Company NameThe Spectrum Centre
Company StatusActive
Company NumberSC200499
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 October 1999(24 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameCarol Mary Cane
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration23 years, 10 months
RolePlayworker Manager
Country of ResidenceScotland
Correspondence AddressRegoul
Geddes
Nairn
Morayshire
IV12 5SB
Scotland
Director NameJanet Noble Home
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2002(3 years after company formation)
Appointment Duration21 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Old Perth Road
Inverness
IV2 3RL
Scotland
Director NameMarianne Simpson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(4 years, 4 months after company formation)
Appointment Duration20 years, 2 months
RoleDeputy Branch Manager
Country of ResidenceScotland
Correspondence Address30 Duncraig Street
Inverness
Inverness Shire
IV3 5DJ
Scotland
Director NameDonna Law
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration19 years, 12 months
RoleYoga Teacher
Country of ResidenceScotland
Correspondence Address61 Argyle Street
Inverness
IV2 3BD
Scotland
Director NameMr Peter Corbett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2012(13 years after company formation)
Appointment Duration11 years, 6 months
RoleFootball Development Officer
Country of ResidenceScotland
Correspondence AddressMargaret Street
Inverness
IV1 1LS
Scotland
Director NameMrs Kathleen Laura Maclean
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2012(13 years after company formation)
Appointment Duration11 years, 6 months
RoleCommunity Development Officer (Nhs)
Country of ResidenceScotland
Correspondence AddressMargaret Street
Inverness
IV1 1LS
Scotland
Secretary NameMacleod & Maccallum Limited (Corporation)
StatusCurrent
Appointed17 May 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 11 months
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Director NameCatriona Linton Walker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleBusiness Manager
Correspondence Address15 Stratherrick Gardens
Inverness
Inverness Shire
IV2 4LX
Scotland
Director NameMargaret Macpherson Sieczkarek
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleRetired
Correspondence AddressVillers
2 Aldourie Road
Inverness
Inverness Shire
IV2 4RL
Scotland
Director NamePatricia Viola Hayden
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Muirfield Park
Inverness
Inverness Shire
IV2 4HA
Scotland
Director NameEdith Black
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 2001)
RoleEscort/ Care Attendant
Correspondence Address13 Leyton Drive
Inverness
Inverness Shire
IV2 4HS
Scotland
Director NameMr Richard Simon Cole-Hamilton
Date of BirthMay 1951 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 16 December 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage 54 Culcabock Avenue
Inverness
Inverness Shire
IV2 3RQ
Scotland
Director NameFlorence Lillian Williamson
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2003)
RoleRetired
Correspondence Address42 Swanston Avenue
Scorgvie
Inverness
Highland
IV3 8QW
Scotland
Director NameIan Macbean
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(8 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2003)
RoleRetired
Correspondence Address2 Evan Barron Road
Inverness
Inverness Shire
IV2 4JB
Scotland
Director NameMs Fiona Margaret Larg
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 March 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Sutors Way
Nairn
Morayshire
IV12 5BS
Scotland
Director NameLouise Marshall
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2003)
RoleDance Artist For Inverness
Correspondence Address2 Culblair Farm Cottages
Dalcross
Inverness
IV2 7JJ
Scotland
Director NameRichard Arthur Green
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 March 2003)
RoleBuyer
Country of ResidenceScotland
Correspondence Address11 Drumossie Avenue
Inverness
Highland
IV2 3SJ
Scotland
Director NameEilidh MacDonald
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years after company formation)
Appointment Duration4 years (resigned 09 November 2006)
RoleSolicitor
Correspondence Address13 Ross Avenue
Inverness
IV3 5QJ
Scotland
Director NameKirsteen MacDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years after company formation)
Appointment Duration2 months (resigned 17 December 2002)
RoleSurveyor
Correspondence Address41 Crown Drive
Inverness
Highland
IV2 3QQ
Scotland
Director NameDonald Franz Finlayson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 2004)
RoleAdministrator
Correspondence AddressHeatherbrae
Daviot East
Inverness
Inverness Shire
IV2 5XQ
Scotland
Director NameMs Margaret Christine Davidson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(3 years after company formation)
Appointment Duration8 months (resigned 17 June 2003)
RoleHighland Councillor/Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressAbriachan Nurseries
Inverness
Highland
IV3 8LA
Scotland
Director NameMr Angus John Dick
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 2004)
RoleRetired
Country of ResidenceScotland
Correspondence Address2 Morvich Way
Inverness
Highland
IV2 4PN
Scotland
Director NameBillie Margaret Woolrych Douglas Wealleans
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(4 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 August 2022)
RoleAdvertising Manager
Country of ResidenceScotland
Correspondence Address27 Ferry Brae
North Kessock
Inverness
Highland
IV1 3YH
Scotland
Director NameAndrew Francis Miller
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(4 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 19 September 2012)
RoleMusician
Country of ResidenceScotland
Correspondence Address118 Bruce Gardens
Darneigh
Inverness
Highland
IV3 5BE
Scotland
Director NameMargaret Agnes Maclennan
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2006)
RoleCouncillor
Correspondence Address1 Lochardil Road
Inverness
Inverness Shire
IV2 4LB
Scotland
Director NameDouglas Wynd
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(9 years, 7 months after company formation)
Appointment Duration2 years (resigned 01 June 2011)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence Address22 Woodside Farm Drive
Westhill
Inverness
Inverness-Shire
IV2 5TD
Scotland
Director NameMr Morgan John Cowley
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 2011)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressRose Cottage
Dores
Inverness
Highland
IV2 6TR
Scotland
Director NameMrs Elizabeth Craig Gilchrist
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2011)
RoleIt & Pr
Country of ResidenceUnited Kingdom
Correspondence Address73 Cedarwood Drive
Inverness
Inverness-Shire
IV2 6GU
Scotland
Director NameRon James Lyon
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2012(13 years after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kennedy Drive
Inverness
IV3 8QR
Scotland
Director NameElizabeth Ann Paterson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2017(17 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Hawthorn Drive
Dalneigh
Inverness
Highland
IV3 5RQ
Scotland
Secretary NameMacleod & Maccallum (Corporation)
StatusResigned
Appointed04 October 1999(same day as company formation)
Correspondence Address28 Queensgate
Inverness
IV1 1YN
Scotland

Contact

Websitespectrumcentre.co.uk
Email address[email protected]
Telephone01463 221842
Telephone regionInverness

Location

Registered Address28 Queensgate
Inverness
IV1 1DJ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£144,833
Net Worth£123,734
Cash£105,124
Current Liabilities£23,593

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

7 March 2023Total exemption full accounts made up to 31 March 2022 (17 pages)
23 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
23 November 2022Termination of appointment of Billie Margaret Woolrych Douglas Wealleans as a director on 16 August 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
26 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
2 November 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (19 pages)
29 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
5 November 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
5 November 2018Termination of appointment of Elizabeth Ann Paterson as a director on 15 October 2018 (1 page)
29 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 October 2017Registered 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 2017Registered 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 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
10 June 2017Appointment of Elizabeth Ann Paterson as a director on 28 March 2017 (3 pages)
10 June 2017Appointment of Elizabeth Ann Paterson as a director on 28 March 2017 (3 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
30 November 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
17 October 2016Termination of appointment of Ron James Lyon as a director on 30 May 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
17 October 2016Termination of appointment of Ron James Lyon as a director on 30 May 2016 (1 page)
17 October 2016Confirmation statement made on 4 October 2016 with updates (4 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Appointment of Macleod & Maccallum Limited as a secretary on 17 May 2016 (2 pages)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
17 May 2016Termination of appointment of Macleod & Maccallum as a secretary on 17 May 2016 (1 page)
2 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (15 pages)
14 October 2015Annual return made up to 4 October 2015 no member list (10 pages)
14 October 2015Annual return made up to 4 October 2015 no member list (10 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (10 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (10 pages)
24 October 2014Annual return made up to 4 October 2014 no member list (10 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
21 October 2013Annual return made up to 4 October 2013 no member list (10 pages)
21 October 2013Annual return made up to 4 October 2013 no member list (10 pages)
21 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
13 May 2013Appointment of Mr Peter Corbett as a director (2 pages)
13 May 2013Appointment of Kate Maclean as a director (3 pages)
13 May 2013Appointment of Ron Lyon as a director (2 pages)
13 May 2013Appointment of Kate Maclean as a director (3 pages)
13 May 2013Appointment of Ron Lyon as a director (2 pages)
13 May 2013Appointment of Mr Peter Corbett as a director (2 pages)
9 May 2013Termination of appointment of Andrew Miller as a director (1 page)
9 May 2013Termination of appointment of Andrew Miller as a director (1 page)
22 November 2012Annual return made up to 4 October 2012 no member list (8 pages)
22 November 2012Annual return made up to 4 October 2012 no member list (8 pages)
22 November 2012Annual return made up to 4 October 2012 no member list (8 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
19 October 2012Total exemption full accounts made up to 31 March 2012 (18 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
27 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
27 October 2011Termination of appointment of Elizabeth Gilchrist as a director (1 page)
27 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
27 October 2011Termination of appointment of Elizabeth Gilchrist as a director (1 page)
27 October 2011Annual return made up to 4 October 2011 no member list (8 pages)
2 August 2011Termination of appointment of Morgan Cowley as a director (1 page)
2 August 2011Termination of appointment of Douglas Wynd as a director (1 page)
2 August 2011Termination of appointment of Douglas Wynd as a director (1 page)
2 August 2011Termination of appointment of Morgan Cowley as a director (1 page)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
25 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
25 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
25 October 2010Annual return made up to 4 October 2010 no member list (11 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 July 2010Memorandum and Articles of Association (13 pages)
20 July 2010Memorandum and Articles of Association (13 pages)
20 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 July 2010Termination of appointment of Fiona Larg as a director (2 pages)
13 July 2010Termination of appointment of Patricia Hayden as a director (2 pages)
13 July 2010Termination of appointment of Fiona Larg as a director (2 pages)
13 July 2010Termination of appointment of Patricia Hayden as a director (2 pages)
30 June 2010Appointment of Mrs Elizabeth Craig Gilchrist as a director (5 pages)
30 June 2010Appointment of Mrs Elizabeth Craig Gilchrist as a director (5 pages)
27 November 2009Director's details changed for Marianne Simpson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Fiona Margaret Larg on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Janet Noble Home on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Carol Mary Cane on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Patricia Viola Hayden on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Marianne Simpson on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Donna Law on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Morgan John Cowley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Andrew Francis Miller on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Douglas Wynd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Patricia Viola Hayden on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Janet Noble Home on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 4 October 2009 no member list (7 pages)
27 November 2009Director's details changed for Billie Margaret Woolrych Douglas Wealleans on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Douglas Wynd on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Andrew Francis Miller on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Morgan John Cowley on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Carol Mary Cane on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 4 October 2009 no member list (7 pages)
27 November 2009Director's details changed for Fiona Margaret Larg on 27 November 2009 (2 pages)
27 November 2009Annual return made up to 4 October 2009 no member list (7 pages)
27 November 2009Director's details changed for Billie Margaret Woolrych Douglas Wealleans on 27 November 2009 (2 pages)
27 November 2009Director's details changed for Donna Law on 27 November 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
28 September 2009Director appointed morgan john cowley (4 pages)
28 September 2009Director appointed morgan john cowley (4 pages)
12 June 2009Director appointed douglas wynd (2 pages)
12 June 2009Director appointed douglas wynd (2 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
10 March 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 December 2008Annual return made up to 04/10/08 (4 pages)
18 December 2008Annual return made up to 04/10/08 (4 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
19 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 October 2007Director resigned (1 page)
18 October 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Annual return made up to 04/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Director resigned (1 page)
8 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director resigned
(8 pages)
8 November 2006Annual return made up to 04/10/06
  • 363(288) ‐ Director resigned
(8 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
21 April 2006Memorandum and Articles of Association (19 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2006Memorandum and Articles of Association (19 pages)
21 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
6 October 2005Annual return made up to 04/10/05 (8 pages)
6 October 2005Annual return made up to 04/10/05 (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
28 October 2004Annual return made up to 04/10/04 (9 pages)
28 October 2004Annual return made up to 04/10/04 (9 pages)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004New director appointed (2 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (1 page)
12 May 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
10 January 2004Full accounts made up to 31 March 2003 (12 pages)
10 January 2004Full accounts made up to 31 March 2003 (12 pages)
23 December 2003Director resigned (1 page)
23 December 2003Memorandum and Articles of Association (18 pages)
23 December 2003Director resigned (1 page)
23 December 2003Memorandum and Articles of Association (18 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 November 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2003Annual return made up to 04/10/03
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
20 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
14 October 2002Annual return made up to 04/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Annual return made up to 04/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
25 September 2002Full accounts made up to 31 March 2002 (13 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
18 December 2001Full accounts made up to 31 March 2001 (13 pages)
18 December 2001Full accounts made up to 31 March 2001 (13 pages)
3 November 2001Director resigned (1 page)
3 November 2001Director resigned (1 page)
2 November 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2001Annual return made up to 04/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
7 February 2001Full accounts made up to 31 March 2000 (12 pages)
3 November 2000Annual return made up to 04/10/00 (5 pages)
3 November 2000Annual return made up to 04/10/00 (5 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
12 July 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
12 July 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
4 October 1999Incorporation (28 pages)
4 October 1999Incorporation (28 pages)