Company NameClyde Coast Ms Therapy Centre Ltd.
DirectorsFay McInnes and Lynne MacDonald
Company StatusActive
Company NumberSC138999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 June 1992(31 years, 10 months ago)
Previous NameClyde Coast Friends Of Arms Limited

Business Activity

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

Directors

Director NameFay McInnes
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed01 April 2022(29 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClyde Coast Multiple Sclerosis Therapy Centre Mans
West Kilbride
Ayrshire
KA23 9AT
Scotland
Director NameLynne MacDonald
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2023(31 years, 6 months after company formation)
Appointment Duration4 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressClyde Coast Multiple Sclerosis Therapy Centre Mans
West Kilbride
North Ayrshire
KA23 9AT
Scotland
Secretary NameEmma Hambleton
StatusCurrent
Appointed24 December 2023(31 years, 6 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressClyde Coast Ms Therapy Centre Manse Road
West Kilbride
North Ayrshire
KA23 9AT
Scotland
Director NameMarjorie Marie Scollin
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 01 March 1994)
RoleGeneral Manager
Correspondence Address4 Millburn Gardens
Largs
Ayrshire
KA30 9NF
Scotland
Director NameDonald Speirs Reid
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2005)
RolePrecognition Officer
Correspondence Address39 Glenacre Drive
Largs
Ayrshire
KA30 9BJ
Scotland
Director NameJames William Howieson Duncan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1995)
RoleRetailer
Correspondence Address32 Castlepark Gardens
Fairlie
Largs
Ayrshire
KA29 0BS
Scotland
Secretary NameDonald Speirs Reid
NationalityBritish
StatusResigned
Appointed23 June 1993(1 year after company formation)
Appointment Duration12 years, 4 months (resigned 01 November 2005)
RolePersonell Officer
Correspondence Address39 Glenacre Drive
Largs
Ayrshire
KA30 9BJ
Scotland
Director NameMarjory Jessie Nisbet
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 July 1996)
RoleBook Keeper
Correspondence Address119 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AL
Scotland
Director NameJohn Reid
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1995(3 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1997)
RoleRetired
Correspondence Address129 Glen Avenue
Largs
Ayrshire
KA30 8QQ
Scotland
Director NameLynda Jean Nicholson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 2 months after company formation)
Appointment Duration17 years, 7 months (resigned 31 March 2014)
RoleRetailer
Country of ResidenceScotland
Correspondence Address36 Halfway Street
West Kilbride
Ayrshire
KA23 9EQ
Scotland
Director NameJames William Howieson Duncan
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(6 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 06 July 2016)
RoleShopkeeper
Country of ResidenceScotland
Correspondence Address23a Faulds Wynd
Seamill
West Kilbride
Ayrshire
KA23 9FA
Scotland
Director NameLinda May Reid
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Glenacre Drive
Largs
Ayrshire
KA30 9BJ
Scotland
Secretary NameLinda May Reid
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Glenacre Drive
Largs
Ayrshire
KA30 9BJ
Scotland
Director NameMr David Fleming
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressClyde Coast Ms Therapy Centre 6a Manse Road
West Kilbride
Ayrshire
KA23 9AT
Scotland
Secretary NameDavid Fleming
NationalityBritish
StatusResigned
Appointed14 September 2010(18 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2013)
RoleCompany Director
Correspondence Address19 Stanlane Place
Largs
Ayrshire
KA30 8DE
Scotland
Director NameLinda Henderson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(20 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2016)
RoleAlternative Therapist
Country of ResidenceScotland
Correspondence AddressSpringside Cottage 4 Dalry Road
West Kilbride
Ayrshire
KA23 9PF
Scotland
Director NameMr David Fleming
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(23 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2022)
RoleRetired Police Officer
Country of ResidenceScotland
Correspondence AddressThe Grant Smith Law Practice
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Director NameMiss Yvonne Claire Buckell
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grant Smith Law Practice
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
Secretary NameMiss Yvonne Claire Buckell
StatusResigned
Appointed11 November 2015(23 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 December 2023)
RoleCompany Director
Correspondence AddressThe Grant Smith Law Practice
Amicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland

Location

Registered AddressAmicable House
252 Union Street
Aberdeen
AB10 1TN
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Turnover£7,756
Net Worth£32,093
Cash£30,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

14 October 1992Delivered 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

Filing History

11 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 July 2023Change of details for Fay Mcinnes as a person with significant control on 1 April 2022 (2 pages)
12 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
7 July 2023Second filing for the notification of Yvonne Claire Buckell as a person with significant control (7 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
7 July 2022Notification of Fay Mcinnes as a person with significant control on 1 April 2022 (2 pages)
7 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 July 2022Cessation of David Fleming as a person with significant control on 1 February 2022 (1 page)
9 May 2022Second filing for the appointment of Fay Mcinnes as a director (6 pages)
12 April 2022Appointment of Fay Mcinnes Gorman as a director on 1 April 2022
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 09/05/2022
(2 pages)
11 April 2022Termination of appointment of David Fleming as a director on 1 April 2022 (1 page)
11 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
7 July 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
7 July 2020Change of details for Miss Yvonne Claire Buckell as a person with significant control on 29 June 2020 (2 pages)
7 July 2020Director's details changed for Miss Yvonne Claire Buckell on 29 June 2020 (2 pages)
7 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
7 July 2020Change of details for Mr David Fleming as a person with significant control on 29 June 2020 (2 pages)
7 July 2020Secretary's details changed for Miss Yvonne Claire Buckell on 29 June 2020 (1 page)
7 July 2020Director's details changed for Mr David Fleming on 29 June 2020 (2 pages)
5 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
10 August 2017Cessation of Marjory Marie Scollin as a person with significant control on 10 August 2017 (1 page)
10 August 2017Cessation of Marjory Marie Scollin as a person with significant control on 6 April 2016 (1 page)
27 July 2017Notification of David Fleming as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Marjory Marie Scollin as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of Yvonne Claire Buckell as a person with significant control on 6 April 2016
  • ANNOTATION Second Filing The information on the form PSC01 has been replaced by a second filing on 07/07/2023
(2 pages)
27 July 2017Notification of Marjory Marie Scollin as a person with significant control on 6 April 2016 (2 pages)
27 July 2017Notification of David Fleming as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Secretary's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (1 page)
14 July 2017Secretary's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (1 page)
14 July 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
14 July 2017Director's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (2 pages)
14 July 2017Confirmation statement made on 23 June 2017 with updates (3 pages)
14 July 2017Director's details changed for Mrs Yvonne Claire Mitchell on 22 June 2017 (2 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
27 October 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
14 July 2016Termination of appointment of James William Howieson Duncan as a director on 6 July 2016 (1 page)
14 July 2016Termination of appointment of Linda Henderson as a director on 6 July 2016 (1 page)
14 July 2016Termination of appointment of Linda Henderson as a director on 6 July 2016 (1 page)
14 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
14 July 2016Annual return made up to 23 June 2016 no member list (5 pages)
14 July 2016Termination of appointment of James William Howieson Duncan as a director on 6 July 2016 (1 page)
29 March 2016Appointment of Mrs Yvonne Mitchell as a director on 11 November 2015 (2 pages)
29 March 2016Director's details changed for Mrs Yvonne Mitchell on 29 March 2016 (2 pages)
29 March 2016Appointment of Mrs Yvonne Mitchell as a director on 11 November 2015 (2 pages)
29 March 2016Secretary's details changed for Mrs Yvonne Mitchell on 29 March 2016 (1 page)
29 March 2016Director's details changed for Mrs Yvonne Mitchell on 29 March 2016 (2 pages)
29 March 2016Secretary's details changed for Mrs Yvonne Mitchell on 29 March 2016 (1 page)
28 March 2016Appointment of Mrs Yvonne Mitchell as a secretary on 11 November 2015 (2 pages)
28 March 2016Appointment of Mrs Yvonne Mitchell as a secretary on 11 November 2015 (2 pages)
28 March 2016Appointment of Mr David Fleming as a director on 11 November 2015 (2 pages)
28 March 2016Appointment of Mr David Fleming as a director on 11 November 2015 (2 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
17 July 2015Annual return made up to 23 June 2015 no member list (3 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 July 2014Annual return made up to 23 June 2014 no member list (3 pages)
31 July 2014Termination of appointment of Lynda Jean Nicholson as a director on 31 March 2014 (1 page)
31 July 2014Termination of appointment of Lynda Jean Nicholson as a director on 31 March 2014 (1 page)
31 July 2014Annual return made up to 23 June 2014 no member list (3 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
10 December 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
14 August 2013Director's details changed for Linda Henderson on 8 April 2013 (2 pages)
14 August 2013Annual return made up to 23 June 2013 no member list (4 pages)
14 August 2013Annual return made up to 23 June 2013 no member list (4 pages)
14 August 2013Director's details changed for Linda Henderson on 8 April 2013 (2 pages)
14 August 2013Appointment of Linda Henderson as a director (2 pages)
14 August 2013Termination of appointment of David Fleming as a director (1 page)
14 August 2013Termination of appointment of David Fleming as a director (1 page)
14 August 2013Appointment of Linda Henderson as a director (2 pages)
14 August 2013Director's details changed for Linda Henderson on 8 April 2013 (2 pages)
2 July 2013Appointment of Linda Henderson as a director (3 pages)
2 July 2013Appointment of Linda Henderson as a director (3 pages)
7 May 2013Termination of appointment of David Fleming as a secretary (2 pages)
7 May 2013Termination of appointment of David Fleming as a secretary (2 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
4 July 2012Annual return made up to 23 June 2012 no member list (5 pages)
4 July 2012Annual return made up to 23 June 2012 no member list (5 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
28 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 July 2011Annual return made up to 23 June 2011 no member list (5 pages)
25 July 2011Annual return made up to 23 June 2011 no member list (5 pages)
7 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 April 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
29 September 2010Appointment of David Fleming as a secretary (3 pages)
29 September 2010Termination of appointment of Linda Reid as a director (2 pages)
29 September 2010Appointment of David Fleming as a director (3 pages)
29 September 2010Termination of appointment of Linda Reid as a director (2 pages)
29 September 2010Termination of appointment of Linda Reid as a secretary (2 pages)
29 September 2010Appointment of David Fleming as a director (3 pages)
29 September 2010Appointment of David Fleming as a secretary (3 pages)
29 September 2010Termination of appointment of Linda Reid as a secretary (2 pages)
9 July 2010Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 23 June 2010 no member list (4 pages)
9 July 2010Director's details changed for Lynda Jean Nicholson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 23 June 2010 no member list (4 pages)
9 July 2010Director's details changed for James William Howieson Duncan on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Linda May Reid on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Linda May Reid on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Linda May Reid on 1 January 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 July 2009Director's change of particulars / james duncan / 01/06/2009 (1 page)
27 July 2009Annual return made up to 23/06/09 (3 pages)
27 July 2009Director's change of particulars / james duncan / 01/06/2009 (1 page)
27 July 2009Annual return made up to 23/06/09 (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
21 July 2008Annual return made up to 23/06/08 (3 pages)
21 July 2008Annual return made up to 23/06/08 (3 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
3 January 2008Full accounts made up to 31 March 2007 (10 pages)
20 July 2007Annual return made up to 23/06/07 (2 pages)
20 July 2007Annual return made up to 23/06/07 (2 pages)
20 July 2006Annual return made up to 23/06/06 (2 pages)
20 July 2006Annual return made up to 23/06/06 (2 pages)
22 June 2006Full accounts made up to 31 March 2006 (8 pages)
22 June 2006Full accounts made up to 31 March 2006 (8 pages)
14 November 2005New secretary appointed;new director appointed (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005Secretary resigned;director resigned (1 page)
14 November 2005New secretary appointed;new director appointed (1 page)
9 November 2005Memorandum and Articles of Association (16 pages)
9 November 2005Memorandum and Articles of Association (16 pages)
25 October 2005Company name changed clyde coast friends of arms limi ted\certificate issued on 25/10/05 (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2005Company name changed clyde coast friends of arms limi ted\certificate issued on 25/10/05 (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Annual return made up to 23/06/05 (2 pages)
25 July 2005Director's particulars changed (1 page)
25 July 2005Annual return made up to 23/06/05 (2 pages)
3 June 2005Full accounts made up to 31 March 2005 (8 pages)
3 June 2005Full accounts made up to 31 March 2005 (8 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
26 October 2004Full accounts made up to 31 March 2004 (8 pages)
26 October 2004Full accounts made up to 31 March 2004 (8 pages)
22 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 2004Annual return made up to 23/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 2003Full accounts made up to 31 March 2003 (8 pages)
27 August 2003Full accounts made up to 31 March 2003 (8 pages)
24 June 2003Annual return made up to 23/06/03
  • 363(287) ‐ Registered office changed on 24/06/03
(4 pages)
24 June 2003Annual return made up to 23/06/03
  • 363(287) ‐ Registered office changed on 24/06/03
(4 pages)
9 June 2003Registered office changed on 09/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
9 June 2003Registered office changed on 09/06/03 from: 7 waverley place aberdeen AB1 1XH (1 page)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
7 January 2003Full accounts made up to 31 March 2002 (8 pages)
5 July 2002Annual return made up to 23/06/02 (4 pages)
5 July 2002Annual return made up to 23/06/02 (4 pages)
16 August 2001Full accounts made up to 31 March 2001 (8 pages)
16 August 2001Full accounts made up to 31 March 2001 (8 pages)
4 July 2001Annual return made up to 23/06/01 (4 pages)
4 July 2001Annual return made up to 23/06/01 (4 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
16 January 2001Full accounts made up to 31 March 2000 (8 pages)
14 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2000Annual return made up to 23/06/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Annual return made up to 23/06/99 (4 pages)
28 July 1999Annual return made up to 23/06/99 (4 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
21 June 1999Full accounts made up to 31 March 1999 (8 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
3 March 1999Full accounts made up to 31 March 1998 (9 pages)
24 August 1998Annual return made up to 23/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 August 1998Annual return made up to 23/06/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
27 January 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Annual return made up to 23/06/97 (4 pages)
22 July 1997Director resigned (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997Annual return made up to 23/06/97 (4 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
9 October 1996Director resigned (1 page)
9 October 1996Annual return made up to 23/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1996Annual return made up to 23/06/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1996Director resigned (1 page)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 August 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (16 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (16 pages)
5 July 1995Annual return made up to 23/06/95 (4 pages)
5 July 1995Annual return made up to 23/06/95 (4 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
21 September 1994Accounts for a small company made up to 31 March 1994 (6 pages)
1 October 1993Full accounts made up to 31 March 1993 (7 pages)
1 October 1993Full accounts made up to 31 March 1993 (7 pages)
23 June 1992Incorporation (44 pages)
23 June 1992Incorporation (44 pages)