Lochmaddy
North Uist
Western Isles
HS6 5AA
Scotland
Director Name | Taigh Chearsabhagh Trust (Corporation) |
---|---|
Status | Current |
Appointed | 26 May 2020(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Taigh Chearsabhagh Lochmaddy Isle Of North Uist HS6 5AA Scotland |
Director Name | Mrs Fiona Stirling Pearson |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Artist/Traveller |
Country of Residence | Scotland |
Correspondence Address | 1-2 Locheport Lochmaddy North Uist HS6 5EX Scotland |
Director Name | Helen Patricia McDonald |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Architect |
Correspondence Address | Struan House Knockintorran Lochmaddy Western Isles HS6 5ED Scotland |
Director Name | Isabella Mackillop |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Gb-Sct |
Correspondence Address | An Cnoc Ban Carinish North Uist Isle Of North Uist PA82 5EJ Scotland |
Director Name | William MacDonald |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Headteacher |
Correspondence Address | 18 Illeray Clachan North Uist Western Isles |
Secretary Name | Norman Macleod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Strom Dearg Lochmaddy North Uist HS6 5AE Scotland |
Director Name | Wendy Elizabeth Ingledew |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2005) |
Role | Health Council Chief Officer |
Correspondence Address | Bayview Baymore, Grimsay Lochmaddy Isle Of North Uist HS6 5HX Scotland |
Director Name | Dr John Alasdair Johnston Macleod |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(4 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 09 September 2009) |
Role | Retired Gp |
Correspondence Address | Tigh Na Hearradh Lochmaddy Isle Of North Uist HS6 5AE Scotland |
Director Name | Dr William Emerson Lamb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2002(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2005) |
Role | Lecturer |
Correspondence Address | 34 Locheport Lochmaddy Western Isles HS6 5EU Scotland |
Director Name | Norman MacDonald Johnson |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 March 2005(8 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 07 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Old Courthouse Lochmaddy Western Isles Lochmaddy North Uist HS6 5AE Scotland |
Director Name | Helen Forbes |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(9 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 April 2006) |
Role | Solicitor |
Correspondence Address | 11a Baleshare North Usit Western Isles HS6 5HG Scotland |
Director Name | Marnie Keltie |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(9 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2012) |
Role | Day Care Supervisor |
Country of Residence | Scotland |
Correspondence Address | 27 Claddach Baleshire Lochmaddy Cnes HS6 5HE Scotland |
Director Name | Maggie Selena Macquarrie |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 May 2012) |
Role | Retired Teacher |
Country of Residence | Gb-Sct |
Correspondence Address | Calderbank 6 Knockquien Lochmaddy North Uist Outer Hebrides HS6 5HW Scotland |
Director Name | Judith Anne Entwisle-Baker |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2009(13 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 June 2013) |
Role | Office Manager |
Country of Residence | Gb-Sct |
Correspondence Address | Taigh Fada Druim Dubh Paiblesgarry North Uist Western Isles HS6 5EF Scotland |
Director Name | Margaret Kennedy Fenton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Taigh Chearsabhagh Museum & Arts Centre Lochmaddy Isle Of North Uist Outer Hebrides HS6 5AA Scotland |
Director Name | Mr Iain MacDonald |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2011(15 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 7 Minish Lochmaddy Isle Of North Uist HS6 5AP Scotland |
Director Name | Mrs Sandra Christine Hutton |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 April 2011(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Oir Na Mara Malaglate Isle Of North Uist HS6 5BX Scotland |
Secretary Name | Mrs Judith Entwisle-Baker |
---|---|
Status | Resigned |
Appointed | 28 August 2012(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 June 2013) |
Role | Company Director |
Correspondence Address | Taigh Chearsabhagh Lochmaddy North Uist Western Isles HS6 5AA Scotland |
Director Name | Mrs Michelle Chantal MacDonald |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(17 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 January 2014) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Whiteshore Kyles Paible Isle Of North Uist HS6 5DY Scotland |
Director Name | Ms Susan Christine Levick Fogden |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2013(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 July 2018) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Locheport Locheport Isle Of North Uist HS6 5EU Scotland |
Director Name | Louise Cook |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 March 2019) |
Role | Careers Advisor |
Country of Residence | Scotland |
Correspondence Address | Taigh Chearsabhagh Lochmaddy North Uist Western Isles HS6 5AA Scotland |
Director Name | Mr Keith Thomas McIntyre |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2018(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2020) |
Role | Academic Developer |
Country of Residence | Scotland |
Correspondence Address | Taigh Chearsabhagh Lochmaddy North Uist Western Isles HS6 5AA Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh Midlothian EH3 6QN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.taigh-chearsabhagh.org/ |
---|---|
Telephone | 01694 915254 |
Telephone region | Church Stretton |
Registered Address | Taigh Chearsabhagh Lochmaddy North Uist Western Isles HS6 5AA Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Beinn na Foghla agus Uibhist a Tuath |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,902 |
Cash | £7,470 |
Current Liabilities | £30,521 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
20 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
22 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
26 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
7 October 2020 | Director's details changed for Taigh Chearsabhagh Trust on 7 October 2020 (1 page) |
7 October 2020 | Appointment of Mr Angus John Macdonald Macnab as a director on 22 September 2020 (2 pages) |
4 September 2020 | Termination of appointment of Keith Thomas Mcintyre as a director on 31 August 2020 (1 page) |
31 July 2020 | Appointment of Taigh Chearsabhagh Trust as a director on 26 May 2020 (2 pages) |
17 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
22 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Louise Cook as a director on 13 March 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
28 November 2018 | Termination of appointment of Susan Christine Levick Fogden as a director on 17 July 2018 (1 page) |
28 November 2018 | Appointment of Professor Keith Thomas Mcintyre as a director on 17 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
11 April 2014 | Termination of appointment of Michelle Macdonald as a director (1 page) |
11 April 2014 | Appointment of Louise Cook as a director (2 pages) |
11 April 2014 | Termination of appointment of Michelle Macdonald as a director (1 page) |
11 April 2014 | Termination of appointment of Michelle Macdonald as a director (1 page) |
11 April 2014 | Termination of appointment of Michelle Macdonald as a director (1 page) |
11 April 2014 | Appointment of Louise Cook as a director (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Appointment of Susan Christine Levick Fogden as a director (2 pages) |
13 December 2013 | Appointment of Mrs Michelle Chantal Macdonald as a director (2 pages) |
13 December 2013 | Appointment of Mrs Michelle Chantal Macdonald as a director (2 pages) |
13 December 2013 | Termination of appointment of Sandra Hutton as a director (1 page) |
13 December 2013 | Termination of appointment of Sandra Hutton as a director (1 page) |
13 December 2013 | Appointment of Susan Christine Levick Fogden as a director (2 pages) |
12 December 2013 | Termination of appointment of Margaret Fenton as a director (1 page) |
12 December 2013 | Termination of appointment of Margaret Fenton as a director (1 page) |
12 December 2013 | Termination of appointment of Judith Entwisle-Baker as a secretary (1 page) |
12 December 2013 | Termination of appointment of Judith Entwisle-Baker as a secretary (1 page) |
12 December 2013 | Termination of appointment of Judith Entwisle-Baker as a director (1 page) |
12 December 2013 | Termination of appointment of Judith Entwisle-Baker as a director (1 page) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 September 2012 | Appointment of Mrs Judith Entwisle-Baker as a secretary (1 page) |
14 September 2012 | Appointment of Mrs Judith Entwisle-Baker as a secretary (1 page) |
12 September 2012 | Termination of appointment of Norman Macleod as a secretary (1 page) |
12 September 2012 | Termination of appointment of Maggie Macquarrie as a director (1 page) |
12 September 2012 | Termination of appointment of Marnie Keltie as a director (1 page) |
12 September 2012 | Termination of appointment of Maggie Macquarrie as a director (1 page) |
12 September 2012 | Termination of appointment of Marnie Keltie as a director (1 page) |
12 September 2012 | Termination of appointment of Norman Macleod as a secretary (1 page) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (9 pages) |
12 January 2012 | Termination of appointment of Iain Macdonald as a director (1 page) |
12 January 2012 | Termination of appointment of Iain Macdonald as a director (1 page) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 October 2011 | Appointment of Mrs Sandra Christine Hutton as a director (2 pages) |
10 October 2011 | Appointment of Mr Iain Macdonald as a director (2 pages) |
10 October 2011 | Appointment of Mr Iain Macdonald as a director (2 pages) |
10 October 2011 | Appointment of Mrs Sandra Christine Hutton as a director (2 pages) |
2 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
2 June 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Appointment of Margaret Kennedy Fenton as a director (3 pages) |
25 March 2010 | Appointment of Margaret Kennedy Fenton as a director (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Termination of appointment of John Macleod as a director (2 pages) |
31 October 2009 | Termination of appointment of John Macleod as a director (2 pages) |
2 July 2009 | Appointment terminated director norman johnson (1 page) |
2 July 2009 | Return made up to 09/04/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated director helen mcdonald (1 page) |
2 July 2009 | Appointment terminated director norman johnson (1 page) |
2 July 2009 | Return made up to 09/04/09; full list of members (5 pages) |
2 July 2009 | Appointment terminated director helen mcdonald (1 page) |
21 April 2009 | Director appointed judith anne entwisle-baker (2 pages) |
21 April 2009 | Director appointed maggie selina macquarrie (2 pages) |
21 April 2009 | Director appointed maggie selina macquarrie (2 pages) |
21 April 2009 | Director appointed judith anne entwisle-baker (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 09/04/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / norman johnson / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / norman johnson / 28/04/2008 (1 page) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members (3 pages) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 09/04/06; full list of members (3 pages) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | Director resigned (1 page) |
20 April 2006 | New director appointed (1 page) |
20 April 2006 | New director appointed (1 page) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | New director appointed (1 page) |
10 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
10 June 2005 | Return made up to 09/04/05; full list of members (8 pages) |
26 April 2005 | New director appointed (1 page) |
26 April 2005 | New director appointed (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
15 April 2004 | Return made up to 09/04/04; full list of members (9 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
16 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
16 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
8 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
8 May 2003 | Return made up to 09/04/03; full list of members (9 pages) |
13 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
13 January 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
3 July 2002 | Return made up to 09/04/02; full list of members
|
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 09/04/02; full list of members
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Director resigned (1 page) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 09/04/01; full list of members
|
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Director resigned (1 page) |
15 May 2001 | Return made up to 09/04/01; full list of members
|
15 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
24 May 2000 | Return made up to 09/04/00; full list of members (8 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
4 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
30 June 1999 | Return made up to 09/04/99; full list of members
|
30 June 1999 | Return made up to 09/04/99; full list of members
|
12 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
12 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
16 June 1998 | Return made up to 09/04/98; no change of members (4 pages) |
16 June 1998 | Return made up to 09/04/98; no change of members (4 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (10 pages) |
28 July 1997 | Return made up to 09/04/97; full list of members
|
28 July 1997 | Return made up to 09/04/97; full list of members
|
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
14 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 June 1996 | Ad 31/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Secretary resigned;director resigned (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned;director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New director appointed (2 pages) |
26 April 1996 | Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 April 1996 | New director appointed (1 page) |
26 April 1996 | Registered office changed on 26/04/96 from: 24 great king street edinburgh EH3 6QN (1 page) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | New director appointed (1 page) |
9 April 1996 | Incorporation (21 pages) |
9 April 1996 | Incorporation (21 pages) |