Edinburgh
EH3 8JB
Scotland
Director Name | Mr Michael Robert Anthony Dineen |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Software Engineer |
Country of Residence | Scotland |
Correspondence Address | Claverley West Road Saline Fife KY12 9UN Scotland |
Secretary Name | Michael Dineen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Claverley West Road Saline Fife KY12 9UN Scotland |
Director Name | Mr Ian Thomas Pope |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Nansfield Paxton Berwick Upon Tweed TD15 1TD Scotland |
Director Name | Murray Ian Pope |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 October 2007) |
Role | Consultant |
Correspondence Address | 77 The Bridges Dalgety Bay Fife KY11 9XZ Scotland |
Director Name | Mr Robert Edward Cooke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 October 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Camellia House Weydon Farm Lane Farnham Surrey GU9 8QJ |
Director Name | Roy Einar Angell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Roliga 1 N-1788 Berg Norway |
Director Name | Knut Johansen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 March 2012) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 12 Grimsrodkollen Halden 1786 |
Director Name | Mr Philip John Yoxall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 March 2012) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Camborne Road Southfields London SW18 4BH |
Director Name | Mr Anthony James Ratcliffe |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O McCreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB Scotland |
Director Name | Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2012(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 83 Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Mr Martin Thorneycroft |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(14 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Mrs Elizabeth Ann Koehn |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2018(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 2019) |
Role | Chief Product Officer |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 2a Southwark Bridge Road London SE1 9HA |
Secretary Name | Ms Rebecca Wright |
---|---|
Status | Resigned |
Appointed | 30 July 2018(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 February 2020) |
Role | Company Director |
Correspondence Address | Riverside House-7th Floor 2a Southwark Bridge Road London SE1 9HA |
Director Name | Mr Fabienne Kangayan |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2019(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 July 2022) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Ms Carmen Christine Carey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 13 December 2019(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Ms Nadya Lynne Bentley |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 12 June 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Rebecca Anne Roberts |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2020(21 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2007(8 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2011) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | McCreath Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2011(12 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2012) |
Correspondence Address | Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland |
Website | navita.com |
---|
Registered Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
76 at £1 | Brady Energy Norway As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,725,000 |
Gross Profit | £244,000 |
Net Worth | -£1,115,000 |
Cash | £166,000 |
Current Liabilities | £1,566,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (1 month, 2 weeks from now) |
18 August 1999 | Delivered on: 25 August 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
4 February 2021 | Termination of appointment of Rebecca Anne Roberts as a director on 1 February 2021 (1 page) |
---|---|
4 February 2021 | Appointment of Mr Andrew Moger Woolley as a director on 1 February 2021 (2 pages) |
12 November 2020 | Full accounts made up to 31 December 2019 (31 pages) |
21 July 2020 | Change of details for Brady Plc as a person with significant control on 15 July 2020 (2 pages) |
23 June 2020 | Appointment of Rebecca Anne Roberts as a director on 12 June 2020 (2 pages) |
23 June 2020 | Termination of appointment of Nadya Lynne Bentley as a director on 12 June 2020 (1 page) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
27 April 2020 | Change of details for Brady Plc as a person with significant control on 27 April 2020 (2 pages) |
14 February 2020 | Appointment of Ms Nadya Lynne Bentley as a director on 13 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Rebecca Wright as a secretary on 6 February 2020 (1 page) |
14 February 2020 | Termination of appointment of Martin Thorneycroft as a director on 14 February 2020 (1 page) |
3 February 2020 | Full accounts made up to 31 December 2018 (27 pages) |
23 January 2020 | Appointment of Mr Fabienne Kangayan as a director on 13 December 2019 (2 pages) |
23 January 2020 | Appointment of Ms Carmen Christine Carey as a director on 13 December 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 May 2019 | Termination of appointment of Elizabeth Ann Koehn as a director on 29 April 2019 (1 page) |
6 February 2019 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8EJ Scotland to 40 Torphichen Street Edinburgh EH3 8JB on 6 February 2019 (1 page) |
6 February 2019 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 40 Torphichen Street Edinburgh EH3 8EJ on 6 February 2019 (1 page) |
30 July 2018 | Appointment of Ms Rebecca Wright as a secretary on 30 July 2018 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
26 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mrs Elizabeth Ann Koehn as a director on 11 January 2018 (2 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
4 May 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
4 May 2017 | Termination of appointment of Gavin Joseph Lavelle as a director on 6 December 2016 (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 May 2015 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh EH9 2AB to 83 Princes Street Edinburgh EH2 2ER on 5 May 2015 (1 page) |
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
27 May 2014 | Register(s) moved to registered office address (1 page) |
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Register(s) moved to registered office address (1 page) |
27 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
10 March 2014 | Appointment of Mr Martin Thorneycroft as a director (2 pages) |
10 March 2014 | Appointment of Mr Martin Thorneycroft as a director (2 pages) |
21 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (1 page) |
21 February 2014 | Termination of appointment of Anthony Ratcliffe as a director (1 page) |
6 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Register(s) moved to registered inspection location (1 page) |
10 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Register inspection address has been changed (1 page) |
10 June 2013 | Register inspection address has been changed (1 page) |
11 January 2013 | Section 519 (1 page) |
11 January 2013 | Section 519 (1 page) |
24 December 2012 | Section 519 (1 page) |
24 December 2012 | Section 519 (1 page) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
8 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Appointment of Gavin Joseph Lavelle as a director (2 pages) |
17 May 2012 | Appointment of Anthony James Ratcliffe as a director (2 pages) |
17 May 2012 | Appointment of Anthony James Ratcliffe as a director (2 pages) |
17 May 2012 | Appointment of Gavin Joseph Lavelle as a director (2 pages) |
20 March 2012 | Termination of appointment of Philip Yoxall as a director (1 page) |
20 March 2012 | Termination of appointment of Roy Angell as a director (1 page) |
20 March 2012 | Termination of appointment of Philip Yoxall as a director (1 page) |
20 March 2012 | Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Mccreath Secretarial Limited as a secretary (1 page) |
20 March 2012 | Termination of appointment of Knut Johansen as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Dineen as a director (1 page) |
20 March 2012 | Termination of appointment of Roy Angell as a director (1 page) |
20 March 2012 | Termination of appointment of Knut Johansen as a director (1 page) |
20 March 2012 | Termination of appointment of Michael Dineen as a director (1 page) |
8 March 2012 | Company name changed navita systems uk LIMITED\certificate issued on 08/03/12
|
8 March 2012 | Company name changed navita systems uk LIMITED\certificate issued on 08/03/12
|
2 November 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
2 November 2011 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom on 25 October 2011 (1 page) |
24 October 2011 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from C/O Mccreath & Co Bank House 20a Strathearn Road Edinburgh Lothian EH9 2AB Scotland on 24 October 2011 (1 page) |
4 October 2011 | Appointment of Mccreath Secretarial Limited as a secretary (2 pages) |
4 October 2011 | Appointment of Mccreath Secretarial Limited as a secretary (2 pages) |
4 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 4 October 2011 (1 page) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Roy Einar Angell on 23 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Knut Johansen on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Knut Johansen on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Dineen on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Roy Einar Angell on 23 April 2011 (2 pages) |
4 May 2011 | Director's details changed for Michael Dineen on 23 April 2011 (2 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
5 January 2011 | Resolutions
|
5 January 2011 | Company name changed navita scotland LIMITED\certificate issued on 05/01/11
|
5 January 2011 | Resolutions
|
5 January 2011 | Company name changed navita scotland LIMITED\certificate issued on 05/01/11
|
9 November 2010 | Appointment of Philip John Yoxall as a director (2 pages) |
9 November 2010 | Appointment of Philip John Yoxall as a director (2 pages) |
24 May 2010 | Secretary's details changed for Michael Dineen on 1 November 2007 (1 page) |
24 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Michael Dineen on 1 November 2007 (1 page) |
24 May 2010 | Director's details changed for Michael Dineen on 1 November 2007 (1 page) |
24 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Michael Dineen on 1 November 2007 (1 page) |
24 May 2010 | Secretary's details changed for Michael Dineen on 1 November 2007 (1 page) |
24 May 2010 | Secretary's details changed for Michael Dineen on 1 November 2007 (1 page) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
13 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
16 May 2008 | Return made up to 23/04/08; full list of members (5 pages) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
30 October 2007 | Registered office changed on 30/10/07 from: 83 princes street edinburgh EH2 2ER (1 page) |
30 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
30 October 2007 | Registered office changed on 30/10/07 from: 83 princes street edinburgh EH2 2ER (1 page) |
30 October 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
29 October 2007 | Company name changed advantage energy solutions limit ed\certificate issued on 29/10/07 (2 pages) |
29 October 2007 | Company name changed advantage energy solutions limit ed\certificate issued on 29/10/07 (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | New director appointed (3 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Director resigned (1 page) |
24 October 2007 | Resolutions
|
24 October 2007 | Ad 01/08/99--------- £ si 97@1 (2 pages) |
24 October 2007 | Resolutions
|
24 October 2007 | Ad 01/08/99--------- £ si 97@1 (2 pages) |
8 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
8 May 2007 | Return made up to 23/04/07; no change of members (8 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (8 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (8 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 May 2005 | New director appointed (2 pages) |
5 May 2005 | New director appointed (2 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
27 April 2005 | Return made up to 23/04/05; full list of members
|
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members
|
12 May 2004 | Return made up to 23/04/04; full list of members
|
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
25 April 2002 | Return made up to 23/04/02; full list of members
|
25 April 2002 | Return made up to 23/04/02; full list of members
|
4 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
3 August 2001 | £ sr 23@1 29/08/00 (1 page) |
3 August 2001 | £ sr 23@1 29/08/00 (1 page) |
24 April 2001 | Return made up to 23/04/01; full list of members
|
24 April 2001 | Return made up to 23/04/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 May 2000 | Return made up to 23/04/00; full list of members
|
17 May 2000 | Return made up to 23/04/00; full list of members
|
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
14 April 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
14 April 2000 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
3 November 1999 | New director appointed (2 pages) |
3 November 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 9 whites quay dalgety bay dunfermline fife KY11 9HT (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: 9 whites quay dalgety bay dunfermline fife KY11 9HT (1 page) |
25 August 1999 | Partic of mort/charge * (6 pages) |
25 August 1999 | Partic of mort/charge * (6 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Incorporation (17 pages) |
23 April 1999 | Incorporation (17 pages) |