Roadhead
Carlisle
Cumbria
CA6 6NA
Director Name | Morag Dunkeld Halliday |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2006(23 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 May 2018) |
Role | Development Officer Charity |
Country of Residence | United Kingdom |
Correspondence Address | The Crannoch 30 Georgetown Crescent Dumfries Dumfriesshire DG1 1BY Scotland |
Director Name | Mrs June Carroll |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2009(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 10 Houliston Avenue Dumfries DG2 7BF Scotland |
Director Name | Stanley McDonald Tanner |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2009(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 12 May 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 26 Douie Park Dumfries DG1 4DA Scotland |
Director Name | Mrs Violet Anne Hughes |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2011(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 May 2018) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Maureen Farrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 1992) |
Role | Curriculum Development Officer |
Country of Residence | Scotland |
Correspondence Address | Oaklea New Abbey Road Cargenholm Dumfries DG2 8ER Scotland |
Director Name | Alan Emmerson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1990) |
Role | Retired |
Correspondence Address | Finniegill Lockerbie Dumfriesshire DG11 2LP Scotland |
Director Name | Mr John Martin Dowson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1990) |
Role | Shopkeeper |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bank St Dumfries DG1 2PA Scotland |
Director Name | Noreen Coyne |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 20 July 1996) |
Role | Nursing Auxiliary |
Correspondence Address | 48 King Street Dumfries Dumfriesshire DG2 9AL Scotland |
Secretary Name | Carol Ann Godridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 1990) |
Role | Company Director |
Correspondence Address | Bressay Moniaive Dumfriesshire DG3 4HR Scotland |
Director Name | Hector Donald Campbell |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 October 1996) |
Role | Unemployed |
Correspondence Address | 9 Linn Place Auldgirth Dumfries Dumfriesshire DG2 0XH Scotland |
Director Name | David Black |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 1993) |
Role | Clergyman |
Correspondence Address | 4 Georgetown Crescent Dumfries Dumfriesshire DG1 4EQ Scotland |
Director Name | Raymond Albeson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 August 1992) |
Role | Development Manager |
Correspondence Address | 8 Ardwall Road Dumfries Dumfriesshire DG1 3AQ Scotland |
Director Name | Dominic Barclay |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 December 1993) |
Role | Retired |
Correspondence Address | 6 Polveoch Road Kelloholm Sanquhar Dumfriesshire DG4 6RT Scotland |
Secretary Name | Mr John Martin Dowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1990(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bank St Dumfries DG1 2PA Scotland |
Secretary Name | John Hanlon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1995) |
Role | Solicitor |
Correspondence Address | Dardarroch Cottage Wallaceton Dumfries DG2 0TG Scotland |
Director Name | Thomas Alexander Forfar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 January 2001) |
Role | Assistant Project Organiser |
Correspondence Address | 12 Wellington Crescent Kirkton Dumfries DG1 1SP Scotland |
Director Name | Robert Cairns |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 September 1993) |
Role | Development Officer |
Correspondence Address | 31 Craigie Way Ayr KA8 0HQ Scotland |
Director Name | Susan Cockbain |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 1995) |
Role | Technical Clerk |
Correspondence Address | 36 Ballater Avenue Dumfries DG1 3DP Scotland |
Director Name | Joan Boynton |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1994(11 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 1995) |
Role | Retired |
Correspondence Address | Cherrytrees Loganbarns Drive Dumfries DG1 4BT Scotland |
Director Name | Mr Gordon Clark |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 28 Brooms Road Dumfries Dumfries & Galloway DG1 2LA Scotland |
Director Name | Alan George Fate |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 03 October 1996) |
Role | Unemployed |
Correspondence Address | 36 Ballater Avenue Dumfries Dumfries & Galloway DG1 3DP Scotland |
Secretary Name | Mr James Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 October 1999) |
Role | Care Worker |
Correspondence Address | Kilblane Mouswald Dumfries Dumfries & Galloway DG1 4LU Scotland |
Director Name | Mrs Margaret Dowson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 19 October 2000) |
Role | Aministrator |
Correspondence Address | 54 Bank Street Dumfries Dumfriesshire DG1 2PA Scotland |
Director Name | Margaret Dunn |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2001) |
Role | Retired |
Correspondence Address | 13 Roberts Crescent Dumfries Dumfriesshire DG2 7RS Scotland |
Director Name | Mr William Spence Brack |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2003) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Burns Street Dumfries DG1 2PS Scotland |
Director Name | Tom Featherstone |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(16 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 26 November 2012) |
Role | Road Worker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Glenkiln Place Dumfries Dumfriesshire DG2 9PT Scotland |
Director Name | James Hunter Dempster |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(16 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2003) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | 68 High Street Sanquhar Dumfriesshire DG4 6DZ Scotland |
Secretary Name | Mr Robert Septimus Jardine Wishart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1999(16 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Irish Street Dumfries Dumfriesshire DG1 2NJ Scotland |
Director Name | Sheila Campbell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 January 2010) |
Role | Community Health Development |
Correspondence Address | 40 McKie Avenue Cresswell Dumfries Dumfriesshire DG1 2HJ Scotland |
Director Name | Lawrence Rogerson Campbell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 November 2005) |
Role | Company Director |
Correspondence Address | 40 McKie Avenue Cresswell Dumfries Dumfriesshire DG1 2HJ Scotland |
Director Name | Mr Scott Carroll |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 November 2009) |
Role | Volunteer |
Country of Residence | Scotland |
Correspondence Address | 17 Downs Place Heathhall Dumfries Dumfriesshire DG1 3RF Scotland |
Director Name | Ms Maureen Farrell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2009(26 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oaklea New Abbey Road Dumfries DG2 8ER Scotland |
Secretary Name | Karen Lewis |
---|---|
Status | Resigned |
Appointed | 17 November 2010(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | 24-26 Friars Vennel Dumfries DG1 2RL Scotland |
Director Name | Miss Anne Marie Coulter |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 April 2012(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 November 2013) |
Role | Youth Development Manager |
Country of Residence | Scotland |
Correspondence Address | 24-26 Friars Vennel Dumfries DG1 2RL Scotland |
Website | ncvs.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01387 269161 |
Telephone region | Dumfries |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £62,110 |
Net Worth | £131,401 |
Cash | £45,891 |
Current Liabilities | £17,726 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 November 2009 | Delivered 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 |
---|
12 May 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 February 2018 | Return of final meeting of voluntary winding up (3 pages) |
7 April 2016 | Resolutions
|
7 April 2016 | Registered 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 2016 | Resolutions
|
7 April 2016 | Registered 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 2016 | Satisfaction of charge 1 in full (4 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
18 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
18 December 2015 | All of the property or undertaking has been released from charge 1 (5 pages) |
17 June 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
17 June 2015 | Annual return made up to 12 June 2015 no member list (6 pages) |
16 February 2015 | Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Heather Hall as a director on 9 February 2015 (1 page) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
8 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
27 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
27 June 2014 | Annual return made up to 12 June 2014 no member list (7 pages) |
4 December 2013 | Termination of appointment of Maureen Farrell as a director (1 page) |
4 December 2013 | Termination of appointment of Anne Coulter as a director (1 page) |
4 December 2013 | Termination of appointment of Anne Coulter as a director (1 page) |
4 December 2013 | Termination of appointment of Maureen Farrell as a director (1 page) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
16 October 2013 | Termination of appointment of Karen Lewis as a secretary (1 page) |
16 October 2013 | Termination of appointment of Karen Lewis as a secretary (1 page) |
13 June 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
13 June 2013 | Annual return made up to 12 June 2013 no member list (9 pages) |
20 December 2012 | Termination of appointment of Tom Featherstone as a director (1 page) |
20 December 2012 | Appointment of Mrs Heather Hall as a director (2 pages) |
20 December 2012 | Termination of appointment of Tom Featherstone as a director (1 page) |
20 December 2012 | Appointment of Mrs Heather Hall as a director (2 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of company's objects (2 pages) |
4 December 2012 | Resolutions
|
4 December 2012 | Statement of company's objects (2 pages) |
15 June 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
15 June 2012 | Annual return made up to 12 June 2012 no member list (9 pages) |
16 May 2012 | Termination of appointment of Margaret Mcgroggan as a director (1 page) |
16 May 2012 | Termination of appointment of Margaret Mcgroggan as a director (1 page) |
24 April 2012 | Appointment of Miss Anne Marie Coulter as a director (2 pages) |
24 April 2012 | Appointment of Mrs Margaret Mcgroggan as a director (2 pages) |
24 April 2012 | Appointment of Miss Anne Marie Coulter as a director (2 pages) |
24 April 2012 | Appointment of Mrs Margaret Mcgroggan as a director (2 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (19 pages) |
12 December 2011 | Appointment of Mrs Violet Anne Hughes as a director (2 pages) |
12 December 2011 | Appointment of Mrs Violet Anne Hughes as a director (2 pages) |
5 July 2011 | Annual return made up to 12 June 2011 no member list (7 pages) |
5 July 2011 | Termination of appointment of Mary Gordon as a director (1 page) |
5 July 2011 | Annual return made up to 12 June 2011 no member list (7 pages) |
5 July 2011 | Termination of appointment of Mary Gordon as a director (1 page) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
24 November 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
18 November 2010 | Termination of appointment of Katrina Geddes as a director (1 page) |
18 November 2010 | Appointment of Karen Lewis as a secretary (1 page) |
18 November 2010 | Appointment of Karen Lewis as a secretary (1 page) |
18 November 2010 | Termination of appointment of Katrina Geddes as a director (1 page) |
26 July 2010 | Annual return made up to 12 June 2010 no member list (8 pages) |
26 July 2010 | Director's details changed for Mr Andrew John Todman on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mary Elizabeth Gordon on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Morag Dunkeld Halliday on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Tom Featherstone on 31 March 2010 (2 pages) |
26 July 2010 | Termination of appointment of Robert Wishart as a secretary (1 page) |
26 July 2010 | Director's details changed for Mr Andrew John Todman on 31 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 12 June 2010 no member list (8 pages) |
26 July 2010 | Appointment of Stanley Mcdonald Tanner as a director (2 pages) |
26 July 2010 | Appointment of Stanley Mcdonald Tanner as a director (2 pages) |
26 July 2010 | Director's details changed for Katrina Margaret Geddes on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Tom Featherstone on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Morag Dunkeld Halliday on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Mary Elizabeth Gordon on 31 March 2010 (2 pages) |
26 July 2010 | Director's details changed for Katrina Margaret Geddes on 31 March 2010 (2 pages) |
26 July 2010 | Termination of appointment of Robert Wishart as a secretary (1 page) |
21 June 2010 | Appointment of Ms June Carroll as a director (2 pages) |
21 June 2010 | Appointment of Ms Maureen Farrell as a director (2 pages) |
21 June 2010 | Appointment of Ms June Carroll as a director (2 pages) |
21 June 2010 | Appointment of Ms Maureen Farrell as a director (2 pages) |
3 February 2010 | Termination of appointment of Sheila Campbell as a director (1 page) |
3 February 2010 | Termination of appointment of Sheila Campbell as a director (1 page) |
18 December 2009 | Registered office address changed from Holywood Building Old Assembly Close Dumfries DG1 2PH on 18 December 2009 (1 page) |
18 December 2009 | Registered office address changed from Holywood Building Old Assembly Close Dumfries DG1 2PH on 18 December 2009 (1 page) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
26 November 2009 | Total exemption full accounts made up to 31 March 2009 (19 pages) |
19 November 2009 | Termination of appointment of Scott Carroll as a director (1 page) |
19 November 2009 | Termination of appointment of Scott Carroll as a director (1 page) |
19 November 2009 | Termination of appointment of Steven Schwartz as a director (1 page) |
19 November 2009 | Termination of appointment of Corinna Penrose as a director (1 page) |
19 November 2009 | Termination of appointment of Steven Schwartz as a director (1 page) |
19 November 2009 | Termination of appointment of Corinna Penrose as a director (1 page) |
4 August 2009 | Annual return made up to 12/06/09 (5 pages) |
4 August 2009 | Secretary's change of particulars / robert wishart / 01/03/2009 (1 page) |
4 August 2009 | Annual return made up to 12/06/09 (5 pages) |
4 August 2009 | Secretary's change of particulars / robert wishart / 01/03/2009 (1 page) |
25 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
25 January 2009 | Full accounts made up to 31 March 2008 (20 pages) |
21 October 2008 | Annual return made up to 12/06/08 (5 pages) |
21 October 2008 | Appointment terminated director heather hall (1 page) |
21 October 2008 | Appointment terminated director stacie geddes (1 page) |
21 October 2008 | Annual return made up to 12/06/08 (5 pages) |
21 October 2008 | Director appointed mr scott carroll (1 page) |
21 October 2008 | Director appointed mr scott carroll (1 page) |
21 October 2008 | Appointment terminated director stacie geddes (1 page) |
21 October 2008 | Appointment terminated director heather hall (1 page) |
21 October 2008 | Appointment terminated director robert howard (1 page) |
21 October 2008 | Appointment terminated director robert howard (1 page) |
21 October 2008 | Secretary's change of particulars / robert wishart / 01/01/2007 (1 page) |
21 October 2008 | Appointment terminated director stiki nalci (1 page) |
21 October 2008 | Secretary's change of particulars / robert wishart / 01/01/2007 (1 page) |
21 October 2008 | Appointment terminated director stiki nalci (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
13 November 2007 | Full accounts made up to 31 March 2007 (19 pages) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Annual return made up to 12/06/07 (3 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Annual return made up to 12/06/07 (3 pages) |
23 January 2007 | Partial exemption accounts made up to 31 March 2006 (21 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | Partial exemption accounts made up to 31 March 2006 (21 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
10 November 2006 | New director appointed (2 pages) |
7 July 2006 | Annual return made up to 12/06/06 (3 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Annual return made up to 12/06/06 (3 pages) |
22 December 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
22 December 2005 | Partial exemption accounts made up to 31 March 2005 (14 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
5 July 2005 | Annual return made up to 12/06/05
|
5 July 2005 | Annual return made up to 12/06/05
|
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 July 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | Partial exemption accounts made up to 31 March 2004 (14 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Annual return made up to 12/06/04 (8 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Annual return made up to 12/06/04 (8 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
20 January 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
17 June 2003 | Annual return made up to 12/06/03
|
17 June 2003 | Annual return made up to 12/06/03
|
17 January 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
17 January 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
21 June 2002 | Annual return made up to 12/06/02 (8 pages) |
21 June 2002 | Annual return made up to 12/06/02 (8 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Annual return made up to 12/06/01
|
20 June 2001 | Annual return made up to 12/06/01
|
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 November 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Annual return made up to 12/06/00 (8 pages) |
11 July 2000 | Annual return made up to 12/06/00 (8 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Secretary resigned;director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
21 December 1999 | New secretary appointed (1 page) |
21 December 1999 | New secretary appointed (1 page) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 November 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Annual return made up to 12/06/99 (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
8 July 1999 | Annual return made up to 12/06/99 (8 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (1 page) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Annual return made up to 12/06/98 (8 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Annual return made up to 12/06/98 (8 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | New director appointed (2 pages) |
3 November 1997 | Director resigned (1 page) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
14 October 1997 | Full accounts made up to 31 March 1997 (8 pages) |
26 June 1997 | Annual return made up to 12/06/97
|
26 June 1997 | Annual return made up to 12/06/97
|
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
25 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New secretary appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
23 July 1996 | Annual return made up to 12/06/96
|
23 July 1996 | Annual return made up to 12/06/96
|
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
15 November 1995 | Full accounts made up to 31 March 1995 (8 pages) |
14 November 1995 | Annual return made up to 12/06/95 (8 pages) |
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | Annual return made up to 12/06/95 (8 pages) |
14 November 1995 | New director appointed (2 pages) |
6 January 1983 | Incorporation (27 pages) |
6 January 1983 | Incorporation (27 pages) |