Aberdeen
AB10 6SD
Scotland
Director Name | Elisabeth Alathea Phethean |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 1990(4 years, 5 months after company formation) |
Appointment Duration | 34 years, 3 months |
Role | House Mother |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr John William Ralph |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2002(17 years, 2 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Eurytmy Lecturer |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Patricia Mary Younie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2010(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Charles Ronald Buchanan Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(25 years, 5 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Kristin Holtebekk Tallo |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2012(27 years after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Nurse/ Massage Therapist |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Stephanie Newbatt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2014(29 years after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Manager Of Care Home |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mrs Norma Mary Hart |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Senior Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr George Dylan Evans |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(36 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | House Coordinator |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Mr Martin Alfred |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2022(36 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Safety, Community And Management Support Officer |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2016(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Steve Lyons |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1995) |
Role | Curative Teacher |
Correspondence Address | Caranoc Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Lawrence Walker Milne |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 September 1992) |
Role | Solicitor |
Correspondence Address | Abbotsville 320 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9SB Scotland |
Director Name | Hans Henning Hansmann |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 16 March 2000) |
Role | School Principal |
Correspondence Address | St Andrew's House Murtle Bieldside Aberdeen AB1 9EP Scotland |
Director Name | Christian Nunhofer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 July 1999) |
Role | Accountant |
Correspondence Address | Long Meadow Priory Road Forest Row East Sussex RH18 5HP |
Director Name | Stephen Nathan Sands |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 1990) |
Role | Curative Teacher |
Correspondence Address | Caranoc Bieldside Aberdeen AB1 9BN Scotland |
Director Name | Alice Agneta Calderwood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 March 1989(3 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 24 August 2012) |
Role | Curative Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Judith Elizabeth Jones |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1990(4 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 13 May 2011) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | St.Devenicks Bieldside Aberdeen |
Director Name | Kerry Anne Menzinger |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(6 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 03 December 2010) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | St Andrews House Murltle Bieldside Aberdeen AB1 9EN Scotland |
Secretary Name | Nigel Roderick Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(7 years, 1 month after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Angela Anna Frickler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(10 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 August 1996) |
Role | Nurse |
Correspondence Address | Simeon Care For The Elderly Cairnlee Road West Bieldside Aberdeen AB1 9BN Scotland |
Director Name | Angelika Monteux |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 September 1997(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 May 2002) |
Role | House Parent |
Correspondence Address | Cairnlee House Cairnlee Estate Bieldside Aberdeen AB15 9BN Scotland |
Director Name | Patricia Mary Younie |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2001(16 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2007) |
Role | Teacher |
Correspondence Address | 97 Devonshire Road Aberdeen Aberdeenshire AB1 6XP Scotland |
Director Name | Mr David George Nicholson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months (resigned 10 February 2017) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Jeffrey Alan Balls |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 February 2011) |
Role | Camphill Coworker |
Country of Residence | United Kingdom |
Correspondence Address | Iona Botton Village Danby Whitby North Yorkshire YO21 2NJ |
Director Name | Mr Charles Ronald Buchanan Cox |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(21 years after company formation) |
Appointment Duration | 4 years (resigned 17 September 2010) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Gourdie House Spittalfield Perth Perthshire PH1 4LF Scotland |
Director Name | Mr Robert McIntosh Leggate |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 06 May 2022) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Ivan Krapivin |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(28 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Carden Place Aberdeen AB10 1UQ Scotland |
Director Name | Attila Toth |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Director Name | Douglas Wallace Duncan |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
Registered Address | Bto Solicitors Llp 48 St Vincent Street Glasgow G2 5HS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £183,774 |
Net Worth | £5,075,172 |
Cash | £378,296 |
Current Liabilities | £17,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month from now) |
15 February 2024 | Resolutions
|
---|---|
15 February 2024 | Memorandum and Articles of Association (16 pages) |
4 September 2023 | Accounts for a small company made up to 31 March 2023 (20 pages) |
28 August 2023 | Termination of appointment of Patricia Mary Younie as a director on 25 August 2023 (1 page) |
9 June 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
31 May 2023 | Registered office address changed from Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD to Bto Solicitors Llp 48 st Vincent Street Glasgow G2 5HS on 31 May 2023 (1 page) |
31 May 2023 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 19 May 2023 (1 page) |
23 November 2022 | Accounts for a small company made up to 31 March 2022 (20 pages) |
10 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
7 June 2022 | Appointment of Mr Martin Alfred as a director on 6 May 2022 (2 pages) |
30 May 2022 | Termination of appointment of Robert Mcintosh Leggate as a director on 6 May 2022 (1 page) |
20 April 2022 | Resolutions
|
20 April 2022 | Memorandum and Articles of Association (11 pages) |
20 April 2022 | Statement of company's objects (2 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
23 November 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
23 August 2021 | Appointment of Mr George Dylan Evans as a director on 13 August 2021 (2 pages) |
11 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
8 December 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
11 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
7 January 2020 | Accounts for a small company made up to 31 March 2019 (20 pages) |
11 November 2019 | Termination of appointment of Douglas Wallace Duncan as a director on 14 May 2019 (1 page) |
9 September 2019 | Director's details changed for John William Ralph on 9 September 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (21 pages) |
29 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
29 May 2018 | Appointment of Mrs Norma Mary Hart as a director on 27 April 2018 (2 pages) |
2 May 2018 | Appointment of Douglas Wallace Duncan as a director on 27 April 2018 (2 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
23 November 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
22 November 2017 | Termination of appointment of Attila Toth as a director on 17 November 2017 (1 page) |
22 November 2017 | Termination of appointment of Attila Toth as a director on 17 November 2017 (1 page) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
16 May 2017 | Termination of appointment of David George Nicholson as a director on 10 February 2017 (1 page) |
16 May 2017 | Termination of appointment of David George Nicholson as a director on 10 February 2017 (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (20 pages) |
1 November 2016 | Director's details changed for David George Nicholson on 20 October 2016 (2 pages) |
1 November 2016 | Director's details changed for David George Nicholson on 20 October 2016 (2 pages) |
21 October 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Nigel Roderick Wood as a secretary on 20 October 2016 (1 page) |
21 October 2016 | Appointment of Brodies Secretarial Services Limited as a secretary on 20 October 2016 (2 pages) |
3 June 2016 | Annual return made up to 28 May 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 28 May 2016 no member list (7 pages) |
13 May 2016 | Appointment of Attila Toth as a director on 12 February 2016 (2 pages) |
13 May 2016 | Appointment of Attila Toth as a director on 12 February 2016 (2 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
8 June 2015 | Director's details changed for Mrs Patricia Mary Younie on 28 May 2015 (2 pages) |
8 June 2015 | Director's details changed for Mrs Patricia Mary Younie on 28 May 2015 (2 pages) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (6 pages) |
4 June 2015 | Annual return made up to 28 May 2015 no member list (6 pages) |
28 May 2015 | Director's details changed for Mr Robert Mcintosh Leggate on 27 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Robert Mcintosh Leggate on 27 May 2015 (2 pages) |
22 May 2015 | Termination of appointment of Ivan Krapivin as a director on 15 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Ivan Krapivin as a director on 15 May 2015 (1 page) |
11 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
30 October 2014 | Appointment of Stephanie Newbatt as a director on 29 August 2014 (2 pages) |
30 October 2014 | Appointment of Stephanie Newbatt as a director on 29 August 2014 (2 pages) |
2 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 2 September 2014 (1 page) |
11 June 2014 | Annual return made up to 28 May 2014 no member list (7 pages) |
11 June 2014 | Annual return made up to 28 May 2014 no member list (7 pages) |
10 June 2014 | Appointment of Ivan Krapivin as a director (2 pages) |
10 June 2014 | Appointment of Ivan Krapivin as a director (2 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
29 May 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
29 May 2013 | Annual return made up to 28 May 2013 no member list (7 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
3 September 2012 | Termination of appointment of Alice Calderwood as a director (1 page) |
3 September 2012 | Termination of appointment of Alice Calderwood as a director (1 page) |
28 August 2012 | Appointment of Kristin Holtebekk Tallo as a director (2 pages) |
28 August 2012 | Appointment of Kristin Holtebekk Tallo as a director (2 pages) |
7 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
7 June 2012 | Annual return made up to 28 May 2012 no member list (5 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
13 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 19 September 2011 (1 page) |
19 September 2011 | Registered office address changed from 8 Albyn Terrace Aberdeen AB10 1YP on 19 September 2011 (1 page) |
6 June 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
6 June 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
6 June 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
6 June 2011 | Termination of appointment of Judith Jones as a director (1 page) |
6 June 2011 | Director's details changed for Alice Agneta Calderwood on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for Elisabeth Alathea Phethean on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
6 June 2011 | Secretary's details changed for Nigel Roderick Wood on 1 October 2009 (1 page) |
6 June 2011 | Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
6 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
6 June 2011 | Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages) |
6 June 2011 | Director's details changed for Rainer Reinardy on 1 October 2009 (2 pages) |
6 June 2011 | Termination of appointment of Judith Jones as a director (1 page) |
6 June 2011 | Annual return made up to 28 May 2011 no member list (5 pages) |
14 February 2011 | Termination of appointment of Jeffrey Balls as a director (1 page) |
14 February 2011 | Termination of appointment of Jeffrey Balls as a director (1 page) |
14 February 2011 | Appointment of Mr Charles Ronald Buchanan Cox as a director (2 pages) |
14 February 2011 | Appointment of Mr Charles Ronald Buchanan Cox as a director (2 pages) |
9 February 2011 | Termination of appointment of Kerry Menzinger as a director (1 page) |
9 February 2011 | Termination of appointment of Kerry Menzinger as a director (1 page) |
31 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
31 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
24 September 2010 | Termination of appointment of Charles Cox as a director (1 page) |
24 September 2010 | Termination of appointment of Charles Cox as a director (1 page) |
22 June 2010 | Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
22 June 2010 | Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
22 June 2010 | Annual return made up to 28 May 2010 no member list (8 pages) |
22 June 2010 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Charles Ronald Buchanan Cox on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Kerry Anne Menzinger on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Jeffrey Alan Balls on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for Judith Elizabeth Jones on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for John William Ralph on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
22 June 2010 | Director's details changed for David George Nicholson on 1 October 2009 (2 pages) |
29 April 2010 | Appointment of Mrs Patricia Mary Younie as a director (2 pages) |
29 April 2010 | Appointment of Mrs Patricia Mary Younie as a director (2 pages) |
28 April 2010 | Appointment of Mr Robert Mcintosh Leggate as a director (2 pages) |
28 April 2010 | Appointment of Mr Robert Mcintosh Leggate as a director (2 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
6 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
3 June 2009 | Annual return made up to 28/05/09 (5 pages) |
3 June 2009 | Annual return made up to 28/05/09 (5 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
4 September 2008 | Full accounts made up to 31 March 2008 (15 pages) |
6 June 2008 | Annual return made up to 28/05/08 (5 pages) |
6 June 2008 | Annual return made up to 28/05/08 (5 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
27 December 2007 | Full accounts made up to 31 March 2007 (13 pages) |
4 June 2007 | Annual return made up to 28/05/07 (7 pages) |
4 June 2007 | Annual return made up to 28/05/07 (7 pages) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
15 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 November 2006 | Full accounts made up to 31 March 2006 (16 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
26 June 2006 | Annual return made up to 28/05/06 (7 pages) |
26 June 2006 | Annual return made up to 28/05/06 (7 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
21 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
6 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
6 April 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
23 June 2005 | Annual return made up to 28/05/05 (3 pages) |
23 June 2005 | Annual return made up to 28/05/05 (3 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
24 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
24 March 2005 | Full accounts made up to 30 June 2004 (11 pages) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
8 June 2004 | Annual return made up to 28/05/04 (7 pages) |
8 June 2004 | Annual return made up to 28/05/04 (7 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
24 March 2004 | Full accounts made up to 30 June 2003 (11 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
28 June 2003 | Annual return made up to 28/05/03 (6 pages) |
28 June 2003 | Annual return made up to 28/05/03 (6 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
5 April 2003 | Full accounts made up to 30 June 2002 (11 pages) |
3 October 2002 | Auditor's resignation (1 page) |
3 October 2002 | Auditor's resignation (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
30 May 2002 | Annual return made up to 28/05/02 (6 pages) |
30 May 2002 | Annual return made up to 28/05/02 (6 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
1 May 2002 | Full accounts made up to 30 June 2001 (11 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
1 June 2001 | Annual return made up to 28/05/01
|
1 June 2001 | Annual return made up to 28/05/01
|
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
26 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 June 2000 | Annual return made up to 28/05/00 (5 pages) |
23 June 2000 | Annual return made up to 28/05/00 (5 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
25 June 1999 | Annual return made up to 28/05/99 (7 pages) |
25 June 1999 | Annual return made up to 28/05/99 (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 June 1998 | Annual return made up to 28/05/98 (7 pages) |
24 June 1998 | Annual return made up to 28/05/98 (7 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 June 1997 | Annual return made up to 28/05/97 (7 pages) |
24 June 1997 | Annual return made up to 28/05/97 (7 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
25 June 1996 | Annual return made up to 28/05/96 (7 pages) |
25 June 1996 | Annual return made up to 28/05/96 (7 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
11 June 1996 | Resolutions
|
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (10 pages) |
30 March 1996 | New director appointed (2 pages) |
30 March 1996 | New director appointed (2 pages) |
25 August 1995 | Director resigned (2 pages) |
25 August 1995 | Director resigned (2 pages) |
21 June 1995 | Annual return made up to 28/05/95
|
21 June 1995 | Annual return made up to 28/05/95
|
9 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
9 May 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
22 August 1985 | Incorporation (18 pages) |
22 August 1985 | Incorporation (18 pages) |