Edinburgh
EH15 3NX
Scotland
Director Name | Barbara Mary Skilling Anderson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 1 Northfield Terrace Edinburgh Midlothian EH8 7PX Scotland |
Director Name | Mrs Susan Jane Mercer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(11 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Meadowfield Terrace Edinburgh EH8 7NR Scotland |
Director Name | Mrs Lucy Jayne Murphy |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 February 2018(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Secretary/Administration Assistant |
Country of Residence | Scotland |
Correspondence Address | 54 Duddingston View Edinburgh EH15 3LZ Scotland |
Director Name | Mrs Helen Margaret McMillan |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 77 Duddingston Road Edinburgh EH15 1SE Scotland |
Director Name | Mrs Dorothy Blacklock |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2018(19 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22/5 Park Gardens Musselburgh EH21 7JY Scotland |
Director Name | Mrs Barbara Margaret Haward |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 19 Newhailes Crescent Musselburgh EH21 6DP Scotland |
Director Name | Ms Jill Adamson Bell |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 20 Old Church Lane Edinburgh EH15 3PX Scotland |
Director Name | Ms Stacy Rowan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(26 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Philanthropy Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Torcraik Crescent North Middleton Gorebridge Midlothian EH23 4SU Scotland |
Secretary Name | Messrs. Campbell Smith Ws (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Agnes Cormack Parry |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Duddingston Mills Edinburgh Midlothian EH8 7TU Scotland |
Director Name | Mrs Judith Angela Stewart |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Retired Staff Counsellor |
Correspondence Address | 66 The Causeway Edinburgh EH15 3PZ Scotland |
Director Name | Dr Nancy Neil |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Wolseley Gardens Edinburgh EH8 7DG Scotland |
Director Name | Dr Andrew Jardine Neil |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Retired G.P. |
Correspondence Address | 1 Wolseley Gardens Edinburgh EH8 7DG Scotland |
Director Name | Mrs Susan Jane Mercer |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Old Church Lane Edinburgh EH15 3PX Scotland |
Director Name | Mr Ian Douglas Mack |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 4 Meadowfield Gardens Edinburgh EH8 7NS Scotland |
Director Name | Mr James Baird |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Secretary/Agent |
Country of Residence | Scotland |
Correspondence Address | 51 West Holmes Gardens Musselburgh EH21 6QW Scotland |
Director Name | Moira Manderson Millar |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 26 January 2007) |
Role | Retired |
Correspondence Address | 10 Durham Road Edinburgh EH15 1NX Scotland |
Director Name | Malcolm McMillan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 February 2010) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 77 Duddingston Road Edinburgh EH15 1SE Scotland |
Director Name | Alexander Norman Calder |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2005(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 August 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Durham Square Edinburgh Midlothian EH15 1PU Scotland |
Director Name | Mr Ian James Seath |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(8 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 29 August 2017) |
Role | Retired Electrical Eng |
Country of Residence | Scotland |
Correspondence Address | 25 Baberton Mains Grove Edinburgh EH14 3DB Scotland |
Director Name | Arthur Graham Whitelaw Pool |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2007(9 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 06 February 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 71 Duddingston Road Edinburgh Midlothian EH15 1SE Scotland |
Director Name | Mr Stephen Ritchie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 January 2016) |
Role | Collections/Finance |
Country of Residence | Scotland |
Correspondence Address | 156 Willowbrae Road Edinburgh Midlothian EH8 7JA Scotland |
Director Name | Mr William Patrick Kane |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 April 2023) |
Role | IT Manager |
Country of Residence | Scotland |
Correspondence Address | 24 Paisley Avenue Edinburgh EH8 7LE Scotland |
Director Name | Dr Leonora Mary Harding |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(18 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 August 2017) |
Role | Retired Consultant Clinical Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Causeway Edinburgh EH15 3PZ Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £36,041 |
Net Worth | £39,581 |
Cash | £39,871 |
Current Liabilities | £290 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
11 March 2024 | Appointment of Ms Stacy Rowan as a director on 11 March 2024 (2 pages) |
---|---|
17 February 2024 | Confirmation statement made on 13 February 2024 with no updates (3 pages) |
20 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
8 May 2023 | Termination of appointment of William Patrick Kane as a director on 25 April 2023 (1 page) |
16 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
12 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
16 May 2022 | Termination of appointment of James Baird as a director on 5 April 2022 (1 page) |
1 May 2022 | Appointment of Ms Jill Adamson Bell as a director on 26 April 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
13 February 2022 | Appointment of Mrs Barbara Margaret Haward as a director on 1 February 2022 (2 pages) |
3 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
18 August 2021 | Notification of a person with significant control statement (2 pages) |
2 August 2021 | Cessation of Kirk Session of Duddingston Kirk Church of Scotland Congregation (Scottish Charity Number Sc016610 as a person with significant control on 1 January 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
9 November 2020 | Director's details changed for Mrs Susan Jane Mercer on 20 October 2020 (2 pages) |
8 September 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
16 February 2020 | Register inspection address has been changed from 3 Duddingston Park South Edinburgh EH15 3NX Scotland to 5 Duddingston Park South Edinburgh EH15 3NX (1 page) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
6 January 2019 | Director's details changed for Mrs Janette Sylvia Wilson on 20 December 2018 (2 pages) |
8 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
25 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Ms Lucy Jayne Murphy as a director on 6 February 2018 (2 pages) |
7 February 2018 | Appointment of Mrs Helen Margaret Mcmillan as a director on 6 February 2018 (2 pages) |
7 February 2018 | Appointment of Mrs Dorothy Blacklock as a director on 6 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Arthur Graham Whitelaw Pool as a director on 6 February 2018 (1 page) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
1 October 2017 | Termination of appointment of Ian James Seath as a director on 29 August 2017 (1 page) |
1 October 2017 | Termination of appointment of Ian James Seath as a director on 29 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Leonora Mary Harding as a director on 1 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Leonora Mary Harding as a director on 1 August 2017 (1 page) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
8 September 2016 | Appointment of Dr Leonora Mary Harding as a director on 6 September 2016 (2 pages) |
8 September 2016 | Appointment of Dr Leonora Mary Harding as a director on 6 September 2016 (2 pages) |
6 March 2016 | Annual return made up to 13 February 2016 no member list (9 pages) |
6 March 2016 | Annual return made up to 13 February 2016 no member list (9 pages) |
19 January 2016 | Termination of appointment of Stephen Ritchie as a director on 3 January 2016 (1 page) |
19 January 2016 | Termination of appointment of Stephen Ritchie as a director on 3 January 2016 (1 page) |
12 October 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
12 October 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
13 February 2015 | Annual return made up to 13 February 2015 no member list (10 pages) |
13 February 2015 | Annual return made up to 13 February 2015 no member list (10 pages) |
24 October 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
24 October 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
19 February 2014 | Annual return made up to 13 February 2014 no member list (10 pages) |
19 February 2014 | Register inspection address has been changed (1 page) |
19 February 2014 | Annual return made up to 13 February 2014 no member list (10 pages) |
19 February 2014 | Register inspection address has been changed (1 page) |
10 October 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
10 October 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
20 February 2013 | Annual return made up to 13 February 2013 no member list (10 pages) |
20 February 2013 | Annual return made up to 13 February 2013 no member list (10 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (12 pages) |
26 February 2012 | Annual return made up to 13 February 2012 no member list (10 pages) |
26 February 2012 | Annual return made up to 13 February 2012 no member list (10 pages) |
19 February 2012 | Appointment of Mr William Patrick Kane as a director (2 pages) |
19 February 2012 | Appointment of Mr William Patrick Kane as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
21 October 2011 | Total exemption full accounts made up to 28 February 2011 (12 pages) |
28 February 2011 | Appointment of Mrs Susan Jane Mercer as a director (2 pages) |
28 February 2011 | Annual return made up to 13 February 2011 no member list (9 pages) |
28 February 2011 | Annual return made up to 13 February 2011 no member list (9 pages) |
28 February 2011 | Appointment of Mrs Susan Jane Mercer as a director (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 October 2010 | Appointment of Mr Stephen Ritchie as a director (2 pages) |
25 October 2010 | Appointment of Mr Stephen Ritchie as a director (2 pages) |
3 October 2010 | Termination of appointment of Alexander Calder as a director (1 page) |
3 October 2010 | Termination of appointment of Alexander Calder as a director (1 page) |
5 March 2010 | Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 no member list (7 pages) |
5 March 2010 | Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr James Baird on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Ian James Seath on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr James Baird on 4 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Malcolm Mcmillan as a director (1 page) |
5 March 2010 | Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Arthur Graham Whitelaw Pool on 4 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 13 February 2010 no member list (7 pages) |
5 March 2010 | Director's details changed for Mr James Baird on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mrs Susan Jane Mercer on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Barbara Mary Skilling Anderson on 4 March 2010 (2 pages) |
5 March 2010 | Termination of appointment of Malcolm Mcmillan as a director (1 page) |
5 March 2010 | Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Janette Sylvia Wilson on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Alexander Norman Calder on 4 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Messrs. Campbell Smith Ws on 4 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Susan Mercer as a director (1 page) |
1 March 2010 | Termination of appointment of Susan Mercer as a director (1 page) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
7 January 2010 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
19 February 2009 | Annual return made up to 13/02/09 (4 pages) |
19 February 2009 | Annual return made up to 13/02/09 (4 pages) |
18 November 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
18 November 2008 | Total exemption full accounts made up to 29 February 2008 (5 pages) |
14 May 2008 | Annual return made up to 13/02/08 (4 pages) |
14 May 2008 | Annual return made up to 13/02/08 (4 pages) |
25 March 2008 | Director's change of particulars / arthur paul / 01/02/2008 (1 page) |
25 March 2008 | Director's change of particulars / arthur paul / 01/02/2008 (1 page) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
28 December 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
3 October 2007 | New director appointed (2 pages) |
3 October 2007 | New director appointed (2 pages) |
28 March 2007 | Annual return made up to 13/02/07 (6 pages) |
28 March 2007 | Annual return made up to 13/02/07 (6 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
5 December 2006 | Total exemption full accounts made up to 28 February 2006 (5 pages) |
19 April 2006 | Annual return made up to 13/02/06 (6 pages) |
19 April 2006 | Annual return made up to 13/02/06 (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
9 November 2005 | Total exemption full accounts made up to 28 February 2005 (5 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Annual return made up to 13/02/05 (7 pages) |
13 April 2005 | Annual return made up to 13/02/05 (7 pages) |
13 April 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
14 December 2004 | Total exemption full accounts made up to 28 February 2004 (5 pages) |
17 March 2004 | Annual return made up to 13/02/04 (7 pages) |
17 March 2004 | Annual return made up to 13/02/04 (7 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
30 October 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
30 October 2003 | Total exemption full accounts made up to 28 February 2003 (5 pages) |
7 March 2003 | Annual return made up to 13/02/03 (7 pages) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Annual return made up to 13/02/03 (7 pages) |
7 March 2003 | Director resigned (1 page) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
18 December 2002 | Total exemption full accounts made up to 28 February 2002 (5 pages) |
22 February 2002 | Annual return made up to 13/02/02 (5 pages) |
22 February 2002 | Annual return made up to 13/02/02 (5 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
7 December 2001 | Total exemption full accounts made up to 28 February 2001 (5 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Annual return made up to 13/02/01 (5 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Annual return made up to 13/02/01 (5 pages) |
22 November 2000 | Full accounts made up to 29 February 2000 (5 pages) |
22 November 2000 | Full accounts made up to 29 February 2000 (5 pages) |
22 February 2000 | Annual return made up to 13/02/00 (5 pages) |
22 February 2000 | Annual return made up to 13/02/00 (5 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (5 pages) |
2 December 1999 | Full accounts made up to 28 February 1999 (5 pages) |
16 March 1999 | Annual return made up to 13/02/99
|
16 March 1999 | Annual return made up to 13/02/99
|
13 February 1998 | Incorporation (46 pages) |
13 February 1998 | Incorporation (46 pages) |