Glasgow
G1 2PP
Scotland
Director Name | Mrs Carol Anne Morris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Business Mentoring Executive |
Country of Residence | Scotland |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Secretary Name | Mr Ross Grant |
---|---|
Status | Current |
Appointed | 05 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | Mrs Lilian Keddie Lawson |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 August 2019(28 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
Director Name | James Duncan |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Retired Accountant |
Correspondence Address | 23 Garve Avenue Cathcart Glasgow G44 3NS Scotland |
Secretary Name | Alexander King Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Larkfield Road Lenzie Glasgow G66 3AR Scotland |
Director Name | Jean Melville Goodall Tait Dunwoody |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 May 1996) |
Role | Retired |
Correspondence Address | 14 Torrisdale Street Coatbridge Lanarkshire ML5 1ND Scotland |
Director Name | Alan George Cook |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2000) |
Role | Manufacturing Engineer |
Correspondence Address | 43 Rockall Drive Glasgow G44 5ES Scotland |
Director Name | Ian Bruce |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 April 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hirsel Hazelwood Lane Bridge Of Weir PA11 3AN Scotland |
Director Name | Alexander Brooks |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 15 November 1994) |
Role | Process Engravers |
Correspondence Address | 10 Waverley Gardens Glasgow G41 2EG Scotland |
Director Name | Mary Bannerman |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1992(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 October 2004) |
Role | Farmer |
Correspondence Address | Provanston Fintry, Balfron Glasgow Lanarkshire G63 0LP Scotland |
Director Name | Robert Douglas Blaney |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 1999) |
Role | Deputy Secretary |
Correspondence Address | 12 Corsewall Avenue Mount Vernon Glasgow G32 9LA Scotland |
Secretary Name | James Prentice Mackenzie Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(6 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 34 Douglas Street Motherwell Lanarkshire ML1 3JG Scotland |
Secretary Name | Robert Douglas Blaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 March 2005) |
Role | Company Director |
Correspondence Address | 12 Corsewall Avenue Mount Vernon Glasgow G32 9LA Scotland |
Director Name | Mr Edward Glen Collins |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(8 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 12 April 2010) |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | N/A Grougarbank House Kilmarnock Ayrshire KA3 6HP Scotland |
Director Name | John Craig Brownlie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(9 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 14 November 2002) |
Role | Elect Technician |
Correspondence Address | 142a Southbrae Drive Glasgow G13 1TZ Scotland |
Secretary Name | Stephanie Percy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 August 2005) |
Role | Company Director |
Correspondence Address | 35 Braemar Street Glasgow Lanarkshire G42 9QA Scotland |
Secretary Name | Frances McCloskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2005(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2008) |
Role | Finance & Corporate Manager |
Correspondence Address | 2 Ashtree Grove Glasgow G77 6AL Scotland |
Secretary Name | Thelma Petty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2006) |
Role | Self Employed Consultant |
Correspondence Address | 61 Townhill Road Hamilton South Lanarkshire ML3 9RH Scotland |
Secretary Name | Margaret Hare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(15 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 12 September 2006) |
Role | Housewife |
Correspondence Address | 115 Allanton Road Shotts Lanarkshire ML7 5DE Scotland |
Secretary Name | Mr Mark McDowall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(16 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 December 2008) |
Role | Corporate Services Manager |
Correspondence Address | 26 Tiree Grange Hamilton Lanarkshire ML3 8BP Scotland |
Secretary Name | Mr Gordon Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 September 2011) |
Role | Chief Executive Officer |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mr Patrick Daly |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 March 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Romney Avenue Glasgow Lanarkshire G44 5AW Scotland |
Director Name | Mr David Chapman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2010(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 April 2012) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Secretary Name | Mrs Jacqueline Anne Foley |
---|---|
Status | Resigned |
Appointed | 27 September 2011(20 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 05 March 2012) |
Role | Company Director |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Secretary Name | Mr Gordon Melrose Chapman |
---|---|
Status | Resigned |
Appointed | 05 March 2012(20 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mrs Celia Frances Brady |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 November 2013) |
Role | Charity Fundraising Consultant |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Ms Joyce Duncan |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2012(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 January 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Secretary Name | Ms Jan Sheldon |
---|---|
Status | Resigned |
Appointed | 05 July 2012(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 27 March 2013) |
Role | Company Director |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mrs Frances Dolan |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(22 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 2014) |
Role | West Of Scotland Deaf Childrens Society |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mr Michael Bullen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(22 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 23 June 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mrs Margret Elizabeth Aitken |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 October 2018) |
Role | Retired Community Development Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mr Colin Peter Carr |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(26 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 07 October 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Director Name | Mr John Francis Brennan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2019(27 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 2019) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 100 Norfolk Street Glasgow G5 9EJ Scotland |
Website | deafconnections.co.uk |
---|---|
Telephone | 07 513154409 |
Telephone region | Mobile |
Registered Address | Third Floor, Finlay House 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £938,828 |
Net Worth | £712,404 |
Cash | £137,655 |
Current Liabilities | £339,149 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 March 2019 (5 years ago) |
---|---|
Next Return Due | 10 April 2020 (overdue) |
10 August 2010 | Delivered on: 27 August 2010 Persons entitled: Social Investment Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 100 norfolk street and 45 south portland street glasgow GLA46507. Outstanding |
---|---|
31 August 1994 | Delivered on: 15 September 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nursing home at craigholme nursing home, roman road, bearsden, glasgow. Outstanding |
31 August 2004 | Delivered on: 9 September 2004 Satisfied on: 3 September 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
24 October 2017 | Termination of appointment of Lynsey Neilson as a director on 4 September 2017 (1 page) |
---|---|
11 October 2017 | Appointment of Miss Lynsey Neilson as a director on 20 April 2017 (2 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (4 pages) |
6 March 2017 | Full accounts made up to 31 March 2016 (32 pages) |
28 February 2017 | Termination of appointment of Annie Elizabeth Leaver as a director on 25 May 2016 (1 page) |
28 February 2017 | Appointment of Mrs Annie Elizabeth Leaver as a director on 1 March 2016 (2 pages) |
17 February 2017 | Termination of appointment of Anne Marie Reid as a director on 8 January 2017 (1 page) |
17 February 2017 | Appointment of Mr Ross Grant as a director on 25 May 2016 (2 pages) |
17 February 2017 | Appointment of Mrs Anne Marie Reid as a director on 25 May 2016 (2 pages) |
17 February 2017 | Director's details changed for Mr Ross Grant on 25 May 2016 (2 pages) |
1 April 2016 | Termination of appointment of Charles Brown Hebenton as a director on 30 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Catriona Anne Mccracken as a director on 21 March 2016 (1 page) |
1 April 2016 | Annual return made up to 27 March 2016 no member list (6 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (24 pages) |
10 December 2015 | Appointment of Mr Charles Brown Hebenton as a director on 7 December 2015 (2 pages) |
10 December 2015 | Appointment of Ms Lilian Keddie Lawson as a director on 24 September 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michael Bullen as a director on 23 June 2015 (1 page) |
7 April 2015 | Annual return made up to 27 March 2015 no member list (4 pages) |
1 April 2015 | Full accounts made up to 31 March 2014 (24 pages) |
18 February 2015 | Appointment of Mrs Margaret Elizabeth Aitken as a director on 2 February 2015 (2 pages) |
18 February 2015 | Appointment of Mrs Margaret Elizabeth Aitken as a director on 2 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Joyce Duncan as a director on 28 January 2015 (1 page) |
2 October 2014 | Termination of appointment of Kathryn Porteous as a director on 1 August 2014 (1 page) |
2 October 2014 | Termination of appointment of Kathryn Porteous as a director on 1 August 2014 (1 page) |
18 August 2014 | Director's details changed for Miss Catriona Anne Ewen on 1 January 2014 (2 pages) |
18 August 2014 | Director's details changed for Miss Catriona Anne Ewen on 1 January 2014 (2 pages) |
18 August 2014 | Termination of appointment of Frances Dolan as a director on 1 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Frances Dolan as a director on 1 August 2014 (1 page) |
15 July 2014 | Termination of appointment of Margret Elizabeth Aitken as a director on 25 June 2014 (1 page) |
18 June 2014 | Annual return made up to 27 March 2014 no member list (5 pages) |
12 June 2014 | Appointment of Mr Michael Bullen as a director (2 pages) |
10 June 2014 | Appointment of Mrs Kathryn Porteous as a director (2 pages) |
29 April 2014 | Appointment of Mrs Frances Dolan as a director (2 pages) |
25 February 2014 | Memorandum and Articles of Association (13 pages) |
25 February 2014 | Resolutions
|
8 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
5 November 2013 | Termination of appointment of Celia Brady as a director (1 page) |
5 November 2013 | Termination of appointment of Thomas Ward as a director (1 page) |
12 June 2013 | Annual return made up to 27 March 2013 no member list (6 pages) |
27 March 2013 | Termination of appointment of Jan Sheldon as a secretary (1 page) |
27 March 2013 | Termination of appointment of John Mchugh as a director (1 page) |
27 March 2013 | Termination of appointment of Patrick Daly as a director (1 page) |
5 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
5 October 2012 | Termination of appointment of Carole Lyons as a director (1 page) |
5 July 2012 | Termination of appointment of Gordon Chapman as a secretary (1 page) |
5 July 2012 | Appointment of Ms Jan Sheldon as a secretary (1 page) |
23 May 2012 | Appointment of Janice Millar Gow as a director (2 pages) |
23 May 2012 | Appointment of Celia Brady as a director (2 pages) |
23 May 2012 | Appointment of Ms Joyce Duncan as a director (2 pages) |
30 April 2012 | Termination of appointment of David Chapman as a director (1 page) |
30 April 2012 | Termination of appointment of David Higgins as a director (1 page) |
30 April 2012 | Termination of appointment of David Higgins as a director (1 page) |
30 April 2012 | Annual return made up to 27 March 2012 no member list (8 pages) |
16 April 2012 | Termination of appointment of David Chapman as a director (1 page) |
5 March 2012 | Appointment of Mr Gordon Melrose Chapman as a secretary (1 page) |
5 March 2012 | Termination of appointment of Jacqueline Foley as a secretary (1 page) |
21 December 2011 | Full accounts made up to 31 March 2011 (23 pages) |
23 November 2011 | Appointment of Mr Thomas Ward as a director (2 pages) |
23 November 2011 | Appointment of Mrs Carole Lyons as a director (2 pages) |
21 November 2011 | Termination of appointment of Jane Russell as a director (1 page) |
21 November 2011 | Appointment of Miss Catriona Anne Ewen as a director (2 pages) |
21 November 2011 | Appointment of Mr David Higgins as a director (2 pages) |
21 November 2011 | Termination of appointment of John Huntley as a director (1 page) |
18 October 2011 | Termination of appointment of Leslie Shields as a director (1 page) |
18 October 2011 | Termination of appointment of Gordon Chapman as a secretary (1 page) |
18 October 2011 | Appointment of Mrs Jacqueline Anne Foley as a secretary (1 page) |
11 April 2011 | Registered office address changed from the Centre for the Deaf Deaf Connections 100 Norfolk Street Glasgow G5 9EJ on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 27 March 2011 no member list (9 pages) |
31 January 2011 | Appointment of Jane Elizabeth Russell as a director (2 pages) |
9 November 2010 | Termination of appointment of John Mccormack as a director (1 page) |
15 October 2010 | Full accounts made up to 31 March 2010 (21 pages) |
6 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
9 July 2010 | Company name changed the glasgow and west of scotland society for the deaf\certificate issued on 09/07/10
|
9 July 2010 | Resolutions
|
14 June 2010 | Termination of appointment of Agnes Macvicar as a director (1 page) |
7 June 2010 | Appointment of Mr John Mchugh as a director (2 pages) |
22 April 2010 | Appointment of Mr David Chapman as a director (2 pages) |
14 April 2010 | Termination of appointment of Edward Collins as a director (1 page) |
13 April 2010 | Director's details changed for Mr Patrick Daly on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Margaret Aitken on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Edward Glen Collins on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Mccormack on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Agnes Forrest Macvicar on 27 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 27 March 2010 no member list (6 pages) |
13 April 2010 | Director's details changed for Jack Giffen on 27 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr John Huntley on 27 March 2010 (2 pages) |
16 March 2010 | Termination of appointment of Frank Phelps as a director (1 page) |
16 March 2010 | Termination of appointment of Margaret Hare as a director (1 page) |
10 November 2009 | Full accounts made up to 31 March 2009 (21 pages) |
31 July 2009 | Director appointed mr patrick daly (1 page) |
16 April 2009 | Director's change of particulars / leslie shields / 26/03/2009 (2 pages) |
16 April 2009 | Annual return made up to 27/03/09 (5 pages) |
19 December 2008 | Secretary appointed mr gordon melrose chapman (1 page) |
19 December 2008 | Appointment terminated director thelma petty (1 page) |
19 December 2008 | Appointment terminated secretary mark mcdowall (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 August 2008 | Director appointed mr john mccormack (1 page) |
16 July 2008 | Director appointed mr john huntley (1 page) |
12 June 2008 | Appointment terminated director ian bruce (1 page) |
4 April 2008 | Appointment terminated secretary frances mccloskey (1 page) |
4 April 2008 | Secretary appointed mr mark mcdowall (1 page) |
4 April 2008 | Annual return made up to 27/03/08 (5 pages) |
18 March 2008 | Director's change of particulars / edward collins / 18/03/2008 (2 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 March 2007 (23 pages) |
10 April 2007 | Annual return made up to 27/03/07 (3 pages) |
19 December 2006 | New director appointed (1 page) |
13 November 2006 | Director resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
23 October 2006 | Secretary resigned (1 page) |
16 October 2006 | Full accounts made up to 31 March 2006 (21 pages) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New secretary appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
25 May 2006 | Annual return made up to 27/03/06 (3 pages) |
2 May 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 November 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (1 page) |
22 June 2005 | Director resigned (1 page) |
3 May 2005 | Annual return made up to 27/03/05
|
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
4 January 2005 | Director resigned (1 page) |
9 September 2004 | Partic of mort/charge * (5 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (17 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Annual return made up to 27/03/04
|
19 April 2004 | Secretary resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
5 April 2003 | Annual return made up to 27/03/03 (9 pages) |
18 November 2002 | Director resigned (1 page) |
21 August 2002 | Full accounts made up to 31 March 2002 (17 pages) |
21 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
30 May 2002 | Annual return made up to 17/05/02 (8 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 May 2001 | Annual return made up to 17/05/01 (7 pages) |
21 May 2001 | Director resigned (1 page) |
10 April 2001 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
4 November 2000 | Full accounts made up to 31 March 2000 (16 pages) |
10 August 2000 | Annual return made up to 08/08/00
|
23 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (2 pages) |
10 November 1999 | Director resigned (1 page) |
11 October 1999 | Amended full accounts made up to 31 March 1999 (16 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
18 August 1999 | Annual return made up to 08/08/99
|
16 June 1999 | New director appointed (2 pages) |
4 February 1999 | Secretary resigned (1 page) |
4 February 1999 | New secretary appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (16 pages) |
7 September 1998 | Annual return made up to 08/08/98 (8 pages) |
23 July 1998 | Director resigned (1 page) |
27 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
27 February 1998 | New secretary appointed (2 pages) |
26 February 1998 | Secretary resigned (1 page) |
5 August 1997 | Annual return made up to 08/08/97
|
2 July 1997 | New director appointed (2 pages) |
9 June 1997 | Director resigned (1 page) |
21 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
7 August 1996 | Annual return made up to 08/08/96
|
14 June 1996 | New director appointed (2 pages) |
7 June 1996 | Director resigned (1 page) |
12 December 1995 | Full accounts made up to 31 March 1995 (22 pages) |
4 August 1995 | Annual return made up to 08/08/95
|
15 September 1994 | Partic of mort/charge * (3 pages) |
8 August 1991 | Incorporation (30 pages) |