Company NameBishopbriggs Childcare Centre Limited
Company StatusDissolved
Company NumberSC147389
CategoryPrivate Limited Company
Incorporation Date9 November 1993(30 years, 5 months ago)
Dissolution Date9 January 2024 (3 months, 3 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Elizabeth Boland
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed10 November 2016(23 years after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2024)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Secretary NameMr Stephen Kramer
StatusClosed
Appointed10 November 2016(23 years after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2024)
RoleCompany Director
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMrs Rosamund Margaret Marshall
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameMr John Guy Casagrande
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed16 April 2020(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 09 January 2024)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameMr John Francis Butler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed02 May 2022(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 09 January 2024)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NamePatricia Bradley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCentre Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurnside Cottage
Auchenreoch
Milton Of Campsie
G66 8AG
Scotland
Secretary NameColette McAteer
NationalityBritish
StatusResigned
Appointed09 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Charleson Row
Croy, Kilsyth
Glasgow
G65 9JL
Scotland
Secretary NameGerard Damian McGinty
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 11 March 2016)
RoleBook Keeper
Correspondence Address22 Kirkstall Gardens
Bishopbriggs
Glasgow
G64 3JQ
Scotland
Director NameMr Gerard Damian McGinty
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 March 2016)
RoleManager
Country of ResidenceScotland
Correspondence Address22 Kirkstall Gardens
Bishopbriggs
Glasgow
G64 3JQ
Scotland
Director NameMr Joseph Bradley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(16 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 October 2014)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressSouth Crosshill Rd
Bishopbriggs
Glasgow
G64 2NL
Scotland
Director NameMiss Helena McGinty
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(20 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBishopbriggs Childcare Centre South Crosshill Road
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameMr Martin Patrick McGinty
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(20 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 March 2016)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBishopbriggs Childcare Centre South Crosshill Road
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameMr Andrew Terry Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2016(22 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
Secretary NameMr Adam Sage
StatusResigned
Appointed11 March 2016(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 10 November 2016)
RoleCompany Director
Correspondence AddressAsquith House 34 Germain Street
Chesham
Buckinghamshire
HP5 1LH
Director NameMr Stephen Dreier
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Admin Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Dave Lissy
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2016(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr James Walter Tugendhat
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(23 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2020)
RoleManaging Director, International
Country of ResidenceEngland
Correspondence Address2 Crown Way
Rushden
NN10 6BS
Director NameMr Gary Ryan Fee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2020(26 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopbriggs Childcare Centre Limited South Crossh
Bishopbriggs
Glasgow
G64 2NN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 November 1993(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.bishopbriggschildcarecentre.com
Telephone01753 201122
Telephone regionSlough

Location

Registered AddressBishopbriggs Childcare Centre Limited South Crosshill Road
Bishopbriggs
Glasgow
G64 2NN
Scotland
ConstituencyEast Dunbartonshire
WardBishopbriggs North and Torrance
Address Matches2 other UK companies use this postal address

Shareholders

9k at £0.01Kersco (Bcc) LTD
52.02%
Ordinary A
28 at £1Helena Mcginty
16.18%
Ordinary
28 at £1Martin Mcginty
16.18%
Ordinary
27 at £1Gerard Damian Mcginty
15.61%
Ordinary

Financials

Year2014
Net Worth£1,145,574
Cash£702,849
Current Liabilities£471,961

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

3 February 1995Delivered on: 13 February 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.16 ha at south crosshill road, bishopbriggs.
Outstanding
13 December 1994Delivered on: 21 December 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

22 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Voluntary strike-off action has been suspended (1 page)
18 October 2023Application to strike the company off the register (2 pages)
16 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (54 pages)
16 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
16 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
10 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
9 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (52 pages)
9 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
9 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
20 May 2022Appointment of Mr John Francis Butler as a director on 2 May 2022 (2 pages)
20 May 2022Termination of appointment of Gary Ryan Fee as a director on 29 April 2022 (1 page)
9 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
15 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (53 pages)
15 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (15 pages)
19 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
19 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
19 April 2021Registered office address changed from South Crosshill Rd Bishopbriggs Glasgow G64 2NL to Bishopbriggs Childcare Centre Limited South Crosshill Road Bishopbriggs Glasgow G64 2NN on 19 April 2021 (1 page)
8 February 2021Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
8 February 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
4 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (49 pages)
4 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
11 September 2020Director's details changed for Mr Gary Ryan Fee on 27 August 2020 (2 pages)
13 May 2020Appointment of Mrs Rosamund Margaret Marshall as a director on 16 April 2020 (2 pages)
11 May 2020Termination of appointment of Dave Lissy as a director on 13 April 2020 (1 page)
11 May 2020Appointment of Mr Gary Ryan Fee as a director on 16 April 2020 (2 pages)
11 May 2020Termination of appointment of James Walter Tugendhat as a director on 13 April 2020 (1 page)
11 May 2020Appointment of Mr John Guy Casagrande as a director on 16 April 2020 (2 pages)
11 May 2020Termination of appointment of Stephen Dreier as a director on 13 April 2020 (1 page)
5 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
13 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (22 pages)
23 May 2018Notification of Asquith Nurseries Limited as a person with significant control on 23 May 2018 (2 pages)
23 May 2018Cessation of Asquith Court Nurseries Limited as a person with significant control on 23 May 2018 (1 page)
17 January 2018Confirmation statement made on 9 November 2017 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
9 March 2017Auditor's resignation (1 page)
9 March 2017Auditor's resignation (1 page)
13 January 2017Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
13 January 2017Previous accounting period shortened from 10 March 2017 to 31 December 2016 (1 page)
13 January 2017Previous accounting period shortened from 10 March 2017 to 31 December 2016 (1 page)
13 January 2017Termination of appointment of Andrew Terry Morris as a director on 1 December 2016 (1 page)
12 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
21 November 2016Appointment of Mr Stephen Kramer as a secretary on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
18 November 2016Termination of appointment of Adam Sage as a secretary on 10 November 2016 (1 page)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Stephen Dreier as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr Dave Lissy as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Ms Elizabeth Boland as a director on 10 November 2016 (2 pages)
18 November 2016Appointment of Mr James Walter Tugendhat as a director on 10 November 2016 (2 pages)
12 October 2016Satisfaction of charge 2 in full (4 pages)
12 October 2016Satisfaction of charge 2 in full (4 pages)
13 September 2016Total exemption small company accounts made up to 10 March 2016 (6 pages)
13 September 2016Total exemption small company accounts made up to 10 March 2016 (6 pages)
25 July 2016Termination of appointment of Gerard Damian Mcginty as a director on 11 March 2016 (1 page)
25 July 2016Termination of appointment of Gerard Damian Mcginty as a secretary on 11 March 2016 (1 page)
25 July 2016Termination of appointment of Martin Patrick Mcginty as a director on 11 March 2016 (1 page)
25 July 2016Termination of appointment of Helena Mcginty as a director on 11 March 2016 (1 page)
25 July 2016Appointment of Mr Adam Sage as a secretary on 11 March 2016 (2 pages)
25 July 2016Termination of appointment of Helena Mcginty as a director on 11 March 2016 (1 page)
25 July 2016Termination of appointment of Gerard Damian Mcginty as a director on 11 March 2016 (1 page)
25 July 2016Appointment of Mr Andrew Terry Morris as a director on 11 March 2016 (2 pages)
25 July 2016Appointment of Mr Andrew Terry Morris as a director on 11 March 2016 (2 pages)
25 July 2016Termination of appointment of Gerard Damian Mcginty as a secretary on 11 March 2016 (1 page)
25 July 2016Appointment of Mr Adam Sage as a secretary on 11 March 2016 (2 pages)
25 July 2016Termination of appointment of Martin Patrick Mcginty as a director on 11 March 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 July 2016 to 10 March 2016 (1 page)
4 July 2016Previous accounting period shortened from 31 July 2016 to 10 March 2016 (1 page)
7 March 2016Resolutions
  • RES13 ‐ Cancelation of dividend on a ordinary shares of £0.01 31/07/2014
(2 pages)
7 March 2016Resolutions
  • RES13 ‐ Cancelation of dividend on a ordinary shares of £0.01 31/07/2014
  • RES13 ‐ Cancelation of dividend on a ordinary shares of £0.01 31/07/2014
(2 pages)
3 March 2016Satisfaction of charge 1 in full (4 pages)
3 March 2016Satisfaction of charge 1 in full (4 pages)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 173
(7 pages)
8 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 173
(7 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 173
(7 pages)
16 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 173
(7 pages)
16 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 173
(7 pages)
4 December 2014Appointment of Mr Martin Patrick Mcginty as a director on 30 October 2014 (2 pages)
4 December 2014Termination of appointment of Joseph Bradley as a director on 30 October 2014 (1 page)
4 December 2014Appointment of Mr Martin Patrick Mcginty as a director on 30 October 2014 (2 pages)
4 December 2014Appointment of Miss Helena Mcginty as a director on 30 October 2014 (2 pages)
4 December 2014Termination of appointment of Joseph Bradley as a director on 30 October 2014 (1 page)
4 December 2014Appointment of Miss Helena Mcginty as a director on 30 October 2014 (2 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend declaration agreement 24/12/2013
(12 pages)
17 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 173
(4 pages)
17 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dividend declaration agreement 24/12/2013
(12 pages)
17 February 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 173
(4 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders (5 pages)
7 January 2014Annual return made up to 9 November 2013 with a full list of shareholders (5 pages)
7 January 2014Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages)
7 January 2014Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages)
7 January 2014Director's details changed for Mr Damian Mcginty on 9 November 2013 (3 pages)
27 September 2013Cancellation of shares. Statement of capital on 27 September 2013
  • GBP 83
(4 pages)
27 September 2013Purchase of own shares. (3 pages)
27 September 2013Purchase of own shares. (3 pages)
27 September 2013Cancellation of shares. Statement of capital on 27 September 2013
  • GBP 83
(4 pages)
27 September 2013Resolutions
  • RES13 ‐ Purchase contract approved 22/08/2013
(2 pages)
27 September 2013Resolutions
  • RES13 ‐ Purchase contract approved 22/08/2013
(2 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 84
(4 pages)
10 September 2013Cancellation of shares. Statement of capital on 10 September 2013
  • GBP 84
(4 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Purchase of own shares. (3 pages)
10 September 2013Resolutions
  • RES13 ‐ Authorised to enter into purchase contract 05/04/2012
(1 page)
10 September 2013Resolutions
  • RES13 ‐ Authorised to enter into purchase contract 05/04/2012
(1 page)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 December 2012Purchase of own shares. (3 pages)
31 December 2012Purchase of own shares. (3 pages)
14 December 2012Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages)
14 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
14 December 2012Secretary's details changed for Gerard Damian Mcginty on 9 November 2012 (2 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
27 August 2010Termination of appointment of Patricia Bradley as a director (1 page)
27 August 2010Appointment of Mr Joseph Bradley as a director (2 pages)
27 August 2010Appointment of Mr Damian Mcginty as a director (2 pages)
27 August 2010Termination of appointment of Patricia Bradley as a director (1 page)
27 August 2010Appointment of Mr Joseph Bradley as a director (2 pages)
27 August 2010Appointment of Mr Damian Mcginty as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
10 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
10 December 2009Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page)
10 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
10 December 2009Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page)
10 December 2009Secretary's details changed for Gerard Damian Mcginty on 8 November 2009 (1 page)
10 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
9 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
9 December 2009Director's details changed for Patricia Bradley on 9 November 2009 (2 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
27 November 2008Return made up to 09/11/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
30 November 2007Return made up to 09/11/07; full list of members (2 pages)
30 November 2007Return made up to 09/11/07; full list of members (2 pages)
17 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
27 November 2006Return made up to 09/11/06; full list of members (6 pages)
27 November 2006Return made up to 09/11/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
5 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
5 December 2005Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
13 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 November 2004Return made up to 09/11/04; full list of members (6 pages)
22 November 2004Return made up to 09/11/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
18 November 2003Return made up to 09/11/03; full list of members (6 pages)
18 November 2003Return made up to 09/11/03; full list of members (6 pages)
11 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
27 November 2001Return made up to 09/11/01; full list of members (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
29 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
20 November 2000Return made up to 09/11/00; full list of members (6 pages)
20 November 2000Return made up to 09/11/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1999Return made up to 09/11/99; full list of members (6 pages)
16 November 1999Return made up to 09/11/99; full list of members (6 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 November 1998Return made up to 09/11/98; full list of members (6 pages)
16 November 1998Return made up to 09/11/98; full list of members (6 pages)
19 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
19 June 1998Accounts for a small company made up to 31 July 1997 (4 pages)
10 November 1997Return made up to 09/11/97; full list of members (6 pages)
10 November 1997Return made up to 09/11/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
16 May 1997Accounts for a small company made up to 31 July 1996 (10 pages)
8 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1996Return made up to 09/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (4 pages)
29 November 1995Return made up to 09/11/95; no change of members (4 pages)
29 November 1995Return made up to 09/11/95; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
20 June 1995Accounts for a small company made up to 31 July 1994 (3 pages)
13 February 1995Partic of mort/charge * (3 pages)
13 February 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 December 1994Partic of mort/charge * (3 pages)
21 December 1994Partic of mort/charge * (3 pages)
16 December 1993Ad 30/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 December 1993Ad 30/11/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 1993Incorporation (17 pages)
9 November 1993Incorporation (17 pages)