Dunfermline
Fife
KY12 7UA
Scotland
Director Name | Mrs Shona Bowman Cochrane |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2014(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 12 months (closed 26 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mrs Jan Thomson |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 26 July 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mrs Jennifer Dawn Walls |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2016(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 26 July 2022) |
Role | General Practice Manager |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr Hugh Hall |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2017(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 July 2022) |
Role | Principal And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr James Trail |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2017(19 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 26 July 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Jaki Carnegie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2000) |
Role | Dir Of Finance And Admin |
Correspondence Address | 18 Bowhouse Drive Kirkcaldy Fife KY1 1SB Scotland |
Director Name | Dr Janet Lowe |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2005) |
Role | Principal-Lauder College |
Country of Residence | United Kingdom |
Correspondence Address | 42 Gamekeepers Road Kinnesswood Kinross Perth & Kinross KY13 9JR Scotland |
Director Name | Brian George Hamilton Lister |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 1999) |
Role | Depute Principal |
Country of Residence | United Kingdom |
Correspondence Address | 49 Upper Kinneddar Saline Fife KY12 9TR Scotland |
Secretary Name | Russell James Walker Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2002) |
Role | Admin Manager-Lauder College |
Correspondence Address | 5 Howdenhall Drive Edinburgh Lothian EH16 6UL Scotland |
Director Name | Susan Margaret Bell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 February 2000) |
Role | Senior College Manager |
Correspondence Address | 29/6 Fettes Row Edinburgh Midlothian EH3 6RL Scotland |
Director Name | Andrew Kennedy Comrie |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2000) |
Role | Senior College Manager |
Country of Residence | GBR |
Correspondence Address | 43 King Street Perth Perth And Kinross PH2 8JB Scotland |
Director Name | Janet Ann Cox |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 10 months after company formation) |
Appointment Duration | 9 months (resigned 04 July 2000) |
Role | Senior College Manager |
Correspondence Address | 15 Burleigh Crescent Inverkeithing Fife KY11 1DQ Scotland |
Director Name | Alan David Condie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2002) |
Role | Chartered Accountant |
Correspondence Address | 19 Alderston Drive Dunfermline Fife KY12 0XU Scotland |
Director Name | Graham John Bowstead |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 14 Mavisbank Kinross Kinross-Shire KY13 8QR Scotland |
Director Name | Mr Graeme Davies Dalziel |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 March 2004) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Johnsburn Park Balerno Edinburgh Midlothian EH14 7NA Scotland |
Director Name | Jacqueline Carnegie |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 September 2006) |
Role | Managing Director |
Correspondence Address | 19 Bowhouse Drive Kirkcaldy Fife KY1 1SB Scotland |
Director Name | Miss Anne Agnes Gardner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 March 2005) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 17 Curlew Gardens Dunfermline Fife KY11 8GF Scotland |
Director Name | Stuart Ainslie |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 29 August 2005) |
Role | Company Director |
Correspondence Address | 76 Perth Road Cowdenbeath Fife KY4 9BG Scotland |
Director Name | Ruth Findlay |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2005(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 28 June 2006) |
Role | Manager |
Correspondence Address | 25 Venturefair Avenue Dunfermline Fife KY12 0PF Scotland |
Director Name | Janet Bulloch |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 March 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dachaidh Abercrombie Anstruther Fife KY10 2DE Scotland |
Director Name | Linda Greig |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ashley Avenue Dollar Clackmannanshire FK14 7EG Scotland |
Director Name | David John Raphael Currie |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 November 2008) |
Role | Managing Director |
Correspondence Address | 24 Lumsden Crescent St Andrews Fife KY16 9NQ Scotland |
Director Name | John Dargan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2007(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 October 2010) |
Role | Chief Executive Office |
Country of Residence | United Kingdom |
Correspondence Address | 50 Charles Way Limekilns Dunfermline Fife KY11 3LH Scotland |
Director Name | Mr Campbell Doull Laird |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2010) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 6 Havens Edge Limekilns Fife KY11 3LJ Scotland |
Director Name | Mr Alexander Thomas Clyne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Glen View Boness West Lothian EH51 0PQ Scotland |
Director Name | Mr Steven John Harrison |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 October 2010(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2016) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland |
Director Name | Mr Geoffrey Thomas Fenlon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2013) |
Role | Principal And Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Carnegie College Pittsburgh Road Dunfermline Fife KY11 8DY Scotland |
Director Name | Bob Garmory |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland |
Director Name | Mr Hugh Logan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland |
Director Name | Mrs Wendy Edie |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland |
Director Name | Mr Derek William Birkenfield |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fife College Pittsburgh Road Halbeath Dunfermline Fife KY11 8DY Scotland |
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2016(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 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 | 10 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | carnegieenterprise.com |
---|---|
Email address | [email protected] |
Telephone | 03442480115 |
Telephone region | Unknown |
Registered Address | C/O Mlm Solutions 4/2 100 West Regent Street Glasgow G2 2QD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | Board Of Governors Of Fife College 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,690,000 |
Gross Profit | £462,000 |
Net Worth | -£47,000 |
Cash | £130,000 |
Current Liabilities | £393,000 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
11 July 2017 | Appointment of Mr James Trail as a director on 28 June 2017 (2 pages) |
18 April 2017 | Termination of appointment of Derek William Birkenfield as a director on 5 April 2017 (1 page) |
7 March 2017 | Termination of appointment of Alastair David Neilson as a director on 28 February 2017 (1 page) |
7 March 2017 | Appointment of Mr Hugh Hall as a director on 1 March 2017 (2 pages) |
11 January 2017 | Full accounts made up to 31 July 2016 (16 pages) |
16 November 2016 | Appointment of Mrs Jennifer Dawn Walls as a director on 1 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Alastair David Neilson as a director on 1 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Hugh Logan as a director on 31 October 2016 (1 page) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Appointment of Mr David Peter Colman as a director on 6 October 2016 (2 pages) |
29 September 2016 | Appointment of Mrs Jan Thomson as a director on 29 September 2016 (2 pages) |
7 September 2016 | Termination of appointment of Deborah Miller as a director on 31 August 2016 (1 page) |
3 May 2016 | Termination of appointment of Steven John Harrison as a director on 3 May 2016 (1 page) |
30 March 2016 | Termination of appointment of Wendy Edie as a director on 5 February 2016 (1 page) |
13 January 2016 | Full accounts made up to 31 July 2015 (17 pages) |
12 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
9 March 2015 | Appointment of Mr Derek William Birkenfield as a director on 3 March 2015 (3 pages) |
9 March 2015 | Appointment of Mr Derek William Birkenfield as a director on 3 March 2015 (3 pages) |
3 March 2015 | Termination of appointment of Graeme Smith as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Graeme Smith as a director on 2 March 2015 (1 page) |
17 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 October 2014 | Current accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
9 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
4 August 2014 | Appointment of Mrs Wendy Edie as a director on 1 August 2014 (3 pages) |
4 August 2014 | Termination of appointment of Bob Garmory as a director on 31 July 2014 (2 pages) |
4 August 2014 | Appointment of Mrs Shona Bowman Cochrane as a director on 1 August 2014 (3 pages) |
4 August 2014 | Appointment of Mrs Wendy Edie as a director on 1 August 2014 (3 pages) |
4 August 2014 | Appointment of Mrs Shona Bowman Cochrane as a director on 1 August 2014 (3 pages) |
4 August 2014 | Termination of appointment of Steven David Wexelstein as a director on 31 July 2014 (2 pages) |
30 July 2014 | Appointment of Deborah Miller as a director on 24 July 2014 (3 pages) |
18 July 2014 | Termination of appointment of Linda Greig as a director on 17 July 2014 (1 page) |
26 June 2014 | Resolutions
|
13 January 2014 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
9 January 2014 | Full accounts made up to 31 July 2013 (17 pages) |
10 December 2013 | Appointment of Graeme Smith as a director (3 pages) |
15 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Registered office address changed from C/O C/O Carnegie College Carnegie Conference Centre Halbeath Road Dunfermline Fife KY11 8DY Scotland on 15 November 2013 (1 page) |
8 August 2013 | Termination of appointment of Geoffrey Fenlon as a director (2 pages) |
8 August 2013 | Appointment of Bob Garmory as a director (3 pages) |
8 August 2013 | Termination of appointment of Elizabeth Porter as a director (2 pages) |
8 August 2013 | Appointment of Hugh Logan as a director (3 pages) |
11 April 2013 | Full accounts made up to 31 July 2012 (18 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Termination of appointment of Stuart Mcgann as a director (1 page) |
20 November 2012 | Director's details changed for Steven John Harrison on 19 November 2012 (2 pages) |
16 February 2012 | Full accounts made up to 31 July 2011 (15 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (8 pages) |
1 July 2011 | Appointment of Steven Wexelstein as a director (3 pages) |
1 July 2011 | Appointment of Stuart Charles Mcgann as a director (3 pages) |
10 May 2011 | Appointment of Geoffrey Fenlon as a director (3 pages) |
10 May 2011 | Termination of appointment of Peter Mcintosh as a director (2 pages) |
30 March 2011 | Full accounts made up to 31 July 2010 (14 pages) |
14 December 2010 | Termination of appointment of Campbell Laird as a director (1 page) |
26 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Appointment of Steven John Harrison as a director (3 pages) |
4 October 2010 | Termination of appointment of John Dargan as a director (1 page) |
13 August 2010 | Termination of appointment of Alexander Clyne as a director (1 page) |
5 February 2010 | Full accounts made up to 31 July 2009 (16 pages) |
30 November 2009 | Director's details changed for Professor Peter William Mcintosh on 10 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Linda Greig on 10 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 10 November 2009 with a full list of shareholders (7 pages) |
30 November 2009 | Director's details changed for Campbell Doull Laird on 10 November 2009 (2 pages) |
30 November 2009 | Registered office address changed from C/O Carnegie College Halbeath Dunfermline Fife KY11 8DY Scotland on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for John Dargan on 10 November 2009 (2 pages) |
2 November 2009 | Appointment of Elizabeth Porter as a director (3 pages) |
21 July 2009 | Director appointed alex clyne (2 pages) |
24 June 2009 | Appointment terminated director noel mckenna (1 page) |
26 January 2009 | Full accounts made up to 31 July 2008 (14 pages) |
22 December 2008 | Memorandum and Articles of Association (6 pages) |
22 December 2008 | Resolutions
|
28 November 2008 | Appointment terminated director david currie (1 page) |
17 November 2008 | Location of debenture register (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from, carnegie conference centre halbeath, dunfermline, fife, KY11 8DY, scotland (1 page) |
17 November 2008 | Location of register of members (1 page) |
17 November 2008 | Return made up to 10/11/08; full list of members (5 pages) |
29 September 2008 | Secretary's change of particulars / marianne philp / 26/09/2008 (2 pages) |
5 September 2008 | Director's change of particulars / peter mcintosh / 29/08/2008 (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from, halbeath, dunfermline, fife, KY11 8DY (1 page) |
23 April 2008 | Director appointed campbell laird (2 pages) |
7 January 2008 | Full accounts made up to 31 July 2007 (15 pages) |
7 December 2007 | New director appointed (3 pages) |
30 November 2007 | Company name changed enterprise lauder LIMITED\certificate issued on 30/11/07 (2 pages) |
29 November 2007 | Director's particulars changed (1 page) |
29 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
2 July 2007 | Director resigned (1 page) |
24 April 2007 | New director appointed (2 pages) |
10 April 2007 | Director resigned (1 page) |
23 March 2007 | Full accounts made up to 31 July 2006 (14 pages) |
5 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
16 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
10 November 2005 | Return made up to 10/11/05; full list of members (3 pages) |
7 October 2005 | Director resigned (1 page) |
13 September 2005 | New director appointed (3 pages) |
13 September 2005 | Director resigned (1 page) |
13 September 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
13 June 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
8 April 2005 | Director resigned (1 page) |
17 December 2004 | Full accounts made up to 31 July 2004 (13 pages) |
12 November 2004 | Return made up to 10/11/04; full list of members (9 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 January 2004 | Full accounts made up to 31 July 2003 (9 pages) |
13 November 2003 | Return made up to 10/11/03; full list of members (9 pages) |
22 May 2003 | Resolutions
|
22 April 2003 | Full accounts made up to 31 July 2002 (10 pages) |
6 February 2003 | Director resigned (1 page) |
15 January 2003 | Director resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Director's particulars changed (1 page) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed (2 pages) |
31 December 2002 | Return made up to 10/11/02; full list of members
|
3 May 2002 | Full accounts made up to 31 July 2001 (10 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
1 March 2002 | New director appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
19 December 2001 | Return made up to 10/11/01; full list of members (8 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (8 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
30 November 2000 | Return made up to 10/11/00; full list of members
|
3 November 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 July 2000 | Director resigned (1 page) |
31 July 2000 | Director resigned (1 page) |
21 February 2000 | Accounting reference date extended from 31/03/00 to 31/07/00 (1 page) |
23 December 1999 | Return made up to 10/11/99; full list of members
|
8 November 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
13 September 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 December 1998 | Return made up to 08/11/98; full list of members
|
26 August 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
21 January 1998 | Memorandum and Articles of Association (8 pages) |
19 January 1998 | Secretary resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | Resolutions
|
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Resolutions
|
19 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New secretary appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
15 January 1998 | Company name changed cheviotrom LIMITED\certificate issued on 15/01/98 (2 pages) |
10 November 1997 | Incorporation (9 pages) |