Company NameAyrshire Development Fund Limited
Company StatusDissolved
Company NumberSC126942
CategoryPrivate Limited Company
Incorporation Date30 August 1990(33 years, 8 months ago)
Dissolution Date31 January 2023 (1 year, 3 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stuart Andrew Clarke
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(18 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 31 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameMr Douglas Colquhoun
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2019(29 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 31 January 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameElie Chilton
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 December 2000)
RoleCompany Director
Correspondence Address39 Monument Road
Ayr
Ayrshire
KA7 2QS
Scotland
Director NameDavid Bruce Sneller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 August 1999)
RoleGeologist - Consultant
Correspondence Address3 Kings Drive
Cumnock
Ayrshire
KA18 1AG
Scotland
Director NameMr Andrew Millar Downie
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 December 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameDavid Ross Campbell
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressSummerlea
Summerlea Road
Seamill
Ayrshire
KA23 9HP
Scotland
Director NameMr Eric Gordon Brown
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 October 1994)
RoleDirector Of Business Developmt
Country of ResidenceScotland
Correspondence Address5 Kirkhill Road
Strathaven
Lanarkshire
ML10 6HN
Scotland
Director NameMr Barry Ernest Allen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2000)
RoleEngineer
Country of ResidenceScotland
Correspondence Address18a Dean Terrace
Kilmarnock
Ayrshire
KA3 1RJ
Scotland
Secretary NameMr Andrew Millar Downie
NationalityBritish
StatusResigned
Appointed19 November 1993(3 years, 2 months after company formation)
Appointment Duration3 years (resigned 13 December 1996)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 The Firs
Millholm Road
Glasgow
G44 3YB
Scotland
Director NameJames Allan
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 1995)
RoleCompany Director
Correspondence Address46 Glendentan Road
Bridge Of Weir
Renfrewshire
PA11 3HE
Scotland
Director NameMs Heather Valerie Sim
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(5 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 1998)
RoleEconomic Development
Correspondence Address77 Kirk Street
Strathaven
Lanarkshire
ML10 6BA
Scotland
Secretary NameNeil Alexander Milloy
NationalityBritish
StatusResigned
Appointed13 December 1996(6 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 02 May 1997)
RoleCompany Director
Correspondence Address23 Ladeside Close
Newton Mearns
G77 6TZ
Scotland
Director NameJames Craig Nimmo
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Kane Place
Stonehouse
Larkhall
Lanarkshire
ML9 3NR
Scotland
Secretary NameJames Craig Nimmo
NationalityBritish
StatusResigned
Appointed02 May 1997(6 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 December 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address57 Kane Place
Stonehouse
Larkhall
Lanarkshire
ML9 3NR
Scotland
Director NameMr James Gordon Reid
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(8 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 July 2019)
RoleEconomic Development
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameProf Gordon McAndrew Wilson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(9 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Greenfield Avenue
Ayr
South Ayrshire
KA7 4NX
Scotland
Director NameMr David McLachlan Lindsay Corson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleChairman
Country of ResidenceScotland
Correspondence Address7 Longlands Park
Ayr
Ayrshire
KA7 4RJ
Scotland
Director NameDr William Revill Kerr
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2002)
RoleGeneral Manager
Correspondence Address20 Burness Avenue
Alloway
Ayr
Ayrshire
KA7 4QB
Scotland
Director NameMr Allan Douglas Clements
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 January 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBolton Close Gisburn Road
Bolton By Bowland
Clitheroe
Lancashire
BB7 4LS
Director NameMr David John Brian O'Neill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 May 2007)
RoleElected Councillor
Country of ResidenceUnited Kingdom
Correspondence Address26 Norman Crescent
Irvine
Ayrshire
KA12 8SB
Scotland
Director NameMr John McWilliam Welsh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2007)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address35 Ayr Road
Prestwick
Ayrshire
KA9 1SY
Scotland
Director NameMr John Fallon
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2004(13 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Crescent
Busby
Glasgow
G76 8HT
Scotland
Director NameDouglas John Bridson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 02 December 2005)
RoleProcurement Director
Correspondence Address7 Pattle Place
Alloway
Ayr
KA7 4PS
Scotland
Director NameMr Graeme James McDonald
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address81 Loudoun Road
Newmilns
Ayrshire
KA16 9HQ
Scotland
Director NameMr Steven Ben Brodie
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(15 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Bellevue Road
Prestwick
Ayrshire
KA9 1NW
Scotland
Director NameMr Iain Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(18 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 21 November 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Secretary NameJacqueline Edwards
NationalityBritish
StatusResigned
Appointed19 December 2008(18 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 April 2022)
RoleSolicitor
Correspondence AddressAtrium Court 50 Waterloo Street
Glasgow
G2 6HQ
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 August 1990(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Websitescottish-enterprise.com
Telephone0141 2471385
Telephone regionGlasgow

Location

Registered AddressAtrium Court
50 Waterloo Street
Glasgow
G2 6HQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

40k at £1Scottish Enterprise Ayrshire
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
26 August 2022Termination of appointment of Jacqueline Edwards as a secretary on 21 April 2022 (1 page)
14 May 2022Voluntary strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for voluntary strike-off (1 page)
30 March 2022Application to strike the company off the register (1 page)
22 December 2021Statement by Directors (1 page)
22 December 2021Solvency Statement dated 20/12/21 (1 page)
22 December 2021Resolutions
  • RES13 ‐ The share premium account be reduced from £2,460,000 to nil and the amount so reduced be applied in the crediting of the company's distributable reserves 20/12/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2021Statement of capital on 22 December 2021
  • GBP 1.00
(3 pages)
12 October 2021Full accounts made up to 31 March 2021 (15 pages)
1 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 March 2020 (14 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
21 November 2019Appointment of Mr Douglas Colquhoun as a director on 21 November 2019 (2 pages)
21 November 2019Termination of appointment of Iain Scott as a director on 21 November 2019 (1 page)
19 September 2019Full accounts made up to 31 March 2019 (13 pages)
26 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
12 August 2019Termination of appointment of James Gordon Reid as a director on 30 July 2019 (1 page)
3 October 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
19 September 2018Full accounts made up to 31 March 2018 (13 pages)
2 May 2018Auditor's resignation (1 page)
23 October 2017Full accounts made up to 31 March 2017 (13 pages)
23 October 2017Full accounts made up to 31 March 2017 (13 pages)
19 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
22 December 2016Full accounts made up to 31 March 2016 (13 pages)
22 December 2016Full accounts made up to 31 March 2016 (13 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
28 September 2015Full accounts made up to 31 March 2015 (13 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 40,000
(4 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
11 December 2014Full accounts made up to 31 March 2014 (12 pages)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(4 pages)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 40,000
(4 pages)
11 November 2013Full accounts made up to 31 March 2013 (13 pages)
11 November 2013Full accounts made up to 31 March 2013 (13 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 40,000
(4 pages)
13 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 40,000
(4 pages)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
21 November 2012Full accounts made up to 31 March 2012 (13 pages)
4 September 2012Director's details changed for Mr James Gordon Reid on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Iain Scott on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
4 September 2012Director's details changed for Mr James Gordon Reid on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Stuart Andrew Clarke on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr James Gordon Reid on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Iain Scott on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Iain Scott on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Stuart Andrew Clarke on 4 September 2012 (2 pages)
4 September 2012Director's details changed for Mr Stuart Andrew Clarke on 4 September 2012 (2 pages)
4 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
3 September 2012Secretary's details changed for Jacqueline Edwards on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Jacqueline Edwards on 3 September 2012 (1 page)
3 September 2012Secretary's details changed for Jacqueline Edwards on 3 September 2012 (1 page)
24 October 2011Registered office address changed from 17/19 Hill Street Kilmarnock Ayrshire KA3 1HA on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 17/19 Hill Street Kilmarnock Ayrshire KA3 1HA on 24 October 2011 (1 page)
11 October 2011Termination of appointment of Steven Brodie as a director (1 page)
11 October 2011Termination of appointment of John Fallon as a director (1 page)
11 October 2011Termination of appointment of Steven Brodie as a director (1 page)
11 October 2011Termination of appointment of John Fallon as a director (1 page)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (8 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
8 September 2011Full accounts made up to 31 March 2011 (13 pages)
17 May 2011Section 519 (1 page)
17 May 2011Section 519 (1 page)
21 September 2010Director's details changed for Mr Stuart Andrew Clarke on 30 August 2010 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
21 September 2010Director's details changed for Steven Ben Brodie on 30 August 2010 (2 pages)
21 September 2010Director's details changed for Steven Ben Brodie on 30 August 2010 (2 pages)
21 September 2010Director's details changed for Mr Stuart Andrew Clarke on 30 August 2010 (2 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
23 August 2010Full accounts made up to 31 March 2010 (12 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
4 September 2009Full accounts made up to 31 March 2009 (14 pages)
22 December 2008Director appointed mr stuart andrew clarke (1 page)
22 December 2008Appointment terminated director james nimmo (1 page)
22 December 2008Appointment terminated director james nimmo (1 page)
22 December 2008Director appointed mr stuart andrew clarke (1 page)
19 December 2008Secretary appointed jacqueline edwards (1 page)
19 December 2008Appointment terminated secretary james nimmo (1 page)
19 December 2008Appointment terminated secretary james nimmo (1 page)
19 December 2008Director appointed mr iain scott (2 pages)
19 December 2008Director appointed mr iain scott (2 pages)
19 December 2008Secretary appointed jacqueline edwards (1 page)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
19 August 2008Full accounts made up to 31 March 2008 (14 pages)
19 August 2008Full accounts made up to 31 March 2008 (14 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 March 2007 (12 pages)
17 October 2007Full accounts made up to 31 March 2007 (12 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
14 September 2007Return made up to 30/08/07; full list of members (3 pages)
18 May 2007Director resigned (1 page)
18 May 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
17 October 2006Full accounts made up to 31 March 2006 (12 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
21 September 2006Return made up to 30/08/06; full list of members (3 pages)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
15 December 2005New director appointed (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
3 November 2005Full accounts made up to 31 March 2005 (11 pages)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
14 September 2005Return made up to 30/08/05; full list of members (3 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
10 January 2005Full accounts made up to 31 March 2004 (11 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
16 September 2004Return made up to 30/08/04; full list of members (8 pages)
16 September 2004Return made up to 30/08/04; full list of members (8 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
7 October 2003Full accounts made up to 31 March 2003 (11 pages)
3 September 2003Return made up to 30/08/03; full list of members (8 pages)
3 September 2003Return made up to 30/08/03; full list of members (8 pages)
13 January 2003Director resigned (1 page)
13 January 2003Director resigned (1 page)
12 November 2002Full accounts made up to 31 March 2002 (11 pages)
12 November 2002Full accounts made up to 31 March 2002 (11 pages)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
20 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 September 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
31 May 2002New director appointed (2 pages)
31 May 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
1 February 2002Full accounts made up to 31 March 2001 (11 pages)
20 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2001Ad 29/03/01--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
1 May 2001Ad 29/03/01--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
26 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Return made up to 30/08/00; full list of members (7 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
14 September 1999Director's particulars changed (1 page)
14 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director's particulars changed (1 page)
14 September 1999Director resigned (1 page)
14 September 1999Return made up to 30/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 1999Director's particulars changed (1 page)
9 June 1999Director's particulars changed (1 page)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
27 September 1998Return made up to 30/08/98; full list of members (8 pages)
27 September 1998Return made up to 30/08/98; full list of members (8 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1998Full accounts made up to 31 March 1997 (10 pages)
18 September 1997Return made up to 30/08/97; no change of members (6 pages)
18 September 1997Return made up to 30/08/97; no change of members (6 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
19 December 1996New secretary appointed (2 pages)
19 December 1996Secretary resigned (1 page)
19 December 1996Director resigned (1 page)
16 September 1996Return made up to 30/08/96; no change of members (6 pages)
16 September 1996Return made up to 30/08/96; no change of members (6 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New director appointed (2 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
15 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 September 1995Return made up to 30/08/95; full list of members (8 pages)
1 September 1995Return made up to 30/08/95; full list of members (8 pages)
11 May 1995Director resigned (2 pages)
11 May 1995Director resigned (2 pages)
6 January 1994Memorandum and Articles of Association (14 pages)
6 January 1994Memorandum and Articles of Association (14 pages)
5 January 1994Company name changed\certificate issued on 05/01/94 (2 pages)