Company NameCEL Trading Limited
Company StatusActive
Company NumberSC142050
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 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

Director NameChristopher Liam Growcott
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2008(15 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleEstimator
Country of ResidenceScotland
Correspondence Address14/5 Temple Park Crescent
Edinburgh
EH11 1HT
Scotland
Director NameMr Peter Robert Rae
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCommunity Regeneration Manager
Country of ResidenceScotland
Correspondence AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Nicholas James Addington
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCharity Manager
Country of ResidenceScotland
Correspondence AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Secretary NameMs Bridget Ann Macrae
StatusCurrent
Appointed01 June 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMr Richard William George Bowes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameMs Lorna Ann Edwards
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleCEO
Country of ResidenceScotland
Correspondence AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
Director NameCarol Mary Adair
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleManager
Correspondence Address1 Tinto Place
Edinburgh
EH6 5BG
Scotland
Director NameMr Donald Craig Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleMedical Laboratory Scientific
Country of ResidenceScotland
Correspondence Address39 The Spinney
Edinburgh
Midlothian
EH17 7LE
Scotland
Secretary NameAlaa Jaberu
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address16 Marchmont Road
Edinburgh
Midlothian
EH9 1HZ
Scotland
Secretary NameDeborah Carol Graham
NationalityBritish
StatusResigned
Appointed17 February 1993(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 24 September 1997)
RoleCompany Director
Correspondence Address12c Double Hedges Park
Liberton
Edinburgh
EH16 6YL
Scotland
Director NamePeter Robert Rae
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 month, 2 weeks after company formation)
Appointment Duration9 months (resigned 25 November 1993)
RoleBusiness Advisors
Correspondence AddressIvanlea
Main Road
Dirleton
East Lothian
EH39 5EA
Scotland
Director NameDouglas John Kerr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 December 1996)
RoleStereosetter
Correspondence Address75 Albert Street
Edinburgh
Midlothian
EH7 5LR
Scotland
Director NameMs Elizabeth Maureen Munro
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 1997)
RoleBusiness Councillor
Country of ResidenceScotland
Correspondence Address20 Mortonhall Road
Edinburgh
EH9 2HW
Scotland
Director NameJames Smith
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1994(1 year, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 August 1994)
RoleCompany Director
Correspondence Address41 Lansdowne Crescent
Kelvinbridge
Glasgow
G20 6NH
Scotland
Director NameSinclair Gray Leask
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 28 April 2003)
RoleCompany Director
Correspondence AddressBurnside House 2 Kirkgate
Currie
Midlothian
EH14 5NU
Scotland
Director NameMr Gerald Patrick Baker
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2001)
RoleLocal Government Office
Country of ResidenceScotland
Correspondence Address76 Craiglea Drive
Edinburgh
EH10 5PH
Scotland
Director NameMichael John Walker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 December 2001)
RoleBusiness Manager
Correspondence Address58 Athol Drive
Giffnock
Glasgow
G46 6QP
Scotland
Director NameMargaret Williamson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(4 years, 5 months after company formation)
Appointment Duration4 years (resigned 04 July 2001)
RoleManagement Consultant
Correspondence Address2 Mains Of Craigmillar
Edinburgh
Midlothian
EH16 4SY
Scotland
Secretary NameAnne-Marie McGeoch
NationalityBritish
StatusResigned
Appointed24 September 1997(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 January 2005)
RoleManager
Country of ResidenceScotland
Correspondence Address2 Parkend
Bridge Street
Penicuik
Midlothian
EH26 8LN
Scotland
Secretary NameAndrena Johnston
NationalityBritish
StatusResigned
Appointed06 March 1998(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2000)
RoleCompany Director
Correspondence Address40/2 Henderson Street
Edinburgh
EH6 6DE
Scotland
Director NameSheila Durie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1999(6 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 November 1999)
RoleCharity Manager
Country of ResidenceScotland
Correspondence Address29 Haldane Avenue
Haddington
East Lothian
EH41 3PG
Scotland
Director NameMs Jacqueline Brierton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(8 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 April 2017)
RoleIndependant Consultant
Country of ResidenceScotland
Correspondence AddressAlcaig
Bentham Street, Ardler
Blairgowrie
Perthshire
PH12 8SU
Scotland
Director NameMarian MacDonald
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(8 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2013)
RoleManager
Country of ResidenceScotland
Correspondence Address1 Sinclair Court
Aberlady
East Lothian
EH32 0SG
Scotland
Director NameDr Stuart James Aidan Duffin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2004)
RoleCEO
Correspondence Address10 Lewis Terrace
Edinburgh
Midlothian
EH11 2BT
Scotland
Director NameJacqueline Scutt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 January 2005)
RoleChief Executive
Correspondence Address2 Haining Valley Steading
Whitecross
Linlithgow
EH49 6LN
Scotland
Secretary NameJudith Elizabeth Hutchinson
NationalityBritish
StatusResigned
Appointed01 January 2005(11 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 July 2016)
RoleAdministrator
Correspondence Address31 West Bankton Place
Murieston
Livingston
West Lothian
EH54 9ED
Scotland
Director NameMrs Susan Anne Lewis McDonald
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(12 years after company formation)
Appointment Duration9 years, 8 months (resigned 02 October 2014)
RoleSelf Employed Dance Consultant
Country of ResidenceScotland
Correspondence Address44 St.Martin's Gate
Haddington
East Lothian
EH41 4BA
Scotland
Director NameMr Gary McDonald
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(12 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 02 October 2014)
RoleSelf Employed Dance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 St. Martin's Gate
Haddington
East Lothian
EH41 4BA
Scotland
Director NameMs Patricia Bowie
Date of BirthMay 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed25 November 2011(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2017)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence AddressSuite 14, Fleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland
Director NameMr Brendan John Rooney
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed23 November 2012(19 years, 10 months after company formation)
Appointment Duration12 months (resigned 21 November 2013)
RoleCharity Director - Healthy N Happy
Country of ResidenceScotland
Correspondence AddressInspire Business Centre
Oatridge College
Broxburn
West Lothian
EH52 6NH
Scotland
Director NameMrs Ashlie Louise Turner
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(20 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressSuite 14, Fleming House Fleming Road
Kirkton Campus
Livingston
West Lothian
EH54 7BN
Scotland

Contact

Websitecommunityenterprise.co.uk
Telephone07 294133346
Telephone regionMobile

Location

Registered AddressSuite 12a, Fleming House Fleming Road
Kirkton Campus
Livingston
EH54 7BN
Scotland
ConstituencyLivingston
WardLivingston South
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Community Enterprise LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,509
Cash£75,061
Current Liabilities£151,606

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 January 2024 (2 months, 2 weeks ago)
Next Return Due26 January 2025 (10 months from now)

Filing History

21 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
7 December 2020Accounts for a small company made up to 31 March 2020 (9 pages)
12 February 2020Withdrawal of a person with significant control statement on 12 February 2020 (2 pages)
12 February 2020Notification of Community Enterprise Limited as a person with significant control on 6 April 2016 (2 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
25 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
4 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
18 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (8 pages)
24 April 2017Termination of appointment of Patricia Bowie as a director on 14 April 2017 (1 page)
24 April 2017Termination of appointment of Jacqueline Brierton as a director on 14 April 2017 (1 page)
24 April 2017Termination of appointment of Jacqueline Brierton as a director on 14 April 2017 (1 page)
24 April 2017Termination of appointment of Patricia Bowie as a director on 14 April 2017 (1 page)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 November 2016Full accounts made up to 31 March 2016 (9 pages)
30 November 2016Full accounts made up to 31 March 2016 (9 pages)
30 August 2016Termination of appointment of Judith Elizabeth Hutchinson as a secretary on 31 July 2016 (1 page)
30 August 2016Termination of appointment of Ashlie Louise Turner as a director on 31 July 2016 (1 page)
30 August 2016Termination of appointment of Ashlie Louise Turner as a director on 31 July 2016 (1 page)
30 August 2016Termination of appointment of Judith Elizabeth Hutchinson as a secretary on 31 July 2016 (1 page)
4 August 2016Appointment of Mr Richard William George Bowes as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Ms Lorna Ann Edwards as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Mr Richard William George Bowes as a director on 1 August 2016 (2 pages)
4 August 2016Appointment of Ms Lorna Ann Edwards as a director on 1 August 2016 (2 pages)
6 June 2016Appointment of Ms Bridget Ann Macrae as a secretary on 1 June 2016 (2 pages)
6 June 2016Appointment of Ms Bridget Ann Macrae as a secretary on 1 June 2016 (2 pages)
19 April 2016Registered office address changed from Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH to Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Inspire Business Centre Oatridge College Broxburn West Lothian, EH52 6NH to Suite 14, Fleming House Fleming Road Kirkton Campus Livingston West Lothian EH54 7BN on 19 April 2016 (1 page)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(7 pages)
8 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 5,000
(7 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
14 December 2015Accounts for a small company made up to 31 March 2015 (5 pages)
12 November 2015Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages)
12 November 2015Appointment of Mr Nicholas James Addington as a director on 1 November 2015 (2 pages)
13 May 2015Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages)
13 May 2015Appointment of Mr Peter Robert Rae as a director on 1 May 2015 (2 pages)
27 January 2015Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
27 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 5,000
(6 pages)
27 January 2015Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page)
27 January 2015Secretary's details changed for Judith Elizabeth Hutchinson on 7 November 2014 (1 page)
17 October 2014Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page)
17 October 2014Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page)
17 October 2014Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page)
17 October 2014Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page)
17 October 2014Termination of appointment of Gary Mcdonald as a director on 2 October 2014 (1 page)
17 October 2014Termination of appointment of Susan Anne Lewis Mcdonald as a director on 2 October 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(8 pages)
31 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,000
(8 pages)
4 December 2013Appointment of Mrs Ashlie Louise Turner as a director (2 pages)
4 December 2013Appointment of Mrs Ashlie Louise Turner as a director (2 pages)
3 December 2013Termination of appointment of Brendan Rooney as a director (1 page)
3 December 2013Termination of appointment of Brendan Rooney as a director (1 page)
14 October 2013Termination of appointment of Marian Macdonald as a director (1 page)
14 October 2013Termination of appointment of Marian Macdonald as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
28 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (9 pages)
4 December 2012Appointment of Mr Brendan John Rooney as a director (2 pages)
4 December 2012Appointment of Mr Brendan John Rooney as a director (2 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 February 2012Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
2 February 2012Director's details changed for Susan Anne Lewis Mcdonald on 27 January 2012 (2 pages)
2 February 2012Director's details changed for Mr Gary Mcdonald on 27 January 2012 (2 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
12 December 2011Appointment of Ms Patricia Bowie as a director (2 pages)
12 December 2011Appointment of Ms Patricia Bowie as a director (2 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Marian Macdonald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Marian Macdonald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Jacqueline Brierton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Jacqueline Brierton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Liam Growcott on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Liam Growcott on 15 January 2010 (2 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
31 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
26 January 2009Return made up to 12/01/09; full list of members (4 pages)
10 November 2008Director appointed christopher liam growcott (2 pages)
10 November 2008Director appointed christopher liam growcott (2 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 January 2008Return made up to 12/01/08; full list of members (3 pages)
24 January 2008Return made up to 12/01/08; full list of members (3 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
9 February 2007Return made up to 12/01/07; full list of members (8 pages)
9 February 2007Return made up to 12/01/07; full list of members (8 pages)
26 January 2007Full accounts made up to 31 March 2006 (10 pages)
26 January 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2006Return made up to 12/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 February 2006Return made up to 12/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
30 January 2006Full accounts made up to 31 March 2005 (9 pages)
24 June 2005Auditor's resignation (2 pages)
24 June 2005Auditor's resignation (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
28 February 2005Director resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005Full accounts made up to 31 March 2004 (9 pages)
28 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005New secretary appointed (2 pages)
28 January 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Secretary resigned (1 page)
28 January 2005New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
20 April 2004Registered office changed on 20/04/04 from: norton park 57 albion road edinburgh EH7 5QY (1 page)
20 April 2004Registered office changed on 20/04/04 from: norton park 57 albion road edinburgh EH7 5QY (1 page)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
29 January 2004Full accounts made up to 31 March 2003 (9 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
22 January 2004Return made up to 12/01/04; full list of members (8 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
30 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
8 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 March 2001 (8 pages)
10 October 2001Full accounts made up to 31 March 2001 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Return made up to 12/01/01; full list of members (7 pages)
31 January 2001Return made up to 12/01/01; full list of members (7 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
20 December 2000New secretary appointed (2 pages)
16 March 2000Full accounts made up to 31 March 1999 (9 pages)
16 March 2000Full accounts made up to 31 March 1999 (9 pages)
3 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 February 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Full accounts made up to 31 March 1998 (9 pages)
25 January 1999Return made up to 12/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
1 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
1 February 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New secretary appointed (2 pages)
20 October 1997Full accounts made up to 31 March 1997 (10 pages)
20 October 1997New director appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
16 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
4 December 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)