Leith
Edinburgh
EH6 6LH
Scotland
Director Name | Mr Charles Alfred Blyth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 29 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH Scotland |
Director Name | Mr John Robert Teasdale |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2018(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 29 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 East Pilton Farm Wynd Edinburgh EH5 2GJ Scotland |
Director Name | Ms Halina Paulina Pasiecznik |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8/19 Constitution Street Edinburgh EH6 7BT Scotland |
Director Name | Mr James Francis Duff |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 07 July 2018(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 November 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1/6 Portland Gardens Edinburgh EH6 6NA Scotland |
Director Name | Colin Gordon Hobkirk |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 27 Annesley Grove Torphins Banchory Kincardineshire AB31 4HZ Scotland |
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 515 North Deeside Road Cults Aberdeen Aberdeenshire AB15 9ES Scotland |
Director Name | James Alexander Webster |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 June 1995) |
Role | Company Director |
Correspondence Address | Ridgeway Fetteresso Stonehaven Kincardineshire AB3 2UR Scotland |
Director Name | Alistair Duncan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 29 March 1996) |
Role | Site Manager |
Correspondence Address | 4 Blackhills Place Westhill Aberdeenshire AB32 6YN Scotland |
Director Name | James Wallce Keith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 12 months (resigned 29 March 1996) |
Role | Engineer |
Correspondence Address | 17 Bogie Street Huntly Aberdeenshire AB54 5DX Scotland |
Director Name | Alexander Kennedy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 10 October 1997) |
Role | Mechanical Technician |
Correspondence Address | Reisk Cottage Arbuthnott Laurencekirk Kincardineshire AB30 1LR Scotland |
Director Name | Edward Garden Keith |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 05 July 2014) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Linward Pines Pitcaple Inverurie Aberdeenshire AB51 5JA Scotland |
Director Name | Mr Alastair William Rennie Goodman |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(3 days after company formation) |
Appointment Duration | 22 years, 5 months (resigned 12 September 2017) |
Role | Hearing Aid Dispenser |
Country of Residence | Scotland |
Correspondence Address | 15/8 Yardheads Leith Edinburgh EH6 6BU Scotland |
Director Name | George Forbes Ritchie |
---|---|
Date of Birth | October 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1997) |
Role | Rtd Accountant |
Correspondence Address | 21 Urie Crescent Stonehaven Kincardineshire AB3 2DY Scotland |
Director Name | Harry Marshall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 December 1997) |
Role | Marine Engineer |
Correspondence Address | 3 Scott Terrce Buckie Banffshire AB56 1NR Scotland |
Director Name | Irene Georgina Lofthus |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1996(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 November 1997) |
Role | Legal Secretary |
Correspondence Address | 130 Deeside Gardens Aberdeen AB1 7PX Scotland |
Director Name | Iain Ronald |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2001) |
Role | Spirit Controller |
Correspondence Address | 23 Kenmure Avenue Edinburgh Midlothian EH8 7HD Scotland |
Director Name | Harry Brewster Patterson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2000) |
Role | Facilities Management |
Correspondence Address | 31 Broomfield Park Portlethen Aberdeen Aberdeenshire AB12 4XT Scotland |
Director Name | John Barkess |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 December 2002) |
Role | Retired |
Correspondence Address | 6 Upper Coltbridge Terrace Edinburgh Midlothian EH12 6AD Scotland |
Director Name | Alistair Duncan |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2003) |
Role | Retired |
Correspondence Address | 4 Blackhills Place Westhill Aberdeenshire AB32 6YN Scotland |
Director Name | Elaine Catherine Macnab |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 February 2007) |
Role | Buyer |
Correspondence Address | 4a Seaview Crescent Joppa Edinburgh Midlothian EH15 2LU Scotland |
Director Name | David Morrison |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 08 December 2001) |
Role | Security Officer |
Correspondence Address | 15 Claremont Court Edinburgh Midlothian EH7 4LA Scotland |
Director Name | Kirsten Anne Murray |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1999(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 July 2002) |
Role | Communication Man |
Correspondence Address | 7e Silverknowes Neuk Edinburgh Midlothian EH4 5QA Scotland |
Director Name | Mr Michael Burke Tomlinson Flockhart |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 58 Restalrig Road South Edinburgh Midlothian EH7 6LE Scotland |
Director Name | Mr Donald McDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2002(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 February 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 9 Pilton Crescent Pilton Edinburgh Lothian EH5 2HU Scotland |
Director Name | Iain Richard Street |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Easter Road Edinburgh EH7 5PL Scotland |
Director Name | Mr Simon John Sawers |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 07 July 2018) |
Role | Commercial Vehicle Technician |
Country of Residence | Scotland |
Correspondence Address | The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH Scotland |
Director Name | Robert John Murphy |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2012(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Rosemount Place Aberdeen AB25 2XL Scotland |
Director Name | Mr Brian Harcus |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2014(19 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Easter Road Edinburgh EH7 5PL Scotland |
Director Name | Mr Stuart Grant Menzies Dickson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(20 years, 11 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 August 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 55 Easter Road Edinburgh EH7 5PL Scotland |
Director Name | Mr David Muir |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2017) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 55 Easter Road Edinburgh EH7 5PL Scotland |
Secretary Name | Mr Alastair William Rennie Goodman |
---|---|
Status | Resigned |
Appointed | 01 March 2016(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 September 2017) |
Role | Company Director |
Correspondence Address | 55 Easter Road Edinburgh EH7 5PL Scotland |
Director Name | Mr Brian Robert Peters Murdoch |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2016(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 May 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Greenhill Gardens Edinburgh EH10 4BN Scotland |
Director Name | Mr Allan Dickson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2019(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 2020) |
Role | Marine Engineer |
Country of Residence | Scotland |
Correspondence Address | The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH Scotland |
Secretary Name | IAIN Smith And Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1995(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Website | www.ss-explorer.com/ |
---|---|
Telephone | 01244 050403 |
Telephone region | Chester |
Registered Address | The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2014 |
---|---|
Net Worth | £19,153 |
Cash | £11,559 |
Current Liabilities | £61 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 November 2021 | Resolutions
|
---|---|
1 June 2021 | Total exemption full accounts made up to 31 March 2020 (3 pages) |
26 April 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
20 October 2020 | Termination of appointment of Colin Williamson as a director on 7 October 2020 (1 page) |
20 October 2020 | Termination of appointment of Allan Dickson as a director on 7 October 2020 (1 page) |
18 May 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 August 2019 | Director's details changed for Mr Allan Dickson on 8 August 2019 (2 pages) |
5 August 2019 | Appointment of Mr Allan Dickson as a director on 27 July 2019 (2 pages) |
27 May 2019 | Appointment of Mr James Francis Duff as a director on 7 July 2018 (2 pages) |
22 May 2019 | Appointment of Mr John Robert Teasdale as a director on 9 January 2018 (2 pages) |
22 May 2019 | Appointment of Mr Colin Williamson as a director on 9 January 2018 (2 pages) |
22 May 2019 | Appointment of Ms Halina Paulina Pasiecznik as a director on 7 July 2018 (2 pages) |
17 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
20 December 2018 | Termination of appointment of Simon John Sawers as a director on 7 July 2018 (1 page) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 May 2018 | Termination of appointment of Brian Robert Peters Murdoch as a director on 20 May 2018 (1 page) |
9 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
22 December 2017 | Registered office address changed from 55 Easter Road Edinburgh EH7 5PL to The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH on 22 December 2017 (1 page) |
22 December 2017 | Registered office address changed from 55 Easter Road Edinburgh EH7 5PL to The Custom House 65 - 67 Commercial Street Leith Edinburgh EH6 6LH on 22 December 2017 (1 page) |
15 September 2017 | Termination of appointment of Brian Harcus as a director on 12 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alastair William Rennie Goodman as a director on 12 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alastair William Rennie Goodman as a director on 12 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Brian Harcus as a director on 12 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alastair William Rennie Goodman as a secretary on 12 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Alastair William Rennie Goodman as a secretary on 12 September 2017 (1 page) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of David Muir as a director on 10 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 1 April 2017 with updates (4 pages) |
21 April 2017 | Termination of appointment of David Muir as a director on 10 April 2017 (1 page) |
6 September 2016 | Appointment of Mr Charles Alfred Blyth as a director on 27 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Stuart Grant Menzies Dickson as a director on 27 August 2016 (1 page) |
6 September 2016 | Termination of appointment of Stuart Grant Menzies Dickson as a director on 27 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Brian Robert Peters Murdoch as a director on 27 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Andrew Davie Marjoribanks as a director on 27 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Andrew Davie Marjoribanks as a director on 27 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Iain Richard Street as a director on 27 August 2016 (1 page) |
6 September 2016 | Appointment of Mr Charles Alfred Blyth as a director on 27 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Brian Robert Peters Murdoch as a director on 27 August 2016 (2 pages) |
6 September 2016 | Termination of appointment of Iain Richard Street as a director on 27 August 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
19 April 2016 | Annual return made up to 28 March 2016 no member list (5 pages) |
11 March 2016 | Appointment of Mr Alastair William Rennie Goodman as a secretary on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr David Muir as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Alastair William Rennie Goodman as a secretary on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr David Muir as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Stuart Grant Menzies Dickson as a director on 1 March 2016 (2 pages) |
11 March 2016 | Appointment of Mr Stuart Grant Menzies Dickson as a director on 1 March 2016 (2 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
12 April 2015 | Annual return made up to 28 March 2015 no member list (4 pages) |
5 September 2014 | Appointment of Mr Brian Harcus as a director on 23 August 2014 (2 pages) |
5 September 2014 | Appointment of Mr Brian Harcus as a director on 23 August 2014 (2 pages) |
6 July 2014 | Termination of appointment of Edward Keith as a director (1 page) |
6 July 2014 | Termination of appointment of Edward Keith as a director (1 page) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page) |
9 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
9 April 2014 | Annual return made up to 28 March 2014 no member list (4 pages) |
19 March 2014 | Termination of appointment of Robert Murphy as a director (1 page) |
19 March 2014 | Termination of appointment of Robert Murphy as a director (1 page) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
22 April 2013 | Annual return made up to 28 March 2013 no member list (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 no member list (5 pages) |
12 March 2012 | Appointment of Simon John Sawers as a director (3 pages) |
12 March 2012 | Termination of appointment of Michael Flockhart as a director (2 pages) |
12 March 2012 | Appointment of Robert John Murphy as a director (3 pages) |
12 March 2012 | Appointment of Iain Richard Street as a director (3 pages) |
12 March 2012 | Appointment of Robert John Murphy as a director (3 pages) |
12 March 2012 | Appointment of Iain Richard Street as a director (3 pages) |
12 March 2012 | Termination of appointment of Donald Mcdonald as a director (2 pages) |
12 March 2012 | Termination of appointment of Donald Mcdonald as a director (2 pages) |
12 March 2012 | Appointment of Simon John Sawers as a director (3 pages) |
12 March 2012 | Termination of appointment of Michael Flockhart as a director (2 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Director's details changed for Edward Garden Keith on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Edward Garden Keith on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
18 April 2011 | Director's details changed for Mr Donald Mcdonald on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Michael Burke Tomlinson Flockhart on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Michael Burke Tomlinson Flockhart on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Alastair William Rennie Goodman on 18 April 2011 (2 pages) |
18 April 2011 | Annual return made up to 28 March 2011 no member list (5 pages) |
18 April 2011 | Director's details changed for Mr Donald Mcdonald on 18 April 2011 (2 pages) |
18 April 2011 | Director's details changed for Alastair William Rennie Goodman on 18 April 2011 (2 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 April 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
28 May 2010 | Annual return made up to 28 March 2010 (16 pages) |
28 May 2010 | Annual return made up to 28 March 2010 (16 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
8 May 2009 | Annual return made up to 28/03/09 (10 pages) |
8 May 2009 | Annual return made up to 28/03/09 (10 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
28 April 2008 | Annual return made up to 28/03/08
|
28 April 2008 | Annual return made up to 28/03/08
|
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
25 April 2007 | Annual return made up to 28/03/07 (5 pages) |
25 April 2007 | Annual return made up to 28/03/07 (5 pages) |
9 March 2007 | Director resigned (1 page) |
9 March 2007 | Director resigned (1 page) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 July 2006 | Annual return made up to 28/03/06
|
20 July 2006 | Annual return made up to 28/03/06
|
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
16 March 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
4 July 2005 | Annual return made up to 28/03/05 (5 pages) |
4 July 2005 | Annual return made up to 28/03/05 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (13 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (13 pages) |
26 July 2004 | Annual return made up to 28/03/04
|
26 July 2004 | Annual return made up to 28/03/04
|
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
16 February 2004 | Total exemption small company accounts made up to 31 March 2003 (10 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
7 July 2003 | Annual return made up to 28/03/03 (6 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Annual return made up to 28/03/03 (6 pages) |
7 July 2003 | Director resigned (1 page) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (14 pages) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
1 May 2002 | Annual return made up to 28/03/02 (8 pages) |
1 May 2002 | Annual return made up to 28/03/02 (8 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
31 January 2002 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
26 April 2001 | Annual return made up to 28/03/01 (9 pages) |
26 April 2001 | Annual return made up to 28/03/01 (9 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 December 2000 | Amended full accounts made up to 31 March 1999 (14 pages) |
28 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
28 December 2000 | Amended full accounts made up to 31 March 1999 (14 pages) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Director's particulars changed (1 page) |
30 November 2000 | Director resigned (1 page) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
27 April 2000 | New director appointed (2 pages) |
4 April 2000 | Annual return made up to 28/03/00 (4 pages) |
4 April 2000 | Annual return made up to 28/03/00 (4 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 April 1999 | Annual return made up to 28/03/99 (4 pages) |
20 April 1999 | Annual return made up to 28/03/99 (4 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
15 April 1998 | Annual return made up to 28/03/98
|
15 April 1998 | Annual return made up to 28/03/98
|
24 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
9 April 1997 | Full accounts made up to 25 March 1996 (13 pages) |
9 April 1997 | Full accounts made up to 25 March 1996 (13 pages) |
9 April 1997 | Annual return made up to 28/03/97
|
9 April 1997 | Annual return made up to 28/03/97
|
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | New director appointed (2 pages) |
25 April 1996 | Annual return made up to 12/03/96
|
25 April 1996 | Annual return made up to 12/03/96
|
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
20 June 1995 | Director resigned;new director appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
28 March 1995 | Incorporation (26 pages) |