Edinburgh
Midlothian
EH7 5SF
Scotland
Director Name | Dr Lesley Wallace |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2008(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 26 January 2018) |
Role | Epidemiologist |
Country of Residence | Scotland |
Correspondence Address | 23 Crathie Drive Glasgow G11 7XE Scotland |
Director Name | Mr Paul Rae |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 June 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 January 2018) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Director Name | Dr Duncan Peter Cockburn |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 26 January 2018) |
Role | Policy Adviser |
Country of Residence | Scotland |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Mr Alastair William Rose |
---|---|
Status | Closed |
Appointed | 02 April 2015(20 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 26 January 2018) |
Role | Company Director |
Correspondence Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
Secretary Name | Richard Martin Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Michael John Massaro |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 April 1996) |
Role | Project Worker |
Correspondence Address | 4 Hardgate Haddington East Lothian EH41 3JW Scotland |
Director Name | William Sidney Mallinson |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 November 1996) |
Role | Consultant |
Correspondence Address | 4 Hardgate Haddington East Lothian EH41 3JW Scotland |
Director Name | Ian Gordon Macnicol |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 1997) |
Role | Civil Servant |
Correspondence Address | 48 Pilrig Street Edinburgh EH6 5AL Scotland |
Director Name | Robert Roy Kilpatrick |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 24 June 2002) |
Role | Co-ordinator |
Correspondence Address | 18/1 West Castle Road Edinburgh EH10 5AU Scotland |
Director Name | Brendan Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 1997) |
Role | Charge Nurse |
Correspondence Address | 99 10 Easter Warriston Edinburgh EH7 4QY Scotland |
Director Name | Douglas Gillies |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 September 1998) |
Role | Civil Servant |
Correspondence Address | 12 Halmyre Street Edinburgh EH6 8PZ Scotland |
Director Name | Ian Law |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 November 2004) |
Role | Chaplain |
Correspondence Address | 6/6 Balfour Place Edinburgh Lothian EH6 5DW Scotland |
Director Name | David Allan Davies |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 September 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10a Oakfield Street Kelty Fife KY4 0BU Scotland |
Director Name | Edwin John Carmichael |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2002) |
Role | Social Worker |
Correspondence Address | 32 Baronscourt Terrace Edinburgh EH8 7EP Scotland |
Director Name | Neil Mackintosh |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(3 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 September 1999) |
Role | Accountant |
Correspondence Address | 26/3 Orchard Brae Gardens West Edinburgh EH4 2HL Scotland |
Director Name | Kate Dykes |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 December 2003) |
Role | Club Owner |
Correspondence Address | 21 Pitt Street Edinburgh Midlothian EH6 4BY Scotland |
Director Name | Brian John Houston |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2004) |
Role | Designer |
Correspondence Address | 4 Lyne Street Abbeyhill Edinburgh EH7 5DW Scotland |
Director Name | Tristan Bayly |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 December 2003) |
Role | Technician |
Correspondence Address | 15/6 St Clair Avenue Edinburgh EH6 8JS Scotland |
Director Name | Alan MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2001(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 February 2008) |
Role | Retired Lecturer |
Correspondence Address | 65 (Gl) Warrender Park Road Edinburgh EH9 1ES Scotland |
Director Name | Colin Anderson |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2005) |
Role | Community Health Specialist |
Correspondence Address | 4 Thornhill Road Falkirk FK2 7AB Scotland |
Director Name | Susan Spencer Edwards |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 November 2007) |
Role | Counsellor |
Correspondence Address | 33a Morningside Park Edinburgh Lothian EH10 5HD Scotland |
Director Name | Gareth Edward Hagger-Johnson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 September 2006) |
Role | Pld Student |
Correspondence Address | 43/9 Iona Street Edinburgh Lothian EH6 8SP Scotland |
Director Name | Dr Gary Boyd |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 July 2006) |
Role | Lecturer |
Correspondence Address | 37 Canal Walk Brightons Falkirk FK2 0FJ Scotland |
Director Name | Rik Hodgson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 February 2009) |
Role | Manager |
Correspondence Address | 4/5 St Clair Road Edinburgh Midlothian EH6 8JY Scotland |
Director Name | Bruce Fraser |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2014) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 191 Garrioch Road Glasgow G20 8RL Scotland |
Director Name | Derek Kirkaldy |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 September 2009) |
Role | Project Co-Ordinator |
Correspondence Address | 32 East Greenlees Gardens Cambuslang South Lanarkshire G72 8DB Scotland |
Director Name | Brendan Kelly |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2008(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2010) |
Role | Company Director |
Correspondence Address | 235 Guardwell Crescent Edinburgh Midlothian EH17 7SL Scotland |
Director Name | Gordon Mackintosh |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(15 years after company formation) |
Appointment Duration | Resigned same day (resigned 22 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Southfield Terrace Edinburgh EH15 1RE Scotland |
Director Name | William Ferrie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(15 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133 Fountainbridge Edinburgh Lothian EH3 9AG Scotland |
Director Name | Mr Robert William Marshall |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 July 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Union Street Edinburgh EH1 3LU Scotland |
Director Name | Mr Michael Anthony Hawkins |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 February 2015) |
Role | House Husband |
Country of Residence | Scotland |
Correspondence Address | 10 Union Street Edinburgh EH1 3LU Scotland |
Secretary Name | Mr Grant David Strathdee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Union Street Edinburgh EH1 3LU Scotland |
Secretary Name | Mr Matthew Alistair Straw |
---|---|
Status | Resigned |
Appointed | 11 December 2014(19 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | 10 Union Street Edinburgh EH1 3LU Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2012(17 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 March 2013) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | gmh.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5589444 |
Telephone region | Edinburgh |
Registered Address | 7th Floor 90 St. Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £526,885 |
Net Worth | £174,137 |
Cash | £167,670 |
Current Liabilities | £38,302 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 October 2017 | Notice of final meeting of creditors (6 pages) |
---|---|
31 May 2016 | Registered office address changed from 10 Union Street Edinburgh EH1 3LU to 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 31 May 2016 (2 pages) |
9 May 2016 | Notice of winding up order (1 page) |
9 May 2016 | Court order notice of winding up (1 page) |
7 April 2016 | Appointment of a provisional liquidator (2 pages) |
11 March 2016 | Termination of appointment of Steven Anthony John Maxwell as a director on 1 January 2016 (2 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (25 pages) |
17 June 2015 | Termination of appointment of Matthew Straw as a director on 13 June 2015 (1 page) |
8 May 2015 | Appointment of Mr Steven Anthony John Maxwell as a director on 2 April 2015 (2 pages) |
8 May 2015 | Appointment of Mr Steven Anthony John Maxwell as a director on 2 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alastair William Rose as a secretary on 2 April 2015 (2 pages) |
6 May 2015 | Appointment of Mr Alastair William Rose as a secretary on 2 April 2015 (2 pages) |
4 May 2015 | Termination of appointment of Michael Anthony Hawkins as a director on 26 February 2015 (1 page) |
4 May 2015 | Termination of appointment of Matthew Alistair Straw as a secretary on 2 April 2015 (1 page) |
4 May 2015 | Termination of appointment of Matthew Alistair Straw as a secretary on 2 April 2015 (1 page) |
31 March 2015 | Director's details changed for Matthew Straw on 1 January 2012 (2 pages) |
31 March 2015 | Director's details changed for Matthew Straw on 1 January 2012 (2 pages) |
31 March 2015 | Termination of appointment of Grant David Strathdee as a secretary on 11 December 2014 (1 page) |
31 March 2015 | Annual return made up to 23 March 2015 no member list (6 pages) |
31 March 2015 | Appointment of Mr Matthew Alistair Straw as a secretary on 11 December 2014 (2 pages) |
18 December 2014 | Full accounts made up to 31 March 2014 (23 pages) |
11 December 2014 | Director's details changed for Matthew Straw on 1 October 2014 (2 pages) |
11 December 2014 | Termination of appointment of Bruce Fraser as a director on 1 October 2014 (1 page) |
11 December 2014 | Secretary's details changed for Mr Grant David Strathdee on 23 October 2014 (1 page) |
11 December 2014 | Director's details changed for Matthew Straw on 1 October 2014 (2 pages) |
11 December 2014 | Termination of appointment of Grant David Strathdee as a director on 23 October 2014 (1 page) |
11 December 2014 | Termination of appointment of Bruce Fraser as a director on 1 October 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Marshall as a director on 2 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Robert William Marshall as a director on 2 July 2014 (1 page) |
17 April 2014 | Termination of appointment of Fiach O'broin-Molloy as a director (1 page) |
17 April 2014 | Annual return made up to 23 March 2014 no member list (9 pages) |
17 April 2014 | Termination of appointment of John Thompson as a director (1 page) |
17 April 2014 | Appointment of Mr Paul Rae as a director (2 pages) |
16 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
28 August 2013 | Appointment of Dr Duncan Peter Cockburn as a director (2 pages) |
17 April 2013 | Annual return made up to 23 March 2013 no member list (9 pages) |
16 April 2013 | Registered office address changed from , Edinburgh Quay, 133 Fountainbridge, Edinburgh, Midlothian, EH3 9AG on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of William Ferrie as a director (1 page) |
16 April 2013 | Appointment of Mr Grant David Strathdee as a director (2 pages) |
16 April 2013 | Termination of appointment of David Wilson as a director (1 page) |
16 April 2013 | Termination of appointment of Tm Company Services Limited as a director (1 page) |
16 April 2013 | Appointment of Mr Grant David Strathdee as a secretary (1 page) |
19 March 2013 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 June 2012 | Termination of appointment of Richard Findlay as a secretary (2 pages) |
30 May 2012 | Appointment of Tm Company Services Limited as a secretary (3 pages) |
24 May 2012 | Appointment of Mr Michael Anthony Hawkins as a director (3 pages) |
17 May 2012 | Annual return made up to 23 March 2012 no member list (11 pages) |
8 May 2012 | Appointment of Tm Company Services Limited as a director (3 pages) |
2 May 2012 | Appointment of Robert William Marshall as a director (3 pages) |
15 November 2011 | Full accounts made up to 31 March 2011 (22 pages) |
28 April 2011 | Annual return made up to 23 March 2011 no member list (10 pages) |
28 April 2011 | Termination of appointment of Gordon Mackintosh as a director (1 page) |
22 November 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 November 2010 | Appointment of David Gordon Mackintosh Wilson as a director (3 pages) |
30 April 2010 | Appointment of Gordon Mackintosh as a director (3 pages) |
28 April 2010 | Appointment of John Thompson as a director (3 pages) |
28 April 2010 | Appointment of William Ferrie as a director (3 pages) |
21 April 2010 | Director's details changed for Dr Lesley Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Christopher Storey on 1 October 2009 (2 pages) |
21 April 2010 | Annual return made up to 23 March 2010 no member list (5 pages) |
21 April 2010 | Director's details changed for Dr Lesley Wallace on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Bruce Fraser on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Bruce Fraser on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Matthew Straw on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Matthew Straw on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Christopher Storey on 1 October 2009 (2 pages) |
18 February 2010 | Termination of appointment of Brendan Kelly as a director (1 page) |
18 February 2010 | Termination of appointment of Linda Thompson as a director (1 page) |
18 February 2010 | Termination of appointment of Derek Kirkaldy as a director (1 page) |
18 February 2010 | Termination of appointment of Robert Mcleish as a director (1 page) |
18 February 2010 | Termination of appointment of Timothy Steel as a director (1 page) |
17 November 2009 | Appointment of Fiach O'broin-Molloy as a director (3 pages) |
24 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
25 August 2009 | Appointment terminated director michael ure (1 page) |
24 April 2009 | Annual return made up to 23/03/09 (5 pages) |
10 February 2009 | Director appointed brendan kelly (2 pages) |
4 February 2009 | Appointment terminated director rik hodgson (1 page) |
12 January 2009 | Director appointed linda thompson (2 pages) |
18 December 2008 | Full accounts made up to 31 March 2008 (21 pages) |
22 July 2008 | Director appointed bruce fraser (2 pages) |
15 July 2008 | Director appointed derek kirkaldy (2 pages) |
15 July 2008 | Director appointed timothy michael steel (2 pages) |
9 July 2008 | Resolutions
|
30 May 2008 | Director appointed dr lesley wallace (2 pages) |
30 May 2008 | Director appointed christopher storey (2 pages) |
15 May 2008 | Director appointed robert mcleish (2 pages) |
8 May 2008 | Annual return made up to 23/03/08 (3 pages) |
8 May 2008 | Appointment terminated director susan edwards (1 page) |
8 May 2008 | Appointment terminated director alan macdonald (1 page) |
18 December 2007 | Full accounts made up to 31 March 2007 (20 pages) |
25 October 2007 | New director appointed (2 pages) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | Director resigned (1 page) |
27 March 2007 | Annual return made up to 23/03/07 (2 pages) |
11 December 2006 | Full accounts made up to 31 March 2006 (18 pages) |
24 November 2006 | New director appointed (2 pages) |
15 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
24 March 2006 | Annual return made up to 23/03/06 (2 pages) |
11 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
28 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 23/03/05 (3 pages) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
31 January 2005 | Registered office changed on 31/01/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
19 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
30 December 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
13 April 2004 | Annual return made up to 23/03/04 (8 pages) |
6 November 2003 | New director appointed (1 page) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
29 October 2003 | New director appointed (1 page) |
25 October 2003 | New director appointed (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
3 April 2003 | Annual return made up to 23/03/03
|
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (1 page) |
12 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 March 2002 | Annual return made up to 23/03/02 (6 pages) |
19 March 2002 | New director appointed (1 page) |
13 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
26 April 2001 | Annual return made up to 23/03/01
|
25 September 2000 | Director resigned (1 page) |
31 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
2 May 2000 | Annual return made up to 23/03/00 (5 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
4 October 1999 | Director resigned (1 page) |
31 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
23 April 1999 | Annual return made up to 23/03/99 (6 pages) |
8 December 1998 | New director appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
26 November 1998 | Director resigned (1 page) |
25 September 1998 | Amended full accounts made up to 31 March 1998 (13 pages) |
10 August 1998 | Full accounts made up to 31 March 1998 (13 pages) |
19 April 1998 | Annual return made up to 23/03/98 (6 pages) |
5 March 1998 | Director resigned (1 page) |
20 November 1997 | New director appointed (2 pages) |
13 November 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | Director resigned (1 page) |
12 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
28 May 1997 | New director appointed (2 pages) |
10 April 1997 | Annual return made up to 23/03/97
|
21 November 1996 | Director resigned (1 page) |
26 September 1996 | Resolutions
|
30 August 1996 | Full accounts made up to 31 March 1996 (12 pages) |
23 May 1996 | Annual return made up to 23/03/96
|
26 April 1996 | Director resigned (1 page) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | Director resigned (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (4 pages) |
8 June 1995 | New director appointed (2 pages) |
8 June 1995 | New director appointed (2 pages) |
8 April 1995 | Memorandum and Articles of Association (6 pages) |
23 March 1995 | Incorporation (24 pages) |