Company NameNithsdale Council Of Voluntary Service
Company StatusDissolved
Company NumberSC081362
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 January 1983(41 years, 4 months ago)
Dissolution Date12 May 2018 (5 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Andrew John Todman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(19 years, 10 months after company formation)
Appointment Duration15 years, 6 months (closed 12 May 2018)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Kinkry Hill
Roadhead
Carlisle
Cumbria
CA6 6NA
Director NameMorag Dunkeld Halliday
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2006(23 years, 10 months after company formation)
Appointment Duration11 years, 6 months (closed 12 May 2018)
RoleDevelopment Officer Charity
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crannoch
30 Georgetown Crescent
Dumfries
Dumfriesshire
DG1 1BY
Scotland
Director NameMrs June Carroll
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2009(26 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address10 Houliston Avenue
Dumfries
DG2 7BF
Scotland
Director NameStanley McDonald Tanner
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2009(26 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 12 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26 Douie Park
Dumfries
DG1 4DA
Scotland
Director NameMrs Violet Anne Hughes
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2011(28 years, 10 months after company formation)
Appointment Duration6 years, 5 months (closed 12 May 2018)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address227 West George Street
Glasgow
G2 2ND
Scotland
Director NameMaureen Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1992)
RoleCurriculum Development Officer
Country of ResidenceScotland
Correspondence AddressOaklea
New Abbey Road
Cargenholm
Dumfries
DG2 8ER
Scotland
Director NameAlan Emmerson
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1990)
RoleRetired
Correspondence AddressFinniegill
Lockerbie
Dumfriesshire
DG11 2LP
Scotland
Director NameMr John Martin Dowson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1990)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address54 Bank St
Dumfries
DG1 2PA
Scotland
Director NameNoreen Coyne
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 July 1996)
RoleNursing Auxiliary
Correspondence Address48 King Street
Dumfries
Dumfriesshire
DG2 9AL
Scotland
Secretary NameCarol Ann Godridge
NationalityBritish
StatusResigned
Appointed31 March 1989(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 1990)
RoleCompany Director
Correspondence AddressBressay
Moniaive
Dumfriesshire
DG3 4HR
Scotland
Director NameHector Donald Campbell
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 October 1996)
RoleUnemployed
Correspondence Address9 Linn Place
Auldgirth
Dumfries
Dumfriesshire
DG2 0XH
Scotland
Director NameDavid Black
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(7 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 1993)
RoleClergyman
Correspondence Address4 Georgetown Crescent
Dumfries
Dumfriesshire
DG1 4EQ
Scotland
Director NameRaymond Albeson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 August 1992)
RoleDevelopment Manager
Correspondence Address8 Ardwall Road
Dumfries
Dumfriesshire
DG1 3AQ
Scotland
Director NameDominic Barclay
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1990(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 December 1993)
RoleRetired
Correspondence Address6 Polveoch Road
Kelloholm
Sanquhar
Dumfriesshire
DG4 6RT
Scotland
Secretary NameMr John Martin Dowson
NationalityBritish
StatusResigned
Appointed25 June 1990(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Bank St
Dumfries
DG1 2PA
Scotland
Secretary NameJohn Hanlon
NationalityBritish
StatusResigned
Appointed13 August 1991(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleSolicitor
Correspondence AddressDardarroch Cottage
Wallaceton
Dumfries
DG2 0TG
Scotland
Director NameThomas Alexander Forfar
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 January 2001)
RoleAssistant Project Organiser
Correspondence Address12 Wellington Crescent
Kirkton
Dumfries
DG1 1SP
Scotland
Director NameRobert Cairns
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(9 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 September 1993)
RoleDevelopment Officer
Correspondence Address31 Craigie Way
Ayr
KA8 0HQ
Scotland
Director NameSusan Cockbain
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 1995)
RoleTechnical Clerk
Correspondence Address36 Ballater Avenue
Dumfries
DG1 3DP
Scotland
Director NameJoan Boynton
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 1995)
RoleRetired
Correspondence AddressCherrytrees
Loganbarns Drive
Dumfries
DG1 4BT
Scotland
Director NameMr Gordon Clark
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 24 October 2001)
RoleCompany Director
Correspondence Address28 Brooms Road
Dumfries
Dumfries & Galloway
DG1 2LA
Scotland
Director NameAlan George Fate
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1995(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 October 1996)
RoleUnemployed
Correspondence Address36 Ballater Avenue
Dumfries
Dumfries & Galloway
DG1 3DP
Scotland
Secretary NameMr James Marshall
NationalityBritish
StatusResigned
Appointed24 October 1995(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 October 1999)
RoleCare Worker
Correspondence AddressKilblane
Mouswald
Dumfries
Dumfries & Galloway
DG1 4LU
Scotland
Director NameMrs Margaret Dowson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 October 2000)
RoleAministrator
Correspondence Address54 Bank Street
Dumfries
Dumfriesshire
DG1 2PA
Scotland
Director NameMargaret Dunn
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(15 years, 9 months after company formation)
Appointment Duration3 years (resigned 24 October 2001)
RoleRetired
Correspondence Address13 Roberts Crescent
Dumfries
Dumfriesshire
DG2 7RS
Scotland
Director NameMr William Spence Brack
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2003)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Burns Street
Dumfries
DG1 2PS
Scotland
Director NameTom Featherstone
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(16 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 26 November 2012)
RoleRoad Worker
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenkiln Place
Dumfries
Dumfriesshire
DG2 9PT
Scotland
Director NameJames Hunter Dempster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(16 years, 9 months after company formation)
Appointment Duration4 years (resigned 12 November 2003)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence Address68 High Street
Sanquhar
Dumfriesshire
DG4 6DZ
Scotland
Secretary NameMr Robert Septimus Jardine Wishart
NationalityBritish
StatusResigned
Appointed23 November 1999(16 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Irish Street
Dumfries
Dumfriesshire
DG1 2NJ
Scotland
Director NameSheila Campbell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(18 years, 1 month after company formation)
Appointment Duration8 years, 12 months (resigned 27 January 2010)
RoleCommunity Health Development
Correspondence Address40 McKie Avenue
Cresswell
Dumfries
Dumfriesshire
DG1 2HJ
Scotland
Director NameLawrence Rogerson Campbell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(21 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2005)
RoleCompany Director
Correspondence Address40 McKie Avenue
Cresswell
Dumfries
Dumfriesshire
DG1 2HJ
Scotland
Director NameMr Scott Carroll
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2007(24 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 November 2009)
RoleVolunteer
Country of ResidenceScotland
Correspondence Address17 Downs Place
Heathhall
Dumfries
Dumfriesshire
DG1 3RF
Scotland
Director NameMs Maureen Farrell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(26 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOaklea New Abbey Road
Dumfries
DG2 8ER
Scotland
Secretary NameKaren Lewis
StatusResigned
Appointed17 November 2010(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address24-26 Friars Vennel
Dumfries
DG1 2RL
Scotland
Director NameMiss Anne Marie Coulter
Date of BirthApril 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed18 April 2012(29 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 November 2013)
RoleYouth Development Manager
Country of ResidenceScotland
Correspondence Address24-26 Friars Vennel
Dumfries
DG1 2RL
Scotland

Contact

Websitencvs.org.uk
Email address[email protected]
Telephone01387 269161
Telephone regionDumfries

Location

Registered Address227 West George Street
Glasgow
G2 2ND
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£62,110
Net Worth£131,401
Cash£45,891
Current Liabilities£17,726

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

26 November 2009Delivered on: 28 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24-26 friars vennel dumfries dmf 14777.
Outstanding

Filing History

12 May 2018Final Gazette dissolved following liquidation (1 page)
12 February 2018Return of final meeting of voluntary winding up (3 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
7 April 2016Registered office address changed from 24-26 Friars Vennel Dumfries DG1 2RL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages)
7 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-18
(1 page)
7 April 2016Registered office address changed from 24-26 Friars Vennel Dumfries DG1 2RL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 7 April 2016 (2 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
24 February 2016Satisfaction of charge 1 in full (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (16 pages)
18 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
18 December 2015All of the property or undertaking has been released from charge 1 (5 pages)
17 June 2015Annual return made up to 12 June 2015 no member list (6 pages)
17 June 2015Annual return made up to 12 June 2015 no member list (6 pages)
16 February 2015Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page)
8 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
8 December 2014Total exemption full accounts made up to 31 March 2014 (18 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
27 June 2014Annual return made up to 12 June 2014 no member list (7 pages)
4 December 2013Termination of appointment of Maureen Farrell as a director (1 page)
4 December 2013Termination of appointment of Anne Coulter as a director (1 page)
4 December 2013Termination of appointment of Anne Coulter as a director (1 page)
4 December 2013Termination of appointment of Maureen Farrell as a director (1 page)
4 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
16 October 2013Termination of appointment of Karen Lewis as a secretary (1 page)
16 October 2013Termination of appointment of Karen Lewis as a secretary (1 page)
13 June 2013Annual return made up to 12 June 2013 no member list (9 pages)
13 June 2013Annual return made up to 12 June 2013 no member list (9 pages)
20 December 2012Termination of appointment of Tom Featherstone as a director (1 page)
20 December 2012Appointment of Mrs Heather Hall as a director (2 pages)
20 December 2012Termination of appointment of Tom Featherstone as a director (1 page)
20 December 2012Appointment of Mrs Heather Hall as a director (2 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 December 2012Statement of company's objects (2 pages)
4 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
4 December 2012Statement of company's objects (2 pages)
15 June 2012Annual return made up to 12 June 2012 no member list (9 pages)
15 June 2012Annual return made up to 12 June 2012 no member list (9 pages)
16 May 2012Termination of appointment of Margaret Mcgroggan as a director (1 page)
16 May 2012Termination of appointment of Margaret Mcgroggan as a director (1 page)
24 April 2012Appointment of Miss Anne Marie Coulter as a director (2 pages)
24 April 2012Appointment of Mrs Margaret Mcgroggan as a director (2 pages)
24 April 2012Appointment of Miss Anne Marie Coulter as a director (2 pages)
24 April 2012Appointment of Mrs Margaret Mcgroggan as a director (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (19 pages)
12 December 2011Appointment of Mrs Violet Anne Hughes as a director (2 pages)
12 December 2011Appointment of Mrs Violet Anne Hughes as a director (2 pages)
5 July 2011Annual return made up to 12 June 2011 no member list (7 pages)
5 July 2011Termination of appointment of Mary Gordon as a director (1 page)
5 July 2011Annual return made up to 12 June 2011 no member list (7 pages)
5 July 2011Termination of appointment of Mary Gordon as a director (1 page)
24 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
24 November 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
18 November 2010Termination of appointment of Katrina Geddes as a director (1 page)
18 November 2010Appointment of Karen Lewis as a secretary (1 page)
18 November 2010Appointment of Karen Lewis as a secretary (1 page)
18 November 2010Termination of appointment of Katrina Geddes as a director (1 page)
26 July 2010Annual return made up to 12 June 2010 no member list (8 pages)
26 July 2010Director's details changed for Mr Andrew John Todman on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Mary Elizabeth Gordon on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Morag Dunkeld Halliday on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Tom Featherstone on 31 March 2010 (2 pages)
26 July 2010Termination of appointment of Robert Wishart as a secretary (1 page)
26 July 2010Director's details changed for Mr Andrew John Todman on 31 March 2010 (2 pages)
26 July 2010Annual return made up to 12 June 2010 no member list (8 pages)
26 July 2010Appointment of Stanley Mcdonald Tanner as a director (2 pages)
26 July 2010Appointment of Stanley Mcdonald Tanner as a director (2 pages)
26 July 2010Director's details changed for Katrina Margaret Geddes on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Tom Featherstone on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Morag Dunkeld Halliday on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Mary Elizabeth Gordon on 31 March 2010 (2 pages)
26 July 2010Director's details changed for Katrina Margaret Geddes on 31 March 2010 (2 pages)
26 July 2010Termination of appointment of Robert Wishart as a secretary (1 page)
21 June 2010Appointment of Ms June Carroll as a director (2 pages)
21 June 2010Appointment of Ms Maureen Farrell as a director (2 pages)
21 June 2010Appointment of Ms June Carroll as a director (2 pages)
21 June 2010Appointment of Ms Maureen Farrell as a director (2 pages)
3 February 2010Termination of appointment of Sheila Campbell as a director (1 page)
3 February 2010Termination of appointment of Sheila Campbell as a director (1 page)
18 December 2009Registered office address changed from Holywood Building Old Assembly Close Dumfries DG1 2PH on 18 December 2009 (1 page)
18 December 2009Registered office address changed from Holywood Building Old Assembly Close Dumfries DG1 2PH on 18 December 2009 (1 page)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (19 pages)
19 November 2009Termination of appointment of Scott Carroll as a director (1 page)
19 November 2009Termination of appointment of Scott Carroll as a director (1 page)
19 November 2009Termination of appointment of Steven Schwartz as a director (1 page)
19 November 2009Termination of appointment of Corinna Penrose as a director (1 page)
19 November 2009Termination of appointment of Steven Schwartz as a director (1 page)
19 November 2009Termination of appointment of Corinna Penrose as a director (1 page)
4 August 2009Annual return made up to 12/06/09 (5 pages)
4 August 2009Secretary's change of particulars / robert wishart / 01/03/2009 (1 page)
4 August 2009Annual return made up to 12/06/09 (5 pages)
4 August 2009Secretary's change of particulars / robert wishart / 01/03/2009 (1 page)
25 January 2009Full accounts made up to 31 March 2008 (20 pages)
25 January 2009Full accounts made up to 31 March 2008 (20 pages)
21 October 2008Annual return made up to 12/06/08 (5 pages)
21 October 2008Appointment terminated director heather hall (1 page)
21 October 2008Appointment terminated director stacie geddes (1 page)
21 October 2008Annual return made up to 12/06/08 (5 pages)
21 October 2008Director appointed mr scott carroll (1 page)
21 October 2008Director appointed mr scott carroll (1 page)
21 October 2008Appointment terminated director stacie geddes (1 page)
21 October 2008Appointment terminated director heather hall (1 page)
21 October 2008Appointment terminated director robert howard (1 page)
21 October 2008Appointment terminated director robert howard (1 page)
21 October 2008Secretary's change of particulars / robert wishart / 01/01/2007 (1 page)
21 October 2008Appointment terminated director stiki nalci (1 page)
21 October 2008Secretary's change of particulars / robert wishart / 01/01/2007 (1 page)
21 October 2008Appointment terminated director stiki nalci (1 page)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
13 November 2007Full accounts made up to 31 March 2007 (19 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Annual return made up to 12/06/07 (3 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
9 August 2007Annual return made up to 12/06/07 (3 pages)
23 January 2007Partial exemption accounts made up to 31 March 2006 (21 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Partial exemption accounts made up to 31 March 2006 (21 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
7 July 2006Annual return made up to 12/06/06 (3 pages)
7 July 2006Director resigned (1 page)
7 July 2006Director resigned (1 page)
7 July 2006Annual return made up to 12/06/06 (3 pages)
22 December 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
22 December 2005Partial exemption accounts made up to 31 March 2005 (14 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
5 July 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(3 pages)
5 July 2005Annual return made up to 12/06/05
  • 363(288) ‐ Director resigned
(3 pages)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 July 2005New director appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
4 January 2005New director appointed (1 page)
4 January 2005Partial exemption accounts made up to 31 March 2004 (14 pages)
2 August 2004Director resigned (1 page)
2 August 2004Annual return made up to 12/06/04 (8 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Annual return made up to 12/06/04 (8 pages)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
20 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (14 pages)
17 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 June 2003Annual return made up to 12/06/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
17 January 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
21 June 2002Annual return made up to 12/06/02 (8 pages)
21 June 2002Annual return made up to 12/06/02 (8 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 November 2001New director appointed (3 pages)
26 November 2001New director appointed (3 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2001Annual return made up to 12/06/01
  • 363(288) ‐ Director resigned
(6 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Annual return made up to 12/06/00 (8 pages)
11 July 2000Annual return made up to 12/06/00 (8 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Director resigned (1 page)
21 December 1999New secretary appointed (1 page)
21 December 1999New secretary appointed (1 page)
8 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (1 page)
8 July 1999New director appointed (1 page)
8 July 1999New director appointed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Annual return made up to 12/06/99 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (1 page)
8 July 1999New director appointed (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (1 page)
8 July 1999Annual return made up to 12/06/99 (8 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Annual return made up to 12/06/98 (8 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Annual return made up to 12/06/98 (8 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
11 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997New director appointed (2 pages)
3 November 1997Director resigned (1 page)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
14 October 1997Full accounts made up to 31 March 1997 (8 pages)
26 June 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1997Annual return made up to 12/06/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
25 October 1996Full accounts made up to 31 March 1996 (8 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New director appointed (2 pages)
9 August 1996New secretary appointed (2 pages)
9 August 1996New director appointed (2 pages)
23 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 July 1996Annual return made up to 12/06/96
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
15 November 1995Full accounts made up to 31 March 1995 (8 pages)
14 November 1995Annual return made up to 12/06/95 (8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Annual return made up to 12/06/95 (8 pages)
14 November 1995New director appointed (2 pages)
6 January 1983Incorporation (27 pages)
6 January 1983Incorporation (27 pages)