Company NameThe World Bowls Tour Limited
Company StatusActive
Company NumberSC168004
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 August 1996(27 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameDavid Phillips
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(7 years, 11 months after company formation)
Appointment Duration19 years, 9 months
RoleRetired
Country of ResidenceWales
Correspondence Address50 Penyrheol Road
Gorseinon
Swansea
West Glamorgan
SA4 4GA
Wales
Director NameMartin Keith Gale
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(14 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address70 Luton Road
Thornton-Cleveleys
Lancashire
FY5 3QX
Director NameMr Gordon William Woods
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(20 years, 7 months after company formation)
Appointment Duration7 years
RoleOffice Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 Nursery Lane
Mauchline
KA5 6EH
Scotland
Director NameMr Thomas Wilson Weir
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(22 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Nursery Drive
Ashgill
Larkhall
ML9 3BQ
Scotland
Director NameJason Parkinson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(25 years after company formation)
Appointment Duration2 years, 7 months
RoleOperations Training Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mullineux Street
Worsley
Manchester
M28 3YR
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed28 September 1999(3 years after company formation)
Appointment Duration24 years, 7 months
Correspondence AddressCrescent House Carnegie Campus
Enterprise Way
Dunfermline
Fife
KY11 8GR
Scotland
Director NameRichard Corsie
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleRoyal Mail
Correspondence Address14 Ferguson Green
Musselburgh
Midlothian
EH21 6XB
Scotland
Director NameMr John Haydn Price
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 months, 4 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2002)
RoleCivil Servant
Correspondence Address129 Victoria Road
Port Talbot
West Glamorgan
SA12 6QH
Wales
Director NameMr Wynne Richards
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 months, 4 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTricklewood View
Cosheston
Pembroke Dock
Dyfed
SA72 4UD
Wales
Director NameGary Andrew Smith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 10 September 2001)
RoleMarketing Manager
Correspondence Address86 Addington Road
West Wickham
Kent
BR4 9BQ
Director NameJohn Frederick Stevens
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1999)
RoleChart Acc
Correspondence AddressChrichel Bank
Fore Street West Camel
Yeovil
Somerset
BA22 7QW
Director NameJames Barclay
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(6 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1998)
RoleRetired
Correspondence Address41 Montfode Court
Ardrossan
Ayrshire
KA22 7NJ
Scotland
Director NamePeter Kerry Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 May 1997(9 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 2000)
RoleChief Executive
Country of ResidenceNew Zealand
Correspondence Address41 Landscape Road
Mt Eden
Auckland
1103
New Zealand
Director NameDavid Wallis Johnson
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Sun Court
Rye Close
Worthing
West Sussex
BN11 5EG
Director NameJohn Armstrong
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2002)
RoleRetired
Correspondence Address17 Angle Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LB
Scotland
Director NameDavid Gourlay
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 2000)
RoleBowls Rep
Correspondence Address44 Browns Crescent
Annbank
Ayr
KA6 5EB
Scotland
Director NameBrian Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(1 year, 6 months after company formation)
Appointment Duration3 years (resigned 30 March 2001)
RoleRetired Schoolmaster
Country of ResidenceWales
Correspondence Address16 Hendre Avenue
Ogmore Vale
Bridgend
Mid Glamorgan
CF32 7HD
Wales
Director NameDouglas Edward Donnelly
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 May 2001)
RoleBroadcaster
Country of ResidenceScotland
Correspondence Address33 Hamilton Avenue
Pollokshields
Glasgow
Strathclyde
G41 4JE
Scotland
Director NameDavid Brown
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2001)
RoleNational Secretary
Correspondence AddressDavid Cornwell House Bowling Green
Leicester Road
Melton Mowbray
Leicestershire
LE13 0DA
Director NameDavid Corkill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(3 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 09 May 2022)
RoleHealth Service Project Manager
Country of ResidenceNorthern Ireland
Correspondence Address11 Carolsteen Avenue
Helens Bay
Bangor
County Down
BT19 1LJ
Northern Ireland
Director NameGraeme David Shaw
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 April 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2002)
RoleEba Chief Executive
Correspondence Address8 Hayling Gardens
High Salvington
Worthing
West Sussex
BN13 3AJ
Director NameStanley Thomas Downs
Date of BirthMay 1929 (Born 95 years ago)
NationalityAustralian
StatusResigned
Appointed15 April 2000(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleRetired
Correspondence Address17 Campbell Street
Rutherglen
Victoria 3685
Australia
Director NameMargaret Ruff
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2003)
RoleSecretary
Correspondence Address3 Scirocco Close
Moulton Park
Northampton
Northamptonshire
NN3 6AP
Director NameElizabeth Ann Read
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2001(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 April 2007)
RoleRetired
Correspondence Address122 Oxford Road
Kidlington
Oxfordshire
OX5 1DZ
Director NameMr Nigel Terrance Oldfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address4 Kingston Drive
Nailsea
Bristol
North Somerset
BS48 4RB
Director NameMr John Bernard Clarke
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKingsknowe Brighton Road
Cupar
Fife
KY15 5DH
Scotland
Director NameBetty Laureen Collins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed25 July 2001(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 06 August 2002)
RoleCompany Director
Correspondence Address3/148 Wellington Street
Kew
Victoria 3101
Australia
Director NameSusan Bard-Bodek
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 January 2003)
RoleWorkforce Developement Officer
Correspondence Address8 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameBrett Raymond O'Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 June 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 May 2009)
RoleIt & T Consultant
Correspondence Address2/31 Princes Street
Northcote Point
Auckland
New Zealand
Director NameRichard Arthur Douglas Maddieson
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(5 years, 11 months after company formation)
Appointment Duration18 years, 1 month (resigned 16 September 2020)
RoleExhibition Controller
Country of ResidenceEngland
Correspondence Address12 Meadow Park
Galgate
Lancaster
LA2 0NQ
Director NameMr Anthony Eric Horobin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 February 2010)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address10 Larch Close
Birstall
Batley
West Yorkshire
WF17 0EA
Director NameDavid Gerald Harris
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2003(7 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 July 2004)
RoleRetired
Correspondence AddressThe Grange
Trevaughan
Whitland
Carms
SA34 0QL
Wales
Director NameGodfrey John Davies
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(14 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dewlands Park
Verwood
Dorset
BH31 6PR
Secretary NamePagan Macbeth (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address12 St Catherine Street
Cupar
Fife
KY15 4HN
Scotland

Contact

Websitewww.worldbowlstour.com

Location

Registered AddressC/O Wright Johnston & Mackenzie Llp
The Capital Building
12 - 13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£41,315
Cash£2,795
Current Liabilities£60,351

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

14 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
6 September 2023Appointment of Mr Peter Thompson as a director on 1 September 2023 (2 pages)
6 September 2023Appointment of Mr David Bolt as a director on 1 September 2023 (2 pages)
6 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
4 September 2023Termination of appointment of Peter Charles Thompson as a director on 19 August 2023 (1 page)
4 September 2023Termination of appointment of David Anthony Bolt as a director on 31 August 2023 (1 page)
1 September 2023Appointment of Mr Peter Charles Thompson as a director on 30 June 2023 (2 pages)
1 September 2023Termination of appointment of David Phillips as a director on 30 June 2023 (1 page)
14 March 2023Appointment of Mr David Anthony Bolt as a director on 8 March 2023 (2 pages)
16 December 2022Micro company accounts made up to 31 August 2022 (3 pages)
1 September 2022Termination of appointment of David Corkill as a director on 9 May 2022 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
21 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
27 September 2021Appointment of Jason Parkinson as a director on 1 September 2021 (2 pages)
27 September 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
27 September 2021Director's details changed for Martin Keith Gale on 1 September 2021 (2 pages)
27 September 2021Director's details changed for David Phillips on 1 September 2021 (2 pages)
31 August 2021Confirmation statement made on 30 August 2021 with no updates (3 pages)
12 November 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 August 2020 (3 pages)
23 September 2020Termination of appointment of Richard Arthur Douglas Maddieson as a director on 16 September 2020 (1 page)
6 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
12 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
29 August 2019Appointment of Mr Thomas Wilson Weir as a director on 31 July 2019 (2 pages)
4 January 2019Registered 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 2018Micro company accounts made up to 31 August 2018 (2 pages)
10 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
5 February 2018Micro company accounts made up to 31 August 2017 (3 pages)
18 September 2017Termination of appointment of Godfrey John Davies as a director on 15 July 2017 (1 page)
18 September 2017Termination of appointment of Godfrey John Davies as a director on 15 July 2017 (1 page)
18 September 2017Appointment of Mr Gordon William Woods as a director on 1 April 2017 (2 pages)
18 September 2017Appointment of Mr Gordon William Woods as a director on 1 April 2017 (2 pages)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
20 February 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 October 2016Director's details changed for Richard Arthur Douglas Maddieson on 29 August 2016 (2 pages)
14 October 2016Director's details changed for Richard Arthur Douglas Maddieson on 29 August 2016 (2 pages)
14 October 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
14 October 2016Confirmation statement made on 30 August 2016 with updates (4 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 September 2015Annual return made up to 30 August 2015 no member list (7 pages)
22 September 2015Annual return made up to 30 August 2015 no member list (7 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 October 2014Annual return made up to 30 August 2014 no member list (7 pages)
22 October 2014Annual return made up to 30 August 2014 no member list (7 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 September 2013Director's details changed for Richard Arthur Douglas Maddieson on 1 August 2013 (2 pages)
16 September 2013Annual return made up to 30 August 2013 no member list (7 pages)
16 September 2013Annual return made up to 30 August 2013 no member list (7 pages)
16 September 2013Director's details changed for Richard Arthur Douglas Maddieson on 1 August 2013 (2 pages)
16 September 2013Termination of appointment of Brian Davies as a director (1 page)
16 September 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 16 September 2013 (1 page)
16 September 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 16 September 2013 (1 page)
16 September 2013Termination of appointment of Brian Davies as a director (1 page)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
17 October 2012Annual return made up to 30 August 2012 no member list (8 pages)
17 October 2012Annual return made up to 30 August 2012 no member list (8 pages)
19 December 2011Appointment of Martin Keith Gale as a director (2 pages)
19 December 2011Appointment of Godfrey John Davies as a director (2 pages)
19 December 2011Appointment of Godfrey John Davies as a director (2 pages)
19 December 2011Appointment of Martin Keith Gale as a director (2 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 September 2011Annual return made up to 30 August 2011 no member list (6 pages)
27 September 2011Annual return made up to 30 August 2011 no member list (6 pages)
12 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
12 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
4 October 2010Annual return made up to 30 August 2010 no member list (6 pages)
4 October 2010Annual return made up to 30 August 2010 no member list (6 pages)
29 September 2010Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Corkill on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Termination of appointment of Anthony Horobin as a director (1 page)
29 September 2010Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages)
29 September 2010Director's details changed for Richard Arthur Douglas Maddieson on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Corkill on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Phillips on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Phillips on 1 October 2009 (2 pages)
29 September 2010Director's details changed for David Phillips on 1 October 2009 (2 pages)
29 September 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
29 September 2010Termination of appointment of Anthony Horobin as a director (1 page)
29 September 2010Director's details changed for David Corkill on 1 October 2009 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Auditor's resignation (1 page)
23 March 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (1 page)
22 March 2010Auditor's resignation (1 page)
10 November 2009Annual return made up to 30 August 2009 no member list (3 pages)
10 November 2009Annual return made up to 30 August 2009 no member list (3 pages)
6 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
6 July 2009Accounts for a small company made up to 31 August 2008 (6 pages)
27 May 2009Appointment terminated director brett o'riley (1 page)
27 May 2009Appointment terminated director brett o'riley (1 page)
15 September 2008Annual return made up to 30/08/08 (4 pages)
15 September 2008Annual return made up to 30/08/08 (4 pages)
28 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
28 April 2008Accounts for a small company made up to 31 August 2007 (6 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
31 August 2007Annual return made up to 30/08/07 (3 pages)
31 August 2007Location of register of members (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Director resigned (1 page)
31 August 2007Annual return made up to 30/08/07 (3 pages)
13 June 2007Secretary's particulars changed (1 page)
13 June 2007Secretary's particulars changed (1 page)
15 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
15 January 2007Accounts for a small company made up to 31 August 2006 (6 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Annual return made up to 30/08/06 (3 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Annual return made up to 30/08/06 (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
24 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
24 March 2006Accounts for a small company made up to 31 August 2005 (5 pages)
8 September 2005Annual return made up to 30/08/05 (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Annual return made up to 30/08/05 (3 pages)
8 September 2005Director's particulars changed (1 page)
12 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
12 January 2005Accounts for a small company made up to 31 August 2004 (5 pages)
22 October 2004New director appointed (2 pages)
22 October 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Director resigned (1 page)
22 October 2004Annual return made up to 30/08/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Director resigned (1 page)
22 October 2004New director appointed (2 pages)
26 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
26 June 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
12 December 2003New director appointed (3 pages)
12 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
6 December 2003New director appointed (3 pages)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Annual return made up to 30/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
20 November 2003Director resigned (1 page)
20 November 2003Annual return made up to 30/08/03
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
9 October 2003New director appointed (3 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
5 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
5 December 2002Accounts for a small company made up to 31 August 2002 (5 pages)
20 September 2002Annual return made up to 30/08/02 (8 pages)
20 September 2002Registered office changed on 20/09/02 from: 8 manor place edinburgh EH3 7DD (1 page)
20 September 2002Annual return made up to 30/08/02 (8 pages)
20 September 2002Registered office changed on 20/09/02 from: 8 manor place edinburgh EH3 7DD (1 page)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
8 August 2002Director resigned (1 page)
10 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
10 January 2002Accounts for a small company made up to 31 August 2001 (5 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
3 September 2001Annual return made up to 30/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2001Annual return made up to 30/08/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 August 2001New director appointed (2 pages)
13 August 2001Director resigned (1 page)
13 August 2001Director resigned (1 page)
13 August 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (3 pages)
16 May 2001Director resigned (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (2 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
10 January 2001Accounts for a small company made up to 31 August 2000 (4 pages)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
10 October 2000Annual return made up to 30/08/00 (6 pages)
10 October 2000Annual return made up to 30/08/00 (6 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (2 pages)
30 September 1999New secretary appointed (1 page)
30 September 1999Annual return made up to 30/08/99 (8 pages)
30 September 1999New secretary appointed (1 page)
30 September 1999Secretary resigned (1 page)
30 September 1999Annual return made up to 30/08/99 (8 pages)
30 September 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
30 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
30 March 1999Accounts for a small company made up to 31 August 1998 (5 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
12 October 1998Annual return made up to 30/08/98 (8 pages)
12 October 1998Annual return made up to 30/08/98 (8 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
30 June 1998Accounts for a dormant company made up to 31 August 1997 (2 pages)
30 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
25 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Director resigned (1 page)
16 October 1997Annual return made up to 30/08/97 (8 pages)
16 October 1997Annual return made up to 30/08/97 (8 pages)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
31 May 1997Memorandum and Articles of Association (14 pages)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
31 May 1997Memorandum and Articles of Association (14 pages)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 April 1997Memorandum and Articles of Association (14 pages)
4 April 1997New director appointed (2 pages)
4 April 1997New director appointed (2 pages)
4 April 1997Memorandum and Articles of Association (14 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
4 September 1996Location of register of members (1 page)
4 September 1996Location of register of members (1 page)
30 August 1996Incorporation (23 pages)
30 August 1996Incorporation (23 pages)