Company NameGala Day Services
Company StatusDissolved
Company NumberSC120558
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 October 1989(34 years, 6 months ago)
Dissolution Date30 June 2017 (6 years, 9 months ago)
Previous NameGala Day Care Services

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Janice Richardson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(19 years, 3 months after company formation)
Appointment Duration8 years, 5 months (closed 30 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressKingsmeadow
Boleside Road
Galashiels
TD1 3NJ
Scotland
Director NameMs Stefanie Poletyllo
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(23 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 30 June 2017)
RoleCommunity Worker
Country of ResidenceScotland
Correspondence Address25 Heatherlie Park
Selkirk
TD7 5AL
Scotland
Director NameMiss Denise Charmichael
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 30 June 2017)
RoleWalkit Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMrs Karen Baird
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2014(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 30 June 2017)
RoleKnitwear Consultant
Country of ResidenceScotland
Correspondence Address21 York Place
Edinburgh
EH1 3EN
Scotland
Director NameMiss Lynne Grassick
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityScottish
StatusClosed
Appointed09 October 2014(25 years after company formation)
Appointment Duration2 years, 8 months (closed 30 June 2017)
RoleFitness Trainer
Country of ResidenceUnited Kingdom
Correspondence Address61 Priorswalk
Melrose
Roxburghshire
TD6 9RD
Scotland
Director NameLeona Aikman
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 March 1992)
RoleTeacher
Correspondence Address49 Douglas Street
Galashiels
Selkirkshire
TD1 3BX
Scotland
Director NameDr Arthur Pollok
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleRetired Medical Practitioner
Correspondence AddressWellwood
Scott Street
Galashiels
Selkirkshire
Director NameRev Timothy David Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 January 1994)
RoleMinister Of Religion
Correspondence AddressSt Peters School Parsonage Road
Galashiels
Selkirkshire
TD1 3HS
Scotland
Director NameMarjorie Anne Kerr Hutton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 September 1996)
RoleCommunity Education Co-Ordinat
Correspondence Address2 Eshiels Holding
Peebles
Peeblesshire
EH45 8NA
Scotland
Director NameAlexander Thomas Denholm
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 1997)
RoleTraining Officer
Correspondence Address7 Shieldswood Court
Tweedbank
Galashiels
Selkirkshire
TD1 3RP
Scotland
Director NameElizabeth Purves Denholm
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 May 2006)
RoleHousewife
Correspondence Address11 Broadlee Bank
Tweedbank
Galashiels
Selkirkshire
TD1 3RF
Scotland
Secretary NameJanice Falconer White
NationalityBritish
StatusResigned
Appointed17 December 1991(2 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 February 2008)
RoleCompany Director
Correspondence AddressThule 46 Ladhope Drive
Galashiels
Selkirkshire
TD1 2BL
Scotland
Director NamePeter Joseph Birney
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(2 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 February 1998)
RoleLicensed Grocer
Correspondence Address14 Hillview Crescent
Selkirk
Selkirkshire
TD7 4AZ
Scotland
Director NameJohn Hamilton Ferguson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 July 1998)
RoleClinical Psychologist
Correspondence Address14 Ormiston Terrace
Melrose
Roxburghshire
TD6 9SP
Scotland
Director NameMary Isabella Gammie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1998)
RoleCompany Director
Correspondence Address25 Halliburton Place
Galashiels
Selkirkshire
TD1 2JE
Scotland
Director NameM.A Eric Adam O'Brien
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 July 1998)
RoleRetired
Correspondence Address3 Ladhope Bank
Galashiels
Scottish Borders
TD1 2JJ
Scotland
Director NameMrs Janice Richardson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(7 years, 4 months after company formation)
Appointment Duration11 years (resigned 29 February 2008)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressKingsmeadow
Boleside Road
Galashiels
TD1 3NJ
Scotland
Director NameMr John Kennedy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 22 February 2007)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address20 Ladhope Crescent
Galashiels
Selkirkshire
TD1 2BN
Scotland
Director NameMargaret Crawford
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(8 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2001)
RoleRetired
Correspondence AddressCrosswynds 34 Earlston Road
Stow
Galashiels
Selkirkshire
TD1 2QT
Scotland
Director NameMarion Barbara Ann Dickson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2007)
RoleRetired
Correspondence Address2 Gingham Row
Earlston
TD4 6ET
Scotland
Director NameEileen Euphemia Cairns
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2000)
RoleHome Help
Correspondence AddressHoscote Bungalow
Roberton
Hawick
Roxburghshire
TD9 7LY
Scotland
Director NameAlistair MacDonald
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 22 February 2007)
RoleProperty Consultant
Correspondence AddressThe Strone
Longnewton
St. Boswells
Scottish Borders
TD6 9ES
Scotland
Director NameWilliam Whyte Brydon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2000)
RoleRetired
Correspondence Address17 Glenfield Avenue
Galashiels
Selkirkshire
TD1 2AP
Scotland
Director NameMr David Parker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 August 2007)
RoleSpecial Needs Technol.Advisor
Country of ResidenceScotland
Correspondence Address6 Shielswood Court
Tweedbank
Galashiels
Selkirkshire
TD1 3RH
Scotland
Director NameArthur Eric Higgs
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2001)
RoleCompany Director
Correspondence Address106 Beech Avenue
Galashiels
Selkirkshire
TD1 2LF
Scotland
Director NameMr John Graham Mitchell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed19 October 1999(10 years after company formation)
Appointment Duration14 years, 3 months (resigned 28 January 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address30 Hillside Terrace
Selkirk
Selkirkshire
TD7 4ND
Scotland
Director NameGordon Elliot
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(14 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 April 2007)
RoleNurse
Correspondence Address8 Shielswood Court
Tweedbank
Galashiels
Roxburghshire
TD1 3RH
Scotland
Director NameCmdr Harry Pinnock
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 January 2009)
RoleRetired
Correspondence Address3 Haining Stables
Selkirk
Selkirkshire
TD7 5LR
Scotland
Director NameMargaret Janet Johnstone Hose
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(15 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2006)
RoleAdministrator
Correspondence Address46 Meigle Street
Galashiels
Selkirkshire
TD1 1LL
Scotland
Director NameMr Alun Charles Evans
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(18 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 03 March 2008)
RoleCo-ordinator
Country of ResidenceScotland
Correspondence AddressCroftlands
Maxton
Roxburghshire
TD6 0RL
Scotland
Secretary NameMaureen Elizabeth Stewart
NationalityBritish
StatusResigned
Appointed28 February 2008(18 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 June 2012)
RoleHousewife
Correspondence AddressWest View 10 Whytbank Row
Clovenfords
Selkirkshire
TD1 3NE
Scotland
Director NameGraham Hanson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(19 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 April 2009)
RoleRetired
Correspondence Address61 Wood Street
Galashiels
Scottish Borders
TD1 1QX
Scotland
Director NameMr John Kennedy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2013)
RoleIFA
Country of ResidenceScotland
Correspondence Address35 Ladhope Crescent
Galashiels
Selkirkshire
TD1 2BN
Scotland
Director NameMrs Elaine McGlasson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(19 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2012)
RoleSterilizing Assistant
Country of ResidenceScotland
Correspondence Address122 Meigle Street
Galashiels
Scottish Borders
TD1 1LP
Scotland
Director NameMs Jocelyn Naylor
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2015)
RoleRuns Own Bussiness
Country of ResidenceUnited Kingdom
Correspondence AddressLow Buckholmside
Galashiels
TD1 1RT
Scotland

Location

Registered Address21 York Place
Edinburgh
EH1 3EN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£61,683
Net Worth£103,704
Cash£5,250
Current Liabilities£1,686

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 June 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Final Gazette dissolved following liquidation (1 page)
30 March 2017Return of final meeting of voluntary winding up (7 pages)
30 March 2017Return of final meeting of voluntary winding up (7 pages)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
(1 page)
10 June 2015Registered office address changed from Low Buckholmside Galashiels TD1 1RT to 21 York Place Edinburgh EH1 3EN on 10 June 2015 (2 pages)
10 June 2015Registered office address changed from Low Buckholmside Galashiels TD1 1RT to 21 York Place Edinburgh EH1 3EN on 10 June 2015 (2 pages)
10 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
  • LRESSP ‐ Special resolution to wind up on 2015-05-28
(1 page)
22 April 2015Termination of appointment of Jocelyn Naylor as a director on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Jocelyn Naylor as a director on 31 March 2015 (1 page)
5 February 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
5 February 2015Termination of appointment of a director (1 page)
5 February 2015Termination of appointment of a director (1 page)
5 February 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
5 February 2015Annual return made up to 17 December 2014 no member list (8 pages)
5 February 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
5 February 2015Annual return made up to 17 December 2014 no member list (8 pages)
30 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
30 January 2015Total exemption full accounts made up to 30 September 2014 (11 pages)
8 January 2015Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Anne Margaret Simpson as a director on 8 January 2015 (1 page)
8 January 2015Termination of appointment of Beatrice Mae Shanks as a director on 8 January 2015 (1 page)
10 November 2014Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages)
10 November 2014Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages)
10 November 2014Appointment of Miss Lynne Grassick as a director on 9 October 2014 (2 pages)
1 May 2014Appointment of Mrs Anne Margaret Simpson as a director (2 pages)
1 May 2014Termination of appointment of John Mitchell as a director (1 page)
1 May 2014Appointment of Mrs Anne Margaret Simpson as a director (2 pages)
1 May 2014Appointment of Mrs Karen Baird as a director (2 pages)
1 May 2014Appointment of Mrs Karen Baird as a director (2 pages)
1 May 2014Termination of appointment of John Mitchell as a director (1 page)
1 May 2014Appointment of Miss Denise Charmichael as a director (2 pages)
1 May 2014Appointment of Miss Denise Charmichael as a director (2 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
10 February 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
7 January 2014Annual return made up to 17 December 2013 no member list (6 pages)
7 January 2014Annual return made up to 17 December 2013 no member list (6 pages)
2 November 2013Termination of appointment of Maureen Stewart as a director (1 page)
2 November 2013Termination of appointment of Maureen Stewart as a director (1 page)
10 April 2013Termination of appointment of Maureen Stewart as a director (1 page)
10 April 2013Appointment of Ms Stefanie Poletyllo as a director (2 pages)
10 April 2013Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages)
10 April 2013Termination of appointment of Maureen Stewart as a director (1 page)
10 April 2013Appointment of Ms Stefanie Poletyllo as a director (2 pages)
10 April 2013Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages)
20 February 2013Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages)
20 February 2013Appointment of Mrs Maureen Elizabeth Stewart as a director (2 pages)
20 February 2013Termination of appointment of John Kennedy as a director (1 page)
20 February 2013Termination of appointment of John Kennedy as a director (1 page)
20 February 2013Termination of appointment of Elaine Mcglasson as a director (1 page)
20 February 2013Termination of appointment of Elaine Mcglasson as a director (1 page)
16 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
16 January 2013Total exemption full accounts made up to 30 September 2012 (11 pages)
29 December 2012Annual return made up to 17 December 2012 no member list (8 pages)
29 December 2012Annual return made up to 17 December 2012 no member list (8 pages)
29 November 2012Appointment of Ms Jocelyn Naylor as a director (2 pages)
29 November 2012Appointment of Ms Jocelyn Naylor as a director (2 pages)
23 November 2012Termination of appointment of Maureen Stewart as a secretary (1 page)
23 November 2012Termination of appointment of Maureen Stewart as a secretary (1 page)
16 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
16 March 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
21 December 2011Director's details changed for Mr John Kennedy on 17 December 2011 (2 pages)
21 December 2011Director's details changed for Mr John Kennedy on 17 December 2011 (2 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (8 pages)
21 December 2011Annual return made up to 17 December 2011 no member list (8 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (12 pages)
18 December 2010Director's details changed for Mr John Kennedy on 18 December 2010 (2 pages)
18 December 2010Annual return made up to 17 December 2010 no member list (8 pages)
18 December 2010Director's details changed for Mr John Kennedy on 18 December 2010 (2 pages)
18 December 2010Annual return made up to 17 December 2010 no member list (8 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
24 January 2010Appointment of Mrs Beatrice Mae Shanks as a director (2 pages)
24 January 2010Appointment of Mrs Beatrice Mae Shanks as a director (2 pages)
17 December 2009Director's details changed for Maureen Elizabeth Stewart on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Elaine Mcglasson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Janice Richardson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Maureen Elizabeth Stewart on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (5 pages)
17 December 2009Director's details changed for John Graham Mitchell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Janice Richardson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Graham Mitchell on 17 December 2009 (2 pages)
17 December 2009Director's details changed for John Kennedy on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Elaine Mcglasson on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 no member list (5 pages)
17 December 2009Director's details changed for John Kennedy on 17 December 2009 (2 pages)
1 July 2009Appointment terminated director graham hanson (1 page)
1 July 2009Appointment terminated director graham hanson (1 page)
21 April 2009Director appointed elaine mcglasson (2 pages)
21 April 2009Director appointed john kennedy (2 pages)
21 April 2009Director appointed john kennedy (2 pages)
21 April 2009Director appointed elaine mcglasson (2 pages)
24 February 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
24 February 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
2 February 2009Director appointed janice richardson (2 pages)
2 February 2009Director appointed janice richardson (2 pages)
22 January 2009Appointment terminated director harry pinnock (1 page)
22 January 2009Appointment terminated director harry pinnock (1 page)
5 January 2009Partial exemption accounts made up to 30 September 2007 (14 pages)
5 January 2009Partial exemption accounts made up to 30 September 2007 (14 pages)
22 December 2008Annual return made up to 17/12/08 (3 pages)
22 December 2008Annual return made up to 17/12/08 (3 pages)
15 December 2008Director appointed graham hanson (1 page)
15 December 2008Director appointed graham hanson (1 page)
15 December 2008Appointment terminated director rae smedley-williams (1 page)
15 December 2008Appointment terminated director rae smedley-williams (1 page)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
27 March 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
12 March 2008Secretary appointed maureen elizabeth stewart (2 pages)
12 March 2008Appointment terminated director beatrice shanks (1 page)
12 March 2008Appointment terminated director beatrice shanks (1 page)
12 March 2008Secretary appointed maureen elizabeth stewart (2 pages)
6 March 2008Appointment terminated director alun evans (1 page)
6 March 2008Appointment terminated director alun evans (1 page)
5 March 2008Appointment terminated director janice richardson (1 page)
5 March 2008Appointment terminated director janice richardson (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
30 December 2007Annual return made up to 17/12/07 (6 pages)
30 December 2007Annual return made up to 17/12/07 (6 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
5 September 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Director resigned (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
26 February 2007Partial exemption accounts made up to 30 September 2006 (10 pages)
26 February 2007Partial exemption accounts made up to 30 September 2006 (10 pages)
20 December 2006Annual return made up to 17/12/06 (8 pages)
20 December 2006Annual return made up to 17/12/06 (8 pages)
1 August 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
1 August 2006Partial exemption accounts made up to 30 September 2005 (11 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
7 December 2005Annual return made up to 17/12/05 (8 pages)
7 December 2005Annual return made up to 17/12/05 (8 pages)
30 June 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
30 June 2005Partial exemption accounts made up to 30 September 2004 (10 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
6 December 2004Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2004Annual return made up to 17/12/04
  • 363(287) ‐ Registered office changed on 06/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Full accounts made up to 30 September 2003 (10 pages)
9 July 2004Full accounts made up to 30 September 2003 (10 pages)
14 April 2004Annual return made up to 17/12/03 (7 pages)
14 April 2004Annual return made up to 17/12/03 (7 pages)
14 April 2004Director resigned (1 page)
14 April 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
3 March 2003Partial exemption accounts made up to 30 September 2002 (11 pages)
3 March 2003Partial exemption accounts made up to 30 September 2002 (11 pages)
15 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Annual return made up to 17/12/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Partic of mort/charge * (6 pages)
3 December 2002Partic of mort/charge * (6 pages)
6 July 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
6 July 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
19 December 2001Director resigned (1 page)
19 December 2001Annual return made up to 17/12/01 (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Annual return made up to 17/12/01 (6 pages)
22 February 2001Full accounts made up to 30 September 2000 (11 pages)
22 February 2001Full accounts made up to 30 September 2000 (11 pages)
15 January 2001Director resigned (1 page)
15 January 2001Annual return made up to 17/12/00
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Annual return made up to 17/12/00
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 July 2000Full accounts made up to 30 September 1999 (11 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
22 December 1999Annual return made up to 17/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 December 1999Annual return made up to 17/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
2 April 1999Full accounts made up to 30 September 1998 (10 pages)
2 April 1999Full accounts made up to 30 September 1998 (10 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
12 February 1999Annual return made up to 17/12/98 (6 pages)
12 February 1999Annual return made up to 17/12/98 (6 pages)
10 December 1998New director appointed (2 pages)
10 December 1998New director appointed (2 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
24 July 1998Full accounts made up to 30 September 1997 (11 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
8 January 1998Annual return made up to 17/12/97 (6 pages)
8 January 1998Annual return made up to 17/12/97 (6 pages)
15 July 1997Full accounts made up to 30 September 1996 (11 pages)
15 July 1997Full accounts made up to 30 September 1996 (11 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
25 March 1997Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Annual return made up to 17/12/96 (8 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996Annual return made up to 17/12/96 (8 pages)
22 December 1996Director resigned (1 page)
9 October 1996New director appointed (2 pages)
9 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
7 October 1996New director appointed (2 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
18 December 1995New director appointed (2 pages)
18 December 1995New director appointed (2 pages)
18 December 1995Annual return made up to 17/12/95 (6 pages)
18 December 1995Annual return made up to 17/12/95 (6 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
4 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
4 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)