Company NameHopscotch Theatre Company
Company StatusActive
Company NumberSC151359
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 June 1994(29 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Deirdre Hannon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed07 July 2011(17 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RolePhotographer
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Joe Gallagher
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(21 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCultural Co Ordinator
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Secretary NameMrs Stephanie Elaine Black-Daniels
StatusCurrent
Appointed25 October 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Jean Alyson Vale
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(29 years, 7 months after company formation)
Appointment Duration3 months, 1 week
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressHillcrest Benvane Road
Glenrothes
KY6 3HN
Scotland
Director NameMrs Gillian Martin McGowan
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(29 years, 7 months after company formation)
Appointment Duration3 months
RoleActor
Country of ResidenceScotland
Correspondence Address3 Craigmillar Place Craigmillar Place
Gartcosh
Glasgow
G69 8LJ
Scotland
Director NameJames Kerr
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RolePainter
Correspondence Address119 Albert Drive
Glasgow
Lanarkshire
G41 2SU
Scotland
Director NameGrant Smeaton
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleArtistic Director
Correspondence Address19 Vine Street
Glasgow
G11 5BB
Scotland
Secretary NameSusan McGregor
NationalityBritish
StatusResigned
Appointed10 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameRaymond Burke
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(11 years after company formation)
Appointment Duration5 months, 1 week (resigned 18 November 2005)
RoleStudent
Correspondence Address86 Kelso Drive
East Kilbride
Lanarkshire
G74 4DB
Scotland
Director NameSusan McGregor
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(11 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2007)
RoleAdministrator
Correspondence Address4 Kildonan Drive
Thornwood
Glasgow
G11 7XA
Scotland
Director NameRoss Stenhouse
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2008)
RoleWriter
Correspondence Address8 Niddrie Square
Glasgow
G42 8QE
Scotland
Director NameMs Lindsay Alison Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(11 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2016)
RoleVenue Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Anne Macintyre Dalziel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 October 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameSr Patricia Anne Graham
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(12 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 November 2009)
RoleRetired H.T.
Correspondence Address2 Fourth Gardens
Glasgow
Lanarkshire
G41 5NE
Scotland
Director NameMrs Pauline Laccarini
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameRuth Lindsay Macleod Ogston
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2007(12 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 07 January 2008)
RoleFreelance Arts Marketing Manag
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2-1, 66 Prince Edward Street
Glasgow
G42 8LY
Scotland
Director NameMr David Browning
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(14 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 September 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMs Joyce Thomson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(14 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 2014)
RoleHr Professional
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Anna McVittie
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(14 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 October 2017)
RoleStudent
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMs Gail Miller
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Fiona Munro
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(15 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 February 2013)
RoleMarketing Manager
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMs Janis Marshall
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2011(17 years, 1 month after company formation)
Appointment Duration8 months (resigned 20 March 2012)
RoleFreelance Performer & Events Manager.
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Elaine Sherry
Date of BirthOctober 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed07 November 2011(17 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 September 2015)
RoleTeacher
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Robin Peter Gillies
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(18 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr William Gordon Higgins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed22 February 2013(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 April 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMrs Margaret Watt
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2016)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMs Lorna McDougall
Date of BirthApril 1969 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed20 August 2014(20 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 July 2018)
RoleSenior Hr Business Partner
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Anthony Hutcheson
Date of BirthJuly 1977 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed02 February 2016(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 September 2016)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMr Gordon McCorkell
Date of BirthJuly 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed03 May 2016(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 April 2019)
RoleStudent
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Secretary NameShona Ann Rattray
StatusResigned
Appointed01 April 2017(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2018)
RoleCompany Director
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
Director NameMiss Abigail McMillian
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(24 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2024)
RoleTheatre Technician
Country of ResidenceScotland
Correspondence Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland

Contact

Websitehopscotchtheatre.com
Email address[email protected]
Telephone0141 4402025
Telephone regionGlasgow

Location

Registered Address7 Water Row
Govan
Glasgow
G51 3UW
Scotland
ConstituencyGlasgow South West
WardGovan
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£51,128
Cash£34,164
Current Liabilities£3,699

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 July 2020 (15 pages)
2 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 July 2019 (13 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
16 April 2019Termination of appointment of Gordon Mccorkell as a director on 9 April 2019 (1 page)
16 April 2019Appointment of Miss Abigail Mcmillian as a director on 9 April 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 July 2018 (13 pages)
25 October 2018Appointment of Mrs Stephanie Elaine Black-Daniels as a secretary on 25 October 2018 (2 pages)
25 October 2018Termination of appointment of Lorna Mcdougall as a director on 25 July 2018 (1 page)
25 October 2018Termination of appointment of Shona Ann Rattray as a secretary on 25 October 2018 (1 page)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
15 June 2018Termination of appointment of Anna Mcvittie as a director on 24 October 2017 (1 page)
15 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
30 May 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
10 April 2017Termination of appointment of Susan Mcgregor as a secretary on 1 April 2017 (1 page)
10 April 2017Termination of appointment of Susan Mcgregor as a secretary on 1 April 2017 (1 page)
10 April 2017Appointment of Shona Ann Rattray as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Shona Ann Rattray as a secretary on 1 April 2017 (2 pages)
19 December 2016Termination of appointment of Robin Peter Gillies as a director on 10 December 2016 (1 page)
19 December 2016Termination of appointment of Robin Peter Gillies as a director on 10 December 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (15 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (15 pages)
21 September 2016Termination of appointment of Anthony Hutcheson as a director on 13 September 2016 (1 page)
21 September 2016Director's details changed for Ms Lorna Mcdougall on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Mr Robin Peter Gillies on 13 September 2016 (2 pages)
21 September 2016Termination of appointment of Anthony Hutcheson as a director on 13 September 2016 (1 page)
21 September 2016Director's details changed for Mr Robin Peter Gillies on 13 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Anna Cairns on 13 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Lorna Mcdougall on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Ms Anna Cairns on 13 September 2016 (2 pages)
20 July 2016Annual return made up to 28 May 2016 no member list (6 pages)
20 July 2016Annual return made up to 28 May 2016 no member list (6 pages)
3 May 2016Appointment of Mr Gordon Mccorkell as a director on 3 May 2016 (2 pages)
3 May 2016Appointment of Mr Gordon Mccorkell as a director on 3 May 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 March 2016Termination of appointment of Margaret Watt as a director on 14 March 2016 (1 page)
15 March 2016Termination of appointment of Margaret Watt as a director on 14 March 2016 (1 page)
3 February 2016Termination of appointment of Lindsay Alison Mitchell as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Anthony Hutcheson as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr Joe Gallagher as a director on 2 February 2016 (2 pages)
3 February 2016Termination of appointment of Lindsay Alison Mitchell as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Mr Joe Gallagher as a director on 2 February 2016 (2 pages)
3 February 2016Appointment of Mr Anthony Hutcheson as a director on 2 February 2016 (2 pages)
9 September 2015Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page)
9 September 2015Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page)
9 September 2015Termination of appointment of Elaine Sherry as a director on 2 September 2015 (1 page)
2 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
2 June 2015Annual return made up to 28 May 2015 no member list (5 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 September 2014Appointment of Ms Lorna Mcdougall as a director on 20 August 2014 (2 pages)
24 September 2014Appointment of Ms Lorna Mcdougall as a director on 20 August 2014 (2 pages)
17 July 2014Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages)
17 July 2014Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages)
17 July 2014Appointment of Mrs Margaret Watt as a director on 5 June 2014 (2 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 28 May 2014 no member list (4 pages)
28 April 2014Termination of appointment of William Higgins as a director (1 page)
28 April 2014Termination of appointment of William Higgins as a director (1 page)
4 April 2014Termination of appointment of Joyce Thomson as a director (1 page)
4 April 2014Termination of appointment of Joyce Thomson as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 June 2013Annual return made up to 28 May 2013 no member list (5 pages)
20 June 2013Annual return made up to 28 May 2013 no member list (5 pages)
6 May 2013Appointment of Mr William Gordon Higgins as a director (2 pages)
6 May 2013Appointment of Mr Robin Peter Gillies as a director (2 pages)
6 May 2013Appointment of Mr William Gordon Higgins as a director (2 pages)
6 May 2013Appointment of Mr Robin Peter Gillies as a director (2 pages)
12 February 2013Termination of appointment of Fiona Munro as a director (1 page)
12 February 2013Termination of appointment of Fiona Munro as a director (1 page)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (5 pages)
29 May 2012Annual return made up to 28 May 2012 no member list (5 pages)
22 March 2012Termination of appointment of Janis Marshall as a director (1 page)
22 March 2012Termination of appointment of Gail Miller as a director (1 page)
22 March 2012Termination of appointment of Gail Miller as a director (1 page)
22 March 2012Termination of appointment of Janis Marshall as a director (1 page)
21 November 2011Appointment of Mrs Deirdre Hannon as a director (2 pages)
21 November 2011Appointment of Mrs Elaine Sherry as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 November 2011Appointment of Mrs Deirdre Hannon as a director (2 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (3 pages)
21 November 2011Appointment of Mrs Elaine Sherry as a director (2 pages)
28 October 2011Termination of appointment of Pauline Laccarini as a director (1 page)
28 October 2011Termination of appointment of Pauline Laccarini as a director (1 page)
22 September 2011Termination of appointment of David Browning as a director (1 page)
22 September 2011Termination of appointment of David Browning as a director (1 page)
20 July 2011Appointment of Ms Janis Marshall as a director (2 pages)
20 July 2011Appointment of Ms Janis Marshall as a director (2 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
14 June 2011Director's details changed for Miss Fiona Nelson on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 28 May 2011 no member list (5 pages)
14 June 2011Director's details changed for Miss Fiona Nelson on 14 June 2011 (2 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 July 2010 (3 pages)
26 November 2010Termination of appointment of Anne Dalziel as a director (1 page)
26 November 2010Termination of appointment of Anne Dalziel as a director (1 page)
16 June 2010Director's details changed for Pauline Smith on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs David Browning on 16 June 2010 (2 pages)
16 June 2010Director's details changed for David Browning on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Pauline Smith on 16 June 2010 (2 pages)
16 June 2010Director's details changed for David Browning on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs David Browning on 16 June 2010 (2 pages)
3 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
3 June 2010Annual return made up to 28 May 2010 no member list (5 pages)
2 June 2010Director's details changed for David Browning on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Lindsay Alison Mitchell on 28 May 2010 (2 pages)
2 June 2010Director's details changed for David Browning on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Anna Cairns on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Joyce Thomson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Gail Miller on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Lindsay Alison Mitchell on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Gail Miller on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Anne Macintyre Dalziel on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Anna Cairns on 28 May 2010 (2 pages)
2 June 2010Secretary's details changed for Susan Mcgregor on 28 May 2010 (1 page)
2 June 2010Director's details changed for Joyce Thomson on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Pauline Smith on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Anne Macintyre Dalziel on 28 May 2010 (2 pages)
2 June 2010Director's details changed for Pauline Smith on 28 May 2010 (2 pages)
2 June 2010Secretary's details changed for Susan Mcgregor on 28 May 2010 (1 page)
23 February 2010Appointment of Miss Fiona Nelson as a director (2 pages)
23 February 2010Appointment of Miss Fiona Nelson as a director (2 pages)
3 December 2009Termination of appointment of Patricia Graham as a director (2 pages)
3 December 2009Termination of appointment of Patricia Graham as a director (2 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
12 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
22 June 2009Director appointed gail miller (3 pages)
22 June 2009Director appointed gail miller (3 pages)
12 June 2009Annual return made up to 28/05/09 (4 pages)
12 June 2009Annual return made up to 28/05/09 (4 pages)
25 March 2009Director appointed anna cairns (3 pages)
25 March 2009Director appointed anna cairns (3 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 October 2008Director appointed joyce thomson (2 pages)
31 October 2008Director appointed joyce thomson (2 pages)
12 August 2008Director appointed david browning (3 pages)
12 August 2008Director appointed david browning (3 pages)
5 June 2008Annual return made up to 28/05/08 (3 pages)
5 June 2008Annual return made up to 28/05/08 (3 pages)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
31 May 2007Annual return made up to 28/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 May 2007Annual return made up to 28/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 May 2007New director appointed (2 pages)
17 May 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 February 2007New director appointed (2 pages)
2 February 2007New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
21 June 2006New director appointed (2 pages)
2 June 2006Annual return made up to 28/05/06 (4 pages)
2 June 2006Annual return made up to 28/05/06 (4 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
2 December 2005Director resigned (2 pages)
2 December 2005Director resigned (2 pages)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
28 November 2005New director appointed (1 page)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
25 August 2005New director appointed (2 pages)
25 August 2005New director appointed (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
7 June 2005Annual return made up to 28/05/05 (3 pages)
7 June 2005Annual return made up to 28/05/05 (3 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 June 2004Annual return made up to 28/05/04 (3 pages)
3 June 2004Annual return made up to 28/05/04 (3 pages)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 June 2003Annual return made up to 28/05/03
  • 363(287) ‐ Registered office changed on 08/06/03
(3 pages)
8 June 2003Annual return made up to 28/05/03
  • 363(287) ‐ Registered office changed on 08/06/03
(3 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
2 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2002Annual return made up to 28/05/02 (3 pages)
30 May 2002Annual return made up to 28/05/02 (3 pages)
22 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
27 June 2001Annual return made up to 10/06/01 (3 pages)
27 June 2001Annual return made up to 10/06/01 (3 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
9 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
16 June 2000Annual return made up to 10/06/00 (3 pages)
16 June 2000Annual return made up to 10/06/00 (3 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
9 June 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1999Annual return made up to 10/06/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
8 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
5 June 1998Annual return made up to 10/06/98 (4 pages)
5 June 1998Annual return made up to 10/06/98 (4 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
24 October 1997Accounts for a small company made up to 31 July 1997 (6 pages)
8 June 1997Annual return made up to 10/06/97 (4 pages)
8 June 1997Annual return made up to 10/06/97 (4 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
11 June 1996Annual return made up to 10/06/96 (4 pages)
11 June 1996Annual return made up to 10/06/96 (4 pages)
20 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 June 1995Annual return made up to 10/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 June 1994Incorporation (33 pages)
10 June 1994Incorporation (33 pages)