Pitlochry
Perthshire
PH16 5BU
Scotland
Director Name | Dr Irene O'Brien |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2000(1 year, 8 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Dr Alan Richard Borthwick |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2009(11 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Archivist |
Country of Residence | United Kingdom |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Prof John William Cairns |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 2010(12 years after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Professor Of Legal History |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mrs Rachel Margaret Hart |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Ms Caroline Brown |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2015(16 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | Archive Services University Of Dundee Perth Road Dundee DD1 4HN Scotland |
Director Name | Dr Neil McIntyre |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Admissions Officer & Affiliate In Theology |
Country of Residence | Scotland |
Correspondence Address | University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Director Name | Dr Elaine Moohan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 May 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Lecturer In Music |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Dr Neil McIntyre |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Admissions Officer & Affiliate In Theology |
Country of Residence | Scotland |
Correspondence Address | University Of Glasgow University Avenue Glasgow G12 8QQ Scotland |
Secretary Name | J & H Mitchell Ws (Corporation) |
---|---|
Status | Current |
Appointed | 24 October 2010(12 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Robert Gerald James Mildren |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(1 week, 2 days after company formation) |
Appointment Duration | 14 years, 1 month (resigned 03 August 2012) |
Role | Government Service |
Country of Residence | Scotland |
Correspondence Address | 52 Bridge Street Fauldhouse Bathgate West Lothian EH47 9AY Scotland |
Director Name | Prof Thomas Christopher Smout |
---|---|
Date of Birth | December 1933 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2000) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Chesterhill Shore Road Anstruther Fife KY10 3DZ Scotland |
Director Name | Ishbel Catherine Margaret Barnes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2001) |
Role | Archivist |
Correspondence Address | Waulkmill Cottage By Milnathort Kinross KY13 7RJ Scotland |
Director Name | Janice Helen Webster |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2002) |
Role | Solicitor |
Correspondence Address | 35 Queens Crescent Edinburgh Lothians EH9 2BA Scotland |
Director Name | Arnott Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 January 2000) |
Role | Archivist |
Correspondence Address | 2 Milesmark Court Dunfermline Fife KY12 9PD Scotland |
Director Name | Kathleen Dalyell |
---|---|
Date of Birth | November 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | The Binns Linlithgow West Lothian EH49 7NA Scotland |
Director Name | Patrick Moubray Cadell |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2001) |
Role | Archivist |
Correspondence Address | 27 Ellens Glen Road Edinburgh EH17 7QL Scotland |
Director Name | Dr Peter David Anderson |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2009) |
Role | Deputy Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 74 Burghmuir Court Linlithgow West Lothian EH49 7LL Scotland |
Director Name | Mr George Paterson Mackenzie |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 August 2012) |
Role | Keeper Of The Records Of Scot |
Country of Residence | Scotland |
Correspondence Address | 2 Greenhill Court Edinburgh Midlothian EH9 1BF Scotland |
Director Name | Prof Hector Lewis Macqueen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 May 2010) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Falcon Gardens Edinburgh Midlothian EH10 4AL Scotland |
Director Name | Lesley Marion Richmond |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2015) |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Christopher Mark Paton |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 17 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 24 May 2017) |
Role | Genealogist |
Country of Residence | Scotland |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | Mr Thomas Mathew Green |
---|---|
Date of Birth | December 1978 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 14 February 2020) |
Role | Post-Doctoral Student |
Country of Residence | France |
Correspondence Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 133 Fountainbridge Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | www.scan.org.uk |
---|
Registered Address | 51 Atholl Road Pitlochry Perthshire PH16 5BU Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £275 |
Net Worth | £281,963 |
Cash | £282,683 |
Current Liabilities | £720 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 June 2023 (4 months ago) |
---|---|
Next Return Due | 18 June 2024 (8 months, 2 weeks from now) |
10 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
---|---|
10 June 2020 | Termination of appointment of Thomas Mathew Green as a director on 14 February 2020 (1 page) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
11 June 2019 | Director's details changed for Mr Thomas Mathew Green on 11 June 2019 (2 pages) |
17 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
14 June 2017 | Termination of appointment of Christopher Mark Paton as a director on 24 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
14 June 2017 | Termination of appointment of Christopher Mark Paton as a director on 24 May 2017 (1 page) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (4 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
22 June 2016 | Director's details changed for Mrs Rachel Margaret Hart on 17 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
22 June 2016 | Director's details changed for Ms Caroline Brown on 17 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Ms Caroline Brown on 17 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 4 June 2016 no member list (6 pages) |
22 June 2016 | Director's details changed for Mrs Rachel Margaret Hart on 17 June 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
21 June 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
24 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
24 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
24 June 2015 | Annual return made up to 4 June 2015 no member list (6 pages) |
17 June 2015 | Appointment of Ms Caroline Brown as a director on 15 May 2015 (2 pages) |
17 June 2015 | Termination of appointment of Lesley Marion Richmond as a director on 15 May 2015 (1 page) |
17 June 2015 | Termination of appointment of Lesley Marion Richmond as a director on 15 May 2015 (1 page) |
17 June 2015 | Appointment of Ms Caroline Brown as a director on 15 May 2015 (2 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
13 June 2014 | Annual return made up to 4 June 2014 no member list (6 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
25 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
4 November 2013 | Appointment of J. & H. Mitchell W.S. as a secretary (3 pages) |
4 November 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 4 November 2013 (2 pages) |
4 November 2013 | Appointment of J. & H. Mitchell W.S. as a secretary (3 pages) |
1 November 2013 | Auditor's resignation (1 page) |
1 November 2013 | Auditor's resignation (1 page) |
22 October 2013 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
22 October 2013 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (6 pages) |
24 June 2013 | Director's details changed for Doctor David Ditchburn on 17 May 2013 (2 pages) |
24 June 2013 | Appointment of Mr Thomas Mathew Green as a director (2 pages) |
24 June 2013 | Appointment of Mrs Rachel Margaret Hart as a director (2 pages) |
24 June 2013 | Appointment of Mr Christopher Mark Paton as a director (2 pages) |
24 June 2013 | Appointment of Mr Thomas Mathew Green as a director (2 pages) |
24 June 2013 | Director's details changed for Doctor David Ditchburn on 17 May 2013 (2 pages) |
24 June 2013 | Appointment of Mr Christopher Mark Paton as a director (2 pages) |
24 June 2013 | Director's details changed for Dr Irene O'brien on 17 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Lesley Marion Richmond on 17 May 2013 (2 pages) |
24 June 2013 | Appointment of Mrs Rachel Margaret Hart as a director (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (6 pages) |
24 June 2013 | Director's details changed for Dr Alan Richard Borthwick on 17 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Dr Irene O'brien on 17 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Dr Alan Richard Borthwick on 17 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Professor John William Cairns on 17 May 2013 (2 pages) |
24 June 2013 | Director's details changed for Professor John William Cairns on 17 May 2013 (2 pages) |
24 June 2013 | Annual return made up to 4 June 2013 no member list (6 pages) |
24 June 2013 | Director's details changed for Lesley Marion Richmond on 17 May 2013 (2 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (18 pages) |
3 August 2012 | Termination of appointment of Robert Mildren as a director (1 page) |
3 August 2012 | Termination of appointment of George Mackenzie as a director (1 page) |
3 August 2012 | Termination of appointment of George Mackenzie as a director (1 page) |
3 August 2012 | Termination of appointment of Robert Mildren as a director (1 page) |
18 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
18 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
18 July 2012 | Annual return made up to 4 June 2012 no member list (9 pages) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
23 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
23 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
16 August 2011 | Full accounts made up to 30 June 2010 (18 pages) |
16 August 2011 | Full accounts made up to 30 June 2010 (18 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (9 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (9 pages) |
8 June 2011 | Annual return made up to 4 June 2011 no member list (9 pages) |
17 August 2010 | Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages) |
16 August 2010 | Annual return made up to 4 June 2010 no member list (9 pages) |
16 August 2010 | Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Robert Gerald James Mildren on 16 August 2010 (3 pages) |
16 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 4 June 2010 no member list (9 pages) |
16 August 2010 | Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Professor John William Cairns on 16 August 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Robert Gerald James Mildren on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for George Paterson Mackenzie on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 4 June 2010 no member list (9 pages) |
16 August 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Robert Gerald James Mildren on 16 August 2010 (3 pages) |
16 August 2010 | Director's details changed for Lesley Marion Richmond on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Professor John William Cairns on 16 August 2010 (2 pages) |
16 August 2010 | Director's details changed for Doctor David Ditchburn on 16 August 2010 (2 pages) |
22 June 2010 | Full accounts made up to 30 June 2009 (21 pages) |
22 June 2010 | Full accounts made up to 30 June 2009 (21 pages) |
4 June 2010 | Appointment of Professor John William Cairns as a director (2 pages) |
4 June 2010 | Appointment of Professor John William Cairns as a director (2 pages) |
1 June 2010 | Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages) |
1 June 2010 | Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Hector Macqueen as a director (1 page) |
1 June 2010 | Director's details changed for Doctor David Ditchburn on 1 June 2010 (2 pages) |
1 June 2010 | Termination of appointment of Hector Macqueen as a director (1 page) |
24 November 2009 | Appointment of Dr Alan Richard Borthwick as a director (2 pages) |
24 November 2009 | Appointment of Dr Alan Richard Borthwick as a director (2 pages) |
24 June 2009 | Annual return made up to 04/06/09 (4 pages) |
24 June 2009 | Appointment terminated director peter anderson (1 page) |
24 June 2009 | Annual return made up to 04/06/09 (4 pages) |
24 June 2009 | Appointment terminated director peter anderson (1 page) |
1 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
1 May 2009 | Full accounts made up to 30 June 2008 (21 pages) |
23 June 2008 | Director appointed lesley marion richmond (2 pages) |
23 June 2008 | Annual return made up to 04/06/08 (4 pages) |
23 June 2008 | Annual return made up to 04/06/08 (4 pages) |
23 June 2008 | Director appointed lesley marion richmond (2 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
30 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
3 March 2008 | Appointment terminated director kathleen dalyell (1 page) |
3 March 2008 | Appointment terminated director kathleen dalyell (1 page) |
1 August 2007 | Full accounts made up to 30 June 2006 (22 pages) |
1 August 2007 | Full accounts made up to 30 June 2006 (22 pages) |
12 July 2007 | Annual return made up to 04/06/07 (2 pages) |
12 July 2007 | Annual return made up to 04/06/07 (2 pages) |
20 July 2006 | Annual return made up to 04/06/06 (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
20 July 2006 | Annual return made up to 04/06/06 (2 pages) |
20 July 2006 | Director's particulars changed (1 page) |
2 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (24 pages) |
21 June 2005 | Annual return made up to 04/06/05 (3 pages) |
21 June 2005 | Annual return made up to 04/06/05 (3 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (25 pages) |
28 April 2005 | Full accounts made up to 30 June 2004 (25 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh EH2 4NE (1 page) |
10 June 2004 | Annual return made up to 04/06/04 (6 pages) |
10 June 2004 | Annual return made up to 04/06/04 (6 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
16 March 2004 | Full accounts made up to 30 June 2003 (23 pages) |
5 June 2003 | Annual return made up to 04/06/03 (6 pages) |
5 June 2003 | Annual return made up to 04/06/03 (6 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (25 pages) |
30 April 2003 | Total exemption small company accounts made up to 30 June 2002 (25 pages) |
6 July 2002 | Annual return made up to 04/06/02
|
6 July 2002 | Annual return made up to 04/06/02
|
24 May 2002 | New director appointed (1 page) |
24 May 2002 | New director appointed (1 page) |
10 May 2002 | Director resigned (1 page) |
10 May 2002 | Director resigned (1 page) |
28 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (18 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Memorandum and Articles of Association (29 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | Memorandum and Articles of Association (29 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
5 July 2001 | New director appointed (2 pages) |
8 June 2001 | Annual return made up to 04/06/01 (5 pages) |
8 June 2001 | Annual return made up to 04/06/01 (5 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
12 March 2001 | Full accounts made up to 30 June 2000 (18 pages) |
12 March 2001 | Full accounts made up to 30 June 2000 (18 pages) |
3 July 2000 | Annual return made up to 04/06/00
|
3 July 2000 | Annual return made up to 04/06/00
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
8 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
8 March 2000 | Full accounts made up to 30 June 1999 (19 pages) |
7 July 1999 | Annual return made up to 04/06/99
|
7 July 1999 | Annual return made up to 04/06/99
|
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (36 pages) |
4 June 1998 | Incorporation (36 pages) |