Company NameScot Healthcare
DirectorSusan Jean Weir
Company StatusActive
Company NumberSC132305
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 June 1991(32 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSusan Jean Weir
NationalityBritish
StatusCurrent
Appointed01 March 2005(13 years, 9 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shotwick
Chester
Cheshire
CH1 6HX
Wales
Director NameSusan Jean Weir
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2007(16 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Shotwick
Chester
Cheshire
CH1 6HX
Wales
Director NameMichael John Kirkby
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RolePostman
Correspondence Address350 Dowdeswell Close
London
SW15 5RP
Director NameColin MacDonald Jackson
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleInsurance Broker
Correspondence Address3 Limeside Avenue
Rutherglen
Glasgow
Lanarkshire
G73 3PS
Scotland
Director NameWilliam Gardiner
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleUnemployed
Correspondence Address14 Alderbank
Livingston
West Lothian
EH54 6DL
Scotland
Director NameMargart Davidson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSenior Operator
Correspondence AddressGartincaber Farm
Plean
Stirling
Stirlingshire
FK7 8BA
Scotland
Director NameIrene Borrows
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleSenior Operator
Correspondence Address22 Croob Park
Ballynahinch
County Down
BT24 8BB
Northern Ireland
Director NameMr Daniel Collins
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleBus Driver
Correspondence Address59 Finch Place
Johnstone
Renfrewshire
PA5 0RL
Scotland
Secretary NameEdward Lambie
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRosevale Court 23-24 Rosevale Street
Glasgow
Lanarkshire
G11 6EL
Scotland
Director NameMrs Catherine Leitch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 1994)
RoleSenior Operator
Correspondence Address23 Ingram Street
Glasgow
Lanarkshire
G1 1HA
Scotland
Director NameLinda Margaret Cherry
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 December 1991)
RoleCompany Director
Correspondence Address22 Gilbert House
London
SW1V 3HN
Director NameJohn Mackin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleTrade Union Representative
Correspondence AddressGitterton Cottage Drumcross Road
Bishopton
Renfrewshire
PA7 5PX
Scotland
Director NameDesmond Divers
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 08 May 1996)
RoleCompany Director
Correspondence Address273 Croftfoot Road
Glasgow
Lanarkshire
G44 5LD
Scotland
Director NameStewart Charles Craig
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address44 Glencroft Road
Croftfoot
Glasgow
Lanarkshire
G44 5RB
Scotland
Director NamePatrick Docherty
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address4 Drumlakin Court
Summerston
Glasgow
G23 5PG
Scotland
Secretary NameMargaret Glen Shepherd Watt
NationalityBritish
StatusResigned
Appointed15 August 1991(2 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressFlat 5a 3 Carrbridge Drive
Glasgow
Lanarkshire
G20 8HH
Scotland
Director NameJames Hodgson
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 1993)
RoleCompany Director
Correspondence Address9 Ewing Road
Lochwinnoch
Renfrewshire
PA12 4BH
Scotland
Director NameMr William Hamilton
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 11 May 1993)
RoleCompany Director
Correspondence Address63 Grampian Way Eastfield
Cumbernauld
Glasgow
G68 9NN
Scotland
Director NameRonald Auld
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(3 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 May 1996)
RoleOpo Driver
Correspondence Address97 Sutherland Drive
Kilmarnock
Ayrshire
KA3 7JP
Scotland
Director NameDavid Kemp
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 1998)
RoleBus Driver
Correspondence Address32 Victoria Street
Hamilton
Lanarkshire
ML3 0LE
Scotland
Director NameAlexander Auld Baxter
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(3 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 August 1995)
RoleBus Driver
Correspondence Address8 Whitecraigs Place
Summerston
Glasgow
G23 5LU
Scotland
Director NameMichael Dowds
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 1996)
RoleP S V Driver
Correspondence Address51 Lunan Drive
Bishopbriggs
Glasgow
G64 1AN
Scotland
Director NameAldo Arcari
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 May 1996)
RoleBus Driver
Correspondence Address5 Archerhill Terr
Glasgow
G13 4TN
Scotland
Director NameJohn Anthony Hennesy
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(4 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 1999)
RoleLabourer
Correspondence Address183 Torbrex Road
Cumbernauld
Glasgow
G67 2JY
Scotland
Director NameWilliam Archer
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 May 1998)
RoleBus Driver
Correspondence Address28 Firhill Street
Glasgow
G20 7EW
Scotland
Director NameWilliam Gilmour
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 June 1999)
RoleBus Driver
Correspondence Address6 Queensby Road
Baillieston
Glasgow
G69 6PR
Scotland
Director NameMr Stewart Wallace Domke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 December 1999)
RoleIndependent Financial Adviser
Correspondence AddressGlen Mohr
12 Orchard Drive
Glasgow
G46
Scotland
Director NameEamonn Lynch
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1999(7 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 December 1999)
RoleCryston And District Cu
Correspondence Address17 Glen Avenue
Moodiesburn
Glasgow
Lanarkshire
G69 0DU
Scotland
Director NameWilliam Charles Gaywood
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 June 2008)
RoleChief Executive/Insurance Comp
Correspondence Address22 Broomleigh Close
Higher Bebbington
Wirral
CH63 2RH
Wales
Director NameKenneth Arnold
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years after company formation)
Appointment Duration4 years, 8 months (resigned 28 February 2005)
RoleFinance Officer/Insurance Comp
Correspondence Address257 Pensby Road
Heswall
Wirral
Merseyside
CH61 5UA
Wales
Secretary NameWilliam Charles Gaywood
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 21 May 2004)
RoleChief Executive/Insurance Comp
Correspondence Address7 The Wiend
Rock Ferry
Birkenhead
Merseyside
CH42 6RY
Wales
Secretary NameKenneth Arnold
NationalityBritish
StatusResigned
Appointed21 May 2004(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 2005)
RoleFinance Director
Correspondence Address257 Pensby Road
Heswall
Wirral
Merseyside
CH61 5UA
Wales
Director NameMr Peter Lauris
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 08 March 2010)
RoleSales & Marketing Dir
Country of ResidenceEngland
Correspondence Address13 Ennerdale Drive
Sale, Manchester
Cheshire
M33 5NF

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

1 August 2023Director's details changed for Susan Jean Weir on 1 August 2023 (2 pages)
1 August 2023Secretary's details changed for Susan Jean Weir on 1 August 2023 (1 page)
25 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
24 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
25 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
25 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
22 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
13 June 2018Cessation of Susan Jean Weir as a person with significant control on 6 April 2016 (1 page)
13 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 June 2016Annual return made up to 2 June 2016 no member list (3 pages)
29 June 2016Annual return made up to 2 June 2016 no member list (3 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
9 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
9 June 2015Annual return made up to 2 June 2015 no member list (3 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
15 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
15 July 2014Annual return made up to 2 June 2014 no member list (3 pages)
23 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 249 West George Street Glasgow G2 4RB on 23 July 2013 (1 page)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
13 June 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
13 June 2013Annual return made up to 2 June 2013 no member list (3 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (3 pages)
6 June 2012Annual return made up to 2 June 2012 no member list (3 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
10 November 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (3 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (3 pages)
9 June 2011Annual return made up to 2 June 2011 no member list (3 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 June 2010Annual return made up to 2 June 2010 no member list (2 pages)
11 June 2010Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 no member list (2 pages)
11 June 2010Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages)
11 June 2010Termination of appointment of Peter Lauris as a director (1 page)
11 June 2010Director's details changed for Susan Jean Weir on 2 June 2010 (2 pages)
11 June 2010Annual return made up to 2 June 2010 no member list (2 pages)
11 June 2010Termination of appointment of Peter Lauris as a director (1 page)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 June 2009Annual return made up to 02/06/09 (2 pages)
17 June 2009Director and secretary's change of particulars / susan weir / 20/12/2008 (2 pages)
17 June 2009Annual return made up to 02/06/09 (2 pages)
17 June 2009Director and secretary's change of particulars / susan weir / 20/12/2008 (2 pages)
16 June 2009Director's change of particulars / peter lauris / 02/06/2009 (1 page)
16 June 2009Director's change of particulars / peter lauris / 02/06/2009 (1 page)
21 October 2008Annual return made up to 02/06/08 (3 pages)
21 October 2008Annual return made up to 02/06/08 (3 pages)
23 June 2008Appointment terminated director kenneth monti (1 page)
23 June 2008Appointment terminated director kenneth monti (1 page)
17 June 2008Appointment terminated director william gaywood (1 page)
17 June 2008Appointment terminated director william gaywood (1 page)
26 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
18 September 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
13 August 2007New director appointed (2 pages)
26 June 2007Annual return made up to 02/06/07 (4 pages)
26 June 2007Annual return made up to 02/06/07 (4 pages)
14 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
14 December 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
15 August 2006Annual return made up to 02/06/06 (4 pages)
15 August 2006Annual return made up to 02/06/06 (4 pages)
3 July 2006Registered office changed on 03/07/06 from: 535 maryhill rd queens cross glasgow G20 7UJ (1 page)
3 July 2006Registered office changed on 03/07/06 from: 535 maryhill rd queens cross glasgow G20 7UJ (1 page)
21 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
23 June 2005Annual return made up to 02/06/05 (4 pages)
23 June 2005Annual return made up to 02/06/05 (4 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
30 July 2004New secretary appointed (2 pages)
30 July 2004New secretary appointed (2 pages)
17 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Annual return made up to 02/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 2004Secretary resigned (1 page)
3 June 2004Secretary resigned (1 page)
17 March 2004Full accounts made up to 31 December 2003 (7 pages)
17 March 2004Full accounts made up to 31 December 2003 (7 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Annual return made up to 02/06/03 (5 pages)
9 June 2003Annual return made up to 02/06/03 (5 pages)
3 April 2003Full accounts made up to 31 December 2002 (7 pages)
3 April 2003Full accounts made up to 30 June 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (7 pages)
3 April 2003Full accounts made up to 30 June 2002 (10 pages)
16 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
16 October 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
13 June 2002Annual return made up to 02/06/02 (5 pages)
13 June 2002Annual return made up to 02/06/02 (5 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
30 April 2002Full accounts made up to 30 June 2001 (12 pages)
8 June 2001Annual return made up to 02/06/01 (4 pages)
8 June 2001Annual return made up to 02/06/01 (4 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
27 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
31 July 2000Accounts for a small company made up to 30 June 1999 (4 pages)
21 July 2000Secretary resigned (1 page)
21 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
22 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director resigned
(4 pages)
22 June 2000Annual return made up to 02/06/00
  • 363(288) ‐ Director resigned
(4 pages)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 December 1999Director resigned (1 page)
22 July 1999Memorandum and Articles of Association (12 pages)
22 July 1999Memorandum and Articles of Association (12 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
22 July 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
2 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1999Annual return made up to 02/06/99
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
29 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
1 July 1998Annual return made up to 02/06/98 (6 pages)
1 July 1998Annual return made up to 02/06/98 (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998New director appointed (2 pages)
30 June 1998Director resigned (1 page)
7 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
7 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
25 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director resigned
(6 pages)
25 June 1997Annual return made up to 02/06/97
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Memorandum and Articles of Association (13 pages)
6 March 1997Memorandum and Articles of Association (13 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 July 1996Director resigned (1 page)
3 July 1996Director resigned (1 page)
20 June 1996Memorandum and Articles of Association (13 pages)
20 June 1996Memorandum and Articles of Association (13 pages)
5 June 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/96
(10 pages)
5 June 1996Annual return made up to 02/06/96
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 05/06/96
(10 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
18 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 November 1995New director appointed (2 pages)
9 November 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995New director appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
18 August 1995New secretary appointed (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
7 June 1995Annual return made up to 02/06/95 (10 pages)
7 June 1995Annual return made up to 02/06/95 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
7 June 1991Incorporation (18 pages)
7 June 1991Incorporation (18 pages)