Company NameThe Pars Trust
Company StatusDissolved
Company NumberSC162184
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date13 December 1995(28 years, 3 months ago)
Dissolution Date7 August 2015 (8 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMs Karen Elizabeth Masterton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(13 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2015)
RoleConsultant
Country of ResidenceScotland
Correspondence Address138 Nethergate
Dundee
DD1 4ED
Scotland
Director NameCharles Robert Woodrow
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Rose Tay Court
Dunfermline
Fife
KY12 7YG
Scotland
Director NameMr Brian Ray Forrester
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleAccountant
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameDavid Alan Gifford
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address43 Woodlands Drive
Crossford
Dunfermline
Fife
KY12 8QE
Scotland
Director NameAlan Norman McNeill
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleAccountant
Correspondence Address48 Kinnaird Place
Dunfermline
Fife
KY12 0XL
Scotland
Director NameJoseph Blair Malcolm
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleChartered Engineer
Correspondence AddressClinton Cottage 140 Whitehouse Loan
Edinburgh
Midlothian
EH9 2AN
Scotland
Secretary NameAlan Norman McNeill
NationalityBritish
StatusResigned
Appointed13 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address48 Kinnaird Place
Dunfermline
Fife
KY12 0XL
Scotland
Secretary NameMr Brian Ray Forrester
NationalityBritish
StatusResigned
Appointed28 April 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address3 Waggon Road
Crossford
Dunfermline
Fife
KY12 8NP
Scotland
Director NameMr John Wood Yorkston
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Camdean Lane
Rosyth
Dunfermline
Fife
KY11 2TA
Scotland
Director NameMr Rodney Shearer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 High Street
Haddington
East Lothian
EH41 3ES
Scotland
Director NameMr Rodney Shearer
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 High Street
Haddington
East Lothian
EH41 3ES
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Secretary NameMr James Donnelly Johnston
NationalityBritish
StatusResigned
Appointed02 April 2004(8 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Glebe Crescent
Stirling
FK8 2JB
Scotland
Director NameMr James Leishman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(8 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House 1 Keltybridge
Blairadam
Kelty
Fife
KY4 0JH
Scotland
Secretary NameMr Murray Angus Falconer
NationalityBritish
StatusResigned
Appointed26 July 2004(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address53 Glenalla Crescent
Ayr
Ayrshire
KA7 4DA
Scotland
Secretary NameMiss Shirley Jane Forrester
NationalityBritish
StatusResigned
Appointed31 December 2005(10 years after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleClub Secretary
Correspondence Address24 Muirside Grove
Cairneyhill
Dunfermline
Fife
KY12 8RB
Scotland
Director NameMrs Tracey Susan Martin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2009)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Cairneyhill Road
Crossford
Dunfermline
Fife
KY12 8NZ
Scotland
Director NameMr Alastair Alexander Hibbert
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 December 2007)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence Address44 Katrine Drive
Crossford
Dunfermline
Fife
KY12 8XS
Scotland
Director NameMr Gordon Henry Milne
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 September 2010)
RoleTransport
Country of ResidenceScotland
Correspondence Address12 Lochwood Park
Kingseat
KY12 0UX
Scotland
Director NameMr Keith Arthur Punler
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 November 2007)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressBeaufield
Middle Balado
Kinross
Tayside
KY13 0NH
Scotland
Director NameMs Elizabeth Margaret Ross
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(10 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 07 September 2010)
RoleConsultant
Country of ResidenceScotland
Correspondence Address32 Charles Way
Limekilns
Fife
KY11 3LH
Scotland
Director NameMr Anthony David Winney
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 The Byres
Rosyth
Fife
KY11 2TD
Scotland
Director NameMr James Leishman
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBurnside House 1 Keltybridge
Blairadam
Kelty
Fife
KY4 0JH
Scotland
Director NameMr Alastair Alexander Hibbert
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(17 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 May 2013)
RoleRetired
Country of ResidenceScotland
Correspondence Address44 Katrine Drive
Crossford
Dunfermline
Fife
KY12 8XS
Scotland
Director NamePastor James Peggie Dowds
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 April 2013)
RoleMinister Of Religon
Country of ResidenceScotland
Correspondence Address9 Keirsbeath Rise
Kingseat
Dunfermline
Fife
KY12 0UW
Scotland

Location

Registered Address138 Nethergate
Dundee
DD1 4ED
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£71,456
Net Worth-£107,973
Cash£498
Current Liabilities£169,348

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
17 April 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Registered office address changed from 9a Park Avenue Dunfermline Fife KY12 7HX to 138 Nethergate Dundee DD1 4ED on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 9a Park Avenue Dunfermline Fife KY12 7HX to 138 Nethergate Dundee DD1 4ED on 16 December 2014 (1 page)
9 January 2014Annual return made up to 13 December 2013 no member list (2 pages)
9 January 2014Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page)
9 January 2014Annual return made up to 13 December 2013 no member list (2 pages)
9 January 2014Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page)
9 January 2014Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page)
15 July 2013Amended full accounts made up to 31 May 2012 (14 pages)
15 July 2013Amended full accounts made up to 31 May 2012 (14 pages)
5 June 2013Full accounts made up to 31 May 2012 (14 pages)
5 June 2013Full accounts made up to 31 May 2012 (14 pages)
15 May 2013Termination of appointment of James Dowds as a director (1 page)
15 May 2013Termination of appointment of James Dowds as a director (1 page)
10 May 2013Termination of appointment of Alastair Hibbert as a director (1 page)
10 May 2013Termination of appointment of Alastair Hibbert as a director (1 page)
7 May 2013Termination of appointment of James Leishman as a director (1 page)
7 May 2013Termination of appointment of James Leishman as a director (1 page)
18 April 2013Termination of appointment of Shirley Forrester as a secretary (1 page)
18 April 2013Termination of appointment of Shirley Forrester as a secretary (1 page)
30 January 2013Appointment of Pastor James Peggie Dowds as a director (2 pages)
30 January 2013Appointment of Pastor James Peggie Dowds as a director (2 pages)
30 January 2013Secretary's details changed for Shirley Jane Johnston on 30 January 2013 (1 page)
30 January 2013Secretary's details changed for Shirley Jane Johnston on 30 January 2013 (1 page)
15 January 2013Appointment of Mr Alastair Alexander Hibbert as a director (2 pages)
15 January 2013Appointment of Mr Alastair Alexander Hibbert as a director (2 pages)
15 January 2013Annual return made up to 13 December 2012 no member list (4 pages)
15 January 2013Annual return made up to 13 December 2012 no member list (4 pages)
11 May 2012Full accounts made up to 31 May 2011 (15 pages)
11 May 2012Full accounts made up to 31 May 2011 (15 pages)
9 January 2012Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages)
9 January 2012Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages)
9 January 2012Annual return made up to 13 December 2011 no member list (4 pages)
9 January 2012Annual return made up to 13 December 2011 no member list (4 pages)
19 July 2011Full accounts made up to 31 May 2010 (17 pages)
19 July 2011Full accounts made up to 31 May 2010 (17 pages)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
15 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
7 June 2011Compulsory strike-off action has been discontinued (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
27 May 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Annual return made up to 13 December 2010 no member list (4 pages)
11 January 2011Annual return made up to 13 December 2010 no member list (4 pages)
9 September 2010Termination of appointment of Gordon Milne as a director (1 page)
9 September 2010Termination of appointment of Elizabeth Ross as a director (1 page)
9 September 2010Termination of appointment of Rodney Shearer as a director (1 page)
9 September 2010Termination of appointment of Rodney Shearer as a director (1 page)
9 September 2010Termination of appointment of Gordon Milne as a director (1 page)
9 September 2010Termination of appointment of Elizabeth Ross as a director (1 page)
3 March 2010Full accounts made up to 31 May 2009 (14 pages)
3 March 2010Full accounts made up to 31 May 2009 (14 pages)
13 January 2010Director's details changed for Mr Rodney Shearer on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Rodney Shearer on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr James Leishman on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 13 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Gordon Henry Milne on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Elizabeth Margaret Ross on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 13 December 2009 no member list (5 pages)
13 January 2010Director's details changed for Elizabeth Margaret Ross on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Gordon Henry Milne on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Mr James Leishman on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Karen Elizabeth Masterton on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Karen Elizabeth Masterton on 12 January 2010 (2 pages)
22 September 2009Full accounts made up to 31 May 2008 (13 pages)
22 September 2009Full accounts made up to 31 May 2008 (13 pages)
11 June 2009Director appointed ms karen elizabeth masterton (2 pages)
11 June 2009Director appointed ms karen elizabeth masterton (2 pages)
11 June 2009Appointment terminated director tracey martin (1 page)
11 June 2009Appointment terminated director tracey martin (1 page)
26 March 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
26 March 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
26 March 2009Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page)
26 March 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
10 January 2009Annual return made up to 13/12/08 (3 pages)
10 January 2009Annual return made up to 13/12/08 (3 pages)
26 June 2008Director appointed mr james leishman (1 page)
26 June 2008Director appointed mr rodney shearer (1 page)
26 June 2008Director appointed mr james leishman (1 page)
26 June 2008Director appointed mr rodney shearer (1 page)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
2 April 2008Full accounts made up to 31 May 2007 (13 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
8 January 2008Annual return made up to 13/12/07 (2 pages)
8 January 2008Annual return made up to 13/12/07 (2 pages)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
17 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
17 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
18 December 2006Annual return made up to 13/12/06 (6 pages)
18 December 2006Annual return made up to 13/12/06 (6 pages)
27 November 2006New director appointed (1 page)
27 November 2006New director appointed (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (3 pages)
5 October 2006New director appointed (3 pages)
5 October 2006Director resigned (1 page)
3 April 2006Full accounts made up to 31 May 2005 (11 pages)
3 April 2006Full accounts made up to 31 May 2005 (11 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Annual return made up to 13/12/05 (2 pages)
6 February 2006New secretary appointed (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Secretary resigned (1 page)
6 February 2006Annual return made up to 13/12/05 (2 pages)
24 May 2005Registered office changed on 24/05/05 from: c/o first scottish searching services LTD, bonnington bond 2 anderson place, edinburgh midlothian EH6 5NP (1 page)
24 May 2005Registered office changed on 24/05/05 from: c/o first scottish searching services LTD, bonnington bond 2 anderson place, edinburgh midlothian EH6 5NP (1 page)
30 March 2005Full accounts made up to 31 May 2004 (9 pages)
30 March 2005Full accounts made up to 31 May 2004 (9 pages)
17 December 2004Annual return made up to 13/12/04 (4 pages)
17 December 2004Annual return made up to 13/12/04 (4 pages)
18 August 2004Registered office changed on 18/08/04 from: east end park halbeath road dunfermline fife KY12 7RB (1 page)
18 August 2004Registered office changed on 18/08/04 from: east end park halbeath road dunfermline fife KY12 7RB (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Director resigned (1 page)
4 August 2004Director resigned (1 page)
4 August 2004New secretary appointed (1 page)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New secretary appointed (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (3 pages)
13 April 2004Director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Registered office changed on 13/04/04 from: woodrows of dunfermline LTD pitreavie business park, queensferry, dunfermline fife KY11 8QT (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New secretary appointed (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Registered office changed on 13/04/04 from: woodrows of dunfermline LTD pitreavie business park, queensferry, dunfermline fife KY11 8QT (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New secretary appointed (1 page)
13 April 2004New director appointed (3 pages)
16 January 2004Annual return made up to 13/12/03 (4 pages)
16 January 2004Annual return made up to 13/12/03 (4 pages)
29 September 2003Full accounts made up to 31 May 2003 (9 pages)
29 September 2003Full accounts made up to 31 May 2003 (9 pages)
16 December 2002Annual return made up to 13/12/02 (4 pages)
16 December 2002Annual return made up to 13/12/02 (4 pages)
9 December 2002Full accounts made up to 31 May 2002 (7 pages)
9 December 2002Full accounts made up to 31 May 2002 (7 pages)
17 December 2001Annual return made up to 13/12/01 (4 pages)
17 December 2001Annual return made up to 13/12/01 (4 pages)
26 November 2001Full accounts made up to 31 May 2001 (7 pages)
26 November 2001Full accounts made up to 31 May 2001 (7 pages)
27 December 2000Annual return made up to 13/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 2000Annual return made up to 13/12/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 2000Full accounts made up to 31 May 2000 (8 pages)
31 August 2000Full accounts made up to 31 May 2000 (8 pages)
24 May 2000Annual return made up to 13/12/99
  • 363(287) ‐ Registered office changed on 24/05/00
(4 pages)
24 May 2000Annual return made up to 13/12/99
  • 363(287) ‐ Registered office changed on 24/05/00
(4 pages)
3 April 2000Full accounts made up to 31 May 1999 (8 pages)
3 April 2000Full accounts made up to 31 May 1999 (8 pages)
10 March 1999Annual return made up to 13/12/98 (4 pages)
10 March 1999Annual return made up to 13/12/98 (4 pages)
22 October 1998Full accounts made up to 31 May 1998 (8 pages)
22 October 1998Full accounts made up to 31 May 1998 (8 pages)
16 April 1998Registered office changed on 16/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
16 April 1998Registered office changed on 16/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page)
27 February 1998Full accounts made up to 31 May 1997 (8 pages)
27 February 1998Full accounts made up to 31 May 1997 (8 pages)
13 January 1998Annual return made up to 13/12/97 (4 pages)
13 January 1998Annual return made up to 13/12/97 (4 pages)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997Secretary resigned;director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
21 March 1997Accounting reference date extended from 05/07/96 to 31/05/97 (1 page)
21 March 1997Accounting reference date extended from 05/07/96 to 31/05/97 (1 page)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
20 December 1996Annual return made up to 13/12/96
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 December 1996Annual return made up to 13/12/96
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
9 August 1996Accounting reference date notified as 05/07 (1 page)
9 August 1996Accounting reference date notified as 05/07 (1 page)
13 December 1995Incorporation (47 pages)
13 December 1995Incorporation (47 pages)