Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director Name | Mrs Myra Brown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 March 2007(11 years, 11 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Travee Balephuil Isle Of Tiree PA77 6UE Scotland |
Director Name | Ms Carole Mary Stoker |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 11 Trenchard Avenue Trenchard Avenue Wendover Aylesbury Buckinghamshire HP22 5PP |
Director Name | Mr John Richard Bottomley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Optometrist |
Country of Residence | Scotland |
Correspondence Address | 3 Heylipol Heylipol Isle Of Tiree PA77 6TY Scotland |
Director Name | Mrs Jessie Mary Gray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2022(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Tiree Community Business Ltd Crossapol Isle Of Tiree Argyll PA77 6UP Scotland |
Director Name | Mrs Julie Sarah Beaman |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Mid Balinoe Balinoe Isle Of Tiree PA77 6TZ Scotland |
Director Name | Miss Eilidh Campbell |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Kilmoluaig Kilmaluaig Isle Of Tiree PA77 6XB Scotland |
Director Name | Mrs Fiona Kennedy Malcolm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Cook |
Country of Residence | Scotland |
Correspondence Address | Gribun Hough Isle Of Tiree PA77 6XE Scotland |
Director Name | Mrs Sue Shepherd |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2023(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Balemartine Balemartine Isle Of Tiree PA77 6UA Scotland |
Secretary Name | Ms Carole Mary Stoker |
---|---|
Status | Current |
Appointed | 03 August 2023(28 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Correspondence Address | 11 Trenchard Avenue Wendover Aylesbury HP22 5PP |
Director Name | Mrs Janice Maguire |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(28 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Unknown |
Country of Residence | Scotland |
Correspondence Address | Cnoc Na Lion Cornaigmore Isle Of Tiree PA77 6XA Scotland |
Director Name | Donald Mackechnie Campbell |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Teacher |
Correspondence Address | Machair Kilmoluaig Isle Of Tiree Argyll PA77 6XA Scotland |
Director Name | Rev Peter Williams |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Minister Of Religion |
Correspondence Address | Baptist Church Manse Balemartine Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Grahame Michael Street |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Guest House Proprietor |
Correspondence Address | Kirkapol Guest House Isle Of Tiree Argyll PA77 6UH Scotland |
Director Name | Stuart Smith |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | School Technician |
Correspondence Address | The Cottage Lower Square Hynish Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Mr Iain Maclean Mackinnon |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Social Work Officer |
Country of Residence | Scotland |
Correspondence Address | Balephetrish House Isle Of Tiree Argyll PA77 6UY Scotland |
Director Name | Norman Maciver |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Retired Joiner |
Correspondence Address | 2 Rudha Cottages Isle Of Tiree Argyll PA77 6UH Scotland |
Director Name | Gordon Kenneth Hutchinson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Assistant Scientific Officer |
Correspondence Address | 4 Cornaigmore Isle Of Tiree Argyll PA77 6UT Scotland |
Secretary Name | Mrs Catriona Anne Maclennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(same day as company formation) |
Role | Garage Proprietor |
Country of Residence | Scotland |
Correspondence Address | The Willows Scarinish Isle Of Tiree Argyll PA77 6UH Scotland |
Director Name | Clare Josephine Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(2 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 October 2000) |
Role | Housewife |
Correspondence Address | Baugh House Isle Of Tiree Argyll PA77 6UN Scotland |
Director Name | Daniel Hadley |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2003) |
Role | Retired |
Correspondence Address | Osburne House Scarinish Isle Of Tiree Argyll PA77 6TN Scotland |
Director Name | Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 September 2015) |
Role | Land Agent |
Country of Residence | Scotland |
Correspondence Address | Gamekeepers Cottage Scarinish Isle Of Tiree PA77 6UH Scotland |
Director Name | Mabel Macarthur |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 10 March 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Bungalow Hough Isle Of Tiree PA77 6XE Scotland |
Director Name | Mrs Jessie Mary Gray |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 05 March 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Cruachan Balemartin Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Mrs Myra Brown |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 February 2003(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 September 2006) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Travee Balephuil Isle Of Tiree PA77 6UE Scotland |
Secretary Name | Mrs Jessie Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(9 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 05 March 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Cruachan Balemartin Isle Of Tiree Argyll PA77 6UA Scotland |
Director Name | Mrs Sheena Gertrude Caroline Mackenzie |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 12 Spiers Wharf Port Dundas G4 9TB Scotland |
Director Name | Mrs Anne Patricia Campbell |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 November 2014) |
Role | Nil |
Country of Residence | Scotland |
Correspondence Address | Sandy Cove 26 Balephetrish Balephetrish Isle Fo Tiree Argyll PA77 6UY Scotland |
Director Name | Mrs Fiona Kennedy Malcolm |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 March 2021) |
Role | Centre Warden/Manager |
Country of Residence | Scotland |
Correspondence Address | Gribun Hough Isle Of Tiree PA77 6XE Scotland |
Director Name | Mrs Rosaleen Campbell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 June 2017) |
Role | Flight Information Officer |
Country of Residence | Scotland |
Correspondence Address | 10 Cornaigbeg Cornaigbeg Isle Of Tiree PA77 6UZ Scotland |
Director Name | Miss Louise Janette Reid |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 April 2017) |
Role | Administrator Assistant |
Country of Residence | Scotland |
Correspondence Address | 1 Struthan Terrace Sruthan Terrace Crossapol Isle Of Tiree PA77 6UR Scotland |
Director Name | Mr William Stewart Meikle |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 June 2018) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Anam Cara Culburnie Kiltarlity Beauly Inverness-Shire IV4 7JJ Scotland |
Director Name | Mr Ian Gillies |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 August 2023) |
Role | Non Executive Director, Scottish Natural Heritage |
Country of Residence | Scotland |
Correspondence Address | Katie's Cottage Kenovay Isle Of Tiree PA77 6UU Scotland |
Director Name | Mr Alan Hugh Millar |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 May 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 6 Pier View Pier View Scarinish Isle Of Tiree PA77 6AB Scotland |
Secretary Name | Mr Ian Gillies |
---|---|
Status | Resigned |
Appointed | 05 March 2021(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 August 2023) |
Role | Company Director |
Correspondence Address | Katie's Cottage Kenovay Isle Of Tiree PA77 6UU Scotland |
Telephone | 01879 220520 |
---|---|
Telephone region | Scarinish |
Registered Address | Island Centre Crossapol, Isle Of Tiree Argyll PA77 6UP Scotland |
---|---|
Constituency | Argyll and Bute |
Ward | Oban South and the Isles |
Year | 2013 |
---|---|
Turnover | £102,469 |
Net Worth | £13,262 |
Cash | £4,741 |
Current Liabilities | £444 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
8 October 2020 | Resolutions
|
---|---|
8 September 2020 | Memorandum and Articles of Association (33 pages) |
10 June 2020 | Director's details changed for Mr Alan Hugh Millar on 1 June 2020 (2 pages) |
10 June 2020 | Director's details changed for Mabel Macarthur on 1 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 June 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 June 2018 | Termination of appointment of William Stewart Meikle as a director on 19 June 2018 (1 page) |
19 June 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
25 September 2017 | Termination of appointment of Rosaleen Campbell as a director on 21 June 2017 (1 page) |
25 September 2017 | Termination of appointment of Rosaleen Campbell as a director on 21 June 2017 (1 page) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
27 April 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 April 2017 | Termination of appointment of Louise Janette Reid as a director on 15 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Louise Janette Reid as a director on 15 April 2017 (1 page) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 January 2017 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
9 May 2016 | Annual return made up to 20 April 2016 no member list (14 pages) |
9 May 2016 | Annual return made up to 20 April 2016 no member list (14 pages) |
20 November 2015 | Appointment of Mr John Richard Bottomley as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Gillies as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Rosaleen Campbell as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Carole Mary Stoker as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Rosaleen Campbell as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Fiona Kennedy Malcolm as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Miss Louise Janette Reid as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr John Richard Bottomley as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr William Stewart Meikle as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Miss Louise Janette Reid as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Alan Hugh Millar as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Alan Hugh Millar as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr William Stewart Meikle as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mr Ian Gillies as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Ms Carole Mary Stoker as a director on 3 November 2015 (2 pages) |
20 November 2015 | Appointment of Mrs Fiona Kennedy Malcolm as a director on 3 November 2015 (2 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
11 September 2015 | Termination of appointment of Ian Gillies as a director on 4 September 2015 (1 page) |
11 September 2015 | Termination of appointment of William Stewart Meikle as a director on 4 September 2015 (1 page) |
11 September 2015 | Termination of appointment of Ian Gillies as a director on 4 September 2015 (1 page) |
11 September 2015 | Termination of appointment of William Stewart Meikle as a director on 4 September 2015 (1 page) |
17 June 2015 | Annual return made up to 20 April 2015 no member list (8 pages) |
17 June 2015 | Annual return made up to 20 April 2015 no member list (8 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
10 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
11 November 2014 | Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page) |
11 November 2014 | Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages) |
11 November 2014 | Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page) |
11 November 2014 | Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page) |
11 November 2014 | Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages) |
14 July 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
14 July 2014 | Annual return made up to 20 April 2014 no member list (8 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
14 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 June 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
24 June 2013 | Annual return made up to 20 April 2013 no member list (8 pages) |
8 May 2013 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
8 May 2013 | Appointment of Mrs Anne Patricia Campbell as a director (2 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
28 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
16 May 2012 | Annual return made up to 20 April 2012 no member list (7 pages) |
16 May 2012 | Annual return made up to 20 April 2012 no member list (7 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 January 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 June 2011 | Annual return made up to 20 April 2011 no member list (7 pages) |
7 June 2011 | Annual return made up to 20 April 2011 no member list (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
13 July 2010 | Director's details changed for Mabel Macarthur on 20 April 2010 (2 pages) |
13 July 2010 | Termination of appointment of Sheena Mackenzie as a director (1 page) |
13 July 2010 | Director's details changed for Myra Brown on 20 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Myra Brown on 20 April 2010 (2 pages) |
13 July 2010 | Termination of appointment of Sheena Mackenzie as a director (1 page) |
13 July 2010 | Director's details changed for Mabel Macarthur on 20 April 2010 (2 pages) |
13 July 2010 | Director's details changed for Jessie Mary Gray on 20 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
13 July 2010 | Director's details changed for Jessie Mary Gray on 20 April 2010 (2 pages) |
13 July 2010 | Annual return made up to 20 April 2010 no member list (5 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
27 August 2009 | Annual return made up to 20/04/09 (4 pages) |
27 August 2009 | Annual return made up to 20/04/09 (4 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 June 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 June 2008 | Annual return made up to 20/04/08 (4 pages) |
2 June 2008 | Annual return made up to 20/04/08 (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
23 April 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
30 April 2007 | New director appointed (1 page) |
30 April 2007 | Annual return made up to 20/04/07 (2 pages) |
30 April 2007 | Annual return made up to 20/04/07 (2 pages) |
30 April 2007 | New director appointed (1 page) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
20 April 2006 | Annual return made up to 20/04/06 (2 pages) |
20 April 2006 | Annual return made up to 20/04/06 (2 pages) |
21 March 2006 | New director appointed (4 pages) |
21 March 2006 | New director appointed (4 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 April 2005 | Annual return made up to 20/04/05
|
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | Annual return made up to 20/04/05
|
25 February 2005 | Director resigned (2 pages) |
25 February 2005 | Director resigned (2 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
9 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
14 April 2004 | Annual return made up to 20/04/04 (6 pages) |
14 April 2004 | Annual return made up to 20/04/04 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
5 June 2003 | Annual return made up to 20/04/03
|
5 June 2003 | Annual return made up to 20/04/03
|
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 May 2002 | Annual return made up to 20/04/02 (4 pages) |
22 May 2002 | Annual return made up to 20/04/02 (4 pages) |
7 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
7 March 2002 | Total exemption full accounts made up to 30 April 2001 (6 pages) |
18 July 2001 | Annual return made up to 20/04/01
|
18 July 2001 | Annual return made up to 20/04/01
|
7 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
18 July 2000 | Annual return made up to 20/04/00
|
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Annual return made up to 20/04/00
|
8 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
19 May 1999 | Annual return made up to 20/04/99 (6 pages) |
19 May 1999 | Annual return made up to 20/04/99 (6 pages) |
8 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
8 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 April 1998 | Annual return made up to 20/04/98 (6 pages) |
20 April 1998 | Annual return made up to 20/04/98 (6 pages) |
11 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
11 March 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | New director appointed (2 pages) |
13 May 1997 | Annual return made up to 20/04/97
|
13 May 1997 | Annual return made up to 20/04/97
|
6 March 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
6 March 1997 | Accounts for a small company made up to 30 April 1996 (1 page) |
24 April 1996 | Annual return made up to 20/04/96 (6 pages) |
24 April 1996 | Annual return made up to 20/04/96 (6 pages) |
19 December 1995 | Accounting reference date notified as 30/04 (1 page) |
19 December 1995 | Accounting reference date notified as 30/04 (1 page) |