Company NameThe Renfield Centre
Company StatusActive
Company NumberSC153177
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 September 1994(29 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAdam Corbet Graham Kennedy
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1994(same day as company formation)
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, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Robin Graeme Nicolson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(18 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMr Stewart Albert Kerrigan
StatusCurrent
Appointed07 September 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address260 260
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, 6 months after company formation)
Appointment Duration7 years
RoleRetired Lecturer
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Peckenson James
Date of BirthApril 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed12 September 2017(22 years, 12 months after company formation)
Appointment Duration6 years, 7 months
RolePrincipal Consultant
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMs Viktoria Osso
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityHungarian
StatusCurrent
Appointed06 June 2018(23 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameRev Dez Johnston
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(26 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleMinister Of Religion
Country of ResidenceScotland
Correspondence Address260 Bath St Renfield Centre
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMr Gordon Cree
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleMusician
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr John Chalmers Clark
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr David Gunn
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(29 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameJamieson McMillan Crawford
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleRetired Architect
Correspondence Address205 Nithsdale Road
Glasgow
Lanarkshire
G41 5EX
Scotland
Director NameAlistair Brown Fortune
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleRetired
Correspondence Address84 Pollok Drive
Bishopbriggs
Glasgow
G64 2ES
Scotland
Director NameRev David Ward Lunan
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleMinister
Correspondence Address121 Terregles Avenue
Glasgow
G41 4DG
Scotland
Director NameHarriett Louise Menzies Sutherland
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleRetired Teacher
Correspondence Address324 Kelvindale Road
Glasgow
G12 0NL
Scotland
Secretary NameRev Keith Macleod Steven
NationalityBritish
StatusResigned
Appointed22 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address304 Albert Drive
Pollokshields
Glasgow
G41 5RS
Scotland
Director NameMr David William John Adams
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 1998)
RoleSolicitor
Correspondence Address14 North View
Bearsden
Glasgow
G61 1NY
Scotland
Director NameJane Irene Herbert Boyd
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 11 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 NameRaymond Halcrow
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 1999)
RoleRetired
Correspondence Address75 Thane Road
Glasgow
Lanarkshire
G13 3BN
Scotland
Secretary NameJane Irene Herbert Boyd
NationalityBritish
StatusResigned
Appointed19 August 1996(1 year, 11 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, 6 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 NameRev Peter Mitchell Gardner
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(8 years 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, 5 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, 4 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 NameStewart Albert Kerrigan
StatusResigned
Appointed01 September 2012(17 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 January 2013)
RoleCompany Director
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Secretary NameMiss Dorothy Ann Morrison
StatusResigned
Appointed01 February 2013(18 years, 4 months after company formation)
Appointment Duration7 months (resigned 06 September 2013)
RoleCompany Director
Correspondence AddressRenfield St Stephen Centre 260 Bath Street
Glasgow
Lanarkshire
G2 4JP
Scotland
Director NameMr Iain Alasdair Macleod
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(18 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 August 2016)
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address260 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, 5 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, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 December 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland
Director NameMr Robert Yorke
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2017(22 years, 12 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 June 2023)
RoleLead Technologist
Country of ResidenceScotland
Correspondence Address260 Bath Street
Glasgow
G2 4JP
Scotland

Contact

Websitersscentre.org.uk
Telephone0141 3324293
Telephone regionGlasgow

Location

Registered Address260 Bath Street
Glasgow
G2 4JP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2012
Net Worth£123,400
Cash£44,929
Current Liabilities£24,173

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (22 pages)
26 September 2023Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page)
25 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
12 June 2023Termination of appointment of Robert Yorke as a director on 12 June 2023 (1 page)
10 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (22 pages)
27 September 2022Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
5 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
20 July 2021Appointment of Rev Dez Johnston as a director on 12 July 2021 (2 pages)
28 December 2020Total exemption full accounts made up to 31 December 2019 (22 pages)
29 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
3 October 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
23 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
19 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
29 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
29 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
9 June 2018Appointment of Ms Viktoria Osso as a director on 6 June 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 31 December 2016 (15 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
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)
5 May 2017Appointment of Mr Fred Hay as a director on 5 April 2017 (2 pages)
5 May 2017Appointment of Mr Fred Hay as a director on 5 April 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 22 September 2016 with updates (4 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)
18 August 2016Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page)
18 August 2016Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page)
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)
1 October 2015Annual return made up to 22 September 2015 no member list (8 pages)
1 October 2015Annual return made up to 22 September 2015 no member list (8 pages)
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)
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)
22 September 2014Annual return made up to 22 September 2014 no member list (8 pages)
22 September 2014Annual return made up to 22 September 2014 no member list (8 pages)
24 December 2013Termination of appointment of Stewart Kerrigan as a director (1 page)
24 December 2013Termination of appointment of Stewart Kerrigan as a director (1 page)
30 October 2013Annual return made up to 22 September 2013 no member list (9 pages)
30 October 2013Annual return made up to 22 September 2013 no member list (9 pages)
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 2013Termination of appointment of Dorothy Morrison as a secretary (1 page)
24 September 2013Termination of appointment of Dorothy Morrison as a secretary (1 page)
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 2013Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages)
24 September 2013Termination of appointment of Dorothy Morrison as a secretary (1 page)
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 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 Miss Margaret Ballantyne Anderson Glass as a director (2 pages)
21 May 2013Appointment of Mr Stewart Albert Kerrigan as a director (2 pages)
21 May 2013Appointment of Mr Stewart Albert Kerrigan as a director (2 pages)
20 May 2013Appointment of Mr John Baird as a director (2 pages)
20 May 2013Appointment of Mr John Baird as a director (2 pages)
5 April 2013Appointment of Miss Dorothy Ann Morrison as a secretary (2 pages)
5 April 2013Appointment of Miss Dorothy Ann Morrison as a secretary (2 pages)
7 February 2013Termination of appointment of Avis Mcintyre as a director (1 page)
7 February 2013Termination of appointment of Avis Mcintyre as a director (1 page)
1 February 2013Secretary's details changed for Stewart Albert Kerrigan on 28 January 2013 (1 page)
1 February 2013Secretary's details changed for Stewart Albert Kerrigan on 28 January 2013 (1 page)
1 February 2013Termination of appointment of Stewart Kerrigan as a secretary (1 page)
1 February 2013Termination of appointment of Stewart Kerrigan as a secretary (1 page)
2 November 2012Annual return made up to 22 September 2012 no member list (5 pages)
2 November 2012Annual return made up to 22 September 2012 no member list (5 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
19 September 2012Appointment of Stewart Albert Kerrigan as a secretary (1 page)
19 September 2012Termination of appointment of Jane Boyd as a secretary (1 page)
19 September 2012Termination of appointment of Jane Boyd as a secretary (1 page)
19 September 2012Appointment of Stewart Albert Kerrigan as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 October 2011Full accounts made up to 31 December 2010 (12 pages)
30 September 2011Annual return made up to 22 September 2011 no member list (6 pages)
30 September 2011Annual return made up to 22 September 2011 no member list (6 pages)
19 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
19 October 2010Annual return made up to 22 September 2010 no member list (6 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
6 October 2010Full accounts made up to 31 December 2009 (12 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
22 September 2009Annual return made up to 22/09/09 (3 pages)
9 March 2009Director appointed edward romeo (1 page)
9 March 2009Director appointed edward romeo (1 page)
27 October 2008Annual return made up to 22/09/08 (3 pages)
27 October 2008Annual return made up to 22/09/08 (3 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Full accounts made up to 31 December 2007 (12 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 2007Full accounts made up to 31 December 2006 (13 pages)
1 November 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Annual return made up to 22/09/07 (6 pages)
18 October 2007Director resigned (1 page)
18 October 2007Annual return made up to 22/09/07 (6 pages)
18 October 2007Director resigned (1 page)
14 December 2006Annual return made up to 22/09/06 (6 pages)
14 December 2006Annual return made up to 22/09/06 (6 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
31 October 2005Annual return made up to 22/09/05 (5 pages)
31 October 2005Annual return made up to 22/09/05 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 September 2004Annual return made up to 22/09/04 (5 pages)
9 September 2004Annual return made up to 22/09/04 (5 pages)
18 November 2003Annual return made up to 22/09/03 (5 pages)
18 November 2003Annual return made up to 22/09/03 (5 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)
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)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
7 December 2002Annual return made up to 22/09/02 (6 pages)
7 December 2002Annual return made up to 22/09/02 (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
6 December 2002Director resigned (1 page)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 June 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
2 November 2001Annual return made up to 22/09/01 (5 pages)
2 November 2001Annual return made up to 22/09/01 (5 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
1 November 2000Full accounts made up to 31 December 1999 (12 pages)
26 September 2000Annual return made up to 22/09/00 (5 pages)
26 September 2000Annual return made up to 22/09/00 (5 pages)
17 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 1999Annual return made up to 22/09/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
12 July 1999Full accounts made up to 31 December 1998 (12 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
30 October 1998Full accounts made up to 31 December 1997 (11 pages)
26 October 1998Annual return made up to 22/09/98
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Annual return made up to 22/09/98
  • 363(288) ‐ Director resigned
(6 pages)
24 October 1997Annual return made up to 22/09/97 (6 pages)
24 October 1997Annual return made up to 22/09/97 (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 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Annual return made up to 22/09/96 (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996New secretary appointed;new director appointed (2 pages)
22 October 1996Annual return made up to 22/09/96 (6 pages)
22 October 1996New director appointed (2 pages)
22 October 1996Secretary resigned (1 page)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
30 August 1996Full accounts made up to 31 December 1995 (9 pages)
13 October 1995Annual return made up to 22/09/95 (6 pages)
13 October 1995Annual return made up to 22/09/95 (6 pages)
26 May 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Accounting reference date notified as 31/12 (1 page)
22 September 1994Incorporation (27 pages)
22 September 1994Incorporation (27 pages)