2016Director's details changed for Stephen Ormond Ratomski on 17 November 2014 (2 pages)
4 July 2016Appointment of Ms Chrissie Joy Heughan as a director on 22 November 2015 (2 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
4 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
29 June 2015Termination of appointment of Aine Scannell as a secretary on 30 March 2015 (1 page)
29 June 2015Annual return made up to 30 May 2015 no member list (8 pages)
29 June 2015Termination of appointment of Aine Scannell as a secretary on 30 March 2015 (1 page)
29 June 2015Termination of appointment of Colin Beaumont as a director on 30 March 2015 (1 page)
29 June 2015Termination of appointment of Colin Beaumont as a director on 30 March 2015 (1 page)
29 June 2015Termination of appointment of Aine Scannell as a director on 30 March 2015 (1 page)
29 June 2015Appointment of Catherine Jane King as a secretary on 30 March 2015 (2 pages)
29 June 2015Appointment of Catherine Jane King as a secretary on 30 March 2015 (2 pages)
29 June 2015Annual return made up to 30 May 2015 no member list (8 pages)
29 June 2015Termination of appointment of Aine Scannell as a director on 30 March 2015 (1 page)
6 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 November 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 August 2014Director's details changed for Catherine Jane King on 3 June 2013 (2 pages)
7 August 2014Director's details changed for Catherine Jane King on 3 June 2013 (2 pages)
7 August 2014Annual return made up to 30 May 2014 no member list (9 pages)
7 August 2014Annual return made up to 30 May 2014 no member list (9 pages)
7 August 2014Director's details changed for Catherine Jane King on 3 June 2013 (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
27 June 2013Annual return made up to 30 May 2013 no member list (9 pages)
27 June 2013Annual return made up to 30 May 2013 no member list (9 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
18 June 2012Annual return made up to 30 May 2012 no member list (9 pages)
18 June 2012Annual return made up to 30 May 2012 no member list (9 pages)
18 June 2012Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages)
18 June 2012Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages)
18 June 2012Director's details changed for Stephen Ormond Ratomski on 1 June 2011 (2 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
15 July 2011Annual return made up to 30 May 2011 no member list (9 pages)
15 July 2011Annual return made up to 30 May 2011 no member list (9 pages)
15 July 2011Termination of appointment of Ingeborg Stobie as a director (1 page)
15 July 2011Termination of appointment of Ingeborg Stobie as a director (1 page)
25 November 2010Appointment of Jenny Grundy as a director (3 pages)
25 November 2010Appointment of Jenny Grundy as a director (3 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Appointment of Betty Mckechnie as a director (3 pages)
28 September 2010Appointment of Betty Mckechnie as a director (3 pages)
28 September 2010Appointment of Colin Beaumont as a director (3 pages)
28 September 2010Appointment of Colin Beaumont as a director (3 pages)
2 September 2010Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages)
2 September 2010Director's details changed for William Mckechnie on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Aine Scannell on 1 October 2009 (2 pages)
2 September 2010Termination of appointment of Sandra Baxter as a director (1 page)
2 September 2010Director's details changed for Ingeborg Stobie on 1 October 2009 (2 pages)
2 September 2010Director's details changed for William Mckechnie on 1 October 2009 (2 pages)
2 September 2010Termination of appointment of Clare Yarrington as a director (1 page)
2 September 2010Termination of appointment of Rita Hayes as a director (1 page)
2 September 2010Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Aine Scannell on 1 October 2009 (2 pages)
2 September 2010Termination of appointment of Sandra Baxter as a director (1 page)
2 September 2010Termination of appointment of Rita Hayes as a director (1 page)
2 September 2010Annual return made up to 30 May 2010 no member list (8 pages)
2 September 2010Termination of appointment of Alison Leeper as a director (1 page)
2 September 2010Termination of appointment of Clare Yarrington as a director (1 page)
2 September 2010Director's details changed for Catherine Jane King on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Catherine Jane King on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Stephen Ormond Ratomski on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Catherine Jane King on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 30 May 2010 no member list (8 pages)
2 September 2010Director's details changed for William Mckechnie on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages)
2 September 2010Termination of appointment of Alison Leeper as a director (1 page)
2 September 2010Director's details changed for Sheila Carnduff on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Aine Scannell on 1 October 2009 (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 July 2009Annual return made up to 30/05/09 (5 pages)
28 July 2009Annual return made up to 30/05/09 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Annual return made up to 30/05/08 (5 pages)
3 September 2008Appointment terminated secretary ingeborg stobie (1 page)
3 September 2008Annual return made up to 30/05/08 (5 pages)
3 September 2008Appointment terminated secretary ingeborg stobie (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
29 January 2008New secretary appointed;new director appointed (1 page)
10 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
27 July 2007Annual return made up to 30/05/07 (7 pages)
27 July 2007Annual return made up to 30/05/07 (7 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
2 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 May 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Annual return made up to 30/05/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
18 October 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
15 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 2005Annual return made up to 30/05/05
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
12 December 2004New director appointed (2 pages)
10 September 2004Annual return made up to 30/05/04 (7 pages)
10 September 2004New secretary appointed (2 pages)
10 September 2004Annual return made up to 30/05/04 (7 pages)
10 September 2004New secretary appointed (2 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
1 September 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
2 October 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
3 June 2003Annual return made up to 30/05/03 (6 pages)
3 June 2003Annual return made up to 30/05/03 (6 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 September 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 July 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director resigned
(8 pages)
6 July 2002Annual return made up to 30/05/02
  • 363(288) ‐ Director resigned
(8 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 June 2001Annual return made up to 30/05/01 (5 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Annual return made up to 30/05/01 (5 pages)
27 September 2000Full accounts made up to 31 March 2000 (11 pages)
27 September 2000Full accounts made up to 31 March 2000 (11 pages)
9 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 June 2000New director appointed (2 pages)
9 June 2000Annual return made up to 30/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
9 June 2000New director appointed (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
16 December 1999Full accounts made up to 31 March 1999 (11 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Annual return made up to 30/05/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Full accounts made up to 31 March 1998 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (11 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
4 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 June 1997Annual return made up to 30/05/97
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996New secretary appointed (2 pages)
8 July 1996Annual return made up to 30/05/96
  • 363(288) ‐ Secretary resigned
(8 pages)
8 July 1996Annual return made up to 30/05/96
  • 363(288) ‐ Secretary resigned
(8 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)
18 January 1996Full accounts made up to 31 March 1995 (9 pages)