Glasgow
G42 9BA
Scotland
Director Name | Robert Campbell Ogilvie |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Gordon James Anderson |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Senior Library & Cultural Venues Manager |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Rhona Elizabeth Arthur |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Local Government Executive |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Alan McRae |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mr Neal George Ross |
---|---|
Status | Current |
Appointed | 05 April 2022(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Scottish Fa Museum Trust Letherby Drive Glasgow G42 9BA Scotland |
Director Name | Mr Andrew Gareth Niven |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2022(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Football Administrator |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | John Christopher McGinn |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Alpine Villa 10 Cardross Road Dumbarton G82 4JD Scotland |
Director Name | John Francis McBeth |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 35 Buchanan Drive Rutherglen Glasgow G73 3PF Scotland |
Director Name | James Farry |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 78 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AG Scotland |
Director Name | Cllr Francis Thomas Dingwall |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Thornton Street Glasgow G20 0QT Scotland |
Director Name | William Holmes Dickie |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 30 Imlach Place Motherwell ML1 3FD Scotland |
Secretary Name | James Farry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Brownside Road Cambuslang Glasgow Lanarkshire G72 8AG Scotland |
Director Name | Dr Julian Spalding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 October 1999) |
Role | Company Director |
Correspondence Address | 90 Grassmarket Edinburgh EH1 2JR Scotland |
Secretary Name | James Hynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | 3 Hutchison Street Overtown Wishaw Lanarkshire ML2 0RF Scotland |
Director Name | Cllr Francis McAveety |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 August 2001) |
Role | Schoolteacher |
Country of Residence | Scotland |
Correspondence Address | 156 Glenbuck Avenue Robroyston Glasgow Strathclyde G33 1LW Scotland |
Director Name | George Waddell Peat |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 09 June 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | David Alexander Taylor |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 April 2007) |
Role | Chief Executive |
Correspondence Address | 29 Southbrae Drive Glasgow Lanarkshire G13 1PU Scotland |
Director Name | John Ellis Burnett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 March 2005) |
Role | Museum Curator |
Country of Residence | Scotland |
Correspondence Address | 4 Great King Street Edinburgh Midlothian EH3 6QL Scotland |
Director Name | Cllr John Lynch |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 May 2007) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 59 Crofthill Road Glasgow Lanarkshire G44 5QL Scotland |
Secretary Name | Heather Anne Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 31 May 2021) |
Role | Solicitor |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Anthony Harrison |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 November 2012) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Lawrence Street Glasgow G11 5HF Scotland |
Director Name | Mr Alan McRae |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 December 2013) |
Role | Building Contractor |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Cllr Archibald Graham |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(13 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 18 May 2022) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Peter Dallas |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hampden Park Letherby Drive Glasgow G42 9BA Scotland |
Director Name | Mr David Thomson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Director Name | Mr Neal George Ross |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2020(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2021) |
Role | Commercial Accountant |
Country of Residence | Scotland |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Secretary Name | Mrs Rucelle Soutar |
---|---|
Status | Resigned |
Appointed | 01 June 2021(26 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 April 2022) |
Role | Company Director |
Correspondence Address | Hampden Park Glasgow G42 9BA Scotland |
Website | www.scottishfootballmuseum.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0141 6166139 |
Telephone region | Glasgow |
Registered Address | Hampden Park Glasgow G42 9BA Scotland |
---|---|
Constituency | Glasgow South |
Ward | Langside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £626,653 |
Net Worth | £37,389 |
Cash | £30,120 |
Current Liabilities | £118,300 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (4 months, 3 weeks from now) |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Accounts for a small company made up to 31 December 2022 (28 pages) |
5 April 2023 | Appointment of Mr Gary Alexander Booth as a director on 5 April 2023 (2 pages) |
5 April 2023 | Termination of appointment of Alan Mcrae as a director on 2 November 2022 (1 page) |
5 April 2023 | Appointment of Ms Fiona Anderson Mcintyre as a director on 2 November 2022 (2 pages) |
24 August 2022 | Appointment of Mr Andrew Gareth Niven as a director on 23 August 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
27 June 2022 | Termination of appointment of Archibald Graham as a director on 18 May 2022 (1 page) |
10 June 2022 | Total exemption full accounts made up to 31 December 2021 (23 pages) |
11 April 2022 | Termination of appointment of Rucelle Soutar as a secretary on 5 April 2022 (1 page) |
11 April 2022 | Appointment of Mr Neal George Ross as a secretary on 5 April 2022 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (27 pages) |
3 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
7 June 2021 | Termination of appointment of Heather Anne Barton as a secretary on 31 May 2021 (1 page) |
7 June 2021 | Appointment of Mrs Rucelle Soutar as a secretary on 1 June 2021 (2 pages) |
25 February 2021 | Termination of appointment of Neal George Ross as a director on 17 February 2021 (1 page) |
23 November 2020 | Accounts for a small company made up to 31 December 2019 (28 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Neal George Ross as a director on 16 January 2020 (2 pages) |
18 December 2019 | Termination of appointment of Peter Dallas as a director on 8 December 2019 (1 page) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
1 August 2019 | Accounts for a small company made up to 31 December 2018 (26 pages) |
10 June 2019 | Resolutions
|
18 September 2018 | Accounts for a small company made up to 31 December 2017 (26 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Resolutions
|
26 May 2017 | Auditor's resignation (1 page) |
26 May 2017 | Auditor's resignation (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
3 August 2016 | Confirmation statement made on 27 July 2016 with updates (4 pages) |
24 December 2015 | Statement of company's objects (2 pages) |
24 December 2015 | Statement of company's objects (2 pages) |
24 December 2015 | Memorandum and Articles of Association (26 pages) |
24 December 2015 | Resolutions
|
24 December 2015 | Resolutions
|
24 December 2015 | Memorandum and Articles of Association (26 pages) |
17 December 2015 | Termination of appointment of David Thomson as a director on 10 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of David Thomson as a director on 10 December 2015 (2 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 27 July 2015 no member list (9 pages) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages) |
24 August 2015 | Annual return made up to 27 July 2015 no member list (9 pages) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (1 page) |
24 August 2015 | Termination of appointment of George Waddell Peat as a director on 9 June 2015 (2 pages) |
15 July 2015 | Appointment of David Thomson as a director on 17 June 2015 (3 pages) |
15 July 2015 | Appointment of David Thomson as a director on 17 June 2015 (3 pages) |
14 July 2015 | Appointment of Peter Dallas as a director on 17 June 2015 (3 pages) |
14 July 2015 | Appointment of Alan Mcrae as a director on 17 June 2015 (3 pages) |
14 July 2015 | Appointment of Peter Dallas as a director on 17 June 2015 (3 pages) |
14 July 2015 | Appointment of Alan Mcrae as a director on 17 June 2015 (3 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
14 August 2014 | Director's details changed for Councillor Archibald Graham on 14 August 2014 (2 pages) |
14 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
14 August 2014 | Annual return made up to 27 July 2014 no member list (5 pages) |
14 August 2014 | Director's details changed for George Waddell Peat on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Councillor Archibald Graham on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for George Waddell Peat on 14 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Robert Craig on 14 August 2012 (2 pages) |
14 August 2014 | Director's details changed for Mr Robert Craig on 14 August 2012 (2 pages) |
28 April 2014 | Memorandum and Articles of Association (25 pages) |
28 April 2014 | Memorandum and Articles of Association (25 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Resolutions
|
24 December 2013 | Termination of appointment of Alan Mcrae as a director (2 pages) |
24 December 2013 | Termination of appointment of Alan Mcrae as a director (2 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
13 August 2013 | Appointment of Rhona Elizabeth Arthur as a director (3 pages) |
13 August 2013 | Appointment of Rhona Elizabeth Arthur as a director (3 pages) |
29 July 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
29 July 2013 | Annual return made up to 27 July 2013 no member list (6 pages) |
29 July 2013 | Director's details changed for Robert Campbell Ogilvie on 29 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Robert Campbell Ogilvie on 29 July 2013 (2 pages) |
29 November 2012 | Termination of appointment of Anthony Harrison as a director (2 pages) |
29 November 2012 | Termination of appointment of Anthony Harrison as a director (2 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
24 August 2012 | Secretary's details changed for Heather Anne Barton on 24 August 2012 (1 page) |
24 August 2012 | Secretary's details changed for Heather Anne Barton on 24 August 2012 (1 page) |
24 August 2012 | Annual return made up to 27 July 2012 no member list (7 pages) |
24 August 2012 | Annual return made up to 27 July 2012 no member list (7 pages) |
12 April 2012 | Resolutions
|
12 April 2012 | Resolutions
|
24 February 2012 | Appointment of Gordon James Anderson as a director (3 pages) |
24 February 2012 | Appointment of Gordon James Anderson as a director (3 pages) |
15 November 2011 | Termination of appointment of John Mcbeth as a director (2 pages) |
15 November 2011 | Termination of appointment of John Mcbeth as a director (2 pages) |
15 August 2011 | Director's details changed for Alan Mcrae on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 27 July 2011 no member list (8 pages) |
15 August 2011 | Director's details changed for Alan Mcrae on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Robert Campbell Ogilvie on 15 August 2011 (2 pages) |
15 August 2011 | Director's details changed for Robert Campbell Ogilvie on 15 August 2011 (2 pages) |
15 August 2011 | Annual return made up to 27 July 2011 no member list (8 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (23 pages) |
8 September 2010 | Annual return made up to 27 July 2010 no member list (9 pages) |
8 September 2010 | Director's details changed for Mr Robert Craig on 27 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Robert Craig on 27 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Anthony Harrison on 27 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Anthony Harrison on 27 July 2010 (2 pages) |
8 September 2010 | Annual return made up to 27 July 2010 no member list (9 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 September 2009 | Full accounts made up to 31 December 2008 (21 pages) |
24 August 2009 | Annual return made up to 27/07/09 (4 pages) |
24 August 2009 | Annual return made up to 27/07/09 (4 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
7 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Annual return made up to 27/07/08 (6 pages) |
18 August 2008 | Annual return made up to 27/07/08 (6 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 August 2007 | Annual return made up to 27/07/07 (6 pages) |
28 August 2007 | Annual return made up to 27/07/07 (6 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
20 April 2007 | Auditor's resignation (1 page) |
20 April 2007 | Auditor's resignation (1 page) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | Director resigned (1 page) |
9 January 2007 | New director appointed (2 pages) |
9 January 2007 | New director appointed (2 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
23 August 2006 | Annual return made up to 27/07/06 (6 pages) |
23 August 2006 | Annual return made up to 27/07/06 (6 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 October 2005 | Full accounts made up to 31 December 2004 (14 pages) |
10 August 2005 | Annual return made up to 27/07/05 (6 pages) |
10 August 2005 | Annual return made up to 27/07/05 (6 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: hampden park glasgow G42 9BA (1 page) |
10 May 2005 | Registered office changed on 10/05/05 from: hampden park glasgow G42 9BA (1 page) |
17 March 2005 | Director resigned (1 page) |
17 March 2005 | Director resigned (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (15 pages) |
16 August 2004 | Annual return made up to 27/07/04
|
16 August 2004 | Annual return made up to 27/07/04
|
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (15 pages) |
24 September 2003 | New director appointed (2 pages) |
24 September 2003 | New director appointed (2 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Annual return made up to 27/07/03 (7 pages) |
30 July 2003 | Director's particulars changed (1 page) |
30 July 2003 | Annual return made up to 27/07/03 (7 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (1 page) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Annual return made up to 27/07/02
|
30 September 2002 | Annual return made up to 27/07/02
|
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
28 August 2001 | Annual return made up to 27/07/01
|
28 August 2001 | Annual return made up to 27/07/01
|
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
25 August 2000 | Annual return made up to 27/07/00
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Annual return made up to 27/07/00
|
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
16 August 1999 | Annual return made up to 27/07/99 (7 pages) |
16 August 1999 | Annual return made up to 27/07/99 (7 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 August 1995 | Annual return made up to 27/07/95
|
24 August 1995 | Annual return made up to 27/07/95
|
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
23 April 1995 | Accounting reference date notified as 31/12 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
27 July 1994 | Incorporation (42 pages) |
27 July 1994 | Incorporation (42 pages) |