Company NameGlenuig Community Association
Company StatusActive
Company NumberSC147089
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 October 1993(30 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Eoghan Alexander Carmichael
Date of BirthMarch 1950 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed20 October 1993(same day as company formation)
RoleCrofter
Country of ResidenceScotland
Correspondence AddressCeol Na Mara
Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMs Pamela Myra Conacher
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleArts Educator
Country of ResidenceScotland
Correspondence AddressPairie Oioche
Roshven Loch
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameSue McCann
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSkerraig Skerraig
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Secretary NameMr Eoghan Alexander Carmichael
NationalityScottish
StatusCurrent
Appointed07 July 2003(9 years, 8 months after company formation)
Appointment Duration20 years, 9 months
RoleCrofter
Country of ResidenceScotland
Correspondence AddressCeol Na Mara
Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMr Alasdair Iain Carmichael
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2005(11 years, 9 months after company formation)
Appointment Duration18 years, 8 months
RoleBuilder
Country of ResidenceScotland
Correspondence AddressAird Eanachaidh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameMrs Glenda Elizabeth Green
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2009(16 years after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKennel Park Roshven
Lochailort
Highland
PH38 4NB
Scotland
Director NameDr Bernard Martyn Rumfitt Green
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2012(18 years, 4 months after company formation)
Appointment Duration12 years
RoleScientist (Environmental)
Country of ResidenceScotland
Correspondence AddressKennel Park Roshven
Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMiss Fiona Macisaac
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2019(25 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenuig Hall
Glenuig
Lochailort
Inverness-Shire
PH38 4NG
Scotland
Director NameMiss Karen Gayle Whiteford
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(27 years after company formation)
Appointment Duration3 years, 4 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence AddressLochan Cottage Glenuig
Lochailort
PH38 4NG
Scotland
Director NameMrs Jean Langhorne
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2022(28 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestfield Roshven
Glenuig
PH38 4NB
Scotland
Director NameMr Alasdair Iain Carmichael
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleSelf Employed Joiner
Country of ResidenceScotland
Correspondence AddressAird Eanachaidh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameRobert Graham Clegg
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCivil Engineer
Correspondence AddressSamalaman
Glenuig
Lochailort
Inverness-Shire
Director NameCharles Tobias Conacher
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleMaterials Supervisor
Correspondence AddressPairc Oldhcme
Roshven
Lochailort
Inverness-Shire
Director NameValerie Hunter
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleHousewife
Correspondence AddressLochan Cottage
Glenuig
Lochailort
PH38 4NG
Scotland
Director NameWilliam Robertson Mackail
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleBuilder
Correspondence AddressOld School House
Glenuig
Lochailort
Inverness-Shire
Director NameKenneth Macpherson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleUnemployed
Correspondence AddressRose Cottage
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Secretary NameValerie Hunter
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleHousewife
Correspondence AddressLochan Cottage
Glenuig
Lochailort
PH38 4NG
Scotland
Director NameMs Anne-Mairi Broderick Clegg
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year, 4 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaircandubh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameIsebail Mackinnon
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(1 year, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 June 2004)
RolePostmistress
Correspondence AddressRose Cottage
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Secretary NameMr Alasdair Iain Carmichael
NationalityBritish
StatusResigned
Appointed06 September 1995(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 October 2000)
RoleSelf Employed Joiner
Country of ResidenceScotland
Correspondence AddressAird Eanachaidh
Glenuig
Lochailort
Inverness Shire
PH38 4NG
Scotland
Director NameMrs Bodo Bertin Claussen
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrisian
StatusResigned
Appointed26 March 1996(2 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleSelf Employed
Correspondence AddressRubh A Chairn Mhoir
Glenuig
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameMr David Grieve Morris Lackie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1996(2 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 March 1997)
RoleSelf Employed
Correspondence AddressCamas-Na-Gualainn Roshven
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameKirsteen Elizabeth Barr
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1996(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 1999)
RolePony Trek Centre Owner
Correspondence AddressOld Glenuig Road
Glenuig
Argyll
PH38 4NG
Scotland
Director NameJames Robert Michie
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 1998)
RoleCruise Operator
Country of ResidenceScotland
Correspondence AddressMarnoch, Roshven
Glenuig
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameDr Gordon Cowan Barr
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(5 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 July 2003)
RoleDr
Correspondence AddressBlairs Cottage
Roisbheinn
Lochailort
Inverness Shire
PH38 4LZ
Scotland
Secretary NameDr Gordon Cowan Barr
NationalityBritish
StatusResigned
Appointed04 October 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 July 2003)
RoleDoctor
Correspondence AddressBlairs Cottage
Roisbheinn
Lochailort
Inverness Shire
PH38 4LZ
Scotland
Director NameCarol Marlyn Mackail
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 July 2003)
RoleAromatherapist
Correspondence AddressOld Schoolhouse
Glenuig
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameRobert Maclean
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressWestfield
Roshven
Lochailort
Inverness Shire
PH38 4NB
Scotland
Director NameMr Kenneth Bowker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Square Cottage
Roshven
Glenuig
Inverness Shire
PH38 4NB
Scotland
Director NameMr Jon Kelly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 07 November 2011)
RoleRetired
Country of ResidenceScotland
Correspondence AddressBlairs Cottage
Roshven
Lochailort
Inverness Shire
PH38 4LZ
Scotland
Director NameMiss Liah Mackail
Date of BirthMay 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed05 October 2009(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old Schoolhouse Glenuig
Lochailort
Highland
PH38 4NB
Scotland
Director NameMr Ian Andrew Rowan
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2011(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 October 2016)
RoleJoiner./Carpenter (Construction)
Country of ResidenceScotland
Correspondence AddressC/O The Old School House A861
Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMrs Zoe Ann Pritchard
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed05 March 2012(18 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2019)
RoleHome Maker
Country of ResidenceScotland
Correspondence AddressGlenuig Hall
Glenuig
Lochailort
Inverness-Shire
PH38 4NG
Scotland
Director NameMs Shiona Simpson Harper
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2013(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 17 October 2016)
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressSeannlag Glenuig
Lochailort
Inverness-Shire
PH38 4NB
Scotland
Director NameMr Keith Patrick O'Connor
Date of BirthAugust 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 December 2014(21 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 10 January 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCruach Cruach
Roshven
Glenuig
Highland
PH38 4NB
Scotland

Contact

Websitewww.glenuig.org.uk/index.asp
Telephone01687 470214
Telephone regionMallaig

Location

Registered AddressGlenuig Hall
Glenuig
Lochailort
Inverness-Shire
PH38 4NG
Scotland
ConstituencyRoss, Skye and Lochaber
WardFort William and Ardnamurchan

Financials

Year2014
Turnover£31,684
Net Worth£26,994
Cash£19,833
Current Liabilities£672

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

22 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
17 January 2020Termination of appointment of Keith O'connor as a director on 10 January 2020 (1 page)
10 January 2020Termination of appointment of Zoe Ann Pritchard as a director on 31 December 2019 (1 page)
26 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
30 August 2019Appointment of Miss Fiona Macisaac as a director on 22 August 2019 (2 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
26 October 2016Termination of appointment of Ian Andrew Rowan as a director on 17 October 2016 (1 page)
26 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 20 October 2016 with updates (4 pages)
26 October 2016Termination of appointment of Ian Andrew Rowan as a director on 17 October 2016 (1 page)
26 October 2016Termination of appointment of Shiona Simpson Harper as a director on 17 October 2016 (1 page)
26 October 2016Termination of appointment of Shiona Simpson Harper as a director on 17 October 2016 (1 page)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Full accounts made up to 31 December 2015 (15 pages)
25 February 2016Termination of appointment of Liah Mackail as a director on 25 November 2015 (1 page)
25 February 2016Termination of appointment of Liah Mackail as a director on 25 November 2015 (1 page)
27 October 2015Termination of appointment of Anne-Mairi Broderick Clegg as a director on 30 June 2015 (1 page)
27 October 2015Termination of appointment of Anne-Mairi Broderick Clegg as a director on 30 June 2015 (1 page)
27 October 2015Annual return made up to 20 October 2015 no member list (14 pages)
27 October 2015Annual return made up to 20 October 2015 no member list (14 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
18 June 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 March 2015Appointment of Mr Keith O'connor as a director on 10 December 2014 (2 pages)
12 March 2015Appointment of Mr Keith O'connor as a director on 10 December 2014 (2 pages)
27 October 2014Annual return made up to 20 October 2014 no member list (14 pages)
27 October 2014Annual return made up to 20 October 2014 no member list (14 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (14 pages)
20 January 2014Appointment of Ms Shiona Simpson Harper as a director (2 pages)
20 January 2014Appointment of Ms Shiona Simpson Harper as a director (2 pages)
11 November 2013Annual return made up to 20 October 2013 no member list (13 pages)
11 November 2013Annual return made up to 20 October 2013 no member list (13 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 August 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
17 March 2013Director's details changed for Sue Cox on 11 December 2012 (2 pages)
17 March 2013Director's details changed for Sue Cox on 11 December 2012 (2 pages)
7 November 2012Annual return made up to 20 October 2012 no member list (13 pages)
7 November 2012Annual return made up to 20 October 2012 no member list (13 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
31 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
3 April 2012Appointment of Mrs Zoe Ann Pritchard as a director (2 pages)
3 April 2012Appointment of Mrs Zoe Ann Pritchard as a director (2 pages)
22 March 2012Appointment of Dr Bernard Martyn Rumfitt Green as a director (2 pages)
22 March 2012Appointment of Dr Bernard Martyn Rumfitt Green as a director (2 pages)
22 March 2012Appointment of Mr Ian Andrew Rowan as a director (2 pages)
22 March 2012Appointment of Mr Ian Andrew Rowan as a director (2 pages)
22 February 2012Termination of appointment of Jon Kelly as a director (1 page)
22 February 2012Termination of appointment of Jon Kelly as a director (1 page)
31 October 2011Annual return made up to 20 October 2011 no member list (11 pages)
31 October 2011Director's details changed for Sue Cox on 19 October 2011 (2 pages)
31 October 2011Director's details changed for Sue Cox on 19 October 2011 (2 pages)
31 October 2011Annual return made up to 20 October 2011 no member list (11 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
8 August 2011Director's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (2 pages)
8 August 2011Director's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (2 pages)
8 August 2011Director's details changed for Mrs Glenda Elizabeth Baker on 2 April 2011 (2 pages)
15 November 2010Annual return made up to 20 October 2010 no member list (12 pages)
15 November 2010Termination of appointment of Kenneth Bowker as a director (1 page)
15 November 2010Termination of appointment of Kenneth Bowker as a director (1 page)
15 November 2010Annual return made up to 20 October 2010 no member list (12 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
23 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
20 April 2010Appointment of Mrs Glenda Elizabeth Baker as a director (2 pages)
20 April 2010Appointment of Miss Liah Mackail as a director (2 pages)
20 April 2010Appointment of Miss Liah Mackail as a director (2 pages)
20 April 2010Appointment of Mrs Glenda Elizabeth Baker as a director (2 pages)
16 November 2009Director's details changed for Alasdair Iain Carmichael on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Eoghan Alexander Carmichael on 20 October 2009 (2 pages)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register(s) moved to registered inspection location (1 page)
16 November 2009Director's details changed for Mr Kenneth Bowker on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Eoghan Alexander Carmichael on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 no member list (7 pages)
16 November 2009Director's details changed for Sue Cox on 20 October 2009 (2 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Sue Cox on 20 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 no member list (7 pages)
16 November 2009Director's details changed for Mr Kenneth Bowker on 20 October 2009 (2 pages)
16 November 2009Director's details changed for Alasdair Iain Carmichael on 20 October 2009 (2 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
17 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
11 November 2008Annual return made up to 20/10/08 (4 pages)
11 November 2008Annual return made up to 20/10/08 (4 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
22 November 2007Annual return made up to 20/10/07 (6 pages)
22 November 2007Annual return made up to 20/10/07 (6 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Annual return made up to 20/10/06
  • 363(288) ‐ Director resigned
(6 pages)
13 November 2006Annual return made up to 20/10/06
  • 363(288) ‐ Director resigned
(6 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
29 September 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
1 November 2005New director appointed (2 pages)
1 November 2005Annual return made up to 20/10/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 November 2005Annual return made up to 20/10/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 November 2005New director appointed (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
4 November 2004Annual return made up to 20/10/04
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
4 November 2004Annual return made up to 20/10/04
  • 363(287) ‐ Registered office changed on 04/11/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
30 September 2004Full accounts made up to 31 December 2003 (8 pages)
30 September 2004Full accounts made up to 31 December 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
6 January 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
30 October 2003Annual return made up to 20/10/03 (6 pages)
30 October 2003Annual return made up to 20/10/03 (6 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
24 October 2002Annual return made up to 20/10/02 (6 pages)
24 October 2002Director resigned (1 page)
24 October 2002Annual return made up to 20/10/02 (6 pages)
24 October 2002Director resigned (1 page)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
30 October 2001Annual return made up to 20/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 2001Annual return made up to 20/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Annual return made up to 20/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 2000Director resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New secretary appointed (2 pages)
3 November 2000Annual return made up to 20/10/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 November 2000Secretary resigned;director resigned (1 page)
3 November 2000Director resigned (1 page)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
3 October 2000Full accounts made up to 31 December 1999 (9 pages)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
5 September 2000Director resigned (1 page)
8 November 1999Annual return made up to 20/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Annual return made up to 20/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 September 1999Full accounts made up to 31 December 1998 (9 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
23 July 1999New director appointed (2 pages)
29 October 1998Annual return made up to 20/10/98
  • 363(288) ‐ Director resigned
(6 pages)
29 October 1998Annual return made up to 20/10/98
  • 363(288) ‐ Director resigned
(6 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
13 May 1998Full accounts made up to 31 December 1997 (9 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Annual return made up to 20/10/97 (6 pages)
7 November 1997Annual return made up to 20/10/97 (6 pages)
7 November 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Director resigned (1 page)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 August 1997Full accounts made up to 31 December 1996 (9 pages)
6 November 1996Annual return made up to 20/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996Annual return made up to 20/10/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
6 November 1996New director appointed (2 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
10 September 1996Full accounts made up to 31 December 1995 (9 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
15 November 1995Annual return made up to 20/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995New secretary appointed (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Secretary resigned (2 pages)
15 November 1995Annual return made up to 20/10/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)