Edinburgh
EH12 6AQ
Scotland
Director Name | David Kenneth Tuttle |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | House Omuir Cottage Ormiston East Lothian EH35 5NJ Scotland |
Director Name | Maria Elizabeth Duncan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2011(15 years after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Scottish Gliding Centre Portmoak Airfield Scotlandwell Nr Kinross Perthshire KY13 9JJ Scotland |
Director Name | Andrew Graham Gordon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2013(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Driving Instructor |
Country of Residence | Scotland |
Correspondence Address | Uisge Geal, Craigellachie Craigellachie Aberlour AB38 9RR Scotland |
Secretary Name | Mr Andrew Gordon |
---|---|
Status | Current |
Appointed | 31 March 2018(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Correspondence Address | Uisge Geal Craigellachie Aberlour AB38 9RR Scotland |
Director Name | Dr Derek Cyril Storey |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 13 December 2018(22 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 14 Inkerman Court Penicuik Scotland |
Director Name | Mr Garry Simpson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 August 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 63 Whitecraigs Kinnesswood Kinross KY13 9JN Scotland |
Director Name | Mr Jim Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 August 2022(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Duart Avenue Prestwick KA9 1NA Scotland |
Director Name | Mrs Clare Rosalind Johnston |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(27 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Granton Mill Road Edinburgh EH4 4UR Scotland |
Director Name | Mr Alan William Carbray |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(27 years, 6 months after company formation) |
Appointment Duration | 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 34 Beltonfoot Way Wishaw ML2 0GA Scotland |
Director Name | Eoin MacDonald |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Buyer |
Correspondence Address | 2 Fyne Court Glenrothes Fife KY7 6NB Scotland |
Director Name | Mr Richard Anthony Alexander Hungerford |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 10 Forres Street Edinburgh EH3 6BJ Scotland |
Director Name | Graham Edwin Stevenson-Laurence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Operations Controller |
Correspondence Address | 20 Borthwick Street Hazelgrove Glasgow G33 3UU Scotland |
Director Name | Mr Gavin MacDonald Devaney |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Unemployed |
Correspondence Address | 74 Edinbeg Avenue Glasgow G42 0EW Scotland |
Director Name | Mr Alan James Wilson Bauld |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 99 Perth Road Cowdenbeath Fife KY4 9HB Scotland |
Director Name | Miss Laura Marie Crane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1999) |
Role | Administrator |
Correspondence Address | 33/6 Easter Warriston Edinburgh EH7 4QX Scotland |
Secretary Name | Miss Laura Marie Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 February 1999) |
Role | Administrator |
Correspondence Address | 33/6 Easter Warriston Edinburgh EH7 4QX Scotland |
Director Name | Michelle McConnell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2001) |
Role | Technologist |
Correspondence Address | Kayden Cottage Monimail Cupar Fife KY15 7RJ Scotland |
Secretary Name | Michelle McConnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2001) |
Role | Sales Assistant |
Correspondence Address | Kayden Cottage Monimail Cupar Fife KY15 7RJ Scotland |
Director Name | Mr David Charles Nisbet |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 April 2024) |
Role | Network Administrator |
Country of Residence | Scotland |
Correspondence Address | Kirkstyle Cottage Newburgh Cupar Fife KY14 6HX Scotland |
Director Name | Victor David Blaxill |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1999(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 August 2001) |
Role | Project Manager |
Correspondence Address | 17 Swanston Park Edinburgh Lothian EH10 7BR Scotland |
Director Name | Alistair James Murray |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 10 May 2009) |
Role | Company Director |
Correspondence Address | 60 East Crosscauseway Edinburgh Midlothian EH8 9HD Scotland |
Director Name | Dr Leslie George Ladomery |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 2005) |
Role | Retired |
Correspondence Address | 1a Manse Street Edinburgh EH12 7TR Scotland |
Director Name | Mr Joseph Fisher |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 13 December 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Alvord Avenue Prestwick Ayrshire KA9 2JU Scotland |
Director Name | Mr Brian Martin Cole-Hamilton |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2001(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 10 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 106 Greenlees Road Cambuslang Glasgow G72 8DU Scotland |
Secretary Name | Susan Ann Benbow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2001(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2004) |
Role | Nurse |
Correspondence Address | Fruix Farm Cottage Fruix Kinross KY13 0LA Scotland |
Director Name | Mr Laurence Allan Ewart |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 June 2006) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 7b Craigluscar Road Dunfermline Fife KY12 9HY Scotland |
Secretary Name | Muriel Bryce Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 June 2006) |
Role | Secretary |
Correspondence Address | 4 Fields Lane Houston Renfrewshire PA6 7HZ Scotland |
Director Name | Mr Robert Bruce Petrie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2005(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 July 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Arkaig Drive Crossford Fife KY12 8YN Scotland |
Director Name | Mhorag Hunter |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(8 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 16 June 2006) |
Role | Home Maker |
Correspondence Address | 20 Lismore Court Glenrothes Fife KY7 6RB Scotland |
Secretary Name | Andrew Graham Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2006(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 June 2013) |
Role | Company Director |
Correspondence Address | Backlands Cottage North Road Saline Dunfermline Fife KY12 9UQ Scotland |
Director Name | Stephen Derwin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 13 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Maples Main Street Huggate York YO42 1YF |
Director Name | Irene Donald |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 October 2011(15 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Portmoak Airfield Scotland Well Nr Kinross Perthshire KY13 9JJ Scotland |
Director Name | Rev Thomas Leslie Barr |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2011(15 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Fairfield Road Kelty Fife KY4 0BY Scotland |
Secretary Name | Mr Peter Grattan Clayton |
---|---|
Status | Resigned |
Appointed | 25 June 2013(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | Portmoak Airfield Scotlandwell Kinross KY13 7JJ Scotland |
Director Name | Mr Gordon Angus Macleod |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 December 2018(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2022) |
Role | Police Constable |
Country of Residence | Scotland |
Correspondence Address | 9 Springfield Road Kinross KY13 8BA Scotland |
Secretary Name | T D Young & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1996(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Website | walkingonair.org.uk |
---|---|
Telephone | 01592 840543 |
Telephone region | Kirkcaldy |
Registered Address | Portmoak Airfield Portmoak Airfield Scotlandwell Kinross KY13 9JJ Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Kinross-shire |
Year | 2014 |
---|---|
Turnover | £12,529 |
Net Worth | £85,803 |
Cash | £7,965 |
Current Liabilities | £3,906 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (1 month, 4 weeks from now) |
12 September 2023 | Total exemption full accounts made up to 31 December 2022 (19 pages) |
---|---|
19 August 2023 | Registered office address changed from Portmoak Airfield Scotlandwell Kinross KY13 7JJ to Portmoak Airfield Portmoak Airfield Scotlandwell Kinross KY13 9JJ on 19 August 2023 (1 page) |
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (19 pages) |
8 August 2022 | Appointment of Mr Garry Simpson as a director on 7 August 2022 (2 pages) |
8 August 2022 | Appointment of Mr Jim Cook as a director on 7 August 2022 (2 pages) |
8 August 2022 | Secretary's details changed for Mr Andrew Gordon on 30 July 2022 (1 page) |
7 August 2022 | Director's details changed for Andrew Graham Gordon on 30 July 2022 (2 pages) |
3 July 2022 | Termination of appointment of Gordon Angus Macleod as a director on 1 July 2022 (1 page) |
3 July 2022 | Termination of appointment of Robert Bruce Petrie as a director on 1 July 2022 (1 page) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 31 December 2020 (19 pages) |
16 June 2021 | Confirmation statement made on 16 June 2021 with updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (19 pages) |
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
15 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 March 2019 | Total exemption full accounts made up to 31 December 2018 (19 pages) |
17 December 2018 | Appointment of Mr Gordon Angus Macleod as a director on 17 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Stephen Derwin as a director on 13 December 2018 (1 page) |
13 December 2018 | Appointment of Dr Derek Cyril Storey as a director on 13 December 2018 (2 pages) |
13 December 2018 | Termination of appointment of Joseph Fisher as a director on 13 December 2018 (1 page) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (19 pages) |
4 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Andrew Gordon as a secretary on 31 March 2018 (2 pages) |
8 April 2018 | Termination of appointment of Peter Grattan Clayton as a secretary on 31 March 2018 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
23 May 2016 | Annual return made up to 30 April 2016 no member list (9 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
28 April 2016 | Total exemption full accounts made up to 31 December 2015 (22 pages) |
11 May 2015 | Annual return made up to 30 April 2015 no member list (9 pages) |
11 May 2015 | Annual return made up to 30 April 2015 no member list (9 pages) |
30 April 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
30 April 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
9 June 2014 | Termination of appointment of Thomas Barr as a director (1 page) |
9 June 2014 | Termination of appointment of Thomas Barr as a director (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (10 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (10 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
23 April 2014 | Total exemption full accounts made up to 31 December 2013 (20 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (10 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (10 pages) |
16 October 2013 | Annual return made up to 8 October 2013 no member list (10 pages) |
22 August 2013 | Appointment of Andrew Graham Gordon as a director (2 pages) |
22 August 2013 | Secretary's details changed for Mr Peter Grattan Clayton on 22 August 2013 (1 page) |
22 August 2013 | Appointment of Andrew Graham Gordon as a director (2 pages) |
22 August 2013 | Secretary's details changed for Mr Peter Grattan Clayton on 22 August 2013 (1 page) |
1 July 2013 | Appointment of Mr Peter Grattan Clayton as a secretary (2 pages) |
1 July 2013 | Appointment of Mr Peter Grattan Clayton as a secretary (2 pages) |
28 June 2013 | Termination of appointment of Andrew Gordon as a secretary (1 page) |
28 June 2013 | Termination of appointment of Irene Donald as a director (1 page) |
28 June 2013 | Termination of appointment of Irene Donald as a director (1 page) |
28 June 2013 | Termination of appointment of Andrew Gordon as a secretary (1 page) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
9 April 2013 | Total exemption full accounts made up to 31 December 2012 (22 pages) |
23 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
23 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
23 October 2012 | Annual return made up to 8 October 2012 no member list (11 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
16 March 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
3 November 2011 | Appointment of Revd Thomas Leslie Barr as a director (3 pages) |
3 November 2011 | Appointment of Maria Elizabeth Duncan as a director (3 pages) |
3 November 2011 | Appointment of Irene Donald as a director (3 pages) |
3 November 2011 | Appointment of Revd Thomas Leslie Barr as a director (3 pages) |
3 November 2011 | Appointment of Irene Donald as a director (3 pages) |
3 November 2011 | Appointment of Maria Elizabeth Duncan as a director (3 pages) |
26 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
26 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
26 October 2011 | Annual return made up to 8 October 2011 no member list (8 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
29 December 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
29 December 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
29 December 2010 | Annual return made up to 8 October 2010 no member list (8 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
26 April 2010 | Total exemption full accounts made up to 31 December 2009 (23 pages) |
26 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
26 November 2009 | Director's details changed for Peter Grattan Clayton on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Bruce Petrie on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Robert Bruce Petrie on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
26 November 2009 | Director's details changed for David Kenneth Tuttle on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Joseph Fisher on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Derwin on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Peter Grattan Clayton on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Charles Nisbet on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for David Kenneth Tuttle on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Stephen Derwin on 26 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 8 October 2009 no member list (5 pages) |
26 November 2009 | Director's details changed for David Charles Nisbet on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Joseph Fisher on 26 November 2009 (2 pages) |
25 June 2009 | Appointment terminated director alistair murray (1 page) |
25 June 2009 | Appointment terminated director alistair murray (1 page) |
15 June 2009 | Appointment terminated director brian cole-hamilton (1 page) |
15 June 2009 | Appointment terminated director brian cole-hamilton (1 page) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
5 June 2009 | Total exemption full accounts made up to 31 December 2008 (22 pages) |
5 November 2008 | Annual return made up to 08/10/08 (4 pages) |
5 November 2008 | Annual return made up to 08/10/08 (4 pages) |
3 July 2008 | Director appointed stephen derwin (2 pages) |
3 July 2008 | Director appointed stephen derwin (2 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
6 May 2008 | Total exemption full accounts made up to 31 December 2007 (22 pages) |
6 November 2007 | Annual return made up to 08/10/07 (6 pages) |
6 November 2007 | Annual return made up to 08/10/07 (6 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (21 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (21 pages) |
19 October 2006 | Annual return made up to 08/10/06 (6 pages) |
19 October 2006 | Annual return made up to 08/10/06 (6 pages) |
18 August 2006 | Partial exemption accounts made up to 31 December 2005 (18 pages) |
18 August 2006 | Partial exemption accounts made up to 31 December 2005 (18 pages) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | New secretary appointed (2 pages) |
27 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
17 January 2006 | Annual return made up to 08/10/05 (8 pages) |
17 January 2006 | Annual return made up to 08/10/05 (8 pages) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
28 April 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
5 December 2004 | Annual return made up to 08/10/04
|
5 December 2004 | Annual return made up to 08/10/04
|
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2003 | Annual return made up to 08/10/03 (6 pages) |
26 October 2003 | Annual return made up to 08/10/03 (6 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
1 April 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
23 October 2002 | Annual return made up to 08/10/02 (6 pages) |
23 October 2002 | Annual return made up to 08/10/02 (6 pages) |
3 July 2002 | New director appointed (2 pages) |
3 July 2002 | New director appointed (2 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Annual return made up to 08/10/01
|
2 November 2001 | Annual return made up to 08/10/01
|
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
23 July 2001 | Secretary resigned;director resigned (1 page) |
16 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
5 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 October 2000 | Annual return made up to 08/10/00 (5 pages) |
3 October 2000 | Annual return made up to 08/10/00 (5 pages) |
30 May 2000 | New director appointed (2 pages) |
30 May 2000 | New director appointed (2 pages) |
26 October 1999 | Annual return made up to 08/10/99
|
26 October 1999 | Annual return made up to 08/10/99
|
23 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
23 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 October 1999 | Full accounts made up to 31 October 1998 (8 pages) |
1 October 1999 | Full accounts made up to 31 October 1998 (8 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Secretary resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | New director appointed (2 pages) |
12 July 1999 | Director resigned (1 page) |
12 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
2 July 1999 | Director resigned (1 page) |
29 June 1999 | Annual return made up to 08/10/98 (7 pages) |
29 June 1999 | Annual return made up to 08/10/98 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 April 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | New secretary appointed;new director appointed (2 pages) |
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
12 January 1998 | Annual return made up to 08/10/97 (6 pages) |
12 January 1998 | Annual return made up to 08/10/97 (6 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
28 August 1997 | New secretary appointed;new director appointed (2 pages) |
8 October 1996 | Incorporation (35 pages) |
8 October 1996 | Incorporation (35 pages) |