Geddes
Nairn
Morayshire
IV12 5SB
Scotland
Director Name | Janet Noble Home |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 54 Old Perth Road Inverness IV2 3RL Scotland |
Director Name | Marianne Simpson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Deputy Branch Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Duncraig Street Inverness Inverness Shire IV3 5DJ Scotland |
Director Name | Donna Law |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 12 months |
Role | Yoga Teacher |
Country of Residence | Scotland |
Correspondence Address | 61 Argyle Street Inverness IV2 3BD Scotland |
Director Name | Mr Peter Corbett |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(13 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Football Development Officer |
Country of Residence | Scotland |
Correspondence Address | Margaret Street Inverness IV1 1LS Scotland |
Director Name | Mrs Kathleen Laura Maclean |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2012(13 years after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Community Development Officer (Nhs) |
Country of Residence | Scotland |
Correspondence Address | Margaret Street Inverness IV1 1LS Scotland |
Secretary Name | Macleod & Maccallum Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2016(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Director Name | Catriona Linton Walker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Business Manager |
Correspondence Address | 15 Stratherrick Gardens Inverness Inverness Shire IV2 4LX Scotland |
Director Name | Margaret Macpherson Sieczkarek |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Retired |
Correspondence Address | Villers 2 Aldourie Road Inverness Inverness Shire IV2 4RL Scotland |
Director Name | Patricia Viola Hayden |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Muirfield Park Inverness Inverness Shire IV2 4HA Scotland |
Director Name | Edith Black |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 2001) |
Role | Escort/ Care Attendant |
Correspondence Address | 13 Leyton Drive Inverness Inverness Shire IV2 4HS Scotland |
Director Name | Mr Richard Simon Cole-Hamilton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 December 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elm Cottage 54 Culcabock Avenue Inverness Inverness Shire IV2 3RQ Scotland |
Director Name | Florence Lillian Williamson |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 March 2003) |
Role | Retired |
Correspondence Address | 42 Swanston Avenue Scorgvie Inverness Highland IV3 8QW Scotland |
Director Name | Ian Macbean |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 October 2003) |
Role | Retired |
Correspondence Address | 2 Evan Barron Road Inverness Inverness Shire IV2 4JB Scotland |
Director Name | Ms Fiona Margaret Larg |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 09 March 2010) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Sutors Way Nairn Morayshire IV12 5BS Scotland |
Director Name | Louise Marshall |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2003) |
Role | Dance Artist For Inverness |
Correspondence Address | 2 Culblair Farm Cottages Dalcross Inverness IV2 7JJ Scotland |
Director Name | Richard Arthur Green |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 March 2003) |
Role | Buyer |
Country of Residence | Scotland |
Correspondence Address | 11 Drumossie Avenue Inverness Highland IV2 3SJ Scotland |
Director Name | Eilidh MacDonald |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 4 years (resigned 09 November 2006) |
Role | Solicitor |
Correspondence Address | 13 Ross Avenue Inverness IV3 5QJ Scotland |
Director Name | Kirsteen MacDonald |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 2 months (resigned 17 December 2002) |
Role | Surveyor |
Correspondence Address | 41 Crown Drive Inverness Highland IV2 3QQ Scotland |
Director Name | Donald Franz Finlayson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 May 2004) |
Role | Administrator |
Correspondence Address | Heatherbrae Daviot East Inverness Inverness Shire IV2 5XQ Scotland |
Director Name | Ms Margaret Christine Davidson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(3 years after company formation) |
Appointment Duration | 8 months (resigned 17 June 2003) |
Role | Highland Councillor/Gardener |
Country of Residence | United Kingdom |
Correspondence Address | Abriachan Nurseries Inverness Highland IV3 8LA Scotland |
Director Name | Mr Angus John Dick |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 September 2004) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Morvich Way Inverness Highland IV2 4PN Scotland |
Director Name | Billie Margaret Woolrych Douglas Wealleans |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 August 2022) |
Role | Advertising Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Ferry Brae North Kessock Inverness Highland IV1 3YH Scotland |
Director Name | Andrew Francis Miller |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 September 2012) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 118 Bruce Gardens Darneigh Inverness Highland IV3 5BE Scotland |
Director Name | Margaret Agnes Maclennan |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 August 2006) |
Role | Councillor |
Correspondence Address | 1 Lochardil Road Inverness Inverness Shire IV2 4LB Scotland |
Director Name | Douglas Wynd |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(9 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2011) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Woodside Farm Drive Westhill Inverness Inverness-Shire IV2 5TD Scotland |
Director Name | Mr Morgan John Cowley |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Dores Inverness Highland IV2 6TR Scotland |
Director Name | Mrs Elizabeth Craig Gilchrist |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2011) |
Role | It & Pr |
Country of Residence | United Kingdom |
Correspondence Address | 73 Cedarwood Drive Inverness Inverness-Shire IV2 6GU Scotland |
Director Name | Ron James Lyon |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(13 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kennedy Drive Inverness IV3 8QR Scotland |
Director Name | Elizabeth Ann Paterson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 74 Hawthorn Drive Dalneigh Inverness Highland IV3 5RQ Scotland |
Secretary Name | Macleod & Maccallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness IV1 1YN Scotland |
Website | spectrumcentre.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 221842 |
Telephone region | Inverness |
Registered Address | 28 Queensgate Inverness IV1 1DJ Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Central |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £144,833 |
Net Worth | £123,734 |
Cash | £105,124 |
Current Liabilities | £23,593 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
7 March 2023 | Total exemption full accounts made up to 31 March 2022 (17 pages) |
---|---|
23 November 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Billie Margaret Woolrych Douglas Wealleans as a director on 16 August 2022 (1 page) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
26 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
2 November 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (19 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
5 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 November 2018 | Termination of appointment of Elizabeth Ann Paterson as a director on 15 October 2018 (1 page) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
29 November 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
16 October 2017 | Registered office address changed from 28 Queensgate Inverness Inverness Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 16 October 2017 (1 page) |
16 October 2017 | Registered office address changed from 28 Queensgate Inverness Inverness Shire IV1 1YN to 28 Queensgate Inverness IV1 1DJ on 16 October 2017 (1 page) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 June 2017 | Appointment of Elizabeth Ann Paterson as a director on 28 March 2017 (3 pages) |
10 June 2017 | Appointment of Elizabeth Ann Paterson as a director on 28 March 2017 (3 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
30 November 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
17 October 2016 | Termination of appointment of Ron James Lyon as a director on 30 May 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
17 October 2016 | Termination of appointment of Ron James Lyon as a director on 30 May 2016 (1 page) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (4 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
14 October 2015 | Annual return made up to 4 October 2015 no member list (10 pages) |
14 October 2015 | Annual return made up to 4 October 2015 no member list (10 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
5 November 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (10 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (10 pages) |
24 October 2014 | Annual return made up to 4 October 2014 no member list (10 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
21 October 2013 | Annual return made up to 4 October 2013 no member list (10 pages) |
21 October 2013 | Annual return made up to 4 October 2013 no member list (10 pages) |
21 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
13 May 2013 | Appointment of Mr Peter Corbett as a director (2 pages) |
13 May 2013 | Appointment of Kate Maclean as a director (3 pages) |
13 May 2013 | Appointment of Ron Lyon as a director (2 pages) |
13 May 2013 | Appointment of Kate Maclean as a director (3 pages) |
13 May 2013 | Appointment of Ron Lyon as a director (2 pages) |
13 May 2013 | Appointment of Mr Peter Corbett as a director (2 pages) |
9 May 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
9 May 2013 | Termination of appointment of Andrew Miller as a director (1 page) |
22 November 2012 | Annual return made up to 4 October 2012 no member list (8 pages) |
22 November 2012 | Annual return made up to 4 October 2012 no member list (8 pages) |
22 November 2012 | Annual return made up to 4 October 2012 no member list (8 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
27 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
27 October 2011 | Termination of appointment of Elizabeth Gilchrist as a director (1 page) |
27 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
27 October 2011 | Termination of appointment of Elizabeth Gilchrist as a director (1 page) |
27 October 2011 | Annual return made up to 4 October 2011 no member list (8 pages) |
2 August 2011 | Termination of appointment of Morgan Cowley as a director (1 page) |
2 August 2011 | Termination of appointment of Douglas Wynd as a director (1 page) |
2 August 2011 | Termination of appointment of Douglas Wynd as a director (1 page) |
2 August 2011 | Termination of appointment of Morgan Cowley as a director (1 page) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
25 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
25 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
25 October 2010 | Annual return made up to 4 October 2010 no member list (11 pages) |
20 July 2010 | Resolutions
|
20 July 2010 | Memorandum and Articles of Association (13 pages) |
20 July 2010 | Memorandum and Articles of Association (13 pages) |
20 July 2010 | Resolutions
|
13 July 2010 | Termination of appointment of Fiona Larg as a director (2 pages) |
13 July 2010 | Termination of appointment of Patricia Hayden as a director (2 pages) |
13 July 2010 | Termination of appointment of Fiona Larg as a director (2 pages) |
13 July 2010 | Termination of appointment of Patricia Hayden as a director (2 pages) |
30 June 2010 | Appointment of Mrs Elizabeth Craig Gilchrist as a director (5 pages) |
30 June 2010 | Appointment of Mrs Elizabeth Craig Gilchrist as a director (5 pages) |
27 November 2009 | Director's details changed for Marianne Simpson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Fiona Margaret Larg on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Janet Noble Home on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Carol Mary Cane on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Patricia Viola Hayden on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Marianne Simpson on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Donna Law on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Morgan John Cowley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Francis Miller on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Douglas Wynd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Patricia Viola Hayden on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Janet Noble Home on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
27 November 2009 | Director's details changed for Billie Margaret Woolrych Douglas Wealleans on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Douglas Wynd on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Andrew Francis Miller on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Morgan John Cowley on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Carol Mary Cane on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
27 November 2009 | Director's details changed for Fiona Margaret Larg on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 4 October 2009 no member list (7 pages) |
27 November 2009 | Director's details changed for Billie Margaret Woolrych Douglas Wealleans on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Donna Law on 27 November 2009 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
28 September 2009 | Director appointed morgan john cowley (4 pages) |
28 September 2009 | Director appointed morgan john cowley (4 pages) |
12 June 2009 | Director appointed douglas wynd (2 pages) |
12 June 2009 | Director appointed douglas wynd (2 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 March 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
18 December 2008 | Annual return made up to 04/10/08 (4 pages) |
18 December 2008 | Annual return made up to 04/10/08 (4 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
18 October 2007 | Director resigned (1 page) |
18 October 2007 | Annual return made up to 04/10/07
|
18 October 2007 | Annual return made up to 04/10/07
|
18 October 2007 | Director resigned (1 page) |
8 November 2006 | Annual return made up to 04/10/06
|
8 November 2006 | Annual return made up to 04/10/06
|
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
26 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
21 April 2006 | Memorandum and Articles of Association (19 pages) |
21 April 2006 | Resolutions
|
21 April 2006 | Memorandum and Articles of Association (19 pages) |
21 April 2006 | Resolutions
|
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 December 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 October 2005 | Annual return made up to 04/10/05 (8 pages) |
6 October 2005 | Annual return made up to 04/10/05 (8 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 October 2004 | Annual return made up to 04/10/04 (9 pages) |
28 October 2004 | Annual return made up to 04/10/04 (9 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (1 page) |
12 May 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
26 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (2 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
10 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Memorandum and Articles of Association (18 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Memorandum and Articles of Association (18 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
6 November 2003 | Annual return made up to 04/10/03
|
6 November 2003 | Annual return made up to 04/10/03
|
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
20 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
14 October 2002 | Annual return made up to 04/10/02
|
14 October 2002 | Annual return made up to 04/10/02
|
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
18 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
3 November 2001 | Director resigned (1 page) |
3 November 2001 | Director resigned (1 page) |
2 November 2001 | Annual return made up to 04/10/01
|
2 November 2001 | Annual return made up to 04/10/01
|
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
3 November 2000 | Annual return made up to 04/10/00 (5 pages) |
3 November 2000 | Annual return made up to 04/10/00 (5 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
12 July 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
12 July 2000 | Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page) |
11 July 2000 | New director appointed (2 pages) |
11 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
4 October 1999 | Incorporation (28 pages) |
4 October 1999 | Incorporation (28 pages) |