Creetown
Newton Stewart
Wigtownshire
DG8 7HU
Scotland
Director Name | Mr Norman John McIntosh |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2010(12 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Glentrool Braehead Newton Stewart Wigtownshire DG8 9AH Scotland |
Director Name | Mrs Elizabeth Dashper |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Fountain Way Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Ms Rose Gowan |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2011(13 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mrs Susan Michelle Newton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mrs Stephanie Kershaw |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr David McMillian |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Anchorlea Leswalt High Road Stranraer Wigtownshire DG9 0AN Scotland |
Director Name | William Scobie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Organiser |
Correspondence Address | 40 McMasters Road Stranraer Wigtownshire DG9 8DJ Scotland |
Director Name | Mr David Link |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Business Advisoe |
Correspondence Address | 317 High Street Dalbeattie Kirkcudbrightshire DG5 4DJ Scotland |
Secretary Name | Mrs Bernice Camlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Torrs Warden Hotel Stoneykirk Stranraer Wigtownshire DG9 9DH Scotland |
Director Name | Miss Jessie Robertson |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 09 December 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 41 Springfield Crescent Stranraer Wigtownshire DG9 7QU Scotland |
Director Name | Henry Keegans |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 August 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 November 2001) |
Role | Company Director |
Correspondence Address | 68 John Simpson Drive Stranraer Wigtownshire DG9 7PW Scotland |
Director Name | Iris Newell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 April 1998(10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 November 2000) |
Role | Hairstylist |
Correspondence Address | 4 Craiglea Avenue Stranraer Wigtownshire DG9 0BN Scotland |
Director Name | Elizabeth Garrett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 14 Ross Avenue Stranraer Wigtownshire DG9 8BA Scotland |
Director Name | Jennifer Love |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 February 2000) |
Role | Volunteer Office Manager |
Correspondence Address | 21 High Street Stranraer Wigtownshire DG9 7LL Scotland |
Director Name | Edward McGrane |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 November 2001) |
Role | Retired |
Correspondence Address | 25 McDowall Drive Stranraer Wigtownshire DG9 7NA Scotland |
Director Name | Geore Findlay |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1998(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2000) |
Role | Retired |
Correspondence Address | 50 McDowall Drive Stranraer Wigtownshire DG9 7NA Scotland |
Secretary Name | Paul Stewart Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(2 years, 2 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 June 2020) |
Role | Project Manager |
Correspondence Address | 2 Oxenfoord Terrace Stair Drive Stranraer Wigtownshire DG9 8EX Scotland |
Director Name | Heather McCormack |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2003) |
Role | Volunteer/Secretary |
Correspondence Address | 16 Laburnum Grove Stranraer Wigtownshire DG9 0BU Scotland |
Director Name | Peter Joseph Heron Hainey Garrett |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 February 2007) |
Role | Unemployed |
Correspondence Address | 16 Mount Terrace Lochans Stranraer Wigtownshire DG9 9AR Scotland |
Director Name | Wendi Cuffe |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 April 2005) |
Role | Commuinity Dev Worker |
Correspondence Address | Kirklauchlin Cottage Stoneykirk Stranraer Wigtownshire DG9 9EE Scotland |
Director Name | James Gastineau-Hills |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 September 2003(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2005) |
Role | Self Employed |
Correspondence Address | 78 Main Street Kirkcolm Stranraer Dumfries & Galloway DG9 0NN Scotland |
Director Name | John Howard Robb |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2005(7 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Unemployed |
Correspondence Address | 3 Saint Johns Place Sorbie Wigtownshire DG8 8ER Scotland |
Director Name | Murdo Macleod |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(8 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 May 2017) |
Role | Commuinity Health Development |
Country of Residence | Scotland |
Correspondence Address | Hirta, Station Street Stranraer Wigtownshire DG9 7HL Scotland |
Director Name | Jodie-Lee Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 December 2010) |
Role | Family Support Worker |
Country of Residence | Scotland |
Correspondence Address | 1 Alfred Place Newton Stewart Wigtownshire DG8 6NW Scotland |
Director Name | Christine Clarke |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 March 2008) |
Role | Training Officer |
Correspondence Address | 18 Glentrool Village Newton Stewart Wigtownshire DG8 6SY Scotland |
Director Name | Shaun Dodds |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(9 years after company formation) |
Appointment Duration | 17 years, 7 months (resigned 01 February 2024) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Mount Pleasant Port William Newton Stewart Wigtownshire DG8 9SN Scotland |
Director Name | Eileen Joyce Bryant |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 September 2009) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 31 Lochryan Street Stranraer Wigtownshire DG9 7HP Scotland |
Director Name | Mr Derek Caldwell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Workshops Hillside Drive Stranraer Wigtownshire DG9 7PW Scotland |
Director Name | Miss Leslie Hyslop |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2020) |
Role | Family Support Worker |
Country of Residence | United Kingdom |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr William Kirsopp |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Ms Fiona McWhirter |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 20 April 2021) |
Role | Employment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr William John Campbell |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(15 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
Director Name | Mr Alan John McCulloch |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(15 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 June 2013) |
Role | Unemployed |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise Workshops Hillside Drive Stranraer Wigtownshire Scotland |
Secretary Name | Mr Alan John McCulloch |
---|---|
Status | Resigned |
Appointed | 01 June 2020(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2024) |
Role | Company Director |
Correspondence Address | 28 West End Terrace Stranraer Wigtownshire DG9 0HB Scotland |
Website | furnitureproject.org.uk |
---|---|
Telephone | 01776 707375 |
Telephone region | Stranraer |
Registered Address | Community Reuse Shop Enterprise House Fountain Way, Blackparks Industrial Estate Stranraer DG9 7UD Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Wigtown West |
Year | 2014 |
---|---|
Turnover | £123,409 |
Net Worth | £52,042 |
Cash | £43,007 |
Current Liabilities | £4,323 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
3 September 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Termination of appointment of Paul Stewart Smith as a secretary on 1 June 2020 (1 page) |
10 June 2020 | Appointment of Mr Alan John Mcculloch as a secretary on 1 June 2020 (2 pages) |
9 June 2020 | Termination of appointment of Leslie Hyslop as a director on 1 June 2020 (1 page) |
9 June 2020 | Termination of appointment of William John Campbell as a director on 1 June 2020 (1 page) |
9 June 2020 | Termination of appointment of William Kirsopp as a director on 1 June 2020 (1 page) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 November 2017 | Registered 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 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
23 May 2017 | Termination of appointment of Murdo Macleod as a director on 22 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Murdo Macleod as a director on 22 May 2017 (1 page) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
15 December 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
20 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
20 August 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
11 March 2016 | Director's details changed for Mrs Cherry Dashper on 11 March 2016 (2 pages) |
11 March 2016 | Director's details changed for Mrs Cherry Dashper on 11 March 2016 (2 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
13 November 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
3 November 2015 | Termination of appointment of Derek Caldwell as a director on 7 September 2015 (1 page) |
3 November 2015 | Termination of appointment of Derek Caldwell as a director on 7 September 2015 (1 page) |
30 July 2015 | Annual return made up to 2 July 2015 no member list (11 pages) |
30 July 2015 | Annual return made up to 2 July 2015 no member list (11 pages) |
30 July 2015 | Annual return made up to 2 July 2015 no member list (11 pages) |
4 February 2015 | Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Miss Leslie Smith on 4 February 2015 (2 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (16 pages) |
21 July 2014 | Registered 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 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
21 July 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
21 July 2014 | Registered 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 2014 | Annual return made up to 2 July 2014 no member list (11 pages) |
10 January 2014 | Memorandum and Articles of Association (23 pages) |
10 January 2014 | Memorandum and Articles of Association (23 pages) |
30 December 2013 | Resolutions
|
30 December 2013 | Resolutions
|
21 November 2013 | Memorandum and Articles of Association (23 pages) |
21 November 2013 | Memorandum and Articles of Association (23 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
21 November 2013 | Total exemption full accounts made up to 31 March 2013 (16 pages) |
7 August 2013 | Annual return made up to 2 July 2013 no member list (11 pages) |
7 August 2013 | Termination of appointment of Alan Mcculloch as a director (1 page) |
7 August 2013 | Annual return made up to 2 July 2013 no member list (11 pages) |
7 August 2013 | Termination of appointment of Alan Mcculloch as a director (1 page) |
7 August 2013 | Annual return made up to 2 July 2013 no member list (11 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
27 August 2012 | Appointment of Mr Alan John Mcculloch as a director (2 pages) |
27 August 2012 | Appointment of Mr William John Campbell as a director (2 pages) |
27 August 2012 | Appointment of Mr William John Campbell as a director (2 pages) |
27 August 2012 | Appointment of Mr Alan John Mcculloch as a director (2 pages) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (10 pages) |
3 July 2012 | Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (10 pages) |
3 July 2012 | Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 2 July 2012 no member list (10 pages) |
3 July 2012 | Registered office address changed from Enterprise Workshops, John Simpson Drive, Stranraer Wigtownshire DG9 7PW on 3 July 2012 (1 page) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (10 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (10 pages) |
4 July 2011 | Annual return made up to 2 July 2011 no member list (10 pages) |
5 January 2011 | Appointment of Ms Rose Gowan as a director (2 pages) |
5 January 2011 | Appointment of Ms Rose Gowan as a director (2 pages) |
5 January 2011 | Appointment of Miss Leslie Smith as a director (2 pages) |
5 January 2011 | Appointment of Miss Leslie Smith as a director (2 pages) |
22 December 2010 | Appointment of Mr John Perry Tarry as a director (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Appointment of Mr Derek Caldwell as a director (2 pages) |
22 December 2010 | Appointment of Mrs Cherry Dashper as a director (2 pages) |
22 December 2010 | Appointment of Mr John Perry Tarry as a director (2 pages) |
22 December 2010 | Appointment of Mrs Cherry Dashper as a director (2 pages) |
22 December 2010 | Appointment of Ms Fiona Mcwhirter as a director (2 pages) |
22 December 2010 | Appointment of Mr Derek Caldwell as a director (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Appointment of Ms Fiona Mcwhirter as a director (2 pages) |
16 December 2010 | Termination of appointment of Renee Smith as a director (1 page) |
16 December 2010 | Termination of appointment of Jessie Robertson as a director (1 page) |
16 December 2010 | Appointment of Mr William Kirsopp as a director (2 pages) |
16 December 2010 | Appointment of Mr William Kirsopp as a director (2 pages) |
16 December 2010 | Termination of appointment of Jodie-Lee Smith as a director (1 page) |
16 December 2010 | Termination of appointment of Renee Smith as a director (1 page) |
16 December 2010 | Termination of appointment of Jessie Robertson as a director (1 page) |
16 December 2010 | Termination of appointment of Jodie-Lee Smith as a director (1 page) |
24 August 2010 | Appointment of Mr Norrie Mcintosh as a director (2 pages) |
24 August 2010 | Appointment of Mr Norrie Mcintosh as a director (2 pages) |
27 July 2010 | Director's details changed for Shaun Dodds on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Murdo Macleod on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Murdo Macleod on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Murdo Macleod on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Shaun Dodds on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Russell Mcdade Mckie on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
27 July 2010 | Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Jodie-Lee Smith on 2 July 2010 (2 pages) |
27 July 2010 | Director's details changed for Shaun Dodds on 2 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 2 July 2010 no member list (8 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
28 September 2009 | Appointment terminated director eileen bryant (1 page) |
28 September 2009 | Appointment terminated director eileen bryant (1 page) |
27 July 2009 | Annual return made up to 02/07/09 (4 pages) |
27 July 2009 | Annual return made up to 02/07/09 (4 pages) |
14 January 2009 | Secretary's change of particulars / paul smith / 14/11/2008 (1 page) |
14 January 2009 | Secretary's change of particulars / paul smith / 14/11/2008 (1 page) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 August 2008 | Annual return made up to 02/07/08 (4 pages) |
15 August 2008 | Annual return made up to 02/07/08 (4 pages) |
16 July 2008 | Appointment terminated director john tarry (1 page) |
16 July 2008 | Appointment terminated director john tarry (1 page) |
9 May 2008 | Appointment terminated director christine clarke (1 page) |
9 May 2008 | Appointment terminated director christine clarke (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
1 August 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
26 July 2007 | Annual return made up to 02/07/07 (7 pages) |
26 July 2007 | Annual return made up to 02/07/07 (7 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
28 July 2006 | Annual return made up to 02/07/06
|
28 July 2006 | Annual return made up to 02/07/06
|
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (2 pages) |
10 July 2006 | Director resigned (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
20 March 2006 | Director resigned (1 page) |
20 March 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (16 pages) |
3 August 2005 | Annual return made up to 02/07/05
|
3 August 2005 | Annual return made up to 02/07/05
|
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
3 June 2005 | New director appointed (2 pages) |
21 February 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
21 February 2005 | Partial exemption accounts made up to 31 March 2004 (13 pages) |
26 July 2004 | Annual return made up to 02/07/04 (6 pages) |
26 July 2004 | Annual return made up to 02/07/04 (6 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
23 September 2003 | Partial exemption accounts made up to 28 February 2003 (16 pages) |
23 September 2003 | Partial exemption accounts made up to 28 February 2003 (16 pages) |
26 August 2003 | Annual return made up to 02/07/03
|
26 August 2003 | Annual return made up to 02/07/03
|
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
27 May 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
27 May 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
13 November 2002 | New director appointed (2 pages) |
13 November 2002 | New director appointed (2 pages) |
14 October 2002 | Partial exemption accounts made up to 28 February 2002 (17 pages) |
14 October 2002 | Partial exemption accounts made up to 28 February 2002 (17 pages) |
9 July 2002 | Annual return made up to 02/07/02
|
9 July 2002 | Annual return made up to 02/07/02
|
25 October 2001 | Partial exemption accounts made up to 28 February 2001 (19 pages) |
25 October 2001 | Partial exemption accounts made up to 28 February 2001 (19 pages) |
12 July 2001 | Annual return made up to 02/07/01
|
12 July 2001 | Annual return made up to 02/07/01
|
29 March 2001 | Memorandum and Articles of Association (21 pages) |
29 March 2001 | Memorandum and Articles of Association (21 pages) |
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
14 February 2001 | Resolutions
|
15 January 2001 | Accounts made up to 28 February 2000 (19 pages) |
15 January 2001 | Accounts made up to 28 February 2000 (19 pages) |
1 December 2000 | New director appointed (2 pages) |
1 December 2000 | New director appointed (2 pages) |
27 June 2000 | Annual return made up to 02/07/00
|
27 June 2000 | Annual return made up to 02/07/00
|
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
9 December 1999 | Accounts for a small company made up to 28 February 1999 (1 page) |
8 November 1999 | New secretary appointed (2 pages) |
8 November 1999 | New secretary appointed (2 pages) |
28 July 1999 | Secretary resigned (1 page) |
28 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Annual return made up to 02/07/99 (6 pages) |
6 July 1999 | Annual return made up to 02/07/99 (6 pages) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
23 December 1998 | Accounts for a small company made up to 28 February 1998 (1 page) |
1 September 1998 | Director resigned (1 page) |
1 September 1998 | Director resigned (1 page) |
3 August 1998 | Annual return made up to 02/07/98
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (1 page) |
3 August 1998 | New director appointed (1 page) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | Annual return made up to 02/07/98
|
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
3 September 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | Director resigned (1 page) |
2 July 1997 | Incorporation (46 pages) |
2 July 1997 | Incorporation (46 pages) |