Company NameDeaf Connections
Company StatusLiquidation
Company NumberSC133325
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 August 1991(32 years, 8 months ago)
Previous NameThe Glasgow And West Of Scotland Society For The Deaf

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJack Giffen
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration31 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Carol Anne Morris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(27 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleBusiness Mentoring Executive
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Secretary NameMr Ross Grant
StatusCurrent
Appointed05 August 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameMrs Lilian Keddie Lawson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed22 August 2019(28 years after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressThird Floor, Finlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
Director NameJames Duncan
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleRetired Accountant
Correspondence Address23 Garve Avenue
Cathcart
Glasgow
G44 3NS
Scotland
Secretary NameAlexander King Harrison
NationalityBritish
StatusResigned
Appointed08 August 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Larkfield Road
Lenzie
Glasgow
G66 3AR
Scotland
Director NameJean Melville Goodall Tait Dunwoody
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 May 1996)
RoleRetired
Correspondence Address14 Torrisdale Street
Coatbridge
Lanarkshire
ML5 1ND
Scotland
Director NameAlan George Cook
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2000)
RoleManufacturing Engineer
Correspondence Address43 Rockall Drive
Glasgow
G44 5ES
Scotland
Director NameIan Bruce
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 01 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHirsel
Hazelwood Lane
Bridge Of Weir
PA11 3AN
Scotland
Director NameAlexander Brooks
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 November 1994)
RoleProcess Engravers
Correspondence Address10 Waverley Gardens
Glasgow
G41 2EG
Scotland
Director NameMary Bannerman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(1 year, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 October 2004)
RoleFarmer
Correspondence AddressProvanston
Fintry, Balfron
Glasgow
Lanarkshire
G63 0LP
Scotland
Director NameRobert Douglas Blaney
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 January 1999)
RoleDeputy Secretary
Correspondence Address12 Corsewall Avenue
Mount Vernon
Glasgow
G32 9LA
Scotland
Secretary NameJames Prentice Mackenzie Reid
NationalityBritish
StatusResigned
Appointed24 February 1998(6 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1998)
RoleCompany Director
Correspondence Address34 Douglas Street
Motherwell
Lanarkshire
ML1 3JG
Scotland
Secretary NameRobert Douglas Blaney
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 March 2005)
RoleCompany Director
Correspondence Address12 Corsewall Avenue
Mount Vernon
Glasgow
G32 9LA
Scotland
Director NameMr Edward Glen Collins
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(8 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 12 April 2010)
RoleRetired Company Director
Country of ResidenceScotland
Correspondence AddressN/A Grougarbank House
Kilmarnock
Ayrshire
KA3 6HP
Scotland
Director NameJohn Craig Brownlie
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 14 November 2002)
RoleElect Technician
Correspondence Address142a Southbrae Drive
Glasgow
G13 1TZ
Scotland
Secretary NameStephanie Percy
NationalityBritish
StatusResigned
Appointed06 March 2005(13 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 August 2005)
RoleCompany Director
Correspondence Address35 Braemar Street
Glasgow
Lanarkshire
G42 9QA
Scotland
Secretary NameFrances McCloskey
NationalityBritish
StatusResigned
Appointed20 March 2005(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleFinance & Corporate Manager
Correspondence Address2 Ashtree Grove
Glasgow
G77 6AL
Scotland
Secretary NameThelma Petty
NationalityBritish
StatusResigned
Appointed12 September 2006(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 September 2006)
RoleSelf Employed Consultant
Correspondence Address61 Townhill Road
Hamilton
South Lanarkshire
ML3 9RH
Scotland
Secretary NameMargaret Hare
NationalityBritish
StatusResigned
Appointed12 September 2006(15 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 12 September 2006)
RoleHousewife
Correspondence Address115 Allanton Road
Shotts
Lanarkshire
ML7 5DE
Scotland
Secretary NameMr Mark McDowall
NationalityBritish
StatusResigned
Appointed01 April 2008(16 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 December 2008)
RoleCorporate Services Manager
Correspondence Address26 Tiree Grange
Hamilton
Lanarkshire
ML3 8BP
Scotland
Secretary NameMr Gordon Chapman
NationalityBritish
StatusResigned
Appointed05 December 2008(17 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 September 2011)
RoleChief Executive Officer
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMr Patrick Daly
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Romney Avenue
Glasgow
Lanarkshire
G44 5AW
Scotland
Director NameMr David Chapman
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2010(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 April 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Secretary NameMrs Jacqueline Anne Foley
StatusResigned
Appointed27 September 2011(20 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 05 March 2012)
RoleCompany Director
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Secretary NameMr Gordon Melrose Chapman
StatusResigned
Appointed05 March 2012(20 years, 7 months after company formation)
Appointment Duration4 months (resigned 05 July 2012)
RoleCompany Director
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMrs Celia Frances Brady
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(20 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 November 2013)
RoleCharity Fundraising Consultant
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMs Joyce Duncan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2012(20 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 January 2015)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Secretary NameMs Jan Sheldon
StatusResigned
Appointed05 July 2012(20 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 March 2013)
RoleCompany Director
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMrs Frances Dolan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2014(22 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 August 2014)
RoleWest Of Scotland Deaf Childrens Society
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMr Michael Bullen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(22 years, 10 months after company formation)
Appointment Duration1 year (resigned 23 June 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMrs Margret Elizabeth Aitken
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(23 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2018)
RoleRetired Community Development Manager
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMr Colin Peter Carr
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2018(26 years, 8 months after company formation)
Appointment Duration6 months (resigned 07 October 2018)
RoleLawyer
Country of ResidenceScotland
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland
Director NameMr John Francis Brennan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2019(27 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2019)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address100 Norfolk Street
Glasgow
G5 9EJ
Scotland

Contact

Websitedeafconnections.co.uk
Telephone07 513154409
Telephone regionMobile

Location

Registered AddressThird Floor, Finlay House
10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£938,828
Net Worth£712,404
Cash£137,655
Current Liabilities£339,149

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 March 2019 (5 years ago)
Next Return Due10 April 2020 (overdue)

Charges

10 August 2010Delivered 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 1994Delivered 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 2004Delivered 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

Filing History

24 October 2017Termination of appointment of Lynsey Neilson as a director on 4 September 2017 (1 page)
11 October 2017Appointment of Miss Lynsey Neilson as a director on 20 April 2017 (2 pages)
29 March 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
6 March 2017Full accounts made up to 31 March 2016 (32 pages)
28 February 2017Termination of appointment of Annie Elizabeth Leaver as a director on 25 May 2016 (1 page)
28 February 2017Appointment of Mrs Annie Elizabeth Leaver as a director on 1 March 2016 (2 pages)
17 February 2017Termination of appointment of Anne Marie Reid as a director on 8 January 2017 (1 page)
17 February 2017Appointment of Mr Ross Grant as a director on 25 May 2016 (2 pages)
17 February 2017Appointment of Mrs Anne Marie Reid as a director on 25 May 2016 (2 pages)
17 February 2017Director's details changed for Mr Ross Grant on 25 May 2016 (2 pages)
1 April 2016Termination of appointment of Charles Brown Hebenton as a director on 30 March 2016 (1 page)
1 April 2016Termination of appointment of Catriona Anne Mccracken as a director on 21 March 2016 (1 page)
1 April 2016Annual return made up to 27 March 2016 no member list (6 pages)
6 January 2016Full accounts made up to 31 March 2015 (24 pages)
10 December 2015Appointment of Mr Charles Brown Hebenton as a director on 7 December 2015 (2 pages)
10 December 2015Appointment of Ms Lilian Keddie Lawson as a director on 24 September 2015 (2 pages)
23 June 2015Termination of appointment of Michael Bullen as a director on 23 June 2015 (1 page)
7 April 2015Annual return made up to 27 March 2015 no member list (4 pages)
1 April 2015Full accounts made up to 31 March 2014 (24 pages)
18 February 2015Appointment of Mrs Margaret Elizabeth Aitken as a director on 2 February 2015 (2 pages)
18 February 2015Appointment of Mrs Margaret Elizabeth Aitken as a director on 2 February 2015 (2 pages)
3 February 2015Termination of appointment of Joyce Duncan as a director on 28 January 2015 (1 page)
2 October 2014Termination of appointment of Kathryn Porteous as a director on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Kathryn Porteous as a director on 1 August 2014 (1 page)
18 August 2014Director's details changed for Miss Catriona Anne Ewen on 1 January 2014 (2 pages)
18 August 2014Director's details changed for Miss Catriona Anne Ewen on 1 January 2014 (2 pages)
18 August 2014Termination of appointment of Frances Dolan as a director on 1 August 2014 (1 page)
18 August 2014Termination of appointment of Frances Dolan as a director on 1 August 2014 (1 page)
15 July 2014Termination of appointment of Margret Elizabeth Aitken as a director on 25 June 2014 (1 page)
18 June 2014Annual return made up to 27 March 2014 no member list (5 pages)
12 June 2014Appointment of Mr Michael Bullen as a director (2 pages)
10 June 2014Appointment of Mrs Kathryn Porteous as a director (2 pages)
29 April 2014Appointment of Mrs Frances Dolan as a director (2 pages)
25 February 2014Memorandum and Articles of Association (13 pages)
25 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2014Full accounts made up to 31 March 2013 (23 pages)
5 November 2013Termination of appointment of Celia Brady as a director (1 page)
5 November 2013Termination of appointment of Thomas Ward as a director (1 page)
12 June 2013Annual return made up to 27 March 2013 no member list (6 pages)
27 March 2013Termination of appointment of Jan Sheldon as a secretary (1 page)
27 March 2013Termination of appointment of John Mchugh as a director (1 page)
27 March 2013Termination of appointment of Patrick Daly as a director (1 page)
5 December 2012Full accounts made up to 31 March 2012 (25 pages)
5 October 2012Termination of appointment of Carole Lyons as a director (1 page)
5 July 2012Termination of appointment of Gordon Chapman as a secretary (1 page)
5 July 2012Appointment of Ms Jan Sheldon as a secretary (1 page)
23 May 2012Appointment of Janice Millar Gow as a director (2 pages)
23 May 2012Appointment of Celia Brady as a director (2 pages)
23 May 2012Appointment of Ms Joyce Duncan as a director (2 pages)
30 April 2012Termination of appointment of David Chapman as a director (1 page)
30 April 2012Termination of appointment of David Higgins as a director (1 page)
30 April 2012Termination of appointment of David Higgins as a director (1 page)
30 April 2012Annual return made up to 27 March 2012 no member list (8 pages)
16 April 2012Termination of appointment of David Chapman as a director (1 page)
5 March 2012Appointment of Mr Gordon Melrose Chapman as a secretary (1 page)
5 March 2012Termination of appointment of Jacqueline Foley as a secretary (1 page)
21 December 2011Full accounts made up to 31 March 2011 (23 pages)
23 November 2011Appointment of Mr Thomas Ward as a director (2 pages)
23 November 2011Appointment of Mrs Carole Lyons as a director (2 pages)
21 November 2011Termination of appointment of Jane Russell as a director (1 page)
21 November 2011Appointment of Miss Catriona Anne Ewen as a director (2 pages)
21 November 2011Appointment of Mr David Higgins as a director (2 pages)
21 November 2011Termination of appointment of John Huntley as a director (1 page)
18 October 2011Termination of appointment of Leslie Shields as a director (1 page)
18 October 2011Termination of appointment of Gordon Chapman as a secretary (1 page)
18 October 2011Appointment of Mrs Jacqueline Anne Foley as a secretary (1 page)
11 April 2011Registered 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 2011Annual return made up to 27 March 2011 no member list (9 pages)
31 January 2011Appointment of Jane Elizabeth Russell as a director (2 pages)
9 November 2010Termination of appointment of John Mccormack as a director (1 page)
15 October 2010Full accounts made up to 31 March 2010 (21 pages)
6 September 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
9 July 2010Company name changed the glasgow and west of scotland society for the deaf\certificate issued on 09/07/10
  • CONNOT ‐
(3 pages)
9 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-07
(1 page)
14 June 2010Termination of appointment of Agnes Macvicar as a director (1 page)
7 June 2010Appointment of Mr John Mchugh as a director (2 pages)
22 April 2010Appointment of Mr David Chapman as a director (2 pages)
14 April 2010Termination of appointment of Edward Collins as a director (1 page)
13 April 2010Director's details changed for Mr Patrick Daly on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Margaret Aitken on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Mr Edward Glen Collins on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Mccormack on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Mrs Agnes Forrest Macvicar on 27 March 2010 (2 pages)
13 April 2010Annual return made up to 27 March 2010 no member list (6 pages)
13 April 2010Director's details changed for Jack Giffen on 27 March 2010 (2 pages)
13 April 2010Director's details changed for Mr John Huntley on 27 March 2010 (2 pages)
16 March 2010Termination of appointment of Frank Phelps as a director (1 page)
16 March 2010Termination of appointment of Margaret Hare as a director (1 page)
10 November 2009Full accounts made up to 31 March 2009 (21 pages)
31 July 2009Director appointed mr patrick daly (1 page)
16 April 2009Director's change of particulars / leslie shields / 26/03/2009 (2 pages)
16 April 2009Annual return made up to 27/03/09 (5 pages)
19 December 2008Secretary appointed mr gordon melrose chapman (1 page)
19 December 2008Appointment terminated director thelma petty (1 page)
19 December 2008Appointment terminated secretary mark mcdowall (1 page)
30 October 2008Full accounts made up to 31 March 2008 (20 pages)
4 August 2008Director appointed mr john mccormack (1 page)
16 July 2008Director appointed mr john huntley (1 page)
12 June 2008Appointment terminated director ian bruce (1 page)
4 April 2008Appointment terminated secretary frances mccloskey (1 page)
4 April 2008Secretary appointed mr mark mcdowall (1 page)
4 April 2008Annual return made up to 27/03/08 (5 pages)
18 March 2008Director's change of particulars / edward collins / 18/03/2008 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
3 September 2007Full accounts made up to 31 March 2007 (23 pages)
10 April 2007Annual return made up to 27/03/07 (3 pages)
19 December 2006New director appointed (1 page)
13 November 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006Secretary resigned (1 page)
16 October 2006Full accounts made up to 31 March 2006 (21 pages)
13 October 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006New director appointed (1 page)
13 October 2006New director appointed (1 page)
25 May 2006Annual return made up to 27/03/06 (3 pages)
2 May 2006Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Director resigned (1 page)
18 August 2005Secretary resigned (1 page)
18 August 2005New secretary appointed (1 page)
22 June 2005Director resigned (1 page)
3 May 2005Annual return made up to 27/03/05
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 03/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
4 January 2005Director resigned (1 page)
9 September 2004Partic of mort/charge * (5 pages)
31 August 2004Full accounts made up to 31 March 2004 (17 pages)
19 April 2004Director resigned (1 page)
19 April 2004Annual return made up to 27/03/04
  • 363(288) ‐ Director resigned
(9 pages)
19 April 2004Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
5 August 2003Full accounts made up to 31 March 2003 (18 pages)
5 April 2003Annual return made up to 27/03/03 (9 pages)
18 November 2002Director resigned (1 page)
21 August 2002Full accounts made up to 31 March 2002 (17 pages)
21 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
30 May 2002Annual return made up to 17/05/02 (8 pages)
6 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 May 2001Annual return made up to 17/05/01 (7 pages)
21 May 2001Director resigned (1 page)
10 April 2001New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
4 November 2000Full accounts made up to 31 March 2000 (16 pages)
10 August 2000Annual return made up to 08/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (2 pages)
10 November 1999Director resigned (1 page)
11 October 1999Amended full accounts made up to 31 March 1999 (16 pages)
10 September 1999Full accounts made up to 31 March 1999 (16 pages)
18 August 1999Annual return made up to 08/08/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1999New director appointed (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
9 November 1998Full accounts made up to 31 March 1998 (16 pages)
7 September 1998Annual return made up to 08/08/98 (8 pages)
23 July 1998Director resigned (1 page)
27 February 1998Full accounts made up to 31 March 1997 (15 pages)
27 February 1998New secretary appointed (2 pages)
26 February 1998Secretary resigned (1 page)
5 August 1997Annual return made up to 08/08/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 1997New director appointed (2 pages)
9 June 1997Director resigned (1 page)
21 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Full accounts made up to 31 March 1996 (21 pages)
7 August 1996Annual return made up to 08/08/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 1996New director appointed (2 pages)
7 June 1996Director resigned (1 page)
12 December 1995Full accounts made up to 31 March 1995 (22 pages)
4 August 1995Annual return made up to 08/08/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 September 1994Partic of mort/charge * (3 pages)
8 August 1991Incorporation (30 pages)