Colinton
Edinburgh
EH13 0PU
Scotland
Secretary Name | Mrs Philippa Claire Axon |
---|---|
Status | Current |
Appointed | 21 August 2017(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 294 Colinton Road Colinton Edinburgh EH13 0PU Scotland |
Director Name | Mrs Philippa Claire Axon |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2017(34 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Bursar |
Country of Residence | Scotland |
Correspondence Address | 294 Colinton Road Colinton Edinburgh EH13 0PU Scotland |
Director Name | Mr Neil Fraser Mitchell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2019(36 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchiston Castle School 294 Colinton Road Edinburgh EH13 0PU Scotland |
Director Name | David Davidson |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1993) |
Role | Secretary |
Correspondence Address | 12 Thomson Road Currie Midlothian EH14 5HW Scotland |
Director Name | John Leslie Dickson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 September 1995) |
Role | Retailer |
Correspondence Address | Birk Knowe Feddinch St Andrews |
Director Name | Mr Neil Osborne Kilpatrick |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boreland House Cleish Kinross KY13 7LN Scotland |
Director Name | Stewart Macgregor Duff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 November 1990) |
Role | Company Director |
Correspondence Address | Wester Auchentroig Buchlyvie Stirling Stirlingshire FK8 3PB Scotland |
Secretary Name | David Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1989(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 12 Thomson Road Currie Midlothian EH14 5HW Scotland |
Director Name | John Hannah Forbes Macpherson |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(8 years after company formation) |
Appointment Duration | 8 years (resigned 08 March 1999) |
Role | Ca |
Correspondence Address | 16 Collylinn Road Bearsden Glasgow G61 4PN Scotland |
Director Name | Richard Patrick Waller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1995) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Coach House 10 Russell Place Edinburgh Midlothian EH5 3HH Scotland |
Secretary Name | Richard Patrick Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 1995) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Coach House 10 Russell Place Edinburgh Midlothian EH5 3HH Scotland |
Director Name | Derek Gardner Smith |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Manor House Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Secretary Name | Derek Gardner Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(12 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Manor House Gosford Road Longniddry East Lothian EH32 0LF Scotland |
Director Name | William Moore Wilson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(13 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 December 2003) |
Role | Chartered Accountant |
Correspondence Address | Silverton Farmhouse Braco Dunblane Perthshire FK15 9QZ Scotland |
Director Name | Graeme Ronald Crawford Scott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(16 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2000) |
Role | School Bursar |
Correspondence Address | Port Allen Cottage Errol Perth PH2 7TH Scotland |
Director Name | Peter Charles Marshall Roger |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(17 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 July 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Sutherland Avenue Glasgow G41 4JJ Scotland |
Director Name | Robin Patrick Lawson |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 April 2006) |
Role | Company Director |
Correspondence Address | Netherby House Craigielaw Aberlady Longniddry East Lothian EH32 0PR Scotland |
Director Name | John Malcolm Gourlay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 June 2015) |
Role | Co Dir/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Dick Place Edinburgh EH9 2JA Scotland |
Director Name | Mr Michael Neil Donaldson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(21 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 July 2009) |
Role | Timber Merchant |
Country of Residence | Scotland |
Correspondence Address | St Leonards House 26 Hepburn Gardens St Andrews Fife KY16 9DE Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2009(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Director Name | Christopher William Spittal |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 June 2012) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 294 Colinton Road Edinburgh EH13 0PU Scotland |
Director Name | Mr Andrew George Clayton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 August 2017) |
Role | Bursar |
Country of Residence | Scotland |
Correspondence Address | 294 Colinton Road Edinburgh Midlothian EH13 0PU Scotland |
Secretary Name | Mr Andrew George Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(28 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 August 2017) |
Role | Company Director |
Correspondence Address | 20 Kingsmuir Drive Peebles EH45 9AA Scotland |
Director Name | Miss Helen Anne Jones |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2012(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 April 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 294 Colinton Road Colinton Edinburgh EH13 0PU Scotland |
Director Name | Mr Peter William Yellowlees |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 June 2018) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Frogston Road West Edinburgh EH10 7AB Scotland |
Director Name | Ms Andrea Lees |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(32 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2018) |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | Bankhead Of Piteadie Farm Invertiel Road Kirkcaldy Fife KY2 5UN Scotland |
Website | merchiston.co.uk |
---|---|
Telephone | 0131 3122200 |
Telephone region | Edinburgh |
Registered Address | 294 Colinton Road Colinton Edinburgh EH13 0PU Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £31,248 |
Cash | £3,133 |
Current Liabilities | £93,413 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
5 April 2023 | Accounts for a small company made up to 31 July 2022 (8 pages) |
---|---|
12 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 July 2021 (9 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 31 July 2020 (9 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
6 March 2020 | Accounts for a small company made up to 31 July 2019 (8 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
5 April 2019 | Accounts for a small company made up to 31 July 2018 (9 pages) |
14 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
14 March 2019 | Appointment of Mr Neil Fraser Mitchell as a director on 25 February 2019 (2 pages) |
14 March 2019 | Termination of appointment of Andrea Lees as a director on 30 November 2018 (1 page) |
14 June 2018 | Termination of appointment of Peter William Yellowlees as a director on 11 June 2018 (1 page) |
13 March 2018 | Accounts for a small company made up to 31 July 2017 (9 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Andrew George Clayton as a director on 22 August 2017 (1 page) |
9 October 2017 | Appointment of Mrs Philippa Claire Axon as a director on 22 August 2017 (2 pages) |
9 October 2017 | Appointment of Mrs Philippa Claire Axon as a director on 22 August 2017 (2 pages) |
9 October 2017 | Termination of appointment of Andrew George Clayton as a director on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Andrew George Clayton as a secretary on 21 August 2017 (1 page) |
22 August 2017 | Appointment of Mrs Philippa Claire Axon as a secretary on 21 August 2017 (2 pages) |
6 May 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
6 May 2017 | Accounts for a small company made up to 31 July 2016 (9 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
29 April 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
7 March 2016 | Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
7 March 2016 | Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages) |
7 March 2016 | Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages) |
7 March 2016 | Director's details changed for Ms Andrea Lees on 13 July 2015 (2 pages) |
7 March 2016 | Annual return made up to 4 March 2016 no member list (5 pages) |
14 August 2015 | Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages) |
14 August 2015 | Appointment of Mr Gareth Thomas Gilroy Baird as a director on 1 July 2015 (2 pages) |
5 August 2015 | Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of John Malcolm Gourlay as a director on 30 June 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Anne Jones as a director on 22 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Helen Anne Jones as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Ms Andrea Lees as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Ms Andrea Lees as a director on 22 April 2015 (2 pages) |
6 March 2015 | Annual return made up to 4 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 4 March 2015 no member list (6 pages) |
6 March 2015 | Annual return made up to 4 March 2015 no member list (6 pages) |
26 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
26 January 2015 | Accounts for a small company made up to 31 July 2014 (6 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
7 March 2014 | Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page) |
7 March 2014 | Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page) |
7 March 2014 | Secretary's details changed for Mr Andrew George Clayton on 1 June 2012 (1 page) |
7 March 2014 | Annual return made up to 4 March 2014 no member list (6 pages) |
31 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
31 January 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
6 March 2013 | Annual return made up to 4 March 2013 no member list (6 pages) |
10 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
10 December 2012 | Accounts for a small company made up to 31 July 2012 (6 pages) |
26 September 2012 | Termination of appointment of Graham Barnet as a director (1 page) |
26 September 2012 | Appointment of Mr Peter William Yellowlees as a director (2 pages) |
26 September 2012 | Appointment of Mr Peter William Yellowlees as a director (2 pages) |
26 September 2012 | Termination of appointment of Graham Barnet as a director (1 page) |
26 September 2012 | Appointment of Miss Helen Anne Jones as a director (2 pages) |
26 September 2012 | Appointment of Miss Helen Anne Jones as a director (2 pages) |
29 June 2012 | Termination of appointment of Christopher Spittal as a director (2 pages) |
29 June 2012 | Termination of appointment of Christopher Spittal as a director (2 pages) |
6 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
6 March 2012 | Annual return made up to 4 March 2012 no member list (6 pages) |
16 December 2011 | Full accounts made up to 31 July 2011 (10 pages) |
16 December 2011 | Full accounts made up to 31 July 2011 (10 pages) |
9 December 2011 | Appointment of Mr Andrew George Clayton as a director (3 pages) |
9 December 2011 | Termination of appointment of Derek Smith as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Derek Smith as a director (2 pages) |
9 December 2011 | Termination of appointment of Derek Smith as a director (2 pages) |
9 December 2011 | Termination of appointment of Derek Smith as a secretary (2 pages) |
9 December 2011 | Appointment of Mr Andrew George Clayton as a director (3 pages) |
9 December 2011 | Appointment of Mr Andrew George Clayton as a secretary (3 pages) |
9 December 2011 | Appointment of Mr Andrew George Clayton as a secretary (3 pages) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
4 March 2011 | Annual return made up to 4 March 2011 no member list (6 pages) |
7 February 2011 | Appointment of Christopher William Spittal as a director (3 pages) |
7 February 2011 | Appointment of Christopher William Spittal as a director (3 pages) |
21 January 2011 | Full accounts made up to 31 July 2010 (10 pages) |
21 January 2011 | Full accounts made up to 31 July 2010 (10 pages) |
26 March 2010 | Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
26 March 2010 | Director's details changed for Derek Gardner Smith on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Malcolm Gourlay on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Derek Gardner Smith on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
26 March 2010 | Annual return made up to 4 March 2010 no member list (4 pages) |
11 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
11 February 2010 | Full accounts made up to 31 July 2009 (10 pages) |
28 August 2009 | Director appointed graham fleming barnet (9 pages) |
28 August 2009 | Director appointed graham fleming barnet (9 pages) |
23 July 2009 | Appointment terminated director michael donaldson (1 page) |
23 July 2009 | Appointment terminated director michael donaldson (1 page) |
9 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
9 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
5 March 2009 | Annual return made up to 04/03/09 (3 pages) |
5 March 2009 | Annual return made up to 04/03/09 (3 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
6 May 2008 | Full accounts made up to 31 July 2007 (11 pages) |
25 March 2008 | Annual return made up to 04/03/08 (3 pages) |
25 March 2008 | Annual return made up to 04/03/08 (3 pages) |
23 March 2007 | Annual return made up to 04/03/07 (4 pages) |
23 March 2007 | Annual return made up to 04/03/07 (4 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
8 March 2007 | Full accounts made up to 31 July 2006 (11 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
22 March 2006 | Annual return made up to 04/03/06 (5 pages) |
22 March 2006 | Annual return made up to 04/03/06 (5 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (8 pages) |
8 March 2006 | Full accounts made up to 31 July 2005 (8 pages) |
31 March 2005 | Annual return made up to 04/03/05 (5 pages) |
31 March 2005 | Annual return made up to 04/03/05 (5 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
24 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Annual return made up to 04/03/04 (4 pages) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | Annual return made up to 04/03/04 (4 pages) |
23 March 2004 | New director appointed (3 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
15 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
15 December 2003 | Full accounts made up to 31 August 2003 (7 pages) |
15 December 2003 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
15 December 2003 | Full accounts made up to 31 August 2003 (7 pages) |
3 April 2003 | Annual return made up to 04/03/03 (5 pages) |
3 April 2003 | Annual return made up to 04/03/03 (5 pages) |
20 March 2003 | Full accounts made up to 31 August 2002 (7 pages) |
20 March 2003 | Full accounts made up to 31 August 2002 (7 pages) |
2 April 2002 | Annual return made up to 04/03/02 (4 pages) |
2 April 2002 | Annual return made up to 04/03/02 (4 pages) |
4 January 2002 | Full accounts made up to 31 August 2001 (7 pages) |
4 January 2002 | Full accounts made up to 31 August 2001 (7 pages) |
5 April 2001 | Annual return made up to 04/03/01 (4 pages) |
5 April 2001 | Annual return made up to 04/03/01 (4 pages) |
20 March 2001 | Director resigned (1 page) |
20 March 2001 | Director resigned (1 page) |
27 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
27 February 2001 | Full accounts made up to 31 August 2000 (7 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 December 2000 | New director appointed (2 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
20 March 2000 | Annual return made up to 04/03/00 (4 pages) |
20 March 2000 | Annual return made up to 04/03/00 (4 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (7 pages) |
8 December 1999 | Full accounts made up to 31 August 1999 (7 pages) |
29 March 1999 | New director appointed (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | New director appointed (2 pages) |
9 March 1999 | Annual return made up to 04/03/99 (4 pages) |
9 March 1999 | Annual return made up to 04/03/99 (4 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
3 February 1999 | Full accounts made up to 31 August 1998 (7 pages) |
10 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
10 March 1998 | Full accounts made up to 31 August 1997 (7 pages) |
26 February 1997 | Annual return made up to 04/03/97
|
26 February 1997 | Annual return made up to 04/03/97
|
7 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
7 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
6 March 1996 | Annual return made up to 04/03/96
|
6 March 1996 | Annual return made up to 04/03/96
|
24 November 1995 | Secretary resigned;new director appointed (4 pages) |
24 November 1995 | Secretary resigned;new director appointed (4 pages) |
2 October 1995 | New secretary appointed;director resigned (2 pages) |
2 October 1995 | New secretary appointed;director resigned (2 pages) |
7 April 1994 | Memorandum and Articles of Association (7 pages) |
7 April 1994 | Resolutions
|
7 April 1994 | Resolutions
|
7 April 1994 | Memorandum and Articles of Association (7 pages) |
21 February 1983 | Certificate of incorporation (1 page) |
21 February 1983 | Certificate of incorporation (1 page) |