Company NameHeartstart Ayrshire And Arran
Company StatusActive
Company NumberSC155897
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Michael Roy Rennie
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration29 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EL
Scotland
Director NameJames McLelland Jamieson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2006(11 years, 1 month after company formation)
Appointment Duration18 years, 1 month
RoleServices Manager
Country of ResidenceScotland
Correspondence Address17 Nans Terrace
Cumnock
Ayrshire
KA18 1HQ
Scotland
Director NameAlexander Higgins Dunsmuir
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2007(12 years, 3 months after company formation)
Appointment Duration16 years, 11 months
RoleProperty Officer
Country of ResidenceScotland
Correspondence Address6 Aberfeldy Place
Kilmarnock
Ayrshire
KA1 2SG
Scotland
Director NameMr Stephen John Bargh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address35 Gailes Road
Barassie
Troon
Ayrshire
KA10 6TB
Scotland
Director NameDr Joellene Rae Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2016(21 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleAnaesthetist
Country of ResidenceScotland
Correspondence AddressPpl Building Ayrshire Central Hospital
Kilwinning Road
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameMrs Joanna Randall
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHeartstart Ayrshire & Arran Ppl Building
Ayrshire Central Hospital
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameMiss Rachel Nelson
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressHeartstart Ayrshire & Arran Ppl Building
Ayrshire Central Hospital
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameMrs Linda Allan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleTraining Instructor
Country of ResidenceUnited Kingdom
Correspondence AddressHeartstart Ayrshire & Arran Ppl Building
Ayrshire Central Hospital
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMarian Rose Quinn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1996)
RoleRetired
Correspondence Address28 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameJohn Douglas Gemmill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration26 years, 6 months (resigned 08 September 2021)
RoleMedical Practitioner
Country of ResidenceScotland
Correspondence Address11 Park Circus
Ayr
KA7 2DJ
Scotland
Director NameDr Haldane Lindsay Maxwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration21 years, 3 months (resigned 02 June 2016)
RoleGeneral Practitioner
Country of ResidenceScotland
Correspondence AddressMachair Poundland
Pinwherry
Girvan
Ayrshire
KA26 0RU
Scotland
Director NameEric Quinn
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 1996)
RoleRetired
Correspondence Address28 Underwood
Kilwinning
Ayrshire
KA13 7HR
Scotland
Director NameMargaret Sillars Murray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 26 June 2001)
RoleCollege Lecturer
Correspondence Address15 St Cuthberts Road
Prestwick
Ayrshire
KA9 2EB
Scotland
Director NameStuart Kane
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration9 months (resigned 21 November 1995)
RoleResuscitation Training Officer
Correspondence Address9 Killermont Place
Kilwinning
Ayrshire
KA13 6QA
Scotland
Director NamePatricia Brown
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 21 January 2000)
RoleTraining Officer
Correspondence Address11 Hillhouse Road
Troon
Ayrshire
KA10 6SY
Scotland
Director NameIain Taylor Campbell
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 1997)
RoleChartered Accountant
Correspondence Address123 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Director NameKathryn Joan Fraser
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 1995)
RoleSenior Health Promotion Office
Correspondence Address21 Browncarrick Drive
Doonfoot
Ayr
Ayrshire
KA7 4JA
Scotland
Secretary NameIain Taylor Campbell
NationalityBritish
StatusResigned
Appointed22 February 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 18 August 1997)
RoleChartered Accountant
Correspondence Address123 South Beach
Troon
Ayrshire
KA10 6EH
Scotland
Director NameMr Donald McNeill
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 June 1999)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMews Cottage 9a Bellevue Lane
Ayr
Ayrshire
KA7 2DS
Scotland
Director NameKenneth William Inch
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2007)
RoleRetired
Correspondence Address24 Meadowpark Drive
Ayr
KA7 2LL
Scotland
Secretary NameKenneth William Inch
NationalityBritish
StatusResigned
Appointed04 December 1997(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 07 March 2007)
RoleRetired
Correspondence Address24 Meadowpark Drive
Ayr
KA7 2LL
Scotland
Director NameSheena May Dougan
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(2 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address3 Burnbank Place
Ayr
Ayrshire
KA7 3QQ
Scotland
Director NameMarian McDonald Newland
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 January 2007)
RoleResuscitation Officer
Correspondence AddressHillend Farm
Newmilns
Ayrshire
KA16 9LS
Scotland
Director NameMark David McPheators
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2005(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2006)
RoleResuscitation Officer
Correspondence Address7 Stevenson Street
Kilmarnock
Ayrshire
KA1 2RG
Scotland
Director NameMarion Elizabeth Barr
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(11 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 February 2013)
RoleNurse/Support Worker
Country of ResidenceScotland
Correspondence Address10 Trabboch Avenue
Drongan
Ayrshire
KA6 7DR
Scotland
Director NameAlexander McKenzie
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2007(12 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address67 Peden Avenue
Dalry
Ayrshire
KA24 4BD
Scotland
Secretary NameMr Michael Roy Rennie
NationalityBritish
StatusResigned
Appointed20 August 2007(12 years, 6 months after company formation)
Appointment Duration16 years (resigned 23 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address34 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EL
Scotland
Director NameJames Andrew Hush Finnie
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(12 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 May 2008)
RoleIT Consultant
Correspondence Address29 Morton Park Drive
Darvel
Ayrshire
KA17 0FB
Scotland
Director NameMichael Canavan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(12 years, 6 months after company formation)
Appointment Duration9 years (resigned 15 September 2016)
RoleLead Resuscitation Officer Aahb
Country of ResidenceScotland
Correspondence Address16 Meadow Way
Kilwinning
Ayrshire
KA13 6UX
Scotland
Director NameMr Simon Paul Mann
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(18 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 June 2016)
RolePrincipal Teacher
Country of ResidenceScotland
Correspondence Address38 Doonvale Drive
Ayr
KA6 6EF
Scotland
Director NameMr George Young McLachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2016(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPpl Building Ayrshire Central Hospital
Kilwinning Road
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameMrs Brenda Gemmill
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2022)
RoleTraining Officer
Country of ResidenceScotland
Correspondence AddressHeartstart Ayrshire & Arran Ppl Building
Ayrshire Central Hospital
Irvine
Ayrshire
KA12 8SS
Scotland
Director NameMr David MacDonald
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(23 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHeartstart Ayrshire & Arran Ppl Building
Ayrshire Central Hospital
Irvine
Ayrshire
KA12 8SS
Scotland

Contact

Websiteheartstart-ayrshire.org.uk
Telephone01294 323478
Telephone regionArdrossan

Location

Registered AddressWilliam Duncan & Co
30 Miller Road
Ayr
Ayrshire
KA7 2AY
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2014
Turnover£41,421
Net Worth£34,018
Cash£30,845
Current Liabilities£2,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

20 March 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (20 pages)
15 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (20 pages)
1 June 2018Appointment of Mrs Linda Allan as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mrs Joanna Randall as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mrs Brenda Gemmill as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Mr David Macdonald as a director on 1 June 2018 (2 pages)
1 June 2018Appointment of Miss Rachel Nelson as a director on 1 June 2018 (2 pages)
21 May 2018Termination of appointment of David Ryan as a director on 17 May 2018 (1 page)
21 May 2018Termination of appointment of George Young Mclachlan as a director on 17 May 2018 (1 page)
12 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Michael Canavan as a director on 15 September 2016 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Termination of appointment of Michael Canavan as a director on 15 September 2016 (1 page)
8 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (16 pages)
25 August 2016Appointment of Mr George Young Mclachlan as a director on 2 June 2016 (2 pages)
25 August 2016Appointment of Dr Joellene Mitchell as a director on 2 June 2016 (2 pages)
25 August 2016Appointment of Mr George Young Mclachlan as a director on 2 June 2016 (2 pages)
25 August 2016Appointment of Dr Joellene Mitchell as a director on 2 June 2016 (2 pages)
9 June 2016Termination of appointment of Simon Paul Mann as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Simon Paul Mann as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Haldane Lindsay Maxwell as a director on 2 June 2016 (1 page)
9 June 2016Termination of appointment of Haldane Lindsay Maxwell as a director on 2 June 2016 (1 page)
8 March 2016Annual return made up to 10 February 2016 no member list (12 pages)
8 March 2016Annual return made up to 10 February 2016 no member list (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
16 March 2015Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages)
16 March 2015Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages)
16 March 2015Annual return made up to 10 February 2015 no member list (12 pages)
16 March 2015Director's details changed for Dr Haldane Lindsay Maxwell on 9 March 2015 (2 pages)
16 March 2015Annual return made up to 10 February 2015 no member list (12 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
4 March 2014Annual return made up to 10 February 2014 no member list (12 pages)
4 March 2014Annual return made up to 10 February 2014 no member list (12 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
26 April 2013Termination of appointment of Marion Barr as a director (1 page)
26 April 2013Annual return made up to 10 February 2013 no member list (13 pages)
26 April 2013Appointment of Mr Simon Paul Mann as a director (2 pages)
26 April 2013Termination of appointment of James Redmond as a director (1 page)
26 April 2013Termination of appointment of James Redmond as a director (1 page)
26 April 2013Annual return made up to 10 February 2013 no member list (13 pages)
26 April 2013Appointment of Mr Simon Paul Mann as a director (2 pages)
26 April 2013Termination of appointment of Marion Barr as a director (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 February 2012Annual return made up to 10 February 2012 no member list (13 pages)
21 February 2012Annual return made up to 10 February 2012 no member list (13 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
3 March 2011Annual return made up to 10 February 2011 no member list (13 pages)
3 March 2011Director's details changed for Michael Canavan on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages)
3 March 2011Annual return made up to 10 February 2011 no member list (13 pages)
3 March 2011Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages)
3 March 2011Director's details changed for Michael Canavan on 10 February 2010 (2 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
29 April 2010Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Marion Elizabeth Barr on 10 February 2010 (2 pages)
29 April 2010Director's details changed for James Redmond on 10 February 2010 (2 pages)
29 April 2010Director's details changed for John Douglas Gemmill on 10 February 2010 (2 pages)
29 April 2010Annual return made up to 10 February 2010 no member list (8 pages)
29 April 2010Director's details changed for Michael Canavan on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Michael Roy Rennie on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Michael Canavan on 10 February 2010 (2 pages)
29 April 2010Director's details changed for James Redmond on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Marion Elizabeth Barr on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Stephen John Bargh on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Alexander Mckenzie on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Alexander Higgins Dunsmuir on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Mr Stephen John Bargh on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Dr David Ryan on 10 February 2010 (2 pages)
29 April 2010Director's details changed for Dr David Ryan on 10 February 2010 (2 pages)
29 April 2010Annual return made up to 10 February 2010 no member list (8 pages)
29 April 2010Director's details changed for John Douglas Gemmill on 10 February 2010 (2 pages)
29 April 2010Director's details changed for James Mclelland Jamieson on 10 February 2010 (2 pages)
29 April 2010Director's details changed for James Mclelland Jamieson on 10 February 2010 (2 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
16 February 2009Director appointed mr stephen john bargh (1 page)
16 February 2009Annual return made up to 10/02/09 (5 pages)
16 February 2009Annual return made up to 10/02/09 (5 pages)
16 February 2009Director appointed mr stephen john bargh (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
7 October 2008Registered office changed on 07/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
7 October 2008Registered office changed on 07/10/2008 from c/o bdo stoy hayward LLP 4 atlantic quay, 70 york street glasgow G2 8JX (1 page)
29 September 2008Auditor's resignation (1 page)
29 September 2008Auditor's resignation (1 page)
28 May 2008Appointment terminated director james finnie (1 page)
28 May 2008Appointment terminated director james finnie (1 page)
1 May 2008Annual return made up to 10/02/08 (5 pages)
1 May 2008Annual return made up to 10/02/08 (5 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
29 December 2007Registered office changed on 29/12/07 from: 64 dalblair road ayr KA7 1UH (1 page)
29 December 2007Registered office changed on 29/12/07 from: 64 dalblair road ayr KA7 1UH (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007New secretary appointed (2 pages)
22 August 2007New secretary appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Secretary resigned;director resigned (1 page)
14 March 2007Annual return made up to 10/02/07 (3 pages)
14 March 2007Annual return made up to 10/02/07 (3 pages)
2 February 2007Director resigned (1 page)
2 February 2007Director resigned (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
5 September 2006Director resigned (1 page)
5 September 2006Director resigned (1 page)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
24 July 2006Full accounts made up to 31 March 2006 (14 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
24 March 2006Annual return made up to 10/02/06 (3 pages)
24 March 2006Annual return made up to 10/02/06 (3 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
24 June 2005Full accounts made up to 31 March 2005 (14 pages)
24 June 2005Full accounts made up to 31 March 2005 (14 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
10 March 2005Annual return made up to 10/02/05 (7 pages)
10 March 2005Annual return made up to 10/02/05 (7 pages)
30 June 2004Full accounts made up to 31 March 2004 (14 pages)
30 June 2004Full accounts made up to 31 March 2004 (14 pages)
11 February 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Annual return made up to 10/02/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Full accounts made up to 31 March 2003 (14 pages)
12 June 2003Full accounts made up to 31 March 2003 (14 pages)
11 February 2003Annual return made up to 10/02/03 (7 pages)
11 February 2003Annual return made up to 10/02/03 (7 pages)
5 August 2002Full accounts made up to 31 March 2002 (14 pages)
5 August 2002Full accounts made up to 31 March 2002 (14 pages)
13 February 2002Annual return made up to 10/02/02 (5 pages)
13 February 2002Annual return made up to 10/02/02 (5 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
21 June 2001Full accounts made up to 31 March 2001 (12 pages)
21 June 2001Full accounts made up to 31 March 2001 (12 pages)
14 February 2001Annual return made up to 10/02/01 (5 pages)
14 February 2001Annual return made up to 10/02/01 (5 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
13 June 2000Full accounts made up to 31 March 2000 (12 pages)
13 June 2000Full accounts made up to 31 March 2000 (12 pages)
16 February 2000Annual return made up to 10/02/00 (5 pages)
16 February 2000Annual return made up to 10/02/00 (5 pages)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
17 June 1999Full accounts made up to 31 March 1999 (11 pages)
17 June 1999Full accounts made up to 31 March 1999 (11 pages)
12 February 1999Annual return made up to 10/02/99 (6 pages)
12 February 1999Annual return made up to 10/02/99 (6 pages)
3 August 1998Full accounts made up to 31 March 1998 (11 pages)
3 August 1998Full accounts made up to 31 March 1998 (11 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Annual return made up to 10/02/98 (6 pages)
23 March 1998Annual return made up to 10/02/98 (6 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed;new director appointed (2 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
17 September 1997Full accounts made up to 31 March 1997 (10 pages)
19 February 1997Annual return made up to 10/02/97 (6 pages)
19 February 1997Annual return made up to 10/02/97 (6 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
6 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
1 March 1996Annual return made up to 10/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 March 1996Annual return made up to 10/02/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
28 September 1995Director resigned (2 pages)
28 September 1995Director resigned (2 pages)
24 August 1995Registered office changed on 24/08/95 from: 123 south beach troon KA10 6EH (1 page)
24 August 1995Registered office changed on 24/08/95 from: 123 south beach troon KA10 6EH (1 page)
15 May 1995Registered office changed on 15/05/95 from: 18 darley crescent troon ayrshire KA10 6JH (1 page)
15 May 1995Registered office changed on 15/05/95 from: 18 darley crescent troon ayrshire KA10 6JH (1 page)