Company NameScottish Pig Industry Initiative
DirectorKate Rowell
Company StatusActive
Company NumberSC127903
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 1990(33 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0123Farming of swine
SIC 01460Raising of swine/pigs

Directors

Director NameMrs Kate Rowell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2018(28 years after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceScotland
Correspondence AddressThe Rural Centre,West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary NameMrs Sarah Millar
StatusCurrent
Appointed01 August 2022(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressThe Rural Centre,West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Director NameMr Maitland Mackie
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWestertown
Rothienorman
Inverurie
Aberdeenshire
AB51 8US
Scotland
Director NameJohn Thomas Barron
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleManaging Director
Correspondence Address11 Near Park
Scotby
Carlisle
Cumbria
CA4 8AU
Director NameGeorge Robert Bruce
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleFarmer & Director
Correspondence AddressSouthfield
Logierieve, Udny
Ellon
Aberdeenshire
AB41 6PT
Scotland
Director NameDavid Alexander Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleSolicitor
Correspondence Address9 Wykeham Road
Glasgow
G13 3YP
Scotland
Director NameAlistair Donaldson
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleGeneral Manager
Correspondence Address20 Spoutwells Avenue
Scone
Perth
Perthshire
PH2 6RP
Scotland
Director NameVernon Robert Fowler
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleAnimal Scientist
Correspondence Address1 Pittengullies Circle
Peterculter
Aberdeen
Aberdeenshire
AB1 0QR
Scotland
Secretary NameGeorge Russell
NationalityBritish
StatusResigned
Appointed11 October 1990(same day as company formation)
RoleCompany Director
Correspondence Address2 Kilpatrick Drive
Bearsden
Glasgow
Lanarkshire
G61 4RH
Scotland
Director NameThomas John Brady
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 1994)
RoleEconomist
Correspondence Address23 Forth Place
South Queensferry
West Lothian
EH30 9RY
Scotland
Director NameDouglas Milne Cargill
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 June 1995)
RoleFarmer
Correspondence AddressParkhouse
Coldstream
Laurencekirk
Grampian
AB30 1BX
Scotland
Director NameGeorge Russell
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 04 August 1993)
RoleConsultant
Correspondence Address2 Kilpatrick Drive
Bearsden
Glasgow
Lanarkshire
G61 4RH
Scotland
Director NameDavid Robertson Hall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressWoodlands 55 Barnton Avenue
Edinburgh
Midlothian
EH4 6JJ
Scotland
Director NameWilliam McIrvine Gordon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 1996)
RoleCompany Director
Correspondence AddressSt Helier
Sandyhill Road
Bannff
Aberdeenshire
AB46 1BE
Scotland
Director NameAlastair William Alexander
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 May 1995)
RoleMarketing Director
Correspondence AddressMorven 42 Broadstone Park
Inverness
Inverness Shire
IV2 3LA
Scotland
Director NameGordon Stephen
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 September 1998)
RoleFarmer
Correspondence AddressConglass
Inverurie
Aberdeenshire
AB51 9DN
Scotland
Director NameColin Graham Wilson
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1993(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 May 1997)
RoleConsultant
Correspondence AddressLoganbank House
Milton Bridge
Penicuik
Midlothian
EH26 0NY
Scotland
Secretary NameMr Peter Andrew Martin Brown
NationalityBritish
StatusResigned
Appointed04 August 1993(2 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2001)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address13 Hillview Terrace
Edinburgh
EH12 8RB
Scotland
Director NameMr David Robert Whiteford
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(3 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 August 2003)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCastlecraig Farms
Nigg
Tain
Ross-Shire
IV19 1QS
Scotland
Director NameDr Sandra Ann Edwards
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(3 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1998)
RoleScientist
Correspondence AddressJaswood
Butlers Road Balmedie
Aberdeen
AB9 1UD
Scotland
Director NameGordon McKen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 October 2001)
RoleManaging Director
Correspondence Address29 Park Lane
Gartly
Huntly
Aberdeenshire
AB54 4QF
Scotland
Director NameMr Andrew Richard Peddie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCornceres Farm
Anstruther
Fife
KY10 3JR
Scotland
Director NameWilliam Davidsongall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressNewton Of Kinmundy
Mintlaw
Peterhead
Aberdeenshire
AB42 8AY
Scotland
Director NameIan Grainger Bartlet
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2001)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMains Of Fortrie
Auchnagatt
Ellon
Aberdeenshire
AB41 8UY
Scotland
Director NameMr James Fergus Robertson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 18 January 2000)
RoleScientist
Country of ResidenceScotland
Correspondence Address21 Kings Crescent
Aberdeen
Aberdeenshire
AB24 3HJ
Scotland
Director NameDr Anna Sinclair
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2001)
RolePig Specialist
Correspondence Address1 North Bethelnie Cottage
Oldmeldrum
Aberdeenshire
AB51 0AL
Scotland
Secretary NameMr Alasdair Rankin Muir
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Campbell Road
Edinburgh
Midlothian
EH12 6DT
Scotland
Director NameMr James Lamont Walker
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 October 2005)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressDrumbuie Farm
Sanquhar, Dumfriesshire
Sanquhar
Dumfries & Galloway
DG4 6JX
Scotland
Secretary NameMs Janet Agnes Polley
NationalityScottish
StatusResigned
Appointed03 July 2003(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 January 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address2 Pentland Crescent
Edinburgh
EH10 6NP
Scotland
Director NameMr Donald James Biggar
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(15 years after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2011)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressChapelton
Castle Douglas
Dumfries And Galloway
DG7 3ET
Scotland
Secretary NameJohn Stewart Wilson
NationalityBritish
StatusResigned
Appointed19 January 2006(15 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 July 2006)
RoleConsultant
Correspondence Address66 North Meggetland
Edinburgh
Lothian
EH14 1XQ
Scotland
Director NameMr Samuel Hamilton Morton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 October 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Murrayfield Gardens
Edinburgh
EH12 6DJ
Scotland
Secretary NameMr Samuel Hamilton Morton
NationalityBritish
StatusResigned
Appointed03 July 2006(15 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 July 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address92 Murrayfield Gardens
Edinburgh
EH12 6DJ
Scotland
Director NameMr James Crawford McLaren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(20 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2018)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressKnox House Coldwells Road
Crieff
Perthshire
PH7 4BB
Scotland
Secretary NameMr Alan Clarke
StatusResigned
Appointed01 August 2017(26 years, 10 months after company formation)
Appointment Duration5 years (resigned 01 August 2022)
RoleCompany Director
Correspondence AddressThe Rural Centre,West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland

Location

Registered AddressThe Rural Centre,West Mains
Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
ConstituencyEdinburgh West
WardAlmond

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (5 months, 1 week ago)
Next Return Due31 October 2024 (7 months from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
4 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
18 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
12 August 2022Cessation of Alan Clarke as a person with significant control on 1 August 2022 (1 page)
12 August 2022Termination of appointment of Alan Clarke as a secretary on 1 August 2022 (1 page)
12 August 2022Notification of Sarah Millar as a person with significant control on 1 August 2022 (2 pages)
12 August 2022Appointment of Mrs Sarah Millar as a secretary on 1 August 2022 (2 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 November 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 January 2021Confirmation statement made on 17 October 2020 with no updates (3 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 October 2018Termination of appointment of James Crawford Mclaren as a director on 5 October 2018 (1 page)
17 October 2018Cessation of James Crawford Mclaren as a person with significant control on 1 October 2018 (1 page)
17 October 2018Notification of Kate Rowell as a person with significant control on 1 October 2018 (2 pages)
17 October 2018Appointment of Mrs Kate Rowell as a director on 5 October 2018 (2 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
21 March 2018Confirmation statement made on 11 October 2017 with no updates (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Appointment of Mr Alan Clarke as a secretary on 1 August 2017 (2 pages)
18 August 2017Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages)
18 August 2017Appointment of Mr Alan Clarke as a secretary on 1 August 2017 (2 pages)
18 August 2017Termination of appointment of Samuel Hamilton Morton as a secretary on 31 July 2017 (1 page)
18 August 2017Notification of Alan Clarke as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Termination of appointment of Samuel Hamilton Morton as a secretary on 31 July 2017 (1 page)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page)
18 August 2017Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
29 October 2015Annual return made up to 11 October 2015 no member list (3 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
16 October 2014Annual return made up to 11 October 2014 no member list (3 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
4 November 2013Annual return made up to 11 October 2013 no member list (3 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 November 2012Annual return made up to 11 October 2012 no member list (3 pages)
1 November 2012Annual return made up to 11 October 2012 no member list (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
16 November 2011Annual return made up to 11 October 2011 no member list (3 pages)
16 November 2011Annual return made up to 11 October 2011 no member list (3 pages)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
12 April 2011Termination of appointment of Donald Biggar as a director (1 page)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
12 April 2011Appointment of Mr James Crawford Mclaren as a director (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 October 2010Annual return made up to 11 October 2010 no member list (3 pages)
14 October 2010Annual return made up to 11 October 2010 no member list (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
3 November 2009Annual return made up to 11 October 2009 no member list (3 pages)
3 November 2009Director's details changed for Donald James Biggar on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 11 October 2009 no member list (3 pages)
3 November 2009Director's details changed for Donald James Biggar on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Donald James Biggar on 3 November 2009 (2 pages)
23 October 2008Annual return made up to 11/10/08 (2 pages)
23 October 2008Annual return made up to 11/10/08 (2 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 October 2007Annual return made up to 11/10/07 (2 pages)
29 October 2007Annual return made up to 11/10/07 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
15 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Annual return made up to 11/10/06 (2 pages)
26 October 2006Annual return made up to 11/10/06 (2 pages)
3 July 2006New director appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006New secretary appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New director appointed (1 page)
19 January 2006New secretary appointed (1 page)
19 January 2006New secretary appointed (1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Secretary resigned (1 page)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Annual return made up to 11/10/05 (1 page)
18 November 2005Annual return made up to 11/10/05 (1 page)
30 October 2005New director appointed (1 page)
30 October 2005New director appointed (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 October 2004Annual return made up to 11/10/04 (3 pages)
20 October 2004Annual return made up to 11/10/04 (3 pages)
14 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(4 pages)
14 November 2003Director resigned (1 page)
14 November 2003Annual return made up to 11/10/03
  • 363(288) ‐ Director resigned
(4 pages)
14 November 2003Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003New secretary appointed (2 pages)
15 August 2003New director appointed (2 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
28 October 2002Annual return made up to 11/10/02 (3 pages)
28 October 2002Annual return made up to 11/10/02 (3 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
9 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
9 November 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
8 November 2001Annual return made up to 11/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Annual return made up to 11/10/01
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
8 November 2001New secretary appointed (2 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
15 May 2001Full accounts made up to 30 September 2000 (12 pages)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
15 November 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(5 pages)
15 November 2000Annual return made up to 11/10/00
  • 363(288) ‐ Director resigned
(5 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
1 August 2000Full accounts made up to 30 September 1999 (12 pages)
7 December 1999Annual return made up to 11/10/99 (6 pages)
7 December 1999Annual return made up to 11/10/99 (6 pages)
7 June 1999New director appointed (2 pages)
7 June 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
18 May 1999New director appointed (2 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
30 March 1999Full accounts made up to 30 September 1998 (9 pages)
26 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
26 November 1998Annual return made up to 11/10/98
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1998Full accounts made up to 30 September 1997 (10 pages)
15 May 1998Full accounts made up to 30 September 1997 (10 pages)
24 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
24 November 1997Annual return made up to 11/10/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
13 March 1997Full accounts made up to 30 September 1996 (9 pages)
13 March 1997Full accounts made up to 30 September 1996 (9 pages)
21 November 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(6 pages)
21 November 1996New director appointed (2 pages)
21 November 1996New director appointed (2 pages)
21 November 1996Annual return made up to 11/10/96
  • 363(288) ‐ Director resigned
(6 pages)
3 July 1996Full accounts made up to 30 September 1995 (9 pages)
3 July 1996Full accounts made up to 30 September 1995 (9 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
8 November 1995Annual return made up to 11/10/95
  • 363(288) ‐ Director resigned
(8 pages)
8 November 1995Annual return made up to 11/10/95
  • 363(288) ‐ Director resigned
(8 pages)
4 July 1995Full accounts made up to 30 September 1994 (14 pages)
4 July 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)