Aberdeen
AB15 4YL
Scotland
Director Name | Claire Denise Wallace |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Josephine Ann Phelan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2021(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Director Name | Stanley Cusiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 February 1990) |
Role | Solicitor |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB9 1JF Scotland |
Director Name | Christopher Martin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gunton Park Farm Hanworth Norfolk NR11 7HL |
Director Name | Mr Alastair Ogston Robertson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1989(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 September 1993) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Director Name | Joseph Henry Cross |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | West Court Keith Hall House Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Sheila Hill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | Flat 8 Keith Hall Inverurie Grampian AB51 0LD Scotland |
Director Name | Andrew Leadbetter |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 May 1993) |
Role | Petroleum Engineer |
Correspondence Address | House No 1 Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | George James Hutcheon King |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1993(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 April 1998) |
Role | Retired |
Correspondence Address | Library House Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Derek Anderson Rook |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 1998) |
Role | Operations Manager |
Correspondence Address | Flat 3 Keith Hall Inverurie Grampian AB51 0LD Scotland |
Director Name | Richard Frederick Hamilton Hill |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1995) |
Role | Retired |
Correspondence Address | Flat 8 Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Mrs Ann Nilsson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 1998) |
Role | Travel Consultant |
Correspondence Address | Tapestry House Keith Hall Inverurie Aberdeenshire AB51 0LQ Scotland |
Director Name | Sandra Ishbel Rook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1996(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 May 2007) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Mill Of Bonnyton Insch Aberdeenshire AB52 6SD Scotland |
Director Name | Mr Michael Victor Harman |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 25 November 1997) |
Role | Manager |
Correspondence Address | Apt 8 Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Mrs Susan Towler |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 09 April 1998) |
Role | Doctor |
Correspondence Address | 27 Westbury Road London N12 7NY |
Director Name | Mr Allan Aitken |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1997(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 23 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | George Roger Hendry |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(11 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2000) |
Role | Airline Pilot |
Correspondence Address | Flat 1 Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Fareeda Yasmin Ahmed |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 September 2000) |
Role | Oncologist |
Correspondence Address | Flat 5 Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Alexander Neil Petrie |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(12 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2000) |
Role | Self Employed |
Correspondence Address | West Tower Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Darla Ann Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 July 2003) |
Role | Company Director |
Correspondence Address | Flat 8,Keith Hall House Keith Hall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | David Robert Pepper |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 November 2005) |
Role | Consultant |
Correspondence Address | Flat 1 Keithhall Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Kim Geraldine Bottomley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2009) |
Role | Housewife |
Correspondence Address | The Tapestry House Keith Hall Inverurie AB51 0LQ Scotland |
Director Name | Mr Michael Alexander Barr |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 July 2013) |
Role | Oil & Gas |
Country of Residence | Scotland |
Correspondence Address | Flat 4 Keith Hall House Inverurie Aberdeenshire AB51 0LD Scotland |
Director Name | Mr Gavin James Drysder |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(28 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square Aberdeen Aberdeenshire AB10 1WF Scotland |
Director Name | Mr Matthew Anthony Barker |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(28 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 25 November 2021) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Secretary Name | Burnett & Reid (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1989(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 September 2012) |
Correspondence Address | 15 Golden Square Aberdeen AB10 1WF Scotland |
Secretary Name | Burnett & Reid Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(26 years after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 February 2024) |
Correspondence Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
Registered Address | Suite A, Ground Floor 9 Queens Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,792 |
Cash | £12,657 |
Current Liabilities | £8,020 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
7 September 2023 | Director's details changed for Josephine Ann Phelan on 12 May 2021 (2 pages) |
---|---|
7 September 2023 | Director's details changed for Claire Denise Wallace on 12 May 2021 (2 pages) |
6 September 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
1 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
20 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
25 November 2021 | Termination of appointment of Matthew Anthony Barker as a director on 25 November 2021 (1 page) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
21 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
21 May 2021 | Secretary's details changed for Burnett & Reid Llp on 12 May 2021 (1 page) |
21 May 2021 | Registered office address changed from 15 Golden Square Aberdeen Aberdeenshire AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 21 May 2021 (1 page) |
18 March 2021 | Appointment of Josephine Ann Phelan as a director on 4 March 2021 (2 pages) |
11 March 2021 | Termination of appointment of Gavin James Drysder as a director on 4 March 2021 (1 page) |
11 March 2021 | Appointment of Claire Denise Wallace as a director on 4 March 2021 (2 pages) |
15 June 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
27 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
6 December 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Annual return made up to 18 May 2016 no member list (3 pages) |
25 May 2016 | Annual return made up to 18 May 2016 no member list (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 July 2015 | Appointment of Mr Matthew Anthony Barker as a director on 23 April 2015 (2 pages) |
3 July 2015 | Annual return made up to 18 May 2015 no member list (3 pages) |
3 July 2015 | Termination of appointment of Allan Aitken as a director on 23 April 2015 (1 page) |
3 July 2015 | Termination of appointment of Allan Aitken as a director on 23 April 2015 (1 page) |
3 July 2015 | Annual return made up to 18 May 2015 no member list (3 pages) |
3 July 2015 | Appointment of Mr Matthew Anthony Barker as a director on 23 April 2015 (2 pages) |
20 October 2014 | Appointment of Mr Gavin James Drysder as a director on 10 September 2014 (2 pages) |
20 October 2014 | Appointment of Mr Gavin James Drysder as a director on 10 September 2014 (2 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page) |
8 September 2014 | Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page) |
8 September 2014 | Termination of appointment of Michael Alexander Barr as a director on 4 July 2013 (1 page) |
16 June 2014 | Annual return made up to 18 May 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 18 May 2014 no member list (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 no member list (4 pages) |
17 June 2013 | Annual return made up to 18 May 2013 no member list (4 pages) |
25 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
25 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
25 February 2013 | Termination of appointment of Burnett & Reid as a secretary (1 page) |
25 February 2013 | Appointment of Burnett & Reid Llp as a secretary (2 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 18 May 2012 no member list (4 pages) |
1 June 2012 | Annual return made up to 18 May 2012 no member list (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 June 2011 | Annual return made up to 18 May 2011 no member list (4 pages) |
8 June 2011 | Annual return made up to 18 May 2011 no member list (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 July 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
5 July 2010 | Annual return made up to 18 May 2010 no member list (3 pages) |
2 July 2010 | Director's details changed for Mr Allan Aitken on 18 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Burnett & Reid on 18 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Iain Cooper Sanderson on 18 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Iain Cooper Sanderson on 18 May 2010 (2 pages) |
2 July 2010 | Secretary's details changed for Burnett & Reid on 18 May 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Allan Aitken on 18 May 2010 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Appointment of Mr Michael Alexander Barr as a director (2 pages) |
19 October 2009 | Appointment of Mr Michael Alexander Barr as a director (2 pages) |
3 June 2009 | Appointment terminated director kim bottomley (1 page) |
3 June 2009 | Annual return made up to 18/05/09 (2 pages) |
3 June 2009 | Annual return made up to 18/05/09 (2 pages) |
3 June 2009 | Appointment terminated director kim bottomley (1 page) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 May 2008 | Annual return made up to 18/05/08 (3 pages) |
21 May 2008 | Annual return made up to 18/05/08 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
17 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 June 2007 | Annual return made up to 18/05/07 (2 pages) |
4 June 2007 | Annual return made up to 18/05/07 (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 June 2006 | Annual return made up to 18/05/06 (5 pages) |
20 June 2006 | Annual return made up to 18/05/06 (5 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
19 May 2005 | Annual return made up to 18/05/05 (5 pages) |
19 May 2005 | Annual return made up to 18/05/05 (5 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 August 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
28 May 2004 | Annual return made up to 18/05/04
|
28 May 2004 | Annual return made up to 18/05/04
|
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
26 August 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 July 2003 | New director appointed (2 pages) |
23 July 2003 | New director appointed (2 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
11 July 2003 | Annual return made up to 18/05/03
|
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Annual return made up to 18/05/03
|
11 July 2003 | Director resigned (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 July 2002 | Annual return made up to 18/05/02 (5 pages) |
4 July 2002 | Annual return made up to 18/05/02 (5 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
2 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
23 May 2001 | Annual return made up to 18/05/01
|
23 May 2001 | Annual return made up to 18/05/01
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Annual return made up to 18/05/00
|
18 July 2000 | Annual return made up to 18/05/00
|
18 July 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
8 August 1999 | Annual return made up to 18/05/99 (7 pages) |
8 August 1999 | Annual return made up to 18/05/99 (7 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
8 March 1999 | New director appointed (2 pages) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
11 June 1998 | Annual return made up to 18/05/98 (9 pages) |
11 June 1998 | Annual return made up to 18/05/98 (9 pages) |
10 November 1997 | New director appointed (2 pages) |
10 November 1997 | New director appointed (2 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
29 October 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
5 September 1997 | New director appointed (2 pages) |
5 September 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
7 August 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 18/05/97 (5 pages) |
8 July 1997 | Annual return made up to 18/05/97 (5 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
29 October 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
14 June 1996 | Annual return made up to 18/05/96 (7 pages) |
14 June 1996 | Annual return made up to 18/05/96 (7 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
5 October 1995 | Director resigned (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
4 September 1995 | Director resigned;new director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
3 August 1995 | New director appointed (2 pages) |
19 May 1995 | Annual return made up to 18/05/95 (12 pages) |
19 May 1995 | Annual return made up to 18/05/95 (12 pages) |