Company NameColumcille Limited
Company StatusActive
Company NumberSC159925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 August 1995(28 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameAlan McKean
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2004(8 years, 6 months after company formation)
Appointment Duration20 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address49 Woodfield Avenue
Edinburgh
Midlothian
EH13 0QP
Scotland
Director NameAlison Goodwin
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 10 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Lily Terrace
Edinburgh
Midlothian
EH11 1PN
Scotland
Director NameMs Lindsey Anne Rowlands
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2014(18 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameMr John Hanlin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2015(20 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleGroup Manager, Scottish Fire And Rescue Service
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameMrs Layla Tree
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(20 years, 8 months after company formation)
Appointment Duration8 years
RoleWeaving Workshop Leader
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameMs Susi O'Brien
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 4 months
RoleHuman Resource Manager
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameDr Sara Kondracki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(23 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant Psychiatrist
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Secretary NameMr John Murray Redwood
StatusCurrent
Appointed25 October 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameDorothy Odette Fiddes
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleRetired Chartered Psychologist
Correspondence Address13 Albert Terrace
Edinburgh
Midlothian
EH10 5EA
Scotland
Director NameDr Rosalind Mary Lyall
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleConsultant Psychiatrist
Correspondence AddressMelbreck
Romanno Bridge
West Linton
Peeblesshire
EH46 7BZ
Scotland
Secretary NameMr Jack Reed
NationalityBritish
StatusResigned
Appointed22 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothain
EH10 4RT
Scotland
Director NameJanis Perry
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 1998)
RoleSpeech & Drama
Correspondence Address3 The Glebe
East Saltoun Pencaitland
Tranent
East Lothian
EH34 5HG
Scotland
Director NameEric William Hoyland
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(8 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2001)
RoleCare Worker
Correspondence Address49 Torphin Road
Edinburgh
EH13 0PQ
Scotland
Director NameMr Arthur Murdoch Mactaggart Wood
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 October 2004)
RoleRetired
Correspondence AddressKirkcroft Main Road
Skirling
Biggar
ML12 6HD
Scotland
Director NameJack Reed
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2005)
RoleManager/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Leamington Terrace
Edinburgh
EH10 4JS
Scotland
Secretary NameAlastair Robertson
NationalityBritish
StatusResigned
Appointed17 March 1998(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 20 October 1998)
RoleCompany Director
Correspondence Address2 Daisy Terrace
Edinburgh
EH11 1PL
Scotland
Secretary NameMr Arthur Murdoch Mactaggart Wood
NationalityBritish
StatusResigned
Appointed20 October 1998(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 June 2004)
RoleRetired
Correspondence AddressKirkcroft Main Road
Skirling
Biggar
ML12 6HD
Scotland
Director NameKristine Munsterhjelm
Date of BirthOctober 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed21 September 1999(4 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 07 December 2015)
RoleInstructor
Country of ResidenceScotland
Correspondence Address11 Cowan Road
Edinburgh
EH11 1RL
Scotland
Director NameElizabeth Anne Edmonstone
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1999(4 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 2004)
RoleSpeech & Language Therapist
Correspondence Address16 Grigor Avenue
Edinburgh
Midlothian
EH4 2PQ
Scotland
Director NameMr Andrew John Syme
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(8 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2009)
RoleSocial Work
Correspondence AddressQuince Cottage 4 Baxtersyke
Near Gifford
East Lothian
EH41 4PL
Scotland
Director NameIan Mackenzie McIntosh
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(8 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 December 2013)
RoleRetired Civil Engineer
Country of ResidenceScotland
Correspondence Address19 Clerwood Loan
Edinburgh
Midlothian
EH12 8PY
Scotland
Director NamePatricia Marion Scobie
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(8 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 28 October 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressThe Wickets
67/1 Craiglockhart Terrace
Edinburgh
EH14 1XH
Scotland
Secretary NameMartin Dawson
NationalityBritish
StatusResigned
Appointed22 June 2004(8 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 25 October 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address12 Craiglea Drive
Edinburgh
EH10 5PA
Scotland
Director NameDr Sidney Harold Boddy
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2005(9 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 December 2014)
RoleMedical Doctor
Country of ResidenceScotland
Correspondence Address187 (2f2) Ferry Road
Edinburgh
Midlothian
EH6 4NL
Scotland
Director NameAlexander Bruce Bennet
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(10 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 18 April 2007)
RoleCare Manager
Correspondence AddressThe Hollies
4 Woodhall Road
Edinburgh
EH13 0DX
Scotland
Director NameLinda Evelyn Joyce Lowe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(11 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 December 2017)
RoleHR Manager
Country of ResidenceScotland
Correspondence AddressWoodside
Tweeddale Avenue
Gifford
East Lothian
EH41 4QN
Scotland
Director NameMrs Mary Denovan Hardie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(14 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 April 2014)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
Director NameMs Tracey Lee Exton
Date of BirthMay 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2014(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 12 November 2018)
RoleManager Of Recruitment Agency
Country of ResidenceScotland
Correspondence Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland

Contact

Websitewww.columcillecentre.co.uk
Telephone0131 4477404
Telephone regionEdinburgh

Location

Registered Address2 Newbattle Terrace
Edinburgh
Lothian
EH10 4RT
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside

Financials

Year2014
Turnover£512,810
Net Worth£352,140
Cash£282,997
Current Liabilities£18,434

Accounts

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

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

13 December 2020Accounts for a small company made up to 31 March 2020 (34 pages)
27 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Patricia Marion Scobie as a director on 28 October 2019 (1 page)
16 December 2019Accounts for a small company made up to 31 March 2019 (33 pages)
27 August 2019Director's details changed for Ms Lindsey Anne Rowlands on 26 August 2019 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 August 2019Appointment of Dr Sara Kondracki as a director on 4 February 2019 (2 pages)
27 August 2019Director's details changed for Alison Goodwin on 26 August 2019 (2 pages)
27 August 2019Director's details changed for Alan Mckean on 26 August 2019 (2 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (35 pages)
23 November 2018Director's details changed for Ms Layla Mclachlan on 11 February 2017 (2 pages)
23 November 2018Termination of appointment of Tracey Lee Exton as a director on 12 November 2018 (1 page)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
11 January 2018Appointment of Ms Susi O'brien as a director on 4 December 2017 (2 pages)
10 January 2018Termination of appointment of Linda Evelyn Joyce Lowe as a director on 4 December 2017 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (29 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 December 2016Full accounts made up to 31 March 2016 (27 pages)
18 December 2016Full accounts made up to 31 March 2016 (27 pages)
24 August 2016Appointment of Mr John Hanlin as a director on 7 December 2015 (2 pages)
24 August 2016Termination of appointment of Kristine Munsterhjelm as a director on 7 December 2015 (1 page)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 August 2016Appointment of Ms Layla Mclachlan as a director on 25 April 2016 (2 pages)
24 August 2016Termination of appointment of Kristine Munsterhjelm as a director on 7 December 2015 (1 page)
24 August 2016Appointment of Mr John Hanlin as a director on 7 December 2015 (2 pages)
24 August 2016Appointment of Ms Layla Mclachlan as a director on 25 April 2016 (2 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 pages)
6 January 2016Full accounts made up to 31 March 2015 (26 pages)
18 August 2015Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page)
18 August 2015Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page)
18 August 2015Annual return made up to 10 August 2015 no member list (8 pages)
18 August 2015Termination of appointment of Sidney Harold Boddy as a director on 1 December 2014 (1 page)
18 August 2015Appointment of Ms Tracey Lee Exton as a director on 27 October 2014 (2 pages)
18 August 2015Annual return made up to 10 August 2015 no member list (8 pages)
18 August 2015Appointment of Ms Tracey Lee Exton as a director on 27 October 2014 (2 pages)
12 December 2014Full accounts made up to 31 March 2014 (26 pages)
12 December 2014Full accounts made up to 31 March 2014 (26 pages)
12 August 2014Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page)
12 August 2014Annual return made up to 10 August 2014 no member list (9 pages)
12 August 2014Annual return made up to 10 August 2014 no member list (9 pages)
12 August 2014Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page)
12 August 2014Termination of appointment of Mary Denovan Hardie as a director on 28 April 2014 (1 page)
12 August 2014Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages)
12 August 2014Termination of appointment of Mary Denovan Hardie as a director on 28 April 2014 (1 page)
12 August 2014Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages)
12 August 2014Appointment of Ms Lindsey Anne Rowlands as a director on 7 July 2014 (2 pages)
12 August 2014Termination of appointment of Ian Mackenzie Mcintosh as a director on 2 December 2013 (1 page)
13 December 2013Full accounts made up to 31 March 2013 (26 pages)
13 December 2013Full accounts made up to 31 March 2013 (26 pages)
13 August 2013Annual return made up to 10 August 2013 no member list (10 pages)
13 August 2013Annual return made up to 10 August 2013 no member list (10 pages)
10 December 2012Full accounts made up to 31 March 2012 (25 pages)
10 December 2012Full accounts made up to 31 March 2012 (25 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
10 August 2012Annual return made up to 10 August 2012 no member list (10 pages)
13 December 2011Full accounts made up to 31 March 2011 (26 pages)
13 December 2011Full accounts made up to 31 March 2011 (26 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
11 August 2011Annual return made up to 10 August 2011 no member list (10 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2010Full accounts made up to 31 March 2010 (27 pages)
13 December 2010Full accounts made up to 31 March 2010 (27 pages)
11 August 2010Director's details changed for Dr Sidney Harold Boddy on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Dr Sidney Harold Boddy on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Alison Goodwin on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Kristine Munsterhjelm on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Alison Goodwin on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Ian Mackenzie Mcintosh on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Alan Mckean on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
11 August 2010Director's details changed for Alan Mckean on 10 August 2010 (2 pages)
11 August 2010Director's details changed for Kristine Munsterhjelm on 10 August 2010 (2 pages)
11 August 2010Annual return made up to 10 August 2010 no member list (10 pages)
11 August 2010Director's details changed for Ian Mackenzie Mcintosh on 10 August 2010 (2 pages)
3 August 2010Appointment of Mrs Mary Denovan Hardie as a director (2 pages)
3 August 2010Termination of appointment of Andrew Syme as a director (1 page)
3 August 2010Termination of appointment of Andrew Syme as a director (1 page)
3 August 2010Appointment of Mrs Mary Denovan Hardie as a director (2 pages)
18 January 2010Full accounts made up to 31 March 2009 (26 pages)
18 January 2010Full accounts made up to 31 March 2009 (26 pages)
11 August 2009Director's change of particulars / andrew syme / 04/07/2008 (2 pages)
11 August 2009Annual return made up to 10/08/09 (4 pages)
11 August 2009Annual return made up to 10/08/09 (4 pages)
11 August 2009Director's change of particulars / andrew syme / 04/07/2008 (2 pages)
8 December 2008Full accounts made up to 31 March 2008 (22 pages)
8 December 2008Full accounts made up to 31 March 2008 (22 pages)
7 October 2008Annual return made up to 22/08/08 (4 pages)
7 October 2008Annual return made up to 22/08/08 (4 pages)
28 December 2007Full accounts made up to 31 March 2007 (21 pages)
28 December 2007Full accounts made up to 31 March 2007 (21 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
10 September 2007Annual return made up to 22/08/07
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2007Annual return made up to 22/08/07
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2007Full accounts made up to 31 March 2006 (19 pages)
30 January 2007Full accounts made up to 31 March 2006 (19 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
11 September 2006Annual return made up to 22/08/06 (6 pages)
11 September 2006Annual return made up to 22/08/06 (6 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
28 December 2005Full accounts made up to 31 March 2005 (14 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2005Annual return made up to 22/08/05
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2005New director appointed (2 pages)
15 December 2004Full accounts made up to 31 March 2004 (13 pages)
15 December 2004Full accounts made up to 31 March 2004 (13 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004Annual return made up to 22/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004Annual return made up to 22/08/04
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 January 2004Full accounts made up to 31 March 2003 (13 pages)
29 September 2003Annual return made up to 22/08/03 (6 pages)
29 September 2003Annual return made up to 22/08/03 (6 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
13 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 September 2002Annual return made up to 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2002Annual return made up to 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 2001Full accounts made up to 31 March 2001 (11 pages)
20 December 2001Full accounts made up to 31 March 2001 (11 pages)
26 November 2001Memorandum and Articles of Association (14 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Memorandum and Articles of Association (14 pages)
30 August 2001Annual return made up to 22/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 August 2001Annual return made up to 22/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
7 November 2000Full accounts made up to 31 March 2000 (11 pages)
8 September 2000Annual return made up to 22/08/00 (5 pages)
8 September 2000Annual return made up to 22/08/00 (5 pages)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
6 September 1999Annual return made up to 22/08/99 (9 pages)
6 September 1999Annual return made up to 22/08/99 (9 pages)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998Secretary resigned (1 page)
7 December 1998Full accounts made up to 31 March 1998 (12 pages)
7 December 1998Full accounts made up to 31 March 1998 (12 pages)
15 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1998Annual return made up to 22/08/98
  • 363(288) ‐ Director resigned
(6 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New director appointed (2 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
19 September 1997Annual return made up to 22/08/97 (4 pages)
19 September 1997Annual return made up to 22/08/97 (4 pages)
12 February 1997Full accounts made up to 31 March 1996 (12 pages)
12 February 1997Full accounts made up to 31 March 1996 (12 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Annual return made up to 22/08/96 (4 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Annual return made up to 22/08/96 (4 pages)
13 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1995Memorandum and Articles of Association (40 pages)
13 November 1995Memorandum and Articles of Association (40 pages)
22 August 1995Incorporation (48 pages)
22 August 1995Incorporation (48 pages)