Company NameCastle Street Trustees
Company StatusActive
Company NumberSC132979
CategoryPrivate Unlimited Company
Incorporation Date19 July 1991(32 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Johnston Stephen
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2003(11 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Peter Graham Shand
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(20 years, 3 months after company formation)
Appointment Duration12 years, 6 months
RolePartner
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew John Neill Paterson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(24 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr William Meldrum
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Andrew Linehan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(28 years, 1 month after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameFraser Clark Scott
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameSophie Elizabeth Napier
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(31 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Alec Dougal Stewart
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(32 years, 1 month after company formation)
Appointment Duration8 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameRodger Ridout Harvey-Jamieson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(same day as company formation)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence Address19 Dean Terrace
Edinburgh
EH4 1NL
Scotland
Director NameCharles Richard Black
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 February 1993)
RoleWriter To The Signet
Correspondence Address39 Castle Street
Edinburgh
Lothian
EH2 3BH
Scotland
Director NameMr William Ruthven Gemmell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration32 years, 3 months (resigned 31 January 2024)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NamePatrick John Ford
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1994)
RoleWriter To The Signet
Correspondence Address3 Comely Bank Row
Edinburgh
EH4 1DZ
Scotland
Director NameWilliam Berry
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleWriter To The Signet
Correspondence Address11a Saxe Coburg Place
Edinburgh
EH3 5BR
Scotland
Director NameMargaret Luise Stirling Locke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 April 1998)
RoleWriter To The Signet
Correspondence Address22 Melville Terrace
Edinburgh
Midlothian
EH9 1LR
Scotland
Director NameFrancis Adam John More
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration9 years, 8 months (resigned 21 June 2001)
RoleWriter To The Signet
Correspondence Address12 Kingsburgh Road
Edinburgh
Midlothian
EH12 6DZ
Scotland
Director NameMr Nigel James Pollock
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressNewmains Dryburgh
St Boswells
Melrose
Roxburghshire
TD6 0RQ
Scotland
Director NameRichard Frederic Filleul
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 January 2003)
RoleWriter To The Signet
Correspondence Address12 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameMr William Alexander Finlayson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 July 2005)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence Address6 Garscube Terrace
Edinburgh
Midlothian
EH12 6BQ
Scotland
Director NameMichael Gordon Robson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 1998)
RoleSolicitor To The Supreme Court
Country of ResidenceScotland
Correspondence AddressThe Old School House
2, Baird Road
Ratho
Edinburgh
EH28 8RA
Scotland
Director NameAlexander Nathaniel Gerver
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 September 2000)
RoleSolicitor
Correspondence Address1 Orchardhead Loan
Edinburgh
EH16 6HW
Scotland
Director NameMr Simon Thomas Lloyd
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 February 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Church Hill Drive
Edinburgh
EH10 4BT
Scotland
Director NameJonathan Richard Miles Bell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2003)
RoleSolicitor
Correspondence Address29 Ladysmith Road
Edinburgh
Midlothian
EH9 3EU
Scotland
Director NameMiss Carole Hope
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(11 years, 6 months after company formation)
Appointment Duration16 years (resigned 31 January 2019)
RoleWriter To Signet
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr David William Calder
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years after company formation)
Appointment Duration2 years (resigned 31 July 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Cypress Glade
Adambrae
Livingston
West Lothian
EH54 9JH
Scotland
Director NameMr Neil Michael Addis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 March 2005)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address65 South Beechwood
Edinburgh
Midlothian
EH12 5YS
Scotland
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(12 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Ross Gardens
Edinburgh
Midlothian
EH9 3BS
Scotland
Director NameMr Alexander Donald Burnett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(14 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2018)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Secretary NameMr Roderick James Wylie
NationalityBritish
StatusResigned
Appointed01 May 2008(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMs Dawn Elizabeth Robertson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Glenfinlas Street
Edinburgh
EH3 6AQ
Scotland
Secretary NameMr George Burns
StatusResigned
Appointed24 April 2012(20 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2016)
RoleCompany Director
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameMr Sean Cockburn
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(24 years, 5 months after company formation)
Appointment Duration7 months (resigned 20 July 2016)
RoleTax Director
Country of ResidenceScotland
Correspondence Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameMurray Beith Murray Ws (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence Address39 Castle Street
Edinburgh
Midlothian
EH2 3BH
Scotland
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMBM Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 June 1997(5 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 May 2008)
Correspondence Address107 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered Address3 Glenfinlas Street
Edinburgh
Midlothian
EH3 6AQ
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11 at £139 Castle Street LTD
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
6 September 2019Appointment of Mr Andrew Linehan as a director on 2 September 2019 (2 pages)
13 August 2019Appointment of Mr William Meldrum as a director on 5 August 2019 (2 pages)
13 August 2019Director's details changed for Mr William Meldrum on 13 August 2019 (2 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
5 February 2019Cessation of Carole Hope as a person with significant control on 31 January 2019 (1 page)
5 February 2019Termination of appointment of Carole Hope as a director on 31 January 2019 (1 page)
27 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
6 February 2018Termination of appointment of Alexander Donald Burnett as a director on 31 January 2018 (1 page)
6 February 2018Cessation of Alexander Donald Burnett as a person with significant control on 31 January 2018 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Cessation of Sean Cockburn as a person with significant control on 20 July 2016 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Cessation of Sean Cockburn as a person with significant control on 21 July 2017 (1 page)
30 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
30 December 2016Termination of appointment of George Burns as a secretary on 30 November 2016 (1 page)
29 July 2016Confirmation statement made on 19 July 2016 with updates (12 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (12 pages)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
27 July 2016Termination of appointment of Sean Cockburn as a director on 20 July 2016 (1 page)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Sean Cockburn as a director on 16 December 2015 (2 pages)
17 December 2015Appointment of Mr Andrew John Neill Paterson as a director on 16 December 2015 (2 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11
(6 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 11
(6 pages)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of John Kenneth Scott Moncrieff as a director on 31 January 2015 (1 page)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11
(6 pages)
23 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 11
(6 pages)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
11 October 2013Termination of appointment of Graham Scott as a director (1 page)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(7 pages)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
18 March 2013Termination of appointment of Dawn Robertson as a director (1 page)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
31 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Appointment of Mr George Burns as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a director (1 page)
24 April 2012Termination of appointment of Roderick Wylie as a secretary (1 page)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
1 November 2011Appointment of Mr Peter Graham Shand as a director (2 pages)
27 July 2011Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Hugh Patrick Younger on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Miss Carole Hope on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Graham William Richard Scott on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr John Kenneth Scott Moncrieff on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
27 July 2011Director's details changed for Mr William Ruthven Gemmell on 1 July 2011 (2 pages)
27 July 2011Director's details changed for Mr Alexander Donald Burnett on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page)
27 July 2011Director's details changed for Mr Andrew Johnston Stephen on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page)
27 July 2011Director's details changed for Mr Roderick James Wylie on 1 July 2011 (2 pages)
27 July 2011Secretary's details changed for Mr Roderick James Wylie on 1 July 2011 (1 page)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (12 pages)
21 July 2009Location of register of members (1 page)
21 July 2009Location of register of members (1 page)
21 July 2009Return made up to 19/07/09; full list of members (6 pages)
21 July 2009Return made up to 19/07/09; full list of members (6 pages)
6 January 2009Director appointed ms dawn elizabeth robertson (1 page)
6 January 2009Director appointed ms dawn elizabeth robertson (1 page)
4 September 2008Registered office changed on 04/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
4 September 2008Registered office changed on 04/09/2008 from 39 castle street edinburgh EH2 3BH (1 page)
21 July 2008Return made up to 19/07/08; full list of members (5 pages)
21 July 2008Return made up to 19/07/08; full list of members (5 pages)
14 May 2008Secretary appointed roderick james wylie (2 pages)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Appointment terminated secretary mbm secretarial services LIMITED (1 page)
14 May 2008Secretary appointed roderick james wylie (2 pages)
7 March 2008Appointment terminated director simon lloyd (1 page)
7 March 2008Appointment terminated director simon lloyd (1 page)
13 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
13 August 2007Return made up to 19/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
12 October 2006New director appointed (3 pages)
12 October 2006New director appointed (3 pages)
17 August 2006Return made up to 19/07/06; full list of members (10 pages)
17 August 2006Return made up to 19/07/06; full list of members (10 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
16 September 2005Director resigned (1 page)
1 September 2005Return made up to 19/07/05; full list of members (10 pages)
1 September 2005Return made up to 19/07/05; full list of members (10 pages)
3 April 2005Director resigned (1 page)
3 April 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
23 March 2005Director resigned (1 page)
4 August 2004Return made up to 19/07/04; full list of members (11 pages)
4 August 2004Return made up to 19/07/04; full list of members (11 pages)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003Director resigned (1 page)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
21 August 2003New director appointed (3 pages)
24 July 2003Return made up to 19/07/03; full list of members (10 pages)
24 July 2003Return made up to 19/07/03; full list of members (10 pages)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (3 pages)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
6 February 2003New director appointed (3 pages)
6 February 2003New director appointed (2 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 July 2002Return made up to 19/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
23 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 July 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
2 February 2001Director's particulars changed (1 page)
2 February 2001Director's particulars changed (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 August 2000New director appointed (3 pages)
21 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2000Director resigned (1 page)
24 February 2000Director resigned (1 page)
30 July 1999Return made up to 19/07/99; no change of members (14 pages)
30 July 1999Return made up to 19/07/99; no change of members (14 pages)
21 May 1999Director's particulars changed (1 page)
21 May 1999Director's particulars changed (1 page)
18 August 1998Return made up to 19/07/98; no change of members (17 pages)
18 August 1998Return made up to 19/07/98; no change of members (17 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
14 January 1998Director resigned (1 page)
19 August 1997Return made up to 19/07/97; full list of members (21 pages)
19 August 1997Return made up to 19/07/97; full list of members (21 pages)
13 June 1997New secretary appointed (1 page)
13 June 1997New secretary appointed (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
30 July 1996Return made up to 19/07/96; full list of members (24 pages)
30 July 1996Return made up to 19/07/96; full list of members (24 pages)
19 July 1991Incorporation (14 pages)
19 July 1991Incorporation (14 pages)