Company NameTiree Community Business Limited
Company StatusActive
Company NumberSC157518
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1995(29 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7485Secretarial & translation activities
SIC 82190Photocopying, document preparation and other specialised office support activities

Directors

Director NameMrs Catriona Anne Maclennan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1995(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressThe Willows
Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameMrs Myra Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusCurrent
Appointed30 March 2007(11 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTravee
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Director NameMs Carole Mary Stoker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityScottish
StatusCurrent
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address11 Trenchard Avenue Trenchard Avenue
Wendover
Aylesbury
Buckinghamshire
HP22 5PP
Director NameMr John Richard Bottomley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 5 months
RoleOptometrist
Country of ResidenceScotland
Correspondence Address3 Heylipol Heylipol
Isle Of Tiree
PA77 6TY
Scotland
Director NameMrs Jessie Mary Gray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2022(27 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressTiree Community Business Ltd Crossapol
Isle Of Tiree
Argyll
PA77 6UP
Scotland
Director NameMrs Julie Sarah Beaman
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleMusician
Country of ResidenceScotland
Correspondence AddressMid Balinoe Balinoe
Isle Of Tiree
PA77 6TZ
Scotland
Director NameMiss Eilidh Campbell
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressKilmoluaig Kilmaluaig
Isle Of Tiree
PA77 6XB
Scotland
Director NameMrs Fiona Kennedy Malcolm
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCook
Country of ResidenceScotland
Correspondence AddressGribun Hough
Isle Of Tiree
PA77 6XE
Scotland
Director NameMrs Sue Shepherd
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2023(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleRetired
Country of ResidenceScotland
Correspondence AddressBalemartine Balemartine
Isle Of Tiree
PA77 6UA
Scotland
Secretary NameMs Carole Mary Stoker
StatusCurrent
Appointed03 August 2023(28 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Correspondence Address11 Trenchard Avenue
Wendover
Aylesbury
HP22 5PP
Director NameMrs Janice Maguire
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2024(28 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleUnknown
Country of ResidenceScotland
Correspondence AddressCnoc Na Lion Cornaigmore
Isle Of Tiree
PA77 6XA
Scotland
Director NameDonald Mackechnie Campbell
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleTeacher
Correspondence AddressMachair
Kilmoluaig
Isle Of Tiree
Argyll
PA77 6XA
Scotland
Director NameRev Peter Williams
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleMinister Of Religion
Correspondence AddressBaptist Church Manse
Balemartine
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameGrahame Michael Street
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleGuest House Proprietor
Correspondence AddressKirkapol Guest House
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameStuart Smith
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSchool Technician
Correspondence AddressThe Cottage Lower Square
Hynish
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameMr Iain Maclean Mackinnon
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleSocial Work Officer
Country of ResidenceScotland
Correspondence AddressBalephetrish House
Isle Of Tiree
Argyll
PA77 6UY
Scotland
Director NameNorman Maciver
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleRetired Joiner
Correspondence Address2 Rudha Cottages
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameGordon Kenneth Hutchinson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleAssistant Scientific Officer
Correspondence Address4 Cornaigmore
Isle Of Tiree
Argyll
PA77 6UT
Scotland
Secretary NameMrs Catriona Anne Maclennan
NationalityBritish
StatusResigned
Appointed20 April 1995(same day as company formation)
RoleGarage Proprietor
Country of ResidenceScotland
Correspondence AddressThe Willows
Scarinish
Isle Of Tiree
Argyll
PA77 6UH
Scotland
Director NameClare Josephine Jones
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(2 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2000)
RoleHousewife
Correspondence AddressBaugh House
Isle Of Tiree
Argyll
PA77 6UN
Scotland
Director NameDaniel Hadley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 February 2003)
RoleRetired
Correspondence AddressOsburne House
Scarinish
Isle Of Tiree
Argyll
PA77 6TN
Scotland
Director NameIan Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(7 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 September 2015)
RoleLand Agent
Country of ResidenceScotland
Correspondence AddressGamekeepers Cottage
Scarinish
Isle Of Tiree
PA77 6UH
Scotland
Director NameMabel Macarthur
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(7 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 10 March 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Bungalow Hough
Isle Of Tiree
PA77 6XE
Scotland
Director NameMrs Jessie Mary Gray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(7 years, 9 months after company formation)
Appointment Duration18 years, 1 month (resigned 05 March 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCruachan
Balemartin
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameMrs Myra Brown
Date of BirthAugust 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed04 February 2003(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2006)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTravee
Balephuil
Isle Of Tiree
PA77 6UE
Scotland
Secretary NameMrs Jessie Mary Gray
NationalityBritish
StatusResigned
Appointed09 August 2004(9 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 05 March 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCruachan
Balemartin
Isle Of Tiree
Argyll
PA77 6UA
Scotland
Director NameMrs Sheena Gertrude Caroline Mackenzie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFlat 12
Spiers Wharf
Port Dundas
G4 9TB
Scotland
Director NameMrs Anne Patricia Campbell
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2014)
RoleNil
Country of ResidenceScotland
Correspondence AddressSandy Cove 26 Balephetrish
Balephetrish
Isle Fo Tiree
Argyll
PA77 6UY
Scotland
Director NameMrs Fiona Kennedy Malcolm
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 March 2021)
RoleCentre Warden/Manager
Country of ResidenceScotland
Correspondence AddressGribun Hough
Isle Of Tiree
PA77 6XE
Scotland
Director NameMrs Rosaleen Campbell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 June 2017)
RoleFlight Information Officer
Country of ResidenceScotland
Correspondence Address10 Cornaigbeg Cornaigbeg
Isle Of Tiree
PA77 6UZ
Scotland
Director NameMiss Louise Janette Reid
Date of BirthMay 1993 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 April 2017)
RoleAdministrator Assistant
Country of ResidenceScotland
Correspondence Address1 Struthan Terrace Sruthan Terrace
Crossapol
Isle Of Tiree
PA77 6UR
Scotland
Director NameMr William Stewart Meikle
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2018)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressAnam Cara Culburnie
Kiltarlity
Beauly
Inverness-Shire
IV4 7JJ
Scotland
Director NameMr Ian Gillies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 August 2023)
RoleNon Executive Director, Scottish Natural Heritage
Country of ResidenceScotland
Correspondence AddressKatie's Cottage Kenovay
Isle Of Tiree
PA77 6UU
Scotland
Director NameMr Alan Hugh Millar
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(20 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 16 May 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address6 Pier View Pier View
Scarinish
Isle Of Tiree
PA77 6AB
Scotland
Secretary NameMr Ian Gillies
StatusResigned
Appointed05 March 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 August 2023)
RoleCompany Director
Correspondence AddressKatie's Cottage Kenovay
Isle Of Tiree
PA77 6UU
Scotland

Contact

Telephone01879 220520
Telephone regionScarinish

Location

Registered AddressIsland Centre
Crossapol, Isle Of Tiree
Argyll
PA77 6UP
Scotland
ConstituencyArgyll and Bute
WardOban South and the Isles

Financials

Year2013
Turnover£102,469
Net Worth£13,262
Cash£4,741
Current Liabilities£444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week from now)

Filing History

8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 September 2020Memorandum and Articles of Association (33 pages)
10 June 2020Director's details changed for Mr Alan Hugh Millar on 1 June 2020 (2 pages)
10 June 2020Director's details changed for Mabel Macarthur on 1 June 2020 (2 pages)
10 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
25 June 2018Termination of appointment of William Stewart Meikle as a director on 19 June 2018 (1 page)
19 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
25 September 2017Termination of appointment of Rosaleen Campbell as a director on 21 June 2017 (1 page)
25 September 2017Termination of appointment of Rosaleen Campbell as a director on 21 June 2017 (1 page)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 April 2017Termination of appointment of Louise Janette Reid as a director on 15 April 2017 (1 page)
26 April 2017Termination of appointment of Louise Janette Reid as a director on 15 April 2017 (1 page)
13 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
9 May 2016Annual return made up to 20 April 2016 no member list (14 pages)
9 May 2016Annual return made up to 20 April 2016 no member list (14 pages)
20 November 2015Appointment of Mr John Richard Bottomley as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian Gillies as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mrs Rosaleen Campbell as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Ms Carole Mary Stoker as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mrs Rosaleen Campbell as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mrs Fiona Kennedy Malcolm as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Miss Louise Janette Reid as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr John Richard Bottomley as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr William Stewart Meikle as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Miss Louise Janette Reid as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr Alan Hugh Millar as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr Alan Hugh Millar as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr William Stewart Meikle as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mr Ian Gillies as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Ms Carole Mary Stoker as a director on 3 November 2015 (2 pages)
20 November 2015Appointment of Mrs Fiona Kennedy Malcolm as a director on 3 November 2015 (2 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
13 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
11 September 2015Termination of appointment of Ian Gillies as a director on 4 September 2015 (1 page)
11 September 2015Termination of appointment of William Stewart Meikle as a director on 4 September 2015 (1 page)
11 September 2015Termination of appointment of Ian Gillies as a director on 4 September 2015 (1 page)
11 September 2015Termination of appointment of William Stewart Meikle as a director on 4 September 2015 (1 page)
17 June 2015Annual return made up to 20 April 2015 no member list (8 pages)
17 June 2015Annual return made up to 20 April 2015 no member list (8 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
11 November 2014Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages)
11 November 2014Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page)
11 November 2014Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages)
11 November 2014Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page)
11 November 2014Termination of appointment of Anne Patricia Campbell as a director on 4 November 2014 (1 page)
11 November 2014Appointment of Mr William Stewart Meikle as a director on 6 October 2014 (2 pages)
14 July 2014Annual return made up to 20 April 2014 no member list (8 pages)
14 July 2014Annual return made up to 20 April 2014 no member list (8 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
14 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 June 2013Annual return made up to 20 April 2013 no member list (8 pages)
24 June 2013Annual return made up to 20 April 2013 no member list (8 pages)
8 May 2013Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
8 May 2013Appointment of Mrs Anne Patricia Campbell as a director (2 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
16 May 2012Annual return made up to 20 April 2012 no member list (7 pages)
16 May 2012Annual return made up to 20 April 2012 no member list (7 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (13 pages)
7 June 2011Annual return made up to 20 April 2011 no member list (7 pages)
7 June 2011Annual return made up to 20 April 2011 no member list (7 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
13 July 2010Director's details changed for Mabel Macarthur on 20 April 2010 (2 pages)
13 July 2010Termination of appointment of Sheena Mackenzie as a director (1 page)
13 July 2010Director's details changed for Myra Brown on 20 April 2010 (2 pages)
13 July 2010Director's details changed for Myra Brown on 20 April 2010 (2 pages)
13 July 2010Termination of appointment of Sheena Mackenzie as a director (1 page)
13 July 2010Director's details changed for Mabel Macarthur on 20 April 2010 (2 pages)
13 July 2010Director's details changed for Jessie Mary Gray on 20 April 2010 (2 pages)
13 July 2010Annual return made up to 20 April 2010 no member list (5 pages)
13 July 2010Director's details changed for Jessie Mary Gray on 20 April 2010 (2 pages)
13 July 2010Annual return made up to 20 April 2010 no member list (5 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
27 August 2009Annual return made up to 20/04/09 (4 pages)
27 August 2009Annual return made up to 20/04/09 (4 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 June 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 June 2008Annual return made up to 20/04/08 (4 pages)
2 June 2008Annual return made up to 20/04/08 (4 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
23 April 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
30 April 2007New director appointed (1 page)
30 April 2007Annual return made up to 20/04/07 (2 pages)
30 April 2007Annual return made up to 20/04/07 (2 pages)
30 April 2007New director appointed (1 page)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
20 April 2006Annual return made up to 20/04/06 (2 pages)
20 April 2006Annual return made up to 20/04/06 (2 pages)
21 March 2006New director appointed (4 pages)
21 March 2006New director appointed (4 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 April 2005Annual return made up to 20/04/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
26 April 2005Annual return made up to 20/04/05
  • 363(287) ‐ Registered office changed on 26/04/05
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
25 February 2005Director resigned (2 pages)
25 February 2005Director resigned (2 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 August 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 April 2004Annual return made up to 20/04/04 (6 pages)
14 April 2004Annual return made up to 20/04/04 (6 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
11 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 June 2003Annual return made up to 20/04/03
  • 363(287) ‐ Registered office changed on 05/06/03
(5 pages)
5 June 2003Annual return made up to 20/04/03
  • 363(287) ‐ Registered office changed on 05/06/03
(5 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 May 2002Annual return made up to 20/04/02 (4 pages)
22 May 2002Annual return made up to 20/04/02 (4 pages)
7 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
7 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
18 July 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2001Annual return made up to 20/04/01
  • 363(288) ‐ Director resigned
(5 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
18 July 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director resigned
(5 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Annual return made up to 20/04/00
  • 363(288) ‐ Director resigned
(5 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
19 May 1999Annual return made up to 20/04/99 (6 pages)
19 May 1999Annual return made up to 20/04/99 (6 pages)
8 March 1999Full accounts made up to 30 April 1998 (7 pages)
8 March 1999Full accounts made up to 30 April 1998 (7 pages)
20 April 1998Annual return made up to 20/04/98 (6 pages)
20 April 1998Annual return made up to 20/04/98 (6 pages)
11 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
11 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(6 pages)
13 May 1997Annual return made up to 20/04/97
  • 363(288) ‐ Director resigned
(6 pages)
6 March 1997Accounts for a small company made up to 30 April 1996 (1 page)
6 March 1997Accounts for a small company made up to 30 April 1996 (1 page)
24 April 1996Annual return made up to 20/04/96 (6 pages)
24 April 1996Annual return made up to 20/04/96 (6 pages)
19 December 1995Accounting reference date notified as 30/04 (1 page)
19 December 1995Accounting reference date notified as 30/04 (1 page)