Company NameThe Keith & District Sports Trust
Company StatusActive
Company NumberSC141101
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date9 November 1992(31 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 93199Other sports activities

Directors

Director NameEdward James Watt
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(5 years, 1 month after company formation)
Appointment Duration26 years, 3 months
RolePlumber
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David Charles Ross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed23 July 2007(14 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleVan Driver
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Neil Lewarne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2012(19 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Henry William Kelman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2013(21 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Kim Louise Paterson
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2013(21 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMs Lynn Ann Grant
Date of BirthOctober 1975 (Born 48 years ago)
NationalityScottish
StatusCurrent
Appointed01 December 2013(21 years after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Gordon Martin Davidson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleOffshore Worker
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Alexander Gordon Mark
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleContracts Manager
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr David George Roberts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr George Edward Simmers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(26 years, 4 months after company formation)
Appointment Duration5 years
RoleJoiner
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameMr David George Roberts
StatusCurrent
Appointed08 May 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameLaura Irene Beatrice Simmers
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(30 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameDavid Stuart Craigen Levie
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(same day as company formation)
RoleCompany Director
Correspondence Address15 Golden Square
Aberdeen
AB9 1JF
Scotland
Director NameJohn Stewart Cree
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 September 1994)
RoleCompany Director
Correspondence Address50 Fife Street
Keith
Banffshire
AB55 3EG
Scotland
Director NameWilliam Robert Cruikshank
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 1998)
RoleDistillery Worker
Correspondence Address150 Den Crescent
Keith
Banffshire
AB55 3LW
Scotland
Director NamePeter Giles
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 1998)
RoleAdviser In Physical
Correspondence Address27 Union Terrace
Keith
Banffshire
AB55 3EQ
Scotland
Director NameNorna Elizabeth Scott Hall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 1997)
RoleGeneral Dental Practitioner
Correspondence Address7 Hall Street
Findochty
Buckie
Banffshire
AB56 2PZ
Scotland
Director NameMr Peter Laing
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration26 years (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameDennis James Hendry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 26 February 2004)
RolePublican
Correspondence Address95 Mid Street
Keith
Banffshire
AB55 5AE
Scotland
Director NameLeonard Mann
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 1994)
RoleRetired
Correspondence Address30 Cameron Drive
Keith
Banffshire
AB55 3BE
Scotland
Secretary NameLewis Balir McKenzie Greig
NationalityBritish
StatusResigned
Appointed16 March 1993(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 1997)
RoleProject Executive
Correspondence Address6 Station Road
Keith
Banffshire
AB55 3BU
Scotland
Director NameDavid William Leighton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1997(4 years, 3 months after company formation)
Appointment Duration7 years (resigned 26 February 2004)
RoleRetired
Correspondence Address140g Moss Street
Keith
Banffshire
AB55 5EY
Scotland
Director NameDennis James Hendry
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(4 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 November 1997)
RolePublican
Correspondence Address95 Mid Street
Keith
Banffshire
AB55 5AE
Scotland
Director NameGeorge Alexander Forbes Reid
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed06 March 1997(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 May 2007)
RoleArea Inspector
Correspondence Address39 Banff Road
Keith
Banffshire
AB55 5ET
Scotland
Director NameJames Park
Date of BirthMay 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2004)
RoleRetired
Correspondence Address6 Taylor Court
Keith
Banffshire
AB55 5FE
Scotland
Director NameColin Hamish Harper
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed06 March 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2004)
RoleBar Person
Correspondence Address16 Hay Crescent
Keith
Banffshire
AB55 5AR
Scotland
Secretary NameDavid Arthur Edward Lloyd
NationalityBritish
StatusResigned
Appointed06 March 1997(4 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2004)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence AddressCraigisla Seafield Avenue
Keith
Banffshire
AB55 5BS
Scotland
Director NameDouglas McGregor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1998(5 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address146 Den Crescent
Keith
Banffshire
AB55 5LW
Scotland
Secretary NameMr Peter Laing
NationalityBritish
StatusResigned
Appointed26 February 2004(11 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2009)
RoleCare Home Owner
Country of ResidenceScotland
Correspondence AddressThe Willows
130 Land Street
Keith
Banffshire
AB55 5DH
Scotland
Secretary NameMr David Charles Ross
NationalityScottish
StatusResigned
Appointed01 August 2009(16 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 08 May 2021)
RoleVan Driver
Country of ResidenceScotland
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Robert Martin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 2014)
RoleHotel Owner
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Douglas McGregor
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(19 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr Michael Hugh Lobban
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed01 December 2013(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland
Director NameMr David Allan Carson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2014(21 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 March 2023)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A, Ground Floor 9 Queens Road
Aberdeen
AB15 4YL
Scotland
Secretary NameBurnett & Reid (Corporation)
StatusResigned
Appointed09 November 1992(same day as company formation)
Correspondence Address15 Golden Square
Aberdeen
AB10 1WF
Scotland

Contact

Telephone01542 886951
Telephone regionKeith

Location

Registered AddressSuite A, Ground Floor
9 Queens Road
Aberdeen
AB15 4YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£15,028
Net Worth£6,890
Cash£11,246
Current Liabilities£4,655

Accounts

Latest Accounts30 November 2023 (4 months ago)
Next Accounts Due31 August 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return6 November 2023 (4 months, 3 weeks ago)
Next Return Due20 November 2024 (7 months, 3 weeks from now)

Charges

3 February 2000Delivered on: 17 February 2000
Persons entitled: Trustees of Alexander Simpson's Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lease over subjects in banff granted by trustees of alexander simpson's trust.
Outstanding

Filing History

21 February 2024Total exemption full accounts made up to 30 November 2023 (14 pages)
12 December 2023Termination of appointment of David Allan Carson as a director on 13 March 2023 (1 page)
8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
12 May 2023Total exemption full accounts made up to 30 November 2022 (15 pages)
6 March 2023Termination of appointment of David Charles Ross as a director on 1 December 2022 (1 page)
17 February 2023Appointment of Laura Irene Beatrice Simmers as a director on 25 January 2023 (2 pages)
17 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
11 November 2021Notification of David George Roberts as a person with significant control on 8 May 2021 (2 pages)
11 November 2021Cessation of David Charles Ross as a person with significant control on 8 May 2021 (1 page)
11 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
2 June 2021Termination of appointment of David Charles Ross as a secretary on 8 May 2021 (1 page)
2 June 2021Appointment of Mr David George Roberts as a secretary on 8 May 2021 (2 pages)
26 May 2021Registered office address changed from 15 Golden Square Aberdeen AB10 1WF to Suite a, Ground Floor 9 Queens Road Aberdeen AB15 4YL on 26 May 2021 (1 page)
30 March 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
12 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 November 2019 (17 pages)
7 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
15 October 2019Appointment of Mr David George Roberts as a director on 25 March 2019 (2 pages)
15 October 2019Appointment of Mr Alexander Gordon Mark as a director on 25 March 2019 (2 pages)
15 October 2019Appointment of Mr Gordon Martin Davidson as a director on 25 March 2019 (2 pages)
15 October 2019Termination of appointment of Peter Laing as a director on 25 March 2019 (1 page)
15 October 2019Termination of appointment of Douglas Mcgregor as a director on 25 March 2019 (1 page)
15 October 2019Termination of appointment of Michael Hugh Lobban as a director on 25 March 2019 (1 page)
15 October 2019Appointment of Mr George Edward Simmers as a director on 25 March 2019 (2 pages)
11 April 2019Total exemption full accounts made up to 30 November 2018 (17 pages)
13 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 November 2017 (14 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
18 April 2017Total exemption full accounts made up to 30 November 2016 (15 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 6 November 2016 with updates (4 pages)
10 March 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
10 March 2016Total exemption full accounts made up to 30 November 2015 (16 pages)
20 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
20 November 2015Annual return made up to 6 November 2015 no member list (7 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
28 August 2015Total exemption full accounts made up to 30 November 2014 (17 pages)
24 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
24 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
24 December 2014Annual return made up to 6 November 2014 no member list (7 pages)
26 November 2014Termination of appointment of Robert Martin as a director on 27 March 2014 (1 page)
26 November 2014Termination of appointment of Robert Martin as a director on 27 March 2014 (1 page)
26 May 2014Appointment of Mr David Allan Carson as a director (2 pages)
26 May 2014Appointment of Mr David Allan Carson as a director (2 pages)
6 May 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
6 May 2014Total exemption full accounts made up to 30 November 2013 (15 pages)
6 January 2014Appointment of Mr Michael Hugh Lobban as a director (2 pages)
6 January 2014Appointment of Ms Kim Louise Paterson as a director (2 pages)
6 January 2014Annual return made up to 6 November 2013 no member list (6 pages)
6 January 2014Termination of appointment of Edward Simmers as a director (1 page)
6 January 2014Appointment of Ms Lynn Ann Grant as a director (2 pages)
6 January 2014Appointment of Mr Henry William Kelman as a director (2 pages)
6 January 2014Termination of appointment of Edward Simmers as a director (1 page)
6 January 2014Termination of appointment of Keith Sinclair as a director (1 page)
6 January 2014Appointment of Ms Lynn Ann Grant as a director (2 pages)
6 January 2014Appointment of Ms Kim Louise Paterson as a director (2 pages)
6 January 2014Appointment of Mr Henry William Kelman as a director (2 pages)
6 January 2014Termination of appointment of Keith Sinclair as a director (1 page)
6 January 2014Annual return made up to 6 November 2013 no member list (6 pages)
6 January 2014Annual return made up to 6 November 2013 no member list (6 pages)
6 January 2014Appointment of Mr Michael Hugh Lobban as a director (2 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (18 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (18 pages)
21 November 2012Annual return made up to 6 November 2012 no member list (6 pages)
21 November 2012Annual return made up to 6 November 2012 no member list (6 pages)
21 November 2012Annual return made up to 6 November 2012 no member list (6 pages)
21 September 2012Appointment of Mr Neil Lewarne as a director (2 pages)
21 September 2012Appointment of Mr Keith Sinclair as a director (2 pages)
21 September 2012Appointment of Mr Douglas Mcgregor as a director (2 pages)
21 September 2012Appointment of Mr Robert Martin as a director (2 pages)
21 September 2012Appointment of Mr Keith Sinclair as a director (2 pages)
21 September 2012Appointment of Mr Neil Lewarne as a director (2 pages)
21 September 2012Appointment of Mr Douglas Mcgregor as a director (2 pages)
21 September 2012Appointment of Mr Robert Martin as a director (2 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
1 May 2012Total exemption full accounts made up to 30 November 2011 (17 pages)
11 November 2011Annual return made up to 6 November 2011 no member list (3 pages)
11 November 2011Annual return made up to 6 November 2011 no member list (3 pages)
11 November 2011Annual return made up to 6 November 2011 no member list (3 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
5 May 2011Total exemption full accounts made up to 30 November 2010 (17 pages)
19 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
19 November 2010Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page)
19 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
19 November 2010Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page)
19 November 2010Annual return made up to 6 November 2010 no member list (3 pages)
19 November 2010Secretary's details changed for Mr David Charles Ross on 6 November 2010 (1 page)
16 June 2010Total exemption full accounts made up to 30 November 2009 (18 pages)
16 June 2010Total exemption full accounts made up to 30 November 2009 (18 pages)
18 November 2009Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages)
18 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
18 November 2009Director's details changed for Edward James Watt on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Edward James Watt on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Edward Wright Simmers on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Edward James Watt on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages)
18 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
18 November 2009Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Mr Peter Laing on 6 November 2009 (2 pages)
18 November 2009Director's details changed for Mr David Charles Ross on 6 November 2009 (2 pages)
18 November 2009Annual return made up to 6 November 2009 no member list (3 pages)
17 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
17 September 2009Total exemption full accounts made up to 30 November 2008 (14 pages)
11 September 2009Appointment terminated secretary peter laing (1 page)
11 September 2009Secretary appointed mr david charles ross (1 page)
11 September 2009Secretary appointed mr david charles ross (1 page)
11 September 2009Appointment terminated secretary peter laing (1 page)
11 September 2009Director and secretary's change of particulars / peter laing / 01/08/2009 (2 pages)
11 September 2009Director and secretary's change of particulars / peter laing / 01/08/2009 (2 pages)
8 December 2008Annual return made up to 06/11/08 (3 pages)
8 December 2008Annual return made up to 06/11/08 (3 pages)
17 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
17 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
21 November 2007Annual return made up to 06/11/07 (2 pages)
21 November 2007Annual return made up to 06/11/07 (2 pages)
7 September 2007New director appointed (2 pages)
7 September 2007New director appointed (2 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
22 November 2006Annual return made up to 06/11/06 (2 pages)
22 November 2006Annual return made up to 06/11/06 (2 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 November 2005Annual return made up to 06/11/05 (6 pages)
10 November 2005Annual return made up to 06/11/05 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 November 2004Annual return made up to 06/11/04 (5 pages)
10 November 2004Annual return made up to 06/11/04 (5 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
4 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 November 2003Annual return made up to 06/11/03 (8 pages)
10 November 2003Annual return made up to 06/11/03 (8 pages)
26 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
26 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
4 November 2002Annual return made up to 06/11/02 (8 pages)
4 November 2002Annual return made up to 06/11/02 (8 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
7 November 2001Annual return made up to 06/11/01 (6 pages)
7 November 2001Annual return made up to 06/11/01 (6 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
28 September 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 November 2000Annual return made up to 09/11/00
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2000Annual return made up to 09/11/00
  • 363(287) ‐ Registered office changed on 21/11/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2000Full accounts made up to 30 November 1999 (11 pages)
18 May 2000Full accounts made up to 30 November 1999 (11 pages)
17 February 2000Partic of mort/charge * (6 pages)
17 February 2000Partic of mort/charge * (6 pages)
17 November 1999Annual return made up to 09/11/99
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Annual return made up to 09/11/99
  • 363(287) ‐ Registered office changed on 17/11/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1999Full accounts made up to 30 November 1998 (9 pages)
16 September 1999Full accounts made up to 30 November 1998 (9 pages)
11 November 1998Annual return made up to 09/11/98 (9 pages)
11 November 1998Annual return made up to 09/11/98 (9 pages)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 November 1997 (10 pages)
23 February 1998Full accounts made up to 30 November 1997 (10 pages)
25 November 1997Annual return made up to 09/11/97 (8 pages)
25 November 1997Annual return made up to 09/11/97 (8 pages)
14 August 1997Full accounts made up to 30 November 1996 (9 pages)
14 August 1997Full accounts made up to 30 November 1996 (9 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New secretary appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
9 April 1997Director resigned (1 page)
9 April 1997Secretary resigned (1 page)
10 December 1996Annual return made up to 09/11/96 (6 pages)
10 December 1996Annual return made up to 09/11/96 (6 pages)
21 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
21 October 1996Accounts for a small company made up to 30 November 1995 (7 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Memorandum and Articles of Association (19 pages)
9 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1996Memorandum and Articles of Association (19 pages)
1 December 1995Annual return made up to 09/11/95 (12 pages)
1 December 1995Annual return made up to 09/11/95 (12 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)
2 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)