Glasgow
G1 4JY
Scotland
Director Name | Bishop Brian Thomas McGee |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 June 2016(17 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Roman Catholic Bishop Of Argyll & The Isles |
Country of Residence | Scotland |
Correspondence Address | Bishop's House Corran Esplanade Oban PA34 5AB Scotland |
Director Name | Bishop William Nolan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2017(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | 196 Clyde Street Glasgow G1 4JY Scotland |
Director Name | Lorraine Anne McMillan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chief Executive, East Renfrewshire Council |
Country of Residence | Scotland |
Correspondence Address | 196 Clyde Street Glasgow G1 4JY Scotland |
Director Name | Mrs Diane Burke |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 196 Clyde Street Glasgow G1 4JY Scotland |
Director Name | Mr Joseph Christopher Hughes |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2022(23 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 196 Clyde Street Glasgow G1 4JY Scotland |
Director Name | Canon Michael Hutson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2023(23 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Catholic Priest |
Country of Residence | Scotland |
Correspondence Address | 196 Clyde Street Glasgow G1 4JY Scotland |
Secretary Name | J. McSparran And McCormick (Corporation) |
---|---|
Status | Current |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | Waterloo Chambers 19 Waterloo Street Glasgow Lanarkshire G2 6AH Scotland |
Director Name | Most Reverend Keith Patrick Cardinal O'Brien |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Archbis./ St Andrews/Edinburgh |
Country of Residence | Scotland |
Correspondence Address | 42 Greenhill Gardens Edinburgh Midlothian EH10 4BJ Scotland |
Director Name | Most Reverend Thomas Joseph Cardinal Winning |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Archbishop Of Glasgow |
Correspondence Address | 40 Newlands Road Glasgow Lanarkshire G43 2JD Scotland |
Director Name | The Right Rev John Mone |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | Carnmore 30 Espianade Greenock PA16 7RU Scotland |
Director Name | Right Reverend Maurice Taylor |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Bishop |
Correspondence Address | Candida Casa 8 Corsehill Road Ayr Ayrshire KA7 2ST Scotland |
Director Name | Most Reverend Mario Joseph Conti |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 November 2012) |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | 40 Newlands Road Glasgow Strathclyde G43 2JD Scotland |
Director Name | Right Reverend Ian Murray |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(5 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 13 December 2012) |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | Bishops House Esplanade Oban Argyll PA34 5AB Scotland |
Director Name | The Right Reverend Peter Antony Moran |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 23 June 2016) |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | 10 Cathedral Square Fortrose Ross-Shire IV10 8TB Scotland |
Director Name | The Right Reverend Philip Tartaglia |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 March 2017) |
Role | Bishop |
Country of Residence | Scotland |
Correspondence Address | 19 Park Circus Glasgow Lanarkshire G3 6BE Scotland |
Director Name | Bishop Stephen Robson |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 September 2017) |
Role | Roman Catholic Bishop |
Country of Residence | Scotland |
Correspondence Address | Ss John Cantius & Nicholas Church 34 West Main Str Broxburn West Lothian EH52 5RJ Scotland |
Director Name | Mr James Daniel Gallagher |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2022) |
Role | Academic, Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Milton Crescent Edinburgh EH15 3PQ Scotland |
Director Name | Mr Michael Anthony Gerard Mannion |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2013(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 June 2022) |
Role | University Vice-Principal |
Country of Residence | Scotland |
Correspondence Address | 150 Beechwood Drive Glasgow G11 7DX Scotland |
Director Name | Archbishop Leo William Cushley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2013(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 September 2022) |
Role | Archbishop |
Country of Residence | Scotland |
Correspondence Address | 42 Greenhill Gardens Edinburgh EH10 4BJ Scotland |
Director Name | Mr Duncan Macgregor Maclaren |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(15 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 September 2020) |
Role | Adjunct Professor/Consultant/Phd Student |
Country of Residence | Scotland |
Correspondence Address | 20 Montrose Street Flat 14 Glasgow G1 1RE Scotland |
Director Name | Bishop John Keenan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2022) |
Role | Roman Catholic Bishop |
Country of Residence | Scotland |
Correspondence Address | 7 West Nile Street Glasgow G1 2PR Scotland |
Director Name | Therese Mema Mapenzi |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Congolese (Drc) |
Status | Resigned |
Appointed | 24 September 2020(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 September 2023) |
Role | Pastoral Agent, Director Of Centre Olame Bukavu |
Country of Residence | Congo, The Democratic Republic Of The |
Correspondence Address | 7 West Nile Street Glasgow G1 2PR Scotland |
Website | www.sciaf.org.uk |
---|---|
Telephone | 0141 3545555 |
Telephone region | Glasgow |
Registered Address | 196 Clyde Street Glasgow G1 4JY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,725,053 |
Net Worth | £9,169,533 |
Cash | £4,857,584 |
Current Liabilities | £113,673 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
12 January 2021 | Delivered on: 15 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 December 2020 | Delivered on: 17 December 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
9 January 2008 | Delivered 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 |
28 September 2023 | Termination of appointment of Therese Mema Mapenzi as a director on 21 September 2023 (1 page) |
---|---|
29 June 2023 | Full accounts made up to 31 December 2022 (40 pages) |
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
5 June 2023 | Appointment of Canon Michael Hutson as a director on 24 May 2023 (2 pages) |
3 October 2022 | Termination of appointment of Leo William Cushley as a director on 27 September 2022 (1 page) |
3 October 2022 | Termination of appointment of John Keenan as a director on 27 September 2022 (1 page) |
30 September 2022 | Resolutions
|
30 September 2022 | Memorandum and Articles of Association (23 pages) |
8 July 2022 | Appointment of Mr Joseph Christopher Hughes as a director on 16 June 2022 (2 pages) |
8 July 2022 | Appointment of Diane Burke as a director on 16 June 2022 (2 pages) |
5 July 2022 | Full accounts made up to 31 December 2021 (41 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of James Daniel Gallagher as a director on 16 June 2022 (1 page) |
20 June 2022 | Termination of appointment of Michael Anthony Gerard Mannion as a director on 16 June 2022 (1 page) |
18 February 2022 | Satisfaction of charge 1 in full (1 page) |
2 July 2021 | Full accounts made up to 31 December 2020 (40 pages) |
21 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
8 April 2021 | Appointment of Therese Mema Mapenzi as a director on 24 September 2020 (2 pages) |
15 January 2021 | Registration of charge SC1973270003, created on 12 January 2021 (8 pages) |
17 December 2020 | Registration of charge SC1973270002, created on 1 December 2020 (4 pages) |
24 September 2020 | Termination of appointment of Duncan Macgregor Maclaren as a director on 24 September 2020 (1 page) |
3 September 2020 | Full accounts made up to 31 December 2019 (37 pages) |
25 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
14 October 2019 | Memorandum and Articles of Association (24 pages) |
27 September 2019 | Resolutions
|
26 August 2019 | Registered 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 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 31 December 2018 (38 pages) |
22 March 2019 | Appointment of Lorraine Anne Mcmillan as a director on 21 March 2019 (2 pages) |
1 February 2019 | Resolutions
|
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 December 2017 (36 pages) |
6 February 2018 | Appointment of Bishop William Nolan as a director on 15 December 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephen Robson as a director on 21 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Stephen Robson as a director on 21 September 2017 (1 page) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
7 June 2017 | Full accounts made up to 31 December 2016 (31 pages) |
12 April 2017 | Appointment of Bishop John Keenan as a director on 16 March 2017 (2 pages) |
12 April 2017 | Appointment of Bishop John Keenan as a director on 16 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Philip Tartaglia as a director on 16 March 2017 (1 page) |
22 March 2017 | Termination of appointment of Philip Tartaglia as a director on 16 March 2017 (1 page) |
15 August 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
15 August 2016 | Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page) |
15 August 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
15 August 2016 | Appointment of Bishop Brian Thomas Mcgee as a director (2 pages) |
15 August 2016 | Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page) |
15 August 2016 | Appointment of Bishop Brian Thomas Mcgee as a director (2 pages) |
7 July 2016 | Appointment of Bishop Brian Thomas Mcgee as a director on 23 June 2016 (2 pages) |
7 July 2016 | Appointment of Bishop Brian Thomas Mcgee as a director on 23 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Peter Antony Moran as a director on 23 June 2016 (1 page) |
20 April 2016 | Full accounts made up to 31 December 2015 (37 pages) |
20 April 2016 | Full accounts made up to 31 December 2015 (37 pages) |
23 June 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
23 June 2015 | Annual return made up to 18 June 2015 no member list (9 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (31 pages) |
2 September 2014 | Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages) |
2 September 2014 | Appointment of Mr Duncan Macgregor Maclaren as a director on 2 September 2014 (2 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
23 June 2014 | Annual return made up to 18 June 2014 no member list (8 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
20 May 2014 | Full accounts made up to 31 December 2013 (30 pages) |
17 December 2013 | Appointment of Most Reverend Leo William Cushley as a director (2 pages) |
17 December 2013 | Appointment of Most Reverend Leo William Cushley as a director (2 pages) |
26 September 2013 | Appointment of Mr Michael Anthony Gerard Mannion as a director (2 pages) |
26 September 2013 | Appointment of Mr Michael Anthony Gerard Mannion as a director (2 pages) |
25 September 2013 | Appointment of Mr James Daniel Gallagher as a director (2 pages) |
25 September 2013 | Appointment of Mr James Daniel Gallagher as a director (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
8 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
8 July 2013 | Full accounts made up to 31 December 2012 (29 pages) |
28 June 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
28 June 2013 | Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages) |
28 June 2013 | Annual return made up to 18 June 2013 no member list (5 pages) |
28 June 2013 | Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages) |
28 June 2013 | Director's details changed for The Right Reverend Peter Antony Moran on 1 May 2011 (2 pages) |
25 March 2013 | Appointment of Bishop Stephen Robson as a director (2 pages) |
25 March 2013 | Appointment of Bishop Stephen Robson as a director (2 pages) |
7 March 2013 | Termination of appointment of Keith Cardinal O'brien as a director (1 page) |
7 March 2013 | Termination of appointment of Keith Cardinal O'brien as a director (1 page) |
14 December 2012 | Termination of appointment of Ian Murray as a director (1 page) |
14 December 2012 | Termination of appointment of Ian Murray as a director (1 page) |
13 November 2012 | Termination of appointment of Mario Conti as a director (1 page) |
13 November 2012 | Termination of appointment of Mario Conti as a director (1 page) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
21 June 2012 | Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages) |
21 June 2012 | Annual return made up to 18 June 2012 no member list (7 pages) |
21 June 2012 | Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages) |
21 June 2012 | Director's details changed for The Right Reverend Peter Antony Moran on 2 March 2012 (2 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
1 June 2012 | Full accounts made up to 31 December 2011 (27 pages) |
8 February 2012 | Appointment of The Right Reverend Philip Tartaglia as a director (2 pages) |
8 February 2012 | Appointment of The Right Reverend Joseph Anthony Toal as a director (2 pages) |
8 February 2012 | Appointment of The Right Reverend Philip Tartaglia as a director (2 pages) |
8 February 2012 | Appointment of The Right Reverend Joseph Anthony Toal as a director (2 pages) |
13 September 2011 | Director's details changed for The Right Reverend Peter Antony Moran on 17 August 2011 (2 pages) |
13 September 2011 | Director's details changed for The Right Reverend Peter Antony Moran on 17 August 2011 (2 pages) |
7 July 2011 | Annual return made up to 18 June 2011 no member list (6 pages) |
7 July 2011 | Annual return made up to 18 June 2011 no member list (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (26 pages) |
21 April 2011 | Termination of appointment of John Mone as a director (1 page) |
21 April 2011 | Termination of appointment of John Mone as a director (1 page) |
12 July 2010 | Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
12 July 2010 | Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Right Reverend Ian Murray on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for Most Reverend Keith Patrick Cardinal O'brien on 1 May 2010 (2 pages) |
12 July 2010 | Director's details changed for The Right Rev John Mone on 1 May 2010 (2 pages) |
12 July 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
9 July 2010 | Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages) |
9 July 2010 | Secretary's details changed for J. Mcsparran and Mccormick on 1 May 2010 (2 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
14 June 2010 | Full accounts made up to 31 December 2009 (25 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
17 September 2009 | Full accounts made up to 31 December 2008 (25 pages) |
19 August 2009 | Annual return made up to 18/06/09 (3 pages) |
19 August 2009 | Annual return made up to 18/06/09 (3 pages) |
19 January 2009 | Auditors resignation (1 page) |
19 January 2009 | Auditors resignation (1 page) |
1 August 2008 | Annual return made up to 18/06/08 (3 pages) |
1 August 2008 | Annual return made up to 18/06/08 (3 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
19 March 2008 | Full accounts made up to 31 December 2007 (25 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
18 January 2008 | Partic of mort/charge * (3 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
18 August 2007 | Full accounts made up to 31 December 2006 (26 pages) |
10 July 2007 | Annual return made up to 18/06/07
|
10 July 2007 | Annual return made up to 18/06/07
|
29 January 2007 | Auditor's resignation (1 page) |
29 January 2007 | Auditor's resignation (1 page) |
27 June 2006 | Annual return made up to 18/06/06 (5 pages) |
27 June 2006 | Annual return made up to 18/06/06 (5 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (21 pages) |
24 June 2005 | Annual return made up to 18/06/05 (5 pages) |
24 June 2005 | Annual return made up to 18/06/05 (5 pages) |
2 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
2 April 2005 | Full accounts made up to 31 December 2004 (19 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
12 July 2004 | New director appointed (2 pages) |
1 July 2004 | Annual return made up to 18/06/04
|
1 July 2004 | Annual return made up to 18/06/04
|
23 May 2004 | Director resigned (1 page) |
23 May 2004 | Director resigned (1 page) |
5 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
17 June 2003 | Annual return made up to 18/06/03 (5 pages) |
17 June 2003 | Annual return made up to 18/06/03 (5 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
21 June 2002 | Annual return made up to 18/06/02 (5 pages) |
21 June 2002 | Annual return made up to 18/06/02 (5 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
3 August 2001 | Annual return made up to 18/06/01 (4 pages) |
3 August 2001 | Annual return made up to 18/06/01 (4 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
5 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (17 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 July 2000 | Annual return made up to 18/06/00 (4 pages) |
20 July 2000 | Annual return made up to 18/06/00 (4 pages) |
15 June 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
15 June 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
18 June 1999 | Incorporation (22 pages) |
18 June 1999 | Incorporation (22 pages) |