Company NameScottish Archive Network Limited
Company StatusActive
Company NumberSC186412
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1998(25 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 91012Archives activities

Directors

Director NameDr David Ditchburn
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleLecturer
Country of ResidenceIreland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameDr Irene O'Brien
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2000(1 year, 8 months after company formation)
Appointment Duration24 years, 2 months
RoleArchivist
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameDr Alan Richard Borthwick
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2009(11 years, 5 months after company formation)
Appointment Duration14 years, 5 months
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameProf John William Cairns
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(12 years after company formation)
Appointment Duration13 years, 11 months
RoleProfessor Of Legal History
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMrs Rachel Margaret Hart
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 11 months
RoleArchivist
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMs Caroline Brown
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2015(16 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleArchivist
Country of ResidenceScotland
Correspondence AddressArchive Services University Of Dundee
Perth Road
Dundee
DD1 4HN
Scotland
Director NameDr Neil McIntyre
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleAdmissions Officer & Affiliate In Theology
Country of ResidenceScotland
Correspondence AddressUniversity Of Glasgow University Avenue
Glasgow
G12 8QQ
Scotland
Director NameDr Elaine Moohan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed14 May 2021(22 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleSenior Lecturer In Music
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Secretary NameJ & H Mitchell Ws (Corporation)
StatusCurrent
Appointed24 October 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Robert Gerald James Mildren
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1998(1 week, 2 days after company formation)
Appointment Duration14 years, 1 month (resigned 03 August 2012)
RoleGovernment Service
Country of ResidenceScotland
Correspondence Address52 Bridge Street
Fauldhouse
Bathgate
West Lothian
EH47 9AY
Scotland
Director NameKathleen Dalyell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2008)
RoleCompany Director
Correspondence AddressThe Binns
Linlithgow
West Lothian
EH49 7NA
Scotland
Director NameProf Thomas Christopher Smout
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2000)
RoleRetired
Country of ResidenceScotland
Correspondence AddressChesterhill Shore Road
Anstruther
Fife
KY10 3DZ
Scotland
Director NameJanice Helen Webster
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2002)
RoleSolicitor
Correspondence Address35 Queens Crescent
Edinburgh
Lothians
EH9 2BA
Scotland
Director NameArnott Wilson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 2000)
RoleArchivist
Correspondence Address2 Milesmark Court
Dunfermline
Fife
KY12 9PD
Scotland
Director NamePatrick Moubray Cadell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2001)
RoleArchivist
Correspondence Address27 Ellens Glen Road
Edinburgh
EH17 7QL
Scotland
Director NameIshbel Catherine Margaret Barnes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2001)
RoleArchivist
Correspondence AddressWaulkmill Cottage
By Milnathort
Kinross
KY13 7RJ
Scotland
Director NameMr George Paterson Mackenzie
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 August 2012)
RoleKeeper Of The Records Of Scot
Country of ResidenceScotland
Correspondence Address2 Greenhill Court
Edinburgh
Midlothian
EH9 1BF
Scotland
Director NameDr Peter David Anderson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(2 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2009)
RoleDeputy Keeper
Country of ResidenceUnited Kingdom
Correspondence Address74 Burghmuir Court
Linlithgow
West Lothian
EH49 7LL
Scotland
Director NameProf Hector Lewis Macqueen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2010)
RoleUniversity Professor
Country of ResidenceUnited Kingdom
Correspondence Address47 Falcon Gardens
Edinburgh
Midlothian
EH10 4AL
Scotland
Director NameLesley Marion Richmond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(9 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2015)
RoleArchivist
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Christopher Mark Paton
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusResigned
Appointed17 May 2013(14 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 May 2017)
RoleGenealogist
Country of ResidenceScotland
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameMr Thomas Mathew Green
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(14 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 2020)
RolePost-Doctoral Student
Country of ResidenceFrance
Correspondence Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
Director NameReynard Nominees Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address133 Fountainbridge Edinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitewww.scan.org.uk

Location

Registered Address51 Atholl Road
Pitlochry
Perthshire
PH16 5BU
Scotland
ConstituencyPerth and North Perthshire
WardHighland
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£275
Net Worth£281,963
Cash£282,683
Current Liabilities£720

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

16 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
21 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
8 June 2022Director's details changed for Dr Neil Mcintyre on 8 June 2022 (2 pages)
8 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
21 June 2021Confirmation statement made on 4 June 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
10 June 2021Appointment of Dr Elaine Moohan as a director on 14 May 2021 (2 pages)
10 June 2021Appointment of Dr Neil Mcintyre as a director on 14 May 2021 (2 pages)
24 February 2021Secretary's details changed for J & H Mitchell Ws on 31 December 2020 (1 page)
10 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
10 June 2020Termination of appointment of Thomas Mathew Green as a director on 14 February 2020 (1 page)
14 February 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
11 June 2019Director's details changed for Mr Thomas Mathew Green on 11 June 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
11 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
14 June 2017Termination of appointment of Christopher Mark Paton as a director on 24 May 2017 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
14 June 2017Termination of appointment of Christopher Mark Paton as a director on 24 May 2017 (1 page)
14 June 2017Confirmation statement made on 4 June 2017 with updates (4 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 June 2016Director's details changed for Mrs Rachel Margaret Hart on 17 June 2016 (2 pages)
22 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
22 June 2016Director's details changed for Ms Caroline Brown on 17 June 2016 (2 pages)
22 June 2016Director's details changed for Ms Caroline Brown on 17 June 2016 (2 pages)
22 June 2016Annual return made up to 4 June 2016 no member list (6 pages)
22 June 2016Director's details changed for Mrs Rachel Margaret Hart on 17 June 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
21 June 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
24 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
24 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
24 June 2015Annual return made up to 4 June 2015 no member list (6 pages)
17 June 2015Appointment of Ms Caroline Brown as a director on 15 May 2015 (2 pages)
17 June 2015Termination of appointment of Lesley Marion Richmond as a director on 15 May 2015 (1 page)
17 June 2015Termination of appointment of Lesley Marion Richmond as a director on 15 May 2015 (1 page)
17 June 2015Appointment of Ms Caroline Brown as a director on 15 May 2015 (2 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
13 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
13 June 2014Annual return made up to 4 June 2014 no member list (6 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
25 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
4 November 2013Appointment of J. & H. Mitchell W.S. as a secretary (3 pages)
4 November 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages)
4 November 2013Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages)
4 November 2013Appointment of J. & H. Mitchell W.S. as a secretary (3 pages)
1 November 2013Auditor's resignation (1 page)
1 November 2013Auditor's resignation (1 page)
22 October 2013Termination of appointment of Tm Company Services Limited as a secretary (1 page)
22 October 2013Termination of appointment of Tm Company Services Limited as a secretary (1 page)
24 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
24 June 2013Director's details changed for Doctor David Ditchburn on 17 May 2013 (2 pages)
24 June 2013Appointment of Mr Thomas Mathew Green as a director (2 pages)
24 June 2013Appointment of Mrs Rachel Margaret Hart as a director (2 pages)
24 June 2013Appointment of Mr Christopher Mark Paton as a director (2 pages)
24 June 2013Appointment of Mr Thomas Mathew Green as a director (2 pages)
24 June 2013Director's details changed for Doctor David Ditchburn on 17 May 2013 (2 pages)
24 June 2013Appointment of Mr Christopher Mark Paton as a director (2 pages)
24 June 2013Director's details changed for Dr Irene O'brien on 17 May 2013 (2 pages)
24 June 2013Director's details changed for Lesley Marion Richmond on 17 May 2013 (2 pages)
24 June 2013Appointment of Mrs Rachel Margaret Hart as a director (2 pages)
24 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
24 June 2013Director's details changed for Dr Alan Richard Borthwick on 17 May 2013 (2 pages)
24 June 2013Director's details changed for Dr Irene O'brien on 17 May 2013 (2 pages)
24 June 2013Director's details changed for Dr Alan Richard Borthwick on 17 May 2013 (2 pages)
24 June 2013Director's details changed for Professor John William Cairns on 17 May 2013 (2 pages)
24 June 2013Director's details changed for Professor John William Cairns on 17 May 2013 (2 pages)
24 June 2013Annual return made up to 4 June 2013 no member list (6 pages)
24 June 2013Director's details changed for Lesley Marion Richmond on 17 May 2013 (2 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
26 March 2013Full accounts made up to 30 June 2012 (18 pages)
3 August 2012Termination of appointment of Robert Mildren as a director (1 page)
3 August 2012Termination of appointment of George Mackenzie as a director (1 page)
3 August 2012Termination of appointment of George Mackenzie as a director (1 page)
3 August 2012Termination of appointment of Robert Mildren as a director (1 page)
18 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
18 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
18 July 2012Annual return made up to 4 June 2012 no member list (9 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 January 2012Full accounts made up to 30 June 2011 (19 pages)
23 January 2012Full accounts made up to 30 June 2011 (19 pages)
16 August 2011Full accounts made up to 30 June 2010 (18 pages)
16 August 2011Full accounts made up to 30 June 2010 (18 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
8 June 2011Annual return made up to 4 June 2011 no member list (9 pages)
17 August 2010Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages)
17 August 2010Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages)
16 August 2010Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages)
16 August 2010Annual return made up to 4 June 2010 no member list (9 pages)
16 August 2010Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Robert Gerald James Mildren on 16 August 2010 (3 pages)
16 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 4 June 2010 no member list (9 pages)
16 August 2010Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages)
16 August 2010Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Professor John William Cairns on 16 August 2010 (2 pages)
16 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages)
16 August 2010Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 4 June 2010 no member list (9 pages)
16 August 2010Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Robert Gerald James Mildren on 16 August 2010 (3 pages)
16 August 2010Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Professor John William Cairns on 16 August 2010 (2 pages)
16 August 2010Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages)
22 June 2010Full accounts made up to 30 June 2009 (21 pages)
22 June 2010Full accounts made up to 30 June 2009 (21 pages)
4 June 2010Appointment of Professor John William Cairns as a director (2 pages)
4 June 2010Appointment of Professor John William Cairns as a director (2 pages)
1 June 2010Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages)
1 June 2010Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Hector Macqueen as a director (1 page)
1 June 2010Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages)
1 June 2010Termination of appointment of Hector Macqueen as a director (1 page)
24 November 2009Appointment of Dr Alan Richard Borthwick as a director (2 pages)
24 November 2009Appointment of Dr Alan Richard Borthwick as a director (2 pages)
24 June 2009Annual return made up to 04/06/09 (4 pages)
24 June 2009Appointment terminated director peter anderson (1 page)
24 June 2009Annual return made up to 04/06/09 (4 pages)
24 June 2009Appointment terminated director peter anderson (1 page)
1 May 2009Full accounts made up to 30 June 2008 (21 pages)
1 May 2009Full accounts made up to 30 June 2008 (21 pages)
23 June 2008Director appointed lesley marion richmond (2 pages)
23 June 2008Annual return made up to 04/06/08 (4 pages)
23 June 2008Annual return made up to 04/06/08 (4 pages)
23 June 2008Director appointed lesley marion richmond (2 pages)
30 April 2008Full accounts made up to 30 June 2007 (21 pages)
30 April 2008Full accounts made up to 30 June 2007 (21 pages)
3 March 2008Appointment terminated director kathleen dalyell (1 page)
3 March 2008Appointment terminated director kathleen dalyell (1 page)
1 August 2007Full accounts made up to 30 June 2006 (22 pages)
1 August 2007Full accounts made up to 30 June 2006 (22 pages)
12 July 2007Annual return made up to 04/06/07 (2 pages)
12 July 2007Annual return made up to 04/06/07 (2 pages)
20 July 2006Annual return made up to 04/06/06 (2 pages)
20 July 2006Director's particulars changed (1 page)
20 July 2006Annual return made up to 04/06/06 (2 pages)
20 July 2006Director's particulars changed (1 page)
2 May 2006Full accounts made up to 30 June 2005 (24 pages)
2 May 2006Full accounts made up to 30 June 2005 (24 pages)
21 June 2005Annual return made up to 04/06/05 (3 pages)
21 June 2005Annual return made up to 04/06/05 (3 pages)
28 April 2005Full accounts made up to 30 June 2004 (25 pages)
28 April 2005Full accounts made up to 30 June 2004 (25 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
17 January 2005Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page)
10 June 2004Annual return made up to 04/06/04 (6 pages)
10 June 2004Annual return made up to 04/06/04 (6 pages)
16 March 2004Full accounts made up to 30 June 2003 (23 pages)
16 March 2004Full accounts made up to 30 June 2003 (23 pages)
5 June 2003Annual return made up to 04/06/03 (6 pages)
5 June 2003Annual return made up to 04/06/03 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (25 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (25 pages)
6 July 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2002Annual return made up to 04/06/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2002New director appointed (1 page)
24 May 2002New director appointed (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
28 March 2002Full accounts made up to 30 June 2001 (18 pages)
28 March 2002Full accounts made up to 30 June 2001 (18 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Memorandum and Articles of Association (29 pages)
21 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 August 2001Memorandum and Articles of Association (29 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
5 July 2001New director appointed (2 pages)
8 June 2001Annual return made up to 04/06/01 (5 pages)
8 June 2001Annual return made up to 04/06/01 (5 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
12 March 2001Full accounts made up to 30 June 2000 (18 pages)
12 March 2001Full accounts made up to 30 June 2000 (18 pages)
3 July 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 July 2000Annual return made up to 04/06/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
8 March 2000Full accounts made up to 30 June 1999 (19 pages)
8 March 2000Full accounts made up to 30 June 1999 (19 pages)
7 July 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1999Annual return made up to 04/06/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
4 June 1998Incorporation (36 pages)
4 June 1998Incorporation (36 pages)