Company NameCullen House Gardens Limited
Company StatusActive
Company NumberSC089719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 September 1984(39 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameEliane Regula Schleiffer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 1994(9 years, 7 months after company formation)
Appointment Duration30 years
RoleRep. Locate In Scotland Sen
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr John Laird Watson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2005(20 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMrs Nancy Ellen Broackes-Carter
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2011(26 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Colin Gordon Forrest Shearer
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2011(26 years, 6 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Rachael Mary Shearer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2015(30 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr George Alexander Smith
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2016(31 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Management Consultant
Country of ResidenceEngland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDr Joanna-Louise Marie Craven
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish,French
StatusCurrent
Appointed24 March 2018(33 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameJuliet Phillida Irving
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleIndustrial Marketing
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Jacqueline Anne Bryce
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2021(36 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMaria Henar Alonso Ruiz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed19 March 2022(37 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing Manager
Country of ResidenceGermany
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid Llp (Corporation)
StatusCurrent
Appointed01 October 2012(28 years after company formation)
Appointment Duration11 years, 6 months
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameChristopher Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1988(3 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 March 1988)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressGunton Park Farm
Hanworth
Norfolk
NR11 7HL
Director NameStanley Cusiter
NationalityBritish
StatusResigned
Appointed16 July 1988(3 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1989)
RoleSolicitor
Correspondence Address15 Golden Square
Aberdeen
Aberdeenshire
AB9 1JF
Scotland
Director NameCarol Forest
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1990(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1993)
RoleSecretary
Correspondence AddressCottage No 2
Cullen House
Cullen
Grampian
Director NameRonald Courtman
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1990(5 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1993)
RoleRetired
Country of ResidenceScotland
Correspondence AddressEast Tower
Cullen House, Cullen
Buckie
Banffshire
AB56 4XW
Scotland
Director NameNatalie Kalb
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 1998)
RoleRetired
Correspondence AddressEast Wing
Cullen House
Cullen
Banffshire
AB56 2XW
Scotland
Director NamePieter Dirk Kreb
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1997)
RoleRetired
Correspondence AddressNorth Tower
Cullen House
Cullen
Banffshire
AB56 2XW
Scotland
Director NameIain Alexander Gauld Rennie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(8 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 1996)
RoleArchitect Photographers
Correspondence AddressThe Kitchen
Cullen House
Cullen
Banffshire
AB56 2XW
Scotland
Director NameSidney Harris
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1993(8 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 March 2003)
RoleCoach Builder
Correspondence AddressCottage No 6
Cullen House
Cullen
AB56 2XW
Scotland
Director NameGerhard Hess
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed30 April 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 1997)
RoleUnit Professor
Correspondence AddressWest Tower
Cullen House
Cullen
AB56 4XW
Scotland
Director NameFrances Pierce Hosie Courtman
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(9 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2004)
RoleRetired
Correspondence AddressEast Tower
Cullen
AB56 2XW
Scotland
Director NameGerhard Hess
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityGerman
StatusResigned
Appointed27 March 1999(14 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 20 March 2009)
RoleProfessor
Correspondence AddressWest Tower
Cullen House
Cullen
AB56 4XW
Scotland
Director NameWilliam McLellan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2002)
RoleDrilling Manager
Correspondence AddressThe Laundry
Cullen House
Cullen
AB56 4XW
Scotland
Director NameDr John Lewis Baird
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 25 March 2000)
RoleMedical Practitioner
Correspondence AddressCottage 4
Cullen House, Cullen
Buckie
Banffshire
AB56 4XW
Scotland
Director NameMr Richard Bernard Frederick Broackes-Carter
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1999(14 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 19 March 2011)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameIain Alexander Gauld Rennie
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(17 years, 6 months after company formation)
Appointment Duration8 years, 12 months (resigned 19 March 2011)
RoleRetired Architect
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameLesley Ann Parker
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 April 2005)
RoleMarketing Consultant
Correspondence AddressThe Laundry
Cullern House
Cullen
AB56 4XW
Scotland
Director NameHelen Linton Paine
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2003(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 20 March 2004)
RoleRetired
Correspondence Address5 Playfairs Courtyard
Cullen
Banffshire
AB56 4XW
Scotland
Director NameStanley Maurice Paine
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(19 years, 6 months after company formation)
Appointment Duration11 years (resigned 21 March 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMs Gaille Mackinnon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(20 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 September 2015)
RoleForensic Anthropologist
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameDr William Stuart Fleming
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2005(20 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 March 2017)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameJune Meikle
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2007(22 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 July 2007)
RoleRetired
Correspondence Address3 Playfairs Courtyard
Cullen House
Cullen
Banffshire
AB56 4XW
Scotland
Director NameDavid Cox
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(23 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 November 2019)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMrs Maria Luisa Ruiz Gonzalez
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySpanish
StatusResigned
Appointed19 March 2011(26 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 October 2021)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed16 July 1988(3 years, 10 months after company formation)
Appointment Duration24 years, 2 months (resigned 30 September 2012)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£21,186
Cash£23,822
Current Liabilities£2,636

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

22 July 2020Cessation of David Cox as a person with significant control on 15 November 2019 (1 page)
22 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 March 2020Termination of appointment of David Cox as a director on 15 November 2019 (1 page)
6 March 2020Appointment of Juliet Phillida Irving as a director on 15 November 2019 (2 pages)
31 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 July 2019Termination of appointment of Jean Ann Rennie as a director on 23 March 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
19 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
19 July 2018Appointment of Dr Joanna-Louise Marie Craven as a director on 24 March 2018 (2 pages)
11 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Termination of appointment of William Stuart Fleming as a director on 18 March 2017 (1 page)
25 July 2017Termination of appointment of William Stuart Fleming as a director on 18 March 2017 (1 page)
6 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 July 2016Appointment of George Alexander Smith as a director on 12 March 2016 (2 pages)
29 July 2016Appointment of Dr Jean Ann Rennie as a director on 12 March 2016 (2 pages)
29 July 2016Appointment of George Alexander Smith as a director on 12 March 2016 (2 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (11 pages)
29 July 2016Confirmation statement made on 16 July 2016 with updates (11 pages)
29 July 2016Appointment of Dr Jean Ann Rennie as a director on 12 March 2016 (2 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 March 2016Appointment of Ms Rachael Mary Shearer as a director on 21 March 2015 (2 pages)
15 March 2016Appointment of Ms Rachael Mary Shearer as a director on 21 March 2015 (2 pages)
7 December 2015Termination of appointment of Gaille Mackinnon as a director on 17 September 2015 (1 page)
7 December 2015Termination of appointment of Gaille Mackinnon as a director on 17 September 2015 (1 page)
21 July 2015Annual return made up to 16 July 2015 no member list (6 pages)
21 July 2015Termination of appointment of Nancy Steele as a director on 21 March 2015 (1 page)
21 July 2015Termination of appointment of Nancy Steele as a director on 21 March 2015 (1 page)
21 July 2015Termination of appointment of Stanley Maurice Paine as a director on 21 March 2015 (1 page)
21 July 2015Termination of appointment of Stanley Maurice Paine as a director on 21 March 2015 (1 page)
21 July 2015Annual return made up to 16 July 2015 no member list (6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 March 2015Termination of appointment of Peter John Steele as a director on 15 March 2014 (1 page)
6 March 2015Termination of appointment of Peter John Steele as a director on 15 March 2014 (1 page)
27 February 2015Appointment of Mrs Nancy Steele as a director on 15 March 2014 (2 pages)
27 February 2015Appointment of Mrs Nancy Steele as a director on 15 March 2014 (2 pages)
22 August 2014Annual return made up to 16 July 2014 no member list (7 pages)
22 August 2014Annual return made up to 16 July 2014 no member list (7 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 August 2013Annual return made up to 16 July 2013 no member list (7 pages)
6 August 2013Annual return made up to 16 July 2013 no member list (7 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Termination of appointment of Burnett & Reid as a secretary (1 page)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
27 February 2013Appointment of Burnett & Reid Llp as a secretary (2 pages)
26 July 2012Annual return made up to 16 July 2012 no member list (7 pages)
26 July 2012Annual return made up to 16 July 2012 no member list (7 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Appointment of Mrs Nancy Ellen Broackes-Carter as a director (2 pages)
23 September 2011Appointment of Mrs Maria Luisa Ruiz Gonzalez as a director (2 pages)
23 September 2011Termination of appointment of Richard Broackes-Carter as a director (1 page)
23 September 2011Appointment of Mrs Maria Luisa Ruiz Gonzalez as a director (2 pages)
23 September 2011Termination of appointment of Iain Rennie as a director (1 page)
23 September 2011Appointment of Mr Peter John Steele as a director (2 pages)
23 September 2011Termination of appointment of Ronald Courtman as a director (1 page)
23 September 2011Annual return made up to 16 July 2011 no member list (7 pages)
23 September 2011Appointment of Mr Peter John Steele as a director (2 pages)
23 September 2011Termination of appointment of Richard Broackes-Carter as a director (1 page)
23 September 2011Appointment of Mr Colin Gordon Forrest Shearer as a director (2 pages)
23 September 2011Termination of appointment of Iain Rennie as a director (1 page)
23 September 2011Annual return made up to 16 July 2011 no member list (7 pages)
23 September 2011Termination of appointment of Ronald Courtman as a director (1 page)
23 September 2011Appointment of Mrs Nancy Ellen Broackes-Carter as a director (2 pages)
23 September 2011Appointment of Mr Colin Gordon Forrest Shearer as a director (2 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 July 2010Director's details changed for Iain Alexander Gauld Rennie on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Mr John Laird Watson on 16 July 2010 (2 pages)
24 July 2010Director's details changed for David Cox on 16 July 2010 (2 pages)
24 July 2010Annual return made up to 16 July 2010 no member list (6 pages)
24 July 2010Director's details changed for Eliane Regula Schleiffer on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Gaille Mackinnon on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Gaille Mackinnon on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Richard Bernard Frederick Broackes-Carter on 16 July 2010 (2 pages)
24 July 2010Director's details changed for David Cox on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Stanley Maurice Paine on 16 July 2010 (2 pages)
24 July 2010Secretary's details changed for Burnett & Reid on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Ronald Courtman on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Stanley Maurice Paine on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Dr William Stuart Fleming on 16 July 2010 (2 pages)
24 July 2010Secretary's details changed for Burnett & Reid on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Mr John Laird Watson on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Iain Alexander Gauld Rennie on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Eliane Regula Schleiffer on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Richard Bernard Frederick Broackes-Carter on 16 July 2010 (2 pages)
24 July 2010Director's details changed for Dr William Stuart Fleming on 16 July 2010 (2 pages)
24 July 2010Annual return made up to 16 July 2010 no member list (6 pages)
24 July 2010Director's details changed for Ronald Courtman on 16 July 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 August 2009Annual return made up to 16/07/09 (5 pages)
10 August 2009Appointment terminated director nancy steele (1 page)
10 August 2009Appointment terminated director nancy steele (1 page)
10 August 2009Annual return made up to 16/07/09 (5 pages)
22 May 2009Appointment terminated director gerhard hess (1 page)
22 May 2009Appointment terminated director carolyne robinson (1 page)
22 May 2009Appointment terminated director john robinson (1 page)
22 May 2009Appointment terminated director carolyne robinson (1 page)
22 May 2009Appointment terminated director gerhard hess (1 page)
22 May 2009Appointment terminated director john robinson (1 page)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 September 2008Director appointed john david robinson (1 page)
4 September 2008Director appointed john david robinson (1 page)
4 September 2008Director appointed david cox (1 page)
4 September 2008Director appointed david cox (1 page)
18 August 2008Appointment terminated director june meikle (1 page)
18 August 2008Appointment terminated director june meikle (1 page)
18 August 2008Annual return made up to 16/07/08 (5 pages)
18 August 2008Annual return made up to 16/07/08 (5 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 September 2007New director appointed (1 page)
7 September 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
2 August 2007Annual return made up to 16/07/07 (3 pages)
2 August 2007Annual return made up to 16/07/07 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 August 2006Annual return made up to 16/07/06 (3 pages)
4 August 2006Annual return made up to 16/07/06 (3 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
23 August 2005New director appointed (3 pages)
23 August 2005New director appointed (3 pages)
22 August 2005Annual return made up to 16/07/05 (7 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
22 August 2005Annual return made up to 16/07/05 (7 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director resigned (1 page)
18 August 2005Director resigned (1 page)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 April 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
4 August 2004New director appointed (1 page)
4 August 2004New director appointed (1 page)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004New director appointed (1 page)
23 July 2004New director appointed (2 pages)
23 July 2004Annual return made up to 16/07/04 (7 pages)
23 July 2004Annual return made up to 16/07/04 (7 pages)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
21 July 2003Annual return made up to 16/07/03 (7 pages)
21 July 2003Annual return made up to 16/07/03 (7 pages)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
5 April 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
7 August 2002Annual return made up to 16/07/02 (7 pages)
7 August 2002New director appointed (2 pages)
7 August 2002Annual return made up to 16/07/02 (7 pages)
7 August 2002New director appointed (2 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
6 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
19 July 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2001Annual return made up to 16/07/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
9 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
20 September 2000Annual return made up to 16/07/00
  • 363(288) ‐ Director resigned
(6 pages)
20 September 2000Annual return made up to 16/07/00
  • 363(288) ‐ Director resigned
(6 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
18 October 1999Annual return made up to 16/07/99 (9 pages)
18 October 1999Annual return made up to 16/07/99 (9 pages)
15 October 1999New director appointed (1 page)
15 October 1999New director appointed (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
12 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
12 April 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 August 1998Annual return made up to 16/07/98 (6 pages)
24 August 1998Annual return made up to 16/07/98 (6 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
16 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 June 1998Director resigned (1 page)
3 June 1998Director resigned (1 page)
21 July 1997Annual return made up to 16/07/97 (6 pages)
21 July 1997Annual return made up to 16/07/97 (6 pages)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
2 May 1997Director resigned (1 page)
4 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
16 September 1996Annual return made up to 16/07/96 (8 pages)
16 September 1996Annual return made up to 16/07/96 (8 pages)
2 September 1996Director resigned (1 page)
2 September 1996Director resigned (1 page)
23 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
10 August 1995Annual return made up to 16/07/95 (18 pages)
10 August 1995Annual return made up to 16/07/95 (18 pages)