Company NameEIFF Realisations Limited
Company StatusLiquidation
Company NumberSC132453
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Previous NameThe Edinburgh International Film Festival Limited

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Brandon James Malone
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2015(23 years, 10 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Atholl Scott Duncan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Alastair John Morrison
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2021(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr William Alexander Murray Grigor
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990
Appointment Duration5 years, 4 months (resigned 09 February 1996)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bank Street
Inverkeithing
Fife
KY11 1LR
Scotland
Secretary NameAnthony Robert Rose
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHawthorne Cottage Bank Road
Penn
High Wycombe
Buckinghamshire
HP10 8LA
Director NameMr George Kerevan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1992(9 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 24 November 1995)
RoleEconomist
Country of ResidenceScotland
Correspondence AddressBrunstane House South Wing
Brunstane Road South
Edinburgh
EH15 2NQ
Scotland
Director NameSydney Jack Kiman
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1994)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address53b Inverleith Row
Edinburgh
EH3 5PX
Scotland
Director NameMr John Archibald Donachy
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 February 1994)
RoleEconomist/Importer
Country of ResidenceScotland
Correspondence AddressClerkington Mill
Haddington
East Lothian
EH41 4NJ
Scotland
Secretary NameDouglas Gordon McKerrell
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressWhite Heather Cottage Drymen Road
Gartocharn
G83 8ND
Scotland
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 February 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland
Director NameAngus John MacDonald
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 February 1996)
RoleManaging Director Stv
Correspondence Address11 Great Western Terrace
Glasgow
G12 0UP
Scotland
Director NameMr Michael John Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(2 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 November 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address38 Brighton Place
Edinburgh
EH15 1LT
Scotland
Director NamePeter Michael Arvor Darbyshire
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(2 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1995)
RoleManaging Director
Correspondence AddressMeadowwells Farm House
Ladybank
Cupar
Fife
KY15 7UY
Scotland
Director NameDavid Evans
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1996)
RoleChairman
Correspondence AddressStirling Road
Kirkliston
West Lothian
EH29 9EE
Scotland
Director NameStephen Arthur Frears
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(4 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1999)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Talbot Road
London
W2 5JW
Director NameMaj-Britt Kirchner
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed06 August 1996(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 2000)
RoleCompany Director
Correspondence Address18a Hillfield Park
Muswell Hill
London
N10 3QS
Director NameCharles Frank MacDonald
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 01 July 2004)
RoleManagement Consultant
Correspondence AddressAlexandra House 115 Caiyside
Edinburgh
EH10 7HR
Scotland
Director NameJohn Barrett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(5 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address3 Traquair Park West
Edinburgh
Midlothian
EH12 7AN
Scotland
Director NameMr Nicholas Freand Jones
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 29 January 2010)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodhurst Road
London
W3 6SP
Director NameIan Arthur Henderson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed08 February 2000(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 May 2005)
RoleMarketing Director
Correspondence Address431 Lanark Road
Edinburgh
EH14 5BA
Scotland
Secretary NameMs Agnes Lawrie Addie Shonaig Macpherson
NationalityBritish
StatusResigned
Appointed08 February 2000(8 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 August 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLochcote
Linlithgow
West Lothian
EH49 6QE
Scotland
Director NameMr Paul Gordon Edie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 January 2010)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address2f3, 1 Harrison Road
Edinburgh
Midlothian
EH11 1EG
Scotland
Director NameMr Stephen Archibald Cardownie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 26 June 2003)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address30 Bellevue Terrace
Edinburgh
Midlothian
EH7 4DS
Scotland
Director NameMr Peter Thomas Irvine
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(10 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 January 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Broughton Place
Edinburgh
EH1 3RX
Scotland
Director NameCllr Richard Russell Henderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(12 years after company formation)
Appointment Duration3 years, 11 months (resigned 24 May 2007)
RoleCouncillor
Correspondence Address70 Temple Park Crescent
Edinburgh
Midlothian
EH11 1HY
Scotland
Director NamePenelope Mary Hardie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 December 2009)
RoleHR Consultant Spld Teacher
Country of ResidenceScotland
Correspondence AddressKirklands
Melrose
Roxburghshire
TD6 9DL
Scotland
Director NameMr Eddie Dick
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(13 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 January 2010)
RoleProducer
Country of ResidenceScotland
Correspondence Address23 Parkhead Avenue
Edinburgh
Midlothian
EH11 4SF
Scotland
Director NameMs Leslie Hills
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(17 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2013)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address10 Scotland Street
Edinburgh
Midlothian
EH3 6PS
Scotland
Secretary NameJames McKenzie
StatusResigned
Appointed29 January 2010(18 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 December 2010)
RoleCompany Director
Correspondence Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMr James Dunnigan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed08 March 2011(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 July 2018)
RoleTeacher
Country of ResidenceScotland
Correspondence Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMr Bob Frederick Jeremy Last
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 March 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMrs Carol Gray Flockhart
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(22 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 02 September 2019)
RoleAccountant
Country of ResidenceScotland
Correspondence Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMr Alexander Hugh McCormack Begbie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(27 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Secretary NameTurcan Connell (Corporation)
StatusResigned
Appointed12 August 2009(18 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2010)
Correspondence AddressPrinces Exchange Princes Exchange 1 Earl Grey Stre
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.edfilmfest.org.uk/
Email address[email protected]
Telephone01405 271830
Telephone regionGoole

Location

Registered AddressC/O Frp Advisory Trading Limited Apex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre

Financials

Year2013
Net Worth-£70,856
Cash£78,313
Current Liabilities£191,289

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 June 2022 (1 year, 10 months ago)
Next Return Due28 June 2023 (overdue)

Filing History

1 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 March 2019 (9 pages)
4 September 2019Appointment of Mr Atholl Scott Duncan as a director on 2 September 2019 (2 pages)
4 September 2019Termination of appointment of Carol Gray Flockhart as a director on 2 September 2019 (1 page)
18 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
20 May 2019Appointment of Mr Alexander Hugh Mccormack Begbie as a director on 23 April 2019 (2 pages)
14 March 2019Accounts for a small company made up to 31 March 2018 (9 pages)
24 July 2018Termination of appointment of James Dunnigan as a director on 2 July 2018 (1 page)
28 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
21 September 2017Accounts for a small company made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 November 2016Full accounts made up to 31 March 2016 (18 pages)
8 November 2016Full accounts made up to 31 March 2016 (18 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(4 pages)
23 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 5
(4 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
31 December 2015Accounts for a small company made up to 31 March 2015 (7 pages)
24 June 2015Appointment of Mr Brandon James Malone as a director on 30 April 2015 (2 pages)
24 June 2015Termination of appointment of Bob Last as a director on 28 March 2015 (1 page)
24 June 2015Termination of appointment of Bob Last as a director on 28 March 2015 (1 page)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
(4 pages)
24 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 5
(4 pages)
24 June 2015Appointment of Mr Brandon James Malone as a director on 30 April 2015 (2 pages)
3 December 2014 (7 pages)
3 December 2014 (7 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
15 July 2014Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages)
15 July 2014Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages)
15 July 2014Annual return made up to 14 June 2014 with a full list of shareholders (4 pages)
15 July 2014Appointment of Mrs Carol Gray Flockhart as a director on 4 December 2013 (2 pages)
1 July 2014Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page)
1 July 2014Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page)
1 July 2014Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page)
1 July 2014Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page)
1 July 2014Termination of appointment of Brandon James Malone as a director on 4 December 2013 (1 page)
1 July 2014Termination of appointment of Leslie Hills as a director on 4 December 2013 (1 page)
16 October 2013 (7 pages)
16 October 2013 (7 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
10 June 2013Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages)
10 June 2013Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages)
10 June 2013Appointment of Mr Bob Last as a director on 5 December 2012 (2 pages)
15 April 2013Auditor's resignation (1 page)
15 April 2013Auditor's resignation (1 page)
19 December 2012 (6 pages)
19 December 2012 (6 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 March 2012Full accounts made up to 31 March 2011 (18 pages)
2 March 2012Full accounts made up to 31 March 2011 (18 pages)
5 October 2011Termination of appointment of Turcan Connell as a secretary on 31 December 2010 (1 page)
5 October 2011Termination of appointment of Turcan Connell as a secretary on 31 December 2010 (1 page)
29 September 2011Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mr Brandon James Malone as a director on 8 March 2011 (2 pages)
29 September 2011Appointment of Mr James Dunnigan as a director on 8 March 2011 (2 pages)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
14 July 2011Termination of appointment of James Mckenzie as a secretary (1 page)
14 July 2011Termination of appointment of James Mckenzie as a secretary (1 page)
14 July 2011Termination of appointment of Shaun Millican as a director (1 page)
14 July 2011Termination of appointment of Ian Ritchie as a director (1 page)
14 July 2011Termination of appointment of Shaun Millican as a director (1 page)
14 July 2011Termination of appointment of Ian Ritchie as a director (1 page)
14 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
11 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
11 February 2011Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
25 October 2010 (6 pages)
25 October 2010 (6 pages)
19 October 2010Termination of appointment of Iain Smith as a director (1 page)
19 October 2010Termination of appointment of Iain Smith as a director (1 page)
4 October 2010Appointment of Mr Shaun Millican as a director (2 pages)
4 October 2010Appointment of Mr Shaun Millican as a director (2 pages)
23 September 2010Appointment of a secretary (1 page)
23 September 2010Appointment of a secretary (1 page)
10 July 2010Termination of appointment of John Mason as a director (1 page)
10 July 2010Termination of appointment of Eddie Dick as a director (1 page)
10 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 July 2010Termination of appointment of Nicholas Jones as a director (1 page)
10 July 2010Termination of appointment of Peter Irvine as a director (1 page)
10 July 2010Termination of appointment of John Mason as a director (1 page)
10 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
10 July 2010Termination of appointment of Nicholas Jones as a director (1 page)
10 July 2010Termination of appointment of David Reid as a director (1 page)
10 July 2010Termination of appointment of Paul Edie as a director (1 page)
10 July 2010Termination of appointment of Peter Irvine as a director (1 page)
10 July 2010Termination of appointment of Christopher Paterson as a director (1 page)
10 July 2010Director's details changed for Leslie Hills on 29 January 2010 (2 pages)
10 July 2010Termination of appointment of Eddie Dick as a director (1 page)
10 July 2010Termination of appointment of Christopher Paterson as a director (1 page)
10 July 2010Termination of appointment of Paul Edie as a director (1 page)
10 July 2010Termination of appointment of David Reid as a director (1 page)
10 July 2010Director's details changed for Leslie Hills on 29 January 2010 (2 pages)
10 July 2010Secretary's details changed for Turcan Connell on 29 January 2010 (2 pages)
10 July 2010Secretary's details changed for Turcan Connell on 29 January 2010 (2 pages)
1 March 2010Appointment of James Mckenzie as a secretary (1 page)
1 March 2010Appointment of James Mckenzie as a secretary (1 page)
2 February 2010Termination of appointment of Stephen Cardownie as a director (1 page)
2 February 2010Termination of appointment of Stephen Cardownie as a director (1 page)
22 January 2010Termination of appointment of Penelope Hardie as a director (1 page)
22 January 2010Termination of appointment of Michael Davidson as a director (1 page)
22 January 2010Termination of appointment of Michael Davidson as a director (1 page)
22 January 2010Termination of appointment of Penelope Hardie as a director (1 page)
1 September 2009 (6 pages)
1 September 2009 (6 pages)
17 August 2009Appointment terminated secretary agnes macpherson (1 page)
17 August 2009Secretary appointed turcan connell (1 page)
17 August 2009Appointment terminated secretary agnes macpherson (1 page)
17 August 2009Secretary appointed turcan connell (1 page)
14 August 2009Appointment terminated director agnes macpherson (1 page)
14 August 2009Appointment terminated director agnes macpherson (1 page)
28 July 2009Director appointed mr christopher jon paterson (1 page)
28 July 2009Director appointed mr christopher jon paterson (1 page)
1 July 2009Return made up to 14/06/09; full list of members (7 pages)
1 July 2009Appointment terminated director john mccormick (1 page)
1 July 2009Return made up to 14/06/09; full list of members (7 pages)
1 July 2009Appointment terminated director john mccormick (1 page)
15 April 2009Director appointed leslie hills (2 pages)
15 April 2009Director appointed leslie hills (2 pages)
12 September 2008Director appointed iain alastair robertson smith (2 pages)
12 September 2008Director appointed iain alastair robertson smith (2 pages)
5 August 2008Director appointed john kenneth mason (2 pages)
5 August 2008Director appointed david reid (2 pages)
5 August 2008 (7 pages)
5 August 2008Director appointed david reid (2 pages)
5 August 2008 (7 pages)
5 August 2008Director appointed john kenneth mason (2 pages)
31 July 2008Return made up to 14/06/08; full list of members (6 pages)
31 July 2008Return made up to 14/06/08; full list of members (6 pages)
1 April 2008Prev sho from 31/03/2008 to 31/10/2007 (1 page)
1 April 2008Prev sho from 31/03/2008 to 31/10/2007 (1 page)
14 January 2008 (6 pages)
14 January 2008 (6 pages)
20 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
20 July 2007Return made up to 14/06/07; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
1 February 2007 (6 pages)
1 February 2007 (6 pages)
13 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
2 February 2006 (6 pages)
2 February 2006 (6 pages)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 July 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
26 May 2005Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
1 September 2004 (5 pages)
1 September 2004 (5 pages)
13 July 2004Return made up to 14/06/04; full list of members (11 pages)
13 July 2004Director resigned (1 page)
13 July 2004Return made up to 14/06/04; full list of members (11 pages)
13 July 2004Director resigned (1 page)
31 August 2003 (6 pages)
31 August 2003 (6 pages)
14 August 2003Auditor's resignation (1 page)
14 August 2003Auditor's resignation (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
28 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
28 June 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
22 January 2003Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
9 July 2002Return made up to 14/06/02; full list of members (10 pages)
9 July 2002Return made up to 14/06/02; full list of members (10 pages)
23 May 2002New director appointed (2 pages)
23 May 2002New director appointed (2 pages)
15 April 2002 (6 pages)
15 April 2002 (6 pages)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
12 December 2001Director's particulars changed (1 page)
30 August 2001 (6 pages)
30 August 2001 (6 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 June 2001Return made up to 14/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 September 2000Memorandum and Articles of Association (4 pages)
6 September 2000Memorandum and Articles of Association (4 pages)
6 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 July 2000 (6 pages)
11 July 2000 (6 pages)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 June 2000Return made up to 14/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Secretary resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000New director appointed (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Director resigned (1 page)
30 May 2000New secretary appointed;new director appointed (2 pages)
31 August 1999 (6 pages)
31 August 1999 (6 pages)
22 June 1999Return made up to 14/06/99; no change of members (6 pages)
22 June 1999Return made up to 14/06/99; no change of members (6 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
12 August 1998 (7 pages)
12 August 1998 (7 pages)
7 July 1998Return made up to 14/06/98; no change of members (8 pages)
7 July 1998Return made up to 14/06/98; no change of members (8 pages)
12 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
12 November 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
8 September 1997Return made up to 14/06/97; full list of members (10 pages)
8 September 1997Return made up to 14/06/97; full list of members (10 pages)
4 June 1997 (7 pages)
4 June 1997 (7 pages)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996New director appointed (2 pages)
28 August 1996 (6 pages)
28 August 1996 (6 pages)
17 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 June 1996Return made up to 14/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 1996New director appointed (2 pages)
8 March 1996New director appointed (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Director resigned (2 pages)
13 July 1995 (6 pages)
13 July 1995 (6 pages)
21 June 1995Return made up to 14/06/95; no change of members (6 pages)
21 June 1995Return made up to 14/06/95; no change of members (6 pages)
5 May 1995Director resigned;new director appointed (3 pages)
5 May 1995Director resigned;new director appointed (3 pages)
23 April 1995Director resigned (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995New director appointed (2 pages)
23 April 1995Director resigned (2 pages)
6 May 1994Memorandum and Articles of Association (5 pages)
6 May 1994Memorandum and Articles of Association (5 pages)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
6 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
14 June 1991Incorporation (14 pages)
14 June 1991Incorporation (14 pages)