Company NameScottish Gliding Union - Walking On Air
Company StatusActive
Company NumberSC168850
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 October 1996(27 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePeter Grattan Clayton
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2002(5 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Coltbridge Gardens
Edinburgh
EH12 6AQ
Scotland
Director NameDavid Kenneth Tuttle
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHouse Omuir Cottage
Ormiston
East Lothian
EH35 5NJ
Scotland
Director NameMaria Elizabeth Duncan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(15 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressScottish Gliding Centre Portmoak Airfield
Scotlandwell
Nr Kinross
Perthshire
KY13 9JJ
Scotland
Director NameAndrew Graham Gordon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2013(16 years, 7 months after company formation)
Appointment Duration10 years, 11 months
RoleDriving Instructor
Country of ResidenceScotland
Correspondence AddressUisge Geal, Craigellachie Craigellachie
Aberlour
AB38 9RR
Scotland
Secretary NameMr Andrew Gordon
StatusCurrent
Appointed31 March 2018(21 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressUisge Geal Craigellachie
Aberlour
AB38 9RR
Scotland
Director NameDr Derek Cyril Storey
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed13 December 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address14 Inkerman Court
Penicuik
Scotland
Director NameMr Garry Simpson
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusCurrent
Appointed07 August 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address63 Whitecraigs
Kinnesswood
Kinross
KY13 9JN
Scotland
Director NameMr Jim Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2022(25 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceScotland
Correspondence Address22 Duart Avenue
Prestwick
KA9 1NA
Scotland
Director NameMrs Clare Rosalind Johnston
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(27 years, 6 months after company formation)
Appointment Duration1 month
RoleManager
Country of ResidenceScotland
Correspondence Address12 Granton Mill Road
Edinburgh
EH4 4UR
Scotland
Director NameMr Alan William Carbray
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(27 years, 6 months after company formation)
Appointment Duration1 month
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Beltonfoot Way
Wishaw
ML2 0GA
Scotland
Director NameEoin MacDonald
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleBuyer
Correspondence Address2 Fyne Court
Glenrothes
Fife
KY7 6NB
Scotland
Director NameMr Richard Anthony Alexander Hungerford
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address10 Forres Street
Edinburgh
EH3 6BJ
Scotland
Director NameGraham Edwin Stevenson-Laurence
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleOperations Controller
Correspondence Address20 Borthwick Street
Hazelgrove
Glasgow
G33 3UU
Scotland
Director NameMr Gavin MacDonald Devaney
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleUnemployed
Correspondence Address74 Edinbeg Avenue
Glasgow
G42 0EW
Scotland
Director NameMr Alan James Wilson Bauld
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1996(same day as company formation)
RoleButcher
Country of ResidenceScotland
Correspondence Address99 Perth Road
Cowdenbeath
Fife
KY4 9HB
Scotland
Director NameMiss Laura Marie Crane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1999)
RoleAdministrator
Correspondence Address33/6 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Secretary NameMiss Laura Marie Crane
NationalityBritish
StatusResigned
Appointed24 August 1997(10 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 February 1999)
RoleAdministrator
Correspondence Address33/6 Easter Warriston
Edinburgh
EH7 4QX
Scotland
Director NameMichelle McConnell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2001)
RoleTechnologist
Correspondence AddressKayden Cottage
Monimail
Cupar
Fife
KY15 7RJ
Scotland
Secretary NameMichelle McConnell
NationalityBritish
StatusResigned
Appointed03 February 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2001)
RoleSales Assistant
Correspondence AddressKayden Cottage
Monimail
Cupar
Fife
KY15 7RJ
Scotland
Director NameMr David Charles Nisbet
Date of BirthMarch 1960 (Born 64 years ago)
NationalityScottish
StatusResigned
Appointed04 July 1999(2 years, 8 months after company formation)
Appointment Duration24 years, 9 months (resigned 01 April 2024)
RoleNetwork Administrator
Country of ResidenceScotland
Correspondence AddressKirkstyle Cottage
Newburgh
Cupar
Fife
KY14 6HX
Scotland
Director NameVictor David Blaxill
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1999(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 August 2001)
RoleProject Manager
Correspondence Address17 Swanston Park
Edinburgh
Lothian
EH10 7BR
Scotland
Director NameAlistair James Murray
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(3 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 10 May 2009)
RoleCompany Director
Correspondence Address60 East Crosscauseway
Edinburgh
Midlothian
EH8 9HD
Scotland
Director NameDr Leslie George Ladomery
Date of BirthApril 1934 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed11 August 2001(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 December 2005)
RoleRetired
Correspondence Address1a Manse Street
Edinburgh
EH12 7TR
Scotland
Director NameMr Joseph Fisher
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(4 years, 10 months after company formation)
Appointment Duration17 years, 4 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Alvord Avenue
Prestwick
Ayrshire
KA9 2JU
Scotland
Director NameMr Brian Martin Cole-Hamilton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2001(4 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 10 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address106 Greenlees Road
Cambuslang
Glasgow
G72 8DU
Scotland
Secretary NameSusan Ann Benbow
NationalityBritish
StatusResigned
Appointed15 September 2001(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2004)
RoleNurse
Correspondence AddressFruix Farm Cottage
Fruix
Kinross
KY13 0LA
Scotland
Director NameMr Laurence Allan Ewart
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2004(7 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2006)
RoleCo Director
Country of ResidenceScotland
Correspondence Address7b Craigluscar Road
Dunfermline
Fife
KY12 9HY
Scotland
Secretary NameMuriel Bryce Tait
NationalityBritish
StatusResigned
Appointed05 June 2004(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 16 June 2006)
RoleSecretary
Correspondence Address4 Fields Lane
Houston
Renfrewshire
PA6 7HZ
Scotland
Director NameMr Robert Bruce Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 July 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Arkaig Drive
Crossford
Fife
KY12 8YN
Scotland
Director NameMhorag Hunter
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(8 years, 11 months after company formation)
Appointment Duration9 months (resigned 16 June 2006)
RoleHome Maker
Correspondence Address20 Lismore Court
Glenrothes
Fife
KY7 6RB
Scotland
Secretary NameAndrew Graham Gordon
NationalityBritish
StatusResigned
Appointed27 May 2006(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 June 2013)
RoleCompany Director
Correspondence AddressBacklands Cottage
North Road Saline
Dunfermline
Fife
KY12 9UQ
Scotland
Director NameStephen Derwin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 13 December 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Maples Main Street
Huggate
York
YO42 1YF
Director NameIrene Donald
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityScottish
StatusResigned
Appointed26 October 2011(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPortmoak Airfield Scotland Well
Nr Kinross
Perthshire
KY13 9JJ
Scotland
Director NameRev Thomas Leslie Barr
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(15 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Fairfield Road
Kelty
Fife
KY4 0BY
Scotland
Secretary NameMr Peter Grattan Clayton
StatusResigned
Appointed25 June 2013(16 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressPortmoak Airfield Scotlandwell
Kinross
KY13 7JJ
Scotland
Director NameMr Gordon Angus Macleod
Date of BirthDecember 1975 (Born 48 years ago)
NationalityScottish
StatusResigned
Appointed17 December 2018(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2022)
RolePolice Constable
Country of ResidenceScotland
Correspondence Address9 Springfield Road
Kinross
KY13 8BA
Scotland
Secretary NameT D Young & Co (Corporation)
StatusResigned
Appointed08 October 1996(same day as company formation)
Correspondence AddressNew Law House
Saltire Centre
Glenrothes
Fife
KY6 2DA
Scotland

Contact

Websitewalkingonair.org.uk
Telephone01592 840543
Telephone regionKirkcaldy

Location

Registered AddressPortmoak Airfield Portmoak Airfield
Scotlandwell
Kinross
KY13 9JJ
Scotland
ConstituencyOchil and South Perthshire
WardKinross-shire

Financials

Year2014
Turnover£12,529
Net Worth£85,803
Cash£7,965
Current Liabilities£3,906

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 June 2023 (10 months, 3 weeks ago)
Next Return Due30 June 2024 (1 month, 4 weeks from now)

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
19 August 2023Registered 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 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (19 pages)
8 August 2022Appointment of Mr Garry Simpson as a director on 7 August 2022 (2 pages)
8 August 2022Appointment of Mr Jim Cook as a director on 7 August 2022 (2 pages)
8 August 2022Secretary's details changed for Mr Andrew Gordon on 30 July 2022 (1 page)
7 August 2022Director's details changed for Andrew Graham Gordon on 30 July 2022 (2 pages)
3 July 2022Termination of appointment of Gordon Angus Macleod as a director on 1 July 2022 (1 page)
3 July 2022Termination of appointment of Robert Bruce Petrie as a director on 1 July 2022 (1 page)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (19 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
15 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 31 December 2018 (19 pages)
17 December 2018Appointment of Mr Gordon Angus Macleod as a director on 17 December 2018 (2 pages)
13 December 2018Termination of appointment of Stephen Derwin as a director on 13 December 2018 (1 page)
13 December 2018Appointment of Dr Derek Cyril Storey as a director on 13 December 2018 (2 pages)
13 December 2018Termination of appointment of Joseph Fisher as a director on 13 December 2018 (1 page)
12 June 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
9 April 2018Appointment of Mr Andrew Gordon as a secretary on 31 March 2018 (2 pages)
8 April 2018Termination of appointment of Peter Grattan Clayton as a secretary on 31 March 2018 (1 page)
31 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
31 August 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
14 May 2017Confirmation statement made on 30 April 2017 with updates (4 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (9 pages)
23 May 2016Annual return made up to 30 April 2016 no member list (9 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (22 pages)
11 May 2015Annual return made up to 30 April 2015 no member list (9 pages)
11 May 2015Annual return made up to 30 April 2015 no member list (9 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
30 April 2015Total exemption full accounts made up to 31 December 2014 (23 pages)
9 June 2014Termination of appointment of Thomas Barr as a director (1 page)
9 June 2014Termination of appointment of Thomas Barr as a director (1 page)
30 April 2014Annual return made up to 30 April 2014 no member list (10 pages)
30 April 2014Annual return made up to 30 April 2014 no member list (10 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
23 April 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
16 October 2013Annual return made up to 8 October 2013 no member list (10 pages)
22 August 2013Appointment of Andrew Graham Gordon as a director (2 pages)
22 August 2013Secretary's details changed for Mr Peter Grattan Clayton on 22 August 2013 (1 page)
22 August 2013Appointment of Andrew Graham Gordon as a director (2 pages)
22 August 2013Secretary's details changed for Mr Peter Grattan Clayton on 22 August 2013 (1 page)
1 July 2013Appointment of Mr Peter Grattan Clayton as a secretary (2 pages)
1 July 2013Appointment of Mr Peter Grattan Clayton as a secretary (2 pages)
28 June 2013Termination of appointment of Andrew Gordon as a secretary (1 page)
28 June 2013Termination of appointment of Irene Donald as a director (1 page)
28 June 2013Termination of appointment of Irene Donald as a director (1 page)
28 June 2013Termination of appointment of Andrew Gordon as a secretary (1 page)
9 April 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
9 April 2013Total exemption full accounts made up to 31 December 2012 (22 pages)
23 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
23 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
23 October 2012Annual return made up to 8 October 2012 no member list (11 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
16 March 2012Total exemption full accounts made up to 31 December 2011 (22 pages)
3 November 2011Appointment of Revd Thomas Leslie Barr as a director (3 pages)
3 November 2011Appointment of Maria Elizabeth Duncan as a director (3 pages)
3 November 2011Appointment of Irene Donald as a director (3 pages)
3 November 2011Appointment of Revd Thomas Leslie Barr as a director (3 pages)
3 November 2011Appointment of Irene Donald as a director (3 pages)
3 November 2011Appointment of Maria Elizabeth Duncan as a director (3 pages)
26 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
26 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
26 October 2011Annual return made up to 8 October 2011 no member list (8 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
27 April 2011Total exemption full accounts made up to 31 December 2010 (22 pages)
29 December 2010Annual return made up to 8 October 2010 no member list (8 pages)
29 December 2010Annual return made up to 8 October 2010 no member list (8 pages)
29 December 2010Annual return made up to 8 October 2010 no member list (8 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
26 April 2010Total exemption full accounts made up to 31 December 2009 (23 pages)
26 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
26 November 2009Director's details changed for Peter Grattan Clayton on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Bruce Petrie on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Robert Bruce Petrie on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
26 November 2009Director's details changed for David Kenneth Tuttle on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Joseph Fisher on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen Derwin on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Peter Grattan Clayton on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Charles Nisbet on 26 November 2009 (2 pages)
26 November 2009Director's details changed for David Kenneth Tuttle on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Stephen Derwin on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 8 October 2009 no member list (5 pages)
26 November 2009Director's details changed for David Charles Nisbet on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Joseph Fisher on 26 November 2009 (2 pages)
25 June 2009Appointment terminated director alistair murray (1 page)
25 June 2009Appointment terminated director alistair murray (1 page)
15 June 2009Appointment terminated director brian cole-hamilton (1 page)
15 June 2009Appointment terminated director brian cole-hamilton (1 page)
5 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
5 June 2009Total exemption full accounts made up to 31 December 2008 (22 pages)
5 November 2008Annual return made up to 08/10/08 (4 pages)
5 November 2008Annual return made up to 08/10/08 (4 pages)
3 July 2008Director appointed stephen derwin (2 pages)
3 July 2008Director appointed stephen derwin (2 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (22 pages)
6 May 2008Total exemption full accounts made up to 31 December 2007 (22 pages)
6 November 2007Annual return made up to 08/10/07 (6 pages)
6 November 2007Annual return made up to 08/10/07 (6 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (21 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (21 pages)
19 October 2006Annual return made up to 08/10/06 (6 pages)
19 October 2006Annual return made up to 08/10/06 (6 pages)
18 August 2006Partial exemption accounts made up to 31 December 2005 (18 pages)
18 August 2006Partial exemption accounts made up to 31 December 2005 (18 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
27 June 2006New secretary appointed (2 pages)
27 June 2006New secretary appointed (2 pages)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
17 January 2006Annual return made up to 08/10/05 (8 pages)
17 January 2006Annual return made up to 08/10/05 (8 pages)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
28 April 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
5 December 2004Annual return made up to 08/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 December 2004Annual return made up to 08/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 April 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 October 2003Annual return made up to 08/10/03 (6 pages)
26 October 2003Annual return made up to 08/10/03 (6 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
1 April 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
23 October 2002Annual return made up to 08/10/02 (6 pages)
23 October 2002Annual return made up to 08/10/02 (6 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2001Annual return made up to 08/10/01
  • 363(288) ‐ Director resigned
(6 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned;director resigned (1 page)
23 July 2001Secretary resigned;director resigned (1 page)
16 May 2001Full accounts made up to 31 December 2000 (12 pages)
16 May 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
5 October 2000Full accounts made up to 31 December 1999 (10 pages)
3 October 2000Annual return made up to 08/10/00 (5 pages)
3 October 2000Annual return made up to 08/10/00 (5 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
26 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 October 1999Annual return made up to 08/10/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
23 October 1999Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
1 October 1999Full accounts made up to 31 October 1998 (8 pages)
1 October 1999Full accounts made up to 31 October 1998 (8 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
2 July 1999Director resigned (1 page)
29 June 1999Annual return made up to 08/10/98 (7 pages)
29 June 1999Annual return made up to 08/10/98 (7 pages)
2 April 1999Accounts for a small company made up to 31 October 1997 (5 pages)
2 April 1999Accounts for a small company made up to 31 October 1997 (5 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999New secretary appointed;new director appointed (2 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
20 July 1998Director's particulars changed (1 page)
20 July 1998Director's particulars changed (1 page)
12 January 1998Annual return made up to 08/10/97 (6 pages)
12 January 1998Annual return made up to 08/10/97 (6 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
8 October 1996Incorporation (35 pages)
8 October 1996Incorporation (35 pages)