Company NameRenfield Enterprises Limited
Company StatusActive
Company NumberSC150916
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameAdam Corbet Graham Kennedy
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Barrington Drive
Flat 1/2
Glasgow
G4 9DT
Scotland
Director NameMs Margaret Ballantyne Anderson Glass
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMr Robin Nicolson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(18 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Secretary NameMr Stewart Albert Kerrigan
StatusCurrent
Appointed07 September 2013(19 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address260 Bath St
Glasgow
G2 4JP
Scotland
Director NameMr Frederick George Hay
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2017(22 years, 10 months after company formation)
Appointment Duration7 years
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence AddressRenfield St Stephens Parish
Church
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Peckenson James
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 September 2017(23 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RolePrincipal Consultant
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMs Viktoria Osso
Date of BirthJune 1975 (Born 48 years ago)
NationalityHungarian
StatusCurrent
Appointed06 June 2018(24 years after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameRev Dez Johnston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address260 Bath St 260 Bath St
Glasgow
G2 4JP
Scotland
Director NameMr David Gunn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMr Gordon Cree
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMusician
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMr John Chalmers Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameRev David Ward Lunan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleMinister Of Religion
Correspondence Address101 Hill Street
Glasgow
Lanarkshire
G3 6TY
Scotland
Director NameHarriett Louise Menzies Sutherland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleRet Teacher
Correspondence Address324 Kelvindale Road
Glasgow
G12 0NL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameHarriett Louise Menzies Sutherland
NationalityBritish
StatusResigned
Appointed17 May 1994(same day as company formation)
RoleTeacher
Correspondence Address324 Kelvindale Road
Glasgow
G12 0NL
Scotland
Secretary NameRev Keith Macleod Steven
NationalityBritish
StatusResigned
Appointed01 January 1995(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address304 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameJane Irene Herbert Boyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 October 2007)
RoleBusiness Manager
Correspondence Address3 Orchard Grove
Kilmacolm
Renfrewshire
PA13 4HQ
Scotland
Director NameMr David William John Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1998)
RoleSolicitor
Correspondence Address14 North View
Bearsden
Glasgow
G61 1NY
Scotland
Secretary NameJane Irene Herbert Boyd
NationalityBritish
StatusResigned
Appointed22 August 1996(2 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 August 2012)
RoleBusiness Manager
Correspondence Address3 Orchard Grove
Kilmacolm
Renfrewshire
PA13 4HQ
Scotland
Director NameAvis Crossland McIntyre
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(4 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 January 2013)
RoleRetired Head Teacher
Country of ResidenceScotland
Correspondence Address14 Kew Terrace
Glasgow
Lanarkshire
G12 0TE
Scotland
Director NameAlistair Brown Fortune
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(5 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 29 January 2003)
RoleRetired
Correspondence Address84 Pollok Drive
Bishopbriggs
Glasgow
G64 2ES
Scotland
Director NameJamieson McMillan Crawford
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(5 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 2002)
RoleRetired Architect
Correspondence Address205 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Director NameRev Peter Mitchell Gardner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 18 September 2016)
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address101 Hill Street
Glasgow
G3 6TY
Scotland
Director NameAnthony Ronald Lang
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 March 2008)
RoleChartered Surveyor
Correspondence Address12a Princes Terrace
Glasgow
Strathclyde
G12 9JP
Scotland
Director NameEdward Romeo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 June 2017)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address25 Holly Drive
Glasgow
G21 4EQ
Scotland
Secretary NameMr Stewart Albert Kerrigan
StatusResigned
Appointed01 September 2012(18 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 2013)
RoleCompany Director
Correspondence AddressRenfield St Stephens Parish
Church
260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMiss Dorothy Ann Morrison
StatusResigned
Appointed28 January 2013(18 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressRenfield St Stephens Parish
Church
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Iain Alasdair Macleod
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(18 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressRenfield St Stephens Parish
Church
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr John Baird
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(18 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address75 Beardmore Way
Clydebank
West Dunbartonshire
G81 4HT
Scotland
Director NameMr Stewart Albert Kerrigan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(18 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressRenfield St Stephens Parish
Church
260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Robert Yorke
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(23 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2023)
RoleLead Technologist
Country of ResidenceScotland
Correspondence AddressRenfield Centre 260 Bath St ,Glasgow Renfield Cent
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland

Contact

Websitersscentre.org.uk
Telephone0141 3324293
Telephone regionGlasgow

Location

Registered AddressRenfield Centre 260 Bath St ,Glasgow Renfield Centre
260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

100 at £1Renfield Centre LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£174,478
Cash£20,612
Current Liabilities£17,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 June 2023Termination of appointment of Robert Yorke as a director on 12 June 2023 (1 page)
20 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 July 2021Appointment of Rev Dez Johnston as a director on 12 July 2021 (2 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 June 2019Registered 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 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 June 2018Appointment of Ms Viktoria Osso as a director on 6 June 2018 (2 pages)
21 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 September 2017Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages)
26 September 2017Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages)
25 September 2017Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages)
4 July 2017Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page)
4 July 2017Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page)
12 June 2017Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page)
12 June 2017Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page)
12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Fed Hay on 5 April 2017 (2 pages)
12 June 2017Director's details changed for Mr Fed Hay on 5 April 2017 (2 pages)
12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
5 May 2017Appointment of Mr Fed Hay as a director on 5 April 2017 (2 pages)
5 May 2017Appointment of Mr Fed Hay as a director on 5 April 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page)
28 September 2016Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
23 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(8 pages)
20 May 2016Termination of appointment of John Baird as a director on 27 April 2016 (1 page)
20 May 2016Termination of appointment of John Baird as a director on 27 April 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(9 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(9 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(9 pages)
1 January 2014Termination of appointment of Stewart Kerrigan as a director (1 page)
1 January 2014Termination of appointment of Stewart Kerrigan as a director (1 page)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages)
24 September 2013Termination of appointment of Dorothy Morrison as a secretary (1 page)
24 September 2013Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages)
24 September 2013Termination of appointment of Dorothy Morrison as a secretary (1 page)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
7 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (9 pages)
31 May 2013Appointment of Mr Iain Alasdair Macleod as a director (2 pages)
31 May 2013Appointment of Mr Iain Alasdair Macleod as a director (2 pages)
22 May 2013Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages)
22 May 2013Appointment of Mr John Baird as a director (2 pages)
22 May 2013Appointment of Mr Stewart Albert Kerrigan as a director (2 pages)
22 May 2013Appointment of Mr John Baird as a director (2 pages)
22 May 2013Appointment of Mr Robin Nicolson as a director (2 pages)
22 May 2013Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages)
22 May 2013Appointment of Mr Robin Nicolson as a director (2 pages)
22 May 2013Appointment of Mr Stewart Albert Kerrigan as a director (2 pages)
7 February 2013Termination of appointment of Stewart Kerrigan as a secretary (1 page)
7 February 2013Termination of appointment of Avis Mcintyre as a director (1 page)
7 February 2013Appointment of Miss Dorothy Ann Morrison as a secretary (1 page)
7 February 2013Termination of appointment of Avis Mcintyre as a director (1 page)
7 February 2013Termination of appointment of Stewart Kerrigan as a secretary (1 page)
7 February 2013Appointment of Miss Dorothy Ann Morrison as a secretary (1 page)
9 October 2012Appointment of Mr Stewart Albert Kerrigan as a secretary (1 page)
9 October 2012Termination of appointment of Jane Boyd as a secretary (1 page)
9 October 2012Appointment of Mr Stewart Albert Kerrigan as a secretary (1 page)
9 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 October 2012Full accounts made up to 31 December 2011 (11 pages)
9 October 2012Termination of appointment of Jane Boyd as a secretary (1 page)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (7 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 October 2010Full accounts made up to 31 December 2009 (11 pages)
12 June 2010Director's details changed for Edward Romeo on 17 May 2010 (2 pages)
12 June 2010Director's details changed for Avis Crossland Mcintyre on 17 May 2010 (2 pages)
12 June 2010Director's details changed for Adam Corbet Graham Kennedy on 17 May 2010 (2 pages)
12 June 2010Director's details changed for Adam Corbet Graham Kennedy on 17 May 2010 (2 pages)
12 June 2010Director's details changed for Edward Romeo on 17 May 2010 (2 pages)
12 June 2010Director's details changed for Avis Crossland Mcintyre on 17 May 2010 (2 pages)
12 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
12 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (6 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
26 May 2009Return made up to 17/05/09; full list of members (4 pages)
9 March 2009Director appointed edward romeo (1 page)
9 March 2009Director appointed edward romeo (1 page)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
20 June 2008Return made up to 17/05/08; full list of members (4 pages)
26 March 2008Appointment terminated director anthony lang (1 page)
26 March 2008Appointment terminated director anthony lang (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
15 June 2007Return made up to 17/05/07; full list of members (9 pages)
15 June 2007Return made up to 17/05/07; full list of members (9 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 17/05/06; full list of members (8 pages)
20 July 2006Return made up to 17/05/06; full list of members (8 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
31 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 August 2005Return made up to 17/05/05; full list of members (8 pages)
15 August 2005Return made up to 17/05/05; full list of members (8 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Return made up to 17/05/04; full list of members (8 pages)
7 July 2004Return made up to 17/05/04; full list of members (8 pages)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
16 June 2003Return made up to 17/05/03; full list of members (8 pages)
16 June 2003Return made up to 17/05/03; full list of members (8 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 March 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
26 June 2002Return made up to 17/05/02; full list of members (9 pages)
26 June 2002Return made up to 17/05/02; full list of members (9 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 June 2001Return made up to 17/05/01; full list of members (8 pages)
28 June 2001Return made up to 17/05/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2000Return made up to 17/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
12 July 1999Full accounts made up to 31 December 1998 (9 pages)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Return made up to 17/05/99; full list of members (6 pages)
9 July 1999Return made up to 17/05/99; full list of members (6 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
23 December 1998Return made up to 17/05/98; full list of members (6 pages)
23 December 1998Return made up to 17/05/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
30 October 1998Full accounts made up to 31 December 1997 (10 pages)
22 August 1997Return made up to 17/05/97; full list of members (6 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Full accounts made up to 31 December 1996 (12 pages)
22 August 1997Return made up to 17/05/97; full list of members (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
2 September 1996Full accounts made up to 31 December 1995 (9 pages)
7 August 1996Return made up to 17/05/96; full list of members (6 pages)
7 August 1996Return made up to 17/05/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (2 pages)
17 May 1994Incorporation (16 pages)
17 May 1994Incorporation (16 pages)