Dundee
DD1 4ED
Scotland
Director Name | Charles Robert Woodrow |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Rose Tay Court Dunfermline Fife KY12 7YG Scotland |
Director Name | Mr Brian Ray Forrester |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Accountant |
Country of Residence | Britain |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Director Name | David Alan Gifford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Woodlands Drive Crossford Dunfermline Fife KY12 8QE Scotland |
Director Name | Alan Norman McNeill |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 48 Kinnaird Place Dunfermline Fife KY12 0XL Scotland |
Director Name | Joseph Blair Malcolm |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Chartered Engineer |
Correspondence Address | Clinton Cottage 140 Whitehouse Loan Edinburgh Midlothian EH9 2AN Scotland |
Secretary Name | Alan Norman McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Kinnaird Place Dunfermline Fife KY12 0XL Scotland |
Secretary Name | Mr Brian Ray Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | Britain |
Correspondence Address | 3 Waggon Road Crossford Dunfermline Fife KY12 8NP Scotland |
Director Name | Mr John Wood Yorkston |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Camdean Lane Rosyth Dunfermline Fife KY11 2TA Scotland |
Director Name | Mr Rodney Shearer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 High Street Haddington East Lothian EH41 3ES Scotland |
Director Name | Mr Rodney Shearer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 High Street Haddington East Lothian EH41 3ES Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Director Name | Mr Gavin George Masterton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Coldingham Place Garvock Hill Dunfermline Fife KY12 7XS Scotland |
Secretary Name | Mr James Donnelly Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 26 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Glebe Crescent Stirling FK8 2JB Scotland |
Director Name | Mr James Leishman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 September 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside House 1 Keltybridge Blairadam Kelty Fife KY4 0JH Scotland |
Secretary Name | Mr Murray Angus Falconer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 53 Glenalla Crescent Ayr Ayrshire KA7 4DA Scotland |
Secretary Name | Miss Shirley Jane Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 April 2013) |
Role | Club Secretary |
Correspondence Address | 24 Muirside Grove Cairneyhill Dunfermline Fife KY12 8RB Scotland |
Director Name | Mrs Tracey Susan Martin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2009) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Cairneyhill Road Crossford Dunfermline Fife KY12 8NZ Scotland |
Director Name | Mr Alastair Alexander Hibbert |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 2007) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 Katrine Drive Crossford Dunfermline Fife KY12 8XS Scotland |
Director Name | Mr Gordon Henry Milne |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 September 2010) |
Role | Transport |
Country of Residence | Scotland |
Correspondence Address | 12 Lochwood Park Kingseat KY12 0UX Scotland |
Director Name | Mr Keith Arthur Punler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Beaufield Middle Balado Kinross Tayside KY13 0NH Scotland |
Director Name | Ms Elizabeth Margaret Ross |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 07 September 2010) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Charles Way Limekilns Fife KY11 3LH Scotland |
Director Name | Mr Anthony David Winney |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 The Byres Rosyth Fife KY11 2TD Scotland |
Director Name | Mr James Leishman |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Burnside House 1 Keltybridge Blairadam Kelty Fife KY4 0JH Scotland |
Director Name | Mr Alastair Alexander Hibbert |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 10 May 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 44 Katrine Drive Crossford Dunfermline Fife KY12 8XS Scotland |
Director Name | Pastor James Peggie Dowds |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 19 April 2013) |
Role | Minister Of Religon |
Country of Residence | Scotland |
Correspondence Address | 9 Keirsbeath Rise Kingseat Dunfermline Fife KY12 0UW Scotland |
Registered Address | 138 Nethergate Dundee DD1 4ED Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,456 |
Net Worth | -£107,973 |
Cash | £498 |
Current Liabilities | £169,348 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 December 2013 no member list (2 pages) |
9 January 2014 | Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page) |
9 January 2014 | Annual return made up to 13 December 2013 no member list (2 pages) |
9 January 2014 | Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from East End Park Halbeath Road Dunfermline Fife KY12 7RB on 9 January 2014 (1 page) |
15 July 2013 | Amended full accounts made up to 31 May 2012 (14 pages) |
15 July 2013 | Amended full accounts made up to 31 May 2012 (14 pages) |
5 June 2013 | Full accounts made up to 31 May 2012 (14 pages) |
5 June 2013 | Full accounts made up to 31 May 2012 (14 pages) |
15 May 2013 | Termination of appointment of James Dowds as a director (1 page) |
15 May 2013 | Termination of appointment of James Dowds as a director (1 page) |
10 May 2013 | Termination of appointment of Alastair Hibbert as a director (1 page) |
10 May 2013 | Termination of appointment of Alastair Hibbert as a director (1 page) |
7 May 2013 | Termination of appointment of James Leishman as a director (1 page) |
7 May 2013 | Termination of appointment of James Leishman as a director (1 page) |
18 April 2013 | Termination of appointment of Shirley Forrester as a secretary (1 page) |
18 April 2013 | Termination of appointment of Shirley Forrester as a secretary (1 page) |
30 January 2013 | Appointment of Pastor James Peggie Dowds as a director (2 pages) |
30 January 2013 | Appointment of Pastor James Peggie Dowds as a director (2 pages) |
30 January 2013 | Secretary's details changed for Shirley Jane Johnston on 30 January 2013 (1 page) |
30 January 2013 | Secretary's details changed for Shirley Jane Johnston on 30 January 2013 (1 page) |
15 January 2013 | Appointment of Mr Alastair Alexander Hibbert as a director (2 pages) |
15 January 2013 | Appointment of Mr Alastair Alexander Hibbert as a director (2 pages) |
15 January 2013 | Annual return made up to 13 December 2012 no member list (4 pages) |
15 January 2013 | Annual return made up to 13 December 2012 no member list (4 pages) |
11 May 2012 | Full accounts made up to 31 May 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 May 2011 (15 pages) |
9 January 2012 | Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages) |
9 January 2012 | Director's details changed for Ms Karen Elizabeth Masterton on 1 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 13 December 2011 no member list (4 pages) |
9 January 2012 | Annual return made up to 13 December 2011 no member list (4 pages) |
19 July 2011 | Full accounts made up to 31 May 2010 (17 pages) |
19 July 2011 | Full accounts made up to 31 May 2010 (17 pages) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 13 December 2010 no member list (4 pages) |
11 January 2011 | Annual return made up to 13 December 2010 no member list (4 pages) |
9 September 2010 | Termination of appointment of Gordon Milne as a director (1 page) |
9 September 2010 | Termination of appointment of Elizabeth Ross as a director (1 page) |
9 September 2010 | Termination of appointment of Rodney Shearer as a director (1 page) |
9 September 2010 | Termination of appointment of Rodney Shearer as a director (1 page) |
9 September 2010 | Termination of appointment of Gordon Milne as a director (1 page) |
9 September 2010 | Termination of appointment of Elizabeth Ross as a director (1 page) |
3 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
3 March 2010 | Full accounts made up to 31 May 2009 (14 pages) |
13 January 2010 | Director's details changed for Mr Rodney Shearer on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr Rodney Shearer on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr James Leishman on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 13 December 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Gordon Henry Milne on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Elizabeth Margaret Ross on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 13 December 2009 no member list (5 pages) |
13 January 2010 | Director's details changed for Elizabeth Margaret Ross on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Gordon Henry Milne on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Mr James Leishman on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Karen Elizabeth Masterton on 12 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Ms Karen Elizabeth Masterton on 12 January 2010 (2 pages) |
22 September 2009 | Full accounts made up to 31 May 2008 (13 pages) |
22 September 2009 | Full accounts made up to 31 May 2008 (13 pages) |
11 June 2009 | Director appointed ms karen elizabeth masterton (2 pages) |
11 June 2009 | Director appointed ms karen elizabeth masterton (2 pages) |
11 June 2009 | Appointment terminated director tracey martin (1 page) |
11 June 2009 | Appointment terminated director tracey martin (1 page) |
26 March 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
26 March 2009 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
10 January 2009 | Annual return made up to 13/12/08 (3 pages) |
10 January 2009 | Annual return made up to 13/12/08 (3 pages) |
26 June 2008 | Director appointed mr james leishman (1 page) |
26 June 2008 | Director appointed mr rodney shearer (1 page) |
26 June 2008 | Director appointed mr james leishman (1 page) |
26 June 2008 | Director appointed mr rodney shearer (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (13 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
8 January 2008 | Annual return made up to 13/12/07 (2 pages) |
8 January 2008 | Annual return made up to 13/12/07 (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
17 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
17 January 2007 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
18 December 2006 | Annual return made up to 13/12/06 (6 pages) |
18 December 2006 | Annual return made up to 13/12/06 (6 pages) |
27 November 2006 | New director appointed (1 page) |
27 November 2006 | New director appointed (1 page) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | New director appointed (3 pages) |
5 October 2006 | Director resigned (1 page) |
3 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
3 April 2006 | Full accounts made up to 31 May 2005 (11 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Annual return made up to 13/12/05 (2 pages) |
6 February 2006 | New secretary appointed (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Secretary resigned (1 page) |
6 February 2006 | Annual return made up to 13/12/05 (2 pages) |
24 May 2005 | Registered 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 2005 | Registered 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 2005 | Full accounts made up to 31 May 2004 (9 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (9 pages) |
17 December 2004 | Annual return made up to 13/12/04 (4 pages) |
17 December 2004 | Annual return made up to 13/12/04 (4 pages) |
18 August 2004 | Registered office changed on 18/08/04 from: east end park halbeath road dunfermline fife KY12 7RB (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: east end park halbeath road dunfermline fife KY12 7RB (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | Director resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New secretary appointed (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (3 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Secretary resigned;director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: woodrows of dunfermline LTD pitreavie business park, queensferry, dunfermline fife KY11 8QT (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: woodrows of dunfermline LTD pitreavie business park, queensferry, dunfermline fife KY11 8QT (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New secretary appointed (1 page) |
13 April 2004 | New director appointed (3 pages) |
16 January 2004 | Annual return made up to 13/12/03 (4 pages) |
16 January 2004 | Annual return made up to 13/12/03 (4 pages) |
29 September 2003 | Full accounts made up to 31 May 2003 (9 pages) |
29 September 2003 | Full accounts made up to 31 May 2003 (9 pages) |
16 December 2002 | Annual return made up to 13/12/02 (4 pages) |
16 December 2002 | Annual return made up to 13/12/02 (4 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (7 pages) |
9 December 2002 | Full accounts made up to 31 May 2002 (7 pages) |
17 December 2001 | Annual return made up to 13/12/01 (4 pages) |
17 December 2001 | Annual return made up to 13/12/01 (4 pages) |
26 November 2001 | Full accounts made up to 31 May 2001 (7 pages) |
26 November 2001 | Full accounts made up to 31 May 2001 (7 pages) |
27 December 2000 | Annual return made up to 13/12/00
|
27 December 2000 | Annual return made up to 13/12/00
|
31 August 2000 | Full accounts made up to 31 May 2000 (8 pages) |
31 August 2000 | Full accounts made up to 31 May 2000 (8 pages) |
24 May 2000 | Annual return made up to 13/12/99
|
24 May 2000 | Annual return made up to 13/12/99
|
3 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
3 April 2000 | Full accounts made up to 31 May 1999 (8 pages) |
10 March 1999 | Annual return made up to 13/12/98 (4 pages) |
10 March 1999 | Annual return made up to 13/12/98 (4 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
22 October 1998 | Full accounts made up to 31 May 1998 (8 pages) |
16 April 1998 | Registered office changed on 16/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
16 April 1998 | Registered office changed on 16/04/98 from: 12 hope street edinburgh lothian, EH2 4DD (1 page) |
27 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
27 February 1998 | Full accounts made up to 31 May 1997 (8 pages) |
13 January 1998 | Annual return made up to 13/12/97 (4 pages) |
13 January 1998 | Annual return made up to 13/12/97 (4 pages) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | Secretary resigned;director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
21 March 1997 | Accounting reference date extended from 05/07/96 to 31/05/97 (1 page) |
21 March 1997 | Accounting reference date extended from 05/07/96 to 31/05/97 (1 page) |
2 February 1997 | Director resigned (1 page) |
2 February 1997 | Director resigned (1 page) |
20 December 1996 | Annual return made up to 13/12/96
|
20 December 1996 | Annual return made up to 13/12/96
|
9 August 1996 | Accounting reference date notified as 05/07 (1 page) |
9 August 1996 | Accounting reference date notified as 05/07 (1 page) |
13 December 1995 | Incorporation (47 pages) |
13 December 1995 | Incorporation (47 pages) |