Company NameStirling Enterprise Limited
Company StatusDissolved
Company NumberSC140803
CategoryPrivate Limited Company
Incorporation Date20 October 1992(31 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr James Forrest
StatusClosed
Appointed15 October 2010(17 years, 12 months after company formation)
Appointment Duration6 years, 4 months (closed 14 February 2017)
RoleCompany Director
Correspondence AddressJohn Player Building
Stirling
FK7 7RP
Scotland
Director NameMr Samuel Gordon Bell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2011(18 years, 7 months after company formation)
Appointment Duration5 years, 9 months (closed 14 February 2017)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Player Building
Stirling
FK7 7RP
Scotland
Director NameMr Callum Geoffrey McKellar Campbell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2012(19 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 14 February 2017)
RoleElected Member Of Stirling Council
Country of ResidenceScotland
Correspondence AddressJohn Player Building
Stirling
FK7 7RP
Scotland
Director NameRobert Graham Hynd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1992(4 weeks after company formation)
Appointment Duration11 months (resigned 20 October 1993)
RoleSolicitor
Correspondence Address45 Gordon Street
Glasgow
Lanarkshire
G1 3PE
Scotland
Director NameKenneth John Hurry
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration11 years (resigned 21 November 2003)
RoleCompany Director
Correspondence Address12 John Murray Drive
Bridge Of Allan
Stirling
Stirlingshire
FK9 4QH
Scotland
Director NamePatrick Burt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address22 Dorrator Road
Camelon
Falkirk
Stirlingshire
FK1 4BN
Scotland
Secretary NameLewis James McLean Hynd
NationalityBritish
StatusResigned
Appointed20 November 1992(1 month after company formation)
Appointment Duration9 years, 12 months (resigned 15 November 2002)
RoleSecretary
Correspondence AddressSpringwood House 70 Springwood Ave
Stirling
Stirlingshire
FK8 2PE
Scotland
Director NameAnn Dickson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleDistrict Councillor
Correspondence Address14 Dargai Terrace
Dunblane
Perthshire
FK15 0AU
Scotland
Director NameGeoffrey Peart
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Hawthorns
Leckie Road
Gargunnock
Stirlingshire
FK8 3BJ
Scotland
Director NameMr Roy McFarlane
Date of BirthApril 1949 (Born 75 years ago)
NationalityScottish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1994)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressMidlecropt Farm
Bridge Of Allan
Stirling
Stirlingshire
FK9 4ND
Scotland
Director NameMr John McKeown Hendry
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration14 years, 2 months (resigned 19 July 2007)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressInverteith 180 Drip Road
Stirling
Stirlingshire
FK8 1RR
Scotland
Director NameCllr Patricia Greenhill
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 1996)
RoleCouncillor
Correspondence Address1 Argyle Way
Dunblane
Perthshire
FK15 9DX
Scotland
Director NameMr James Briengan Fraser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 1995)
RoleDirector Of Tourism
Country of ResidenceScotland
Correspondence Address33 Argyle Grove
Dunblane
Perthshire
FK15 9DT
Scotland
Director NameCllr James Fraser Gillan Anderson
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 August 1994)
RoleCouncillor
Correspondence Address23 California Road
Maddiston
Falkirk
Stirlingshire
FK2 0NH
Scotland
Director NameColin Bottomley
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 November 1997)
RoleLecturer
Correspondence Address8 Quorn Park
Paudy Lane Barrow On Soar
Loughborough
Leicestershire
LE12 8HL
Director NameMr Charles John Broadfoot
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address53 Douglas Terrace
Stirling
FK7 9LW
Scotland
Director NameMr William Thomas Dickson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1996)
RoleCouncillor
Correspondence Address36 Redlands Road
Tullibody
Alloa
Clackmannanshire
FK10 2QH
Scotland
Director NameAnthony Fitzpatrick
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1994(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1996)
RoleTraining And Development Manag
Correspondence Address2 Deep Dale Stewartfield
East Kilbride
Glasgow
Lanarkshire
G74 4NH
Scotland
Director NameMr John Pollock Quinn
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Lodge 25 Charlton Road
Bridge Of Allan
Stirling
Stirlingshire
FK9 4DX
Scotland
Director NameMr Alexander Leftwich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 1998)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address20a Manse Crescent
Stirling
FK7 9AJ
Scotland
Director NameJohn Frederick Cunningham Armstrong
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 May 1999)
RoleManaging Director
Correspondence AddressRiggethill
Kippen
Stirling
Stirlingshire
FK8 3HS
Scotland
Director NameRobert Ball
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleLecturer
Correspondence Address7 St James Orchard
Stirling
Stirlingshire
FK9 5NQ
Scotland
Director NameCllr David Davidson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 May 1999)
RoleMaanging Director
Correspondence Address8 Rutherford Court
Bridge Of Allan
Stirling
Perthshire
FK9 4QG
Scotland
Director NameThomas Gillespie Brookes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1997)
RoleCouncillor
Correspondence Address18 Gallamuir Drive
Plean
Stirling
Stirlingshire
FK7 8EA
Scotland
Director NameMr Alan Hugh Cumming
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(3 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 May 1999)
RoleService Manager
Correspondence AddressBettyhill Cottage
Gargunnock
FK8 3BW
Scotland
Director NameAndrew Fulton
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 May 1999)
RoleChief Executive
Correspondence Address11 Arneil Place
Brightons
Falkirk
FK2 0NJ
Scotland
Director NameMr Thomas Hazel
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(5 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1999)
RoleCouncillor
Correspondence Address3 Hawthorn Crescent
Fallin
FK7 7EY
Scotland
Director NameMr Derek Gavin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 May 1999)
RoleExecutive Director
Country of ResidenceScotland
Correspondence Address49 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Secretary NameEdmund Douglas Eccles
NationalityBritish
StatusResigned
Appointed15 November 2002(10 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 September 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gilbert Grove
Doune
Perthshire
FK16 6HX
Scotland
Director NameMr Derek Gavin
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2007(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2011)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address49 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Secretary NameMr Derek Gavin
NationalityBritish
StatusResigned
Appointed17 August 2007(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 17 August 2007)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address49 Coney Park
Stirling
Stirlingshire
FK7 9LU
Scotland
Director NameCllr Scott Thomas Farmer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed19 February 2010(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 August 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address76 Clark Street
Bannockburn
Stirling
FK7 0JS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 October 1992(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameHms Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 1992(4 weeks after company formation)
Appointment Duration-1 years, 11 months (resigned 20 October 1992)
Correspondence AddressThe Ca'D'Oro
45 Gordon Street
Glasgow
G1 3PE
Scotland

Contact

Websitestepstirling.co.uk
Telephone01786 463416
Telephone regionStirling

Location

Registered AddressJohn Player Building
Stirling
FK7 7RP
Scotland
ConstituencyStirling
WardStirling East
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Stirling Enterprise Park LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,861
Cash£30,648
Current Liabilities£4,787

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
23 November 2016Application to strike the company off the register (3 pages)
23 November 2016Application to strike the company off the register (3 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (4 pages)
26 September 2016Accounts for a small company made up to 31 March 2016 (4 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
9 September 2015Accounts for a small company made up to 31 March 2015 (4 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
24 December 2014Accounts for a small company made up to 31 March 2014 (4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
15 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(4 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
12 November 2013Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
23 October 2013Appointment of Mr Callum Geoffrey Mckellar Campbell as a director (2 pages)
23 October 2013Termination of appointment of Scott Farmer as a director (1 page)
23 October 2013Termination of appointment of Scott Farmer as a director (1 page)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
9 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 November 2011Full accounts made up to 31 March 2011 (11 pages)
3 November 2011Full accounts made up to 31 March 2011 (11 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
1 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 May 2011Appointment of Mr Samuel Gordon Bell as a director (2 pages)
25 May 2011Appointment of Mr Samuel Gordon Bell as a director (2 pages)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
5 May 2011Termination of appointment of Derek Gavin as a director (1 page)
25 November 2010Appointment of Mr James Forrest as a secretary (1 page)
25 November 2010Appointment of Mr James Forrest as a secretary (1 page)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
17 September 2010Termination of appointment of Edmund Eccles as a secretary (1 page)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
9 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 March 2010Appointment of Councillor Scott Farmer as a director (2 pages)
2 March 2010Appointment of Councillor Scott Farmer as a director (2 pages)
2 March 2010Termination of appointment of Morag Sheppard as a director (1 page)
2 March 2010Termination of appointment of Morag Sheppard as a director (1 page)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Derek Gavin on 6 November 2009 (2 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Mr Derek Gavin on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Derek Gavin on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Morag Helen Sheppard on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Morag Helen Sheppard on 6 November 2009 (2 pages)
10 November 2009Director's details changed for Morag Helen Sheppard on 6 November 2009 (2 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 September 2009Accounts for a small company made up to 31 March 2009 (6 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
24 October 2008Return made up to 20/10/08; full list of members (3 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 August 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
30 October 2007Secretary resigned (1 page)
30 October 2007Return made up to 20/10/07; full list of members (2 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 October 2007Accounts for a small company made up to 31 March 2007 (6 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007New director appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New director appointed (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
14 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 November 2005Return made up to 20/10/05; full list of members (2 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Return made up to 20/10/04; full list of members (7 pages)
25 October 2004Return made up to 20/10/04; full list of members (7 pages)
3 December 2003New director appointed (2 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003Full accounts made up to 31 March 2003 (13 pages)
3 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
23 October 2003Return made up to 20/10/03; full list of members (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (10 pages)
8 January 2003Full accounts made up to 31 March 2002 (10 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002New secretary appointed (2 pages)
20 November 2002New secretary appointed (2 pages)
28 October 2002Return made up to 20/10/02; full list of members (7 pages)
28 October 2002Return made up to 20/10/02; full list of members (7 pages)
11 December 2001Full accounts made up to 31 March 2001 (10 pages)
11 December 2001Full accounts made up to 31 March 2001 (10 pages)
16 October 2001Return made up to 20/10/01; full list of members (6 pages)
16 October 2001Return made up to 20/10/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
27 December 2000Full accounts made up to 31 March 2000 (10 pages)
31 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
31 October 2000Return made up to 20/10/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
27 October 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 January 1999Memorandum and Articles of Association (7 pages)
8 January 1999Memorandum and Articles of Association (7 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
23 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 1998Return made up to 20/10/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 December 1997Ma adopted by res 201192 (9 pages)
19 December 1997Ma adopted by res 201192 (9 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
30 November 1997Full accounts made up to 31 March 1997 (24 pages)
30 November 1997Full accounts made up to 31 March 1997 (24 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
5 November 1997Return made up to 20/10/97; no change of members (8 pages)
5 November 1997Return made up to 20/10/97; no change of members (8 pages)
30 May 1997New director appointed (2 pages)
30 May 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
25 February 1997Director's particulars changed (1 page)
23 October 1996New director appointed (2 pages)
23 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 1996Return made up to 20/10/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 October 1996New director appointed (2 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
23 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Full accounts made up to 31 March 1995 (12 pages)
18 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
18 October 1995Return made up to 20/10/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
17 February 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 October 1992Incorporation (9 pages)
20 October 1992Incorporation (9 pages)