Edinburgh
Midlothian
EH3 7NN
Scotland
Secretary Name | Iain Duthie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 February 2009) |
Role | Accountant/Director |
Country of Residence | Scotland |
Correspondence Address | 95 Loughborough Road Kirkcaldy Fife KY1 3DD Scotland |
Director Name | Mr Graeme Maxwell Simmers |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 29 November 1999) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kincaple Balfron Glasgow G63 Orw Scotland |
Director Name | James Craig Brown |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 May 2002) |
Role | National Coach (Sfa) |
Correspondence Address | 53 Sycamore Crescent Ayr KA7 3NS Scotland |
Director Name | Dr Frank William Dick |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 November 2005) |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | 7 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Director Name | Alison Gail Ramsay |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2008) |
Role | Solicitor |
Correspondence Address | Willowburn Pitroddie Perth PH2 7RJ Scotland |
Director Name | Ian Robert McGeechan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years (resigned 30 November 2005) |
Role | Director Of Rugby |
Correspondence Address | April Rise Church Lane Pitsford Northampton Northamptonshire NN6 9AJ |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 5 Station Road South Queensferry West Lothian EH30 9HY Scotland |
Director Name | Mr Alistair William Gray |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westfield 26 Glenburn Road Bearsden Glasgow Lanarkshire G61 4PT Scotland |
Director Name | Peter Moir Haining |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 2003) |
Role | Athlete/Student |
Correspondence Address | 169c Lower Richmond Road Putney London SW15 1HH |
Director Name | Mrs Marjory Macfarlane |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Barley Mill West Saltoun Pencaitland East Lothian EH34 5EP Scotland |
Director Name | James Hamilton Calder |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2000) |
Role | Managing Director |
Correspondence Address | 18 North Gyle Road Edinburgh Midlothian EH12 8ER Scotland |
Director Name | Mr Alastair Cox Dempster |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalshian 8 Harelaw Road Edinburgh Midlothian EH13 0DR Scotland |
Director Name | Anne Marie Harrison |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2006) |
Role | Executive Director |
Correspondence Address | 59 (1f1) Dundas Street Edinburgh Midlothian EH3 6RS Scotland |
Director Name | Shirley Robertson |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 2008) |
Role | Sportsperson |
Correspondence Address | 2 Langtry Place Castle Road Cowes Isle Of Wight PO31 7QQ |
Director Name | Mrs Belinda Jane Dickson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(4 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 2008) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 40a Buckingham Terrace Edinburgh EH4 3AP Scotland |
Director Name | Ian George Robson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2004) |
Role | Chief Executive |
Correspondence Address | 2 Johnsburn Haugh Balerno Edinburgh Midlothian EH14 7ND Scotland |
Director Name | Ian Taylor |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(6 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 April 2005) |
Role | Company Director |
Correspondence Address | 21a St Ninians Way Linlithgow West Lothian EH49 7HL Scotland |
Director Name | Douglas Edward Donnelly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 February 2008) |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 33 Hamilton Avenue Pollokshields Glasgow Strathclyde G41 4JE Scotland |
Director Name | Ms Julia Helen Bracewell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 February 2008) |
Role | Legal Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Newlands Kirknewton West Lothian EH27 8LR Scotland |
Director Name | Stewart Greig Harris |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(8 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 31 October 2022) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 43 Brown Court Falkirk Grangemouth FK3 9LU Scotland |
Director Name | Mr Michael Ian Whittingham |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2008) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Rhodens The Green, Sands Farnham GU10 1LL |
Director Name | Michael Charles Hay |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2008) |
Role | Performance Manager |
Correspondence Address | 4 White Lodge Court Staines Road East Sunbury London TW16 5GA |
Director Name | Dr Louise Livingstone Martin |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2008) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Allanridge, The Haining Dunblane Perthshire FK15 0AP Scotland |
Director Name | David Michael Barclay Sole |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(9 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 March 2008) |
Role | Consultant |
Correspondence Address | 14 Learmonth Place Edinburgh EH4 1AU Scotland |
Secretary Name | Bennett & Robertson Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1998(same day as company formation) |
Correspondence Address | 16 Walker Street Edinburgh EH3 7NN Scotland |
Website | sisport.com |
---|---|
Telephone | 01786 460100 |
Telephone region | Stirling |
Registered Address | Doges, Templeton On The Green 62 Templeton Street Glasgow G40 1DA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
20 June 2023 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
---|---|
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
27 April 2023 | Appointment of Mr Neville James Cobb as a director on 31 October 2022 (2 pages) |
3 November 2022 | Termination of appointment of Stewart Greig Harris as a director on 31 October 2022 (1 page) |
13 July 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
5 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 November 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 May 2019 | Cessation of The Rt Hon David Mundell Mp as a person with significant control on 6 April 2016 (1 page) |
7 May 2019 | Notification of Scottish Sports Council (The) as a person with significant control on 6 April 2016 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (2 pages) |
3 May 2016 | Annual return made up to 30 April 2016 no member list (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
8 May 2015 | Director's details changed for Stewart Greig Harris on 18 November 2013 (2 pages) |
8 May 2015 | Director's details changed for Stewart Greig Harris on 18 November 2013 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (2 pages) |
30 April 2015 | Annual return made up to 30 April 2015 no member list (2 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (2 pages) |
30 April 2014 | Annual return made up to 30 April 2014 no member list (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (2 pages) |
30 April 2013 | Annual return made up to 30 April 2013 no member list (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
1 May 2012 | Annual return made up to 30 April 2012 no member list (2 pages) |
1 May 2012 | Annual return made up to 30 April 2012 no member list (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
11 May 2011 | Annual return made up to 30 April 2011 no member list (2 pages) |
11 May 2011 | Annual return made up to 30 April 2011 no member list (2 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 May 2010 | Annual return made up to 30 April 2010 no member list (2 pages) |
3 May 2010 | Annual return made up to 30 April 2010 no member list (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
8 September 2009 | Annual return made up to 30/04/09 (2 pages) |
8 September 2009 | Annual return made up to 30/04/09 (2 pages) |
1 June 2009 | Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh lothian EH12 9DQ (1 page) |
1 June 2009 | Registered office changed on 01/06/2009 from caledonia house south gyle edinburgh lothian EH12 9DQ (1 page) |
3 April 2009 | Appointment terminated secretary iain robertson (1 page) |
3 April 2009 | Appointment terminated secretary iain robertson (1 page) |
29 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
29 January 2009 | Full accounts made up to 31 March 2008 (21 pages) |
27 May 2008 | Resolutions
|
27 May 2008 | Memorandum and Articles of Association (16 pages) |
27 May 2008 | Memorandum and Articles of Association (16 pages) |
27 May 2008 | Resolutions
|
7 May 2008 | Annual return made up to 30/04/08 (2 pages) |
7 May 2008 | Annual return made up to 30/04/08 (2 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from the scottish institute of sport airthrey road stirling stirlingshire FK9 5PH (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from the scottish institute of sport airthrey road stirling stirlingshire FK9 5PH (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Memorandum and Articles of Association (16 pages) |
29 April 2008 | Memorandum and Articles of Association (16 pages) |
29 April 2008 | Resolutions
|
18 April 2008 | Appointment terminated director william gammell (1 page) |
18 April 2008 | Appointment terminated director michael hay (1 page) |
18 April 2008 | Appointment terminated director michael whittingham (1 page) |
18 April 2008 | Appointment terminated director william gammell (1 page) |
18 April 2008 | Appointment terminated director michael whittingham (1 page) |
18 April 2008 | Appointment terminated director shirley robertson (1 page) |
18 April 2008 | Appointment terminated director michael hay (1 page) |
18 April 2008 | Appointment terminated director david sole (1 page) |
18 April 2008 | Appointment terminated director louise martin (1 page) |
18 April 2008 | Appointment terminated director alison ramsay (1 page) |
18 April 2008 | Appointment terminated director shirley robertson (1 page) |
18 April 2008 | Appointment terminated director louise martin (1 page) |
18 April 2008 | Appointment terminated director belinda dickson (1 page) |
18 April 2008 | Appointment terminated director david sole (1 page) |
18 April 2008 | Appointment terminated director belinda dickson (1 page) |
18 April 2008 | Appointment terminated director alison ramsay (1 page) |
5 March 2008 | Appointment terminated director douglas donnelly (1 page) |
5 March 2008 | Appointment terminated director julia bracewell (1 page) |
5 March 2008 | Appointment terminated director julia bracewell (1 page) |
5 March 2008 | Appointment terminated director douglas donnelly (1 page) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 September 2007 | Full accounts made up to 31 March 2007 (19 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
28 September 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
24 May 2007 | Annual return made up to 30/04/07
|
24 May 2007 | Annual return made up to 30/04/07
|
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (19 pages) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New director appointed (2 pages) |
17 May 2006 | Annual return made up to 30/04/06
|
17 May 2006 | Annual return made up to 30/04/06
|
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
23 September 2005 | New director appointed (2 pages) |
23 September 2005 | New director appointed (2 pages) |
4 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 August 2005 | Director resigned (1 page) |
4 August 2005 | Full accounts made up to 31 March 2005 (18 pages) |
4 August 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | New director appointed (2 pages) |
12 May 2005 | Annual return made up to 30/04/05 (8 pages) |
12 May 2005 | Annual return made up to 30/04/05 (8 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
27 September 2004 | Full accounts made up to 31 March 2004 (18 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
25 June 2004 | Annual return made up to 30/04/04 (8 pages) |
25 June 2004 | Annual return made up to 30/04/04 (8 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
27 May 2003 | Annual return made up to 30/04/03 (8 pages) |
27 May 2003 | Annual return made up to 30/04/03 (8 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New director appointed (2 pages) |
13 September 2002 | Auditor's resignation (2 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (15 pages) |
13 September 2002 | Auditor's resignation (2 pages) |
19 July 2002 | Location of register of members (1 page) |
19 July 2002 | Location of register of members (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: caledonia house south gyle edinburgh EH12 9DQ (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: caledonia house south gyle edinburgh EH12 9DQ (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
3 May 2002 | Annual return made up to 30/04/02 (8 pages) |
3 May 2002 | Annual return made up to 30/04/02 (8 pages) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | New director appointed (2 pages) |
28 February 2002 | Auditor's resignation (1 page) |
28 February 2002 | Auditor's resignation (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
13 June 2001 | Annual return made up to 30/04/01 (6 pages) |
13 June 2001 | Annual return made up to 30/04/01 (6 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
16 May 2000 | Annual return made up to 30/04/00 (6 pages) |
16 May 2000 | Annual return made up to 30/04/00 (6 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
23 December 1999 | Director resigned (1 page) |
23 December 1999 | Director resigned (1 page) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
1 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (4 pages) |
11 October 1999 | New director appointed (4 pages) |
26 May 1999 | Annual return made up to 30/04/99 (6 pages) |
26 May 1999 | Annual return made up to 30/04/99 (6 pages) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
21 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | Director resigned (1 page) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New secretary appointed (2 pages) |
18 December 1998 | Secretary resigned (1 page) |
18 December 1998 | New director appointed (3 pages) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
25 November 1998 | Resolutions
|
25 November 1998 | Resolutions
|
25 November 1998 | Memorandum and Articles of Association (16 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: caledonia house, south gyle edinburgh EH12 9DQ (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: caledonia house, south gyle edinburgh EH12 9DQ (1 page) |
25 November 1998 | Memorandum and Articles of Association (16 pages) |
30 April 1998 | Incorporation (31 pages) |
30 April 1998 | Incorporation (31 pages) |