Ingliston
Newbridge
Midlothian
EH28 8NZ
Scotland
Secretary Name | Mrs Sarah Millar |
---|---|
Status | Current |
Appointed | 01 August 2022(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | The Rural Centre,West Mains Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Director Name | Mr Maitland Mackie |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westertown Rothienorman Inverurie Aberdeenshire AB51 8US Scotland |
Director Name | John Thomas Barron |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Managing Director |
Correspondence Address | 11 Near Park Scotby Carlisle Cumbria CA4 8AU |
Director Name | George Robert Bruce |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Farmer & Director |
Correspondence Address | Southfield Logierieve, Udny Ellon Aberdeenshire AB41 6PT Scotland |
Director Name | David Alexander Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Wykeham Road Glasgow G13 3YP Scotland |
Director Name | Alistair Donaldson |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | General Manager |
Correspondence Address | 20 Spoutwells Avenue Scone Perth Perthshire PH2 6RP Scotland |
Director Name | Vernon Robert Fowler |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Animal Scientist |
Correspondence Address | 1 Pittengullies Circle Peterculter Aberdeen Aberdeenshire AB1 0QR Scotland |
Secretary Name | George Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Kilpatrick Drive Bearsden Glasgow Lanarkshire G61 4RH Scotland |
Director Name | Thomas John Brady |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 August 1994) |
Role | Economist |
Correspondence Address | 23 Forth Place South Queensferry West Lothian EH30 9RY Scotland |
Director Name | Douglas Milne Cargill |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1990(2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 June 1995) |
Role | Farmer |
Correspondence Address | Parkhouse Coldstream Laurencekirk Grampian AB30 1BX Scotland |
Director Name | George Russell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 August 1993) |
Role | Consultant |
Correspondence Address | 2 Kilpatrick Drive Bearsden Glasgow Lanarkshire G61 4RH Scotland |
Director Name | David Robertson Hall |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Woodlands 55 Barnton Avenue Edinburgh Midlothian EH4 6JJ Scotland |
Director Name | William McIrvine Gordon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 08 January 1996) |
Role | Company Director |
Correspondence Address | St Helier Sandyhill Road Bannff Aberdeenshire AB46 1BE Scotland |
Director Name | Alastair William Alexander |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 May 1995) |
Role | Marketing Director |
Correspondence Address | Morven 42 Broadstone Park Inverness Inverness Shire IV2 3LA Scotland |
Director Name | Gordon Stephen |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 September 1998) |
Role | Farmer |
Correspondence Address | Conglass Inverurie Aberdeenshire AB51 9DN Scotland |
Director Name | Colin Graham Wilson |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 May 1997) |
Role | Consultant |
Correspondence Address | Loganbank House Milton Bridge Penicuik Midlothian EH26 0NY Scotland |
Secretary Name | Mr Peter Andrew Martin Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2001) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 13 Hillview Terrace Edinburgh EH12 8RB Scotland |
Director Name | Mr David Robert Whiteford |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 August 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Castlecraig Farms Nigg Tain Ross-Shire IV19 1QS Scotland |
Director Name | Dr Sandra Ann Edwards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 September 1998) |
Role | Scientist |
Correspondence Address | Jaswood Butlers Road Balmedie Aberdeen AB9 1UD Scotland |
Director Name | Gordon McKen |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(4 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 October 2001) |
Role | Managing Director |
Correspondence Address | 29 Park Lane Gartly Huntly Aberdeenshire AB54 4QF Scotland |
Director Name | Mr Andrew Richard Peddie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2001) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Cornceres Farm Anstruther Fife KY10 3JR Scotland |
Director Name | William Davidsongall |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1995(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | Newton Of Kinmundy Mintlaw Peterhead Aberdeenshire AB42 8AY Scotland |
Director Name | Ian Grainger Bartlet |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2001) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Mains Of Fortrie Auchnagatt Ellon Aberdeenshire AB41 8UY Scotland |
Director Name | Mr James Fergus Robertson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2000) |
Role | Scientist |
Country of Residence | Scotland |
Correspondence Address | 21 Kings Crescent Aberdeen Aberdeenshire AB24 3HJ Scotland |
Director Name | Dr Anna Sinclair |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2000(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2001) |
Role | Pig Specialist |
Correspondence Address | 1 North Bethelnie Cottage Oldmeldrum Aberdeenshire AB51 0AL Scotland |
Secretary Name | Mr Alasdair Rankin Muir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Campbell Road Edinburgh Midlothian EH12 6DT Scotland |
Director Name | Mr James Lamont Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 October 2005) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Drumbuie Farm Sanquhar, Dumfriesshire Sanquhar Dumfries & Galloway DG4 6JX Scotland |
Secretary Name | Ms Janet Agnes Polley |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 03 July 2003(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Pentland Crescent Edinburgh EH10 6NP Scotland |
Director Name | Mr Donald James Biggar |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(15 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Chapelton Castle Douglas Dumfries And Galloway DG7 3ET Scotland |
Secretary Name | John Stewart Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(15 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 July 2006) |
Role | Consultant |
Correspondence Address | 66 North Meggetland Edinburgh Lothian EH14 1XQ Scotland |
Director Name | Mr Samuel Hamilton Morton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 October 2006) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 92 Murrayfield Gardens Edinburgh EH12 6DJ Scotland |
Secretary Name | Mr Samuel Hamilton Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 July 2017) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 92 Murrayfield Gardens Edinburgh EH12 6DJ Scotland |
Director Name | Mr James Crawford McLaren |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 05 October 2018) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Knox House Coldwells Road Crieff Perthshire PH7 4BB Scotland |
Secretary Name | Mr Alan Clarke |
---|---|
Status | Resigned |
Appointed | 01 August 2017(26 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 01 August 2022) |
Role | Company Director |
Correspondence Address | The Rural Centre,West Mains Ingliston Newbridge Midlothian EH28 8NZ Scotland |
Registered Address | The Rural Centre,West Mains Ingliston Newbridge Midlothian EH28 8NZ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (7 months from now) |
6 November 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
17 October 2023 | Confirmation statement made on 17 October 2023 with no updates (3 pages) |
4 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
18 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
12 August 2022 | Cessation of Alan Clarke as a person with significant control on 1 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Alan Clarke as a secretary on 1 August 2022 (1 page) |
12 August 2022 | Notification of Sarah Millar as a person with significant control on 1 August 2022 (2 pages) |
12 August 2022 | Appointment of Mrs Sarah Millar as a secretary on 1 August 2022 (2 pages) |
22 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 November 2021 | Confirmation statement made on 17 October 2021 with no updates (3 pages) |
18 January 2021 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
17 October 2018 | Termination of appointment of James Crawford Mclaren as a director on 5 October 2018 (1 page) |
17 October 2018 | Cessation of James Crawford Mclaren as a person with significant control on 1 October 2018 (1 page) |
17 October 2018 | Notification of Kate Rowell as a person with significant control on 1 October 2018 (2 pages) |
17 October 2018 | Appointment of Mrs Kate Rowell as a director on 5 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
21 March 2018 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Alan Clarke as a secretary on 1 August 2017 (2 pages) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 1 August 2017 (2 pages) |
18 August 2017 | Appointment of Mr Alan Clarke as a secretary on 1 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Samuel Hamilton Morton as a secretary on 31 July 2017 (1 page) |
18 August 2017 | Notification of Alan Clarke as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Termination of appointment of Samuel Hamilton Morton as a secretary on 31 July 2017 (1 page) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 18 August 2017 (1 page) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page) |
18 August 2017 | Cessation of Samuel Hamilton Morton as a person with significant control on 31 July 2017 (1 page) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
29 October 2015 | Annual return made up to 11 October 2015 no member list (3 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 October 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
16 October 2014 | Annual return made up to 11 October 2014 no member list (3 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 November 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
4 November 2013 | Annual return made up to 11 October 2013 no member list (3 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
12 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
1 November 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
1 November 2012 | Annual return made up to 11 October 2012 no member list (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 November 2011 | Annual return made up to 11 October 2011 no member list (3 pages) |
16 November 2011 | Annual return made up to 11 October 2011 no member list (3 pages) |
12 April 2011 | Termination of appointment of Donald Biggar as a director (1 page) |
12 April 2011 | Termination of appointment of Donald Biggar as a director (1 page) |
12 April 2011 | Appointment of Mr James Crawford Mclaren as a director (2 pages) |
12 April 2011 | Appointment of Mr James Crawford Mclaren as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 October 2010 | Annual return made up to 11 October 2010 no member list (3 pages) |
14 October 2010 | Annual return made up to 11 October 2010 no member list (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
3 November 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
3 November 2009 | Director's details changed for Donald James Biggar on 3 November 2009 (2 pages) |
3 November 2009 | Annual return made up to 11 October 2009 no member list (3 pages) |
3 November 2009 | Director's details changed for Donald James Biggar on 3 November 2009 (2 pages) |
3 November 2009 | Director's details changed for Donald James Biggar on 3 November 2009 (2 pages) |
23 October 2008 | Annual return made up to 11/10/08 (2 pages) |
23 October 2008 | Annual return made up to 11/10/08 (2 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
14 October 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
20 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
29 October 2007 | Annual return made up to 11/10/07 (2 pages) |
29 October 2007 | Annual return made up to 11/10/07 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Annual return made up to 11/10/06 (2 pages) |
26 October 2006 | Annual return made up to 11/10/06 (2 pages) |
3 July 2006 | New director appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | New secretary appointed (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
19 January 2006 | New secretary appointed (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
14 December 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
18 November 2005 | Annual return made up to 11/10/05 (1 page) |
18 November 2005 | Annual return made up to 11/10/05 (1 page) |
30 October 2005 | New director appointed (1 page) |
30 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
29 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
20 October 2004 | Annual return made up to 11/10/04 (3 pages) |
20 October 2004 | Annual return made up to 11/10/04 (3 pages) |
14 November 2003 | Annual return made up to 11/10/03
|
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Annual return made up to 11/10/03
|
14 November 2003 | Director resigned (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
28 October 2002 | Annual return made up to 11/10/02 (3 pages) |
28 October 2002 | Annual return made up to 11/10/02 (3 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
9 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 November 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
8 November 2001 | Annual return made up to 11/10/01
|
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Annual return made up to 11/10/01
|
8 November 2001 | New secretary appointed (2 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
15 May 2001 | Full accounts made up to 30 September 2000 (12 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
15 November 2000 | Annual return made up to 11/10/00
|
15 November 2000 | Annual return made up to 11/10/00
|
1 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
1 August 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 December 1999 | Annual return made up to 11/10/99 (6 pages) |
7 December 1999 | Annual return made up to 11/10/99 (6 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
26 November 1998 | Annual return made up to 11/10/98
|
26 November 1998 | Annual return made up to 11/10/98
|
15 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 May 1998 | Full accounts made up to 30 September 1997 (10 pages) |
24 November 1997 | Annual return made up to 11/10/97
|
24 November 1997 | Annual return made up to 11/10/97
|
13 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (9 pages) |
21 November 1996 | Annual return made up to 11/10/96
|
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | New director appointed (2 pages) |
21 November 1996 | Annual return made up to 11/10/96
|
3 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
3 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
5 February 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (2 pages) |
8 November 1995 | Annual return made up to 11/10/95
|
8 November 1995 | Annual return made up to 11/10/95
|
4 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
4 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |