Company NameScottish Catholic International Aid Fund
Company StatusActive
Company NumberSC197327
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameThe Right Reverend Joseph Anthony Toal
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2012(12 years, 7 months after company formation)
Appointment Duration12 years, 2 months
RoleBishop
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Director NameBishop Brian Thomas McGee
Date of BirthOctober 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed23 June 2016(17 years after company formation)
Appointment Duration7 years, 10 months
RoleRoman Catholic Bishop Of Argyll & The Isles
Country of ResidenceScotland
Correspondence AddressBishop's House Corran Esplanade
Oban
PA34 5AB
Scotland
Director NameBishop William Nolan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(18 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleBishop
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Director NameLorraine Anne McMillan
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive, East Renfrewshire Council
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Director NameMrs Diane Burke
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Director NameMr Joseph Christopher Hughes
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(23 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Director NameCanon Michael Hutson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2023(23 years, 11 months after company formation)
Appointment Duration11 months, 1 week
RoleCatholic Priest
Country of ResidenceScotland
Correspondence Address196 Clyde Street
Glasgow
G1 4JY
Scotland
Secretary NameJ. McSparran And McCormick (Corporation)
StatusCurrent
Appointed18 June 1999(same day as company formation)
Correspondence AddressWaterloo Chambers 19
Waterloo Street
Glasgow
Lanarkshire
G2 6AH
Scotland
Director NameMost Reverend Keith Patrick Cardinal O'Brien
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleArchbis./ St Andrews/Edinburgh
Country of ResidenceScotland
Correspondence Address42 Greenhill Gardens
Edinburgh
Midlothian
EH10 4BJ
Scotland
Director NameMost Reverend Thomas Joseph Cardinal Winning
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleArchbishop Of Glasgow
Correspondence Address40 Newlands Road
Glasgow
Lanarkshire
G43 2JD
Scotland
Director NameThe Right Rev John Mone
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleBishop
Country of ResidenceScotland
Correspondence AddressCarnmore
30 Espianade
Greenock
PA16 7RU
Scotland
Director NameRight Reverend Maurice Taylor
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(same day as company formation)
RoleBishop
Correspondence AddressCandida Casa 8 Corsehill Road
Ayr
Ayrshire
KA7 2ST
Scotland
Director NameMost Reverend Mario Joseph Conti
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(2 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 07 November 2012)
RoleBishop
Country of ResidenceScotland
Correspondence Address40 Newlands Road
Glasgow
Strathclyde
G43 2JD
Scotland
Director NameRight Reverend Ian Murray
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(5 years after company formation)
Appointment Duration8 years, 5 months (resigned 13 December 2012)
RoleBishop
Country of ResidenceScotland
Correspondence AddressBishops House
Esplanade
Oban
Argyll
PA34 5AB
Scotland
Director NameThe Right Reverend Peter Antony Moran
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(5 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 June 2016)
RoleBishop
Country of ResidenceScotland
Correspondence Address10 Cathedral Square
Fortrose
Ross-Shire
IV10 8TB
Scotland
Director NameThe Right Reverend Philip Tartaglia
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 March 2017)
RoleBishop
Country of ResidenceScotland
Correspondence Address19 Park Circus
Glasgow
Lanarkshire
G3 6BE
Scotland
Director NameBishop Stephen Robson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(13 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 September 2017)
RoleRoman Catholic Bishop
Country of ResidenceScotland
Correspondence AddressSs John Cantius & Nicholas Church 34 West Main Str
Broxburn
West Lothian
EH52 5RJ
Scotland
Director NameMr James Daniel Gallagher
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2022)
RoleAcademic, Company Director
Country of ResidenceScotland
Correspondence Address54 Milton Crescent
Edinburgh
EH15 3PQ
Scotland
Director NameMr Michael Anthony Gerard Mannion
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2013(14 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 June 2022)
RoleUniversity Vice-Principal
Country of ResidenceScotland
Correspondence Address150 Beechwood Drive
Glasgow
G11 7DX
Scotland
Director NameArchbishop Leo William Cushley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(14 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 September 2022)
RoleArchbishop
Country of ResidenceScotland
Correspondence Address42 Greenhill Gardens
Edinburgh
EH10 4BJ
Scotland
Director NameMr Duncan Macgregor Maclaren
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(15 years, 2 months after company formation)
Appointment Duration6 years (resigned 24 September 2020)
RoleAdjunct Professor/Consultant/Phd Student
Country of ResidenceScotland
Correspondence Address20 Montrose Street
Flat 14
Glasgow
G1 1RE
Scotland
Director NameBishop John Keenan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2022)
RoleRoman Catholic Bishop
Country of ResidenceScotland
Correspondence Address7 West Nile Street
Glasgow
G1 2PR
Scotland
Director NameTherese Mema Mapenzi
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityCongolese (Drc)
StatusResigned
Appointed24 September 2020(21 years, 3 months after company formation)
Appointment Duration2 years, 12 months (resigned 21 September 2023)
RolePastoral Agent, Director Of Centre Olame Bukavu
Country of ResidenceCongo, The Democratic Republic Of The
Correspondence Address7 West Nile Street
Glasgow
G1 2PR
Scotland

Contact

Websitewww.sciaf.org.uk
Telephone0141 3545555
Telephone regionGlasgow

Location

Registered Address196 Clyde Street
Glasgow
G1 4JY
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,725,053
Net Worth£9,169,533
Cash£4,857,584
Current Liabilities£113,673

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

12 January 2021Delivered on: 15 January 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 17 December 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 January 2008Delivered on: 18 January 2008
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19 park circus, glasgow GLA139595.
Outstanding

Filing History

28 September 2023Termination of appointment of Therese Mema Mapenzi as a director on 21 September 2023 (1 page)
29 June 2023Full accounts made up to 31 December 2022 (40 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
5 June 2023Appointment of Canon Michael Hutson as a director on 24 May 2023 (2 pages)
3 October 2022Termination of appointment of Leo William Cushley as a director on 27 September 2022 (1 page)
3 October 2022Termination of appointment of John Keenan as a director on 27 September 2022 (1 page)
30 September 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 September 2022Memorandum and Articles of Association (23 pages)
8 July 2022Appointment of Mr Joseph Christopher Hughes as a director on 16 June 2022 (2 pages)
8 July 2022Appointment of Diane Burke as a director on 16 June 2022 (2 pages)
5 July 2022Full accounts made up to 31 December 2021 (41 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
20 June 2022Termination of appointment of James Daniel Gallagher as a director on 16 June 2022 (1 page)
20 June 2022Termination of appointment of Michael Anthony Gerard Mannion as a director on 16 June 2022 (1 page)
18 February 2022Satisfaction of charge 1 in full (1 page)
2 July 2021Full accounts made up to 31 December 2020 (40 pages)
21 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
8 April 2021Appointment of Therese Mema Mapenzi as a director on 24 September 2020 (2 pages)
15 January 2021Registration of charge SC1973270003, created on 12 January 2021 (8 pages)
17 December 2020Registration of charge SC1973270002, created on 1 December 2020 (4 pages)
24 September 2020Termination of appointment of Duncan Macgregor Maclaren as a director on 24 September 2020 (1 page)
3 September 2020Full accounts made up to 31 December 2019 (37 pages)
25 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
14 October 2019Memorandum and Articles of Association (24 pages)
27 September 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
26 August 2019Registered office address changed from 19 Park Circus Glasgow Lanarkshire G3 6BE to 7 West Nile Street Glasgow G1 2PR on 26 August 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 31 December 2018 (38 pages)
22 March 2019Appointment of Lorraine Anne Mcmillan as a director on 21 March 2019 (2 pages)
1 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
3 May 2018Full accounts made up to 31 December 2017 (36 pages)
6 February 2018Appointment of Bishop William Nolan as a director on 15 December 2017 (2 pages)
22 September 2017Termination of appointment of Stephen Robson as a director on 21 September 2017 (1 page)
22 September 2017Termination of appointment of Stephen Robson as a director on 21 September 2017 (1 page)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
7 June 2017Full accounts made up to 31 December 2016 (31 pages)
7 June 2017Full accounts made up to 31 December 2016 (31 pages)
12 April 2017Appointment of Bishop John Keenan as a director on 16 March 2017 (2 pages)
12 April 2017Appointment of Bishop John Keenan as a director on 16 March 2017 (2 pages)
22 March 2017Termination of appointment of Philip Tartaglia as a director on 16 March 2017 (1 page)
22 March 2017Termination of appointment of Philip Tartaglia as a director on 16 March 2017 (1 page)
15 August 2016Annual return made up to 18 June 2016 no member list (7 pages)
15 August 2016Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page)
15 August 2016Annual return made up to 18 June 2016 no member list (7 pages)
15 August 2016Appointment of Bishop Brian Thomas Mcgee as a director (2 pages)
15 August 2016Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page)
15 August 2016Appointment of Bishop Brian Thomas Mcgee as a director (2 pages)
7 July 2016Appointment of Bishop Brian Thomas Mcgee as a director on 23 June 2016 (2 pages)
7 July 2016Appointment of Bishop Brian Thomas Mcgee as a director on 23 June 2016 (2 pages)
24 June 2016Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page)
24 June 2016Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page)
20 April 2016Full accounts made up to 31 December 2015 (37 pages)
20 April 2016Full accounts made up to 31 December 2015 (37 pages)
23 June 2015Annual return made up to 18 June 2015 no member list (9 pages)
23 June 2015Annual return made up to 18 June 2015 no member list (9 pages)
8 May 2015Full accounts made up to 31 December 2014 (31 pages)
8 May 2015Full accounts made up to 31 December 2014 (31 pages)
2 September 2014Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages)
2 September 2014Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
23 June 2014Annual return made up to 18 June 2014 no member list (8 pages)
20 May 2014Full accounts made up to 31 December 2013 (30 pages)
20 May 2014Full accounts made up to 31 December 2013 (30 pages)
17 December 2013Appointment of Most Reverend Leo William Cushley as a director (2 pages)
17 December 2013Appointment of Most Reverend Leo William Cushley as a director (2 pages)
26 September 2013Appointment of Mr Michael Anthony Gerard Mannion as a director (2 pages)
26 September 2013Appointment of Mr Michael Anthony Gerard Mannion as a director (2 pages)
25 September 2013Appointment of Mr James Daniel Gallagher as a director (2 pages)
25 September 2013Appointment of Mr James Daniel Gallagher as a director (2 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 July 2013Full accounts made up to 31 December 2012 (29 pages)
8 July 2013Full accounts made up to 31 December 2012 (29 pages)
28 June 2013Annual return made up to 18 June 2013 no member list (5 pages)
28 June 2013Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages)
28 June 2013Annual return made up to 18 June 2013 no member list (5 pages)
28 June 2013Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages)
28 June 2013Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages)
25 March 2013Appointment of Bishop Stephen Robson as a director (2 pages)
25 March 2013Appointment of Bishop Stephen Robson as a director (2 pages)
7 March 2013Termination of appointment of Keith Cardinal O'brien as a director (1 page)
7 March 2013Termination of appointment of Keith Cardinal O'brien as a director (1 page)
14 December 2012Termination of appointment of Ian Murray as a director (1 page)
14 December 2012Termination of appointment of Ian Murray as a director (1 page)
13 November 2012Termination of appointment of Mario Conti as a director (1 page)
13 November 2012Termination of appointment of Mario Conti as a director (1 page)
21 June 2012Annual return made up to 18 June 2012 no member list (7 pages)
21 June 2012Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages)
21 June 2012Annual return made up to 18 June 2012 no member list (7 pages)
21 June 2012Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages)
21 June 2012Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
1 June 2012Full accounts made up to 31 December 2011 (27 pages)
8 February 2012Appointment of The Right Reverend Philip Tartaglia as a director (2 pages)
8 February 2012Appointment of The Right Reverend Joseph Anthony Toal as a director (2 pages)
8 February 2012Appointment of The Right Reverend Philip Tartaglia as a director (2 pages)
8 February 2012Appointment of The Right Reverend Joseph Anthony Toal as a director (2 pages)
13 September 2011Director's details changed for The Right Reverend Peter Antony Moran on 17 August 2011 (2 pages)
13 September 2011Director's details changed for The Right Reverend Peter Antony Moran on 17 August 2011 (2 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (6 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (6 pages)
6 July 2011Full accounts made up to 31 December 2010 (26 pages)
6 July 2011Full accounts made up to 31 December 2010 (26 pages)
21 April 2011Termination of appointment of John Mone as a director (1 page)
21 April 2011Termination of appointment of John Mone as a director (1 page)
12 July 2010Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 18 June 2010 no member list (5 pages)
12 July 2010Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages)
12 July 2010Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages)
12 July 2010Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages)
12 July 2010Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages)
12 July 2010Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages)
12 July 2010Annual return made up to 18 June 2010 no member list (5 pages)
9 July 2010Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages)
9 July 2010Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages)
9 July 2010Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages)
14 June 2010Full accounts made up to 31 December 2009 (25 pages)
14 June 2010Full accounts made up to 31 December 2009 (25 pages)
17 September 2009Full accounts made up to 31 December 2008 (25 pages)
17 September 2009Full accounts made up to 31 December 2008 (25 pages)
19 August 2009Annual return made up to 18/06/09 (3 pages)
19 August 2009Annual return made up to 18/06/09 (3 pages)
19 January 2009Auditors resignation (1 page)
19 January 2009Auditors resignation (1 page)
1 August 2008Annual return made up to 18/06/08 (3 pages)
1 August 2008Annual return made up to 18/06/08 (3 pages)
19 March 2008Full accounts made up to 31 December 2007 (25 pages)
19 March 2008Full accounts made up to 31 December 2007 (25 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
18 August 2007Full accounts made up to 31 December 2006 (26 pages)
18 August 2007Full accounts made up to 31 December 2006 (26 pages)
10 July 2007Annual return made up to 18/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 July 2007Annual return made up to 18/06/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 January 2007Auditor's resignation (1 page)
29 January 2007Auditor's resignation (1 page)
27 June 2006Annual return made up to 18/06/06 (5 pages)
27 June 2006Annual return made up to 18/06/06 (5 pages)
7 April 2006Full accounts made up to 31 December 2005 (21 pages)
7 April 2006Full accounts made up to 31 December 2005 (21 pages)
24 June 2005Annual return made up to 18/06/05 (5 pages)
24 June 2005Annual return made up to 18/06/05 (5 pages)
2 April 2005Full accounts made up to 31 December 2004 (19 pages)
2 April 2005Full accounts made up to 31 December 2004 (19 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
1 July 2004Annual return made up to 18/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 2004Annual return made up to 18/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 May 2004Director resigned (1 page)
23 May 2004Director resigned (1 page)
5 April 2004Full accounts made up to 31 December 2003 (21 pages)
5 April 2004Full accounts made up to 31 December 2003 (21 pages)
17 June 2003Annual return made up to 18/06/03 (5 pages)
17 June 2003Annual return made up to 18/06/03 (5 pages)
16 June 2003Full accounts made up to 31 December 2002 (18 pages)
16 June 2003Full accounts made up to 31 December 2002 (18 pages)
21 June 2002Annual return made up to 18/06/02 (5 pages)
21 June 2002Annual return made up to 18/06/02 (5 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
13 May 2002Full accounts made up to 31 December 2001 (16 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
3 August 2001Annual return made up to 18/06/01 (4 pages)
3 August 2001Annual return made up to 18/06/01 (4 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
5 April 2001Full accounts made up to 31 December 2000 (17 pages)
5 April 2001Full accounts made up to 31 December 2000 (17 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
3 August 2000Full accounts made up to 31 December 1999 (11 pages)
20 July 2000Annual return made up to 18/06/00 (4 pages)
20 July 2000Annual return made up to 18/06/00 (4 pages)
15 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 June 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
18 June 1999Incorporation (22 pages)
18 June 1999Incorporation (22 pages)