Edinburgh
EH12 6LJ
Scotland
Director Name | Mr Mark Neal Macefield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2006(20 years after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cameron Road Edinburgh EH16 5XG Scotland |
Director Name | Mr Mark Anthony Paul Taddei |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2018(32 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Co Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Gregor McGregor Cowan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1987(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 December 1989) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Primrose Bank Road Edinburgh EH5 3JF Scotland |
Director Name | Mrs Primrose Smith McCabe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1987(1 year after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 December 1993) |
Role | Chartered Accountant |
Correspondence Address | 33 Hugh Miller Place Edinburgh EH3 5JG Scotland |
Director Name | Mrs Janet Mary Stevenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1988(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 10 Great Stuart Street Edinburgh Midlothian EH3 7TN Scotland |
Director Name | John Ballantine |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 October 1994) |
Role | Chartered Accountant |
Correspondence Address | 9-14 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
Director Name | Mr Gregor McGregor Cowan |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 December 1991) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Primrose Bank Road Edinburgh EH5 3JF Scotland |
Director Name | Anne H S Gray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 08 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 7 Palmerston Place Edinburgh Midlothian EH12 5AH Scotland |
Director Name | Susan Jarvie |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 1999) |
Role | Chartered Accountant |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | David Forbes Rutherford |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 06 February 1996) |
Role | Chartered Accountant |
Correspondence Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
Director Name | Henry Cunison Deans Rankin |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 December 1989) |
Role | Chartered Accountant |
Correspondence Address | 16 Camps Road Carnock Dunfermline Fife KY12 9JP Scotland |
Secretary Name | Susan Christina Jarvie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1988(2 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 April 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Raeburn Place Edinburgh EH4 1HN Scotland |
Director Name | Alexander McCalman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1991) |
Role | Chartered Accountant |
Correspondence Address | 14 Galloway Hill Road Kinross KY13 7RA Scotland |
Director Name | Ronald Watson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1989(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 December 1991) |
Role | Chartered Accountant |
Correspondence Address | Braecroft 43 Slamannan Road Falkirk Stirlingshire FK1 5NF Scotland |
Director Name | Ian Allan Sim |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2000) |
Role | Ca |
Correspondence Address | 111 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland |
Director Name | John Inglis Hume |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1990(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 December 1992) |
Role | Ca |
Correspondence Address | 1 Craiglockhart Loan Edinburgh Midlothian EH14 1HU Scotland |
Director Name | Mr James Robertson Byers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1991(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months (resigned 28 November 2003) |
Role | Ca |
Country of Residence | Scotland |
Correspondence Address | 25 Hillview Drive Edinburgh Midlothian EH12 8QP Scotland |
Director Name | Barry William Laurie |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(7 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 09 September 1994) |
Role | Chartered Accountant |
Correspondence Address | Avonmuir House Linlithgow West Lothian EH49 6LN Scotland |
Director Name | Jeffrey William Morren |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 06 September 2005) |
Role | Chartered Accountant |
Correspondence Address | 7 Rattray Way Edinburgh EH10 5TU Scotland |
Director Name | David Alexander Main |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 November 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Director Name | Mr James Wright Mathie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2005) |
Role | Chartered Accountant |
Correspondence Address | Laggan 17 Dryburn Brae West Linton Peeblesshire EH46 7JG Scotland |
Director Name | Mr John Douglas Ritchie |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Green Gables 9 Riselaw Crescent Edinburgh Midlothian EH10 6HN Scotland |
Secretary Name | Mr John Douglas Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 November 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Green Gables 9 Riselaw Crescent Edinburgh Midlothian EH10 6HN Scotland |
Director Name | Helen Marion Oliver |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 3a Ravelston Park Edinburgh EH4 3DX Scotland |
Director Name | Mr David James Miller |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years after company formation) |
Appointment Duration | 18 years (resigned 07 November 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 14 Blinkbonny Avenue Edinburgh Midlothian EH4 3HU Scotland |
Secretary Name | David Alexander Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
Director Name | Margaret Ross |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(16 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 March 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Merchiston Crescent Edinburgh EH10 5AJ Scotland |
Director Name | Mr John Blackhall Mitchell |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(19 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 February 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Craigleith Crescent Edinburgh Midlothian EH4 3JL Scotland |
Director Name | David Charles Nasmith Ogilvie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(29 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 11 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rutland Square Edinburgh EH1 2BW Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,269 |
Cash | £10,530 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 8 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 25 December 2023 with no updates (3 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
27 January 2023 | Confirmation statement made on 25 December 2022 with no updates (3 pages) |
28 January 2022 | Confirmation statement made on 25 December 2021 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
11 February 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
6 January 2021 | Confirmation statement made on 25 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 25 December 2019 with no updates (3 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 December 2018 | Confirmation statement made on 25 December 2018 with no updates (3 pages) |
14 November 2018 | Appointment of Mr Mark Anthony Paul Taddei as a director on 12 November 2018 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
12 November 2018 | Termination of appointment of David James Miller as a director on 7 November 2018 (1 page) |
28 December 2017 | Confirmation statement made on 25 December 2017 with updates (3 pages) |
28 December 2017 | Confirmation statement made on 25 December 2017 with updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 February 2017 | Termination of appointment of John Blackhall Mitchell as a director on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of John Blackhall Mitchell as a director on 2 February 2017 (1 page) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
28 December 2016 | Confirmation statement made on 25 December 2016 with updates (4 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
8 November 2016 | Director's details changed for Mr Mark Neal Macefield on 8 November 2016 (2 pages) |
8 November 2016 | Director's details changed for Mr Mark Neal Macefield on 8 November 2016 (2 pages) |
2 August 2016 | Termination of appointment of David Charles Nasmith Ogilvie as a director on 11 July 2016 (1 page) |
2 August 2016 | Termination of appointment of David Charles Nasmith Ogilvie as a director on 11 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to 9 Ainslie Place Edinburgh EH3 6AT on 12 July 2016 (2 pages) |
12 July 2016 | Registered office address changed from 25 Castle Terrace Edinburgh EH1 2ER to 9 Ainslie Place Edinburgh EH3 6AT on 12 July 2016 (2 pages) |
8 April 2016 | Termination of appointment of Margaret Ross as a director on 31 March 2016 (1 page) |
8 April 2016 | Termination of appointment of Margaret Ross as a director on 31 March 2016 (1 page) |
8 January 2016 | Annual return made up to 25 December 2015 no member list (7 pages) |
8 January 2016 | Annual return made up to 25 December 2015 no member list (7 pages) |
1 December 2015 | Appointment of David Charles Nasmith Ogilvie as a director on 3 November 2015 (2 pages) |
1 December 2015 | Appointment of David Charles Nasmith Ogilvie as a director on 3 November 2015 (2 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
20 April 2015 | Resolutions
|
20 April 2015 | Resolutions
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
21 January 2015 | Annual return made up to 25 December 2014 no member list (6 pages) |
21 January 2015 | Annual return made up to 25 December 2014 no member list (6 pages) |
16 January 2014 | Annual return made up to 25 December 2013 no member list (6 pages) |
16 January 2014 | Annual return made up to 25 December 2013 no member list (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
3 January 2013 | Annual return made up to 25 December 2012 no member list (6 pages) |
3 January 2013 | Annual return made up to 25 December 2012 no member list (6 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 25 December 2011 no member list (6 pages) |
4 January 2012 | Annual return made up to 25 December 2011 no member list (6 pages) |
2 February 2011 | Annual return made up to 25 December 2010 no member list (6 pages) |
2 February 2011 | Annual return made up to 25 December 2010 no member list (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
10 November 2010 | Termination of appointment of David Main as a secretary (2 pages) |
10 November 2010 | Termination of appointment of David Main as a secretary (2 pages) |
10 November 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 10 November 2010 (2 pages) |
10 November 2010 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 10 November 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John Blackhall Mitchell on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for John William Kennedy on 25 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 25 December 2009 no member list (5 pages) |
10 February 2010 | Director's details changed for John William Kennedy on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mr John Blackhall Mitchell on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Margaret Ross on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mark Neal Macefield on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Margaret Ross on 25 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Mark Neal Macefield on 25 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 25 December 2009 no member list (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 March 2009 | Annual return made up to 25/12/08 (3 pages) |
16 March 2009 | Annual return made up to 25/12/08 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 January 2008 | Annual return made up to 25/12/07 (2 pages) |
8 January 2008 | Annual return made up to 25/12/07 (2 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2007 | Annual return made up to 25/12/06 (5 pages) |
25 January 2007 | Annual return made up to 25/12/06 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
16 March 2006 | Annual return made up to 25/12/05 (5 pages) |
16 March 2006 | Annual return made up to 25/12/05 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
23 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
17 December 2004 | Annual return made up to 25/12/04
|
17 December 2004 | Annual return made up to 25/12/04
|
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
15 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
19 January 2004 | Annual return made up to 25/12/03 (6 pages) |
19 January 2004 | Annual return made up to 25/12/03 (6 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
4 February 2003 | Annual return made up to 25/12/02 (6 pages) |
4 February 2003 | Annual return made up to 25/12/02 (6 pages) |
20 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
20 January 2003 | Total exemption full accounts made up to 30 June 2002 (13 pages) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | New secretary appointed (2 pages) |
6 December 2002 | Secretary resigned;director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
14 January 2002 | Annual return made up to 25/12/01 (5 pages) |
14 January 2002 | Annual return made up to 25/12/01 (5 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 November 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | New director appointed (2 pages) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Annual return made up to 25/12/00
|
17 January 2001 | Annual return made up to 25/12/00
|
17 January 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
6 November 2000 | Full accounts made up to 30 June 2000 (10 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
5 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
11 January 2000 | Annual return made up to 25/12/99
|
11 January 2000 | Annual return made up to 25/12/99
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
29 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
30 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
25 January 1999 | Annual return made up to 25/12/98 (6 pages) |
25 January 1999 | Annual return made up to 25/12/98 (6 pages) |
16 October 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 October 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
19 January 1998 | Annual return made up to 25/12/97 (6 pages) |
19 January 1998 | Annual return made up to 25/12/97 (6 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 February 1997 | Full accounts made up to 30 September 1996 (9 pages) |
20 January 1997 | Annual return made up to 25/12/96 (6 pages) |
20 January 1997 | Annual return made up to 25/12/96 (6 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
10 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
10 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
4 March 1996 | New director appointed (2 pages) |
23 January 1996 | Annual return made up to 25/12/95 (6 pages) |
23 January 1996 | Annual return made up to 25/12/95 (6 pages) |
24 January 1991 | Full accounts made up to 30 September 1990 (9 pages) |
24 January 1991 | Full accounts made up to 30 September 1990 (9 pages) |
19 August 1988 | Full accounts made up to 30 September 1987 (8 pages) |
19 August 1988 | Full accounts made up to 30 September 1987 (8 pages) |
22 October 1986 | Incorporation (19 pages) |
22 October 1986 | Incorporation (19 pages) |