Company NameThe Association Of Independent Accountants In Scotland
Company StatusActive
Company NumberSC101466
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 October 1986(37 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John William Kennedy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2005(18 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address43 Corstorphine Hill Crescent
Edinburgh
EH12 6LJ
Scotland
Director NameMr Mark Neal Macefield
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2006(20 years after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Cameron Road
Edinburgh
EH16 5XG
Scotland
Director NameMr Mark Anthony Paul Taddei
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(32 years after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCo Johnston Smillie Ltd 6 Redheughs Rigg
Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Gregor McGregor Cowan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1987(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 25 December 1989)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameMrs Primrose Smith McCabe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1987(1 year after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 1993)
RoleChartered Accountant
Correspondence Address33 Hugh Miller Place
Edinburgh
EH3 5JG
Scotland
Director NameMrs Janet Mary Stevenson
NationalityBritish
StatusResigned
Appointed22 March 1988(1 year, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 December 1989)
RoleChartered Accountant
Correspondence Address10 Great Stuart Street
Edinburgh
Midlothian
EH3 7TN
Scotland
Director NameJohn Ballantine
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 12 October 1994)
RoleChartered Accountant
Correspondence Address9-14 Maritime Street
Edinburgh
Midlothian
EH6 6SB
Scotland
Director NameMr Gregor McGregor Cowan
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 02 December 1991)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Primrose Bank Road
Edinburgh
EH5 3JF
Scotland
Director NameAnne H S Gray
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 08 October 2002)
RoleChartered Accountant
Correspondence Address7 Palmerston Place
Edinburgh
Midlothian
EH12 5AH
Scotland
Director NameSusan Jarvie
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 1999)
RoleChartered Accountant
Correspondence Address9 Ainslie Place
Edinburgh
Midlothian
EH3 6AT
Scotland
Director NameDavid Forbes Rutherford
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 06 February 1996)
RoleChartered Accountant
Correspondence Address60 Constitution Street
Edinburgh
EH6 6RR
Scotland
Director NameHenry Cunison Deans Rankin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 25 December 1989)
RoleChartered Accountant
Correspondence Address16 Camps Road
Carnock
Dunfermline
Fife
KY12 9JP
Scotland
Secretary NameSusan Christina Jarvie
NationalityBritish
StatusResigned
Appointed12 December 1988(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 15 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Raeburn Place
Edinburgh
EH4 1HN
Scotland
Director NameAlexander McCalman
NationalityBritish
StatusResigned
Appointed25 December 1989(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1991)
RoleChartered Accountant
Correspondence Address14 Galloway Hill Road
Kinross
KY13 7RA
Scotland
Director NameRonald Watson Smith
NationalityBritish
StatusResigned
Appointed25 December 1989(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 1991)
RoleChartered Accountant
Correspondence AddressBraecroft 43 Slamannan Road
Falkirk
Stirlingshire
FK1 5NF
Scotland
Director NameIan Allan Sim
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2000)
RoleCa
Correspondence Address111 Montgomery Street
Edinburgh
Midlothian
EH7 5EX
Scotland
Director NameJohn Inglis Hume
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 01 December 1992)
RoleCa
Correspondence Address1 Craiglockhart Loan
Edinburgh
Midlothian
EH14 1HU
Scotland
Director NameMr James Robertson Byers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(5 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 28 November 2003)
RoleCa
Country of ResidenceScotland
Correspondence Address25 Hillview Drive
Edinburgh
Midlothian
EH12 8QP
Scotland
Director NameBarry William Laurie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(7 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 09 September 1994)
RoleChartered Accountant
Correspondence AddressAvonmuir House
Linlithgow
West Lothian
EH49 6LN
Scotland
Director NameJeffrey William Morren
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(9 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 September 2005)
RoleChartered Accountant
Correspondence Address7 Rattray Way
Edinburgh
EH10 5TU
Scotland
Director NameDavid Alexander Main
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 09 November 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameMr James Wright Mathie
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2005)
RoleChartered Accountant
Correspondence AddressLaggan
17 Dryburn Brae
West Linton
Peeblesshire
EH46 7JG
Scotland
Director NameMr John Douglas Ritchie
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreen Gables
9 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland
Secretary NameMr John Douglas Ritchie
NationalityBritish
StatusResigned
Appointed15 April 1999(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 November 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressGreen Gables
9 Riselaw Crescent
Edinburgh
Midlothian
EH10 6HN
Scotland
Director NameHelen Marion Oliver
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years after company formation)
Appointment Duration2 years, 4 months (resigned 25 March 2003)
RoleChartered Accountant
Correspondence Address3a Ravelston Park
Edinburgh
EH4 3DX
Scotland
Director NameMr David James Miller
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years after company formation)
Appointment Duration18 years (resigned 07 November 2018)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address14 Blinkbonny Avenue
Edinburgh
Midlothian
EH4 3HU
Scotland
Secretary NameDavid Alexander Main
NationalityBritish
StatusResigned
Appointed26 November 2002(16 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameMargaret Ross
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(16 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 March 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Merchiston Crescent
Edinburgh
EH10 5AJ
Scotland
Director NameMr John Blackhall Mitchell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(19 years after company formation)
Appointment Duration11 years, 2 months (resigned 02 February 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address12 Craigleith Crescent
Edinburgh
Midlothian
EH4 3JL
Scotland
Director NameDavid Charles Nasmith Ogilvie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(29 years after company formation)
Appointment Duration8 months, 1 week (resigned 11 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Rutland Square
Edinburgh
EH1 2BW
Scotland

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£11,269
Cash£10,530

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 December 2023 (3 months, 3 weeks ago)
Next Return Due8 January 2025 (8 months, 3 weeks from now)

Filing History

5 January 2024Confirmation statement made on 25 December 2023 with no updates (3 pages)
8 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
27 January 2023Confirmation statement made on 25 December 2022 with no updates (3 pages)
28 January 2022Confirmation statement made on 25 December 2021 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
11 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
6 January 2021Confirmation statement made on 25 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 25 December 2019 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
27 December 2018Confirmation statement made on 25 December 2018 with no updates (3 pages)
14 November 2018Appointment of Mr Mark Anthony Paul Taddei as a director on 12 November 2018 (2 pages)
12 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
12 November 2018Termination of appointment of David James Miller as a director on 7 November 2018 (1 page)
28 December 2017Confirmation statement made on 25 December 2017 with updates (3 pages)
28 December 2017Confirmation statement made on 25 December 2017 with updates (3 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
10 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
2 February 2017Termination of appointment of John Blackhall Mitchell as a director on 2 February 2017 (1 page)
2 February 2017Termination of appointment of John Blackhall Mitchell as a director on 2 February 2017 (1 page)
28 December 2016Confirmation statement made on 25 December 2016 with updates (4 pages)
28 December 2016Confirmation statement made on 25 December 2016 with updates (4 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
16 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 November 2016Director's details changed for Mr Mark Neal Macefield on 8 November 2016 (2 pages)
8 November 2016Director's details changed for Mr Mark Neal Macefield on 8 November 2016 (2 pages)
2 August 2016Termination of appointment of David Charles Nasmith Ogilvie as a director on 11 July 2016 (1 page)
2 August 2016Termination of appointment of David Charles Nasmith Ogilvie as a director on 11 July 2016 (1 page)
12 July 2016Registered 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 2016Registered 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 2016Termination of appointment of Margaret Ross as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of Margaret Ross as a director on 31 March 2016 (1 page)
8 January 2016Annual return made up to 25 December 2015 no member list (7 pages)
8 January 2016Annual return made up to 25 December 2015 no member list (7 pages)
1 December 2015Appointment of David Charles Nasmith Ogilvie as a director on 3 November 2015 (2 pages)
1 December 2015Appointment of David Charles Nasmith Ogilvie as a director on 3 November 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
25 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
21 January 2015Annual return made up to 25 December 2014 no member list (6 pages)
21 January 2015Annual return made up to 25 December 2014 no member list (6 pages)
16 January 2014Annual return made up to 25 December 2013 no member list (6 pages)
16 January 2014Annual return made up to 25 December 2013 no member list (6 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 January 2013Annual return made up to 25 December 2012 no member list (6 pages)
3 January 2013Annual return made up to 25 December 2012 no member list (6 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 January 2012Annual return made up to 25 December 2011 no member list (6 pages)
4 January 2012Annual return made up to 25 December 2011 no member list (6 pages)
2 February 2011Annual return made up to 25 December 2010 no member list (6 pages)
2 February 2011Annual return made up to 25 December 2010 no member list (6 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 November 2010Termination of appointment of David Main as a secretary (2 pages)
10 November 2010Termination of appointment of David Main as a secretary (2 pages)
10 November 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 10 November 2010 (2 pages)
10 November 2010Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 10 November 2010 (2 pages)
10 February 2010Director's details changed for Mr John Blackhall Mitchell on 25 December 2009 (2 pages)
10 February 2010Director's details changed for John William Kennedy on 25 December 2009 (2 pages)
10 February 2010Annual return made up to 25 December 2009 no member list (5 pages)
10 February 2010Director's details changed for John William Kennedy on 25 December 2009 (2 pages)
10 February 2010Director's details changed for Mr John Blackhall Mitchell on 25 December 2009 (2 pages)
10 February 2010Director's details changed for Margaret Ross on 25 December 2009 (2 pages)
10 February 2010Director's details changed for Mark Neal Macefield on 25 December 2009 (2 pages)
10 February 2010Director's details changed for Margaret Ross on 25 December 2009 (2 pages)
10 February 2010Director's details changed for Mark Neal Macefield on 25 December 2009 (2 pages)
10 February 2010Annual return made up to 25 December 2009 no member list (5 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 March 2009Annual return made up to 25/12/08 (3 pages)
16 March 2009Annual return made up to 25/12/08 (3 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2008Annual return made up to 25/12/07 (2 pages)
8 January 2008Annual return made up to 25/12/07 (2 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2007Annual return made up to 25/12/06 (5 pages)
25 January 2007Annual return made up to 25/12/06 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
16 March 2006Annual return made up to 25/12/05 (5 pages)
16 March 2006Annual return made up to 25/12/05 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
23 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
17 December 2004Annual return made up to 25/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 2004Annual return made up to 25/12/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
15 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 January 2004Annual return made up to 25/12/03 (6 pages)
19 January 2004Annual return made up to 25/12/03 (6 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
4 February 2003Annual return made up to 25/12/02 (6 pages)
4 February 2003Annual return made up to 25/12/02 (6 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
20 January 2003Total exemption full accounts made up to 30 June 2002 (13 pages)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned;director resigned (1 page)
6 December 2002New secretary appointed (2 pages)
6 December 2002Secretary resigned;director resigned (1 page)
26 November 2002Director resigned (1 page)
26 November 2002Director resigned (1 page)
14 January 2002Annual return made up to 25/12/01 (5 pages)
14 January 2002Annual return made up to 25/12/01 (5 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
17 January 2001Annual return made up to 25/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2001Annual return made up to 25/12/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
6 November 2000Full accounts made up to 30 June 2000 (10 pages)
5 April 2000Full accounts made up to 30 June 1999 (11 pages)
5 April 2000Full accounts made up to 30 June 1999 (11 pages)
11 January 2000Annual return made up to 25/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
11 January 2000Annual return made up to 25/12/99
  • 363(288) ‐ Secretary resigned
(5 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed;new director appointed (2 pages)
30 March 1999Full accounts made up to 30 June 1998 (9 pages)
30 March 1999Full accounts made up to 30 June 1998 (9 pages)
25 January 1999Annual return made up to 25/12/98 (6 pages)
25 January 1999Annual return made up to 25/12/98 (6 pages)
16 October 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
16 October 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
5 February 1998Full accounts made up to 30 September 1997 (12 pages)
19 January 1998Annual return made up to 25/12/97 (6 pages)
19 January 1998Annual return made up to 25/12/97 (6 pages)
20 February 1997Full accounts made up to 30 September 1996 (9 pages)
20 February 1997Full accounts made up to 30 September 1996 (9 pages)
20 January 1997Annual return made up to 25/12/96 (6 pages)
20 January 1997Annual return made up to 25/12/96 (6 pages)
20 January 1997Director resigned (1 page)
20 January 1997Director resigned (1 page)
10 July 1996Full accounts made up to 30 September 1995 (12 pages)
10 July 1996Full accounts made up to 30 September 1995 (12 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
23 January 1996Annual return made up to 25/12/95 (6 pages)
23 January 1996Annual return made up to 25/12/95 (6 pages)
24 January 1991Full accounts made up to 30 September 1990 (9 pages)
24 January 1991Full accounts made up to 30 September 1990 (9 pages)
19 August 1988Full accounts made up to 30 September 1987 (8 pages)
19 August 1988Full accounts made up to 30 September 1987 (8 pages)
22 October 1986Incorporation (19 pages)
22 October 1986Incorporation (19 pages)