Company NameSS Explorer Preservation Society
Company StatusConverted / Closed
Company NumberSC156992
CategoryConverted / Closed
Incorporation Date28 March 1995(29 years, 1 month ago)
Dissolution Date29 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 91020Museums activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Andrew Davie Marjoribanks
Date of BirthDecember 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed27 August 2016(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2021)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressThe Custom House 65 - 67 Commercial Street
Leith
Edinburgh
EH6 6LH
Scotland
Director NameMr Charles Alfred Blyth
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2016(21 years, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 29 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Custom House 65 - 67 Commercial Street
Leith
Edinburgh
EH6 6LH
Scotland
Director NameMr John Robert Teasdale
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2018(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 29 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 East Pilton Farm Wynd
Edinburgh
EH5 2GJ
Scotland
Director NameMs Halina Paulina Pasiecznik
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address8/19 Constitution Street
Edinburgh
EH6 7BT
Scotland
Director NameMr James Francis Duff
Date of BirthJune 1949 (Born 74 years ago)
NationalityScottish
StatusClosed
Appointed07 July 2018(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (closed 29 November 2021)
RoleRetired
Country of ResidenceScotland
Correspondence Address1/6 Portland Gardens
Edinburgh
EH6 6NA
Scotland
Director NameColin Gordon Hobkirk
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSolicitor
Correspondence Address27 Annesley Grove
Torphins
Banchory
Kincardineshire
AB31 4HZ
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address515 North Deeside Road
Cults
Aberdeen
Aberdeenshire
AB15 9ES
Scotland
Director NameJames Alexander Webster
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 June 1995)
RoleCompany Director
Correspondence AddressRidgeway
Fetteresso
Stonehaven
Kincardineshire
AB3 2UR
Scotland
Director NameAlistair Duncan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration12 months (resigned 29 March 1996)
RoleSite Manager
Correspondence Address4 Blackhills Place
Westhill
Aberdeenshire
AB32 6YN
Scotland
Director NameJames Wallce Keith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration12 months (resigned 29 March 1996)
RoleEngineer
Correspondence Address17 Bogie Street
Huntly
Aberdeenshire
AB54 5DX
Scotland
Director NameAlexander Kennedy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 October 1997)
RoleMechanical Technician
Correspondence AddressReisk Cottage
Arbuthnott
Laurencekirk
Kincardineshire
AB30 1LR
Scotland
Director NameEdward Garden Keith
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration19 years, 3 months (resigned 05 July 2014)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressLinward Pines
Pitcaple
Inverurie
Aberdeenshire
AB51 5JA
Scotland
Director NameMr Alastair William Rennie Goodman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(3 days after company formation)
Appointment Duration22 years, 5 months (resigned 12 September 2017)
RoleHearing Aid Dispenser
Country of ResidenceScotland
Correspondence Address15/8 Yardheads
Leith
Edinburgh
EH6 6BU
Scotland
Director NameGeorge Forbes Ritchie
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1997)
RoleRtd Accountant
Correspondence Address21 Urie Crescent
Stonehaven
Kincardineshire
AB3 2DY
Scotland
Director NameHarry Marshall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 12 December 1997)
RoleMarine Engineer
Correspondence Address3 Scott Terrce
Buckie
Banffshire
AB56 1NR
Scotland
Director NameIrene Georgina Lofthus
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 1997)
RoleLegal Secretary
Correspondence Address130 Deeside Gardens
Aberdeen
AB1 7PX
Scotland
Director NameIain Ronald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 December 2001)
RoleSpirit Controller
Correspondence Address23 Kenmure Avenue
Edinburgh
Midlothian
EH8 7HD
Scotland
Director NameHarry Brewster Patterson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration1 year (resigned 28 November 2000)
RoleFacilities Management
Correspondence Address31 Broomfield Park
Portlethen
Aberdeen
Aberdeenshire
AB12 4XT
Scotland
Director NameJohn Barkess
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration3 years (resigned 14 December 2002)
RoleRetired
Correspondence Address6 Upper Coltbridge Terrace
Edinburgh
Midlothian
EH12 6AD
Scotland
Director NameAlistair Duncan
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 July 2003)
RoleRetired
Correspondence Address4 Blackhills Place
Westhill
Aberdeenshire
AB32 6YN
Scotland
Director NameElaine Catherine Macnab
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 24 February 2007)
RoleBuyer
Correspondence Address4a Seaview Crescent
Joppa
Edinburgh
Midlothian
EH15 2LU
Scotland
Director NameDavid Morrison
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 08 December 2001)
RoleSecurity Officer
Correspondence Address15 Claremont Court
Edinburgh
Midlothian
EH7 4LA
Scotland
Director NameKirsten Anne Murray
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2002)
RoleCommunication Man
Correspondence Address7e Silverknowes Neuk
Edinburgh
Midlothian
EH4 5QA
Scotland
Director NameMr Michael Burke Tomlinson Flockhart
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2001(6 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address58 Restalrig Road South
Edinburgh
Midlothian
EH7 6LE
Scotland
Director NameMr Donald McDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2002(7 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 February 2012)
RoleRetired
Country of ResidenceScotland
Correspondence Address9 Pilton Crescent
Pilton
Edinburgh
Lothian
EH5 2HU
Scotland
Director NameIain Richard Street
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Easter Road
Edinburgh
EH7 5PL
Scotland
Director NameMr Simon John Sawers
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(16 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 July 2018)
RoleCommercial Vehicle Technician
Country of ResidenceScotland
Correspondence AddressThe Custom House 65 - 67 Commercial Street
Leith
Edinburgh
EH6 6LH
Scotland
Director NameRobert John Murphy
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2012(16 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Rosemount Place
Aberdeen
AB25 2XL
Scotland
Director NameMr Brian Harcus
Date of BirthMarch 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2014(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 12 September 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Easter Road
Edinburgh
EH7 5PL
Scotland
Director NameMr Stuart Grant Menzies Dickson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(20 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 August 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address55 Easter Road
Edinburgh
EH7 5PL
Scotland
Director NameMr David Muir
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 April 2017)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address55 Easter Road
Edinburgh
EH7 5PL
Scotland
Secretary NameMr Alastair William Rennie Goodman
StatusResigned
Appointed01 March 2016(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 September 2017)
RoleCompany Director
Correspondence Address55 Easter Road
Edinburgh
EH7 5PL
Scotland
Director NameMr Brian Robert Peters Murdoch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2016(21 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Greenhill Gardens
Edinburgh
EH10 4BN
Scotland
Director NameMr Allan Dickson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2019(24 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2020)
RoleMarine Engineer
Country of ResidenceScotland
Correspondence AddressThe Custom House 65 - 67 Commercial Street
Leith
Edinburgh
EH6 6LH
Scotland
Secretary NameIAIN Smith And Company (Corporation)
StatusResigned
Appointed28 March 1995(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland

Contact

Websitewww.ss-explorer.com/
Telephone01244 050403
Telephone regionChester

Location

Registered AddressThe Custom House 65 - 67 Commercial Street
Leith
Edinburgh
EH6 6LH
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Financials

Year2014
Net Worth£19,153
Cash£11,559
Current Liabilities£61

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 November 2021Resolutions
  • RES13 ‐ The company (charity no.SC023518) converted into a scio on 29/11/21 02/09/2021
(7 pages)
1 June 2021Total exemption full accounts made up to 31 March 2020 (3 pages)
26 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Colin Williamson as a director on 7 October 2020 (1 page)
20 October 2020Termination of appointment of Allan Dickson as a director on 7 October 2020 (1 page)
18 May 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 August 2019Director's details changed for Mr Allan Dickson on 8 August 2019 (2 pages)
5 August 2019Appointment of Mr Allan Dickson as a director on 27 July 2019 (2 pages)
27 May 2019Appointment of Mr James Francis Duff as a director on 7 July 2018 (2 pages)
22 May 2019Appointment of Mr John Robert Teasdale as a director on 9 January 2018 (2 pages)
22 May 2019Appointment of Mr Colin Williamson as a director on 9 January 2018 (2 pages)
22 May 2019Appointment of Ms Halina Paulina Pasiecznik as a director on 7 July 2018 (2 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 December 2018Termination of appointment of Simon John Sawers as a director on 7 July 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 May 2018Termination of appointment of Brian Robert Peters Murdoch as a director on 20 May 2018 (1 page)
9 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
22 December 2017Registered 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 2017Registered 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 2017Termination of appointment of Brian Harcus as a director on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Alastair William Rennie Goodman as a director on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Alastair William Rennie Goodman as a director on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Brian Harcus as a director on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Alastair William Rennie Goodman as a secretary on 12 September 2017 (1 page)
15 September 2017Termination of appointment of Alastair William Rennie Goodman as a secretary on 12 September 2017 (1 page)
19 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 April 2017Termination of appointment of David Muir as a director on 10 April 2017 (1 page)
21 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
21 April 2017Termination of appointment of David Muir as a director on 10 April 2017 (1 page)
6 September 2016Appointment of Mr Charles Alfred Blyth as a director on 27 August 2016 (2 pages)
6 September 2016Termination of appointment of Stuart Grant Menzies Dickson as a director on 27 August 2016 (1 page)
6 September 2016Termination of appointment of Stuart Grant Menzies Dickson as a director on 27 August 2016 (1 page)
6 September 2016Appointment of Mr Brian Robert Peters Murdoch as a director on 27 August 2016 (2 pages)
6 September 2016Appointment of Mr Andrew Davie Marjoribanks as a director on 27 August 2016 (2 pages)
6 September 2016Appointment of Mr Andrew Davie Marjoribanks as a director on 27 August 2016 (2 pages)
6 September 2016Termination of appointment of Iain Richard Street as a director on 27 August 2016 (1 page)
6 September 2016Appointment of Mr Charles Alfred Blyth as a director on 27 August 2016 (2 pages)
6 September 2016Appointment of Mr Brian Robert Peters Murdoch as a director on 27 August 2016 (2 pages)
6 September 2016Termination of appointment of Iain Richard Street as a director on 27 August 2016 (1 page)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
19 April 2016Annual return made up to 28 March 2016 no member list (5 pages)
11 March 2016Appointment of Mr Alastair William Rennie Goodman as a secretary on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr David Muir as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr Alastair William Rennie Goodman as a secretary on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr David Muir as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr Stuart Grant Menzies Dickson as a director on 1 March 2016 (2 pages)
11 March 2016Appointment of Mr Stuart Grant Menzies Dickson as a director on 1 March 2016 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
12 April 2015Annual return made up to 28 March 2015 no member list (4 pages)
5 September 2014Appointment of Mr Brian Harcus as a director on 23 August 2014 (2 pages)
5 September 2014Appointment of Mr Brian Harcus as a director on 23 August 2014 (2 pages)
6 July 2014Termination of appointment of Edward Keith as a director (1 page)
6 July 2014Termination of appointment of Edward Keith as a director (1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 April 2014Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 69 Rosemount Place Aberdeen AB25 2XL on 9 April 2014 (1 page)
9 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
9 April 2014Annual return made up to 28 March 2014 no member list (4 pages)
19 March 2014Termination of appointment of Robert Murphy as a director (1 page)
19 March 2014Termination of appointment of Robert Murphy as a director (1 page)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
22 April 2013Annual return made up to 28 March 2013 no member list (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
18 April 2012Annual return made up to 28 March 2012 no member list (5 pages)
12 March 2012Appointment of Simon John Sawers as a director (3 pages)
12 March 2012Termination of appointment of Michael Flockhart as a director (2 pages)
12 March 2012Appointment of Robert John Murphy as a director (3 pages)
12 March 2012Appointment of Iain Richard Street as a director (3 pages)
12 March 2012Appointment of Robert John Murphy as a director (3 pages)
12 March 2012Appointment of Iain Richard Street as a director (3 pages)
12 March 2012Termination of appointment of Donald Mcdonald as a director (2 pages)
12 March 2012Termination of appointment of Donald Mcdonald as a director (2 pages)
12 March 2012Appointment of Simon John Sawers as a director (3 pages)
12 March 2012Termination of appointment of Michael Flockhart as a director (2 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 January 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
18 April 2011Director's details changed for Edward Garden Keith on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Edward Garden Keith on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 28 March 2011 no member list (5 pages)
18 April 2011Director's details changed for Mr Donald Mcdonald on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Michael Burke Tomlinson Flockhart on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Michael Burke Tomlinson Flockhart on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Alastair William Rennie Goodman on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 28 March 2011 no member list (5 pages)
18 April 2011Director's details changed for Mr Donald Mcdonald on 18 April 2011 (2 pages)
18 April 2011Director's details changed for Alastair William Rennie Goodman on 18 April 2011 (2 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 May 2010Annual return made up to 28 March 2010 (16 pages)
28 May 2010Annual return made up to 28 March 2010 (16 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
8 May 2009Annual return made up to 28/03/09 (10 pages)
8 May 2009Annual return made up to 28/03/09 (10 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 April 2008Annual return made up to 28/03/08
  • 363(287) ‐ Registered office changed on 28/04/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 2008Annual return made up to 28/03/08
  • 363(287) ‐ Registered office changed on 28/04/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
25 April 2007Annual return made up to 28/03/07 (5 pages)
25 April 2007Annual return made up to 28/03/07 (5 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 July 2006Annual return made up to 28/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
16 March 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 July 2005Annual return made up to 28/03/05 (5 pages)
4 July 2005Annual return made up to 28/03/05 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (13 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (13 pages)
26 July 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 July 2004Annual return made up to 28/03/04
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
16 February 2004Total exemption small company accounts made up to 31 March 2003 (10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
7 July 2003Annual return made up to 28/03/03 (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Annual return made up to 28/03/03 (6 pages)
7 July 2003Director resigned (1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (14 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
1 May 2002Annual return made up to 28/03/02 (8 pages)
1 May 2002Annual return made up to 28/03/02 (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (14 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002New director appointed (2 pages)
11 January 2002Director resigned (1 page)
11 January 2002Director resigned (1 page)
26 April 2001Annual return made up to 28/03/01 (9 pages)
26 April 2001Annual return made up to 28/03/01 (9 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 December 2000Amended full accounts made up to 31 March 1999 (14 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
28 December 2000Amended full accounts made up to 31 March 1999 (14 pages)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Director's particulars changed (1 page)
30 November 2000Director resigned (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
4 April 2000Annual return made up to 28/03/00 (4 pages)
4 April 2000Annual return made up to 28/03/00 (4 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
30 January 2000Full accounts made up to 31 March 1999 (15 pages)
20 April 1999Annual return made up to 28/03/99 (4 pages)
20 April 1999Annual return made up to 28/03/99 (4 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
1 February 1999Full accounts made up to 31 March 1998 (14 pages)
15 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director resigned
(6 pages)
15 April 1998Annual return made up to 28/03/98
  • 363(288) ‐ Director resigned
(6 pages)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
24 November 1997Full accounts made up to 31 March 1997 (13 pages)
9 April 1997Full accounts made up to 25 March 1996 (13 pages)
9 April 1997Full accounts made up to 25 March 1996 (13 pages)
9 April 1997Annual return made up to 28/03/97
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
9 April 1997Annual return made up to 28/03/97
  • 363(287) ‐ Registered office changed on 09/04/97
(6 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996New director appointed (2 pages)
25 April 1996Annual return made up to 12/03/96
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996Annual return made up to 12/03/96
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995Director resigned;new director appointed (2 pages)
20 June 1995New director appointed (2 pages)
28 March 1995Incorporation (26 pages)