Company NameScottish Kids Are Making Movies Limited
Company StatusDissolved
Company NumberSC167817
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 1996(27 years, 8 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameFiona Henderson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(13 years, 9 months after company formation)
Appointment Duration11 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFilmhouse 88 Lothian Road
Edinburgh
Midlothian
EH3 9BZ
Scotland
Director NameMs Catherine Sheridan
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2011(14 years, 9 months after company formation)
Appointment Duration10 years (closed 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameDavid Lumsden
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2014(17 years, 10 months after company formation)
Appointment Duration7 years (closed 22 June 2021)
RoleDirector/Editor-Freakworks
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameShiona Margaret Haigh Wood
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 25 March 2002)
RoleFilm Education Officer
Correspondence Address24 Trinity Crescent
Edinburgh
Midlothian
EH5 3EE
Scotland
Director NamePaula Visocchi
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration2 years (resigned 02 September 1998)
RoleMedia Education Officer
Correspondence AddressNorthview Milndavie Road
Strathblane
Glasgow
G63 9EP
Scotland
Director NameEdward Pugh
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence AddressFlat 3a
33 Cleveden Drive
Glasgow
G12 0SD
Scotland
Director NameMr Mark Nathaniel Cousins
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 29 October 2007)
RoleFilmaker
Country of ResidenceScotland
Correspondence Address37 Newington Road
Edinburgh
EH9 1QR
Scotland
Director NameVicki Patterson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1996(1 day after company formation)
Appointment Duration2 years (resigned 02 September 1998)
RoleFilm Education Officer
Correspondence Address99 Montgomery Street
Edinburgh
EH7 5EY
Scotland
Director NameDavid Alexander Main
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(1 year, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 14 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameDaniel Iain Macrae
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 June 2001)
RoleFilm Production
Correspondence Address28 Verona Avenue
Glasgow
G14 9EB
Scotland
Director NameRobert McDonald Morrice
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 November 1999)
RoleAdvertising Agent
Correspondence Address30 Esplanade Terrace
Edinburgh
EH15 2ES
Scotland
Director NameAlan Paul Martin
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2002)
RoleAudio Visual Technician
Correspondence AddressElibank West Lodge
Walkerburn
Peeblesshire
EH43 6DA
Scotland
Secretary NameDavid Alexander Main
NationalityBritish
StatusResigned
Appointed11 December 2000(4 years, 3 months after company formation)
Appointment Duration12 years (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stenhouse Mill Lane
Edinburgh
EH11 3LR
Scotland
Director NameGail Frater
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(4 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2008)
RoleAv Lecturer/Documentary Maker
Correspondence Address34/6 Ivanhoe Crescent
Edinburgh
EH16 6AT
Scotland
Director NameProf Grahame Francis Smith
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2003)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodlands
Gargunnock
Stirling
FK8 3DH
Scotland
Director NameMrs Janice Catherine Cutting
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(6 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 October 2007)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address36 Bonaly Crescent
Edinburgh
Midlothian
EH13 0ER
Scotland
Director NameGareth Howells
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2009)
RoleCreative Director
Country of ResidenceScotland
Correspondence Address99 Lower Granton Road
Edinburgh
EH5 1ER
Scotland
Director NameMr Simon John Mallinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(8 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2009)
RoleProducer
Country of ResidenceScotland
Correspondence Address3 Cleveden Drive
Glasgow
G12 0SB
Scotland
Director NameDr Dorota Ostrowska
Date of BirthMarch 1973 (Born 51 years ago)
NationalityPolish
StatusResigned
Appointed19 April 2006(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 2008)
RoleLecturer Film Studies
Correspondence Address13 Marchmont Crescnet
Edinburgh
Midlothian
EH9 1HL
Scotland
Director NameClare Andrea Petra Kerr
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 2011)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address3f2 113 Leith Walk
Edinburgh
Lothian
EH6 8NP
Scotland
Director NameMrs Lesley Anne Clemenson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2010)
RoleFundraiser
Country of ResidenceScotland
Correspondence Address30 Mid Liberton
Edinburgh
EH16 5QT
Scotland
Director NameKenneth Alan Grieve
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 14 December 2012)
RoleIndependent Fun TV Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Warrender Park Grove
Edinburgh
Midlothian
EH9 1HH
Scotland
Director NameNeil Sanderson Buchanan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2008(12 years after company formation)
Appointment Duration2 years, 6 months (resigned 24 March 2011)
RoleIt Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Restalrig Terrace
Edinburgh
Midlothian
EH6 8EB
Scotland
Director NameShona Margaret Thomson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(12 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 East Barnton Gardens
Edinburgh
Midlothian
EH4 6AR
Scotland
Director NameMrs Sylvia Dow
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address14 Cauldcoats Holdings
Blackness
Linlithgow
West Lothian
EH49 7NP
Scotland
Director NameMr Murray Redpath Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(14 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 March 2012)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressFilmhouse 88 Lothian Road
Edinburgh
EH3 9BZ
Scotland
Director NameMs Helen Josephine Hall
Date of BirthOctober 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed05 June 2011(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMs Barbara Elizabeth McKissack
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(15 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 November 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Shian Mary Holt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(16 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 November 2016)
RoleBusiness Manager - Charity
Country of ResidenceScotland
Correspondence Address9 Wardie Dell
Edinburgh
EH5 1AE
Scotland
Director NameMrs Caroline Macefield
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Secretary NameMrs Caroline Macefield
StatusResigned
Appointed14 December 2012(16 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 2019)
RoleCompany Director
Correspondence Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed21 August 1996(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Telephone0131 5562231
Telephone regionEdinburgh

Location

Registered Address9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Turnover£3,128
Net Worth£6,397
Cash£5,692
Current Liabilities£882

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

22 June 2021Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
9 April 2020Confirmation statement made on 7 November 2019 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
28 January 2020First Gazette notice for compulsory strike-off (1 page)
3 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
26 June 2019Termination of appointment of Caroline Macefield as a director on 30 May 2019 (1 page)
26 June 2019Termination of appointment of Caroline Macefield as a secretary on 30 May 2019 (1 page)
9 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
20 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
11 July 2017Total exemption full accounts made up to 30 September 2016 (16 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
9 November 2016Confirmation statement made on 7 November 2016 with updates (4 pages)
6 November 2016Termination of appointment of Shian Mary Holt as a director on 6 November 2016 (1 page)
6 November 2016Termination of appointment of Shian Mary Holt as a director on 6 November 2016 (1 page)
6 November 2016Termination of appointment of Barbara Elizabeth Mckissack as a director on 6 November 2016 (1 page)
6 November 2016Termination of appointment of Barbara Elizabeth Mckissack as a director on 6 November 2016 (1 page)
30 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
30 June 2016Total exemption full accounts made up to 30 September 2015 (17 pages)
28 October 2015Annual return made up to 21 August 2015 no member list (6 pages)
28 October 2015Annual return made up to 21 August 2015 no member list (6 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
30 June 2015Total exemption full accounts made up to 30 September 2014 (16 pages)
30 December 2014Appointment of David Lumsden as a director on 23 June 2014 (3 pages)
30 December 2014Appointment of David Lumsden as a director on 23 June 2014 (3 pages)
2 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
2 September 2014Annual return made up to 21 August 2014 no member list (5 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
30 June 2014Total exemption full accounts made up to 30 September 2013 (16 pages)
2 October 2013Annual return made up to 21 August 2013 no member list (5 pages)
2 October 2013Annual return made up to 21 August 2013 no member list (5 pages)
1 October 2013Termination of appointment of Helen Hall as a director (1 page)
1 October 2013Termination of appointment of Helen Hall as a director (1 page)
20 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
20 June 2013Total exemption full accounts made up to 30 September 2012 (15 pages)
7 May 2013Termination of appointment of Kenneth Grieve as a director (1 page)
7 May 2013Termination of appointment of Kenneth Grieve as a director (1 page)
24 December 2012Appointment of Mrs Caroline Macefield as a director (2 pages)
24 December 2012Termination of appointment of David Main as a director (1 page)
24 December 2012Appointment of Mrs Caroline Macefield as a director (2 pages)
24 December 2012Appointment of Mrs Caroline Macefield as a secretary (1 page)
24 December 2012Termination of appointment of David Main as a director (1 page)
24 December 2012Appointment of Mrs Caroline Macefield as a secretary (1 page)
24 December 2012Termination of appointment of David Main as a secretary (1 page)
24 December 2012Termination of appointment of David Main as a secretary (1 page)
14 December 2012Appointment of Mrs Shian Mary Holt as a director (2 pages)
14 December 2012Appointment of Mrs Shian Mary Holt as a director (2 pages)
18 September 2012Annual return made up to 21 August 2012 no member list (7 pages)
18 September 2012Annual return made up to 21 August 2012 no member list (7 pages)
15 August 2012Appointment of Mrs Barbara Elizabeth Mckissack as a director (2 pages)
15 August 2012Appointment of Mrs Barbara Elizabeth Mckissack as a director (2 pages)
8 March 2012Termination of appointment of Murray Sutherland as a director (1 page)
8 March 2012Termination of appointment of Shona Thomson as a director (1 page)
8 March 2012Termination of appointment of Murray Sutherland as a director (1 page)
8 March 2012Termination of appointment of Sylvia Dow as a director (1 page)
8 March 2012Termination of appointment of Shona Thomson as a director (1 page)
8 March 2012Termination of appointment of Sylvia Dow as a director (1 page)
28 February 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
28 February 2012Total exemption full accounts made up to 30 September 2011 (15 pages)
13 September 2011Annual return made up to 21 August 2011 no member list (10 pages)
13 September 2011Annual return made up to 21 August 2011 no member list (10 pages)
9 June 2011Appointment of Ms Helen Josephine Hall as a director (2 pages)
9 June 2011Appointment of Ms Helen Josephine Hall as a director (2 pages)
9 June 2011Appointment of Ms Catherine Sheridan as a director (2 pages)
9 June 2011Appointment of Ms Catherine Sheridan as a director (2 pages)
25 May 2011Termination of appointment of Clare Kerr as a director (1 page)
25 May 2011Termination of appointment of Clare Kerr as a director (1 page)
12 April 2011Appointment of Mr Murray Redpath Sutherland as a director (2 pages)
12 April 2011Termination of appointment of Neil Buchanan as a director (1 page)
12 April 2011Termination of appointment of Neil Buchanan as a director (1 page)
12 April 2011Appointment of Mr Murray Redpath Sutherland as a director (2 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
10 February 2011Total exemption full accounts made up to 30 September 2010 (15 pages)
15 September 2010Annual return made up to 21 August 2010 no member list (9 pages)
15 September 2010Director's details changed for Kenneth Alan Grieve on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Shona Margaret Thomson on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Shona Margaret Thomson on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Neil Sanderson Buchanan on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Neil Sanderson Buchanan on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Kenneth Alan Grieve on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 no member list (9 pages)
16 August 2010Appointment of Mrs Sylvia Mary Dow as a director (2 pages)
16 August 2010Appointment of Mrs Sylvia Mary Dow as a director (2 pages)
21 June 2010Appointment of Fiona Henderson as a director (3 pages)
21 June 2010Appointment of Fiona Henderson as a director (3 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
18 March 2010Total exemption full accounts made up to 30 September 2009 (15 pages)
24 February 2010Termination of appointment of Lesley Clemenson as a director (1 page)
24 February 2010Termination of appointment of Lesley Clemenson as a director (1 page)
14 September 2009Annual return made up to 21/08/09 (4 pages)
14 September 2009Annual return made up to 21/08/09 (4 pages)
1 June 2009Director appointed shona margaret thomson (1 page)
1 June 2009Director appointed shona margaret thomson (1 page)
14 April 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
14 April 2009Total exemption full accounts made up to 30 September 2008 (16 pages)
4 February 2009Appointment terminated director gareth howells (1 page)
4 February 2009Appointment terminated director gareth howells (1 page)
4 February 2009Appointment terminated director simon mallinson (1 page)
4 February 2009Appointment terminated director simon mallinson (1 page)
13 October 2008Director appointed neil sanderson buchanan (1 page)
13 October 2008Director appointed kenneth alan grieve (1 page)
13 October 2008Director appointed kenneth alan grieve (1 page)
13 October 2008Director appointed neil sanderson buchanan (1 page)
5 September 2008Appointment terminated director gail frater (1 page)
5 September 2008Annual return made up to 21/08/08 (3 pages)
5 September 2008Annual return made up to 21/08/08 (3 pages)
5 September 2008Appointment terminated director gail frater (1 page)
10 July 2008Director appointed lesley clemenson (1 page)
10 July 2008Appointment terminated director dorota ostrowska (1 page)
10 July 2008Appointment terminated director dorota ostrowska (1 page)
10 July 2008Director appointed lesley clemenson (1 page)
4 April 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
4 April 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
29 August 2007Annual return made up to 21/08/07 (3 pages)
29 August 2007Annual return made up to 21/08/07 (3 pages)
9 February 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
9 February 2007Total exemption full accounts made up to 30 September 2006 (15 pages)
25 August 2006Annual return made up to 21/08/06 (7 pages)
25 August 2006Annual return made up to 21/08/06 (7 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
23 May 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
25 August 2005Annual return made up to 21/08/05 (6 pages)
25 August 2005Annual return made up to 21/08/05 (6 pages)
20 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
20 December 2004Total exemption full accounts made up to 30 September 2004 (10 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
27 August 2004Annual return made up to 21/08/04 (5 pages)
27 August 2004Annual return made up to 21/08/04 (5 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
22 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
7 October 2003Annual return made up to 21/08/03 (5 pages)
7 October 2003Annual return made up to 21/08/03 (5 pages)
7 October 2003Director resigned (1 page)
7 October 2003Director resigned (1 page)
14 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
30 August 2002Annual return made up to 21/08/02 (5 pages)
30 August 2002Annual return made up to 21/08/02 (5 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
6 September 2001Annual return made up to 21/08/01
  • 363(287) ‐ Registered office changed on 06/09/01
(5 pages)
6 September 2001Annual return made up to 21/08/01
  • 363(287) ‐ Registered office changed on 06/09/01
(5 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
25 June 2001Director resigned (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000Registered office changed on 29/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
29 December 2000Registered office changed on 29/12/00 from: 66 queen street edinburgh midlothian EH2 4NE (1 page)
29 December 2000New secretary appointed (2 pages)
31 August 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
31 August 2000Annual return made up to 21/08/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
31 October 1999Full accounts made up to 30 September 1998 (14 pages)
31 October 1999Full accounts made up to 30 September 1998 (14 pages)
29 October 1999Director resigned (1 page)
29 October 1999Director resigned (1 page)
16 September 1999Annual return made up to 21/08/99 (6 pages)
16 September 1999Annual return made up to 21/08/99 (6 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
15 September 1998Annual return made up to 21/08/98 (6 pages)
15 September 1998Annual return made up to 21/08/98 (6 pages)
15 September 1998Full accounts made up to 30 September 1997 (12 pages)
15 September 1998Full accounts made up to 30 September 1997 (12 pages)
17 June 1998Accounting reference date shortened from 20/02/98 to 30/09/97 (1 page)
17 June 1998Accounting reference date extended from 31/08/97 to 20/02/98 (1 page)
17 June 1998Accounting reference date shortened from 20/02/98 to 30/09/97 (1 page)
17 June 1998Accounting reference date extended from 31/08/97 to 20/02/98 (1 page)
20 August 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
21 August 1996Incorporation (31 pages)
21 August 1996Incorporation (31 pages)