Flat 1/2
Glasgow
G4 9DT
Scotland
Director Name | Ms Margaret Ballantyne Anderson Glass |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Robin Graeme Nicolson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Mr Stewart Albert Kerrigan |
---|---|
Status | Current |
Appointed | 07 September 2013(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Correspondence Address | 260 260 Bath St Glasgow G2 4JP Scotland |
Director Name | Mr Frederick George Hay |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2017(22 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Retired Lecturer |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Peckenson James |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 12 September 2017(22 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Principal Consultant |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Ms Viktoria Osso |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 06 June 2018(23 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Rev Dez Johnston |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2021(26 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 260 Bath St Renfield Centre Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Mr Gordon Cree |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr John Chalmers Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr David Gunn |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(29 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Jamieson McMillan Crawford |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Retired Architect |
Correspondence Address | 205 Nithsdale Road Glasgow Lanarkshire G41 5EX Scotland |
Director Name | Alistair Brown Fortune |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Retired |
Correspondence Address | 84 Pollok Drive Bishopbriggs Glasgow G64 2ES Scotland |
Director Name | Rev David Ward Lunan |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Minister |
Correspondence Address | 121 Terregles Avenue Glasgow G41 4DG Scotland |
Director Name | Harriett Louise Menzies Sutherland |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Retired Teacher |
Correspondence Address | 324 Kelvindale Road Glasgow G12 0NL Scotland |
Secretary Name | Rev Keith Macleod Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 304 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Director Name | Mr David William John Adams |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 1998) |
Role | Solicitor |
Correspondence Address | 14 North View Bearsden Glasgow G61 1NY Scotland |
Director Name | Jane Irene Herbert Boyd |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 October 2007) |
Role | Business Manager |
Correspondence Address | 3 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland |
Director Name | Raymond Halcrow |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 June 1999) |
Role | Retired |
Correspondence Address | 75 Thane Road Glasgow Lanarkshire G13 3BN Scotland |
Secretary Name | Jane Irene Herbert Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1996(1 year, 11 months after company formation) |
Appointment Duration | 16 years (resigned 31 August 2012) |
Role | Business Manager |
Correspondence Address | 3 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ Scotland |
Director Name | Avis Crossland McIntyre |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1999(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 31 January 2013) |
Role | Retired Head Teacher |
Country of Residence | Scotland |
Correspondence Address | 14 Kew Terrace Glasgow Lanarkshire G12 0TE Scotland |
Director Name | Rev Peter Mitchell Gardner |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(8 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 September 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 101 Hill Street Glasgow G3 6TY Scotland |
Director Name | Anthony Ronald Lang |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 18 March 2008) |
Role | Chartered Surveyor |
Correspondence Address | 12a Princes Terrace Glasgow Strathclyde G12 9JP Scotland |
Director Name | Edward Romeo |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 June 2017) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 25 Holly Drive Glasgow G21 4EQ Scotland |
Secretary Name | Stewart Albert Kerrigan |
---|---|
Status | Resigned |
Appointed | 01 September 2012(17 years, 11 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 28 January 2013) |
Role | Company Director |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Secretary Name | Miss Dorothy Ann Morrison |
---|---|
Status | Resigned |
Appointed | 01 February 2013(18 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 06 September 2013) |
Role | Company Director |
Correspondence Address | Renfield St Stephen Centre 260 Bath Street Glasgow Lanarkshire G2 4JP Scotland |
Director Name | Mr Iain Alasdair Macleod |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 August 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr John Baird |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 April 2016) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 75 Beardmore Way Clydebank West Dunbartonshire G81 4HT Scotland |
Director Name | Mr Stewart Albert Kerrigan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(18 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Director Name | Mr Robert Yorke |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2017(22 years, 12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 June 2023) |
Role | Lead Technologist |
Country of Residence | Scotland |
Correspondence Address | 260 Bath Street Glasgow G2 4JP Scotland |
Website | rsscentre.org.uk |
---|---|
Telephone | 0141 3324293 |
Telephone region | Glasgow |
Registered Address | 260 Bath Street Glasgow G2 4JP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | £123,400 |
Cash | £44,929 |
Current Liabilities | £24,173 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 26 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (22 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 (1 page) |
25 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
12 June 2023 | Termination of appointment of Robert Yorke as a director on 12 June 2023 (1 page) |
10 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (22 pages) |
27 September 2022 | Previous accounting period shortened from 28 December 2021 to 27 December 2021 (1 page) |
5 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (22 pages) |
20 July 2021 | Appointment of Rev Dez Johnston as a director on 12 July 2021 (2 pages) |
28 December 2020 | Total exemption full accounts made up to 31 December 2019 (22 pages) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
23 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
19 October 2018 | Resolutions
|
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
29 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
29 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
9 June 2018 | Appointment of Ms Viktoria Osso as a director on 6 June 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages) |
26 September 2017 | Appointment of Mr Robert Yorke as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages) |
25 September 2017 | Appointment of Mr Peckenson James as a director on 12 September 2017 (2 pages) |
4 July 2017 | Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Edward Romeo as a director on 26 June 2017 (1 page) |
5 May 2017 | Appointment of Mr Fred Hay as a director on 5 April 2017 (2 pages) |
5 May 2017 | Appointment of Mr Fred Hay as a director on 5 April 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
29 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
29 September 2016 | Confirmation statement made on 22 September 2016 with updates (4 pages) |
28 September 2016 | Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page) |
28 September 2016 | Termination of appointment of Peter Mitchell Gardner as a director on 18 September 2016 (1 page) |
18 August 2016 | Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Iain Alasdair Macleod as a director on 10 August 2016 (1 page) |
20 May 2016 | Termination of appointment of John Baird as a director on 27 April 2016 (1 page) |
20 May 2016 | Termination of appointment of John Baird as a director on 27 April 2016 (1 page) |
1 October 2015 | Annual return made up to 22 September 2015 no member list (8 pages) |
1 October 2015 | Annual return made up to 22 September 2015 no member list (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Annual return made up to 22 September 2014 no member list (8 pages) |
22 September 2014 | Annual return made up to 22 September 2014 no member list (8 pages) |
24 December 2013 | Termination of appointment of Stewart Kerrigan as a director (1 page) |
24 December 2013 | Termination of appointment of Stewart Kerrigan as a director (1 page) |
30 October 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
30 October 2013 | Annual return made up to 22 September 2013 no member list (9 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
24 September 2013 | Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages) |
24 September 2013 | Appointment of Mr Stewart Albert Kerrigan as a secretary (2 pages) |
24 September 2013 | Termination of appointment of Dorothy Morrison as a secretary (1 page) |
31 May 2013 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
31 May 2013 | Appointment of Mr Iain Alasdair Macleod as a director (2 pages) |
22 May 2013 | Appointment of Mr Robin Nicolson as a director (2 pages) |
22 May 2013 | Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages) |
22 May 2013 | Appointment of Mr Robin Nicolson as a director (2 pages) |
22 May 2013 | Appointment of Miss Margaret Ballantyne Anderson Glass as a director (2 pages) |
21 May 2013 | Appointment of Mr Stewart Albert Kerrigan as a director (2 pages) |
21 May 2013 | Appointment of Mr Stewart Albert Kerrigan as a director (2 pages) |
20 May 2013 | Appointment of Mr John Baird as a director (2 pages) |
20 May 2013 | Appointment of Mr John Baird as a director (2 pages) |
5 April 2013 | Appointment of Miss Dorothy Ann Morrison as a secretary (2 pages) |
5 April 2013 | Appointment of Miss Dorothy Ann Morrison as a secretary (2 pages) |
7 February 2013 | Termination of appointment of Avis Mcintyre as a director (1 page) |
7 February 2013 | Termination of appointment of Avis Mcintyre as a director (1 page) |
1 February 2013 | Secretary's details changed for Stewart Albert Kerrigan on 28 January 2013 (1 page) |
1 February 2013 | Secretary's details changed for Stewart Albert Kerrigan on 28 January 2013 (1 page) |
1 February 2013 | Termination of appointment of Stewart Kerrigan as a secretary (1 page) |
1 February 2013 | Termination of appointment of Stewart Kerrigan as a secretary (1 page) |
2 November 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
2 November 2012 | Annual return made up to 22 September 2012 no member list (5 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
9 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Appointment of Stewart Albert Kerrigan as a secretary (1 page) |
19 September 2012 | Termination of appointment of Jane Boyd as a secretary (1 page) |
19 September 2012 | Termination of appointment of Jane Boyd as a secretary (1 page) |
19 September 2012 | Appointment of Stewart Albert Kerrigan as a secretary (1 page) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
30 September 2011 | Annual return made up to 22 September 2011 no member list (6 pages) |
30 September 2011 | Annual return made up to 22 September 2011 no member list (6 pages) |
19 October 2010 | Annual return made up to 22 September 2010 no member list (6 pages) |
19 October 2010 | Annual return made up to 22 September 2010 no member list (6 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
22 September 2009 | Annual return made up to 22/09/09 (3 pages) |
22 September 2009 | Annual return made up to 22/09/09 (3 pages) |
9 March 2009 | Director appointed edward romeo (1 page) |
9 March 2009 | Director appointed edward romeo (1 page) |
27 October 2008 | Annual return made up to 22/09/08 (3 pages) |
27 October 2008 | Annual return made up to 22/09/08 (3 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
26 March 2008 | Appointment terminated director anthony lang (1 page) |
26 March 2008 | Appointment terminated director anthony lang (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (13 pages) |
18 October 2007 | Annual return made up to 22/09/07 (6 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Annual return made up to 22/09/07 (6 pages) |
18 October 2007 | Director resigned (1 page) |
14 December 2006 | Annual return made up to 22/09/06 (6 pages) |
14 December 2006 | Annual return made up to 22/09/06 (6 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
1 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
31 October 2005 | Annual return made up to 22/09/05 (5 pages) |
31 October 2005 | Annual return made up to 22/09/05 (5 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
9 September 2004 | Annual return made up to 22/09/04 (5 pages) |
9 September 2004 | Annual return made up to 22/09/04 (5 pages) |
18 November 2003 | Annual return made up to 22/09/03 (5 pages) |
18 November 2003 | Annual return made up to 22/09/03 (5 pages) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
25 June 2003 | Director's particulars changed (1 page) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
7 December 2002 | Annual return made up to 22/09/02 (6 pages) |
7 December 2002 | Annual return made up to 22/09/02 (6 pages) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | Director resigned (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | Director resigned (1 page) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
8 November 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Annual return made up to 22/09/01 (5 pages) |
2 November 2001 | Annual return made up to 22/09/01 (5 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Annual return made up to 22/09/00 (5 pages) |
26 September 2000 | Annual return made up to 22/09/00 (5 pages) |
17 September 1999 | Annual return made up to 22/09/99
|
17 September 1999 | Annual return made up to 22/09/99
|
12 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
12 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Director resigned (1 page) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
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) |
26 October 1998 | Annual return made up to 22/09/98
|
26 October 1998 | Annual return made up to 22/09/98
|
24 October 1997 | Annual return made up to 22/09/97 (6 pages) |
24 October 1997 | Annual return made up to 22/09/97 (6 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Annual return made up to 22/09/96 (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Annual return made up to 22/09/96 (6 pages) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | Secretary resigned (1 page) |
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (9 pages) |
13 October 1995 | Annual return made up to 22/09/95 (6 pages) |
13 October 1995 | Annual return made up to 22/09/95 (6 pages) |
26 May 1995 | Accounting reference date notified as 31/12 (1 page) |
26 May 1995 | Accounting reference date notified as 31/12 (1 page) |
22 September 1994 | Incorporation (27 pages) |
22 September 1994 | Incorporation (27 pages) |