Glasgow
G12 8JH
Scotland
Director Name | Mr Allan Grant Ramsay |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Mr Fraser Stuart Morrison |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Lady Oona Mairi Macfie Ivory |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Professional Musician |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Alan Rennie Forbes |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Retired Actuary |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Sir Brian Gammell Ivory |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Secretary Name | Fraser Stuart Morrison |
---|---|
Status | Closed |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Margaret Myles Gray |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Secretary |
Correspondence Address | 12 Lake Avenue Lanark ML11 9BQ Scotland |
Director Name | Seumas Macneill |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Principal College Of Piping |
Correspondence Address | 22 Mosshead Road Bearsden Glasgow Lanarkshire G61 3HN Scotland |
Director Name | Terence MacDonough |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Retired |
Correspondence Address | 66 Craigton Avenue Milngavie Glasgow Lanarkshire G62 7SX Scotland |
Director Name | Hugh Archie Maccallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 3 Tannahill Terrace Dunblane Perthshire FK15 0AX Scotland |
Director Name | Macgregor Kennedy |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Retired |
Correspondence Address | 19 Castle Street Port Bannatyne Rothesay Isle Of Bute PA20 0ND Scotland |
Secretary Name | Margaret Myles Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lake Avenue Lanark ML11 9BQ Scotland |
Director Name | Thomas Speirs |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1990(1 year, 5 months after company formation) |
Appointment Duration | 21 years (resigned 04 February 2011) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | 53 Christiemiller Avenue Edinburgh EH7 6TA Scotland |
Director Name | Mr Dugald Brown Macneill |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(6 years, 5 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Craigleith View Edinburgh Lothian EH4 3JZ Scotland |
Director Name | Dugald Macleod McIntyre |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(11 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 46 Apsley Street Partick Glasgow Lanarkshire G11 7SW Scotland |
Director Name | Mr David Murray Kerr |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2003(14 years, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 April 2018) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 10 The Cross Kilbarchan Renfrewshire PA10 2JG Scotland |
Director Name | Robert Andrew Wallace |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 24 August 2014) |
Role | Journalist |
Country of Residence | Scotland |
Correspondence Address | 36 Mt Harriot Drive Stepps Glasgow G39 6DN Scotland |
Director Name | Harry Teggin |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(15 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 October 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 21 Lansdowne Crescent Glasgow Lanark G20 6NG Scotland |
Secretary Name | Mr Dugald Brown Macneill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(15 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 December 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 20 Craigleith View Edinburgh Lothian EH4 3JZ Scotland |
Director Name | Mr Alan Wright McGhie |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(22 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Mr Bruce Hitchings |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2018) |
Role | Retired Military Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Rt Hon Lord Michael Martin |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2014) |
Role | Politician |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Mr William Barry Donaldson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 August 2014) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Mr Stuart Graeme Cassells |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Secretary Name | Fraser Macinnes |
---|---|
Status | Resigned |
Appointed | 01 December 2016(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 July 2017) |
Role | Company Director |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Director Name | Prof Graeme Douglas Roy |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(29 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 January 2019) |
Role | Academic/Economist |
Country of Residence | Scotland |
Correspondence Address | 16 Otago Street Glasgow G12 8JH Scotland |
Website | collegeofpiping.org |
---|---|
Telephone | 0141 3343587 |
Telephone region | Glasgow |
Registered Address | 16 Otago Street Glasgow G12 8JH Scotland |
---|---|
Constituency | Glasgow North |
Ward | Hillhead |
Year | 2014 |
---|---|
Net Worth | £194 |
Cash | £18,060 |
Current Liabilities | £443,622 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 September 2007 | Delivered 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 2003 | Delivered 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 |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2021 | Voluntary strike-off action has been suspended (1 page) |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2020 | Application to strike the company off the register (4 pages) |
25 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (16 pages) |
7 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
5 February 2019 | Cessation of The College of Piping as a person with significant control on 1 January 2019 (1 page) |
5 February 2019 | Notification of The National Piping Centre Limited as a person with significant control on 1 January 2019 (2 pages) |
23 January 2019 | Accounts for a small company made up to 30 April 2018 (11 pages) |
18 January 2019 | Termination of appointment of Graeme Douglas Roy as a director on 5 January 2019 (1 page) |
17 May 2018 | Appointment of Sir Brian Gammell Ivory as a director on 30 April 2018 (2 pages) |
16 May 2018 | Appointment of Fraser Stuart Morrison as a secretary on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of David Murray Kerr as a director on 30 April 2018 (1 page) |
11 May 2018 | Appointment of Mr Allan Grant Ramsay as a director on 30 April 2018 (2 pages) |
11 May 2018 | Appointment of Professor Graeme Douglas Roy as a director on 30 April 2018 (2 pages) |
11 May 2018 | Appointment of Mr Fraser Stuart Morrison as a director on 30 April 2018 (2 pages) |
11 May 2018 | Termination of appointment of Bruce Hitchings as a director on 30 April 2018 (1 page) |
11 May 2018 | Termination of appointment of Stuart Graeme Cassells as a director on 30 April 2018 (1 page) |
11 May 2018 | Appointment of Lady Oona Mairi Macfie Ivory as a director on 30 April 2018 (2 pages) |
11 May 2018 | Appointment of Alan Rennie Forbes as a director on 30 April 2018 (2 pages) |
4 May 2018 | Satisfaction of charge 1 in full (4 pages) |
4 May 2018 | Satisfaction of charge 2 in full (4 pages) |
9 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
9 February 2018 | Withdrawal of a person with significant control statement on 9 February 2018 (2 pages) |
9 February 2018 | Notification of The College of Piping as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
31 October 2017 | Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page) |
31 October 2017 | Termination of appointment of Fraser Macinnes as a secretary on 28 July 2017 (1 page) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 5 February 2017 with updates (4 pages) |
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a director on 1 December 2016 (1 page) |
6 February 2017 | Termination of appointment of Dugald Brown Macneill as a secretary on 1 December 2016 (1 page) |
6 February 2017 | Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages) |
6 February 2017 | Appointment of Fraser Macinnes as a secretary on 1 December 2016 (2 pages) |
10 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
10 January 2017 | Accounts for a small company made up to 30 April 2016 (7 pages) |
1 November 2016 | Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages) |
1 November 2016 | Termination of appointment of Harry Teggin as a director on 18 October 2016 (1 page) |
1 November 2016 | Appointment of Mr Stuart Graeme Cassells as a director on 29 September 2016 (2 pages) |
2 March 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 5 February 2016 no member list (6 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
5 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
24 July 2015 | Appointment of Mr Colin James Macneill as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page) |
1 June 2015 | Termination of appointment of Alan Wright Mcghie as a director on 26 February 2015 (1 page) |
13 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
13 March 2015 | Annual return made up to 5 February 2015 no member list (6 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
26 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
9 January 2015 | Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page) |
9 January 2015 | Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page) |
9 January 2015 | Termination of appointment of Michael Martin as a director on 25 July 2014 (1 page) |
9 January 2015 | Termination of appointment of Robert Andrew Wallace as a director on 24 August 2014 (1 page) |
9 January 2015 | Termination of appointment of William Barry Donaldson as a director on 24 August 2014 (1 page) |
9 January 2015 | Termination of appointment of Robert Andrew Wallace as a director on 24 August 2014 (1 page) |
7 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
7 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
7 March 2014 | Annual return made up to 5 February 2014 no member list (8 pages) |
30 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
30 December 2013 | Accounts for a small company made up to 30 April 2013 (7 pages) |
21 March 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
21 March 2013 | Termination of appointment of Dugald Mcintyre as a director (1 page) |
21 March 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
21 March 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
21 March 2013 | Annual return made up to 5 February 2013 no member list (9 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
29 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
9 November 2012 | Appointment of Mr William Barry Donaldson as a director (2 pages) |
9 November 2012 | Appointment of Mr Bruce Hitchings as a director (2 pages) |
9 November 2012 | Appointment of Mr William Barry Donaldson as a director (2 pages) |
9 November 2012 | Appointment of Mr Bruce Hitchings as a director (2 pages) |
9 November 2012 | Appointment of Rt Hon Lord Michael Martin as a director (2 pages) |
9 November 2012 | Appointment of Rt Hon Lord Michael Martin as a director (2 pages) |
1 March 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
1 March 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
1 March 2012 | Annual return made up to 5 February 2012 no member list (8 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
4 January 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 April 2011 | Appointment of Mr Alan Wright Mcghie as a director (2 pages) |
7 April 2011 | Appointment of Mr Alan Wright Mcghie as a director (2 pages) |
22 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
22 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
22 February 2011 | Annual return made up to 5 February 2011 no member list (7 pages) |
16 February 2011 | Termination of appointment of Thomas Speirs as a director (1 page) |
16 February 2011 | Termination of appointment of Thomas Speirs as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
16 December 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
18 March 2010 | Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas Speirs on 5 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Thomas Speirs on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Thomas Speirs on 5 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
18 March 2010 | Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages) |
18 March 2010 | Director's details changed for Robert Andrew Wallace on 5 February 2010 (2 pages) |
18 March 2010 | Annual return made up to 5 February 2010 no member list (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 February 2009 | Annual return made up to 05/02/09 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
11 February 2009 | Annual return made up to 05/02/09 (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 April 2008 | Annual return made up to 05/02/08 (4 pages) |
3 April 2008 | Annual return made up to 05/02/08 (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
20 March 2007 | Annual return made up to 05/02/07 (2 pages) |
20 March 2007 | Annual return made up to 05/02/07 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
17 March 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
16 March 2006 | Annual return made up to 05/02/06 (2 pages) |
16 March 2006 | Annual return made up to 05/02/06 (2 pages) |
8 June 2005 | Annual return made up to 05/02/05 (2 pages) |
8 June 2005 | Annual return made up to 05/02/05 (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Annual return made up to 05/02/04 (6 pages) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Annual return made up to 05/02/04 (6 pages) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
3 December 2003 | New director appointed (2 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
21 September 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
17 June 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | Annual return made up to 05/02/03 (5 pages) |
3 March 2003 | Annual return made up to 05/02/03 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 November 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
26 March 2002 | Annual return made up to 05/02/02 (4 pages) |
26 March 2002 | Annual return made up to 05/02/02 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 5 May 2001 (4 pages) |
16 October 2001 | Total exemption small company accounts made up to 5 May 2001 (4 pages) |
16 October 2001 | Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page) |
16 October 2001 | Accounting reference date shortened from 05/05/02 to 30/04/02 (1 page) |
16 October 2001 | Total exemption small company accounts made up to 5 May 2001 (4 pages) |
22 February 2001 | Annual return made up to 05/02/01
|
22 February 2001 | Annual return made up to 05/02/01
|
26 October 2000 | Accounts for a small company made up to 5 May 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 5 May 2000 (6 pages) |
26 October 2000 | Accounts for a small company made up to 5 May 2000 (6 pages) |
4 February 2000 | Annual return made up to 05/02/00
|
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | New director appointed (2 pages) |
4 February 2000 | Annual return made up to 05/02/00
|
15 November 1999 | Accounts for a small company made up to 5 May 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 5 May 1999 (6 pages) |
15 November 1999 | Accounts for a small company made up to 5 May 1999 (6 pages) |
25 March 1999 | Full accounts made up to 5 May 1998 (12 pages) |
25 March 1999 | Full accounts made up to 5 May 1998 (12 pages) |
25 March 1999 | Full accounts made up to 5 May 1998 (12 pages) |
3 March 1999 | Annual return made up to 05/02/99 (6 pages) |
3 March 1999 | Annual return made up to 05/02/99 (6 pages) |
11 February 1998 | Full accounts made up to 5 May 1997 (12 pages) |
11 February 1998 | Full accounts made up to 5 May 1997 (12 pages) |
11 February 1998 | Full accounts made up to 5 May 1997 (12 pages) |
9 February 1998 | Annual return made up to 05/02/98 (6 pages) |
9 February 1998 | Annual return made up to 05/02/98 (6 pages) |
10 February 1997 | Annual return made up to 05/02/97
|
10 February 1997 | Full accounts made up to 5 May 1996 (12 pages) |
10 February 1997 | Annual return made up to 05/02/97
|
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Full accounts made up to 5 May 1996 (12 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Full accounts made up to 5 May 1996 (12 pages) |
6 March 1996 | Amended full accounts made up to 5 May 1995 (12 pages) |
6 March 1996 | Amended full accounts made up to 5 May 1995 (12 pages) |
6 March 1996 | Amended full accounts made up to 5 May 1995 (12 pages) |
4 March 1996 | Full accounts made up to 5 May 1995 (12 pages) |
4 March 1996 | Full accounts made up to 5 May 1995 (12 pages) |
4 March 1996 | Full accounts made up to 5 May 1995 (12 pages) |
5 February 1996 | Annual return made up to 05/02/96 (6 pages) |
5 February 1996 | Annual return made up to 05/02/96 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
12 August 1988 | Incorporation (16 pages) |
12 August 1988 | Incorporation (16 pages) |