Company NameThe Scottish Football Association Museum Trust
Company StatusActive
Company NumberSC152276
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 July 1994(29 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Robert Craig
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1999(5 years, 2 months after company formation)
Appointment Duration24 years, 5 months
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameRobert Campbell Ogilvie
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(9 years, 1 month after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameGordon James Anderson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2011(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleSenior Library & Cultural Venues Manager
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameRhona Elizabeth Arthur
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleLocal Government Executive
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Alan McRae
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMr Neal George Ross
StatusCurrent
Appointed05 April 2022(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressScottish Fa Museum Trust Letherby Drive
Glasgow
G42 9BA
Scotland
Director NameMr Andrew Gareth Niven
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2022(28 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleFootball Administrator
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameJohn Christopher McGinn
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlpine Villa
10 Cardross Road
Dumbarton
G82 4JD
Scotland
Director NameJohn Francis McBeth
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address35 Buchanan Drive
Rutherglen
Glasgow
G73 3PF
Scotland
Director NameJames Farry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleSecretary
Correspondence Address78 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AG
Scotland
Director NameCllr Francis Thomas Dingwall
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address37 Thornton Street
Glasgow
G20 0QT
Scotland
Director NameWilliam Holmes Dickie
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address30 Imlach Place
Motherwell
ML1 3FD
Scotland
Secretary NameJames Farry
NationalityBritish
StatusResigned
Appointed27 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address78 Brownside Road
Cambuslang
Glasgow
Lanarkshire
G72 8AG
Scotland
Director NameDr Julian Spalding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1995(11 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 28 October 1999)
RoleCompany Director
Correspondence Address90 Grassmarket
Edinburgh
EH1 2JR
Scotland
Secretary NameJames Hynes
NationalityBritish
StatusResigned
Appointed07 July 1995(11 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 05 November 2002)
RoleCompany Director
Correspondence Address3 Hutchison Street
Overtown
Wishaw
Lanarkshire
ML2 0RF
Scotland
Director NameCllr Francis McAveety
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 2001)
RoleSchoolteacher
Country of ResidenceScotland
Correspondence Address156 Glenbuck Avenue
Robroyston
Glasgow
Strathclyde
G33 1LW
Scotland
Director NameGeorge Waddell Peat
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1997(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 09 June 2015)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameDavid Alexander Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(5 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 April 2007)
RoleChief Executive
Correspondence Address29 Southbrae Drive
Glasgow
Lanarkshire
G13 1PU
Scotland
Director NameJohn Ellis Burnett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(5 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 March 2005)
RoleMuseum Curator
Country of ResidenceScotland
Correspondence Address4 Great King Street
Edinburgh
Midlothian
EH3 6QL
Scotland
Director NameCllr John Lynch
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(5 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 22 May 2007)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address59 Crofthill Road
Glasgow
Lanarkshire
G44 5QL
Scotland
Secretary NameHeather Anne Barton
NationalityBritish
StatusResigned
Appointed05 November 2002(8 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 May 2021)
RoleSolicitor
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameAnthony Harrison
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(12 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address32 Lawrence Street
Glasgow
G11 5HF
Scotland
Director NameMr Alan McRae
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(12 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 December 2013)
RoleBuilding Contractor
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameCllr Archibald Graham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(13 years after company formation)
Appointment Duration14 years, 9 months (resigned 18 May 2022)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Peter Dallas
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(20 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden Park Letherby Drive
Glasgow
G42 9BA
Scotland
Director NameMr David Thomson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(20 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Director NameMr Neal George Ross
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2021)
RoleCommercial Accountant
Country of ResidenceScotland
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland
Secretary NameMrs Rucelle Soutar
StatusResigned
Appointed01 June 2021(26 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 April 2022)
RoleCompany Director
Correspondence AddressHampden Park
Glasgow
G42 9BA
Scotland

Contact

Websitewww.scottishfootballmuseum.org.uk/
Email address[email protected]
Telephone0141 6166139
Telephone regionGlasgow

Location

Registered AddressHampden Park
Glasgow
G42 9BA
Scotland
ConstituencyGlasgow South
WardLangside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£626,653
Net Worth£37,389
Cash£30,120
Current Liabilities£118,300

Accounts

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

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 December 2022 (28 pages)
5 April 2023Appointment of Mr Gary Alexander Booth as a director on 5 April 2023 (2 pages)
5 April 2023Termination of appointment of Alan Mcrae as a director on 2 November 2022 (1 page)
5 April 2023Appointment of Ms Fiona Anderson Mcintyre as a director on 2 November 2022 (2 pages)
24 August 2022Appointment of Mr Andrew Gareth Niven as a director on 23 August 2022 (2 pages)
15 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 June 2022Termination of appointment of Archibald Graham as a director on 18 May 2022 (1 page)
10 June 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
11 April 2022Termination of appointment of Rucelle Soutar as a secretary on 5 April 2022 (1 page)
11 April 2022Appointment of Mr Neal George Ross as a secretary on 5 April 2022 (2 pages)
23 September 2021Accounts for a small company made up to 31 December 2020 (27 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
7 June 2021Termination of appointment of Heather Anne Barton as a secretary on 31 May 2021 (1 page)
7 June 2021Appointment of Mrs Rucelle Soutar as a secretary on 1 June 2021 (2 pages)
25 February 2021Termination of appointment of Neal George Ross as a director on 17 February 2021 (1 page)
23 November 2020Accounts for a small company made up to 31 December 2019 (28 pages)
30 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Neal George Ross as a director on 16 January 2020 (2 pages)
18 December 2019Termination of appointment of Peter Dallas as a director on 8 December 2019 (1 page)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
1 August 2019Accounts for a small company made up to 31 December 2018 (26 pages)
10 June 2019Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (26 pages)
31 July 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (26 pages)
1 June 2017Resolutions
  • RES13 ‐ Appointment of new auditor 16/05/2017
(2 pages)
1 June 2017Resolutions
  • RES13 ‐ Appointment of new auditor 16/05/2017
(2 pages)
26 May 2017Auditor's resignation (1 page)
26 May 2017Auditor's resignation (1 page)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
24 December 2015Statement of company's objects (2 pages)
24 December 2015Statement of company's objects (2 pages)
24 December 2015Memorandum and Articles of Association (26 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
24 December 2015Memorandum and Articles of Association (26 pages)
17 December 2015Termination of appointment of David Thomson as a director on 10 December 2015 (2 pages)
17 December 2015Termination of appointment of David Thomson as a director on 10 December 2015 (2 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
3 October 2015Full accounts made up to 31 December 2014 (22 pages)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 no member list (9 pages)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages)
24 August 2015Annual return made up to 27 July 2015 no member list (9 pages)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page)
24 August 2015Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages)
15 July 2015Appointment of David Thomson as a director on 17 June 2015 (3 pages)
15 July 2015Appointment of David Thomson as a director on 17 June 2015 (3 pages)
14 July 2015Appointment of Peter Dallas as a director on 17 June 2015 (3 pages)
14 July 2015Appointment of Alan Mcrae as a director on 17 June 2015 (3 pages)
14 July 2015Appointment of Peter Dallas as a director on 17 June 2015 (3 pages)
14 July 2015Appointment of Alan Mcrae as a director on 17 June 2015 (3 pages)
24 October 2014Full accounts made up to 31 December 2013 (22 pages)
24 October 2014Full accounts made up to 31 December 2013 (22 pages)
14 August 2014Director's details changed for Councillor Archibald Graham on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
14 August 2014Annual return made up to 27 July 2014 no member list (5 pages)
14 August 2014Director's details changed for George Waddell Peat on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Councillor Archibald Graham on 14 August 2014 (2 pages)
14 August 2014Director's details changed for George Waddell Peat on 14 August 2014 (2 pages)
14 August 2014Director's details changed for Mr Robert Craig on 14 August 2012 (2 pages)
14 August 2014Director's details changed for Mr Robert Craig on 14 August 2012 (2 pages)
28 April 2014Memorandum and Articles of Association (25 pages)
28 April 2014Memorandum and Articles of Association (25 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 December 2013Termination of appointment of Alan Mcrae as a director (2 pages)
24 December 2013Termination of appointment of Alan Mcrae as a director (2 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
3 September 2013Full accounts made up to 31 December 2012 (22 pages)
13 August 2013Appointment of Rhona Elizabeth Arthur as a director (3 pages)
13 August 2013Appointment of Rhona Elizabeth Arthur as a director (3 pages)
29 July 2013Annual return made up to 27 July 2013 no member list (6 pages)
29 July 2013Annual return made up to 27 July 2013 no member list (6 pages)
29 July 2013Director's details changed for Robert Campbell Ogilvie on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Robert Campbell Ogilvie on 29 July 2013 (2 pages)
29 November 2012Termination of appointment of Anthony Harrison as a director (2 pages)
29 November 2012Termination of appointment of Anthony Harrison as a director (2 pages)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
8 October 2012Full accounts made up to 31 December 2011 (23 pages)
24 August 2012Secretary's details changed for Heather Anne Barton on 24 August 2012 (1 page)
24 August 2012Secretary's details changed for Heather Anne Barton on 24 August 2012 (1 page)
24 August 2012Annual return made up to 27 July 2012 no member list (7 pages)
24 August 2012Annual return made up to 27 July 2012 no member list (7 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2012Appointment of Gordon James Anderson as a director (3 pages)
24 February 2012Appointment of Gordon James Anderson as a director (3 pages)
15 November 2011Termination of appointment of John Mcbeth as a director (2 pages)
15 November 2011Termination of appointment of John Mcbeth as a director (2 pages)
15 August 2011Director's details changed for Alan Mcrae on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 27 July 2011 no member list (8 pages)
15 August 2011Director's details changed for Alan Mcrae on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Robert Campbell Ogilvie on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Robert Campbell Ogilvie on 15 August 2011 (2 pages)
15 August 2011Annual return made up to 27 July 2011 no member list (8 pages)
12 August 2011Full accounts made up to 31 December 2010 (23 pages)
12 August 2011Full accounts made up to 31 December 2010 (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
8 September 2010Annual return made up to 27 July 2010 no member list (9 pages)
8 September 2010Director's details changed for Mr Robert Craig on 27 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Robert Craig on 27 July 2010 (2 pages)
8 September 2010Director's details changed for Anthony Harrison on 27 July 2010 (2 pages)
8 September 2010Director's details changed for Anthony Harrison on 27 July 2010 (2 pages)
8 September 2010Annual return made up to 27 July 2010 no member list (9 pages)
14 September 2009Full accounts made up to 31 December 2008 (21 pages)
14 September 2009Full accounts made up to 31 December 2008 (21 pages)
24 August 2009Annual return made up to 27/07/09 (4 pages)
24 August 2009Annual return made up to 27/07/09 (4 pages)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
7 October 2008Full accounts made up to 31 December 2007 (18 pages)
18 August 2008Annual return made up to 27/07/08 (6 pages)
18 August 2008Annual return made up to 27/07/08 (6 pages)
17 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 October 2007Full accounts made up to 31 December 2006 (16 pages)
28 September 2007Director resigned (1 page)
28 September 2007Director resigned (1 page)
28 August 2007Annual return made up to 27/07/07 (6 pages)
28 August 2007Annual return made up to 27/07/07 (6 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
20 April 2007Auditor's resignation (1 page)
20 April 2007Auditor's resignation (1 page)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
15 September 2006Full accounts made up to 31 December 2005 (14 pages)
23 August 2006Annual return made up to 27/07/06 (6 pages)
23 August 2006Annual return made up to 27/07/06 (6 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
21 October 2005Full accounts made up to 31 December 2004 (14 pages)
10 August 2005Annual return made up to 27/07/05 (6 pages)
10 August 2005Annual return made up to 27/07/05 (6 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
10 May 2005Registered office changed on 10/05/05 from: hampden park glasgow G42 9BA (1 page)
10 May 2005Registered office changed on 10/05/05 from: hampden park glasgow G42 9BA (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
1 November 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Annual return made up to 27/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2004Annual return made up to 27/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
3 November 2003Full accounts made up to 31 December 2002 (15 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Annual return made up to 27/07/03 (7 pages)
30 July 2003Director's particulars changed (1 page)
30 July 2003Annual return made up to 27/07/03 (7 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (1 page)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 September 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 September 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
28 August 2001Annual return made up to 27/07/01
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
28 August 2001Annual return made up to 27/07/01
  • 363(287) ‐ Registered office changed on 28/08/01
(6 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
1 November 2000Full accounts made up to 31 December 1999 (11 pages)
25 August 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director resigned
(5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Annual return made up to 27/07/00
  • 363(288) ‐ Director resigned
(5 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
1 November 1999Full accounts made up to 31 December 1998 (11 pages)
16 August 1999Annual return made up to 27/07/99 (7 pages)
16 August 1999Annual return made up to 27/07/99 (7 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
29 August 1996Full accounts made up to 31 December 1995 (11 pages)
29 August 1996Full accounts made up to 31 December 1995 (11 pages)
24 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Secretary resigned
(7 pages)
24 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Secretary resigned
(7 pages)
23 April 1995Accounting reference date notified as 31/12 (1 page)
23 April 1995Accounting reference date notified as 31/12 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
27 July 1994Incorporation (42 pages)
27 July 1994Incorporation (42 pages)