Company NameScottish Conference Of Cancer Support Groups
Company StatusDissolved
Company NumberSC136409
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 1992(32 years, 3 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Leslie Ford
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2018)
RoleSales Advisor
Country of ResidenceScotland
Correspondence AddressC/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
Director NameMrs Carole Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2018)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressC/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
Director NameMrs Ann Stewart Muir
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
Director NameMrs Anne Phillips
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(24 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 09 January 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressC/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
Director NameEvelyn Smillie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleManager
Correspondence AddressCancerlink 9 Castle Terrace
Edinburgh
Midlothian
EH1 2DP
Scotland
Director NameJames Stewart Christie
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleSolicitor
Correspondence Address13 Churchill Drive
Dingwall
Ross Shire
IV15 9RD
Scotland
Director NameWinifred Elizabeth Ann Main
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCo-Ordinator Cancer Support
Correspondence AddressFare View
Raemoir
Banchory
Kincardineshire
AB31 5RB
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJames Stewart Christie
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address13 Churchill Drive
Dingwall
Ross Shire
IV15 9RD
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed05 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameStanley Huyton
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 month, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 24 August 1996)
RoleCompany Director
Correspondence AddressBrantwood Lodge
Brodick
Isle Of Arran
KA27 8AJ
Scotland
Director NameRuth Millar
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 1997)
RoleCompany Director
Correspondence Address2 Torbain
Kirkcaldy
Fife
KY2 6NT
Scotland
Director NameAlistair Simpson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address6 Northfield Farm Road
Edinburgh
Midlothian
EH8 7QR
Scotland
Director NameChristina Mary Simpson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1992(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 30 July 1993)
RoleCompany Director
Correspondence Address6 Northfield Farm Road
Edinburgh
Midlothian
EH8 7QR
Scotland
Director NameAngela Redpath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(7 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 1996)
RoleSecretary
Correspondence Address7 Blackford Glen Road
Edinburgh
EH16 6AD
Scotland
Director NameVivienne Mary Eardley
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(7 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 28 June 1993)
RoleCharity Coordinator
Correspondence Address69 Craighlaw Avenue
Eaglesham
Glasgow
Lanarkshire
G76 0EX
Scotland
Director NameFiona Margaret Hughes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 October 1998)
RolePersonal Assistant
Correspondence Address10 Sutherland Place
Dundee
DD2 2HG
Scotland
Director NameCarol Anne Horne
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 December 2005)
RoleGeneral Manager
Correspondence Address18 Glengavel Gardens
Wishaw
Lanarkshire
ML2 8TE
Scotland
Director NameMalcolm Andrew Kelly
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 August 2000)
RoleCo-ordinator
Correspondence Address27 Morgan Street
Dundee
DD4 6QB
Scotland
Director NameElizabeth Lauder Green
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1998(6 years after company formation)
Appointment Duration4 years, 10 months (resigned 04 January 2003)
RoleCompany Director
Correspondence Address30 Ann Street
Stonehaven
Kincardineshire
AB39 2DA
Scotland
Director NameIsabella Watters Jamieson Tough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed14 February 1998(6 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 1999)
RoleCompany Director
Correspondence AddressMacDonald Court 78c Jute Street
Aberdeen
AB24 3HB
Scotland
Secretary NameElizabeth Lauder Green
NationalityBritish
StatusResigned
Appointed28 August 1999(7 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2003)
RoleCompany Director
Correspondence Address30 Ann Street
Stonehaven
Kincardineshire
AB39 2DA
Scotland
Director NameAlan David Wilson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2001)
RoleCompany Director
Correspondence Address10 Holm Burn Place
Inverness
Inverness Shire
IV2 6WT
Scotland
Director NameFrances Joyce Kennedy
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 23 August 2000)
RoleCompany Director
Correspondence AddressForest Moor
Kirkinner
Newton Stewart
Wigtownshire
DG8 9DF
Scotland
Director NameMr Raymond Turner Strachan
Date of BirthNovember 1953 (Born 70 years ago)
NationalityScottish
StatusResigned
Appointed01 November 2000(8 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 September 2007)
RoleCounseller
Country of ResidenceScotland
Correspondence Address1 Sycamore Place
Huntly
Aberdeenshire
AB54 8GD
Scotland
Director NameMargret Ridder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2000(8 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 September 2001)
RoleUnemployed
Correspondence Address12b
Grimshader
Isle Of Lewis
HS2 9NH
Scotland
Director NameJoan Wallace
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressThe Anchorage
6 Crossbost
North Lochs
Isle Of Lewis
HS2 9NP
Scotland
Director NameDr Angela Dale Deacon
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2001(9 years, 7 months after company formation)
Appointment Duration5 years (resigned 14 September 2006)
RoleAnaesthetist
Correspondence Address38 Broadstone Park
Inverness
Inverness Shire
IV2 3LA
Scotland
Director NameDeborah Rita Thomson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2002(10 years, 7 months after company formation)
Appointment Duration10 years (resigned 14 September 2012)
RoleManager
Country of ResidenceScotland
Correspondence AddressNether Wyndings Mill
Stonehaven
Kincardineshire
AB39 3UU
Scotland
Director NameClare Davidson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address12 Marsh Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4SW
Scotland
Director NameAlan Gow
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Drumsargard Road
Burnside
Glasgow
Lanarkshire
G73 5AL
Scotland
Director NameMr William Aitken Stewart
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address19 Langhouse Place
Inverkip
Greenock
Renfrewshire
PA16 0EW
Scotland
Secretary NameClare Davidson
NationalityBritish
StatusResigned
Appointed24 February 2006(14 years after company formation)
Appointment Duration9 years, 7 months (resigned 26 September 2015)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address12 Marsh Place
Portlethen
Aberdeen
Aberdeenshire
AB12 4SW
Scotland

Contact

Websitesccsg.org
Telephone01224 781583
Telephone regionAberdeen

Location

Registered AddressC/O 35 High Street
Rosemarkie
Fortrose
IV10 8UF
Scotland
ConstituencyRoss, Skye and Lochaber
WardBlack Isle

Financials

Year2013
Turnover£41,731
Net Worth£14,577
Cash£14,577

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017Application to strike the company off the register (2 pages)
3 October 2017Application to strike the company off the register (2 pages)
4 September 2017Registered office address changed from Clan House 120 Westburn Road Aberdeen Aberdeenshire AB25 2QA to C/O 35 High Street Rosemarkie Fortrose IV10 8UF on 4 September 2017 (1 page)
4 September 2017Registered office address changed from Clan House 120 Westburn Road Aberdeen Aberdeenshire AB25 2QA to C/O 35 High Street Rosemarkie Fortrose IV10 8UF on 4 September 2017 (1 page)
30 August 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
30 August 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (4 pages)
5 April 2016Appointment of Mrs Carole Smith as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Leslie Ford as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Carole Smith as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Anne Phillips as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Leslie Ford as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Anne Muir as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Anne Phillips as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Mrs Anne Muir as a director on 5 April 2016 (2 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
5 February 2016Total exemption full accounts made up to 31 March 2015 (8 pages)
6 November 2015Termination of appointment of William Aitken Stewart as a director on 26 September 2015 (1 page)
6 November 2015Termination of appointment of Clare Davidson as a secretary on 26 September 2015 (1 page)
6 November 2015Termination of appointment of Alan Gow as a director on 26 September 2015 (1 page)
6 November 2015Termination of appointment of Alan Gow as a director on 26 September 2015 (1 page)
6 November 2015Termination of appointment of Clare Davidson as a director on 26 September 2015 (1 page)
6 November 2015Termination of appointment of Clare Davidson as a secretary on 26 September 2015 (1 page)
6 November 2015Annual return made up to 10 October 2015 no member list (2 pages)
6 November 2015Termination of appointment of William Aitken Stewart as a director on 26 September 2015 (1 page)
6 November 2015Annual return made up to 10 October 2015 no member list (2 pages)
6 November 2015Termination of appointment of Clare Davidson as a director on 26 September 2015 (1 page)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
29 October 2014Annual return made up to 10 October 2014 no member list (5 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
4 November 2013Annual return made up to 10 October 2013 no member list (5 pages)
4 November 2013Annual return made up to 10 October 2013 no member list (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
16 October 2012Register inspection address has been changed from C/O Deborah Thomson the Mill Netherwyndings Stonehaven Kincardineshire AB39 3UU Scotland (1 page)
16 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
16 October 2012Register inspection address has been changed from C/O Deborah Thomson the Mill Netherwyndings Stonehaven Kincardineshire AB39 3UU Scotland (1 page)
16 October 2012Annual return made up to 10 October 2012 no member list (5 pages)
15 October 2012Termination of appointment of Deborah Thomson as a director (1 page)
15 October 2012Termination of appointment of Deborah Thomson as a director (1 page)
17 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
17 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 October 2011Registered office address changed from C/O Mrs D Thomson Clan House Caroline Place Aberdeen Aberdeenshire AB25 2TH Scotland on 12 October 2011 (1 page)
12 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
12 October 2011Registered office address changed from C/O Mrs D Thomson Clan House Caroline Place Aberdeen Aberdeenshire AB25 2TH Scotland on 12 October 2011 (1 page)
12 October 2011Annual return made up to 10 October 2011 no member list (6 pages)
16 January 2011Registered office address changed from Flat 5, 30 Shelley Court Gartnavel Complex Glasgow G12 0YN on 16 January 2011 (1 page)
16 January 2011Registered office address changed from Flat 5, 30 Shelley Court Gartnavel Complex Glasgow G12 0YN on 16 January 2011 (1 page)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 October 2010Annual return made up to 10 October 2010 no member list (6 pages)
17 October 2010Annual return made up to 10 October 2010 no member list (6 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 October 2009Director's details changed for Clare Davidson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Clare Davidson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Deborah Rita Thomson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Deborah Rita Thomson on 2 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Director's details changed for Alan Gow on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Gow on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Mr William Aitken Stewart on 2 October 2009 (2 pages)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Clare Davidson on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Mr William Aitken Stewart on 2 October 2009 (2 pages)
12 October 2009Register inspection address has been changed (1 page)
12 October 2009Register(s) moved to registered inspection location (1 page)
12 October 2009Director's details changed for Mr William Aitken Stewart on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Alan Gow on 2 October 2009 (2 pages)
12 October 2009Director's details changed for Deborah Rita Thomson on 2 October 2009 (2 pages)
12 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
12 October 2009Annual return made up to 10 October 2009 no member list (5 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
3 November 2008Annual return made up to 03/11/08 (3 pages)
3 November 2008Director's change of particulars / william stewart / 27/09/2008 (2 pages)
3 November 2008Director's change of particulars / william stewart / 27/09/2008 (2 pages)
3 November 2008Annual return made up to 03/11/08 (3 pages)
3 November 2008Director's change of particulars / william stewart / 27/09/2008 (2 pages)
3 November 2008Director's change of particulars / william stewart / 27/09/2008 (2 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
28 January 2008Annual return made up to 22/01/08 (2 pages)
28 January 2008Annual return made up to 22/01/08 (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008Director resigned (1 page)
21 March 2007Full accounts made up to 31 March 2006 (5 pages)
21 March 2007Full accounts made up to 31 March 2006 (5 pages)
22 January 2007Director resigned (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Annual return made up to 22/01/07 (2 pages)
22 January 2007Annual return made up to 22/01/07 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
1 March 2006Annual return made up to 13/02/06 (2 pages)
1 March 2006Annual return made up to 13/02/06 (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
8 September 2005Full accounts made up to 31 March 2005 (7 pages)
8 September 2005Full accounts made up to 31 March 2005 (7 pages)
18 February 2005Annual return made up to 13/02/05 (6 pages)
18 February 2005Annual return made up to 13/02/05 (6 pages)
10 September 2004Full accounts made up to 31 March 2004 (7 pages)
10 September 2004Full accounts made up to 31 March 2004 (7 pages)
23 February 2004Annual return made up to 13/02/04 (6 pages)
23 February 2004Annual return made up to 13/02/04 (6 pages)
14 December 2003Full accounts made up to 31 March 2003 (7 pages)
14 December 2003Full accounts made up to 31 March 2003 (7 pages)
27 March 2003Full accounts made up to 31 March 2002 (7 pages)
27 March 2003Full accounts made up to 31 March 2002 (7 pages)
18 February 2003Annual return made up to 13/02/03 (5 pages)
18 February 2003Annual return made up to 13/02/03 (5 pages)
7 February 2003New director appointed (2 pages)
7 February 2003New director appointed (2 pages)
9 January 2003Registered office changed on 09/01/03 from: 30 ann street stonehaven kincardineshire AB39 2DA (1 page)
9 January 2003Registered office changed on 09/01/03 from: 30 ann street stonehaven kincardineshire AB39 2DA (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
7 January 2003Secretary resigned;director resigned (1 page)
28 February 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director resigned
(5 pages)
28 February 2002Annual return made up to 13/02/02
  • 363(288) ‐ Director resigned
(5 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
19 September 2001Full accounts made up to 31 March 2001 (6 pages)
14 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001Annual return made up to 13/02/01
  • 363(288) ‐ Director resigned
(5 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
3 November 2000Full accounts made up to 31 March 2000 (7 pages)
3 November 2000Full accounts made up to 31 March 2000 (7 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 February 2000Annual return made up to 13/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Annual return made up to 13/02/00
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000New director appointed (2 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: po box no 8 mansfield house dingwall ross-shire IV15 9HJ (1 page)
30 December 1999Registered office changed on 30/12/99 from: po box no 8 mansfield house dingwall ross-shire IV15 9HJ (1 page)
19 February 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1999Annual return made up to 13/02/99
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
30 September 1998Full accounts made up to 31 March 1998 (7 pages)
27 February 1998Annual return made up to 05/02/98 (6 pages)
27 February 1998Annual return made up to 05/02/98 (6 pages)
24 February 1998Director resigned (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Full accounts made up to 31 March 1997 (5 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
23 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1996Annual return made up to 05/02/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 1996Director resigned (1 page)
21 February 1996Director resigned (1 page)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)
30 August 1995Full accounts made up to 31 March 1995 (7 pages)