Edinburgh
Midlothian
EH13 0QP
Scotland
Director Name | Alison Goodwin |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Lily Terrace Edinburgh Midlothian EH11 1PN Scotland |
Director Name | Ms Lindsey Anne Rowlands |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Mr John Hanlin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2015(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Group Manager, Scottish Fire And Rescue Service |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Mrs Layla Tree |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(20 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Weaving Workshop Leader |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Ms Susi O'Brien |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Human Resource Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Dr Sara Kondracki |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Consultant Psychiatrist |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Secretary Name | Mr John Murray Redwood |
---|---|
Status | Current |
Appointed | 25 October 2021(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Dorothy Odette Fiddes |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Retired Chartered Psychologist |
Correspondence Address | 13 Albert Terrace Edinburgh Midlothian EH10 5EA Scotland |
Director Name | Dr Rosalind Mary Lyall |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Consultant Psychiatrist |
Correspondence Address | Melbreck Romanno Bridge West Linton Peeblesshire EH46 7BZ Scotland |
Secretary Name | Mr Jack Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothain EH10 4RT Scotland |
Director Name | Janis Perry |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 1998) |
Role | Speech & Drama |
Correspondence Address | 3 The Glebe East Saltoun Pencaitland Tranent East Lothian EH34 5HG Scotland |
Director Name | Eric William Hoyland |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1996(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 April 2001) |
Role | Care Worker |
Correspondence Address | 49 Torphin Road Edinburgh EH13 0PQ Scotland |
Director Name | Mr Arthur Murdoch Mactaggart Wood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 October 2004) |
Role | Retired |
Correspondence Address | Kirkcroft Main Road Skirling Biggar ML12 6HD Scotland |
Director Name | Jack Reed |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 June 2005) |
Role | Manager/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Leamington Terrace Edinburgh EH10 4JS Scotland |
Secretary Name | Alastair Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(2 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 20 October 1998) |
Role | Company Director |
Correspondence Address | 2 Daisy Terrace Edinburgh EH11 1PL Scotland |
Secretary Name | Mr Arthur Murdoch Mactaggart Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 22 June 2004) |
Role | Retired |
Correspondence Address | Kirkcroft Main Road Skirling Biggar ML12 6HD Scotland |
Director Name | Kristine Munsterhjelm |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 21 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 16 years, 2 months (resigned 07 December 2015) |
Role | Instructor |
Country of Residence | Scotland |
Correspondence Address | 11 Cowan Road Edinburgh EH11 1RL Scotland |
Director Name | Elizabeth Anne Edmonstone |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1999(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 March 2004) |
Role | Speech & Language Therapist |
Correspondence Address | 16 Grigor Avenue Edinburgh Midlothian EH4 2PQ Scotland |
Director Name | Mr Andrew John Syme |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 08 December 2009) |
Role | Social Work |
Correspondence Address | Quince Cottage 4 Baxtersyke Near Gifford East Lothian EH41 4PL Scotland |
Director Name | Ian Mackenzie McIntosh |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 02 December 2013) |
Role | Retired Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 19 Clerwood Loan Edinburgh Midlothian EH12 8PY Scotland |
Director Name | Patricia Marion Scobie |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(8 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 28 October 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | The Wickets 67/1 Craiglockhart Terrace Edinburgh EH14 1XH Scotland |
Secretary Name | Martin Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2004(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 25 October 2021) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Craiglea Drive Edinburgh EH10 5PA Scotland |
Director Name | Dr Sidney Harold Boddy |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2014) |
Role | Medical Doctor |
Country of Residence | Scotland |
Correspondence Address | 187 (2f2) Ferry Road Edinburgh Midlothian EH6 4NL Scotland |
Director Name | Alexander Bruce Bennet |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(10 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 18 April 2007) |
Role | Care Manager |
Correspondence Address | The Hollies 4 Woodhall Road Edinburgh EH13 0DX Scotland |
Director Name | Linda Evelyn Joyce Lowe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(11 years, 12 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 04 December 2017) |
Role | HR Manager |
Country of Residence | Scotland |
Correspondence Address | Woodside Tweeddale Avenue Gifford East Lothian EH41 4QN Scotland |
Director Name | Mrs Mary Denovan Hardie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 April 2014) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Director Name | Ms Tracey Lee Exton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 October 2014(19 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 12 November 2018) |
Role | Manager Of Recruitment Agency |
Country of Residence | Scotland |
Correspondence Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
Website | www.columcillecentre.co.uk |
---|---|
Telephone | 0131 4477404 |
Telephone region | Edinburgh |
Registered Address | 2 Newbattle Terrace Edinburgh Lothian EH10 4RT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Turnover | £512,810 |
Net Worth | £352,140 |
Cash | £282,997 |
Current Liabilities | £18,434 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 4 weeks from now) |
13 December 2020 | Accounts for a small company made up to 31 March 2020 (34 pages) |
---|---|
27 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Patricia Marion Scobie as a director on 28 October 2019 (1 page) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (33 pages) |
27 August 2019 | Director's details changed for Ms Lindsey Anne Rowlands on 26 August 2019 (2 pages) |
27 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 August 2019 | Appointment of Dr Sara Kondracki as a director on 4 February 2019 (2 pages) |
27 August 2019 | Director's details changed for Alison Goodwin on 26 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Alan Mckean on 26 August 2019 (2 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (35 pages) |
23 November 2018 | Director's details changed for Ms Layla Mclachlan on 11 February 2017 (2 pages) |
23 November 2018 | Termination of appointment of Tracey Lee Exton as a director on 12 November 2018 (1 page) |
21 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
11 January 2018 | Appointment of Ms Susi O'brien as a director on 4 December 2017 (2 pages) |
10 January 2018 | Termination of appointment of Linda Evelyn Joyce Lowe as a director on 4 December 2017 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (29 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (27 pages) |
24 August 2016 | Appointment of Mr John Hanlin as a director on 7 December 2015 (2 pages) |
24 August 2016 | Termination of appointment of Kristine Munsterhjelm as a director on 7 December 2015 (1 page) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
24 August 2016 | Appointment of Ms Layla Mclachlan as a director on 25 April 2016 (2 pages) |
24 August 2016 | Termination of appointment of Kristine Munsterhjelm as a director on 7 December 2015 (1 page) |
24 August 2016 | Appointment of Mr John Hanlin as a director on 7 December 2015 (2 pages) |
24 August 2016 | Appointment of Ms Layla Mclachlan as a director on 25 April 2016 (2 pages) |
24 August 2016 | Confirmation statement made on 24 August 2016 with updates (4 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
18 August 2015 | Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page) |
18 August 2015 | Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page) |
18 August 2015 | Annual return made up to 10 August 2015 no member list (8 pages) |
18 August 2015 | Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page) |
18 August 2015 | Appointment of Ms Tracey Lee Exton as a director on 27 October 2014 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 no member list (8 pages) |
18 August 2015 | Appointment of Ms Tracey Lee Exton as a director on 27 October 2014 (2 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 December 2014 | Full accounts made up to 31 March 2014 (26 pages) |
12 August 2014 | Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page) |
12 August 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
12 August 2014 | Annual return made up to 10 August 2014 no member list (9 pages) |
12 August 2014 | Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page) |
12 August 2014 | Termination of appointment of Mary Denovan Hardie as a director on 28 April 2014 (1 page) |
12 August 2014 | Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mary Denovan Hardie as a director on 28 April 2014 (1 page) |
12 August 2014 | Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages) |
12 August 2014 | Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page) |
13 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (26 pages) |
13 August 2013 | Annual return made up to 10 August 2013 no member list (10 pages) |
13 August 2013 | Annual return made up to 10 August 2013 no member list (10 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 December 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
10 August 2012 | Annual return made up to 10 August 2012 no member list (10 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
13 December 2011 | Full accounts made up to 31 March 2011 (26 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
11 August 2011 | Annual return made up to 10 August 2011 no member list (10 pages) |
16 March 2011 | Resolutions
|
16 March 2011 | Resolutions
|
13 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
13 December 2010 | Full accounts made up to 31 March 2010 (27 pages) |
11 August 2010 | Director's details changed for Dr Sidney Harold Boddy on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Dr Sidney Harold Boddy on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Alison Goodwin on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Kristine Munsterhjelm on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Alison Goodwin on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Ian Mackenzie Mcintosh on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Alan Mckean on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
11 August 2010 | Director's details changed for Alan Mckean on 10 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Kristine Munsterhjelm on 10 August 2010 (2 pages) |
11 August 2010 | Annual return made up to 10 August 2010 no member list (10 pages) |
11 August 2010 | Director's details changed for Ian Mackenzie Mcintosh on 10 August 2010 (2 pages) |
3 August 2010 | Appointment of Mrs Mary Denovan Hardie as a director (2 pages) |
3 August 2010 | Termination of appointment of Andrew Syme as a director (1 page) |
3 August 2010 | Termination of appointment of Andrew Syme as a director (1 page) |
3 August 2010 | Appointment of Mrs Mary Denovan Hardie as a director (2 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (26 pages) |
11 August 2009 | Director's change of particulars / andrew syme / 04/07/2008 (2 pages) |
11 August 2009 | Annual return made up to 10/08/09 (4 pages) |
11 August 2009 | Annual return made up to 10/08/09 (4 pages) |
11 August 2009 | Director's change of particulars / andrew syme / 04/07/2008 (2 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (22 pages) |
7 October 2008 | Annual return made up to 22/08/08 (4 pages) |
7 October 2008 | Annual return made up to 22/08/08 (4 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
28 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
19 September 2007 | New director appointed (2 pages) |
19 September 2007 | New director appointed (2 pages) |
10 September 2007 | Annual return made up to 22/08/07
|
10 September 2007 | Annual return made up to 22/08/07
|
30 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (19 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | Annual return made up to 22/08/06 (6 pages) |
11 September 2006 | Annual return made up to 22/08/06 (6 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (14 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | Annual return made up to 22/08/05
|
1 September 2005 | Annual return made up to 22/08/05
|
1 September 2005 | New director appointed (2 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | Annual return made up to 22/08/04
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New secretary appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | Annual return made up to 22/08/04
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
29 September 2003 | Annual return made up to 22/08/03 (6 pages) |
29 September 2003 | Annual return made up to 22/08/03 (6 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
13 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
10 September 2002 | Annual return made up to 22/08/02
|
10 September 2002 | Annual return made up to 22/08/02
|
20 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
20 December 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 November 2001 | Memorandum and Articles of Association (14 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Memorandum and Articles of Association (14 pages) |
30 August 2001 | Annual return made up to 22/08/01
|
30 August 2001 | Annual return made up to 22/08/01
|
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
7 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 September 2000 | Annual return made up to 22/08/00 (5 pages) |
8 September 2000 | Annual return made up to 22/08/00 (5 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (11 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
6 September 1999 | Annual return made up to 22/08/99 (9 pages) |
6 September 1999 | Annual return made up to 22/08/99 (9 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
7 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 September 1998 | Annual return made up to 22/08/98
|
15 September 1998 | Annual return made up to 22/08/98
|
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New secretary appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
3 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
19 September 1997 | Annual return made up to 22/08/97 (4 pages) |
19 September 1997 | Annual return made up to 22/08/97 (4 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (12 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Annual return made up to 22/08/96 (4 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Annual return made up to 22/08/96 (4 pages) |
13 November 1995 | Resolutions
|
13 November 1995 | Memorandum and Articles of Association (40 pages) |
13 November 1995 | Memorandum and Articles of Association (40 pages) |
22 August 1995 | Incorporation (48 pages) |
22 August 1995 | Incorporation (48 pages) |