Company NameNethybridge Interpretive Project Limited
Company StatusActive
Company NumberSC176933
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameMr Francis Duncan Stuart Black
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1997(1 month after company formation)
Appointment Duration26 years, 9 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressLaintachan
Nethy Bridge
Inverness Shire
PH25 3EE
Scotland
Director NameJohn Alexander McCook
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(11 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RolePhotographer
Country of ResidenceScotland
Correspondence AddressInchtomach
Nethybridge
Inverness-Shire
PH25 3DD
Scotland
Director NameMrs Penelope Mary Lawson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(14 years after company formation)
Appointment Duration12 years, 10 months
RoleLand Management Officer
Country of ResidenceScotland
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameMrs Jane Margaret Lilley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(14 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameMs Julia Frances Moira Douglass
Date of BirthMarch 1948 (Born 76 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCherrybank Cherrybank
Nethy Bridge
PH25 3DS
Scotland
Director NameMrs Elspeth Lindsay Grant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusCurrent
Appointed14 November 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCivil Servant
Country of ResidenceScotland
Correspondence AddressAllanroy Allanroy
Nethy Bridge
PH25 3DY
Scotland
Director NameMrs Amelia Jean Burns
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressNethybank Nethy Bridge
Nethy Bridge
PH25 3DR
Scotland
Director NameMr Gavin Sterling Scott
Date of BirthMay 1985 (Born 39 years ago)
NationalityScottish
StatusCurrent
Appointed18 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCommercial Advisor
Country of ResidenceScotland
Correspondence AddressLettoch Lurg Road
Nethy Bridge
PH25 3DY
Scotland
Secretary NameMrs Elspeth Lindsay Grant
StatusCurrent
Appointed18 November 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameMrs Elspeth Lindsay Grant
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityScottish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2006)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameMr Neil Sinclair Sutherland
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration17 years, 3 months (resigned 17 November 2014)
RoleEconomic Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Lane
Nethy Bridge
Inverness Shire
PH25 3EQ
Scotland
Secretary NameMrs Elspeth Lindsay Grant
NationalityScottish
StatusResigned
Appointed05 August 1997(1 month after company formation)
Appointment Duration9 years, 9 months (resigned 25 May 2007)
RoleCommunity Development Officer
Country of ResidenceScotland
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameJohn Alexander McCook
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration24 years, 7 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressWoodside
Nethybridge
Inverness-Shire
PH25 3DH
Scotland
Director NameMr Stewart Greig Fulton
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration18 years (resigned 16 November 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Upper Derraid Cottages
Grantown On Spey
Morayshire
PH26 3PT
Scotland
Director NameAndrew Young
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration14 years (resigned 14 November 2011)
RoleSub Post Master
Country of ResidenceScotland
Correspondence AddressRosella
Nethy Bridge
Inverness Shire
DH25 3DA
Director NameMr Peter Gordon Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 1999)
RoleCompany Director
Correspondence Address20 Lynstock Crescent
Nethy Bridge
Inverness Shire
PH25 3DX
Scotland
Director NameMrs Marion Elizabeth Rogerson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2001)
RolePharmacist
Correspondence AddressTaigh A Mhuilinn .
.
Nethy Bridge
Inverness Shire
PH25 3EF
Scotland
Director NameMr John Nigel Fleming
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 June 2000)
RoleHoliday Cottage Proprietor
Correspondence Address4 Viewhill Gate
Old Edinburgh Road
Inverness
Invernessshire
IV2 3HE
Scotland
Director NameThomas Ronald Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration13 years (resigned 22 November 2010)
RoleCaterer
Country of ResidenceScotland
Correspondence Address111 Grampian Road
Aviemore
PH22 1RH
Scotland
Director NameMr Thomas Roy Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 30 January 2001)
RoleLec Manager
Correspondence Address26 Mannachie Grove
Forres
Moray
IV36 0WG
Scotland
Director NameDavid John Mordaunt
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2004)
RoleSelf Employed
Correspondence AddressMondhuie
Nethy Bridge
Inverness Shire
PH25 3DF
Scotland
Director NameMr Stuart Macpherson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 15 June 1999)
RoleTourism Advisor
Correspondence Address89 Dalnabay
Aviemore
Inverness Shire
PH22 1RQ
Scotland
Director NameMr Basil Matthew Stuart Dunlop
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(5 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 2003)
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressBen A'An
Lynemacgregor
Grantown-On-Spey
Moray
PH26 3PR
Scotland
Director NameAndrew David Millar
Date of BirthMarch 1927 (Born 97 years ago)
NationalityScottish
StatusResigned
Appointed15 June 1999(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 January 2001)
RoleRetired Farmer
Correspondence AddressMill Of Garlyne
Nethy Bridge
Highland
PH25 3ED
Scotland
Director NameNeil Traill
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2009)
RoleRetired
Correspondence Address31 Lynstock Crescent
Nethy Bridge
Inverness-Shire
PH25 3DX
Scotland
Director NameMr John Angus Kirk
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2010)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRothiemoon
Nethybridge
Inverness-Shire
PH25 3DB
Scotland
Director NameMrs Patricia Maud Eccles
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 November 2013)
RoleAccommodation
Country of ResidenceScotland
Correspondence AddressCroftbank
Nethy Bridge
Inverness Shire
PH25 3DS
Scotland
Director NameMalcolm James Robb McCreath
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 November 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressArdavon
Nethy Bridge
Inverness-Shire
PH25 3DR
Scotland
Secretary NameMalcolm James Robb McCreath
NationalityBritish
StatusResigned
Appointed25 May 2007(9 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 18 November 2021)
RoleChairman
Country of ResidenceScotland
Correspondence AddressArdavon
Nethy Bridge
Inverness-Shire
PH25 3DR
Scotland
Director NameMr Ross Watson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityScottish
StatusResigned
Appointed12 March 2012(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 November 2015)
RoleNature Reserve Warden
Country of ResidenceScotland
Correspondence AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameR & R Urquhart (Corporation)
StatusResigned
Appointed27 August 1997(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 27 August 1997)
Correspondence Address121 High Street
Forres
Morayshire
IV36 1AB
Scotland

Contact

Websitewww.nethy.org
Telephone07 144505344
Telephone regionMobile

Location

Registered AddressAllanroy
Nethy Bridge
Inverness-Shire
PH25 3DY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardBadenoch and Strathspey

Financials

Year2014
Turnover£1,201
Net Worth£2,899
Cash£3,049
Current Liabilities£150

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
15 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
13 January 2020Appointment of Mrs Amelia Jean Burns as a director on 21 November 2019 (2 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
30 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 January 2017Appointment of Ms Julia Frances Moira Douglass as a director on 14 November 2016 (2 pages)
18 January 2017Appointment of Mrs Elspeth Lindsay Grant as a director on 14 November 2016 (2 pages)
18 January 2017Appointment of Ms Julia Frances Moira Douglass as a director on 14 November 2016 (2 pages)
18 January 2017Appointment of Mrs Elspeth Lindsay Grant as a director on 14 November 2016 (2 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
4 August 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
3 August 2016Termination of appointment of Stewart Greig Fulton as a director on 16 November 2015 (1 page)
3 August 2016Termination of appointment of Ross Watson as a director on 16 November 2015 (1 page)
3 August 2016Termination of appointment of Ross Watson as a director on 16 November 2015 (1 page)
3 August 2016Termination of appointment of Stewart Greig Fulton as a director on 16 November 2015 (1 page)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 July 2015Termination of appointment of Neil Sinclair Sutherland as a director on 17 November 2014 (1 page)
29 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
29 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
29 July 2015Annual return made up to 3 July 2015 no member list (9 pages)
29 July 2015Termination of appointment of Neil Sinclair Sutherland as a director on 17 November 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
30 July 2014Termination of appointment of Patricia Maud Eccles as a director on 11 November 2013 (1 page)
30 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
30 July 2014Termination of appointment of Patricia Maud Eccles as a director on 11 November 2013 (1 page)
30 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
30 July 2014Annual return made up to 3 July 2014 no member list (10 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
24 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
24 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
24 July 2013Annual return made up to 3 July 2013 no member list (11 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
4 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
23 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
23 July 2012Annual return made up to 3 July 2012 no member list (11 pages)
22 July 2012Termination of appointment of Andrew Young as a director (1 page)
22 July 2012Termination of appointment of Andrew Young as a director (1 page)
25 April 2012Appointment of Mr Ross Watson as a director (2 pages)
25 April 2012Appointment of Mrs Jane Margaret Lilley as a director (2 pages)
25 April 2012Appointment of Mrs Jane Margaret Lilley as a director (2 pages)
25 April 2012Appointment of Mr Ross Watson as a director (2 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
24 October 2011Appointment of Mrs Penelope Mary Lawson as a director (2 pages)
24 October 2011Appointment of Mrs Penelope Mary Lawson as a director (2 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (10 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (10 pages)
29 July 2011Annual return made up to 3 July 2011 no member list (10 pages)
30 May 2011Termination of appointment of Thomas Dunn as a director (1 page)
30 May 2011Termination of appointment of John Kirk as a director (1 page)
30 May 2011Termination of appointment of Thomas Dunn as a director (1 page)
30 May 2011Termination of appointment of John Kirk as a director (1 page)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 August 2010Annual return made up to 3 July 2010 no member list (12 pages)
16 August 2010Annual return made up to 3 July 2010 no member list (12 pages)
16 August 2010Annual return made up to 3 July 2010 no member list (12 pages)
14 August 2010Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Andrew Young on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Andrew Young on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Andrew Young on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages)
14 August 2010Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 July 2009Annual return made up to 03/07/09 (5 pages)
28 July 2009Annual return made up to 03/07/09 (5 pages)
20 February 2009Appointment terminated director neil traill (1 page)
20 February 2009Appointment terminated director neil traill (1 page)
29 January 2009Director appointed john alexander mccook (2 pages)
29 January 2009Director appointed john alexander mccook (2 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Annual return made up to 03/07/08 (5 pages)
31 July 2008Annual return made up to 03/07/08 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Annual return made up to 03/07/07 (3 pages)
30 July 2007Annual return made up to 03/07/07 (3 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 May 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
31 July 2006Annual return made up to 03/07/06 (3 pages)
31 July 2006Annual return made up to 03/07/06 (3 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 August 2005Annual return made up to 03/07/05 (3 pages)
1 August 2005Annual return made up to 03/07/05 (3 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
19 August 2004Annual return made up to 03/07/04
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Annual return made up to 03/07/04
  • 363(287) ‐ Registered office changed on 19/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
18 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2003Annual return made up to 03/07/03
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
30 April 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
22 July 2002Annual return made up to 03/07/02 (7 pages)
22 July 2002Annual return made up to 03/07/02 (7 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
2 April 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
13 July 2001Annual return made up to 03/07/01 (6 pages)
13 July 2001Annual return made up to 03/07/01 (6 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
11 August 2000Director resigned (1 page)
11 August 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 August 2000Director resigned (1 page)
11 August 2000Annual return made up to 03/07/00
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Director resigned (1 page)
31 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 May 2000Director resigned (1 page)
1 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Annual return made up to 03/07/99
  • 363(288) ‐ Director resigned
(8 pages)
1 August 1999New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
11 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Secretary resigned
(8 pages)
11 August 1998Annual return made up to 03/07/98
  • 363(288) ‐ Secretary resigned
(8 pages)
17 April 1998Memorandum and Articles of Association (12 pages)
17 April 1998Memorandum and Articles of Association (12 pages)
9 April 1998Memorandum and Articles of Association (12 pages)
9 April 1998Memorandum and Articles of Association (12 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
25 March 1998Director resigned (1 page)
25 March 1998Secretary resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
18 March 1998Registered office changed on 18/03/98 from: 24 great king street edinburgh EH3 6QN (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New secretary appointed;new director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
3 July 1997Incorporation (21 pages)
3 July 1997Incorporation (21 pages)