Aberfeldy
Perthshire
PH15 2NB
Scotland
Director Name | Mr Alastair Maclennan Irvine |
---|---|
Date of Birth | April 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(26 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | The Old Manse Weem Aberfeldy Perthshire PH15 2LD Scotland |
Director Name | Mr Ian Nicholas (Nick) Grant |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2016(27 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Clachan Fearnan Aberfeldy Perthshire PH15 2PF Scotland |
Director Name | Mr John Cameron Duff |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2018(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | Tomchulan Old Crieff Road Aberfeldy Perthshire PH15 2DH Scotland |
Director Name | Mr John Steele |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 April 2019(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Mechanical Engineer |
Country of Residence | Scotland |
Correspondence Address | Dallavon Taybridge Road Aberfeldy PH15 2BH Scotland |
Director Name | Mr John Hew Wilson Watt |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Port Na Sallan Grandtully Pitlochry PH9 0PL Scotland |
Director Name | Mr Richard Andrew Foulsham |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Louis Centre The Square Aberfeldy PH15 2DD Scotland |
Director Name | Mr John Frederick |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lovat Cottage Weem Aberfeldy PH15 2LD Scotland |
Director Name | Mr John Frederick Freeman |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2021(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lovat Cottage Weem Aberfeldy PH15 2LD Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 29 December 1988(same day as company formation) |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ronald Niall Graham-Campbell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1988(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Ckd Finlayson Hughes Lynedoch House,Barossa Place Perth Perthshire PH1 5EP Scotland |
Director Name | Mr James Duncan Millar |
---|---|
Date of Birth | April 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1990(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 15 November 1994) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Remony Kenmore Aberfeldy Perthshire PH15 2HR Scotland |
Director Name | Arthur Frederick Andrews |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 1993) |
Role | Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | Lonaville Rannoch Pitlochry Perthshire PH17 2QJ Scotland |
Director Name | Howard Laurence Liddell |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 August 1997) |
Role | Architect |
Correspondence Address | Aberfeldy Studios Chapel Street Aberfeldy Perthshire PH15 2AS Scotland |
Director Name | James Thomson Dermot Grimson |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 August 1995) |
Role | Executive Director Of Charity |
Correspondence Address | 10 St Johns Place Perth Perthshire PH1 5SZ Scotland |
Director Name | Kathryn Alicia Conway |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 14 September 2001) |
Role | Housewife |
Correspondence Address | Glenlyon Post House Glenlyon Aberfeldy Perthshire PH15 2PP Scotland |
Director Name | Kathryn Alicia Conway |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 September 1993(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 14 September 2001) |
Role | Housewife |
Correspondence Address | Glenlyon Post House Glenlyon Aberfeldy Perthshire PH15 2PP Scotland |
Director Name | Mr William Norman Jackson |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 March 1997) |
Role | Charterd Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Derculich House Strathtay Pitlochry Perthshire PH9 0LR Scotland |
Director Name | Mr Robin Paul Baker |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 21 August 1997) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 34 Kenmore Street Aberfeldy Perthshire PH15 2BL Scotland |
Director Name | Andrew Cole |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2002) |
Role | General Manager |
Correspondence Address | Grassways Dalchiaran Fearnan Aberfeldy PH15 2QW Scotland |
Director Name | Mrs Jean Duff |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(8 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 July 1998) |
Role | Bank Customer Service Managerq |
Correspondence Address | 31 Bank Street Aberfeldy Perthshire PH15 2BB Scotland |
Director Name | Mr John Low |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 May 2000) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Kinnaird Bank Pitlochry Perthshire PH16 5JL Scotland |
Director Name | Dr Thomas Nicholas Dixon |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 December 2001) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | Viewfield Acharn Aberfeldy Perthshire PH15 2HU Scotland |
Director Name | David Arthur John Hunt |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 April 2005) |
Role | Technical Manager |
Correspondence Address | Wester Lix Cottage Wester Lix Killin Perthshire FK21 8RD Scotland |
Director Name | Anthony Peter Blythe |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2002(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 January 2007) |
Role | Self Employed |
Correspondence Address | Millbrook Cottage Croftnamuick Aberfeldy Perthshire PH15 2JE Scotland |
Director Name | Kathryn Alicia Conway |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 April 2009) |
Role | Retired |
Correspondence Address | 47 Duntaylor Avenue Aberfeldy Perthshire PH15 2BX Scotland |
Director Name | David Curtis Grieve |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 June 2008) |
Role | Teacher |
Correspondence Address | 23 Breadalbane Terrace Aberfeldy Perthshire PH15 2AG Scotland |
Director Name | Stephen Broadbent |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 May 2011) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Duntaylor Avenue Aberfeldy Perthshire PH15 2BX Scotland |
Director Name | Miss Linda Campbell |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2013) |
Role | Therapist |
Country of Residence | Scotland |
Correspondence Address | 10 Appin Place Aberfeldy Perthshire PH15 2AH Scotland |
Director Name | Cllr Ian Robert Campbell |
---|---|
Date of Birth | December 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 February 2018) |
Role | Councillor Pkc |
Country of Residence | Scotland |
Correspondence Address | 1 West Park Stanley Perth PH1 4QU Scotland |
Director Name | Mrs Joan Bower |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 May 2011(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tayview Acharn Aberfeldy Perthshire PH15 2HS Scotland |
Director Name | Mr William Bruce |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2013(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 February 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mrs May Brown |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 May 2013(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 November 2019) |
Role | School Teacher/Vetinary Secretary |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
Director Name | Mrs Rebecca Veronica Cameron |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 May 2021) |
Role | Tutor/Charity Project Manager |
Country of Residence | Scotland |
Correspondence Address | The Locus Centre The Square Aberfeldy Perthshire PH15 2DD Scotland |
Director Name | Miss Anne Ross Hislop Beeson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2016(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2017) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | East Croftnuisk Edradynate Aberfeldy Perthshire PH15 2JU Scotland |
Website | locuscentre.org |
---|---|
Telephone | 01887 829187 |
Telephone region | Aberfeldy |
Registered Address | 51 Atholl Road Pitlochry PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £181,902 |
Net Worth | £400,316 |
Cash | £37,738 |
Current Liabilities | £1,797 |
Latest Accounts | 31 October 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (9 months from now) |
23 June 2014 | Delivered on: 10 July 2014 Persons entitled: Perth and Kinross Council Classification: A registered charge Particulars: Aberfeldy town hall crieff road aberfeldy perthshire. Outstanding |
---|
4 December 2017 | Termination of appointment of Anne Ross Hislop Beeson as a director on 1 November 2017 (1 page) |
---|---|
22 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
22 June 2017 | Director's details changed for Ian Norman Kenneth Menzies on 20 June 2017 (2 pages) |
27 March 2017 | Termination of appointment of Jenny Wyllie as a director on 6 March 2017 (1 page) |
17 March 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
28 July 2016 | Director's details changed for Miss Anne Ross Hislop on 28 July 2016 (2 pages) |
28 July 2016 | Annual return made up to 17 June 2016 no member list (7 pages) |
21 June 2016 | Total exemption full accounts made up to 31 October 2015 (9 pages) |
8 June 2016 | Appointment of Miss Anne Ross Hislop as a director on 9 May 2016 (2 pages) |
8 June 2016 | Termination of appointment of Henry James Murdoch as a director on 9 May 2016 (1 page) |
8 June 2016 | Appointment of Mr Ian Nicholas (Nick) Grant as a director on 9 May 2016 (2 pages) |
22 June 2015 | Annual return made up to 17 June 2015 no member list (10 pages) |
9 April 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
7 April 2015 | Termination of appointment of William Bruce as a director on 12 February 2015 (1 page) |
7 April 2015 | Termination of appointment of Ronald Neil Young as a director on 5 January 2015 (1 page) |
7 April 2015 | Appointment of Mrs Rebecca Veronica Cameron as a director on 28 January 2015 (2 pages) |
7 April 2015 | Appointment of Mr Henry James Murdoch as a director on 28 January 2015 (2 pages) |
7 April 2015 | Appointment of Mr Alastair Maclennan Irvine as a director on 28 January 2015 (2 pages) |
7 April 2015 | Termination of appointment of Morna Williams as a director on 28 December 2014 (1 page) |
7 April 2015 | Termination of appointment of Ronald Neil Young as a director on 5 January 2015 (1 page) |
21 July 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
10 July 2014 | Registration of charge SC1153980001, created on 23 June 2014 (6 pages) |
26 June 2014 | Annual return made up to 17 June 2014 no member list (10 pages) |
18 March 2014 | Appointment of Mrs Jenny Wyllie as a director (2 pages) |
30 August 2013 | Termination of appointment of Norman Mccandlish as a director (1 page) |
24 July 2013 | Appointment of Mrs May Brown as a director (2 pages) |
24 July 2013 | Annual return made up to 17 June 2013 no member list (11 pages) |
24 July 2013 | Termination of appointment of Joan Bower as a director (1 page) |
15 July 2013 | Appointment of Mr William Bruce as a director (2 pages) |
24 April 2013 | Total exemption full accounts made up to 31 October 2012 (10 pages) |
22 April 2013 | Termination of appointment of Linda Campbell as a director (1 page) |
19 June 2012 | Annual return made up to 17 June 2012 no member list (11 pages) |
11 May 2012 | Total exemption full accounts made up to 31 October 2011 (10 pages) |
19 October 2011 | Resolutions
|
1 August 2011 | Annual return made up to 17 June 2011 no member list (11 pages) |
13 July 2011 | Appointment of Mr Ian William Harbit as a director (2 pages) |
23 June 2011 | Termination of appointment of Allan Proud as a director (1 page) |
23 June 2011 | Termination of appointment of Irene Miller as a director (1 page) |
23 June 2011 | Termination of appointment of Stephen Broadbent as a director (1 page) |
22 June 2011 | Termination of appointment of Kenneth Lyall as a director (1 page) |
22 June 2011 | Termination of appointment of Donna Murray-Trail as a director (1 page) |
7 June 2011 | Appointment of Mr Ian Robert Campbell as a director (2 pages) |
7 June 2011 | Appointment of Mrs Morna Williams as a director (2 pages) |
7 June 2011 | Appointment of Mrs Joan Bower as a director (2 pages) |
7 June 2011 | Appointment of a director (2 pages) |
7 June 2011 | Appointment of Miss Linda Campbell as a director (2 pages) |
25 May 2011 | Total exemption full accounts made up to 31 October 2010 (9 pages) |
2 September 2010 | Appointment of Mrs Donna Murray-Trail as a director (2 pages) |
2 September 2010 | Appointment of Mr Norman David Mccandlish as a director (2 pages) |
1 July 2010 | Appointment of Ian Norman Kenneth Menzies as a director (3 pages) |
24 June 2010 | Director's details changed for Ronald Neil Young on 17 June 2010 (2 pages) |
24 June 2010 | Secretary's details changed for J & H Mitchell Ws on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Allan Proud on 17 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Stephen Broadbent on 17 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 17 June 2010 no member list (5 pages) |
21 June 2010 | Total exemption full accounts made up to 31 October 2009 (8 pages) |
29 June 2009 | Annual return made up to 17/06/09 (4 pages) |
29 June 2009 | Director's change of particulars / kenneth lyall / 01/01/2009 (1 page) |
19 May 2009 | Partial exemption accounts made up to 31 October 2008 (8 pages) |
28 April 2009 | Appointment terminated director kathryn conway (1 page) |
10 October 2008 | Director appointed stephen broadbent (2 pages) |
10 October 2008 | Director appointed allan proud (2 pages) |
31 July 2008 | Appointment terminated director david grieve (1 page) |
30 June 2008 | Annual return made up to 17/06/08 (4 pages) |
30 June 2008 | Director's change of particulars / john wackett / 01/01/2008 (1 page) |
4 June 2008 | Partial exemption accounts made up to 31 October 2007 (8 pages) |
8 April 2008 | Director appointed ronald neil young (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Annual return made up to 17/06/07 (5 pages) |
29 June 2007 | Director resigned (1 page) |
15 June 2007 | Partial exemption accounts made up to 31 October 2006 (8 pages) |
30 August 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
1 August 2006 | Annual return made up to 17/06/06 (5 pages) |
14 December 2005 | New director appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
27 June 2005 | Annual return made up to 17/06/05 (5 pages) |
25 April 2005 | Partial exemption accounts made up to 31 October 2004 (8 pages) |
25 April 2005 | Director resigned (1 page) |
20 July 2004 | Partial exemption accounts made up to 31 October 2003 (10 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Annual return made up to 17/06/04 (5 pages) |
25 July 2003 | Annual return made up to 17/06/03 (5 pages) |
29 April 2003 | Director resigned (1 page) |
25 April 2003 | Director resigned (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
12 February 2003 | Partial exemption accounts made up to 31 October 2002 (10 pages) |
26 June 2002 | Annual return made up to 17/06/02 (5 pages) |
26 June 2002 | Director resigned (1 page) |
26 June 2002 | Director resigned (1 page) |
20 June 2002 | New director appointed (2 pages) |
8 May 2002 | Full accounts made up to 31 October 2001 (10 pages) |
10 December 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
20 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
30 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
25 June 2001 | Annual return made up to 17/06/01 (6 pages) |
1 May 2001 | New director appointed (2 pages) |
23 April 2001 | Auditor's resignation (1 page) |
14 December 2000 | New director appointed (2 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (10 pages) |
22 June 2000 | Annual return made up to 17/06/00 (5 pages) |
12 January 2000 | New director appointed (2 pages) |
24 June 1999 | Annual return made up to 17/06/99
|
18 June 1999 | Full accounts made up to 31 October 1998 (10 pages) |
24 August 1998 | Full accounts made up to 31 October 1997 (10 pages) |
17 July 1998 | Director resigned (1 page) |
4 July 1998 | Annual return made up to 17/06/98
|
10 December 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
12 September 1997 | New director appointed (2 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (10 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Annual return made up to 17/06/97 (6 pages) |
24 September 1996 | New director appointed (2 pages) |
27 August 1996 | Full accounts made up to 31 October 1995 (10 pages) |
27 August 1996 | Director resigned (1 page) |
26 June 1996 | Annual return made up to 17/06/96 (6 pages) |
12 September 1995 | Director resigned;new director appointed (2 pages) |
23 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
27 June 1995 | Annual return made up to 17/06/95
|