Company NameThe Furniture Project (Stranraer) Ltd.
Company StatusActive
Company NumberSC176908
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 July 1997(26 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Russell McDade McKie
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(7 years, 10 months after company formation)
Appointment Duration19 years
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address16 Silver Street
Creetown
Newton Stewart
Wigtownshire
DG8 7HU
Scotland
Director NameMr Norman John McIntosh
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2010(12 years, 10 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGlentrool Braehead
Newton Stewart
Wigtownshire
DG8 9AH
Scotland
Director NameMrs Elizabeth Dashper
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Fountain Way
Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMs Rose Gowan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(13 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMrs Susan Michelle Newton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleHomemaker
Country of ResidenceScotland
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMrs Stephanie Kershaw
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(25 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr David McMillian
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2023(25 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressAnchorlea Leswalt High Road
Stranraer
Wigtownshire
DG9 0AN
Scotland
Director NameWilliam Scobie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleOrganiser
Correspondence Address40 McMasters Road
Stranraer
Wigtownshire
DG9 8DJ
Scotland
Director NameMr David Link
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleBusiness Advisoe
Correspondence Address317 High Street
Dalbeattie
Kirkcudbrightshire
DG5 4DJ
Scotland
Secretary NameMrs Bernice Camlin
NationalityBritish
StatusResigned
Appointed02 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTorrs Warden Hotel
Stoneykirk
Stranraer
Wigtownshire
DG9 9DH
Scotland
Director NameMiss Jessie Robertson
Date of BirthApril 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed18 August 1997(1 month, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 09 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address41 Springfield Crescent
Stranraer
Wigtownshire
DG9 7QU
Scotland
Director NameHenry Keegans
Date of BirthDecember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed18 August 1997(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 11 November 2001)
RoleCompany Director
Correspondence Address68 John Simpson Drive
Stranraer
Wigtownshire
DG9 7PW
Scotland
Director NameIris Newell
Date of BirthOctober 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed29 April 1998(10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 November 2000)
RoleHairstylist
Correspondence Address4 Craiglea Avenue
Stranraer
Wigtownshire
DG9 0BN
Scotland
Director NameElizabeth Garrett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1998(10 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address14 Ross Avenue
Stranraer
Wigtownshire
DG9 8BA
Scotland
Director NameJennifer Love
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 06 February 2000)
RoleVolunteer Office Manager
Correspondence Address21 High Street
Stranraer
Wigtownshire
DG9 7LL
Scotland
Director NameEdward McGrane
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2001)
RoleRetired
Correspondence Address25 McDowall Drive
Stranraer
Wigtownshire
DG9 7NA
Scotland
Director NameGeore Findlay
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2000)
RoleRetired
Correspondence Address50 McDowall Drive
Stranraer
Wigtownshire
DG9 7NA
Scotland
Secretary NamePaul Stewart Smith
NationalityBritish
StatusResigned
Appointed22 September 1999(2 years, 2 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 June 2020)
RoleProject Manager
Correspondence Address2 Oxenfoord Terrace Stair Drive
Stranraer
Wigtownshire
DG9 8EX
Scotland
Director NameHeather McCormack
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2003)
RoleVolunteer/Secretary
Correspondence Address16 Laburnum Grove
Stranraer
Wigtownshire
DG9 0BU
Scotland
Director NamePeter Joseph Heron Hainey Garrett
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 February 2007)
RoleUnemployed
Correspondence Address16 Mount Terrace Lochans
Stranraer
Wigtownshire
DG9 9AR
Scotland
Director NameWendi Cuffe
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2005)
RoleCommuinity Dev Worker
Correspondence AddressKirklauchlin Cottage
Stoneykirk
Stranraer
Wigtownshire
DG9 9EE
Scotland
Director NameJames Gastineau-Hills
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed17 September 2003(6 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2005)
RoleSelf Employed
Correspondence Address78 Main Street
Kirkcolm
Stranraer
Dumfries & Galloway
DG9 0NN
Scotland
Director NameJohn Howard Robb
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2006)
RoleUnemployed
Correspondence Address3 Saint Johns Place
Sorbie
Wigtownshire
DG8 8ER
Scotland
Director NameMurdo Macleod
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(8 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 22 May 2017)
RoleCommuinity Health Development
Country of ResidenceScotland
Correspondence AddressHirta, Station Street
Stranraer
Wigtownshire
DG9 7HL
Scotland
Director NameJodie-Lee Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 December 2010)
RoleFamily Support Worker
Country of ResidenceScotland
Correspondence Address1 Alfred Place
Newton Stewart
Wigtownshire
DG8 6NW
Scotland
Director NameChristine Clarke
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 March 2008)
RoleTraining Officer
Correspondence Address18 Glentrool Village
Newton Stewart
Wigtownshire
DG8 6SY
Scotland
Director NameShaun Dodds
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2006(9 years after company formation)
Appointment Duration17 years, 7 months (resigned 01 February 2024)
RoleSales Manager
Country of ResidenceScotland
Correspondence Address1 Mount Pleasant
Port William
Newton Stewart
Wigtownshire
DG8 9SN
Scotland
Director NameEileen Joyce Bryant
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 2009)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address31 Lochryan Street
Stranraer
Wigtownshire
DG9 7HP
Scotland
Director NameMr Derek Caldwell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Workshops Hillside Drive
Stranraer
Wigtownshire
DG9 7PW
Scotland
Director NameMiss Leslie Hyslop
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2020)
RoleFamily Support Worker
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr William Kirsopp
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMs Fiona McWhirter
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(13 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 20 April 2021)
RoleEmployment Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr William John Campbell
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 June 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
Director NameMr Alan John McCulloch
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(15 years after company formation)
Appointment Duration10 months, 1 week (resigned 01 June 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise Workshops Hillside Drive
Stranraer
Wigtownshire
Scotland
Secretary NameMr Alan John McCulloch
StatusResigned
Appointed01 June 2020(22 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2024)
RoleCompany Director
Correspondence Address28 West End Terrace
Stranraer
Wigtownshire
DG9 0HB
Scotland

Contact

Websitefurnitureproject.org.uk
Telephone01776 707375
Telephone regionStranraer

Location

Registered AddressCommunity Reuse Shop Enterprise House
Fountain Way, Blackparks Industrial Estate
Stranraer
DG9 7UD
Scotland
ConstituencyDumfries and Galloway
WardWigtown West

Financials

Year2014
Turnover£123,409
Net Worth£52,042
Cash£43,007
Current Liabilities£4,323

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Paul Stewart Smith as a secretary on 1 June 2020 (1 page)
10 June 2020Appointment of Mr Alan John Mcculloch as a secretary on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Leslie Hyslop as a director on 1 June 2020 (1 page)
9 June 2020Termination of appointment of William John Campbell as a director on 1 June 2020 (1 page)
9 June 2020Termination of appointment of William Kirsopp as a director on 1 June 2020 (1 page)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Registered office address changed from Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW to Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD on 1 November 2017 (1 page)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
23 May 2017Termination of appointment of Murdo Macleod as a director on 22 May 2017 (1 page)
23 May 2017Termination of appointment of Murdo Macleod as a director on 22 May 2017 (1 page)
15 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
15 December 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
20 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
20 August 2016Confirmation statement made on 2 July 2016 with updates (4 pages)
11 March 2016Director's details changed for Mrs Cherry Dashper on 11 March 2016 (2 pages)
11 March 2016Director's details changed for Mrs Cherry Dashper on 11 March 2016 (2 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
13 November 2015Total exemption full accounts made up to 31 March 2015 (16 pages)
3 November 2015Termination of appointment of Derek Caldwell as a director on 7 September 2015 (1 page)
3 November 2015Termination of appointment of Derek Caldwell as a director on 7 September 2015 (1 page)
30 July 2015Annual return made up to 2 July 2015 no member list (11 pages)
30 July 2015Annual return made up to 2 July 2015 no member list (11 pages)
30 July 2015Annual return made up to 2 July 2015 no member list (11 pages)
4 February 2015Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (16 pages)
21 July 2014Registered office address changed from C/O the Furniture Project (Stranraer) Ltd Enterprise Workshops Hillside Drive Stranraer Wigtownshire Scotland to Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW on 21 July 2014 (1 page)
21 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
21 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
21 July 2014Registered office address changed from C/O the Furniture Project (Stranraer) Ltd Enterprise Workshops Hillside Drive Stranraer Wigtownshire Scotland to Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW on 21 July 2014 (1 page)
21 July 2014Annual return made up to 2 July 2014 no member list (11 pages)
10 January 2014Memorandum and Articles of Association (23 pages)
10 January 2014Memorandum and Articles of Association (23 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 November 2013Memorandum and Articles of Association (23 pages)
21 November 2013Memorandum and Articles of Association (23 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
21 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
7 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
7 August 2013Termination of appointment of Alan Mcculloch as a director (1 page)
7 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
7 August 2013Termination of appointment of Alan Mcculloch as a director (1 page)
7 August 2013Annual return made up to 2 July 2013 no member list (11 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
10 October 2012Total exemption full accounts made up to 31 March 2012 (16 pages)
27 August 2012Appointment of Mr Alan John Mcculloch as a director (2 pages)
27 August 2012Appointment of Mr William John Campbell as a director (2 pages)
27 August 2012Appointment of Mr William John Campbell as a director (2 pages)
27 August 2012Appointment of Mr Alan John Mcculloch as a director (2 pages)
3 July 2012Annual return made up to 2 July 2012 no member list (10 pages)
3 July 2012Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 no member list (10 pages)
3 July 2012Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page)
3 July 2012Annual return made up to 2 July 2012 no member list (10 pages)
3 July 2012Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page)
25 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (16 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (10 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (10 pages)
4 July 2011Annual return made up to 2 July 2011 no member list (10 pages)
5 January 2011Appointment of Ms Rose Gowan as a director (2 pages)
5 January 2011Appointment of Ms Rose Gowan as a director (2 pages)
5 January 2011Appointment of Miss Leslie Smith as a director (2 pages)
5 January 2011Appointment of Miss Leslie Smith as a director (2 pages)
22 December 2010Appointment of Mr John Perry Tarry as a director (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Appointment of Mr Derek Caldwell as a director (2 pages)
22 December 2010Appointment of Mrs Cherry Dashper as a director (2 pages)
22 December 2010Appointment of Mr John Perry Tarry as a director (2 pages)
22 December 2010Appointment of Mrs Cherry Dashper as a director (2 pages)
22 December 2010Appointment of Ms Fiona Mcwhirter as a director (2 pages)
22 December 2010Appointment of Mr Derek Caldwell as a director (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 December 2010Appointment of Ms Fiona Mcwhirter as a director (2 pages)
16 December 2010Termination of appointment of Renee Smith as a director (1 page)
16 December 2010Termination of appointment of Jessie Robertson as a director (1 page)
16 December 2010Appointment of Mr William Kirsopp as a director (2 pages)
16 December 2010Appointment of Mr William Kirsopp as a director (2 pages)
16 December 2010Termination of appointment of Jodie-Lee Smith as a director (1 page)
16 December 2010Termination of appointment of Renee Smith as a director (1 page)
16 December 2010Termination of appointment of Jessie Robertson as a director (1 page)
16 December 2010Termination of appointment of Jodie-Lee Smith as a director (1 page)
24 August 2010Appointment of Mr Norrie Mcintosh as a director (2 pages)
24 August 2010Appointment of Mr Norrie Mcintosh as a director (2 pages)
27 July 2010Director's details changed for Shaun Dodds on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Murdo Macleod on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
27 July 2010Director's details changed for Murdo Macleod on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Murdo Macleod on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Shaun Dodds on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
27 July 2010Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages)
27 July 2010Director's details changed for Shaun Dodds on 2 July 2010 (2 pages)
27 July 2010Annual return made up to 2 July 2010 no member list (8 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
28 September 2009Appointment terminated director eileen bryant (1 page)
28 September 2009Appointment terminated director eileen bryant (1 page)
27 July 2009Annual return made up to 02/07/09 (4 pages)
27 July 2009Annual return made up to 02/07/09 (4 pages)
14 January 2009Secretary's change of particulars / paul smith / 14/11/2008 (1 page)
14 January 2009Secretary's change of particulars / paul smith / 14/11/2008 (1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
15 August 2008Annual return made up to 02/07/08 (4 pages)
15 August 2008Annual return made up to 02/07/08 (4 pages)
16 July 2008Appointment terminated director john tarry (1 page)
16 July 2008Appointment terminated director john tarry (1 page)
9 May 2008Appointment terminated director christine clarke (1 page)
9 May 2008Appointment terminated director christine clarke (1 page)
5 October 2007Director's particulars changed (1 page)
5 October 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
1 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (14 pages)
26 July 2007Annual return made up to 02/07/07 (7 pages)
26 July 2007Annual return made up to 02/07/07 (7 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (17 pages)
28 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Annual return made up to 02/07/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
10 July 2006Director resigned (2 pages)
10 July 2006Director resigned (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
17 February 2006New director appointed (2 pages)
17 February 2006New director appointed (2 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (16 pages)
3 August 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(7 pages)
3 August 2005Annual return made up to 02/07/05
  • 363(288) ‐ Director resigned
(7 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
21 February 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
21 February 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
26 July 2004Annual return made up to 02/07/04 (6 pages)
26 July 2004Annual return made up to 02/07/04 (6 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
23 September 2003Partial exemption accounts made up to 28 February 2003 (16 pages)
23 September 2003Partial exemption accounts made up to 28 February 2003 (16 pages)
26 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 August 2003Annual return made up to 02/07/03
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
27 May 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
27 May 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
14 October 2002Partial exemption accounts made up to 28 February 2002 (17 pages)
14 October 2002Partial exemption accounts made up to 28 February 2002 (17 pages)
9 July 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(7 pages)
9 July 2002Annual return made up to 02/07/02
  • 363(288) ‐ Director resigned
(7 pages)
25 October 2001Partial exemption accounts made up to 28 February 2001 (19 pages)
25 October 2001Partial exemption accounts made up to 28 February 2001 (19 pages)
12 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
12 July 2001Annual return made up to 02/07/01
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
29 March 2001Memorandum and Articles of Association (21 pages)
29 March 2001Memorandum and Articles of Association (21 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 January 2001Accounts made up to 28 February 2000 (19 pages)
15 January 2001Accounts made up to 28 February 2000 (19 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
27 June 2000Annual return made up to 02/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 June 2000Annual return made up to 02/07/00
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
9 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
9 December 1999Accounts for a small company made up to 28 February 1999 (1 page)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
28 July 1999Secretary resigned (1 page)
28 July 1999Secretary resigned (1 page)
6 July 1999Annual return made up to 02/07/99 (6 pages)
6 July 1999Annual return made up to 02/07/99 (6 pages)
23 December 1998Accounts for a small company made up to 28 February 1998 (1 page)
23 December 1998Accounts for a small company made up to 28 February 1998 (1 page)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
3 August 1998Annual return made up to 02/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (1 page)
3 August 1998New director appointed (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Annual return made up to 02/07/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 August 1998New director appointed (2 pages)
3 August 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
3 September 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
3 September 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
3 September 1997New director appointed (2 pages)
3 September 1997Director resigned (1 page)
2 July 1997Incorporation (46 pages)
2 July 1997Incorporation (46 pages)