Company NameAlcohol Counselling Team
Company StatusDissolved
Company NumberSC156125
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameJohn Sheridan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2006(11 years, 3 months after company formation)
Appointment Duration11 years, 1 month (closed 08 August 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Orchy Crescent
Airdrie
Lanarkshire
ML6 9QN
Scotland
Director NameIan McIndoe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 08 August 2017)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address22 Hazelbank Walk
Airdrie
Lanarkshire
ML6 0JZ
Scotland
Director NameLynda Mary Boyce
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 9 months (closed 08 August 2017)
RoleSenior Development Adviser
Country of ResidenceScotland
Correspondence Address137d Sunnyside Road
Coatbridge
Lanarkshire
ML5 3HX
Scotland
Director NameJanice Greig
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(13 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 08 August 2017)
RolePlanning Officer
Country of ResidenceScotland
Correspondence Address7 Forge Drive
Coatbridge
North Lanarkshire
ML5 1QE
Scotland
Secretary NameMrs Pauline Jenkins
StatusClosed
Appointed15 August 2014(19 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 08 August 2017)
RoleCompany Director
Correspondence AddressCoatbridge Business Centre 204 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameLaura Nan Mathers
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleNurse
Correspondence Address16 Waverley Crescent
Cumbernauld
Glasgow
G67 4BG
Scotland
Director NameClare Catherine Welsh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleMature Student
Correspondence Address86 Maree Drive
Cumbernauld
Glasgow
G67 4LR
Scotland
Director NameMr Francis John McMillan Reilly
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleRetired
Correspondence Address2 Darroch Way
Cumbernauld
G67 1QA
Scotland
Director NameElaine Quinn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleStudent
Correspondence Address92 Rowan Road
Cumbernauld
Glasgow
G67 3BZ
Scotland
Director NameElaine Quinn
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleStudent
Correspondence Address92 Rowan Road
Cumbernauld
Glasgow
G67 3BZ
Scotland
Director NameAnne Veronica McClure
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCollector Of Taxes
Correspondence Address81 Greenrigg Road
Cumbernauld
Glasgow
G67 2QA
Scotland
Director NameAlan Mackay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleStudent
Correspondence Address31 Lilac Hill
Cumbernauld
Glasgow
Lanarkshire
G67 3QL
Scotland
Director NameEliza Mary Davis
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleInventory Associate
Correspondence Address8b Darroch Way
Cumbernauld
Glasgow
G67 1PZ
Scotland
Secretary NameMiss Stephanie Paula Goldstone
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Whiterigg Court
Monkscourt Avenue
Monklands Hospital
Lanarkshire
ML6 0RG
Scotland
Director NameMr Ian Smart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration11 years, 7 months (resigned 25 October 2006)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Burngreen
Kilsyth
Glasgow
G65 0AG
Scotland
Director NameGrant Rae
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(1 month after company formation)
Appointment Duration8 years (resigned 30 March 2003)
RoleCompany Director
Correspondence Address2 Park Drive
Rutherglen
Glasgow
G73 2QF
Scotland
Director NameFrancis Paul Sheeran
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RoleProject Manager
Correspondence Address24 Etive Court
Cumbernauld
Glasgow
Lanarkshire
G67 4JA
Scotland
Director NameRonald Mellor Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1996)
RolePersonnel Officer
Correspondence Address31 Hill Street
Larkhall
Lanarkshire
ML9 2HA
Scotland
Director NameJohn Fred Campbell Leishman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 06 November 1996)
RoleMintenace Worker
Correspondence Address7 Baronhill
Cumbernauld
Glasgow
G67 2SD
Scotland
Director NameRobert Welsh
Date of BirthAugust 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2001)
RolePolice Officer
Correspondence Address30 Meikle Earnock Road
Eddlewood
Hamilton
Lanarkshire
ML3 8AE
Scotland
Secretary NameJohn Fred Campbell Leishman
NationalityBritish
StatusResigned
Appointed23 November 1995(9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 November 1996)
RoleMaintenance Worker
Correspondence Address7 Baronhill
Cumbernauld
Glasgow
G67 2SD
Scotland
Director NameMichael Miller Watson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(11 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2001)
RoleSecretary
Correspondence Address22 Lairds Hill Court
Kilsyth
Glasgow
G65 9LT
Scotland
Director NameJacqueline Mitchell
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 06 November 1997)
RoleCompany Director
Correspondence Address14k Ellisland Road
Kildrum
Cumbernauld
G67 2HD
Scotland
Director NameMr Douglas Alistair Macmillan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 April 2011)
RoleTelephone Counsellor
Country of ResidenceScotland
Correspondence Address59 Bencloich Road
Lennoxtown
G66 7ED
Scotland
Director NameJim Gibson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 06 November 1997)
RoleChurch Pastor
Correspondence Address2 Glen Grove
Kilsyth
Glasgow
G65 9PS
Scotland
Secretary NameClare Catherine Welsh
NationalityBritish
StatusResigned
Appointed21 October 1996(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 November 2006)
RoleCompany Director
Correspondence Address86 Maree Drive
Cumbernauld
Glasgow
G67 4LR
Scotland
Director NameJohn Fred Campbell Leishman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 21 June 1998)
RoleCompany Director
Correspondence Address7 Baronhill
Cumbernauld
Glasgow
G67 2SD
Scotland
Director NameJoan Darling
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 21 January 2002)
RolePharmacist
Correspondence Address1 Viewfield Avenue
Milton Of Campsie
Glasgow
G65 8HB
Scotland
Director NameDouglas McKerley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(11 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2008)
RoleCarer
Correspondence Address82 Forrest Street
Airdrie
Lanarkshire
ML6 7BD
Scotland
Director NameGraham Patrick MacDonald
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(11 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 April 2007)
RoleCompany Director
Correspondence Address53 Hazel Road
Arronhill
Cumbernauld
Lanarkshire
G67 3BN
Scotland
Director NameGerard Brady
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(11 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2007)
RoleStudent
Country of ResidenceScotland
Correspondence Address28 Merryston Court
Coatbridge
Lanarkshire
ML5 1HB
Scotland
Secretary NameRaymond Kenneth McKnight
NationalityBritish
StatusResigned
Appointed19 November 2006(11 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 September 2007)
RoleChief Executive
Correspondence Address9 Cargill Road
Maybole
Ayrshire
KA19 8AF
Scotland
Secretary NameCarol Lightfoot
NationalityBritish
StatusResigned
Appointed13 September 2007(12 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 August 2014)
RoleCompany Director
Correspondence AddressUnit 9/10 Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
Director NameGeorge McInally
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 June 2010)
RoleCompany Director
Correspondence Address170 Station Road
Blantyre
G72 9BZ
Scotland
Director NameMr Gordon Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 March 2016)
RoleSelf Employed Landscape Gardner
Country of ResidenceScotland
Correspondence AddressUnit 9/10 Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland

Contact

Websitewww.alcoholcounsellingteam.co.uk
Telephone01236 423900
Telephone regionCoatbridge

Location

Registered AddressUnit 9/10 Coatbridge Business Centre
204 Main Street
Coatbridge
Lanarkshire
ML5 3RB
Scotland
ConstituencyCoatbridge, Chryston and Bellshill
WardCoatbridge South

Financials

Year2014
Turnover£270,000
Net Worth£62,080
Cash£63,508
Current Liabilities£8,187

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
1 March 2016Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page)
1 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
1 March 2016Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mrs Pauline Jenkins as a secretary on 15 August 2014 (2 pages)
1 March 2016Termination of appointment of Carol Lightfoot as a secretary on 8 August 2014 (1 page)
1 March 2016Termination of appointment of Gordon Miller as a director on 1 March 2016 (1 page)
1 March 2016Appointment of Mrs Pauline Jenkins as a secretary on 15 August 2014 (2 pages)
1 March 2016Termination of appointment of Carol Lightfoot as a secretary on 8 August 2014 (1 page)
1 March 2016Annual return made up to 22 February 2016 no member list (7 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
29 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
24 February 2015Annual return made up to 22 February 2015 no member list (6 pages)
24 February 2015Annual return made up to 22 February 2015 no member list (6 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
22 April 2014Annual return made up to 22 February 2014 no member list (6 pages)
22 April 2014Annual return made up to 22 February 2014 no member list (6 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
29 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (6 pages)
27 February 2013Annual return made up to 22 February 2013 no member list (6 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
31 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 March 2012Appointment of Mr Gordon Miller as a director (2 pages)
21 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
21 March 2012Termination of appointment of Douglas Macmillan as a director (1 page)
21 March 2012Registered office address changed from Unit 7, Coatbridge Business Centre, 204 Main Street Coatbridge Lanarkshire ML5 3RB on 21 March 2012 (1 page)
21 March 2012Registered office address changed from Unit 7, Coatbridge Business Centre, 204 Main Street Coatbridge Lanarkshire ML5 3RB on 21 March 2012 (1 page)
21 March 2012Termination of appointment of Douglas Macmillan as a director (1 page)
21 March 2012Annual return made up to 22 February 2012 no member list (5 pages)
21 March 2012Appointment of Mr Gordon Miller as a director (2 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (6 pages)
23 February 2011Director's details changed for Lynda Mary Boyce on 22 February 2011 (2 pages)
23 February 2011Secretary's details changed for Carol Lightfoot on 22 February 2011 (1 page)
23 February 2011Termination of appointment of George Mcinally as a director (1 page)
23 February 2011Director's details changed for Ian Mcindoe on 22 February 2011 (2 pages)
23 February 2011Director's details changed for John Sheridan on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Janice Greig on 22 February 2011 (2 pages)
23 February 2011Annual return made up to 22 February 2011 no member list (6 pages)
23 February 2011Director's details changed for Lynda Mary Boyce on 22 February 2011 (2 pages)
23 February 2011Secretary's details changed for Carol Lightfoot on 22 February 2011 (1 page)
23 February 2011Director's details changed for John Sheridan on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Ian Mcindoe on 22 February 2011 (2 pages)
23 February 2011Termination of appointment of George Mcinally as a director (1 page)
23 February 2011Director's details changed for Janice Greig on 22 February 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
24 March 2010Annual return made up to 22 February 2010 (18 pages)
24 March 2010Annual return made up to 22 February 2010 (18 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
10 June 2009Annual return made up to 22/02/09 (10 pages)
10 June 2009Director's change of particulars / douglas macmillan / 15/05/2005 (1 page)
10 June 2009Annual return made up to 22/02/09 (10 pages)
10 June 2009Director's change of particulars / douglas macmillan / 15/05/2005 (1 page)
7 April 2009Appointment terminated director douglas mckerley (1 page)
7 April 2009Appointment terminated secretary raymond mcknight (1 page)
7 April 2009Appointment terminated secretary raymond mcknight (1 page)
7 April 2009Appointment terminated director douglas mckerley (1 page)
6 April 2009Memorandum and Articles of Association (17 pages)
6 April 2009Memorandum and Articles of Association (17 pages)
1 April 2009Company name changed the council on alcohol - north lanarkshire\certificate issued on 01/04/09 (2 pages)
1 April 2009Company name changed the council on alcohol - north lanarkshire\certificate issued on 01/04/09 (2 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
27 November 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
6 June 2008Director appointed george mcinally (2 pages)
6 June 2008Director appointed george mcinally (2 pages)
27 May 2008Annual return made up to 22/02/08 (6 pages)
27 May 2008Secretary appointed carol lightfoot (2 pages)
27 May 2008Director appointed janice greig (2 pages)
27 May 2008Director appointed janice greig (2 pages)
27 May 2008Annual return made up to 22/02/08 (6 pages)
27 May 2008Secretary appointed carol lightfoot (2 pages)
28 April 2008Appointment terminated director gerard brady (1 page)
28 April 2008Appointment terminated director gerard brady (1 page)
25 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
19 July 2007Annual return made up to 22/02/07 (4 pages)
19 July 2007Annual return made up to 22/02/07 (4 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
15 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
15 March 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
19 December 2006Director resigned (1 page)
19 December 2006Memorandum and Articles of Association (16 pages)
19 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006Memorandum and Articles of Association (16 pages)
19 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
14 November 2006Company name changed cumbernauld & lanarkshire counse lling services\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed cumbernauld & lanarkshire counse lling services\certificate issued on 14/11/06 (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: 2ND floor, carron house town centre cumbernauld G67 1ER (1 page)
21 June 2006Registered office changed on 21/06/06 from: 2ND floor, carron house town centre cumbernauld G67 1ER (1 page)
13 April 2006Annual return made up to 22/02/06 (4 pages)
13 April 2006Annual return made up to 22/02/06 (4 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
10 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
13 March 2005Annual return made up to 22/02/05 (4 pages)
13 March 2005Annual return made up to 22/02/05 (4 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 March 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
15 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(4 pages)
15 March 2004Annual return made up to 22/02/04
  • 363(288) ‐ Director resigned
(4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 May 2003Annual return made up to 22/02/03 (4 pages)
12 May 2003Annual return made up to 22/02/03 (4 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director resigned
(7 pages)
18 June 2002Annual return made up to 22/02/02
  • 363(288) ‐ Director resigned
(7 pages)
14 December 2001Company name changed cumbernauld & kilsyth addiction service\certificate issued on 14/12/01 (2 pages)
14 December 2001Company name changed cumbernauld & kilsyth addiction service\certificate issued on 14/12/01 (2 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 March 2001Annual return made up to 22/02/01 (5 pages)
26 March 2001Annual return made up to 22/02/01 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 March 2000Annual return made up to 22/02/00 (5 pages)
20 March 2000Annual return made up to 22/02/00 (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 March 1999Annual return made up to 22/02/99 (6 pages)
21 March 1999Annual return made up to 22/02/99 (6 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Annual return made up to 22/02/98
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 April 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Annual return made up to 22/02/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996New director appointed (2 pages)
2 May 1996Director resigned (1 page)
2 May 1996Director resigned (1 page)
25 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director resigned
(6 pages)
25 March 1996Annual return made up to 22/02/96
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996Secretary resigned (2 pages)
4 March 1996New director appointed (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996New secretary appointed;new director appointed (2 pages)
4 March 1996New director appointed (2 pages)
31 October 1995Director resigned (2 pages)
31 October 1995Director resigned (2 pages)
18 October 1995Accounting reference date notified as 31/03 (1 page)
18 October 1995Accounting reference date notified as 31/03 (1 page)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)
7 June 1995New director appointed (2 pages)