Company NameForth Estuary Forum
Company StatusActive
Company NumberSC175839
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date27 May 1997(26 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Derek John McGlashan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2002(5 years, 6 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameIain Muir Rennick
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(8 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Ian Angus
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleTown Planner
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameCarol-Ann Glass
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(26 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleProject Manager
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameCapt Antony Hugh Francis Wilks
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleMarine Consultant
Correspondence AddressEaster Fossoway
Carnbo
Kinross
Fife
KY13 0PA
Scotland
Secretary NameIan Anthony Mark Jennison
NationalityBritish
StatusResigned
Appointed27 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address29 Tay Avenue
Comrie
Crieff
Perthshire
PH6 2PF
Scotland
Director NameJohn Henry Theaker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 6 months after company formation)
Appointment Duration12 months (resigned 06 December 2001)
RoleCivil Servant
Correspondence Address84 Main Street
Symington
Biggar
Lanarkshire
ML12 6LJ
Scotland
Director NameSusan Ann Warren
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 January 2004)
RolePlanning And Policy Officer
Correspondence Address17 Connaught Place
Edinburgh
EH6 4RQ
Scotland
Director NameHugh John Stewart Henderson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 11 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 The Steading
Chesterhall
Longniddry
EH32 0PQ
Scotland
Secretary NameStephen Midgley
NationalityBritish
StatusResigned
Appointed08 December 2000(3 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 January 2004)
RoleProject Manager
Correspondence AddressFlat 1f1
58 Findhorn Place
Edinburgh
EH9 2NW
Scotland
Director NameRobin Hamilton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(4 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 December 2008)
RoleRetired (Civil Engineer)
Correspondence Address1 Belmont Drive
Tillicoultry
Clackmannanshire
FK13 6QA
Scotland
Director NameRuth Frances Briggs
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(5 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2005)
RoleArea Manager
Country of ResidenceScotland
Correspondence Address8 Camptoun Holdings
Drem
North Berwick
East Lothian
EH39 5BA
Scotland
Secretary NameHelen Jane Corbet
NationalityBritish
StatusResigned
Appointed12 January 2004(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2007)
RoleProject Manager
Correspondence Address20 Frankfield Place
Dalgety Bay
Dunfermline
Fife
KY11 9LR
Scotland
Director NameMr Ian Robert Howarth
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(7 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 12 November 2019)
RoleRetired
Country of ResidenceScotland
Correspondence AddressOakpark
51 South Broomage Avenue
Larbert
Stirlingshire
FK5 3EB
Scotland
Secretary NameSusan Manson
NationalityBritish
StatusResigned
Appointed22 February 2007(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 March 2009)
RoleCompany Director
Correspondence AddressCastlesteads
Dalkeith Estate
Dalkeith
EH22 2NJ
Scotland
Secretary NameDr Christopher John Cutts
NationalityBritish
StatusResigned
Appointed11 March 2009(11 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2014)
RoleCompany Director
Correspondence AddressOld Leckie Cottage Gargunnock
Stirling
Stirlingshire
FK8 3BN
Scotland
Director NameMr Robin Kerr Hamilton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(12 years after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2012)
RoleRetired (Civil Engineer)
Country of ResidenceScotland
Correspondence Address19 Bruntsfield Crescent
Dunbar
East Lothian
EH42 1QZ
Scotland
Secretary NameFrances Edwards
StatusResigned
Appointed06 January 2014(16 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address1 Wayside Terrace
Calthwaite
Penrith
Cumbria
CA11 9QL
Director NameMr Tom Brock
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 November 2019)
RoleCEO
Country of ResidenceScotland
Correspondence Address8 Newbyth Steading
East Linton
East Lothian
EH40 3DU
Scotland
Director NameMr John Bury
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2018(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address32 Links Road
Lundin Links
Leven
KY8 6AU
Scotland
Director NameMr Barry Shafe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(21 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address63 Cavalry Park Drive
Edinburgh
EH15 3QG
Scotland
Director NameProf Robert William Duck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2021)
RoleUniversity Professor
Country of ResidenceScotland
Correspondence Address5th Floor Quartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Contact

Websiteforthestuaryforum.co.uk
Email address[email protected]
Telephone01383 420104
Telephone regionDunfermline

Location

Registered Address5th Floor Quartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£61,916
Net Worth£52,639
Cash£55,378
Current Liabilities£2,739

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 May 2023 (10 months ago)
Next Return Due10 June 2024 (2 months, 1 week from now)

Filing History

13 January 2024Director's details changed for Iain Muir Rennick on 14 December 2023 (2 pages)
13 January 2024Termination of appointment of John Bury as a director on 14 December 2023 (1 page)
13 January 2024Appointment of Carol-Ann Glass as a director on 14 December 2023 (2 pages)
13 January 2024Director's details changed for Dr Derek John Mcglashan on 14 December 2023 (2 pages)
10 January 2024Total exemption full accounts made up to 31 March 2023 (23 pages)
29 May 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (27 pages)
22 July 2022Termination of appointment of Robert William Duck as a director on 1 June 2021 (1 page)
22 July 2022Termination of appointment of Barry Shafe as a director on 1 October 2021 (1 page)
22 July 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
15 July 2022Amended total exemption full accounts made up to 31 March 2021 (21 pages)
28 April 2022Total exemption full accounts made up to 31 March 2021 (21 pages)
2 July 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (23 pages)
2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Ruth Frances Briggs as a director on 12 November 2019 (1 page)
3 February 2020Appointment of Professor Robert William Duck as a director on 12 November 2019 (2 pages)
3 February 2020Termination of appointment of Tom Brock as a director on 12 November 2019 (1 page)
3 February 2020Termination of appointment of Ian Robert Howarth as a director on 12 November 2019 (1 page)
18 November 2019Total exemption full accounts made up to 31 March 2019 (23 pages)
7 October 2019Notification of a person with significant control statement (2 pages)
26 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
4 February 2019Appointment of Mr John Bury as a director on 28 September 2018 (2 pages)
4 February 2019Appointment of Mr Barry Shafe as a director on 7 January 2019 (2 pages)
4 February 2019Cessation of Ruth Frances Briggs as a person with significant control on 23 January 2019 (1 page)
20 September 2018Total exemption full accounts made up to 31 March 2018 (22 pages)
4 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (20 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
19 December 2016Appointment of Mr Ian Angus as a director on 11 November 2016 (2 pages)
19 December 2016Termination of appointment of Hugh John Stewart Henderson as a director on 11 November 2016 (1 page)
19 December 2016Appointment of Mr Ian Angus as a director on 11 November 2016 (2 pages)
19 December 2016Termination of appointment of Hugh John Stewart Henderson as a director on 11 November 2016 (1 page)
16 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (20 pages)
9 June 2016Appointment of Mr Tom Brock as a director on 6 November 2015 (2 pages)
9 June 2016Termination of appointment of Frances Edwards as a secretary on 30 September 2015 (1 page)
9 June 2016Annual return made up to 27 May 2016 no member list (7 pages)
9 June 2016Annual return made up to 27 May 2016 no member list (7 pages)
9 June 2016Appointment of Mr Tom Brock as a director on 6 November 2015 (2 pages)
9 June 2016Termination of appointment of Frances Edwards as a secretary on 30 September 2015 (1 page)
16 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
16 September 2015Total exemption full accounts made up to 31 March 2015 (22 pages)
28 May 2015Annual return made up to 27 May 2015 no member list (7 pages)
28 May 2015Annual return made up to 27 May 2015 no member list (7 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
14 October 2014Total exemption full accounts made up to 31 March 2014 (19 pages)
12 June 2014Appointment of Frances Edwards as a secretary (2 pages)
12 June 2014Termination of appointment of Christopher Cutts as a secretary (1 page)
12 June 2014Termination of appointment of Christopher Cutts as a secretary (1 page)
12 June 2014Annual return made up to 27 May 2014 no member list (7 pages)
12 June 2014Annual return made up to 27 May 2014 no member list (7 pages)
12 June 2014Appointment of Frances Edwards as a secretary (2 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages)
9 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 May 2013 (17 pages)
27 August 2013Termination of appointment of Robin Hamilton as a director (1 page)
27 August 2013Termination of appointment of Robin Hamilton as a director (1 page)
6 August 2013Annual return made up to 27 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
(9 pages)
6 August 2013Annual return made up to 27 May 2013 no member list
  • ANNOTATION A second filed AR01 was registered on 09/10/2013.
(9 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (24 pages)
29 May 2012Annual return made up to 27 May 2012 no member list (8 pages)
29 May 2012Annual return made up to 27 May 2012 no member list (8 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
23 November 2011Total exemption full accounts made up to 31 March 2011 (23 pages)
13 June 2011Annual return made up to 27 May 2011 no member list (8 pages)
13 June 2011Annual return made up to 27 May 2011 no member list (8 pages)
3 November 2010Amended accounts made up to 31 March 2010 (21 pages)
3 November 2010Amended accounts made up to 31 March 2010 (21 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (21 pages)
14 June 2010Director's details changed for Robin Kerr Hamilton on 24 May 2010 (2 pages)
14 June 2010Secretary's details changed for Dr Christopher John Cutts on 24 May 2010 (1 page)
14 June 2010Director's details changed for Ruth Frances Briggs on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Ruth Frances Briggs on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Hugh John Stewart Henderson on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Iain Muir Rennick on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Iain Muir Rennick on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Robert Howarth on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Robin Kerr Hamilton on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Dr Derek John Mcglashan on 24 May 2010 (2 pages)
14 June 2010Secretary's details changed for Dr Christopher John Cutts on 24 May 2010 (1 page)
14 June 2010Director's details changed for Dr Derek John Mcglashan on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
14 June 2010Director's details changed for Hugh John Stewart Henderson on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Ian Robert Howarth on 24 May 2010 (2 pages)
21 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages)
21 November 2009Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
23 June 2009Annual return made up to 27/05/09 (4 pages)
23 June 2009Annual return made up to 27/05/09 (4 pages)
8 June 2009Director appointed robin hamilton (2 pages)
8 June 2009Director appointed robin hamilton (2 pages)
20 March 2009Secretary appointed dr christopher john cutts (2 pages)
20 March 2009Appointment terminated secretary susan manson (2 pages)
20 March 2009Secretary appointed dr christopher john cutts (2 pages)
20 March 2009Appointment terminated secretary susan manson (2 pages)
23 December 2008Appointment terminated director robin hamilton (1 page)
23 December 2008Appointment terminated director robin hamilton (1 page)
23 December 2008Director appointed ruth frances briggs (2 pages)
23 December 2008Director appointed ruth frances briggs (2 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
10 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
17 June 2008Annual return made up to 27/05/08 (3 pages)
17 June 2008Annual return made up to 27/05/08 (3 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
7 November 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
20 June 2007Annual return made up to 27/05/07 (5 pages)
20 June 2007Annual return made up to 27/05/07 (5 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007New secretary appointed (2 pages)
8 March 2007New secretary appointed (2 pages)
8 March 2007Secretary resigned (1 page)
23 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
23 January 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
2 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2006Annual return made up to 27/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (2 pages)
10 March 2006Director resigned (1 page)
12 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (14 pages)
8 June 2005Annual return made up to 27/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
8 June 2005Annual return made up to 27/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
1 November 2004Full accounts made up to 31 March 2004 (12 pages)
1 November 2004Full accounts made up to 31 March 2004 (12 pages)
27 May 2004Annual return made up to 27/05/04 (4 pages)
27 May 2004Annual return made up to 27/05/04 (4 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New secretary appointed (2 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004Secretary resigned (1 page)
15 April 2004Director resigned (1 page)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
12 January 2004Full accounts made up to 31 March 2003 (13 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
17 January 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
30 October 2002Full accounts made up to 31 December 2001 (12 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Annual return made up to 27/05/02 (5 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Annual return made up to 27/05/02 (5 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
11 October 2001Full accounts made up to 31 December 2000 (11 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Annual return made up to 27/05/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
31 March 2001New director appointed (2 pages)
31 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 December 2000Memorandum and Articles of Association (16 pages)
22 December 2000Memorandum and Articles of Association (16 pages)
11 July 2000Location of register of directors' interests (1 page)
11 July 2000Location of register of members (1 page)
11 July 2000Location of register of members (1 page)
11 July 2000Location of register of directors' interests (1 page)
30 May 2000Annual return made up to 27/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
30 May 2000Annual return made up to 27/05/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
8 February 2000Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
8 February 2000Registered office changed on 08/02/00 from: 19 york place edinburgh EH1 3EL (1 page)
15 September 1999Memorandum and Articles of Association (14 pages)
15 September 1999Memorandum and Articles of Association (14 pages)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
8 September 1999Full accounts made up to 31 December 1998 (10 pages)
6 June 1999Annual return made up to 27/05/99 (4 pages)
6 June 1999Annual return made up to 27/05/99 (4 pages)
7 May 1999Location of register of directors' interests (1 page)
7 May 1999Location of register of members (1 page)
7 May 1999Location of register of directors' interests (1 page)
7 May 1999Location of register of members (1 page)
14 April 1999Secretary's particulars changed (1 page)
14 April 1999Secretary's particulars changed (1 page)
21 September 1998Full accounts made up to 31 December 1997 (10 pages)
21 September 1998Full accounts made up to 31 December 1997 (10 pages)
3 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 June 1998Annual return made up to 27/05/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 January 1998Memorandum and Articles of Association (6 pages)
25 January 1998Memorandum and Articles of Association (6 pages)
17 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
17 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
27 May 1997Incorporation (28 pages)
27 May 1997Incorporation (28 pages)