Company NameWest Lothian Housing Partnership Limited
Company StatusActive
Company NumberSC188968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 September 1998(25 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr John Michael Hill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2013(14 years, 11 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr Anthony Allison
StatusCurrent
Appointed14 November 2016(18 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressC/O Wheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMrs Mairi Linda Martin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2017(18 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Lesley-Anne Williams
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(19 years, 7 months after company formation)
Appointment Duration6 years
RoleCustomer Service Advisor
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Judith Macglashan
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(20 years after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Lesley Ann Bloomer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2018(20 years after company formation)
Appointment Duration5 years, 6 months
RoleFreelance
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Bryan Ballie Sherriff
Date of BirthJune 1970 (Born 53 years ago)
NationalityScottish
StatusCurrent
Appointed06 January 2020(21 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Gregor Rankin Dunlay
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2020(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Alan Joseph McCloskey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMr Gordon Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(21 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameElaine Dalton
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RolePlayleader
Correspondence Address17 Staunton Rise
Livingston
West Lothian
EH54 6PB
Scotland
Director NameJoseph Anthony Coogan
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleUnemployed
Correspondence Address7 Henderson Place
Broxburn
West Lothian
EH52 6EY
Scotland
Director NameRobert James Buckle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCauldhame Cottage Cauldhame
Linlithgow
West Lothian
EH49 6PJ
Scotland
Director NameMs Carol Margaret Bartholomew
Date of BirthNovember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address26 Easter Bankton
Murieston
Livingston
West Lothian
EH54 9BD
Scotland
Secretary NameMr Philip James George Sim
NationalityBritish
StatusResigned
Appointed02 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameCllr Angela Constance
Date of BirthJuly 1970 (Born 53 years ago)
NationalityScottish
StatusResigned
Appointed09 September 1998(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 09 October 2002)
RoleCouncillor
Correspondence Address20 Morrison Way
Knightsridge
Livingston
West Lothian
EH54 8LJ
Scotland
Director NameMs Irene Barclay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 22 June 2007)
RoleRetired
Correspondence Address133 Nigel Rise
Dedridge
Livingston
West Lothian
EH54 6LX
Scotland
Director NameRobert Henderson Carson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2003)
RoleRegional Bank Manager
Country of ResidenceScotland
Correspondence Address50 Dunvegan Gardens
Livingston
West Lothian
EH54 9ER
Scotland
Director NameMr Martyn Day
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(4 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 23 September 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameJames Cassidy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 10 June 2009)
RoleUnemployed
Correspondence Address17 Alexandra Avenue
Boghall
Bathgate
West Lothian
EH48 1SA
Scotland
Director NameJulia Bonnar
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2006)
RoleHousing Association Developmen
Correspondence Address36 Fiddich Drive
Murieston
Livingston
West Lothian
EH54 9HG
Scotland
Director NameDonald Ferguson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 30 March 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Alexandra Avenue
Boghall
Bathgate
West Lothian
EH48 1SA
Scotland
Secretary NameNiall Cameron Patterson
NationalityBritish
StatusResigned
Appointed01 April 2006(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2011)
RoleBusiness Development Manager
Correspondence Address11 Pentland Drive
Edinburgh
Lothian
EH10 6PU
Scotland
Director NameDavid Andrew Cleghorn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(8 years after company formation)
Appointment Duration10 years (resigned 21 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address123 Ravenswood Rise
Livingston
West Lothian
EH54 6PG
Scotland
Director NameMrs Margaret Dunlop
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(8 years after company formation)
Appointment Duration10 years (resigned 21 September 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address8 Clova Drive
Murieston Valley
Livingston
West Lothian
EH54 9HD
Scotland
Director NameCllr Jim Dixon
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 9 months after company formation)
Appointment Duration5 years, 12 months (resigned 07 June 2013)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address16 Bridgend Court
Bathgate
West Lothian
EH48 2BF
Scotland
Director NameCllr Frank Anderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2010)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address26 Palmer Rise
Livingston
West Lothian
EH54 6NP
Scotland
Director NameMr Frank Cassidy
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(11 years after company formation)
Appointment Duration8 years, 12 months (resigned 18 September 2018)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMrs Dorothy Grace Robertson
StatusResigned
Appointed01 August 2011(12 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 April 2012)
RoleCompany Director
Correspondence Address3 Michaelson Square
Kirkton Campus
Livingston
West Lothian
EH54 7DP
Scotland
Director NameMrs Janet Morison Dunlop
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2011(13 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 21 September 2016)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMr John Gerard Mulholland
StatusResigned
Appointed17 April 2012(13 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 April 2013)
RoleCompany Director
Correspondence Address3 Michaelson Square
Kirkton Campus
Livingston
West Lothian
EH54 7DP
Scotland
Secretary NameMrs Margaret Dunlop
StatusResigned
Appointed19 June 2013(14 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 September 2013)
RoleCompany Director
Correspondence Address3 Michaelson Square
Kirkton Campus
Livingston
West Lothian
EH54 7DP
Scotland
Secretary NameMr Mark Gerard Logan
StatusResigned
Appointed11 September 2013(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 26 March 2014)
RoleCompany Director
Correspondence AddressWheatley House 25
Cochrane Street
Glasgow
G1 1HL
Scotland
Secretary NameMiss Kirsten Mary Craig
StatusResigned
Appointed26 March 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameMs Fiona Burden
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(21 years after company formation)
Appointment Duration6 months, 1 week (resigned 23 March 2020)
RoleLawyer
Country of ResidenceScotland
Correspondence AddressWheatley House 25 Cochrane Street
Glasgow
G1 1HL
Scotland
Director NameDurano Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Secretary NameLedingham Chalmers Llp (Corporation)
StatusResigned
Appointed11 September 2002(4 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2006)
Correspondence AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1UD
Scotland

Contact

Websitewww.wlhp.org
Telephone01506 416438
Telephone regionBathgate

Location

Registered AddressWheatley House
25 Cochrane Street
Glasgow
G1 1HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,581,966
Net Worth£2,527,439
Cash£1,390,438
Current Liabilities£877,157

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Charges

5 March 2009Delivered on: 13 March 2009
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3, 5, 7, 9, 11, 13, 15, 17, 19, 21, 23, 25, 27, 29, 31, 33, 35, 37 bridgend court WLN35398.
Outstanding
29 August 2007Delivered on: 4 September 2007
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at glenalmond court, broxburn WLN39158.
Outstanding
11 November 2002Delivered on: 29 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3,797.6 square metres at auchenhard terrace, stoneyburn.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.927 hectares lying to the north of alexandra drive, bathgate.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.357 hectares lying to the northwest of craigshill road, craigshill, livingston.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6454 square metres to the north of marina road, bathgate.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of ground lying to the east of rowan drive, blackburn.
Outstanding
2 June 2017Delivered on: 16 June 2017
Persons entitled: Winchburgh (Town Centre) Limited

Classification: A registered charge
Particulars: All and whole those two plots or areas of ground extending in total to 2.20 acres or thereby at glendevon farm, winchburgh, broxburn, all as delineated and shown within the boundaries coloured red on the plan annexed and executed as relative to the standard security, being part of the subjects registered in the land register of scotland under title number WLN49649.
Outstanding
20 November 2014Delivered on: 4 December 2014
Persons entitled: Prudential Trustee Company Limited as Security Trustee for the Beneficiaries (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: Subjects registered at the land register of scotland belonging to west lothian housing partnership limited.
Outstanding
9 March 2010Delivered on: 20 March 2010
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 4 elm court blackburn (5-8 elm court) wln 43849.
Outstanding
3 December 2009Delivered on: 16 December 2009
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 3 elm court blackburn (15,16 and 49-58 and 61-64 elm court blackburn) WLN43692.
Outstanding
19 October 2009Delivered on: 29 October 2009
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at phase 2 elm court (17-22 & 3.5-48 elm court), blackburn WLN43566.
Outstanding
9 October 2009Delivered on: 14 October 2009
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Phase 1 elm court blackburn (23-24 and 69-76 elm court) wln 37215.
Outstanding
31 July 2009Delivered on: 6 August 2009
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Numbers 39-62 inclusive, stewart park, wester inch, bathgate WLN43055.
Outstanding
22 July 2009Delivered on: 24 July 2009
Persons entitled: Nationwide Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Number 1-9 inclusive and 11, 13, 15, 17, 19, 21, 23, 25, 27, 29 & 31 gowanlea, west calder MID75020.
Outstanding
11 November 2002Delivered on: 12 November 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1.00473 hectares and 1,754.2 square metres at philip avenue, bathgate.
Outstanding
11 November 2002Delivered on: 12 November 2002
Satisfied on: 3 December 2002
Persons entitled: Dunfermline Building Society

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 3864.3 square metres at auchenhard terrace, stoneyburn.
Fully Satisfied

Filing History

11 December 2023Satisfaction of charge SC1889680017 in full (1 page)
24 October 2023Full accounts made up to 31 March 2023 (36 pages)
5 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
25 November 2022Termination of appointment of Gordon Smith as a director on 18 November 2022 (1 page)
7 November 2022Full accounts made up to 31 March 2022 (37 pages)
5 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
5 November 2021Full accounts made up to 31 March 2021 (36 pages)
29 September 2021Termination of appointment of John Michael Hill as a director on 22 September 2021 (1 page)
18 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 November 2020Full accounts made up to 31 March 2020 (33 pages)
8 October 2020Memorandum and Articles of Association (38 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 March 2020Termination of appointment of Fiona Burden as a director on 23 March 2020 (1 page)
25 March 2020Appointment of Mr Alan Joseph Mccloskey as a director on 12 March 2020 (2 pages)
17 March 2020Appointment of Mr Gordon Smith as a director on 17 March 2020 (2 pages)
11 February 2020Appointment of Mr Gregor Rankin Dunlay as a director on 10 February 2020 (2 pages)
3 February 2020Termination of appointment of William Peter Yeoman as a director on 3 February 2020 (1 page)
15 January 2020Appointment of Mr Bryan Ballie Sherriff as a director on 6 January 2020 (2 pages)
17 October 2019Full accounts made up to 31 March 2019 (34 pages)
2 October 2019Appointment of Ms. Fiona Burden as a director on 17 September 2019 (2 pages)
18 September 2019Termination of appointment of Lorraine Smart as a director on 17 September 2019 (1 page)
30 April 2019Termination of appointment of Nadeem Hanif as a director on 26 April 2019 (1 page)
1 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Maureen Finlay as a director on 21 January 2019 (1 page)
28 January 2019Appointment of Mr William Peter Yeoman as a director on 24 January 2019 (2 pages)
4 October 2018Appointment of Ms Lesley Ann Bloomer as a director on 18 September 2018 (2 pages)
4 October 2018Appointment of Ms Judith Macglashan as a director on 18 September 2018 (2 pages)
4 October 2018Termination of appointment of Frank Cassidy as a director on 18 September 2018 (1 page)
1 October 2018Full accounts made up to 31 March 2018 (35 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
10 April 2018Termination of appointment of Thomas Mccormack as a director on 30 March 2018 (1 page)
10 April 2018Appointment of Ms Lesley-Anne Williams as a director on 28 March 2018 (2 pages)
3 November 2017Appointment of Ms Mairi Linda Martin as a director on 16 August 2017 (2 pages)
3 November 2017Appointment of Ms Mairi Linda Martin as a director on 16 August 2017 (2 pages)
24 October 2017Full accounts made up to 31 March 2017 (37 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
24 October 2017Full accounts made up to 31 March 2017 (37 pages)
24 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
16 October 2017Termination of appointment of Theresa Meek as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Tracy Ann Taylor as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Theresa Meek as a director on 4 October 2017 (1 page)
16 October 2017Termination of appointment of Tracy Ann Taylor as a director on 4 October 2017 (1 page)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
16 June 2017Registration of charge SC1889680017, created on 2 June 2017 (6 pages)
16 June 2017Registration of charge SC1889680017, created on 2 June 2017 (6 pages)
20 March 2017Appointment of Ms Tracy Ann Taylor as a director on 8 February 2017 (2 pages)
20 March 2017Appointment of Ms Tracy Ann Taylor as a director on 8 February 2017 (2 pages)
31 January 2017Appointment of Ms Lorraine Smart as a director on 21 September 2016 (2 pages)
31 January 2017Appointment of Ms Lorraine Smart as a director on 21 September 2016 (2 pages)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
23 November 2016Termination of appointment of Kirsten Mary Craig as a secretary on 14 November 2016 (1 page)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
23 November 2016Appointment of Mr Anthony Allison as a secretary on 14 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Nadeem Hanif on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Frank Cassidy on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Nadeem Hanif on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Frank Cassidy on 2 November 2016 (2 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
14 October 2016Full accounts made up to 31 March 2016 (35 pages)
3 October 2016Termination of appointment of Janet Morison Dunlop as a director on 21 September 2016 (1 page)
3 October 2016Appointment of Mr Nadeem Hanif as a director on 21 September 2016 (2 pages)
3 October 2016Termination of appointment of Janet Morison Dunlop as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of David Andrew Cleghorn as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of David Andrew Cleghorn as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of Daniel Mullen as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of Daniel Mullen as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of Margaret Dunlop as a director on 21 September 2016 (1 page)
3 October 2016Termination of appointment of Margaret Dunlop as a director on 21 September 2016 (1 page)
3 October 2016Appointment of Mr Nadeem Hanif as a director on 21 September 2016 (2 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
16 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
20 May 2016Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page)
20 May 2016Termination of appointment of Mark Gerard Logan as a director on 19 May 2016 (1 page)
7 March 2016Termination of appointment of Alexander Serrels Mcguire as a director on 10 February 2016 (1 page)
7 March 2016Appointment of Mr Mark Gerard Logan as a director on 10 February 2016 (2 pages)
7 March 2016Termination of appointment of Alexander Serrels Mcguire as a director on 10 February 2016 (1 page)
7 March 2016Appointment of Mr Alexander Serrels Mcguire as a director on 21 October 2015 (2 pages)
7 March 2016Appointment of Mr Alexander Serrels Mcguire as a director on 21 October 2015 (2 pages)
7 March 2016Appointment of Mr Mark Gerard Logan as a director on 10 February 2016 (2 pages)
19 October 2015Full accounts made up to 31 March 2015 (32 pages)
19 October 2015Full accounts made up to 31 March 2015 (32 pages)
2 October 2015Termination of appointment of David Lindsay Campbell Mcgrouther as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Stewart William Melrose as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Audrey Burnett Gordon as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Lawrence Fitzpatrick as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Audrey Burnett Gordon as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Martyn Day as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Martyn Day as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of David Lindsay Campbell Mcgrouther as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Stewart William Melrose as a director on 23 September 2015 (1 page)
2 October 2015Termination of appointment of Lawrence Fitzpatrick as a director on 23 September 2015 (1 page)
23 September 2015Annual return made up to 2 September 2015 no member list (13 pages)
23 September 2015Annual return made up to 2 September 2015 no member list (13 pages)
11 June 2015Director's details changed for Mrs Maureen Finlay on 28 April 2015 (2 pages)
11 June 2015Director's details changed for Mrs Maureen Finlay on 28 April 2015 (2 pages)
4 December 2014Registration of charge SC1889680016, created on 20 November 2014 (13 pages)
4 December 2014Registration of charge SC1889680016, created on 20 November 2014 (13 pages)
1 December 2014Full accounts made up to 31 March 2014 (28 pages)
1 December 2014Full accounts made up to 31 March 2014 (28 pages)
20 October 2014Auditor's resignation (1 page)
20 October 2014Auditor's resignation (1 page)
13 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2014Memorandum and Articles of Association (34 pages)
13 October 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2014Memorandum and Articles of Association (34 pages)
17 September 2014Annual return made up to 2 September 2014 no member list (13 pages)
17 September 2014Annual return made up to 2 September 2014 no member list (13 pages)
17 September 2014Annual return made up to 2 September 2014 no member list (13 pages)
27 March 2014Termination of appointment of Mark Logan as a secretary (1 page)
27 March 2014Appointment of Miss Kirsten Mary Craig as a secretary (2 pages)
27 March 2014Termination of appointment of Mark Logan as a secretary (1 page)
27 March 2014Appointment of Miss Kirsten Mary Craig as a secretary (2 pages)
27 March 2014Termination of appointment of Mark Logan as a secretary (1 page)
27 March 2014Termination of appointment of Mark Logan as a secretary (1 page)
18 February 2014Director's details changed for Councillor Martyn Day on 31 July 2012 (2 pages)
18 February 2014Director's details changed for Councillor Martyn Day on 31 July 2012 (2 pages)
18 February 2014Registered office address changed from 3 Michaelson Square Kirkton Campus Livingston West Lothian EH54 7DP Scotland on 18 February 2014 (1 page)
18 February 2014Registered office address changed from 3 Michaelson Square Kirkton Campus Livingston West Lothian EH54 7DP Scotland on 18 February 2014 (1 page)
9 October 2013Accounts made up to 31 March 2013 (22 pages)
9 October 2013Accounts made up to 31 March 2013 (22 pages)
19 September 2013Annual return made up to 2 September 2013 no member list (14 pages)
19 September 2013Annual return made up to 2 September 2013 no member list (14 pages)
19 September 2013Annual return made up to 2 September 2013 no member list (14 pages)
17 September 2013Termination of appointment of Margaret Dunlop as a secretary (1 page)
17 September 2013Termination of appointment of Margaret Dunlop as a secretary (1 page)
17 September 2013Appointment of Mr Mark Gerard Logan as a secretary (2 pages)
17 September 2013Appointment of Mr Mark Gerard Logan as a secretary (2 pages)
29 August 2013Appointment of Mr John Michael Hill as a director (2 pages)
29 August 2013Appointment of Mr John Michael Hill as a director (2 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 ca 2006 26/03/2013
(35 pages)
30 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 ca 2006 26/03/2013
(35 pages)
29 July 2013Appointment of Mrs Theresa Meek as a director (2 pages)
29 July 2013Appointment of Mrs Theresa Meek as a director (2 pages)
26 July 2013Termination of appointment of Jim Dixon as a director (1 page)
26 July 2013Termination of appointment of John Mulholland as a secretary (1 page)
26 July 2013Appointment of Mrs Margaret Dunlop as a secretary (1 page)
26 July 2013Termination of appointment of John Mulholland as a secretary (1 page)
26 July 2013Termination of appointment of Jim Dixon as a director (1 page)
26 July 2013Appointment of Mrs Margaret Dunlop as a secretary (1 page)
6 March 2013Appointment of Mr David Lindsay Campbell Mcgrouther as a director (2 pages)
6 March 2013Appointment of Mr David Lindsay Campbell Mcgrouther as a director (2 pages)
19 December 2012Termination of appointment of Frank Toner as a director (1 page)
19 December 2012Termination of appointment of Frank Toner as a director (1 page)
25 September 2012Director's details changed for Councillor Martyn Day on 25 September 2012 (2 pages)
25 September 2012Termination of appointment of Eleanor Mcadam as a director (1 page)
25 September 2012Director's details changed for Councillor Martyn Day on 25 September 2012 (2 pages)
25 September 2012Termination of appointment of Eleanor Mcadam as a director (1 page)
4 September 2012Annual return made up to 2 September 2012 no member list (15 pages)
4 September 2012Annual return made up to 2 September 2012 no member list (15 pages)
4 September 2012Annual return made up to 2 September 2012 no member list (15 pages)
29 August 2012Accounts made up to 31 March 2012 (22 pages)
29 August 2012Accounts made up to 31 March 2012 (22 pages)
21 June 2012Director's details changed for Miss Janet Dunlop on 20 June 2012 (2 pages)
21 June 2012Director's details changed for Miss Janet Dunlop on 20 June 2012 (2 pages)
22 May 2012Termination of appointment of Dorothy Robertson as a secretary (1 page)
22 May 2012Termination of appointment of Dorothy Robertson as a secretary (1 page)
22 May 2012Appointment of Mr John Gerard Mulholland as a secretary (1 page)
22 May 2012Appointment of Mr John Gerard Mulholland as a secretary (1 page)
2 May 2012Termination of appointment of Ellen Glass as a director (1 page)
2 May 2012Termination of appointment of Ellen Glass as a director (1 page)
21 December 2011Appointment of Mrs Maureen Finlay as a director (2 pages)
21 December 2011Appointment of Mr Frank Toner as a director (2 pages)
21 December 2011Appointment of Mr Frank Toner as a director (2 pages)
21 December 2011Appointment of Mr Thomas Mccormack as a director (2 pages)
21 December 2011Appointment of Mr Thomas Mccormack as a director (2 pages)
21 December 2011Appointment of Miss Janet Dunlop as a director (2 pages)
21 December 2011Appointment of Mrs Maureen Finlay as a director (2 pages)
21 December 2011Appointment of Miss Janet Dunlop as a director (2 pages)
14 September 2011Annual return made up to 2 September 2011 no member list (12 pages)
14 September 2011Director's details changed for Mr Frank Cassidy on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Mrs Eleanor Gray Mcadam on 13 September 2011 (2 pages)
14 September 2011Annual return made up to 2 September 2011 no member list (12 pages)
14 September 2011Director's details changed for Mrs Eleanor Gray Mcadam on 13 September 2011 (2 pages)
14 September 2011Director's details changed for Mr Frank Cassidy on 13 September 2011 (2 pages)
14 September 2011Annual return made up to 2 September 2011 no member list (12 pages)
6 September 2011Accounts made up to 31 March 2011 (22 pages)
6 September 2011Accounts made up to 31 March 2011 (22 pages)
10 August 2011Appointment of Mrs Dorothy Grace Robertson as a secretary (1 page)
10 August 2011Termination of appointment of Niall Patterson as a secretary (1 page)
10 August 2011Appointment of Mrs Dorothy Grace Robertson as a secretary (1 page)
10 August 2011Termination of appointment of Niall Patterson as a secretary (1 page)
16 June 2011Termination of appointment of Frank Anderson as a director (1 page)
16 June 2011Termination of appointment of Frank Anderson as a director (1 page)
12 November 2010Auditor's resignation (1 page)
12 November 2010Auditor's resignation (1 page)
8 September 2010Appointment of Mr Frank Cassidy as a director (1 page)
8 September 2010Appointment of Mrs Eleanor Gray Mcadam as a director (1 page)
8 September 2010Appointment of Mrs Eleanor Gray Mcadam as a director (1 page)
8 September 2010Appointment of Mr Frank Cassidy as a director (1 page)
7 September 2010Director's details changed for Mrs Margaret Dunlop on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Jim Dixon on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Audrey Burnett Gordon on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Ellen Blaney Glass on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Audrey Burnett Gordon on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Jim Dixon on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Ellen Blaney Glass on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Ellen Blaney Glass on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Lawrence Fitzpatrick on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Lawrence Fitzpatrick on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Audrey Burnett Gordon on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 no member list (12 pages)
7 September 2010Annual return made up to 2 September 2010 no member list (12 pages)
7 September 2010Director's details changed for David Andrew Cleghorn on 2 September 2010 (2 pages)
7 September 2010Director's details changed for David Andrew Cleghorn on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Margaret Dunlop on 2 September 2010 (2 pages)
7 September 2010Annual return made up to 2 September 2010 no member list (12 pages)
7 September 2010Director's details changed for Lawrence Fitzpatrick on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Mrs Margaret Dunlop on 2 September 2010 (2 pages)
7 September 2010Director's details changed for Cllr Jim Dixon on 2 September 2010 (2 pages)
7 September 2010Director's details changed for David Andrew Cleghorn on 2 September 2010 (2 pages)
27 August 2010Accounts made up to 31 March 2010 (22 pages)
27 August 2010Accounts made up to 31 March 2010 (22 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
20 March 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 14 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 October 2009Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 October 2009Registered office address changed from Adaptive House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 19 October 2009 (1 page)
19 October 2009Registered office address changed from Adaptive House Quarrywood Court Livingston West Lothian EH54 6AX Scotland on 19 October 2009 (1 page)
14 October 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
14 October 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 September 2009Annual return made up to 02/09/09 (5 pages)
22 September 2009Annual return made up to 02/09/09 (5 pages)
14 September 2009Location of register of members (1 page)
14 September 2009Appointment terminated director james cassidy (1 page)
14 September 2009Appointment terminated director james cassidy (1 page)
14 September 2009Location of register of members (1 page)
14 September 2009Director's change of particulars / audrey gordon / 04/05/2007 (1 page)
14 September 2009Director's change of particulars / audrey gordon / 04/05/2007 (1 page)
3 September 2009Accounts made up to 31 March 2009 (23 pages)
3 September 2009Accounts made up to 31 March 2009 (23 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 July 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 June 2009Registered office changed on 01/06/2009 from lennox house almondvale boulevard livingston west lothian EH54 6QP (1 page)
1 June 2009Registered office changed on 01/06/2009 from lennox house almondvale boulevard livingston west lothian EH54 6QP (1 page)
7 May 2009Appointment terminated director donald ferguson (1 page)
7 May 2009Appointment terminated director jean ferguson (1 page)
7 May 2009Appointment terminated director jean ferguson (1 page)
7 May 2009Appointment terminated director donald ferguson (1 page)
13 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
18 September 2008Accounts made up to 31 March 2008 (23 pages)
18 September 2008Accounts made up to 31 March 2008 (23 pages)
11 September 2008Annual return made up to 02/09/08 (6 pages)
11 September 2008Annual return made up to 02/09/08 (6 pages)
10 September 2008Location of register of members (1 page)
10 September 2008Director's change of particulars / ellen glass / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / martyn day / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / lawrence fitzpatrick / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / margaret dunlop / 31/01/2008 (1 page)
10 September 2008Director's change of particulars / audrey gordon / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / margaret dunlop / 31/01/2008 (1 page)
10 September 2008Director's change of particulars / ellen glass / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / audrey gordon / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / lawrence fitzpatrick / 02/09/2008 (1 page)
10 September 2008Director's change of particulars / martyn day / 02/09/2008 (1 page)
10 September 2008Location of register of members (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Annual return made up to 02/09/07 (3 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Director's particulars changed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007New director appointed (1 page)
28 September 2007Annual return made up to 02/09/07 (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
4 September 2007Partic of mort/charge * (3 pages)
3 September 2007Accounts made up to 31 March 2007 (20 pages)
3 September 2007Accounts made up to 31 March 2007 (20 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director's particulars changed (1 page)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
22 January 2007New director appointed (1 page)
22 January 2007New director appointed (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Annual return made up to 02/09/06 (3 pages)
20 September 2006Director resigned (1 page)
20 September 2006Annual return made up to 02/09/06 (3 pages)
17 August 2006Accounts made up to 31 March 2006 (19 pages)
17 August 2006Accounts made up to 31 March 2006 (19 pages)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (2 pages)
10 July 2006Secretary resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
30 September 2005Annual return made up to 02/09/05 (4 pages)
30 September 2005Annual return made up to 02/09/05 (4 pages)
17 August 2005Accounts made up to 31 March 2005 (17 pages)
17 August 2005Accounts made up to 31 March 2005 (17 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
6 April 2005New director appointed (3 pages)
22 October 2004Annual return made up to 02/09/04 (11 pages)
22 October 2004Annual return made up to 02/09/04 (11 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004Director resigned (1 page)
16 September 2004Accounts made up to 31 March 2004 (17 pages)
16 September 2004Accounts made up to 31 March 2004 (17 pages)
23 June 2004Registered office changed on 23/06/04 from: 24 kettilstoun grove linlithgow west lothian EH49 6PP (1 page)
23 June 2004Registered office changed on 23/06/04 from: 24 kettilstoun grove linlithgow west lothian EH49 6PP (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
24 September 2003Accounts made up to 31 March 2003 (13 pages)
24 September 2003Accounts made up to 31 March 2003 (13 pages)
22 September 2003Annual return made up to 02/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 September 2003New director appointed (2 pages)
22 September 2003Annual return made up to 02/09/03
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
22 September 2003New director appointed (2 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
23 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 January 2003Accounts made up to 31 March 2002 (8 pages)
8 January 2003Accounts made up to 31 March 2002 (8 pages)
3 December 2002Dec mort/charge * (4 pages)
3 December 2002Dec mort/charge * (4 pages)
29 November 2002Partic of mort/charge * (5 pages)
29 November 2002Partic of mort/charge * (5 pages)
20 November 2002New secretary appointed (1 page)
20 November 2002New secretary appointed (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Secretary resigned (1 page)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (6 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (5 pages)
12 November 2002Partic of mort/charge * (6 pages)
17 September 2002Return made up to 02/09/00; amending return (9 pages)
17 September 2002Annual return made up to 02/09/02 (11 pages)
17 September 2002Return made up to 02/09/01; amending return (11 pages)
17 September 2002Return made up to 02/09/01; amending return (11 pages)
17 September 2002Annual return made up to 02/09/02 (11 pages)
17 September 2002Return made up to 02/09/00; amending return (9 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
2 May 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 May 2002Accounts made up to 31 March 2001 (7 pages)
2 May 2002Accounts made up to 31 March 2001 (7 pages)
2 May 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
2 October 2001Annual return made up to 02/09/01 (11 pages)
2 October 2001Annual return made up to 02/09/01 (11 pages)
27 June 2001Accounts made up to 30 September 2000 (7 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Accounts made up to 30 September 2000 (7 pages)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Director resigned (1 page)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
12 April 2001Secretary's particulars changed (1 page)
12 April 2001Secretary's particulars changed (1 page)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 December 2000Memorandum and Articles of Association (24 pages)
29 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
29 December 2000Memorandum and Articles of Association (24 pages)
30 October 2000Annual return made up to 02/09/00 (9 pages)
30 October 2000Annual return made up to 02/09/00 (9 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
4 July 2000Accounts made up to 30 September 1999 (7 pages)
4 July 2000Accounts made up to 30 September 1999 (7 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
1 October 1999Annual return made up to 02/09/99 (9 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999Annual return made up to 02/09/99 (9 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Memorandum and Articles of Association (20 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Memorandum and Articles of Association (20 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Director resigned (1 page)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 September 1998New director appointed (2 pages)
2 September 1998Incorporation (17 pages)
2 September 1998Incorporation (17 pages)