Flat 1/2
Glasgow
G4 9DT
Scotland
Director Name | Ms Margaret Ballantyne Anderson Glass |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Mr Robin Nicolson |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Secretary Name | Mr Stewart Albert Kerrigan |
---|---|
Status | Current |
Appointed | 07 September 2013(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 260 Bath St Glasgow G2 4JP Scotland |
Director Name | Mr Frederick George Hay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(22 years, 10 months after company formation) |
Appointment Duration | 7 years |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Peckenson James |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 September 2017(23 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Principal Consultant |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Ms Viktoria Osso |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 06 June 2018(24 years after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Rev Dez Johnston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 260 Bath St 260 Bath St Glasgow G2 4JP Scotland |
Director Name | Mr David Gunn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Mr Gordon Cree |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Mr John Chalmers Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Rev David Ward Lunan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | 101 Hill Street Glasgow Lanarkshire G3 6TY Scotland |
Director Name | Harriett Louise Menzies Sutherland |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Ret Teacher |
Correspondence Address | 324 Kelvindale Road Glasgow G12 0NL Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Harriett Louise Menzies Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1994(same day as company formation) |
Role | Teacher |
Correspondence Address | 324 Kelvindale Road Glasgow G12 0NL Scotland |
Secretary Name | Rev Keith Macleod Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 August 1996) |
Role | Company Director |
Correspondence Address | 304 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Jane Irene Herbert Boyd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2007) |
Role | Business Manager |
Correspondence Address | 3 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland |
Director Name | Mr David William John Adams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 1998) |
Role | Solicitor |
Correspondence Address | 14 North View Bearsden Glasgow G61 1NY Scotland |
Secretary Name | Jane Irene Herbert Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1996(2 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 31 August 2012) |
Role | Business Manager |
Correspondence Address | 3 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland |
Director Name | Avis Crossland McIntyre |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2013) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 14 Kew Terrace Glasgow Lanarkshire G12 0TE Scotland |
Director Name | Alistair Brown Fortune |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 January 2003) |
Role | Retired |
Correspondence Address | 84 Pollok Drive Bishopbriggs Glasgow G64 2ES Scotland |
Director Name | Jamieson McMillan Crawford |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 June 2002) |
Role | Retired Architect |
Correspondence Address | 205 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Director Name | Rev Peter Mitchell Gardner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 September 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 101 Hill Street Glasgow G3 6TY Scotland |
Director Name | Anthony Ronald Lang |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 12a Princes Terrace Glasgow Strathclyde G12 9JP Scotland |
Director Name | Edward Romeo |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 June 2017) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 25 Holly Drive Glasgow G21 4EQ Scotland |
Secretary Name | Mr Stewart Albert Kerrigan |
---|---|
Status | Resigned |
Appointed | 01 September 2012(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 27 January 2013) |
Role | Company Director |
Correspondence Address | Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Miss Dorothy Ann Morrison |
---|---|
Status | Resigned |
Appointed | 28 January 2013(18 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Iain Alasdair Macleod |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr John Baird |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 75 Beardmore Way Clydebank West Dunbartonshire G81 4HT Scotland |
Director Name | Mr Stewart Albert Kerrigan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(18 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Robert Yorke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(23 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2023) |
Role | Lead Technologist |
Country of Residence | Scotland |
Correspondence Address | Renfield Centre 260 Bath St ,Glasgow Renfield Cent 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Website | rsscentre.org.uk |
---|---|
Telephone | 0141 3324293 |
Telephone region | Glasgow |
Registered Address | Renfield Centre 260 Bath St ,Glasgow Renfield Centre 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
100 at £1 | Renfield Centre LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£174,478 |
Cash | £20,612 |
Current Liabilities | £17,506 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
12 June 2023 | Termination of appointment of Robert Yorke as a director on 12 June 2023 (1 page) |
20 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
20 July 2021 | Appointment of Rev Dez Johnston as a director on 12 July 2021 (2 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 June 2019 | Registered office address changed from Renfield St Stephens Parish Church 260 Bath Street Glasgow G2 4JP to Renfield Centre 260 Bath St ,Glasgow Renfield Centre 260 Bath Street Glasgow Lanarkshire G2 4JP on 1 June 2019 (1 page) |
30 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
9 June 2018 | Appointment of Ms Viktoria Osso as a director on 6 June 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 September 2017 | Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages) |
4 July 2017 | Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page) |
12 June 2017 | Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
12 June 2017 | Director's details changed for Mr Fed Hay on 5 April 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Fed Hay on 5 April 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
5 May 2017 | Appointment of Mr Fed Hay as a director on 5 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Fed Hay as a director on 5 April 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page) |
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
20 May 2016 | Termination of appointment of John Baird as a director on 27 April 2016 (1 page) |
20 May 2016 | Termination of appointment of John Baird as a director on 27 April 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 January 2014 | Termination of appointment of Stewart Kerrigan as a director (1 page) |
1 January 2014 | Termination of appointment of Stewart Kerrigan as a director (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
24 September 2013 | Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
7 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (9 pages) |
31 May 2013 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
31 May 2013 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
22 May 2013 | Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages) |
22 May 2013 | Appointment of Mr John Baird as a director (2 pages) |
22 May 2013 | Appointment of Mr Stewart Albert Kerrigan as a director (2 pages) |
22 May 2013 | Appointment of Mr John Baird as a director (2 pages) |
22 May 2013 | Appointment of Mr Robin Nicolson as a director (2 pages) |
22 May 2013 | Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages) |
22 May 2013 | Appointment of Mr Robin Nicolson as a director (2 pages) |
22 May 2013 | Appointment of Mr Stewart Albert Kerrigan as a director (2 pages) |
7 February 2013 | Termination of appointment of Stewart Kerrigan as a secretary (1 page) |
7 February 2013 | Termination of appointment of Avis Mcintyre as a director (1 page) |
7 February 2013 | Appointment of Miss Dorothy Ann Morrison as a secretary (1 page) |
7 February 2013 | Termination of appointment of Avis Mcintyre as a director (1 page) |
7 February 2013 | Termination of appointment of Stewart Kerrigan as a secretary (1 page) |
7 February 2013 | Appointment of Miss Dorothy Ann Morrison as a secretary (1 page) |
9 October 2012 | Appointment of Mr Stewart Albert Kerrigan as a secretary (1 page) |
9 October 2012 | Termination of appointment of Jane Boyd as a secretary (1 page) |
9 October 2012 | Appointment of Mr Stewart Albert Kerrigan as a secretary (1 page) |
9 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 October 2012 | Termination of appointment of Jane Boyd as a secretary (1 page) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (7 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
22 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (7 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 June 2010 | Director's details changed for Edward Romeo on 17 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Avis Crossland Mcintyre on 17 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Adam Corbet Graham Kennedy on 17 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Adam Corbet Graham Kennedy on 17 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Edward Romeo on 17 May 2010 (2 pages) |
12 June 2010 | Director's details changed for Avis Crossland Mcintyre on 17 May 2010 (2 pages) |
12 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
12 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (6 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
9 March 2009 | Director appointed edward romeo (1 page) |
9 March 2009 | Director appointed edward romeo (1 page) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 August 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
20 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
26 March 2008 | Appointment terminated director anthony lang (1 page) |
26 March 2008 | Appointment terminated director anthony lang (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
1 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Director resigned (1 page) |
15 June 2007 | Return made up to 17/05/07; full list of members (9 pages) |
15 June 2007 | Return made up to 17/05/07; full list of members (9 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 July 2006 | Return made up to 17/05/06; full list of members (8 pages) |
20 July 2006 | Return made up to 17/05/06; full list of members (8 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
31 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 August 2005 | Return made up to 17/05/05; full list of members (8 pages) |
15 August 2005 | Return made up to 17/05/05; full list of members (8 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
7 July 2004 | Return made up to 17/05/04; full list of members (8 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
16 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
16 June 2003 | Return made up to 17/05/03; full list of members (8 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
7 December 2002 | New director appointed (2 pages) |
7 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
26 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
26 June 2002 | Return made up to 17/05/02; full list of members (9 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
28 June 2001 | Return made up to 17/05/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 June 2000 | Return made up to 17/05/00; full list of members
|
12 June 2000 | Return made up to 17/05/00; full list of members
|
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Return made up to 17/05/99; full list of members (6 pages) |
9 July 1999 | Return made up to 17/05/99; full list of members (6 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
23 December 1998 | Return made up to 17/05/98; full list of members (6 pages) |
23 December 1998 | Return made up to 17/05/98; full list of members (6 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
22 August 1997 | Return made up to 17/05/97; full list of members (6 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Return made up to 17/05/97; full list of members (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
7 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
7 August 1996 | Return made up to 17/05/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (2 pages) |
17 May 1994 | Incorporation (16 pages) |
17 May 1994 | Incorporation (16 pages) |