Company NameBusiness Development Advisers Limited
DirectorsBarbara Jane Mennie and Alexis Forrest Watson
Company StatusActive
Company NumberSC173394
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Barbara Jane Mennie
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMrs Alexis Forrest Watson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleDirector/Company Secretary
Country of ResidenceScotland
Correspondence Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Secretary NameAlexis Forrest Watson
StatusCurrent
Appointed26 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Business Centre
Glasgow
G52 4RE
Scotland
Director NameMr Ian Matthew Russell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressFlat 8/1 108 Lancefield Quay
Glasgow
G3 8HR
Scotland
Secretary NameMrs Marian Gardiner
NationalityBritish
StatusResigned
Appointed12 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCarlowrie 4 Croftbank Crescent
Uddingston
Glasgow
Lanarkshire
G71 7JD
Scotland
Director NameDan Gardiner Russell
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2000)
RoleInsurance Broker
Correspondence Address51 Cameron Street
Motherwell
Lanarkshire
ML1 3AH
Scotland
Secretary NameDan Gardiner Russell
NationalityBritish
StatusResigned
Appointed14 May 1999(2 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 April 2000)
RoleInsurance Broker
Correspondence Address51 Cameron Street
Motherwell
Lanarkshire
ML1 3AH
Scotland
Director NameMr Thomas Allan Blackley
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years after company formation)
Appointment Duration12 years, 5 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Secretary NameMr Thomas Allan Blackley
NationalityBritish
StatusResigned
Appointed01 April 2000(3 years after company formation)
Appointment Duration15 years, 7 months (resigned 27 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Inveravon Drive
Motherwell
North Lanarkshire
ML1 3BQ
Scotland
Director NameMr Peter James Haig
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(4 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2006)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressHavera 11 Lawmarnock Crescent
Bridge Of Weir
Renfrewshire
PA11 3AS
Scotland
Director NameMr Ronald Ross Penman McLaren
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(6 years, 6 months after company formation)
Appointment Duration11 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCrosshands House
Crosshands
Mauchline
Ayrshire
KA5 5TP
Scotland
Director NameKenneth Naismith
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 December 2012)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence AddressThe Stables
East Browncastle
Strathaven
Lanarkshire
ML10 6QW
Scotland
Director NameMr Steven Alexander Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Carlton Place
Glasgow
G5 9TH
Scotland
Director NameMr Robert Campbell Donaldson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(18 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 April 2023)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Director NameMs Jennifer Cowie Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(18 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 February 2024)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitebdalimited.co.uk
Telephone0141 3024679
Telephone regionGlasgow

Location

Registered Address15-17 Nasmyth Road South Nasmyth Road South
Hillington Park
Glasgow
G52 4RE
Scotland
ConstituencyGlasgow South West
WardCraigton

Shareholders

600 at £1Ian Matthew Russell
60.00%
Ordinary A
400 at £1Thomas Allan Blackley
40.00%
Ordinary A

Financials

Year2014
Net Worth£37,462
Cash£37,080
Current Liabilities£48,476

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

27 March 2002Delivered on: 11 April 2002
Satisfied on: 23 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

13 March 2024Confirmation statement made on 12 March 2024 with updates (4 pages)
21 February 2024Termination of appointment of Jennifer Cowie Smith as a director on 16 February 2024 (1 page)
18 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 April 2023Termination of appointment of Robert Campbell Donaldson as a director on 1 April 2023 (1 page)
13 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
14 March 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
3 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 November 2021Director's details changed for Mr Robert Campbell Donaldson on 17 November 2021 (2 pages)
17 November 2021Director's details changed for Mrs Barbara Jane Mennie on 17 November 2021 (2 pages)
17 November 2021Director's details changed for Ms Jennifer Cowie Smith on 17 November 2021 (2 pages)
17 November 2021Secretary's details changed for Alexis Forrest Watson on 17 November 2021 (1 page)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
31 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 May 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 November 2016Registered office address changed from Soroban 4 Woodside Terrace Glasgow G3 7UY Scotland to 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Soroban 4 Woodside Terrace Glasgow G3 7UY Scotland to 15-17 Nasmyth Road South Nasmyth Road South Hillington Park Glasgow G52 4RE on 23 November 2016 (1 page)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(8 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 4
(8 pages)
1 December 2015Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (2 pages)
1 December 2015Appointment of Mr Robert Campbell Donaldson as a director on 26 October 2015 (3 pages)
1 December 2015Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (2 pages)
1 December 2015Appointment of Mr Robert Campbell Donaldson as a director on 26 October 2015 (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Appointment of Mrs Barbara Jane Mennie as a director on 26 October 2015 (3 pages)
1 December 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (2 pages)
1 December 2015Appointment of Alexis Forrest Watson as a secretary on 26 October 2015 (3 pages)
1 December 2015Appointment of Alexis Forrest Watson as a director (3 pages)
1 December 2015Appointment of Alexis Forrest Watson as a secretary on 26 October 2015 (3 pages)
1 December 2015Purchase of own shares. (3 pages)
1 December 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (2 pages)
1 December 2015Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (2 pages)
1 December 2015Appointment of Mrs Barbara Jane Mennie as a director on 26 October 2015 (3 pages)
1 December 2015Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (2 pages)
1 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,004
(4 pages)
1 December 2015Appointment of Alexis Forrest Watson as a director (3 pages)
1 December 2015Statement of capital following an allotment of shares on 26 October 2015
  • GBP 1,004
(4 pages)
1 December 2015Appointment of Ms Jennifer Cowie Smith as a director on 26 October 2015 (3 pages)
1 December 2015Appointment of Ms Jennifer Cowie Smith as a director on 26 October 2015 (3 pages)
23 November 2015Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (1 page)
23 November 2015Appointment of Mrs Barbara Jane Mennie as a director on 27 October 2015 (2 pages)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Appointment of Ms Jennifer Cowie Smith as a director on 27 October 2015 (2 pages)
23 November 2015Appointment of Mr Robert Campbell Donaldson as a director on 27 October 2015 (2 pages)
23 November 2015Satisfaction of charge 1 in full (1 page)
23 November 2015Termination of appointment of Thomas Allan Blackley as a director on 27 October 2015 (1 page)
23 November 2015Appointment of Mrs Barbara Jane Mennie as a director on 27 October 2015 (2 pages)
23 November 2015Appointment of Mr Robert Campbell Donaldson as a director on 27 October 2015 (2 pages)
23 November 2015Appointment of Ms Jennifer Cowie Smith as a director on 27 October 2015 (2 pages)
20 November 2015Appointment of Mrs Alexis Forrest Watson as a director on 26 October 2015 (2 pages)
20 November 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page)
20 November 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page)
20 November 2015Appointment of Mrs Alexis Forrest Watson as a director on 26 October 2015 (2 pages)
20 November 2015Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (1 page)
20 November 2015Termination of appointment of Ian Matthew Russell as a director on 27 October 2015 (1 page)
20 November 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page)
20 November 2015Termination of appointment of Thomas Allan Blackley as a secretary on 27 October 2015 (1 page)
16 October 2015Registered office address changed from Claymore House 145 Kilmarnock Road Glasgow G41 3JA to Soroban 4 Woodside Terrace Glasgow G3 7UY on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Claymore House 145 Kilmarnock Road Glasgow G41 3JA to Soroban 4 Woodside Terrace Glasgow G3 7UY on 16 October 2015 (1 page)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
(6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 November 2014Purchase of own shares. (3 pages)
26 November 2014Purchase of own shares. (3 pages)
4 October 2014Termination of appointment of Ronald Ross Penman Mclaren as a director on 30 September 2014 (1 page)
4 October 2014Termination of appointment of Ronald Ross Penman Mclaren as a director on 30 September 2014 (1 page)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,210
(7 pages)
18 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,210
(7 pages)
7 February 2014Appointment of Mr. Thomas Allan Blackley as a director (2 pages)
7 February 2014Appointment of Mr. Thomas Allan Blackley as a director (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (6 pages)
15 January 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 78 Carlton Place Glasgow G5 9TH on 15 January 2013 (1 page)
14 January 2013Appointment of Mr Ian Matthew Russell as a director (2 pages)
14 January 2013Termination of appointment of Kenneth Naismith as a director (1 page)
14 January 2013Appointment of Mr Ian Matthew Russell as a director (2 pages)
14 January 2013Termination of appointment of Kenneth Naismith as a director (1 page)
23 September 2012Termination of appointment of Steven Smith as a director (1 page)
23 September 2012Termination of appointment of Ian Russell as a director (1 page)
23 September 2012Termination of appointment of Thomas Blackley as a director (1 page)
23 September 2012Termination of appointment of Steven Smith as a director (1 page)
23 September 2012Termination of appointment of Thomas Blackley as a director (1 page)
23 September 2012Termination of appointment of Ian Russell as a director (1 page)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
30 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (9 pages)
29 March 2012Director's details changed for Ian Matthew Russell on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Kenneth Naismith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Kenneth Naismith on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Ian Matthew Russell on 29 March 2012 (2 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (16 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (16 pages)
19 April 2011Appointment of Mr Steven Alexander Smith as a director (3 pages)
19 April 2011Appointment of Mr Steven Alexander Smith as a director (3 pages)
26 August 2010Amended accounts made up to 31 March 2010 (7 pages)
26 August 2010Amended accounts made up to 31 March 2010 (7 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (16 pages)
29 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (16 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 March 2009Return made up to 12/03/09; full list of members (7 pages)
30 March 2009Return made up to 12/03/09; full list of members (7 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
26 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
26 March 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 March 2007Registered office changed on 09/03/07 from: 32 millbrae crescent langside glasgow G42 9UN (1 page)
9 March 2007Registered office changed on 09/03/07 from: 32 millbrae crescent langside glasgow G42 9UN (1 page)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 March 2006Return made up to 12/03/06; full list of members (9 pages)
21 March 2006Return made up to 12/03/06; full list of members (9 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 April 2005Return made up to 12/03/05; full list of members (9 pages)
1 April 2005Return made up to 12/03/05; full list of members (9 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 May 2004Amending form 88(2)r 02/10/03 (2 pages)
13 May 2004Amending form 88(2)r 02/10/03 (2 pages)
26 March 2004Return made up to 12/03/04; full list of members (9 pages)
26 March 2004Return made up to 12/03/04; full list of members (9 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
30 August 2003Amended accounts made up to 31 March 2003 (6 pages)
30 August 2003Amended accounts made up to 31 March 2003 (6 pages)
15 August 2003Full accounts made up to 31 March 2003 (13 pages)
15 August 2003Full accounts made up to 31 March 2003 (13 pages)
6 March 2003Return made up to 12/03/03; full list of members (8 pages)
6 March 2003Return made up to 12/03/03; full list of members (8 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
9 August 2002Full accounts made up to 31 March 2002 (13 pages)
22 April 2002Registered office changed on 22/04/02 from: suite 16, atrium business centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
22 April 2002Registered office changed on 22/04/02 from: suite 16, atrium business centre north caldeen road coatbridge lanarkshire ML5 4EF (1 page)
11 April 2002Partic of mort/charge * (6 pages)
11 April 2002Partic of mort/charge * (6 pages)
9 April 2002Return made up to 12/03/02; full list of members (8 pages)
9 April 2002Ad 01/12/01--------- £ si 100@1=100 £ ic 1060/1160 (2 pages)
9 April 2002Return made up to 12/03/02; full list of members (8 pages)
9 April 2002Ad 01/12/01--------- £ si 100@1=100 £ ic 1060/1160 (2 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2001Nc inc already adjusted 05/06/00 (1 page)
23 April 2001Nc inc already adjusted 05/06/00 (1 page)
23 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2001Memorandum and Articles of Association (11 pages)
31 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2001Ad 30/06/00--------- £ si 60@1 (2 pages)
31 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2001Ad 30/06/00--------- £ si 60@1 (2 pages)
31 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2001Memorandum and Articles of Association (11 pages)
26 March 2001Memorandum and Articles of Association (12 pages)
26 March 2001Memorandum and Articles of Association (12 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
7 September 2000Full accounts made up to 31 March 2000 (13 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 2000Memorandum and Articles of Association (11 pages)
14 June 2000Memorandum and Articles of Association (11 pages)
14 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000Secretary resigned;director resigned (1 page)
11 April 2000£ nc 100/1000 31/03/00 (1 page)
11 April 2000£ nc 100/1000 31/03/00 (1 page)
11 April 2000Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
11 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 2000New secretary appointed;new director appointed (3 pages)
11 April 2000New secretary appointed;new director appointed (3 pages)
11 April 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 April 2000Ad 01/04/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
22 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999Secretary resigned (1 page)
29 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
6 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 April 1998Return made up to 04/03/98; full list of members (6 pages)
9 April 1998Return made up to 04/03/98; full list of members (6 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Incorporation (14 pages)
12 March 1997Secretary resigned (1 page)
12 March 1997Incorporation (14 pages)