Kip Village
Inverkip
PA16 0BF
Scotland
Director Name | Mr Kenneth Drummond McGeoch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2016(20 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr Ronald John Hugh Johnston |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 8 Saibai Park Blackwood Lanark ML11 9GP Scotland |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mrs Alexandra Josephine Brown |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Secretary Name | Mrs Alexandra Josephine Brown |
---|---|
Status | Current |
Appointed | 07 April 2023(26 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Mr Colin Blair |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(27 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Chartered Electrical Engineer (Retired) |
Country of Residence | Scotland |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Director Name | Robert Hewat Flockhart |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Beech Avenue Bearsden Glasgow G61 3EU Scotland |
Director Name | Mr Daniel Ludovic Gardner |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12/3 Whistlefield Court 2 Canniesburn Road Bearsden Glasgow G61 1PX Scotland |
Director Name | Mr Edward Ronald Brooker |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Retired |
Correspondence Address | 23 Lynn Drive Milngavie Glasgow Strathclyde G62 8HL Scotland |
Director Name | Elizabeth Young |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Social Worker |
Country of Residence | United Kingdom |
Correspondence Address | 139 Terregles Avenue Pollokshields Glasgow Strathclyde G41 4DG Scotland |
Director Name | Arthur Williams |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 3 Blairston Gardens Bothwell Strathclyde G71 8RY Scotland |
Director Name | Mr Archibald Alexander |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Role | Farmer |
Correspondence Address | 2 Holding Langbank Milngavie Glasgow G62 6EL Scotland |
Director Name | Frank Reilly |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 January 2002) |
Role | Sales Agent |
Correspondence Address | 248 Glasgow Road Eaglesham Glasgow G76 0BZ Scotland |
Director Name | Grant Coubrough |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1997(1 year, 6 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2003) |
Role | Joiner & Funeral Director |
Correspondence Address | Green Oak Thornhill Stirling FK8 3PP Scotland |
Director Name | Brian Wilson Marshall |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 10 December 2007) |
Role | Retired |
Correspondence Address | 16 Glendee Gardens Renfrew Renfrewshire PA4 0AL Scotland |
Director Name | David Robb |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2002(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 February 2009) |
Role | Police Legal Documents Server |
Correspondence Address | Ardblair 24 Station Road, Balfron Glasgow Stirlingshire G63 0SY Scotland |
Director Name | Ronald McMillan Gordon |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 13 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Roselea Drive Milngavie Glasgow G62 8HE Scotland |
Director Name | William John McCreath |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clifford Cottage Main Street Buchlyvie Stirlingshire FK8 3LR Scotland |
Director Name | Thomas Bryce |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 12 December 2005) |
Role | Retired |
Correspondence Address | 35 West Avenue Viewpark Uddingston Glasgow G71 6HB Scotland |
Director Name | George Finlay Anderson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 February 2009) |
Role | HGV Mechanic |
Correspondence Address | 14 Heather Avenue Bearsden Glasgow G61 3JE Scotland |
Director Name | Johndale McAllister |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Redwood Lodge Coach Road Kilsyth Lanarkshire G65 0PR Scotland |
Director Name | Ian Stother |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 02 December 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 31 Roselea Drive Milngavie Glasgow G82 8HE Scotland |
Director Name | David McLean Stewart |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 04 April 2023) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 Alloway Drive Newton Mearns Glasgow G77 5TG Scotland |
Director Name | Gillian Mary Patrick |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(11 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 06 December 2017) |
Role | School Teacher |
Country of Residence | Scotland |
Correspondence Address | Airigh Ard, Loftbrae Park Gargunnock Stirling Stirlingshire FK8 3DH Scotland |
Secretary Name | Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2009(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 December 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 139 Terregles Avenue Pollokshields Glasgow Strathclyde G41 4DG Scotland |
Director Name | Mr Henry Sherry |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 September 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Corsebar Avenue Paisley PA2 9QE Scotland |
Director Name | Mr Kyle Gordon |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 February 2013) |
Role | Systems Analysist |
Country of Residence | United Kingdom |
Correspondence Address | 2471 Dumbarton Road Glasgow G14 0NT Scotland |
Director Name | Kevin Began |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(16 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 December 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
Secretary Name | Macroberts (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1996(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | www.swtvc.org |
---|
Registered Address | 80 Barfillan Drive Glasgow G52 1BD Scotland |
---|---|
Constituency | Glasgow South West |
Ward | Govan |
Year | 2013 |
---|---|
Net Worth | £19,348 |
Cash | £2,279 |
Current Liabilities | £400 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
27 June 2023 | Micro company accounts made up to 30 September 2022 (9 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
7 April 2023 | Appointment of Mrs Alexandra Josephine Brown as a secretary on 7 April 2023 (2 pages) |
7 April 2023 | Termination of appointment of David Mclean Stewart as a director on 4 April 2023 (1 page) |
28 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (11 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
31 December 2021 | Termination of appointment of Kevin Began as a director on 29 December 2021 (1 page) |
28 September 2021 | Termination of appointment of Henry Sherry as a director on 25 September 2021 (1 page) |
30 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (11 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
1 June 2021 | Director's details changed for Mr Kenneth Drummond Mcgeoch on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for John Stewart on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Kenneth Drummond Mcgeoch on 1 June 2021 (2 pages) |
1 June 2021 | Director's details changed for Mr Henry Sherry on 1 June 2021 (2 pages) |
5 August 2020 | Registered 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 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
2 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
25 January 2020 | Termination of appointment of Ronald Mcmillan Gordon as a director on 13 January 2020 (1 page) |
10 December 2019 | Appointment of Mr Ronald John Hugh Johnston as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mrs Alexandra Brown as a director on 2 December 2019 (2 pages) |
6 December 2019 | Appointment of Mr Alan Brown as a director on 2 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Ian Stother as a director on 2 December 2019 (1 page) |
4 December 2019 | Director's details changed for David Mclean Stewart on 2 December 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
10 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 January 2018 | Termination of appointment of Elizabeth Young as a secretary on 6 December 2017 (1 page) |
5 January 2018 | Termination of appointment of Elizabeth Young as a secretary on 6 December 2017 (1 page) |
17 December 2017 | Registered 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 2017 | Termination of appointment of Gillian Mary Patrick as a director on 6 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Elizabeth Young as a director on 6 December 2017 (1 page) |
17 December 2017 | Termination of appointment of Gillian Mary Patrick as a director on 6 December 2017 (1 page) |
17 December 2017 | Registered 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 2017 | Termination of appointment of Elizabeth Young as a director on 6 December 2017 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Director's details changed for Kevin Began on 1 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Kevin Began on 1 May 2017 (2 pages) |
2 June 2017 | Director's details changed for Ian Stother on 1 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Ian Stother on 1 June 2017 (2 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
19 January 2017 | Appointment of Kenneth Drummond Mcgeoch as a director on 7 December 2016 (3 pages) |
19 January 2017 | Appointment of Kenneth Drummond Mcgeoch as a director on 7 December 2016 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (10 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (10 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (10 pages) |
2 June 2015 | Annual return made up to 30 May 2015 no member list (10 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (10 pages) |
2 June 2014 | Annual return made up to 30 May 2014 no member list (10 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (10 pages) |
5 June 2013 | Annual return made up to 30 May 2013 no member list (10 pages) |
12 February 2013 | Termination of appointment of Kyle Gordon as a director (1 page) |
12 February 2013 | Termination of appointment of Kyle Gordon as a director (1 page) |
2 August 2012 | Appointment of Kevin Began as a director (3 pages) |
2 August 2012 | Appointment of Kevin Began as a director (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 June 2012 | Termination of appointment of William Mccreath as a director (1 page) |
16 June 2012 | Termination of appointment of William Mccreath as a director (1 page) |
16 June 2012 | Termination of appointment of Johndale Mcallister as a director (1 page) |
16 June 2012 | Termination of appointment of Johndale Mcallister as a director (1 page) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (12 pages) |
7 June 2012 | Annual return made up to 30 May 2012 no member list (12 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2011 | Annual return made up to 30 May 2011 no member list (12 pages) |
8 June 2011 | Annual return made up to 30 May 2011 no member list (12 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 June 2010 | Appointment of Mr Kyle Gordon as a director (2 pages) |
16 June 2010 | Annual return made up to 30 May 2010 no member list (7 pages) |
16 June 2010 | Annual return made up to 30 May 2010 no member list (7 pages) |
16 June 2010 | Appointment of Mr Kyle Gordon as a director (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Young on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Stewart on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for William John Mccreath on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Stewart on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Young on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Stother on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Stother on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for William John Mccreath on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Johndale Mcallister on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ronald Mcmillan Gordon on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Ian Stother on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for William John Mccreath on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Elizabeth Young on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for John Stewart on 1 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Gillian Mary Patrick on 1 May 2010 (2 pages) |
7 June 2010 | Appointment of Henry Sherry as a director (3 pages) |
7 June 2010 | Appointment of Henry Sherry as a director (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
16 June 2009 | Appointment terminated director george anderson (1 page) |
16 June 2009 | Appointment terminated secretary macroberts (1 page) |
16 June 2009 | Appointment terminated secretary macroberts (1 page) |
16 June 2009 | Annual return made up to 30/05/09 (4 pages) |
16 June 2009 | Appointment terminated director george anderson (1 page) |
16 June 2009 | Annual return made up to 30/05/09 (4 pages) |
17 March 2009 | Secretary appointed elizabeth ann cochrane young (2 pages) |
17 March 2009 | Appointment terminated director david robb (1 page) |
17 March 2009 | Appointment terminated director david robb (1 page) |
17 March 2009 | Secretary appointed elizabeth ann cochrane young (2 pages) |
17 March 2009 | Registered office changed on 17/03/2009 from 152 bath street glasgow G2 4TB (1 page) |
17 March 2009 | Registered office changed on 17/03/2009 from 152 bath street glasgow G2 4TB (1 page) |
24 July 2008 | Annual return made up to 30/05/08 (3 pages) |
24 July 2008 | Annual return made up to 30/05/08 (3 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (2 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | New director appointed (1 page) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 July 2007 | Annual return made up to 30/05/07 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
6 July 2007 | Annual return made up to 30/05/07 (8 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
27 June 2006 | Annual return made up to 30/05/06 (7 pages) |
27 June 2006 | Annual return made up to 30/05/06 (7 pages) |
14 March 2006 | Director resigned (2 pages) |
14 March 2006 | Director resigned (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 June 2005 | Annual return made up to 30/05/05 (8 pages) |
22 June 2005 | Annual return made up to 30/05/05 (8 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
30 July 2004 | Annual return made up to 30/05/04
|
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | Annual return made up to 30/05/04
|
30 July 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
21 January 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
10 July 2003 | Annual return made up to 30/05/03 (6 pages) |
10 July 2003 | Annual return made up to 30/05/03 (6 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Director resigned (1 page) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2002 | Annual return made up to 30/05/02 (7 pages) |
17 June 2002 | Annual return made up to 30/05/02 (7 pages) |
8 January 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director's particulars changed (1 page) |
12 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
12 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
28 June 2001 | Annual return made up to 30/05/01 (7 pages) |
28 June 2001 | Annual return made up to 30/05/01 (7 pages) |
8 December 2000 | Full accounts made up to 30 September 2000 (7 pages) |
8 December 2000 | Full accounts made up to 30 September 2000 (7 pages) |
12 July 2000 | Annual return made up to 30/05/00 (5 pages) |
12 July 2000 | Annual return made up to 30/05/00 (5 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (7 pages) |
1 July 1999 | Annual return made up to 30/05/99 (8 pages) |
1 July 1999 | Annual return made up to 30/05/99 (8 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 February 1999 | Full accounts made up to 30 September 1998 (7 pages) |
23 April 1998 | Director resigned (2 pages) |
23 April 1998 | Director resigned (2 pages) |
1 April 1998 | New director appointed (1 page) |
1 April 1998 | New director appointed (1 page) |
11 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
11 December 1997 | Full accounts made up to 30 September 1997 (7 pages) |
31 May 1997 | Annual return made up to 30/05/97 (8 pages) |
31 May 1997 | Annual return made up to 30/05/97 (8 pages) |
4 December 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Director resigned (1 page) |
4 December 1996 | Accounting reference date extended from 31/05/97 to 30/09/97 (1 page) |
15 July 1996 | New director appointed (2 pages) |
15 July 1996 | New director appointed (2 pages) |
30 May 1996 | Incorporation (44 pages) |
30 May 1996 | Incorporation (44 pages) |