Company NameTaigh Chearsabhagh Trading Co. Ltd.
DirectorsAngus John MacDonald Macnab and Taigh Chearsabhagh Trust
Company StatusActive
Company NumberSC164755
CategoryPrivate Limited Company
Incorporation Date9 April 1996(28 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Angus John MacDonald Macnab
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityScottish
StatusCurrent
Appointed22 September 2020(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleEngineering Consultant
Country of ResidenceScotland
Correspondence AddressTaigh Chearsabhagh
Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
Director NameTaigh Chearsabhagh Trust (Corporation)
StatusCurrent
Appointed26 May 2020(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressTaigh Chearsabhagh Lochmaddy
Isle Of North Uist
HS6 5AA
Scotland
Director NameMrs Fiona Stirling Pearson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleArtist/Traveller
Country of ResidenceScotland
Correspondence Address1-2 Locheport
Lochmaddy
North Uist
HS6 5EX
Scotland
Director NameHelen Patricia McDonald
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleArchitect
Correspondence AddressStruan House
Knockintorran
Lochmaddy
Western Isles
HS6 5ED
Scotland
Director NameIsabella Mackillop
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleRetired Teacher
Country of ResidenceGb-Sct
Correspondence AddressAn Cnoc Ban
Carinish
North Uist
Isle Of North Uist
PA82 5EJ
Scotland
Director NameWilliam MacDonald
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleHeadteacher
Correspondence Address18 Illeray
Clachan
North Uist
Western Isles
Secretary NameNorman Macleod
NationalityBritish
StatusResigned
Appointed09 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressStrom Dearg
Lochmaddy
North Uist
HS6 5AE
Scotland
Director NameWendy Elizabeth Ingledew
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2005)
RoleHealth Council Chief Officer
Correspondence AddressBayview
Baymore, Grimsay
Lochmaddy
Isle Of North Uist
HS6 5HX
Scotland
Director NameDr John Alasdair Johnston Macleod
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(4 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 September 2009)
RoleRetired Gp
Correspondence AddressTigh Na Hearradh
Lochmaddy
Isle Of North Uist
HS6 5AE
Scotland
Director NameDr William Emerson Lamb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 May 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleLecturer
Correspondence Address34 Locheport
Lochmaddy
Western Isles
HS6 5EU
Scotland
Director NameNorman MacDonald Johnson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityScottish
StatusResigned
Appointed23 March 2005(8 years, 11 months after company formation)
Appointment Duration4 years (resigned 07 April 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOld Courthouse Lochmaddy
Western Isles
Lochmaddy
North Uist
HS6 5AE
Scotland
Director NameHelen Forbes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(9 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 01 April 2006)
RoleSolicitor
Correspondence Address11a Baleshare
North Usit
Western Isles
HS6 5HG
Scotland
Director NameMarnie Keltie
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(9 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2012)
RoleDay Care Supervisor
Country of ResidenceScotland
Correspondence Address27 Claddach
Baleshire
Lochmaddy
Cnes
HS6 5HE
Scotland
Director NameMaggie Selena Macquarrie
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 14 May 2012)
RoleRetired Teacher
Country of ResidenceGb-Sct
Correspondence AddressCalderbank 6 Knockquien
Lochmaddy
North Uist
Outer Hebrides
HS6 5HW
Scotland
Director NameJudith Anne Entwisle-Baker
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(13 years after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2013)
RoleOffice Manager
Country of ResidenceGb-Sct
Correspondence AddressTaigh Fada Druim Dubh
Paiblesgarry
North Uist
Western Isles
HS6 5EF
Scotland
Director NameMargaret Kennedy Fenton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(13 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTaigh Chearsabhagh Museum & Arts Centre
Lochmaddy
Isle Of North Uist
Outer Hebrides
HS6 5AA
Scotland
Director NameMr Iain MacDonald
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2011(15 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Minish
Lochmaddy
Isle Of North Uist
HS6 5AP
Scotland
Director NameMrs Sandra Christine Hutton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityScottish
StatusResigned
Appointed06 April 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 November 2013)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOir Na Mara Malaglate
Isle Of North Uist
HS6 5BX
Scotland
Secretary NameMrs Judith Entwisle-Baker
StatusResigned
Appointed28 August 2012(16 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 June 2013)
RoleCompany Director
Correspondence AddressTaigh Chearsabhagh
Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
Director NameMrs Michelle Chantal MacDonald
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(17 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 14 January 2014)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressWhiteshore Kyles Paible
Isle Of North Uist
HS6 5DY
Scotland
Director NameMs Susan Christine Levick Fogden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(17 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 July 2018)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address16 Locheport
Locheport
Isle Of North Uist
HS6 5EU
Scotland
Director NameLouise Cook
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(17 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 March 2019)
RoleCareers Advisor
Country of ResidenceScotland
Correspondence AddressTaigh Chearsabhagh
Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
Director NameMr Keith Thomas McIntyre
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2018(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2020)
RoleAcademic Developer
Country of ResidenceScotland
Correspondence AddressTaigh Chearsabhagh
Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
Director NameOswalds Of Edinburgh Limited (Corporation)
Date of BirthJune 1988 (Born 35 years ago)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 April 1996(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.taigh-chearsabhagh.org/
Telephone01694 915254
Telephone regionChurch Stretton

Location

Registered AddressTaigh Chearsabhagh
Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
ConstituencyNa h-Eileanan an Iar
WardBeinn na Foghla agus Uibhist a Tuath
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£7,902
Cash£7,470
Current Liabilities£30,521

Accounts

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

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
20 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 October 2020Director's details changed for Taigh Chearsabhagh Trust on 7 October 2020 (1 page)
7 October 2020Appointment of Mr Angus John Macdonald Macnab as a director on 22 September 2020 (2 pages)
4 September 2020Termination of appointment of Keith Thomas Mcintyre as a director on 31 August 2020 (1 page)
31 July 2020Appointment of Taigh Chearsabhagh Trust as a director on 26 May 2020 (2 pages)
17 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
22 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Louise Cook as a director on 13 March 2019 (1 page)
28 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 November 2018Termination of appointment of Susan Christine Levick Fogden as a director on 17 July 2018 (1 page)
28 November 2018Appointment of Professor Keith Thomas Mcintyre as a director on 17 July 2018 (2 pages)
24 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
6 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
6 June 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
11 April 2014Termination of appointment of Michelle Macdonald as a director (1 page)
11 April 2014Appointment of Louise Cook as a director (2 pages)
11 April 2014Termination of appointment of Michelle Macdonald as a director (1 page)
11 April 2014Termination of appointment of Michelle Macdonald as a director (1 page)
11 April 2014Termination of appointment of Michelle Macdonald as a director (1 page)
11 April 2014Appointment of Louise Cook as a director (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Appointment of Susan Christine Levick Fogden as a director (2 pages)
13 December 2013Appointment of Mrs Michelle Chantal Macdonald as a director (2 pages)
13 December 2013Appointment of Mrs Michelle Chantal Macdonald as a director (2 pages)
13 December 2013Termination of appointment of Sandra Hutton as a director (1 page)
13 December 2013Termination of appointment of Sandra Hutton as a director (1 page)
13 December 2013Appointment of Susan Christine Levick Fogden as a director (2 pages)
12 December 2013Termination of appointment of Margaret Fenton as a director (1 page)
12 December 2013Termination of appointment of Margaret Fenton as a director (1 page)
12 December 2013Termination of appointment of Judith Entwisle-Baker as a secretary (1 page)
12 December 2013Termination of appointment of Judith Entwisle-Baker as a secretary (1 page)
12 December 2013Termination of appointment of Judith Entwisle-Baker as a director (1 page)
12 December 2013Termination of appointment of Judith Entwisle-Baker as a director (1 page)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 September 2012Appointment of Mrs Judith Entwisle-Baker as a secretary (1 page)
14 September 2012Appointment of Mrs Judith Entwisle-Baker as a secretary (1 page)
12 September 2012Termination of appointment of Norman Macleod as a secretary (1 page)
12 September 2012Termination of appointment of Maggie Macquarrie as a director (1 page)
12 September 2012Termination of appointment of Marnie Keltie as a director (1 page)
12 September 2012Termination of appointment of Maggie Macquarrie as a director (1 page)
12 September 2012Termination of appointment of Marnie Keltie as a director (1 page)
12 September 2012Termination of appointment of Norman Macleod as a secretary (1 page)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
12 January 2012Termination of appointment of Iain Macdonald as a director (1 page)
12 January 2012Termination of appointment of Iain Macdonald as a director (1 page)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Appointment of Mrs Sandra Christine Hutton as a director (2 pages)
10 October 2011Appointment of Mr Iain Macdonald as a director (2 pages)
10 October 2011Appointment of Mr Iain Macdonald as a director (2 pages)
10 October 2011Appointment of Mrs Sandra Christine Hutton as a director (2 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
2 June 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Margaret Kennedy Fenton as a director (3 pages)
25 March 2010Appointment of Margaret Kennedy Fenton as a director (3 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 October 2009Termination of appointment of John Macleod as a director (2 pages)
31 October 2009Termination of appointment of John Macleod as a director (2 pages)
2 July 2009Appointment terminated director norman johnson (1 page)
2 July 2009Return made up to 09/04/09; full list of members (5 pages)
2 July 2009Appointment terminated director helen mcdonald (1 page)
2 July 2009Appointment terminated director norman johnson (1 page)
2 July 2009Return made up to 09/04/09; full list of members (5 pages)
2 July 2009Appointment terminated director helen mcdonald (1 page)
21 April 2009Director appointed judith anne entwisle-baker (2 pages)
21 April 2009Director appointed maggie selina macquarrie (2 pages)
21 April 2009Director appointed maggie selina macquarrie (2 pages)
21 April 2009Director appointed judith anne entwisle-baker (2 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 April 2008Return made up to 09/04/08; full list of members (5 pages)
29 April 2008Return made up to 09/04/08; full list of members (5 pages)
28 April 2008Director's change of particulars / norman johnson / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / norman johnson / 28/04/2008 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
5 June 2007Return made up to 09/04/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (3 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (1 page)
20 April 2006New director appointed (1 page)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 June 2005New director appointed (1 page)
10 June 2005New director appointed (1 page)
10 June 2005Return made up to 09/04/05; full list of members (8 pages)
10 June 2005Return made up to 09/04/05; full list of members (8 pages)
26 April 2005New director appointed (1 page)
26 April 2005New director appointed (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
14 April 2005Director resigned (1 page)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
15 April 2004Return made up to 09/04/04; full list of members (9 pages)
15 April 2004Return made up to 09/04/04; full list of members (9 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
16 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 January 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
8 May 2003Return made up to 09/04/03; full list of members (9 pages)
8 May 2003Return made up to 09/04/03; full list of members (9 pages)
13 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
13 January 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (6 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2001Director resigned (1 page)
15 May 2001Director resigned (1 page)
15 May 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
24 May 2000Return made up to 09/04/00; full list of members (8 pages)
24 May 2000Return made up to 09/04/00; full list of members (8 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
4 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1998Full accounts made up to 30 April 1998 (9 pages)
12 August 1998Full accounts made up to 30 April 1998 (9 pages)
16 June 1998Return made up to 09/04/98; no change of members (4 pages)
16 June 1998Return made up to 09/04/98; no change of members (4 pages)
4 June 1998New secretary appointed (2 pages)
4 June 1998New secretary appointed (2 pages)
27 January 1998Full accounts made up to 30 April 1997 (10 pages)
27 January 1998Full accounts made up to 30 April 1997 (10 pages)
28 July 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
14 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 June 1996Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Secretary resigned;director resigned (2 pages)
26 April 1996New secretary appointed (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Secretary resigned;director resigned (2 pages)
26 April 1996New director appointed (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New director appointed (2 pages)
26 April 1996Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 1996New director appointed (1 page)
26 April 1996Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page)
26 April 1996Director resigned (2 pages)
26 April 1996New director appointed (1 page)
9 April 1996Incorporation (21 pages)
9 April 1996Incorporation (21 pages)