Company NameThe S.W.T.V.C. Limited
Company StatusActive
Company NumberSC165937
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 May 1996(27 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameJohn Stewart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1996(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Harbourside
Kip Village
Inverkip
PA16 0BF
Scotland
Director NameMr Kenneth Drummond McGeoch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2016(20 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr Ronald John Hugh Johnston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Saibai Park
Blackwood
Lanark
ML11 9GP
Scotland
Director NameMr Alan Brown
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMrs Alexandra Josephine Brown
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(23 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Secretary NameMrs Alexandra Josephine Brown
StatusCurrent
Appointed07 April 2023(26 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameMr Colin Blair
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(27 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleChartered Electrical Engineer (Retired)
Country of ResidenceScotland
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Director NameRobert Hewat Flockhart
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleRetired
Correspondence Address23 Beech Avenue
Bearsden
Glasgow
G61 3EU
Scotland
Director NameMr Daniel Ludovic Gardner
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12/3 Whistlefield Court
2 Canniesburn Road
Bearsden
Glasgow
G61 1PX
Scotland
Director NameMr Edward Ronald Brooker
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleRetired
Correspondence Address23 Lynn Drive
Milngavie
Glasgow
Strathclyde
G62 8HL
Scotland
Director NameElizabeth Young
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address139 Terregles Avenue
Pollokshields
Glasgow
Strathclyde
G41 4DG
Scotland
Director NameArthur Williams
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleComputer Engineer
Correspondence Address3 Blairston Gardens
Bothwell
Strathclyde
G71 8RY
Scotland
Director NameMr Archibald Alexander
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1996(same day as company formation)
RoleFarmer
Correspondence Address2 Holding
Langbank
Milngavie
Glasgow
G62 6EL
Scotland
Director NameFrank Reilly
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1996(4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 25 January 2002)
RoleSales Agent
Correspondence Address248 Glasgow Road
Eaglesham
Glasgow
G76 0BZ
Scotland
Director NameGrant Coubrough
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1997(1 year, 6 months after company formation)
Appointment Duration6 years (resigned 08 December 2003)
RoleJoiner & Funeral Director
Correspondence AddressGreen Oak
Thornhill
Stirling
FK8 3PP
Scotland
Director NameBrian Wilson Marshall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(6 years, 6 months after company formation)
Appointment Duration5 years (resigned 10 December 2007)
RoleRetired
Correspondence Address16 Glendee Gardens
Renfrew
Renfrewshire
PA4 0AL
Scotland
Director NameDavid Robb
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(6 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 2009)
RolePolice Legal Documents Server
Correspondence AddressArdblair
24 Station Road, Balfron
Glasgow
Stirlingshire
G63 0SY
Scotland
Director NameRonald McMillan Gordon
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 13 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Roselea Drive
Milngavie
Glasgow
G62 8HE
Scotland
Director NameWilliam John McCreath
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressClifford Cottage
Main Street
Buchlyvie
Stirlingshire
FK8 3LR
Scotland
Director NameThomas Bryce
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 December 2005)
RoleRetired
Correspondence Address35 West Avenue
Viewpark
Uddingston
Glasgow
G71 6HB
Scotland
Director NameGeorge Finlay Anderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 February 2009)
RoleHGV Mechanic
Correspondence Address14 Heather Avenue
Bearsden
Glasgow
G61 3JE
Scotland
Director NameJohndale McAllister
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2006(10 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRedwood Lodge
Coach Road
Kilsyth
Lanarkshire
G65 0PR
Scotland
Director NameIan Stother
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 6 months after company formation)
Appointment Duration11 years, 12 months (resigned 02 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 31 Roselea Drive
Milngavie
Glasgow
G82 8HE
Scotland
Director NameDavid McLean Stewart
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 04 April 2023)
RoleEngineer
Country of ResidenceScotland
Correspondence Address38 Alloway Drive
Newton Mearns
Glasgow
G77 5TG
Scotland
Director NameGillian Mary Patrick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(11 years, 6 months after company formation)
Appointment Duration9 years, 12 months (resigned 06 December 2017)
RoleSchool Teacher
Country of ResidenceScotland
Correspondence AddressAirigh Ard, Loftbrae Park
Gargunnock
Stirling
Stirlingshire
FK8 3DH
Scotland
Secretary NameElizabeth Young
NationalityBritish
StatusResigned
Appointed02 February 2009(12 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 06 December 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address139 Terregles Avenue
Pollokshields
Glasgow
Strathclyde
G41 4DG
Scotland
Director NameMr Henry Sherry
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Corsebar Avenue
Paisley
PA2 9QE
Scotland
Director NameMr Kyle Gordon
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2013)
RoleSystems Analysist
Country of ResidenceUnited Kingdom
Correspondence Address2471 Dumbarton Road
Glasgow
G14 0NT
Scotland
Director NameKevin Began
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(16 years after company formation)
Appointment Duration9 years, 6 months (resigned 29 December 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
Secretary NameMacroberts (Corporation)
StatusResigned
Appointed30 May 1996(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitewww.swtvc.org

Location

Registered Address80 Barfillan Drive
Glasgow
G52 1BD
Scotland
ConstituencyGlasgow South West
WardGovan

Financials

Year2013
Net Worth£19,348
Cash£2,279
Current Liabilities£400

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (9 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
7 April 2023Appointment of Mrs Alexandra Josephine Brown as a secretary on 7 April 2023 (2 pages)
7 April 2023Termination of appointment of David Mclean Stewart as a director on 4 April 2023 (1 page)
28 June 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
31 December 2021Termination of appointment of Kevin Began as a director on 29 December 2021 (1 page)
28 September 2021Termination of appointment of Henry Sherry as a director on 25 September 2021 (1 page)
30 June 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
1 June 2021Director's details changed for Mr Kenneth Drummond Mcgeoch on 1 June 2021 (2 pages)
1 June 2021Director's details changed for John Stewart on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Kenneth Drummond Mcgeoch on 1 June 2021 (2 pages)
1 June 2021Director's details changed for Mr Henry Sherry on 1 June 2021 (2 pages)
5 August 2020Registered office address changed from 31 31 Roselea Drive Milngavie Glasgow Glasgow G82 8HE United Kingdom to 80 Barfillan Drive Glasgow G52 1BD on 5 August 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
25 January 2020Termination of appointment of Ronald Mcmillan Gordon as a director on 13 January 2020 (1 page)
10 December 2019Appointment of Mr Ronald John Hugh Johnston as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mrs Alexandra Brown as a director on 2 December 2019 (2 pages)
6 December 2019Appointment of Mr Alan Brown as a director on 2 December 2019 (2 pages)
4 December 2019Termination of appointment of Ian Stother as a director on 2 December 2019 (1 page)
4 December 2019Director's details changed for David Mclean Stewart on 2 December 2019 (2 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
10 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
5 January 2018Termination of appointment of Elizabeth Young as a secretary on 6 December 2017 (1 page)
5 January 2018Termination of appointment of Elizabeth Young as a secretary on 6 December 2017 (1 page)
17 December 2017Registered office address changed from Torwood 139 Terregles Avenue Glasgow G41 4DG to 31 31 Roselea Drive Milngavie Glasgow Glasgow G82 8HE on 17 December 2017 (1 page)
17 December 2017Termination of appointment of Gillian Mary Patrick as a director on 6 December 2017 (1 page)
17 December 2017Termination of appointment of Elizabeth Young as a director on 6 December 2017 (1 page)
17 December 2017Termination of appointment of Gillian Mary Patrick as a director on 6 December 2017 (1 page)
17 December 2017Registered office address changed from Torwood 139 Terregles Avenue Glasgow G41 4DG to 31 31 Roselea Drive Milngavie Glasgow Glasgow G82 8HE on 17 December 2017 (1 page)
17 December 2017Termination of appointment of Elizabeth Young as a director on 6 December 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Director's details changed for Kevin Began on 1 May 2017 (2 pages)
2 June 2017Director's details changed for Kevin Began on 1 May 2017 (2 pages)
2 June 2017Director's details changed for Ian Stother on 1 June 2017 (2 pages)
2 June 2017Director's details changed for Ian Stother on 1 June 2017 (2 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
19 January 2017Appointment of Kenneth Drummond Mcgeoch as a director on 7 December 2016 (3 pages)
19 January 2017Appointment of Kenneth Drummond Mcgeoch as a director on 7 December 2016 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (10 pages)
31 May 2016Annual return made up to 30 May 2016 no member list (10 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 June 2015Annual return made up to 30 May 2015 no member list (10 pages)
2 June 2015Annual return made up to 30 May 2015 no member list (10 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (10 pages)
2 June 2014Annual return made up to 30 May 2014 no member list (10 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (10 pages)
5 June 2013Annual return made up to 30 May 2013 no member list (10 pages)
12 February 2013Termination of appointment of Kyle Gordon as a director (1 page)
12 February 2013Termination of appointment of Kyle Gordon as a director (1 page)
2 August 2012Appointment of Kevin Began as a director (3 pages)
2 August 2012Appointment of Kevin Began as a director (3 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 June 2012Termination of appointment of William Mccreath as a director (1 page)
16 June 2012Termination of appointment of William Mccreath as a director (1 page)
16 June 2012Termination of appointment of Johndale Mcallister as a director (1 page)
16 June 2012Termination of appointment of Johndale Mcallister as a director (1 page)
7 June 2012Annual return made up to 30 May 2012 no member list (12 pages)
7 June 2012Annual return made up to 30 May 2012 no member list (12 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
8 June 2011Annual return made up to 30 May 2011 no member list (12 pages)
8 June 2011Annual return made up to 30 May 2011 no member list (12 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 June 2010Appointment of Mr Kyle Gordon as a director (2 pages)
16 June 2010Annual return made up to 30 May 2010 no member list (7 pages)
16 June 2010Annual return made up to 30 May 2010 no member list (7 pages)
16 June 2010Appointment of Mr Kyle Gordon as a director (2 pages)
15 June 2010Director's details changed for Elizabeth Young on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages)
15 June 2010Director's details changed for John Stewart on 1 May 2010 (2 pages)
15 June 2010Director's details changed for William John Mccreath on 1 May 2010 (2 pages)
15 June 2010Director's details changed for John Stewart on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Elizabeth Young on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Stother on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Stother on 1 May 2010 (2 pages)
15 June 2010Director's details changed for William John Mccreath on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Ian Stother on 1 May 2010 (2 pages)
15 June 2010Director's details changed for William John Mccreath on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Elizabeth Young on 1 May 2010 (2 pages)
15 June 2010Director's details changed for John Stewart on 1 May 2010 (2 pages)
15 June 2010Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages)
7 June 2010Appointment of Henry Sherry as a director (3 pages)
7 June 2010Appointment of Henry Sherry as a director (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
16 June 2009Appointment terminated director george anderson (1 page)
16 June 2009Appointment terminated secretary macroberts (1 page)
16 June 2009Appointment terminated secretary macroberts (1 page)
16 June 2009Annual return made up to 30/05/09 (4 pages)
16 June 2009Appointment terminated director george anderson (1 page)
16 June 2009Annual return made up to 30/05/09 (4 pages)
17 March 2009Secretary appointed elizabeth ann cochrane young (2 pages)
17 March 2009Appointment terminated director david robb (1 page)
17 March 2009Appointment terminated director david robb (1 page)
17 March 2009Secretary appointed elizabeth ann cochrane young (2 pages)
17 March 2009Registered office changed on 17/03/2009 from 152 bath street glasgow G2 4TB (1 page)
17 March 2009Registered office changed on 17/03/2009 from 152 bath street glasgow G2 4TB (1 page)
24 July 2008Annual return made up to 30/05/08 (3 pages)
24 July 2008Annual return made up to 30/05/08 (3 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (2 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008New director appointed (1 page)
6 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 July 2007Annual return made up to 30/05/07 (8 pages)
6 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
6 July 2007Annual return made up to 30/05/07 (8 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
27 June 2006Annual return made up to 30/05/06 (7 pages)
27 June 2006Annual return made up to 30/05/06 (7 pages)
14 March 2006Director resigned (2 pages)
14 March 2006Director resigned (2 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 June 2005Annual return made up to 30/05/05 (8 pages)
22 June 2005Annual return made up to 30/05/05 (8 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 January 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004New director appointed (2 pages)
30 July 2004Annual return made up to 30/05/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 July 2003Annual return made up to 30/05/03 (6 pages)
10 July 2003Annual return made up to 30/05/03 (6 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Director resigned (1 page)
18 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 June 2002Annual return made up to 30/05/02 (7 pages)
17 June 2002Annual return made up to 30/05/02 (7 pages)
8 January 2002Director's particulars changed (1 page)
8 January 2002Director's particulars changed (1 page)
12 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 June 2001Annual return made up to 30/05/01 (7 pages)
28 June 2001Annual return made up to 30/05/01 (7 pages)
8 December 2000Full accounts made up to 30 September 2000 (7 pages)
8 December 2000Full accounts made up to 30 September 2000 (7 pages)
12 July 2000Annual return made up to 30/05/00 (5 pages)
12 July 2000Annual return made up to 30/05/00 (5 pages)
28 February 2000Full accounts made up to 30 September 1999 (7 pages)
28 February 2000Full accounts made up to 30 September 1999 (7 pages)
1 July 1999Annual return made up to 30/05/99 (8 pages)
1 July 1999Annual return made up to 30/05/99 (8 pages)
23 February 1999Full accounts made up to 30 September 1998 (7 pages)
23 February 1999Full accounts made up to 30 September 1998 (7 pages)
23 April 1998Director resigned (2 pages)
23 April 1998Director resigned (2 pages)
1 April 1998New director appointed (1 page)
1 April 1998New director appointed (1 page)
11 December 1997Full accounts made up to 30 September 1997 (7 pages)
11 December 1997Full accounts made up to 30 September 1997 (7 pages)
31 May 1997Annual return made up to 30/05/97 (8 pages)
31 May 1997Annual return made up to 30/05/97 (8 pages)
4 December 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
4 December 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
30 May 1996Incorporation (44 pages)
30 May 1996Incorporation (44 pages)