Company NameCollege Of Piping Services Limited
Company StatusDissolved
Company NumberSC112729
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1988(35 years, 8 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Colin James Macneill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(26 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 16 March 2021)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Allan Grant Ramsay
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Fraser Stuart Morrison
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameLady Oona Mairi Macfie Ivory
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleProfessional Musician
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameAlan Rennie Forbes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleRetired Actuary
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameSir Brian Gammell Ivory
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Secretary NameFraser Stuart Morrison
StatusClosed
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMargaret Myles Gray
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleSecretary
Correspondence Address12 Lake Avenue
Lanark
ML11 9BQ
Scotland
Director NameSeumas Macneill
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RolePrincipal College Of Piping
Correspondence Address22 Mosshead Road
Bearsden
Glasgow
Lanarkshire
G61 3HN
Scotland
Director NameTerence MacDonough
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleRetired
Correspondence Address66 Craigton Avenue
Milngavie
Glasgow
Lanarkshire
G62 7SX
Scotland
Director NameHugh Archie Maccallum
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleChartered Secretary
Correspondence Address3 Tannahill Terrace
Dunblane
Perthshire
FK15 0AX
Scotland
Director NameMacgregor Kennedy
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleRetired
Correspondence Address19 Castle Street
Port Bannatyne
Rothesay
Isle Of Bute
PA20 0ND
Scotland
Secretary NameMargaret Myles Gray
NationalityBritish
StatusResigned
Appointed12 August 1988(same day as company formation)
RoleCompany Director
Correspondence Address12 Lake Avenue
Lanark
ML11 9BQ
Scotland
Director NameThomas Speirs
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1990(1 year, 5 months after company formation)
Appointment Duration21 years (resigned 04 February 2011)
RoleSelf Employed Consultant
Country of ResidenceScotland
Correspondence Address53 Christiemiller Avenue
Edinburgh
EH7 6TA
Scotland
Director NameMr Dugald Brown Macneill
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(6 years, 5 months after company formation)
Appointment Duration21 years, 10 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Craigleith View
Edinburgh
Lothian
EH4 3JZ
Scotland
Director NameDugald Macleod McIntyre
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(11 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address46 Apsley Street
Partick
Glasgow
Lanarkshire
G11 7SW
Scotland
Director NameMr David Murray Kerr
Date of BirthMay 1947 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed15 July 2003(14 years, 11 months after company formation)
Appointment Duration14 years, 9 months (resigned 30 April 2018)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence Address10 The Cross
Kilbarchan
Renfrewshire
PA10 2JG
Scotland
Director NameRobert Andrew Wallace
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 24 August 2014)
RoleJournalist
Country of ResidenceScotland
Correspondence Address36 Mt Harriot Drive
Stepps
Glasgow
G39 6DN
Scotland
Director NameHarry Teggin
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(15 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 October 2016)
RoleArchitect
Country of ResidenceScotland
Correspondence Address21 Lansdowne Crescent
Glasgow
Lanark
G20 6NG
Scotland
Secretary NameMr Dugald Brown Macneill
NationalityBritish
StatusResigned
Appointed06 February 2004(15 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 01 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address20 Craigleith View
Edinburgh
Lothian
EH4 3JZ
Scotland
Director NameMr Alan Wright McGhie
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2011(22 years, 6 months after company formation)
Appointment Duration4 years (resigned 26 February 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Bruce Hitchings
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2018)
RoleRetired Military Officer
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameRt Hon Lord Michael Martin
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2014)
RolePolitician
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr William Barry Donaldson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(24 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 2014)
RoleTeacher
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameMr Stuart Graeme Cassells
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2018)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Secretary NameFraser Macinnes
StatusResigned
Appointed01 December 2016(28 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 July 2017)
RoleCompany Director
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland
Director NameProf Graeme Douglas Roy
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(29 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2019)
RoleAcademic/Economist
Country of ResidenceScotland
Correspondence Address16 Otago Street
Glasgow
G12 8JH
Scotland

Contact

Websitecollegeofpiping.org
Telephone0141 3343587
Telephone regionGlasgow

Location

Registered Address16 Otago Street
Glasgow
G12 8JH
Scotland
ConstituencyGlasgow North
WardHillhead

Financials

Year2014
Net Worth£194
Cash£18,060
Current Liabilities£443,622

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 September 2007Delivered on: 27 September 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
11 June 2003Delivered on: 17 June 2003
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2021Voluntary strike-off action has been suspended (1 page)
29 December 2020First Gazette notice for voluntary strike-off (1 page)
23 December 2020Application to strike the company off the register (4 pages)
25 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 30 April 2019 (16 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
5 February 2019Cessation of The College of Piping as a person with significant control on 1 January 2019 (1 page)
5 February 2019Notification of The National Piping Centre Limited as a person with significant control on 1 January 2019 (2 pages)
23 January 2019Accounts for a small company made up to 30 April 2018 (11 pages)
18 January 2019Termination of appointment of Graeme Douglas Roy as a director on 5 January 2019 (1 page)
17 May 2018Appointment of Sir Brian Gammell Ivory as a director on 30 April 2018 (2 pages)
16 May 2018Appointment of Fraser Stuart Morrison as a secretary on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of David Murray Kerr as a director on 30 April 2018 (1 page)
11 May 2018Appointment of Mr Allan Grant Ramsay as a director on 30 April 2018 (2 pages)
11 May 2018Appointment of Professor Graeme Douglas Roy as a director on 30 April 2018 (2 pages)
11 May 2018Appointment of Mr Fraser Stuart Morrison as a director on 30 April 2018 (2 pages)
11 May 2018Termination of appointment of Bruce Hitchings as a director on 30 April 2018 (1 page)
11 May 2018Termination of appointment of Stuart Graeme Cassells as a director on 30 April 2018 (1 page)
11 May 2018Appointment of Lady Oona Mairi Macfie Ivory as a director on 30 April 2018 (2 pages)
11 May 2018Appointment of Alan Rennie Forbes as a director on 30 April 2018 (2 pages)
4 May 2018Satisfaction of charge 1 in full (4 pages)
4 May 2018Satisfaction of charge 2 in full (4 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Notification of The College of Piping as a person with significant control on 6 April 2016 (2 pages)
11 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
31 October 2017Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page)
31 October 2017Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
6 February 2017Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page)
6 February 2017Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page)
6 February 2017Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page)
6 February 2017Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page)
6 February 2017Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages)
6 February 2017Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages)
10 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
10 January 2017Accounts for a small company made up to 30 April 2016 (7 pages)
1 November 2016Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page)
1 November 2016Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages)
1 November 2016Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page)
1 November 2016Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages)
2 March 2016Annual return made up to 5 February 2016 no member list (6 pages)
2 March 2016Annual return made up to 5 February 2016 no member list (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (7 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
24 July 2015Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page)
1 June 2015Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page)
13 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
13 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
13 March 2015Annual return made up to 5 February 2015 no member list (6 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
26 January 2015Accounts for a small company made up to 30 April 2014 (7 pages)
9 January 2015Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page)
9 January 2015Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page)
9 January 2015Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page)
9 January 2015Termination of appointment of Robert Andrew Wallace as a director on 24 August 2014 (1 page)
9 January 2015Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page)
9 January 2015Termination of appointment of Robert Andrew Wallace as a director on 24 August 2014 (1 page)
7 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
7 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
7 March 2014Annual return made up to 5 February 2014 no member list (8 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
30 December 2013Accounts for a small company made up to 30 April 2013 (7 pages)
21 March 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
21 March 2013Termination of appointment of Dugald Mcintyre as a director (1 page)
21 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
21 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
21 March 2013Annual return made up to 5 February 2013 no member list (9 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
29 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
9 November 2012Appointment of Mr William Barry Donaldson as a director (2 pages)
9 November 2012Appointment of Mr Bruce Hitchings as a director (2 pages)
9 November 2012Appointment of Mr William Barry Donaldson as a director (2 pages)
9 November 2012Appointment of Mr Bruce Hitchings as a director (2 pages)
9 November 2012Appointment of Rt Hon Lord Michael Martin as a director (2 pages)
9 November 2012Appointment of Rt Hon Lord Michael Martin as a director (2 pages)
1 March 2012Annual return made up to 5 February 2012 no member list (8 pages)
1 March 2012Annual return made up to 5 February 2012 no member list (8 pages)
1 March 2012Annual return made up to 5 February 2012 no member list (8 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
4 January 2012Accounts for a small company made up to 30 April 2011 (7 pages)
7 April 2011Appointment of Mr Alan Wright Mcghie as a director (2 pages)
7 April 2011Appointment of Mr Alan Wright Mcghie as a director (2 pages)
22 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
22 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
22 February 2011Annual return made up to 5 February 2011 no member list (7 pages)
16 February 2011Termination of appointment of Thomas Speirs as a director (1 page)
16 February 2011Termination of appointment of Thomas Speirs as a director (1 page)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
18 March 2010Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Thomas Speirs on 5 February 2010 (2 pages)
18 March 2010Annual return made up to 5 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Thomas Speirs on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Thomas Speirs on 5 February 2010 (2 pages)
18 March 2010Annual return made up to 5 February 2010 no member list (5 pages)
18 March 2010Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages)
18 March 2010Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages)
18 March 2010Annual return made up to 5 February 2010 no member list (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
11 February 2009Annual return made up to 05/02/09 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2009Annual return made up to 05/02/09 (4 pages)
11 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 April 2008Annual return made up to 05/02/08 (4 pages)
3 April 2008Annual return made up to 05/02/08 (4 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 September 2007Partic of mort/charge * (3 pages)
27 September 2007Partic of mort/charge * (3 pages)
20 March 2007Annual return made up to 05/02/07 (2 pages)
20 March 2007Annual return made up to 05/02/07 (2 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
17 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
16 March 2006Annual return made up to 05/02/06 (2 pages)
16 March 2006Annual return made up to 05/02/06 (2 pages)
8 June 2005Annual return made up to 05/02/05 (2 pages)
8 June 2005Annual return made up to 05/02/05 (2 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Annual return made up to 05/02/04 (6 pages)
18 February 2004New secretary appointed (1 page)
18 February 2004Annual return made up to 05/02/04 (6 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 June 2003Partic of mort/charge * (6 pages)
17 June 2003Partic of mort/charge * (6 pages)
3 March 2003Annual return made up to 05/02/03 (5 pages)
3 March 2003Annual return made up to 05/02/03 (5 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 March 2002Annual return made up to 05/02/02 (4 pages)
26 March 2002Annual return made up to 05/02/02 (4 pages)
16 October 2001Total exemption small company accounts made up to 5 May 2001 (4 pages)
16 October 2001Total exemption small company accounts made up to 5 May 2001 (4 pages)
16 October 2001Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page)
16 October 2001Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page)
16 October 2001Total exemption small company accounts made up to 5 May 2001 (4 pages)
22 February 2001Annual return made up to 05/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
22 February 2001Annual return made up to 05/02/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
26 October 2000Accounts for a small company made up to 5 May 2000 (6 pages)
26 October 2000Accounts for a small company made up to 5 May 2000 (6 pages)
26 October 2000Accounts for a small company made up to 5 May 2000 (6 pages)
4 February 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director resigned
(4 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Annual return made up to 05/02/00
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1999Accounts for a small company made up to 5 May 1999 (6 pages)
15 November 1999Accounts for a small company made up to 5 May 1999 (6 pages)
15 November 1999Accounts for a small company made up to 5 May 1999 (6 pages)
25 March 1999Full accounts made up to 5 May 1998 (12 pages)
25 March 1999Full accounts made up to 5 May 1998 (12 pages)
25 March 1999Full accounts made up to 5 May 1998 (12 pages)
3 March 1999Annual return made up to 05/02/99 (6 pages)
3 March 1999Annual return made up to 05/02/99 (6 pages)
11 February 1998Full accounts made up to 5 May 1997 (12 pages)
11 February 1998Full accounts made up to 5 May 1997 (12 pages)
11 February 1998Full accounts made up to 5 May 1997 (12 pages)
9 February 1998Annual return made up to 05/02/98 (6 pages)
9 February 1998Annual return made up to 05/02/98 (6 pages)
10 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1997Full accounts made up to 5 May 1996 (12 pages)
10 February 1997Annual return made up to 05/02/97
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1997Director resigned (1 page)
10 February 1997Full accounts made up to 5 May 1996 (12 pages)
10 February 1997Director resigned (1 page)
10 February 1997Full accounts made up to 5 May 1996 (12 pages)
6 March 1996Amended full accounts made up to 5 May 1995 (12 pages)
6 March 1996Amended full accounts made up to 5 May 1995 (12 pages)
6 March 1996Amended full accounts made up to 5 May 1995 (12 pages)
4 March 1996Full accounts made up to 5 May 1995 (12 pages)
4 March 1996Full accounts made up to 5 May 1995 (12 pages)
4 March 1996Full accounts made up to 5 May 1995 (12 pages)
5 February 1996Annual return made up to 05/02/96 (6 pages)
5 February 1996Annual return made up to 05/02/96 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 August 1988Incorporation (16 pages)
12 August 1988Incorporation (16 pages)