West Kilbride
Ayrshire
KA23 9AT
Scotland
Director Name | Lynne MacDonald |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2023(31 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clyde Coast Multiple Sclerosis Therapy Centre Mans West Kilbride North Ayrshire KA23 9AT Scotland |
Secretary Name | Emma Hambleton |
---|---|
Status | Current |
Appointed | 24 December 2023(31 years, 6 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Correspondence Address | Clyde Coast Ms Therapy Centre Manse Road West Kilbride North Ayrshire KA23 9AT Scotland |
Director Name | Marjorie Marie Scollin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 March 1994) |
Role | General Manager |
Correspondence Address | 4 Millburn Gardens Largs Ayrshire KA30 9NF Scotland |
Director Name | Donald Speirs Reid |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2005) |
Role | Precognition Officer |
Correspondence Address | 39 Glenacre Drive Largs Ayrshire KA30 9BJ Scotland |
Director Name | James William Howieson Duncan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 1995) |
Role | Retailer |
Correspondence Address | 32 Castlepark Gardens Fairlie Largs Ayrshire KA29 0BS Scotland |
Secretary Name | Donald Speirs Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1993(1 year after company formation) |
Appointment Duration | 12 years, 4 months (resigned 01 November 2005) |
Role | Personell Officer |
Correspondence Address | 39 Glenacre Drive Largs Ayrshire KA30 9BJ Scotland |
Director Name | Marjory Jessie Nisbet |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 July 1996) |
Role | Book Keeper |
Correspondence Address | 119 Skelmorlie Castle Road Skelmorlie Ayrshire PA17 5AL Scotland |
Director Name | John Reid |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1995(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1997) |
Role | Retired |
Correspondence Address | 129 Glen Avenue Largs Ayrshire KA30 8QQ Scotland |
Director Name | Lynda Jean Nicholson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(4 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 31 March 2014) |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | 36 Halfway Street West Kilbride Ayrshire KA23 9EQ Scotland |
Director Name | James William Howieson Duncan |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 06 July 2016) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 23a Faulds Wynd Seamill West Kilbride Ayrshire KA23 9FA Scotland |
Director Name | Linda May Reid |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Glenacre Drive Largs Ayrshire KA30 9BJ Scotland |
Secretary Name | Linda May Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Glenacre Drive Largs Ayrshire KA30 9BJ Scotland |
Director Name | Mr David Fleming |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Clyde Coast Ms Therapy Centre 6a Manse Road West Kilbride Ayrshire KA23 9AT Scotland |
Secretary Name | David Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 08 April 2013) |
Role | Company Director |
Correspondence Address | 19 Stanlane Place Largs Ayrshire KA30 8DE Scotland |
Director Name | Linda Henderson |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(20 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 July 2016) |
Role | Alternative Therapist |
Country of Residence | Scotland |
Correspondence Address | Springside Cottage 4 Dalry Road West Kilbride Ayrshire KA23 9PF Scotland |
Director Name | Mr David Fleming |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2022) |
Role | Retired Police Officer |
Country of Residence | Scotland |
Correspondence Address | The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Director Name | Miss Yvonne Claire Buckell |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 December 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Secretary Name | Miss Yvonne Claire Buckell |
---|---|
Status | Resigned |
Appointed | 11 November 2015(23 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 December 2023) |
Role | Company Director |
Correspondence Address | The Grant Smith Law Practice Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,756 |
Net Worth | £32,093 |
Cash | £30,243 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
14 October 1992 | Delivered on: 26 October 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: The barony church hall and garage at west kilbride. Outstanding |
---|
11 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
13 July 2023 | Change of details for Fay Mcinnes as a person with significant control on 1 April 2022 (2 pages) |
12 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
7 July 2023 | Second filing for the notification of Yvonne Claire Buckell as a person with significant control (7 pages) |
19 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
7 July 2022 | Notification of Fay Mcinnes as a person with significant control on 1 April 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 July 2022 | Cessation of David Fleming as a person with significant control on 1 February 2022 (1 page) |
9 May 2022 | Second filing for the appointment of Fay Mcinnes as a director (6 pages) |
12 April 2022 | Appointment of Fay Mcinnes Gorman as a director on 1 April 2022
|
11 April 2022 | Termination of appointment of David Fleming as a director on 1 April 2022 (1 page) |
11 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
7 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 July 2020 | Change of details for Miss Yvonne Claire Buckell as a person with significant control on 29 June 2020 (2 pages) |
7 July 2020 | Director's details changed for Miss Yvonne Claire Buckell on 29 June 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 July 2020 | Change of details for Mr David Fleming as a person with significant control on 29 June 2020 (2 pages) |
7 July 2020 | Secretary's details changed for Miss Yvonne Claire Buckell on 29 June 2020 (1 page) |
7 July 2020 | Director's details changed for Mr David Fleming on 29 June 2020 (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
28 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
10 August 2017 | Cessation of Marjory Marie Scollin as a person with significant control on 10 August 2017 (1 page) |
10 August 2017 | Cessation of Marjory Marie Scollin as a person with significant control on 6 April 2016 (1 page) |
27 July 2017 | Notification of David Fleming as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Marjory Marie Scollin as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016
|
27 July 2017 | Notification of Marjory Marie Scollin as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of David Fleming as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Secretary's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (1 page) |
14 July 2017 | Secretary's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (1 page) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
14 July 2017 | Director's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (3 pages) |
14 July 2017 | Director's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (2 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
27 October 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 July 2016 | Termination of appointment of James William Howieson Duncan as a director on 6 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Linda Henderson as a director on 6 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Linda Henderson as a director on 6 July 2016 (1 page) |
14 July 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
14 July 2016 | Annual return made up to 23 June 2016 no member list (5 pages) |
14 July 2016 | Termination of appointment of James William Howieson Duncan as a director on 6 July 2016 (1 page) |
29 March 2016 | Appointment of Mrs Yvonne Mitchell as a director on 11 November 2015 (2 pages) |
29 March 2016 | Director's details changed for Mrs Yvonne Mitchell on 29 March 2016 (2 pages) |
29 March 2016 | Appointment of Mrs Yvonne Mitchell as a director on 11 November 2015 (2 pages) |
29 March 2016 | Secretary's details changed for Mrs Yvonne Mitchell on 29 March 2016 (1 page) |
29 March 2016 | Director's details changed for Mrs Yvonne Mitchell on 29 March 2016 (2 pages) |
29 March 2016 | Secretary's details changed for Mrs Yvonne Mitchell on 29 March 2016 (1 page) |
28 March 2016 | Appointment of Mrs Yvonne Mitchell as a secretary on 11 November 2015 (2 pages) |
28 March 2016 | Appointment of Mrs Yvonne Mitchell as a secretary on 11 November 2015 (2 pages) |
28 March 2016 | Appointment of Mr David Fleming as a director on 11 November 2015 (2 pages) |
28 March 2016 | Appointment of Mr David Fleming as a director on 11 November 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
17 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
17 July 2015 | Annual return made up to 23 June 2015 no member list (3 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
31 July 2014 | Termination of appointment of Lynda Jean Nicholson as a director on 31 March 2014 (1 page) |
31 July 2014 | Termination of appointment of Lynda Jean Nicholson as a director on 31 March 2014 (1 page) |
31 July 2014 | Annual return made up to 23 June 2014 no member list (3 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
10 December 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
14 August 2013 | Director's details changed for Linda Henderson on 8 April 2013 (2 pages) |
14 August 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
14 August 2013 | Annual return made up to 23 June 2013 no member list (4 pages) |
14 August 2013 | Director's details changed for Linda Henderson on 8 April 2013 (2 pages) |
14 August 2013 | Appointment of Linda Henderson as a director (2 pages) |
14 August 2013 | Termination of appointment of David Fleming as a director (1 page) |
14 August 2013 | Termination of appointment of David Fleming as a director (1 page) |
14 August 2013 | Appointment of Linda Henderson as a director (2 pages) |
14 August 2013 | Director's details changed for Linda Henderson on 8 April 2013 (2 pages) |
2 July 2013 | Appointment of Linda Henderson as a director (3 pages) |
2 July 2013 | Appointment of Linda Henderson as a director (3 pages) |
7 May 2013 | Termination of appointment of David Fleming as a secretary (2 pages) |
7 May 2013 | Termination of appointment of David Fleming as a secretary (2 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
4 July 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
4 July 2012 | Annual return made up to 23 June 2012 no member list (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
25 July 2011 | Annual return made up to 23 June 2011 no member list (5 pages) |
25 July 2011 | Annual return made up to 23 June 2011 no member list (5 pages) |
7 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
7 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 September 2010 | Appointment of David Fleming as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Linda Reid as a director (2 pages) |
29 September 2010 | Appointment of David Fleming as a director (3 pages) |
29 September 2010 | Termination of appointment of Linda Reid as a director (2 pages) |
29 September 2010 | Termination of appointment of Linda Reid as a secretary (2 pages) |
29 September 2010 | Appointment of David Fleming as a director (3 pages) |
29 September 2010 | Appointment of David Fleming as a secretary (3 pages) |
29 September 2010 | Termination of appointment of Linda Reid as a secretary (2 pages) |
9 July 2010 | Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
9 July 2010 | Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages) |
9 July 2010 | Annual return made up to 23 June 2010 no member list (4 pages) |
9 July 2010 | Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Linda May Reid on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Linda May Reid on 1 January 2010 (2 pages) |
9 July 2010 | Director's details changed for Linda May Reid on 1 January 2010 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
27 July 2009 | Director's change of particulars / james duncan / 01/06/2009 (1 page) |
27 July 2009 | Annual return made up to 23/06/09 (3 pages) |
27 July 2009 | Director's change of particulars / james duncan / 01/06/2009 (1 page) |
27 July 2009 | Annual return made up to 23/06/09 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 July 2008 | Annual return made up to 23/06/08 (3 pages) |
21 July 2008 | Annual return made up to 23/06/08 (3 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
3 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
20 July 2007 | Annual return made up to 23/06/07 (2 pages) |
20 July 2007 | Annual return made up to 23/06/07 (2 pages) |
20 July 2006 | Annual return made up to 23/06/06 (2 pages) |
20 July 2006 | Annual return made up to 23/06/06 (2 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (8 pages) |
22 June 2006 | Full accounts made up to 31 March 2006 (8 pages) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | Secretary resigned;director resigned (1 page) |
14 November 2005 | New secretary appointed;new director appointed (1 page) |
9 November 2005 | Memorandum and Articles of Association (16 pages) |
9 November 2005 | Memorandum and Articles of Association (16 pages) |
25 October 2005 | Company name changed clyde coast friends of arms limi ted\certificate issued on 25/10/05 (2 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Company name changed clyde coast friends of arms limi ted\certificate issued on 25/10/05 (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Annual return made up to 23/06/05 (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Annual return made up to 23/06/05 (2 pages) |
3 June 2005 | Full accounts made up to 31 March 2005 (8 pages) |
3 June 2005 | Full accounts made up to 31 March 2005 (8 pages) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
26 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
26 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
22 July 2004 | Annual return made up to 23/06/04
|
22 July 2004 | Annual return made up to 23/06/04
|
27 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
27 August 2003 | Full accounts made up to 31 March 2003 (8 pages) |
24 June 2003 | Annual return made up to 23/06/03
|
24 June 2003 | Annual return made up to 23/06/03
|
9 June 2003 | Registered office changed on 09/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page) |
7 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Full accounts made up to 31 March 2002 (8 pages) |
5 July 2002 | Annual return made up to 23/06/02 (4 pages) |
5 July 2002 | Annual return made up to 23/06/02 (4 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (8 pages) |
4 July 2001 | Annual return made up to 23/06/01 (4 pages) |
4 July 2001 | Annual return made up to 23/06/01 (4 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
14 July 2000 | Annual return made up to 23/06/00
|
14 July 2000 | Annual return made up to 23/06/00
|
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | New director appointed (2 pages) |
28 July 1999 | Annual return made up to 23/06/99 (4 pages) |
28 July 1999 | Annual return made up to 23/06/99 (4 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
21 June 1999 | Full accounts made up to 31 March 1999 (8 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
3 March 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 August 1998 | Annual return made up to 23/06/98
|
24 August 1998 | Annual return made up to 23/06/98
|
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Annual return made up to 23/06/97 (4 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Annual return made up to 23/06/97 (4 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
9 October 1996 | Director resigned (1 page) |
9 October 1996 | Annual return made up to 23/06/96
|
9 October 1996 | Annual return made up to 23/06/96
|
9 October 1996 | Director resigned (1 page) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
21 July 1995 | Accounts for a small company made up to 31 March 1995 (16 pages) |
5 July 1995 | Annual return made up to 23/06/95 (4 pages) |
5 July 1995 | Annual return made up to 23/06/95 (4 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 September 1994 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 October 1993 | Full accounts made up to 31 March 1993 (7 pages) |
1 October 1993 | Full accounts made up to 31 March 1993 (7 pages) |
23 June 1992 | Incorporation (44 pages) |
23 June 1992 | Incorporation (44 pages) |