Company NamePossil Renewal Ltd
Company StatusDissolved
Company NumberSC142211
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 January 1993(31 years, 2 months ago)
Dissolution Date2 December 2015 (8 years, 3 months ago)
Previous NamePossil Milton Community Renewal Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Thomas Patrick Lynch
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(19 years, 10 months after company formation)
Appointment Duration3 years (closed 02 December 2015)
RoleJanitor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Andrew Robson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2012(19 years, 10 months after company formation)
Appointment Duration3 years (closed 02 December 2015)
RoleJanitor
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMr Roger Hudson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(20 years, 10 months after company formation)
Appointment Duration2 years (closed 02 December 2015)
RoleRetired Chartered Accountant
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameMrs Georgina Andrew
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(20 years, 10 months after company formation)
Appointment Duration2 years (closed 02 December 2015)
RoleSales Administrator
Country of ResidenceScotland
Correspondence Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
Director NameJoe Hampson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCommunity Development Worker
Correspondence Address3 Denham Street
Glasgow
Lanarkshire
G22 5QZ
Scotland
Secretary NameStephen Scott Wilson
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Virginia Gardens
Milngavie
Glasgow
Lanarkshire
G62 6LG
Scotland
Director NameAlexander Smith Semple
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration13 years, 3 months (resigned 15 January 2007)
RoleRetired
Country of ResidenceScotland
Correspondence Address13 Ashgill Road
Glasgow
Strathclyde
G22 6QJ
Scotland
Director NameElizabeth McLaren Matheson
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 September 2008)
RoleRetired
Correspondence Address209 Broadholm Street
Glasgow
G22 6DE
Scotland
Director NameMrs Sarah Murray Gordon
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 September 2008)
RoleHealth Information Officer
Country of ResidenceScotland
Correspondence Address13b 109 Wester Common Road
Possilpark
Glasgow
Lanarkshire
G22 5NJ
Scotland
Director NameMartin Richard Forrest
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2001)
RoleChurch Of Scotland Minister
Correspondence Address11e 231 Westercommon Road
Possilpark
Glasgow
Strathclyde
G22 5PQ
Scotland
Director NameMatilda Carnegie
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 September 2008)
RoleRetired
Correspondence Address127 Denmark Street
Glasgow
G22 5LQ
Scotland
Director NameThomas Buik
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 December 1996)
RoleCompany Director
Correspondence Address165 Killearn Street
Glasgow
G22 5HY
Scotland
Secretary NameMartin Richard Forrest
NationalityBritish
StatusResigned
Appointed23 September 1993(8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2001)
RoleChurch Of Scotland Minister
Correspondence Address11e 231 Westercommon Road
Possilpark
Glasgow
Strathclyde
G22 5PQ
Scotland
Director NameFrancis Joseph Lyons
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(8 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 1994)
RoleChief Executive
Correspondence Address38 Brora Crescent
Hamilton
Lanarkshire
ML3 8LF
Scotland
Director NameDavid McAllister
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 1994)
RoleBook Maker
Correspondence Address4 Cadder Road
Glasgow
Strathclyde
G20 0SB
Scotland
Director NameEllen Hurcombe
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(9 months, 1 week after company formation)
Appointment Duration13 years, 2 months (resigned 15 January 2007)
RoleHealth Information Officer
Country of ResidenceScotland
Correspondence Address123 Haywood Street
Glasgow
G22 6QF
Scotland
Director NameCarolyn Mack
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(1 year, 11 months after company formation)
Appointment Duration7 years (resigned 31 December 2001)
RoleAdministrator
Correspondence Address41 Langa Street
Glasgow
G20 0SD
Scotland
Director NameVeronica Rodden
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address149 Killearn Street
Possilpark
Glasgow
G22
Scotland
Director NameEdward Edelsten Cairns
Date of BirthOctober 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 1997)
RoleAccounatnt
Correspondence Address72 Hillhouse Street
Glasgow
G21 4HP
Scotland
Director NameElizabeth Close McPhail
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(4 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2002)
RoleRetired
Correspondence Address207 Broadholm Street
Glasgow
G22 6DE
Scotland
Director NameJohn Scott Muir
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1999(6 years after company formation)
Appointment Duration9 years, 7 months (resigned 09 September 2008)
RoleRetired
Correspondence Address16 Watt Place
Milngavie
Glasgow
G62 7LQ
Scotland
Secretary NameVeronica Rodden
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 July 2004)
RoleCompany Director
Correspondence AddressGround Floor Flat
149 Killearn Street
Glasgow
G22 5HY
Scotland
Secretary NameMrs Sarah Murray Gordon
NationalityBritish
StatusResigned
Appointed08 July 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 January 2008)
RoleLay Health Worker
Country of ResidenceScotland
Correspondence Address13b 109 Wester Common Road
Possilpark
Glasgow
Lanarkshire
G22 5NJ
Scotland
Director NameMr Brian Patrick Joseph Land
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration1 year (resigned 15 January 2007)
RolePlant Operator
Country of ResidenceScotland
Correspondence Address51 Aukland Street
Glasgow
G22 5NY
Scotland
Director NameMs Roseann Harvey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 October 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address55 Eriboll Street
Glasgow
G22 6PB
Scotland
Director NameRobert Gardner McIntyre
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 2008)
RoleRetired
Correspondence Address149 Hillend Road
Glasgow
G22 6PF
Scotland
Director NameJames Laughlin
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2008)
RoleBus Driver
Correspondence Address10 Hawthorn Quadrant
Glasgow
Lanarkshire
G22 6HG
Scotland
Director NameGordon Fredrick Dillon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(13 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2008)
RoleBuilder
Country of ResidenceScotland
Correspondence Address30 Novar Gardens
Glasgow
Lanarkshire
G64 2ER
Scotland
Director NameMr Andrew Robson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2012)
RoleCaretaker
Country of ResidenceScotland
Correspondence Address22 Derwent Street
Glasgow
G22 5PD
Scotland
Director NameMr Thomas Patrick Lynch
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2012)
RoleCaretaker
Country of ResidenceScotland
Correspondence Address272 Saracen Street
Glasgow
G22 5LF
Scotland
Director NameMr Edward Carlin
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2012)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Grandtully Drive
Kelvindale
Glasgow
G12 0DP
Scotland
Director NameMrs Georgina Dempsey
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 October 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address72 Haywood Street
Glasgow
G22 6QD
Scotland
Director NameMiss Michelle Cameron
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(15 years, 8 months after company formation)
Appointment Duration4 years (resigned 10 October 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address150 Flat 0/2
Keppochill Road
Glasgow
G21 1HE
Scotland

Contact

Websitewww.adrochcomplex.co.uk

Location

Registered Address4 Atlantic Quay
70 York Street
Glasgow
G2 8JX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£62,658
Cash£373
Current Liabilities£63,129

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved following liquidation (1 page)
2 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2015Order of court for early dissolution (1 page)
2 September 2015Order of court for early dissolution (1 page)
4 June 2014Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages)
4 June 2014Registered office address changed from Ardoch House 25 Ardoch Street Glasgow G22 5QG on 4 June 2014 (2 pages)
8 May 2014Court order notice of winding up (1 page)
8 May 2014Notice of winding up order (1 page)
8 May 2014Court order notice of winding up (1 page)
8 May 2014Notice of winding up order (1 page)
18 February 2014Annual return made up to 22 January 2014 no member list (3 pages)
18 February 2014Annual return made up to 22 January 2014 no member list (3 pages)
15 December 2013Appointment of Mrs Georgina Andrew as a director (2 pages)
15 December 2013Appointment of Mr Roger Hudson as a director (2 pages)
15 December 2013Appointment of Mrs Georgina Andrew as a director (2 pages)
15 December 2013Appointment of Mr Roger Hudson as a director (2 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 February 2013Annual return made up to 22 January 2013 no member list (2 pages)
22 February 2013Annual return made up to 22 January 2013 no member list (2 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
6 December 2012Appointment of Mr Thomas Patrick Lynch as a director (2 pages)
6 December 2012Appointment of Mr Andrew Robson as a director (2 pages)
6 December 2012Appointment of Mr Andrew Robson as a director (2 pages)
6 December 2012Appointment of Mr Thomas Patrick Lynch as a director (2 pages)
12 October 2012Termination of appointment of Michelle Cameron as a director (1 page)
12 October 2012Termination of appointment of Roseann Harvey as a director (1 page)
12 October 2012Termination of appointment of Andrew Robson as a director (1 page)
12 October 2012Termination of appointment of Georgina Dempsey as a director (1 page)
12 October 2012Termination of appointment of Michelle Cameron as a director (1 page)
12 October 2012Termination of appointment of Roseann Harvey as a director (1 page)
12 October 2012Termination of appointment of Georgina Dempsey as a director (1 page)
12 October 2012Termination of appointment of Thomas Lynch as a director (1 page)
12 October 2012Termination of appointment of Andrew Robson as a director (1 page)
12 October 2012Termination of appointment of Thomas Lynch as a director (1 page)
18 July 2012Termination of appointment of Edward Carlin as a director (1 page)
18 July 2012Termination of appointment of Edward Carlin as a director (1 page)
10 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
10 April 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
22 February 2012Annual return made up to 22 January 2012 no member list (7 pages)
22 February 2012Annual return made up to 22 January 2012 no member list (7 pages)
25 February 2011Annual return made up to 22 January 2011 no member list (7 pages)
25 February 2011Annual return made up to 22 January 2011 no member list (7 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
13 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
10 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
10 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
2 February 2010Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Edward Carlin on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Georgina Dempsey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Miss Michelle Cameron on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Thomas Patrick Lynch on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Andrew Robson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ms Roseann Harvey on 2 February 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (18 pages)
18 February 2009Annual return made up to 22/01/09 (3 pages)
18 February 2009Annual return made up to 22/01/09 (3 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
27 January 2009Group of companies' accounts made up to 31 March 2008 (17 pages)
24 November 2008Company name changed possil milton community renewal LIMITED\certificate issued on 24/11/08 (2 pages)
24 November 2008Company name changed possil milton community renewal LIMITED\certificate issued on 24/11/08 (2 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
24 November 2008Memorandum and Articles of Association (14 pages)
24 November 2008Memorandum and Articles of Association (14 pages)
24 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
19 September 2008Director appointed miss michelle cameron (1 page)
19 September 2008Director appointed miss michelle cameron (1 page)
10 September 2008Appointment terminated director john muir (1 page)
10 September 2008Appointment terminated director elizabeth matheson (1 page)
10 September 2008Director appointed mrs georgina dempsey (1 page)
10 September 2008Appointment terminated director james laughlin (1 page)
10 September 2008Appointment terminated director john muir (1 page)
10 September 2008Appointment terminated director elizabeth matheson (1 page)
10 September 2008Appointment terminated director sarah gordon (1 page)
10 September 2008Appointment terminated director sarah gordon (1 page)
10 September 2008Appointment terminated director robert mcintyre (1 page)
10 September 2008Director appointed mrs georgina dempsey (1 page)
10 September 2008Director appointed mr thomas patrick lynch (1 page)
10 September 2008Director appointed mr edward carlin (1 page)
10 September 2008Director appointed mr andrew robson (1 page)
10 September 2008Director appointed mr andrew robson (1 page)
10 September 2008Appointment terminated director gordon dillon (1 page)
10 September 2008Director appointed mr thomas patrick lynch (1 page)
10 September 2008Appointment terminated director matilda carnegie (1 page)
10 September 2008Director appointed mr edward carlin (1 page)
10 September 2008Appointment terminated director gordon dillon (1 page)
10 September 2008Appointment terminated director matilda carnegie (1 page)
10 September 2008Appointment terminated director robert mcintyre (1 page)
10 September 2008Appointment terminated director james laughlin (1 page)
27 February 2008Annual return made up to 22/01/08 (4 pages)
27 February 2008Annual return made up to 22/01/08 (4 pages)
27 February 2008Appointment terminated (1 page)
27 February 2008Appointment terminated secretary sarah gordon (1 page)
27 February 2008Appointment terminated secretary sarah gordon (1 page)
27 February 2008Appointment terminated (1 page)
23 January 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
23 January 2008Group of companies' accounts made up to 31 March 2007 (16 pages)
20 February 2007Annual return made up to 22/01/07 (3 pages)
20 February 2007Annual return made up to 22/01/07 (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007New director appointed (1 page)
19 February 2007Director resigned (1 page)
22 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (16 pages)
17 February 2006New director appointed (1 page)
17 February 2006Annual return made up to 22/01/06 (3 pages)
17 February 2006Annual return made up to 22/01/06 (3 pages)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director's particulars changed (1 page)
17 February 2006New director appointed (1 page)
17 February 2006Director's particulars changed (1 page)
29 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
29 November 2005Group of companies' accounts made up to 31 March 2005 (16 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
3 March 2005Annual return made up to 22/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 March 2005Annual return made up to 22/01/05
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
31 January 2005Group of companies' accounts made up to 31 March 2004 (17 pages)
5 April 2004Full accounts made up to 31 March 2003 (16 pages)
5 April 2004Full accounts made up to 31 March 2003 (16 pages)
23 February 2004Annual return made up to 22/01/04 (6 pages)
23 February 2004Annual return made up to 22/01/04 (6 pages)
10 March 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(7 pages)
10 March 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2003New secretary appointed (2 pages)
5 March 2003New secretary appointed (2 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
31 January 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
30 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
30 May 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
27 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 February 2002Annual return made up to 22/01/02
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 May 2001Full group accounts made up to 31 March 2000 (14 pages)
9 May 2001Full group accounts made up to 31 March 2000 (14 pages)
6 February 2001Annual return made up to 22/01/01 (6 pages)
6 February 2001Annual return made up to 22/01/01 (6 pages)
25 February 2000Annual return made up to 22/01/00 (6 pages)
25 February 2000Annual return made up to 22/01/00 (6 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
1 February 2000Full accounts made up to 31 March 1999 (13 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
23 February 1999Annual return made up to 22/01/99 (6 pages)
23 February 1999Annual return made up to 22/01/99 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director resigned
(6 pages)
17 February 1998New director appointed (2 pages)
17 February 1998Annual return made up to 22/01/98
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(8 pages)
24 February 1997Annual return made up to 22/01/97
  • 363(288) ‐ Director resigned
(8 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
13 November 1996Full accounts made up to 31 March 1996 (10 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
31 January 1996Annual return made up to 22/01/96 (6 pages)
31 January 1996Annual return made up to 22/01/96 (6 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (17 pages)
18 July 1995Accounts for a small company made up to 31 March 1995 (17 pages)
22 January 1993Incorporation (25 pages)
22 January 1993Incorporation (25 pages)