Gorseinon
Swansea
West Glamorgan
SA4 4GA
Wales
Director Name | Martin Keith Gale |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2011(14 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 70 Luton Road Thornton-Cleveleys Lancashire FY5 3QX |
Director Name | Mr Gordon William Woods |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(20 years, 7 months after company formation) |
Appointment Duration | 7 years |
Role | Office Worker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nursery Lane Mauchline KA5 6EH Scotland |
Director Name | Mr Thomas Wilson Weir |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(22 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Nursery Drive Ashgill Larkhall ML9 3BQ Scotland |
Director Name | Jason Parkinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(25 years after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Operations Training Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mullineux Street Worsley Manchester M28 3YR |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 1999(3 years after company formation) |
Appointment Duration | 24 years, 7 months |
Correspondence Address | Crescent House Carnegie Campus Enterprise Way Dunfermline Fife KY11 8GR Scotland |
Director Name | Richard Corsie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Royal Mail |
Correspondence Address | 14 Ferguson Green Musselburgh Midlothian EH21 6XB Scotland |
Director Name | Mr John Haydn Price |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2002) |
Role | Civil Servant |
Correspondence Address | 129 Victoria Road Port Talbot West Glamorgan SA12 6QH Wales |
Director Name | Mr Wynne Richards |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tricklewood View Cosheston Pembroke Dock Dyfed SA72 4UD Wales |
Director Name | Gary Andrew Smith |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2001) |
Role | Marketing Manager |
Correspondence Address | 86 Addington Road West Wickham Kent BR4 9BQ |
Director Name | John Frederick Stevens |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 1999) |
Role | Chart Acc |
Correspondence Address | Chrichel Bank Fore Street West Camel Yeovil Somerset BA22 7QW |
Director Name | James Barclay |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 June 1998) |
Role | Retired |
Correspondence Address | 41 Montfode Court Ardrossan Ayrshire KA22 7NJ Scotland |
Director Name | Peter Kerry Clark |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 May 1997(9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2000) |
Role | Chief Executive |
Country of Residence | New Zealand |
Correspondence Address | 41 Landscape Road Mt Eden Auckland 1103 New Zealand |
Director Name | David Wallis Johnson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 17 Sun Court Rye Close Worthing West Sussex BN11 5EG |
Director Name | John Armstrong |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2002) |
Role | Retired |
Correspondence Address | 17 Angle Street Stonehouse Larkhall Lanarkshire ML9 3LB Scotland |
Director Name | David Gourlay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1998(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 17 January 2000) |
Role | Bowls Rep |
Correspondence Address | 44 Browns Crescent Annbank Ayr KA6 5EB Scotland |
Director Name | Brian Davies |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 30 March 2001) |
Role | Retired Schoolmaster |
Country of Residence | Wales |
Correspondence Address | 16 Hendre Avenue Ogmore Vale Bridgend Mid Glamorgan CF32 7HD Wales |
Director Name | Douglas Edward Donnelly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 May 2001) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 33 Hamilton Avenue Pollokshields Glasgow Strathclyde G41 4JE Scotland |
Director Name | David Brown |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 March 2001) |
Role | National Secretary |
Correspondence Address | David Cornwell House Bowling Green Leicester Road Melton Mowbray Leicestershire LE13 0DA |
Director Name | David Corkill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(3 years, 4 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 09 May 2022) |
Role | Health Service Project Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 11 Carolsteen Avenue Helens Bay Bangor County Down BT19 1LJ Northern Ireland |
Director Name | Graeme David Shaw |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 12 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2002) |
Role | Eba Chief Executive |
Correspondence Address | 8 Hayling Gardens High Salvington Worthing West Sussex BN13 3AJ |
Director Name | Stanley Thomas Downs |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 April 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2001) |
Role | Retired |
Correspondence Address | 17 Campbell Street Rutherglen Victoria 3685 Australia |
Director Name | Margaret Ruff |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2003) |
Role | Secretary |
Correspondence Address | 3 Scirocco Close Moulton Park Northampton Northamptonshire NN3 6AP |
Director Name | Elizabeth Ann Read |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(4 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 19 April 2007) |
Role | Retired |
Correspondence Address | 122 Oxford Road Kidlington Oxfordshire OX5 1DZ |
Director Name | Mr Nigel Terrance Oldfield |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 September 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 4 Kingston Drive Nailsea Bristol North Somerset BS48 4RB |
Director Name | Mr John Bernard Clarke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Kingsknowe Brighton Road Cupar Fife KY15 5DH Scotland |
Director Name | Betty Laureen Collins |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2002) |
Role | Company Director |
Correspondence Address | 3/148 Wellington Street Kew Victoria 3101 Australia |
Director Name | Susan Bard-Bodek |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(5 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2003) |
Role | Workforce Developement Officer |
Correspondence Address | 8 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Brett Raymond O'Riley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 May 2009) |
Role | It & T Consultant |
Correspondence Address | 2/31 Princes Street Northcote Point Auckland New Zealand |
Director Name | Richard Arthur Douglas Maddieson |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(5 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 16 September 2020) |
Role | Exhibition Controller |
Country of Residence | England |
Correspondence Address | 12 Meadow Park Galgate Lancaster LA2 0NQ |
Director Name | Mr Anthony Eric Horobin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 February 2010) |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 10 Larch Close Birstall Batley West Yorkshire WF17 0EA |
Director Name | David Gerald Harris |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2003(7 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 July 2004) |
Role | Retired |
Correspondence Address | The Grange Trevaughan Whitland Carms SA34 0QL Wales |
Director Name | Godfrey John Davies |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Dewlands Park Verwood Dorset BH31 6PR |
Secretary Name | Pagan Macbeth (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 12 St Catherine Street Cupar Fife KY15 4HN Scotland |
Website | www.worldbowlstour.com |
---|
Registered Address | C/O Wright Johnston & Mackenzie Llp The Capital Building 12 - 13 St Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£41,315 |
Cash | £2,795 |
Current Liabilities | £60,351 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
14 November 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
6 September 2023 | Appointment of Mr Peter Thompson as a director on 1 September 2023 (2 pages) |
6 September 2023 | Appointment of Mr David Bolt as a director on 1 September 2023 (2 pages) |
6 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
4 September 2023 | Termination of appointment of Peter Charles Thompson as a director on 19 August 2023 (1 page) |
4 September 2023 | Termination of appointment of David Anthony Bolt as a director on 31 August 2023 (1 page) |
1 September 2023 | Appointment of Mr Peter Charles Thompson as a director on 30 June 2023 (2 pages) |
1 September 2023 | Termination of appointment of David Phillips as a director on 30 June 2023 (1 page) |
14 March 2023 | Appointment of Mr David Anthony Bolt as a director on 8 March 2023 (2 pages) |
16 December 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 September 2022 | Termination of appointment of David Corkill as a director on 9 May 2022 (1 page) |
1 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
21 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
27 September 2021 | Appointment of Jason Parkinson as a director on 1 September 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
27 September 2021 | Director's details changed for Martin Keith Gale on 1 September 2021 (2 pages) |
27 September 2021 | Director's details changed for David Phillips on 1 September 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
12 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 August 2020 (3 pages) |
23 September 2020 | Termination of appointment of Richard Arthur Douglas Maddieson as a director on 16 September 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
12 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
29 August 2019 | Appointment of Mr Thomas Wilson Weir as a director on 31 July 2019 (2 pages) |
4 January 2019 | Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright Johnston & Mackenzie Llp the Capital Building 12 - 13 st Andrew Square Edinburgh EH2 2AF on 4 January 2019 (1 page) |
20 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
18 September 2017 | Termination of appointment of Godfrey John Davies as a director on 15 July 2017 (1 page) |
18 September 2017 | Termination of appointment of Godfrey John Davies as a director on 15 July 2017 (1 page) |
18 September 2017 | Appointment of Mr Gordon William Woods as a director on 1 April 2017 (2 pages) |
18 September 2017 | Appointment of Mr Gordon William Woods as a director on 1 April 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
14 October 2016 | Director's details changed for Richard Arthur Douglas Maddieson on 29 August 2016 (2 pages) |
14 October 2016 | Director's details changed for Richard Arthur Douglas Maddieson on 29 August 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
14 October 2016 | Confirmation statement made on 30 August 2016 with updates (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 September 2015 | Annual return made up to 30 August 2015 no member list (7 pages) |
22 September 2015 | Annual return made up to 30 August 2015 no member list (7 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 October 2014 | Annual return made up to 30 August 2014 no member list (7 pages) |
22 October 2014 | Annual return made up to 30 August 2014 no member list (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 September 2013 | Director's details changed for Richard Arthur Douglas Maddieson on 1 August 2013 (2 pages) |
16 September 2013 | Annual return made up to 30 August 2013 no member list (7 pages) |
16 September 2013 | Annual return made up to 30 August 2013 no member list (7 pages) |
16 September 2013 | Director's details changed for Richard Arthur Douglas Maddieson on 1 August 2013 (2 pages) |
16 September 2013 | Termination of appointment of Brian Davies as a director (1 page) |
16 September 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 16 September 2013 (1 page) |
16 September 2013 | Termination of appointment of Brian Davies as a director (1 page) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
17 October 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
17 October 2012 | Annual return made up to 30 August 2012 no member list (8 pages) |
19 December 2011 | Appointment of Martin Keith Gale as a director (2 pages) |
19 December 2011 | Appointment of Godfrey John Davies as a director (2 pages) |
19 December 2011 | Appointment of Godfrey John Davies as a director (2 pages) |
19 December 2011 | Appointment of Martin Keith Gale as a director (2 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 September 2011 | Annual return made up to 30 August 2011 no member list (6 pages) |
27 September 2011 | Annual return made up to 30 August 2011 no member list (6 pages) |
12 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
12 November 2010 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
4 October 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
4 October 2010 | Annual return made up to 30 August 2010 no member list (6 pages) |
29 September 2010 | Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for David Corkill on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Termination of appointment of Anthony Horobin as a director (1 page) |
29 September 2010 | Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for David Corkill on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for David Phillips on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for David Phillips on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for David Phillips on 1 October 2009 (2 pages) |
29 September 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
29 September 2010 | Termination of appointment of Anthony Horobin as a director (1 page) |
29 September 2010 | Director's details changed for David Corkill on 1 October 2009 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 March 2010 | Auditor's resignation (1 page) |
23 March 2010 | Auditor's resignation (1 page) |
22 March 2010 | Auditor's resignation (1 page) |
22 March 2010 | Auditor's resignation (1 page) |
10 November 2009 | Annual return made up to 30 August 2009 no member list (3 pages) |
10 November 2009 | Annual return made up to 30 August 2009 no member list (3 pages) |
6 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
6 July 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
27 May 2009 | Appointment terminated director brett o'riley (1 page) |
27 May 2009 | Appointment terminated director brett o'riley (1 page) |
15 September 2008 | Annual return made up to 30/08/08 (4 pages) |
15 September 2008 | Annual return made up to 30/08/08 (4 pages) |
28 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
28 April 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
14 December 2007 | Director resigned (1 page) |
14 December 2007 | Director resigned (1 page) |
31 August 2007 | Annual return made up to 30/08/07 (3 pages) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Location of register of members (1 page) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Annual return made up to 30/08/07 (3 pages) |
13 June 2007 | Secretary's particulars changed (1 page) |
13 June 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
15 January 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Annual return made up to 30/08/06 (3 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Annual return made up to 30/08/06 (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
24 March 2006 | Accounts for a small company made up to 31 August 2005 (5 pages) |
8 September 2005 | Annual return made up to 30/08/05 (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Annual return made up to 30/08/05 (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
12 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
12 January 2005 | Accounts for a small company made up to 31 August 2004 (5 pages) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | Annual return made up to 30/08/04
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Annual return made up to 30/08/04
|
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
26 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
26 June 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
12 December 2003 | New director appointed (3 pages) |
12 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
6 December 2003 | New director appointed (3 pages) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Annual return made up to 30/08/03
|
20 November 2003 | Director resigned (1 page) |
20 November 2003 | Annual return made up to 30/08/03
|
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
9 October 2003 | New director appointed (3 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
5 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
5 December 2002 | Accounts for a small company made up to 31 August 2002 (5 pages) |
20 September 2002 | Annual return made up to 30/08/02 (8 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 8 manor place edinburgh EH3 7DD (1 page) |
20 September 2002 | Annual return made up to 30/08/02 (8 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: 8 manor place edinburgh EH3 7DD (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
10 January 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
11 September 2001 | Director resigned (1 page) |
11 September 2001 | Director resigned (1 page) |
3 September 2001 | Annual return made up to 30/08/01
|
3 September 2001 | Annual return made up to 30/08/01
|
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (3 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (3 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
10 January 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | New director appointed (2 pages) |
10 October 2000 | Annual return made up to 30/08/00 (6 pages) |
10 October 2000 | Annual return made up to 30/08/00 (6 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
28 February 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (2 pages) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | Annual return made up to 30/08/99 (8 pages) |
30 September 1999 | New secretary appointed (1 page) |
30 September 1999 | Secretary resigned (1 page) |
30 September 1999 | Annual return made up to 30/08/99 (8 pages) |
30 September 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
30 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
12 October 1998 | Annual return made up to 30/08/98 (8 pages) |
12 October 1998 | Annual return made up to 30/08/98 (8 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
30 June 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
30 June 1998 | Resolutions
|
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
16 October 1997 | Annual return made up to 30/08/97 (8 pages) |
16 October 1997 | Annual return made up to 30/08/97 (8 pages) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
13 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
31 May 1997 | Memorandum and Articles of Association (14 pages) |
31 May 1997 | Resolutions
|
31 May 1997 | Resolutions
|
31 May 1997 | Memorandum and Articles of Association (14 pages) |
4 April 1997 | Resolutions
|
4 April 1997 | Resolutions
|
4 April 1997 | Memorandum and Articles of Association (14 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | New director appointed (2 pages) |
4 April 1997 | Memorandum and Articles of Association (14 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
4 September 1996 | Location of register of members (1 page) |
4 September 1996 | Location of register of members (1 page) |
30 August 1996 | Incorporation (23 pages) |
30 August 1996 | Incorporation (23 pages) |