Company NameAspire2Access
Company StatusDissolved
Company NumberSC162153
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 December 1995(28 years, 3 months ago)
Dissolution Date22 July 2022 (1 year, 8 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Secretary NameLesley Ness
NationalityBritish
StatusClosed
Appointed07 November 2000(4 years, 11 months after company formation)
Appointment Duration21 years, 8 months (closed 22 July 2022)
RoleCompany Director
Correspondence Address5 Carcluie Crescent
Ayr
Ayrshire
KA7 4SP
Scotland
Director NameRobert Dunlop Green
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(10 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 22 July 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Cowan Crescent
Ayr
Ayrshire
KA8 9QU
Scotland
Director NamePeter McQuiston
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(13 years, 10 months after company formation)
Appointment Duration12 years, 8 months (closed 22 July 2022)
RoleSenior Operations Manager
Country of ResidenceScotland
Correspondence AddressBritish Telecommunications Plc, 81 Newgate Street
London
EC1A 7AJ
Director NameMr Andrew McClung
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityScottish
StatusClosed
Appointed03 April 2013(17 years, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 22 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Ian Cavana
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2022)
RoleTown Councillor
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMrs Rosslyn Sandra Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2022)
RoleCollege Tutor
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMiss Nicola McQuiston
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2022)
RoleHousing Manager
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Alexander Ewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(22 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 22 July 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGcrr Third Floor 65 Bath Street
Glasgow
G2 2BX
Scotland
Director NameMr Alexander Baird
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleUnemployed
Correspondence Address215 Whitletts Road
Ayr
Ayrshire
KA8 0LA
Scotland
Director NameRobert Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleRegional Counillor
Correspondence Address128 Strathayr Place
Ayr
Ayrshire
KA8 0AY
Scotland
Director NameRobert Kenny Cairns
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleRetired
Correspondence Address73
James Campbell Road
Ayr
KA8 0RY
Scotland
Secretary NameElizabeth Bernaschina Christy Martin
NationalityBritish
StatusResigned
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 James Brown Avenue
Ayr
Strathclyde
KA8 9SG
Scotland
Director NameJames Collins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(3 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 1999)
RoleS Ayrshire Councillor
Correspondence Address10 Kings Court
Ayr
South Ayrshire
KA8 0AD
Scotland
Director NameMargaret Lilian Blatchford
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressBungalow No 2
St Quivox
Ayr
KA6 5HJ
Scotland
Director NameLisa Duncan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 February 1999)
RoleAccounts Clerk
Correspondence Address115 Gould Street
Ayr
KA8 9PE
Scotland
Director NameAlexander Shields Cairns
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1998(2 years, 9 months after company formation)
Appointment Duration9 years (resigned 19 September 2007)
RoleSouth Ayrshire Councillor
Correspondence Address16
Ardlui Road
Ayr
KA8 8LU
Scotland
Director NameWilliam Dunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2004)
RoleChief Executive
Correspondence Address13 Park Circus
Ayr
Ayrshire
KA7 2DJ
Scotland
Director NameMargaret Green
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 August 2001)
RoleCompany Director
Correspondence Address34 Dalmilling Crescent
Ayr
Ayrshire
KA8 0QJ
Scotland
Director NameAndrew Bell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 August 2003)
RoleRetired
Correspondence Address219 Whitletts Road
Ayr
Ayrshire
KA8 0LA
Scotland
Secretary NameMargaret Green
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 August 2001)
RoleStudent
Correspondence Address34 Dalmilling Crescent
Ayr
Ayrshire
KA8 0QJ
Scotland
Director NameAlexander Eric Ewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 8 months after company formation)
Appointment Duration2 years (resigned 27 September 2003)
RoleProject Manager
Correspondence Address2 Hillhouse Gardens
Troon
Ayrshire
KA10 6SZ
Scotland
Director NameRobert Gardiner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2001(5 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2005)
RoleLecturer
Correspondence Address25 Greenan Grove
Doonfoot
Ayr
South Ayrshire
KA7 4JP
Scotland
Director NameMr Alex Anderson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(6 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2003)
RoleCommunity Developer
Country of ResidenceUnited Kingdom
Correspondence AddressGlenhead Cottage Main Street
Joppa
Coylton
Ayrshire
Scotland
Director NameAlexander Findlay Fergus
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(7 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 July 2004)
RoleRetired
Correspondence Address152 Westwood Avenue
Ayr
South Ayrshire
KA8 0RJ
Scotland
Director NameStewart Davidson Graham
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(7 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 June 2017)
RoleRetired
Country of ResidenceScotland
Correspondence Address44 Lochside Road
Ayr
Ayrshire
KA8 9JX
Scotland
Director NameMr Graham Boyle
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 September 2005)
RoleM/Director
Country of ResidenceScotland
Correspondence Address29 Whitletts Road
Ayr
KA8 0JA
Scotland
Director NameMr Robert Campbell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2007)
RoleLocal Government Councillor
Country of ResidenceUnited Kingdom
Correspondence Address9 Blackford Crescent
Prestwick
Ayrshire
KA9 2LZ
Scotland
Director NameJanet Docherty Gemmell
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2006(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2007)
RoleVolunteeer
Correspondence Address100 Westwood Avenue
Ayr
Ayrshire
KA8 0RA
Scotland
Director NameMr Ian Cavana
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 28 June 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address5 Craigie Lea
Ayr
Ayrshire
KA8 0SD
Scotland
Director NameMr Eric Ewart
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(15 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 November 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressJohn Pollock Centre
Mainholm Community Campus
Ayr
Ayrshire
KA8 0QD
Scotland
Director NameMr William (Bill) Grant
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(16 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2017)
RoleElected Member Of South Ayrshire Council
Country of ResidenceScotland
Correspondence AddressJohn Pollock Centre
Mainholm Community Campus
Ayr
Ayrshire
KA8 0QD
Scotland
Director NameMr Douglas Valentine Campbell
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed17 May 2012(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Pollock Centre
Mainholm Community Campus
Ayr
Ayrshire
KA8 0QD
Scotland
Director NameMr Allan Hopkins Dorans
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 June 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressJohn Pollock Centre
Mainholm Community Campus
Ayr
Ayrshire
KA8 0QD
Scotland
Director NameMr Ian Cochrane
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressJohn Pollock Centre
Mainholm Community Campus
Ayr
Ayrshire
KA8 0QD
Scotland

Contact

Websiteacctoemp.org.uk
Telephone01292 283935
Telephone regionAyr

Location

Registered AddressGcrr Third Floor
65 Bath Street
Glasgow
G2 2BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2014
Turnover£1,125,475
Net Worth£238,885
Cash£329,937
Current Liabilities£139,725

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 November 2017Termination of appointment of Wilma Howie as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Eric Ewart as a director on 15 November 2017 (1 page)
24 October 2017Termination of appointment of James Joseph Whiston as a director on 16 October 2017 (1 page)
16 August 2017Appointment of Mr James Joseph Whiston as a director on 29 June 2017 (2 pages)
16 August 2017Termination of appointment of Scott William Thomson as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of William (Bill) Grant as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of Stewart Davidson Graham as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of Matthew Davidson Mccuthcheon as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of Ian Cochrane as a director on 28 June 2017 (1 page)
16 August 2017Appointment of Mrs Wilma Howie as a director on 29 June 2017 (2 pages)
16 August 2017Termination of appointment of Ian Cavana as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of Valerie Henderson as a director on 28 June 2017 (1 page)
16 August 2017Termination of appointment of Helen Mcgill as a director on 28 June 2017 (1 page)
29 June 2017Company name changed access to employment ayr\certificate issued on 29/06/17
  • CONNOT ‐ Change of name notice
(5 pages)
13 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 June 2017Statement of company's objects (2 pages)
9 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
(4 pages)
11 January 2017Full accounts made up to 31 March 2016 (18 pages)
30 December 2016Confirmation statement made on 12 December 2016 with updates (4 pages)
14 December 2015Annual return made up to 12 December 2015 no member list (13 pages)
14 December 2015Termination of appointment of Carol Simpson as a director on 7 October 2015 (1 page)
14 October 2015Full accounts made up to 31 March 2015 (17 pages)
26 August 2015Appointment of Mr Ian Cochrane as a director on 25 June 2015 (2 pages)
24 June 2015Termination of appointment of Allan Hopkins Dorans as a director on 24 June 2015 (1 page)
7 January 2015Director's details changed for Mrs Helen Mcgill on 1 April 2013 (2 pages)
7 January 2015Annual return made up to 12 December 2014 no member list (14 pages)
7 January 2015Director's details changed for Mrs Helen Mcgill on 1 April 2013 (2 pages)
20 October 2014Appointment of Mr Scott William Thomson as a director on 1 October 2014 (2 pages)
9 October 2014Full accounts made up to 31 March 2014 (17 pages)
9 June 2014Appointment of Mr Allan Hopkins Dorans as a director (2 pages)
6 March 2014Termination of appointment of Douglas Campbell as a director (1 page)
16 December 2013Annual return made up to 12 December 2013 no member list (13 pages)
10 October 2013Full accounts made up to 31 March 2013 (16 pages)
3 September 2013Company name changed access to employment ayr LIMITED\certificate issued on 03/09/13
  • NE01 ‐
(3 pages)
2 September 2013Termination of appointment of Jeanette Mcculloch as a director (1 page)
18 April 2013Appointment of Mr Andrew Mcclung as a director (2 pages)
14 December 2012Annual return made up to 12 December 2012 no member list (13 pages)
14 December 2012Termination of appointment of Jackie Lennon as a director (1 page)
14 December 2012Termination of appointment of Joe Lafferty as a director (1 page)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
5 September 2012Termination of appointment of Surjit Uppal as a director (1 page)
28 June 2012Appointment of Mrs Jeanette Mcculloch as a director (2 pages)
6 June 2012Appointment of Mr Douglas Valentine Campbell as a director (2 pages)
6 June 2012Appointment of Mr William (Bill) Grant as a director (2 pages)
1 June 2012Termination of appointment of John Hampton as a director (1 page)
1 June 2012Termination of appointment of Thomas Slider as a director (1 page)
19 December 2011Annual return made up to 12 December 2011 no member list (16 pages)
7 October 2011Full accounts made up to 31 March 2011 (17 pages)
16 May 2011Appointment of Mr Eric Ewart as a director (2 pages)
18 April 2011Appointment of Miss Jackie Lennon as a director (2 pages)
15 December 2010Annual return made up to 12 December 2010 no member list (14 pages)
14 December 2010Director's details changed for Carol Simpson on 12 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Joe Lafferty on 12 December 2010 (2 pages)
14 December 2010Director's details changed for Mr John Walter Hampton on 12 December 2010 (2 pages)
28 October 2010Appointment of Mr Joe Lafferty as a director (1 page)
11 October 2010Appointment of Mr Thomas Slider as a director (1 page)
7 October 2010Full accounts made up to 31 March 2010 (18 pages)
21 January 2010Director's details changed for Councillor John Walter Hampton on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Ian Cavana on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Carol Simpson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stewart Davidson Graham on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 12 December 2009 no member list (7 pages)
21 January 2010Director's details changed for Valerie Henderson on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mrs Helen Mcgill on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Robert Dunlop Green on 12 January 2010 (2 pages)
21 January 2010Director's details changed for Matthew Davidson Mccuthcheon on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Surjit Uppal on 21 January 2010 (2 pages)
12 January 2010Appointment of Mrs Helen Mcgill as a director (1 page)
16 December 2009Termination of appointment of Sharon Reid as a director (1 page)
25 November 2009Full accounts made up to 31 March 2009 (17 pages)
8 November 2009Appointment of Peter Mcquiston as a director (3 pages)
13 February 2009Director's change of particulars / carol simpson / 06/06/2008 (1 page)
13 February 2009Annual return made up to 12/12/08 (5 pages)
13 February 2009Appointment terminated director robert hill (1 page)
22 September 2008Full accounts made up to 31 March 2008 (17 pages)
30 April 2008Director appointed robert hill (2 pages)
17 April 2008Director's change of particulars / matthew mccuthcheon / 19/09/2007 (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Annual return made up to 12/12/07 (3 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
26 September 2007Full accounts made up to 31 March 2007 (17 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
12 January 2007Annual return made up to 12/12/06
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2006New director appointed (2 pages)
20 October 2006New director appointed (2 pages)
28 June 2006Full accounts made up to 31 March 2006 (16 pages)
13 June 2006Company name changed access north ayr\certificate issued on 13/06/06 (2 pages)
13 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Memorandum and Articles of Association (7 pages)
14 December 2005Annual return made up to 12/12/05 (11 pages)
2 December 2005New director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
25 July 2005Full accounts made up to 31 March 2005 (16 pages)
2 June 2005New director appointed (2 pages)
27 January 2005Annual return made up to 12/12/04
  • 363(288) ‐ Director resigned
(9 pages)
12 October 2004Full accounts made up to 31 March 2004 (16 pages)
9 July 2004Director resigned (1 page)
23 February 2004New director appointed (2 pages)
27 January 2004Annual return made up to 12/12/03
  • 363(288) ‐ Director resigned
(11 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
27 September 2003New director appointed (1 page)
27 September 2003New director appointed (1 page)
27 September 2003New director appointed (1 page)
4 September 2003Full accounts made up to 31 March 2003 (15 pages)
28 July 2003Director's particulars changed (1 page)
19 December 2002New director appointed (2 pages)
19 December 2002Annual return made up to 12/12/02
  • 363(288) ‐ Director resigned
(9 pages)
7 October 2002New director appointed (2 pages)
12 July 2002Full accounts made up to 31 March 2002 (17 pages)
6 June 2002Director resigned (1 page)
3 May 2002Memorandum and Articles of Association (20 pages)
3 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 December 2001Annual return made up to 12/12/01
  • 363(287) ‐ Registered office changed on 21/12/01
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 September 2001New director appointed (2 pages)
19 September 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
3 August 2001Full accounts made up to 31 March 2001 (16 pages)
3 January 2001Annual return made up to 12/12/00
  • 363(287) ‐ Registered office changed on 03/01/01
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2000Full accounts made up to 31 March 2000 (16 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000Secretary resigned (1 page)
14 February 2000New director appointed (2 pages)
11 January 2000Annual return made up to 12/12/99
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Director resigned
(9 pages)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
22 September 1999Full accounts made up to 31 March 1999 (13 pages)
14 September 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
30 March 1999Full accounts made up to 31 March 1998 (11 pages)
7 January 1999Annual return made up to 12/12/98
  • 363(288) ‐ Director resigned
(10 pages)
24 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998New director appointed (2 pages)
16 September 1998Memorandum and Articles of Association (22 pages)
16 September 1998New director appointed (2 pages)
11 September 1998Company name changed nailed to\certificate issued on 14/09/98 (2 pages)
9 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
7 September 1998New director appointed (2 pages)
10 February 1998Annual return made up to 12/12/97
  • 363(288) ‐ Director resigned
(8 pages)
10 February 1998New director appointed (2 pages)
29 September 1997Full accounts made up to 31 March 1997 (10 pages)
30 January 1997New director appointed (2 pages)
30 January 1997Annual return made up to 12/12/96
  • 363(288) ‐ Director resigned
(8 pages)
23 May 1996Accounting reference date notified as 31/03 (1 page)
12 December 1995Incorporation (78 pages)