Nethy Bridge
Inverness Shire
PH25 3EE
Scotland
Director Name | John Alexander McCook |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2008(11 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | Inchtomach Nethybridge Inverness-Shire PH25 3DD Scotland |
Director Name | Mrs Penelope Mary Lawson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(14 years after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Land Management Officer |
Country of Residence | Scotland |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | Mrs Jane Margaret Lilley |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | Ms Julia Frances Moira Douglass |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 November 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Cherrybank Cherrybank Nethy Bridge PH25 3DS Scotland |
Director Name | Mrs Elspeth Lindsay Grant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 November 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | Allanroy Allanroy Nethy Bridge PH25 3DY Scotland |
Director Name | Mrs Amelia Jean Burns |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Nethybank Nethy Bridge Nethy Bridge PH25 3DR Scotland |
Director Name | Mr Gavin Sterling Scott |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Commercial Advisor |
Country of Residence | Scotland |
Correspondence Address | Lettoch Lurg Road Nethy Bridge PH25 3DY Scotland |
Secretary Name | Mrs Elspeth Lindsay Grant |
---|---|
Status | Current |
Appointed | 18 November 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | Mrs Elspeth Lindsay Grant |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 October 2006) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | Mr Neil Sinclair Sutherland |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 17 years, 3 months (resigned 17 November 2014) |
Role | Economic Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Mill Lane Nethy Bridge Inverness Shire PH25 3EQ Scotland |
Secretary Name | Mrs Elspeth Lindsay Grant |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 1997(1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 May 2007) |
Role | Community Development Officer |
Country of Residence | Scotland |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | John Alexander McCook |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 7 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Woodside Nethybridge Inverness-Shire PH25 3DH Scotland |
Director Name | Mr Stewart Greig Fulton |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years (resigned 16 November 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Upper Derraid Cottages Grantown On Spey Morayshire PH26 3PT Scotland |
Director Name | Andrew Young |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 14 November 2011) |
Role | Sub Post Master |
Country of Residence | Scotland |
Correspondence Address | Rosella Nethy Bridge Inverness Shire DH25 3DA |
Director Name | Mr Peter Gordon Smith |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 20 Lynstock Crescent Nethy Bridge Inverness Shire PH25 3DX Scotland |
Director Name | Mrs Marion Elizabeth Rogerson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2001) |
Role | Pharmacist |
Correspondence Address | Taigh A Mhuilinn . . Nethy Bridge Inverness Shire PH25 3EF Scotland |
Director Name | Mr John Nigel Fleming |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 June 2000) |
Role | Holiday Cottage Proprietor |
Correspondence Address | 4 Viewhill Gate Old Edinburgh Road Inverness Invernessshire IV2 3HE Scotland |
Director Name | Thomas Ronald Dunn |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 22 November 2010) |
Role | Caterer |
Country of Residence | Scotland |
Correspondence Address | 111 Grampian Road Aviemore PH22 1RH Scotland |
Director Name | Mr Thomas Roy Anderson |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 January 2001) |
Role | Lec Manager |
Correspondence Address | 26 Mannachie Grove Forres Moray IV36 0WG Scotland |
Director Name | David John Mordaunt |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 03 February 2004) |
Role | Self Employed |
Correspondence Address | Mondhuie Nethy Bridge Inverness Shire PH25 3DF Scotland |
Director Name | Mr Stuart Macpherson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 1999) |
Role | Tourism Advisor |
Correspondence Address | 89 Dalnabay Aviemore Inverness Shire PH22 1RQ Scotland |
Director Name | Mr Basil Matthew Stuart Dunlop |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 17 June 2003) |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Ben A'An Lynemacgregor Grantown-On-Spey Moray PH26 3PR Scotland |
Director Name | Andrew David Millar |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 January 2001) |
Role | Retired Farmer |
Correspondence Address | Mill Of Garlyne Nethy Bridge Highland PH25 3ED Scotland |
Director Name | Neil Traill |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 January 2009) |
Role | Retired |
Correspondence Address | 31 Lynstock Crescent Nethy Bridge Inverness-Shire PH25 3DX Scotland |
Director Name | Mr John Angus Kirk |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 22 November 2010) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Rothiemoon Nethybridge Inverness-Shire PH25 3DB Scotland |
Director Name | Mrs Patricia Maud Eccles |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 November 2013) |
Role | Accommodation |
Country of Residence | Scotland |
Correspondence Address | Croftbank Nethy Bridge Inverness Shire PH25 3DS Scotland |
Director Name | Malcolm James Robb McCreath |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 November 2021) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Ardavon Nethy Bridge Inverness-Shire PH25 3DR Scotland |
Secretary Name | Malcolm James Robb McCreath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(9 years, 10 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 18 November 2021) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | Ardavon Nethy Bridge Inverness-Shire PH25 3DR Scotland |
Director Name | Mr Ross Watson |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 12 March 2012(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 November 2015) |
Role | Nature Reserve Warden |
Country of Residence | Scotland |
Correspondence Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | R & R Urquhart (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1997(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 27 August 1997) |
Correspondence Address | 121 High Street Forres Morayshire IV36 1AB Scotland |
Website | www.nethy.org |
---|---|
Telephone | 07 144505344 |
Telephone region | Mobile |
Registered Address | Allanroy Nethy Bridge Inverness-Shire PH25 3DY Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Year | 2014 |
---|---|
Turnover | £1,201 |
Net Worth | £2,899 |
Cash | £3,049 |
Current Liabilities | £150 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 1 week from now) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
15 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mrs Amelia Jean Burns as a director on 21 November 2019 (2 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
18 January 2017 | Appointment of Ms Julia Frances Moira Douglass as a director on 14 November 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Elspeth Lindsay Grant as a director on 14 November 2016 (2 pages) |
18 January 2017 | Appointment of Ms Julia Frances Moira Douglass as a director on 14 November 2016 (2 pages) |
18 January 2017 | Appointment of Mrs Elspeth Lindsay Grant as a director on 14 November 2016 (2 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
3 August 2016 | Termination of appointment of Stewart Greig Fulton as a director on 16 November 2015 (1 page) |
3 August 2016 | Termination of appointment of Ross Watson as a director on 16 November 2015 (1 page) |
3 August 2016 | Termination of appointment of Ross Watson as a director on 16 November 2015 (1 page) |
3 August 2016 | Termination of appointment of Stewart Greig Fulton as a director on 16 November 2015 (1 page) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 July 2015 | Termination of appointment of Neil Sinclair Sutherland as a director on 17 November 2014 (1 page) |
29 July 2015 | Annual return made up to 3 July 2015 no member list (9 pages) |
29 July 2015 | Annual return made up to 3 July 2015 no member list (9 pages) |
29 July 2015 | Annual return made up to 3 July 2015 no member list (9 pages) |
29 July 2015 | Termination of appointment of Neil Sinclair Sutherland as a director on 17 November 2014 (1 page) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
24 November 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Termination of appointment of Patricia Maud Eccles as a director on 11 November 2013 (1 page) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
30 July 2014 | Termination of appointment of Patricia Maud Eccles as a director on 11 November 2013 (1 page) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
30 July 2014 | Annual return made up to 3 July 2014 no member list (10 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
24 July 2013 | Annual return made up to 3 July 2013 no member list (11 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
4 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
23 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
23 July 2012 | Annual return made up to 3 July 2012 no member list (11 pages) |
22 July 2012 | Termination of appointment of Andrew Young as a director (1 page) |
22 July 2012 | Termination of appointment of Andrew Young as a director (1 page) |
25 April 2012 | Appointment of Mr Ross Watson as a director (2 pages) |
25 April 2012 | Appointment of Mrs Jane Margaret Lilley as a director (2 pages) |
25 April 2012 | Appointment of Mrs Jane Margaret Lilley as a director (2 pages) |
25 April 2012 | Appointment of Mr Ross Watson as a director (2 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
24 October 2011 | Appointment of Mrs Penelope Mary Lawson as a director (2 pages) |
24 October 2011 | Appointment of Mrs Penelope Mary Lawson as a director (2 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
29 July 2011 | Annual return made up to 3 July 2011 no member list (10 pages) |
30 May 2011 | Termination of appointment of Thomas Dunn as a director (1 page) |
30 May 2011 | Termination of appointment of John Kirk as a director (1 page) |
30 May 2011 | Termination of appointment of Thomas Dunn as a director (1 page) |
30 May 2011 | Termination of appointment of John Kirk as a director (1 page) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Annual return made up to 3 July 2010 no member list (12 pages) |
16 August 2010 | Annual return made up to 3 July 2010 no member list (12 pages) |
16 August 2010 | Annual return made up to 3 July 2010 no member list (12 pages) |
14 August 2010 | Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Andrew Young on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Andrew Young on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Francis Duncan Stuart Black on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Andrew Young on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Thomas Ronald Dunn on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Patricia Maud Eccles on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Malcolm James Robb Mccreath on 3 July 2010 (2 pages) |
14 August 2010 | Director's details changed for Mr Stewart Greig Fulton on 3 July 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Annual return made up to 03/07/09 (5 pages) |
28 July 2009 | Annual return made up to 03/07/09 (5 pages) |
20 February 2009 | Appointment terminated director neil traill (1 page) |
20 February 2009 | Appointment terminated director neil traill (1 page) |
29 January 2009 | Director appointed john alexander mccook (2 pages) |
29 January 2009 | Director appointed john alexander mccook (2 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 July 2008 | Annual return made up to 03/07/08 (5 pages) |
31 July 2008 | Annual return made up to 03/07/08 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 July 2007 | Annual return made up to 03/07/07 (3 pages) |
30 July 2007 | Annual return made up to 03/07/07 (3 pages) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | New secretary appointed;new director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
30 May 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Director resigned (1 page) |
31 July 2006 | Annual return made up to 03/07/06 (3 pages) |
31 July 2006 | Annual return made up to 03/07/06 (3 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
1 August 2005 | Annual return made up to 03/07/05 (3 pages) |
1 August 2005 | Annual return made up to 03/07/05 (3 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 August 2004 | Annual return made up to 03/07/04
|
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Annual return made up to 03/07/04
|
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
18 July 2003 | Annual return made up to 03/07/03
|
18 July 2003 | Annual return made up to 03/07/03
|
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
22 July 2002 | Annual return made up to 03/07/02 (7 pages) |
22 July 2002 | Annual return made up to 03/07/02 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
2 April 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
13 July 2001 | Annual return made up to 03/07/01 (6 pages) |
13 July 2001 | Annual return made up to 03/07/01 (6 pages) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 May 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Annual return made up to 03/07/00
|
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Annual return made up to 03/07/00
|
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
31 May 2000 | Director resigned (1 page) |
1 August 1999 | Annual return made up to 03/07/99
|
1 August 1999 | New director appointed (2 pages) |
1 August 1999 | Annual return made up to 03/07/99
|
1 August 1999 | New director appointed (2 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
11 August 1998 | Annual return made up to 03/07/98
|
11 August 1998 | Annual return made up to 03/07/98
|
17 April 1998 | Memorandum and Articles of Association (12 pages) |
17 April 1998 | Memorandum and Articles of Association (12 pages) |
9 April 1998 | Memorandum and Articles of Association (12 pages) |
9 April 1998 | Memorandum and Articles of Association (12 pages) |
26 March 1998 | New secretary appointed (2 pages) |
26 March 1998 | New secretary appointed (2 pages) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
25 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New secretary appointed;new director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
3 July 1997 | Incorporation (21 pages) |
3 July 1997 | Incorporation (21 pages) |