Boleside Road
Galashiels
TD1 3NJ
Scotland
Director Name | Ms Stefanie Poletyllo |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2013(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 June 2017) |
Role | Community Worker |
Country of Residence | Scotland |
Correspondence Address | 25 Heatherlie Park Selkirk TD7 5AL Scotland |
Director Name | Miss Denise Charmichael |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 June 2017) |
Role | Walkit Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Mrs Karen Baird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2014(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 30 June 2017) |
Role | Knitwear Consultant |
Country of Residence | Scotland |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Miss Lynne Grassick |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 09 October 2014(25 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 30 June 2017) |
Role | Fitness Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Priorswalk Melrose Roxburghshire TD6 9RD Scotland |
Director Name | Leona Aikman |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 March 1992) |
Role | Teacher |
Correspondence Address | 49 Douglas Street Galashiels Selkirkshire TD1 3BX Scotland |
Director Name | Dr Arthur Pollok |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Retired Medical Practitioner |
Correspondence Address | Wellwood Scott Street Galashiels Selkirkshire |
Director Name | Rev Timothy David Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 1994) |
Role | Minister Of Religion |
Correspondence Address | St Peters School Parsonage Road Galashiels Selkirkshire TD1 3HS Scotland |
Director Name | Marjorie Anne Kerr Hutton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 September 1996) |
Role | Community Education Co-Ordinat |
Correspondence Address | 2 Eshiels Holding Peebles Peeblesshire EH45 8NA Scotland |
Director Name | Alexander Thomas Denholm |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 1997) |
Role | Training Officer |
Correspondence Address | 7 Shieldswood Court Tweedbank Galashiels Selkirkshire TD1 3RP Scotland |
Director Name | Elizabeth Purves Denholm |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 May 2006) |
Role | Housewife |
Correspondence Address | 11 Broadlee Bank Tweedbank Galashiels Selkirkshire TD1 3RF Scotland |
Secretary Name | Janice Falconer White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | Thule 46 Ladhope Drive Galashiels Selkirkshire TD1 2BL Scotland |
Director Name | Peter Joseph Birney |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 February 1998) |
Role | Licensed Grocer |
Correspondence Address | 14 Hillview Crescent Selkirk Selkirkshire TD7 4AZ Scotland |
Director Name | John Hamilton Ferguson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 July 1998) |
Role | Clinical Psychologist |
Correspondence Address | 14 Ormiston Terrace Melrose Roxburghshire TD6 9SP Scotland |
Director Name | Mary Isabella Gammie |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1998) |
Role | Company Director |
Correspondence Address | 25 Halliburton Place Galashiels Selkirkshire TD1 2JE Scotland |
Director Name | M.A Eric Adam O'Brien |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 July 1998) |
Role | Retired |
Correspondence Address | 3 Ladhope Bank Galashiels Scottish Borders TD1 2JJ Scotland |
Director Name | Mrs Janice Richardson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(7 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 29 February 2008) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Kingsmeadow Boleside Road Galashiels TD1 3NJ Scotland |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(7 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 22 February 2007) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Ladhope Crescent Galashiels Selkirkshire TD1 2BN Scotland |
Director Name | Margaret Crawford |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1998(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2001) |
Role | Retired |
Correspondence Address | Crosswynds 34 Earlston Road Stow Galashiels Selkirkshire TD1 2QT Scotland |
Director Name | Marion Barbara Ann Dickson |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1998(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 August 2007) |
Role | Retired |
Correspondence Address | 2 Gingham Row Earlston TD4 6ET Scotland |
Director Name | Eileen Euphemia Cairns |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2000) |
Role | Home Help |
Correspondence Address | Hoscote Bungalow Roberton Hawick Roxburghshire TD9 7LY Scotland |
Director Name | Alistair MacDonald |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 2007) |
Role | Property Consultant |
Correspondence Address | The Strone Longnewton St. Boswells Scottish Borders TD6 9ES Scotland |
Director Name | William Whyte Brydon |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | 17 Glenfield Avenue Galashiels Selkirkshire TD1 2AP Scotland |
Director Name | Mr David Parker |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 August 2007) |
Role | Special Needs Technol.Advisor |
Country of Residence | Scotland |
Correspondence Address | 6 Shielswood Court Tweedbank Galashiels Selkirkshire TD1 3RH Scotland |
Director Name | Arthur Eric Higgs |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 106 Beech Avenue Galashiels Selkirkshire TD1 2LF Scotland |
Director Name | Mr John Graham Mitchell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 October 1999(10 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Hillside Terrace Selkirk Selkirkshire TD7 4ND Scotland |
Director Name | Gordon Elliot |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 13 April 2007) |
Role | Nurse |
Correspondence Address | 8 Shielswood Court Tweedbank Galashiels Roxburghshire TD1 3RH Scotland |
Director Name | Cmdr Harry Pinnock |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 January 2009) |
Role | Retired |
Correspondence Address | 3 Haining Stables Selkirk Selkirkshire TD7 5LR Scotland |
Director Name | Margaret Janet Johnstone Hose |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 May 2006) |
Role | Administrator |
Correspondence Address | 46 Meigle Street Galashiels Selkirkshire TD1 1LL Scotland |
Director Name | Mr Alun Charles Evans |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 03 March 2008) |
Role | Co-ordinator |
Country of Residence | Scotland |
Correspondence Address | Croftlands Maxton Roxburghshire TD6 0RL Scotland |
Secretary Name | Maureen Elizabeth Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 June 2012) |
Role | Housewife |
Correspondence Address | West View 10 Whytbank Row Clovenfords Selkirkshire TD1 3NE Scotland |
Director Name | Graham Hanson |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 April 2009) |
Role | Retired |
Correspondence Address | 61 Wood Street Galashiels Scottish Borders TD1 1QX Scotland |
Director Name | Mr John Kennedy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2013) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 35 Ladhope Crescent Galashiels Selkirkshire TD1 2BN Scotland |
Director Name | Mrs Elaine McGlasson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2012) |
Role | Sterilizing Assistant |
Country of Residence | Scotland |
Correspondence Address | 122 Meigle Street Galashiels Scottish Borders TD1 1LP Scotland |
Director Name | Ms Jocelyn Naylor |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | Runs Own Bussiness |
Country of Residence | United Kingdom |
Correspondence Address | Low Buckholmside Galashiels TD1 1RT Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £61,683 |
Net Worth | £103,704 |
Cash | £5,250 |
Current Liabilities | £1,686 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 June 2017 | Final Gazette dissolved following liquidation (1 page) |
30 March 2017 | Return of final meeting of voluntary winding up (7 pages) |
30 March 2017 | Return of final meeting of voluntary winding up (7 pages) |
10 June 2015 | Resolutions
|
10 June 2015 | Registered office address changed from Low Buckholmside Galashiels TD1 1RT to 21 York Place Edinburgh EH1 3EN on 10 June 2015 (2 pages) |
10 June 2015 | Registered office address changed from Low Buckholmside Galashiels TD1 1RT to 21 York Place Edinburgh EH1 3EN on 10 June 2015 (2 pages) |
10 June 2015 | Resolutions
|
22 April 2015 | Termination of appointment of Jocelyn Naylor as a director on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Jocelyn Naylor as a director on 31 March 2015 (1 page) |
5 February 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
5 February 2015 | Termination of appointment of a director (1 page) |
5 February 2015 | Termination of appointment of a director (1 page) |
5 February 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
5 February 2015 | Annual return made up to 17 December 2014 no member list (8 pages) |
5 February 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
5 February 2015 | Annual return made up to 17 December 2014 no member list (8 pages) |
30 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
30 January 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
8 January 2015 | Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page) |
8 January 2015 | Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page) |
10 November 2014 | Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages) |
10 November 2014 | Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages) |
10 November 2014 | Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages) |
1 May 2014 | Appointment of Mrs Anne Margaret Simpson as a director (2 pages) |
1 May 2014 | Termination of appointment of John Mitchell as a director (1 page) |
1 May 2014 | Appointment of Mrs Anne Margaret Simpson as a director (2 pages) |
1 May 2014 | Appointment of Mrs Karen Baird as a director (2 pages) |
1 May 2014 | Appointment of Mrs Karen Baird as a director (2 pages) |
1 May 2014 | Termination of appointment of John Mitchell as a director (1 page) |
1 May 2014 | Appointment of Miss Denise Charmichael as a director (2 pages) |
1 May 2014 | Appointment of Miss Denise Charmichael as a director (2 pages) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
10 February 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
7 January 2014 | Annual return made up to 17 December 2013 no member list (6 pages) |
7 January 2014 | Annual return made up to 17 December 2013 no member list (6 pages) |
2 November 2013 | Termination of appointment of Maureen Stewart as a director (1 page) |
2 November 2013 | Termination of appointment of Maureen Stewart as a director (1 page) |
10 April 2013 | Termination of appointment of Maureen Stewart as a director (1 page) |
10 April 2013 | Appointment of Ms Stefanie Poletyllo as a director (2 pages) |
10 April 2013 | Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages) |
10 April 2013 | Termination of appointment of Maureen Stewart as a director (1 page) |
10 April 2013 | Appointment of Ms Stefanie Poletyllo as a director (2 pages) |
10 April 2013 | Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages) |
20 February 2013 | Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages) |
20 February 2013 | Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages) |
20 February 2013 | Termination of appointment of John Kennedy as a director (1 page) |
20 February 2013 | Termination of appointment of John Kennedy as a director (1 page) |
20 February 2013 | Termination of appointment of Elaine Mcglasson as a director (1 page) |
20 February 2013 | Termination of appointment of Elaine Mcglasson as a director (1 page) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
16 January 2013 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
29 December 2012 | Annual return made up to 17 December 2012 no member list (8 pages) |
29 December 2012 | Annual return made up to 17 December 2012 no member list (8 pages) |
29 November 2012 | Appointment of Ms Jocelyn Naylor as a director (2 pages) |
29 November 2012 | Appointment of Ms Jocelyn Naylor as a director (2 pages) |
23 November 2012 | Termination of appointment of Maureen Stewart as a secretary (1 page) |
23 November 2012 | Termination of appointment of Maureen Stewart as a secretary (1 page) |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
16 March 2012 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
21 December 2011 | Director's details changed for Mr John Kennedy on 17 December 2011 (2 pages) |
21 December 2011 | Director's details changed for Mr John Kennedy on 17 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 17 December 2011 no member list (8 pages) |
21 December 2011 | Annual return made up to 17 December 2011 no member list (8 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (12 pages) |
18 December 2010 | Director's details changed for Mr John Kennedy on 18 December 2010 (2 pages) |
18 December 2010 | Annual return made up to 17 December 2010 no member list (8 pages) |
18 December 2010 | Director's details changed for Mr John Kennedy on 18 December 2010 (2 pages) |
18 December 2010 | Annual return made up to 17 December 2010 no member list (8 pages) |
18 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
18 March 2010 | Total exemption full accounts made up to 30 September 2009 (13 pages) |
24 January 2010 | Appointment of Mrs Beatrice Mae Shanks as a director (2 pages) |
24 January 2010 | Appointment of Mrs Beatrice Mae Shanks as a director (2 pages) |
17 December 2009 | Director's details changed for Maureen Elizabeth Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Elaine Mcglasson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Janice Richardson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Maureen Elizabeth Stewart on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 no member list (5 pages) |
17 December 2009 | Director's details changed for John Graham Mitchell on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Janice Richardson on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Graham Mitchell on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for John Kennedy on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Elaine Mcglasson on 17 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 17 December 2009 no member list (5 pages) |
17 December 2009 | Director's details changed for John Kennedy on 17 December 2009 (2 pages) |
1 July 2009 | Appointment terminated director graham hanson (1 page) |
1 July 2009 | Appointment terminated director graham hanson (1 page) |
21 April 2009 | Director appointed elaine mcglasson (2 pages) |
21 April 2009 | Director appointed john kennedy (2 pages) |
21 April 2009 | Director appointed john kennedy (2 pages) |
21 April 2009 | Director appointed elaine mcglasson (2 pages) |
24 February 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
24 February 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
2 February 2009 | Director appointed janice richardson (2 pages) |
2 February 2009 | Director appointed janice richardson (2 pages) |
22 January 2009 | Appointment terminated director harry pinnock (1 page) |
22 January 2009 | Appointment terminated director harry pinnock (1 page) |
5 January 2009 | Partial exemption accounts made up to 30 September 2007 (14 pages) |
5 January 2009 | Partial exemption accounts made up to 30 September 2007 (14 pages) |
22 December 2008 | Annual return made up to 17/12/08 (3 pages) |
22 December 2008 | Annual return made up to 17/12/08 (3 pages) |
15 December 2008 | Director appointed graham hanson (1 page) |
15 December 2008 | Director appointed graham hanson (1 page) |
15 December 2008 | Appointment terminated director rae smedley-williams (1 page) |
15 December 2008 | Appointment terminated director rae smedley-williams (1 page) |
27 March 2008 | Resolutions
|
27 March 2008 | Resolutions
|
12 March 2008 | Secretary appointed maureen elizabeth stewart (2 pages) |
12 March 2008 | Appointment terminated director beatrice shanks (1 page) |
12 March 2008 | Appointment terminated director beatrice shanks (1 page) |
12 March 2008 | Secretary appointed maureen elizabeth stewart (2 pages) |
6 March 2008 | Appointment terminated director alun evans (1 page) |
6 March 2008 | Appointment terminated director alun evans (1 page) |
5 March 2008 | Appointment terminated director janice richardson (1 page) |
5 March 2008 | Appointment terminated director janice richardson (1 page) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Secretary resigned (1 page) |
30 December 2007 | Annual return made up to 17/12/07 (6 pages) |
30 December 2007 | Annual return made up to 17/12/07 (6 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Director resigned (1 page) |
7 June 2007 | New director appointed (1 page) |
7 June 2007 | New director appointed (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
5 March 2007 | Director resigned (1 page) |
26 February 2007 | Partial exemption accounts made up to 30 September 2006 (10 pages) |
26 February 2007 | Partial exemption accounts made up to 30 September 2006 (10 pages) |
20 December 2006 | Annual return made up to 17/12/06 (8 pages) |
20 December 2006 | Annual return made up to 17/12/06 (8 pages) |
1 August 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
1 August 2006 | Partial exemption accounts made up to 30 September 2005 (11 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
7 December 2005 | Annual return made up to 17/12/05 (8 pages) |
7 December 2005 | Annual return made up to 17/12/05 (8 pages) |
30 June 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
30 June 2005 | Partial exemption accounts made up to 30 September 2004 (10 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
6 December 2004 | Annual return made up to 17/12/04
|
6 December 2004 | Annual return made up to 17/12/04
|
9 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
9 July 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 April 2004 | Annual return made up to 17/12/03 (7 pages) |
14 April 2004 | Annual return made up to 17/12/03 (7 pages) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
3 March 2003 | Partial exemption accounts made up to 30 September 2002 (11 pages) |
3 March 2003 | Partial exemption accounts made up to 30 September 2002 (11 pages) |
15 January 2003 | Annual return made up to 17/12/02
|
15 January 2003 | Annual return made up to 17/12/02
|
3 December 2002 | Partic of mort/charge * (6 pages) |
3 December 2002 | Partic of mort/charge * (6 pages) |
6 July 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
6 July 2002 | Partial exemption accounts made up to 30 September 2001 (11 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Annual return made up to 17/12/01 (6 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Annual return made up to 17/12/01 (6 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (11 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Annual return made up to 17/12/00
|
15 January 2001 | Annual return made up to 17/12/00
|
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
22 December 1999 | Annual return made up to 17/12/99
|
22 December 1999 | Annual return made up to 17/12/99
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
1 November 1999 | New director appointed (2 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 April 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
12 February 1999 | Annual return made up to 17/12/98 (6 pages) |
12 February 1999 | Annual return made up to 17/12/98 (6 pages) |
10 December 1998 | New director appointed (2 pages) |
10 December 1998 | New director appointed (2 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New director appointed (2 pages) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
8 January 1998 | Annual return made up to 17/12/97 (6 pages) |
8 January 1998 | Annual return made up to 17/12/97 (6 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Annual return made up to 17/12/96 (8 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Annual return made up to 17/12/96 (8 pages) |
22 December 1996 | Director resigned (1 page) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | New director appointed (2 pages) |
18 December 1995 | Annual return made up to 17/12/95 (6 pages) |
18 December 1995 | Annual return made up to 17/12/95 (6 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 December 1995 | Accounts for a small company made up to 30 September 1995 (6 pages) |
4 December 1995 | Resolutions
|