Ayr
Ayrshire
KA7 4SP
Scotland
Director Name | Robert Dunlop Green |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (closed 22 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Cowan Crescent Ayr Ayrshire KA8 9QU Scotland |
Director Name | Peter McQuiston |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2009(13 years, 10 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 22 July 2022) |
Role | Senior Operations Manager |
Country of Residence | Scotland |
Correspondence Address | British Telecommunications Plc, 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Andrew McClung |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 April 2013(17 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 22 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Ian Cavana |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2022) |
Role | Town Councillor |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mrs Rosslyn Sandra Simpson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2022) |
Role | College Tutor |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Miss Nicola McQuiston |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2022) |
Role | Housing Manager |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Alexander Ewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2018(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 22 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
Director Name | Mr Alexander Baird |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Unemployed |
Correspondence Address | 215 Whitletts Road Ayr Ayrshire KA8 0LA Scotland |
Director Name | Robert Campbell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Regional Counillor |
Correspondence Address | 128 Strathayr Place Ayr Ayrshire KA8 0AY Scotland |
Director Name | Robert Kenny Cairns |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Retired |
Correspondence Address | 73 James Campbell Road Ayr KA8 0RY Scotland |
Secretary Name | Elizabeth Bernaschina Christy Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 James Brown Avenue Ayr Strathclyde KA8 9SG Scotland |
Director Name | James Collins |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 1999) |
Role | S Ayrshire Councillor |
Correspondence Address | 10 Kings Court Ayr South Ayrshire KA8 0AD Scotland |
Director Name | Margaret Lilian Blatchford |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 September 1999) |
Role | Company Director |
Correspondence Address | Bungalow No 2 St Quivox Ayr KA6 5HJ Scotland |
Director Name | Lisa Duncan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 February 1999) |
Role | Accounts Clerk |
Correspondence Address | 115 Gould Street Ayr KA8 9PE Scotland |
Director Name | Alexander Shields Cairns |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 9 months after company formation) |
Appointment Duration | 9 years (resigned 19 September 2007) |
Role | South Ayrshire Councillor |
Correspondence Address | 16 Ardlui Road Ayr KA8 8LU Scotland |
Director Name | William Dunn |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2004) |
Role | Chief Executive |
Correspondence Address | 13 Park Circus Ayr Ayrshire KA7 2DJ Scotland |
Director Name | Margaret Green |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1999(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 August 2001) |
Role | Company Director |
Correspondence Address | 34 Dalmilling Crescent Ayr Ayrshire KA8 0QJ Scotland |
Director Name | Andrew Bell |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 August 2003) |
Role | Retired |
Correspondence Address | 219 Whitletts Road Ayr Ayrshire KA8 0LA Scotland |
Secretary Name | Margaret Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 August 2001) |
Role | Student |
Correspondence Address | 34 Dalmilling Crescent Ayr Ayrshire KA8 0QJ Scotland |
Director Name | Alexander Eric Ewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2003) |
Role | Project Manager |
Correspondence Address | 2 Hillhouse Gardens Troon Ayrshire KA10 6SZ Scotland |
Director Name | Robert Gardiner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 May 2005) |
Role | Lecturer |
Correspondence Address | 25 Greenan Grove Doonfoot Ayr South Ayrshire KA7 4JP Scotland |
Director Name | Mr Alex Anderson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2003) |
Role | Community Developer |
Country of Residence | United Kingdom |
Correspondence Address | Glenhead Cottage Main Street Joppa Coylton Ayrshire Scotland |
Director Name | Alexander Findlay Fergus |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 July 2004) |
Role | Retired |
Correspondence Address | 152 Westwood Avenue Ayr South Ayrshire KA8 0RJ Scotland |
Director Name | Stewart Davidson Graham |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(7 years, 8 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 28 June 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 44 Lochside Road Ayr Ayrshire KA8 9JX Scotland |
Director Name | Mr Graham Boyle |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2004(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 September 2005) |
Role | M/Director |
Country of Residence | Scotland |
Correspondence Address | 29 Whitletts Road Ayr KA8 0JA Scotland |
Director Name | Mr Robert Campbell |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 September 2007) |
Role | Local Government Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Blackford Crescent Prestwick Ayrshire KA9 2LZ Scotland |
Director Name | Janet Docherty Gemmell |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 September 2007) |
Role | Volunteeer |
Correspondence Address | 100 Westwood Avenue Ayr Ayrshire KA8 0RA Scotland |
Director Name | Mr Ian Cavana |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2007(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 June 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | 5 Craigie Lea Ayr Ayrshire KA8 0SD Scotland |
Director Name | Mr Eric Ewart |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(15 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 November 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | John Pollock Centre Mainholm Community Campus Ayr Ayrshire KA8 0QD Scotland |
Director Name | Mr William (Bill) Grant |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2017) |
Role | Elected Member Of South Ayrshire Council |
Country of Residence | Scotland |
Correspondence Address | John Pollock Centre Mainholm Community Campus Ayr Ayrshire KA8 0QD Scotland |
Director Name | Mr Douglas Valentine Campbell |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 May 2012(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Pollock Centre Mainholm Community Campus Ayr Ayrshire KA8 0QD Scotland |
Director Name | Mr Allan Hopkins Dorans |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 June 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | John Pollock Centre Mainholm Community Campus Ayr Ayrshire KA8 0QD Scotland |
Director Name | Mr Ian Cochrane |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 28 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Pollock Centre Mainholm Community Campus Ayr Ayrshire KA8 0QD Scotland |
Website | acctoemp.org.uk |
---|---|
Telephone | 01292 283935 |
Telephone region | Ayr |
Registered Address | Gcrr Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2014 |
---|---|
Turnover | £1,125,475 |
Net Worth | £238,885 |
Cash | £329,937 |
Current Liabilities | £139,725 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
17 November 2017 | Termination of appointment of Wilma Howie as a director on 13 November 2017 (1 page) |
---|---|
16 November 2017 | Termination of appointment of Eric Ewart as a director on 15 November 2017 (1 page) |
24 October 2017 | Termination of appointment of James Joseph Whiston as a director on 16 October 2017 (1 page) |
16 August 2017 | Appointment of Mr James Joseph Whiston as a director on 29 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of Scott William Thomson as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of William (Bill) Grant as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Stewart Davidson Graham as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Matthew Davidson Mccuthcheon as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Ian Cochrane as a director on 28 June 2017 (1 page) |
16 August 2017 | Appointment of Mrs Wilma Howie as a director on 29 June 2017 (2 pages) |
16 August 2017 | Termination of appointment of Ian Cavana as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Valerie Henderson as a director on 28 June 2017 (1 page) |
16 August 2017 | Termination of appointment of Helen Mcgill as a director on 28 June 2017 (1 page) |
29 June 2017 | Company name changed access to employment ayr\certificate issued on 29/06/17
|
13 June 2017 | Resolutions
|
13 June 2017 | Statement of company's objects (2 pages) |
9 June 2017 | Resolutions
|
11 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
30 December 2016 | Confirmation statement made on 12 December 2016 with updates (4 pages) |
14 December 2015 | Annual return made up to 12 December 2015 no member list (13 pages) |
14 December 2015 | Termination of appointment of Carol Simpson as a director on 7 October 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (17 pages) |
26 August 2015 | Appointment of Mr Ian Cochrane as a director on 25 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Allan Hopkins Dorans as a director on 24 June 2015 (1 page) |
7 January 2015 | Director's details changed for Mrs Helen Mcgill on 1 April 2013 (2 pages) |
7 January 2015 | Annual return made up to 12 December 2014 no member list (14 pages) |
7 January 2015 | Director's details changed for Mrs Helen Mcgill on 1 April 2013 (2 pages) |
20 October 2014 | Appointment of Mr Scott William Thomson as a director on 1 October 2014 (2 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
9 June 2014 | Appointment of Mr Allan Hopkins Dorans as a director (2 pages) |
6 March 2014 | Termination of appointment of Douglas Campbell as a director (1 page) |
16 December 2013 | Annual return made up to 12 December 2013 no member list (13 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 September 2013 | Company name changed access to employment ayr LIMITED\certificate issued on 03/09/13
|
2 September 2013 | Termination of appointment of Jeanette Mcculloch as a director (1 page) |
18 April 2013 | Appointment of Mr Andrew Mcclung as a director (2 pages) |
14 December 2012 | Annual return made up to 12 December 2012 no member list (13 pages) |
14 December 2012 | Termination of appointment of Jackie Lennon as a director (1 page) |
14 December 2012 | Termination of appointment of Joe Lafferty as a director (1 page) |
9 October 2012 | Full accounts made up to 31 March 2012 (18 pages) |
5 September 2012 | Termination of appointment of Surjit Uppal as a director (1 page) |
28 June 2012 | Appointment of Mrs Jeanette Mcculloch as a director (2 pages) |
6 June 2012 | Appointment of Mr Douglas Valentine Campbell as a director (2 pages) |
6 June 2012 | Appointment of Mr William (Bill) Grant as a director (2 pages) |
1 June 2012 | Termination of appointment of John Hampton as a director (1 page) |
1 June 2012 | Termination of appointment of Thomas Slider as a director (1 page) |
19 December 2011 | Annual return made up to 12 December 2011 no member list (16 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 May 2011 | Appointment of Mr Eric Ewart as a director (2 pages) |
18 April 2011 | Appointment of Miss Jackie Lennon as a director (2 pages) |
15 December 2010 | Annual return made up to 12 December 2010 no member list (14 pages) |
14 December 2010 | Director's details changed for Carol Simpson on 12 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Joe Lafferty on 12 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr John Walter Hampton on 12 December 2010 (2 pages) |
28 October 2010 | Appointment of Mr Joe Lafferty as a director (1 page) |
11 October 2010 | Appointment of Mr Thomas Slider as a director (1 page) |
7 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
21 January 2010 | Director's details changed for Councillor John Walter Hampton on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Ian Cavana on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Carol Simpson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Stewart Davidson Graham on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 12 December 2009 no member list (7 pages) |
21 January 2010 | Director's details changed for Valerie Henderson on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mrs Helen Mcgill on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Robert Dunlop Green on 12 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Matthew Davidson Mccuthcheon on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Surjit Uppal on 21 January 2010 (2 pages) |
12 January 2010 | Appointment of Mrs Helen Mcgill as a director (1 page) |
16 December 2009 | Termination of appointment of Sharon Reid as a director (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
8 November 2009 | Appointment of Peter Mcquiston as a director (3 pages) |
13 February 2009 | Director's change of particulars / carol simpson / 06/06/2008 (1 page) |
13 February 2009 | Annual return made up to 12/12/08 (5 pages) |
13 February 2009 | Appointment terminated director robert hill (1 page) |
22 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 April 2008 | Director appointed robert hill (2 pages) |
17 April 2008 | Director's change of particulars / matthew mccuthcheon / 19/09/2007 (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Annual return made up to 12/12/07 (3 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
26 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
11 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
12 January 2007 | Annual return made up to 12/12/06
|
25 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
28 June 2006 | Full accounts made up to 31 March 2006 (16 pages) |
13 June 2006 | Company name changed access north ayr\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Memorandum and Articles of Association (7 pages) |
14 December 2005 | Annual return made up to 12/12/05 (11 pages) |
2 December 2005 | New director appointed (2 pages) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
8 November 2005 | New director appointed (2 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
2 June 2005 | New director appointed (2 pages) |
27 January 2005 | Annual return made up to 12/12/04
|
12 October 2004 | Full accounts made up to 31 March 2004 (16 pages) |
9 July 2004 | Director resigned (1 page) |
23 February 2004 | New director appointed (2 pages) |
27 January 2004 | Annual return made up to 12/12/03
|
30 September 2003 | New director appointed (1 page) |
30 September 2003 | New director appointed (1 page) |
27 September 2003 | New director appointed (1 page) |
27 September 2003 | New director appointed (1 page) |
27 September 2003 | New director appointed (1 page) |
4 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
28 July 2003 | Director's particulars changed (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | Annual return made up to 12/12/02
|
7 October 2002 | New director appointed (2 pages) |
12 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
6 June 2002 | Director resigned (1 page) |
3 May 2002 | Memorandum and Articles of Association (20 pages) |
3 May 2002 | Resolutions
|
21 December 2001 | Annual return made up to 12/12/01
|
27 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
3 August 2001 | Full accounts made up to 31 March 2001 (16 pages) |
3 January 2001 | Annual return made up to 12/12/00
|
17 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | Secretary resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
11 January 2000 | Annual return made up to 12/12/99
|
17 November 1999 | New director appointed (2 pages) |
17 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
22 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
14 September 1999 | Director resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
30 March 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 January 1999 | Annual return made up to 12/12/98
|
24 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | Memorandum and Articles of Association (22 pages) |
16 September 1998 | New director appointed (2 pages) |
11 September 1998 | Company name changed nailed to\certificate issued on 14/09/98 (2 pages) |
9 September 1998 | Resolutions
|
7 September 1998 | New director appointed (2 pages) |
10 February 1998 | Annual return made up to 12/12/97
|
10 February 1998 | New director appointed (2 pages) |
29 September 1997 | Full accounts made up to 31 March 1997 (10 pages) |
30 January 1997 | New director appointed (2 pages) |
30 January 1997 | Annual return made up to 12/12/96
|
23 May 1996 | Accounting reference date notified as 31/03 (1 page) |
12 December 1995 | Incorporation (78 pages) |