Company NameNorth Ayrshire Ventures Trust
Company StatusActive
Company NumberSC200851
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 October 1999(24 years, 6 months ago)

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr William John Kirkwood
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameLouise McPhater
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(16 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCommunity Centre Coordinator
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr Derek McCrindle
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(17 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleDirector Of Business Infastructure Partnerships
Country of ResidenceUnited Kingdom
Correspondence Address4 Snowdon Terrace
Seamill
West Kilbride
KA23 9HN
Scotland
Director NameCllr Alan David Hill
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed17 May 2017(17 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address4 Montgomerie Drive
Fairlie
Largs
KA29 0DZ
Scotland
Secretary NameAileen Mary Craig
StatusCurrent
Appointed13 November 2017(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr Craig Hatton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr Justin Thomas Jones
Date of BirthApril 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleStudent
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr David William Hammond
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(24 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameAlasdair James Herbert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address8 Moredun Drive
Paisley
Renfrewshire
PA2 9LW
Scotland
Director NameBrian MacDonald
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleLocal Government Officer
Country of ResidenceScotland
Correspondence Address52 Bentinck Drive
Troon
Ayrshire
KA10 6HY
Scotland
Director NameDavid Robert Munn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCouncillor
Correspondence Address2 Hogarth Avenue
Saltcoats
Ayrshire
KA21 6BY
Scotland
Director NameMr David John Brian O'Neill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(same day as company formation)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address26 Norman Crescent
Irvine
Ayrshire
KA12 8SB
Scotland
Director NameIan Thomas Snodgrass
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 25 January 2010)
RoleChief Executive
Correspondence Address7 Charles Drive
Troon
Ayrshire
KA10 7AG
Scotland
Director NameMr John Hunter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(7 years, 7 months after company formation)
Appointment Duration9 years, 12 months (resigned 17 May 2017)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address24 Sorbie Road
Ardrossan
Ayrshire
KA22 8AQ
Scotland
Secretary NamePatrick James Boyle
NationalityBritish
StatusResigned
Appointed18 December 2008(9 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address10 Ossian Road
Glasgow
G43 2JJ
Scotland
Director NameElizabeth Margaret Murray
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(10 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2018)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
Ayr
KA12 8EE
Scotland
Director NameMs Laura Friel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2011(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 March 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCunninghame House
Irvine
Ayr
KA12 8EE
Scotland
Director NameCllr Marie Agnes Burns
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(12 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameDr Audrey Sutton
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(15 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 March 2024)
RoleHead Of Service, North Ayrshire Council
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr Craig Crosthwaite
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2017)
RoleFoodbank Coordinator
Country of ResidenceScotland
Correspondence AddressCunninghame House Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMrs Margaret Broadley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed13 February 2017(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 November 2018)
RoleExecutive Director
Country of ResidenceScotland
Correspondence AddressThe Baroney Centre, 50 Main Street
West Kilbride
North Ayrshire
KA23 9AR
Scotland
Director NameMr Alan Gillies MacDonald
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(17 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 09 February 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address220 West George Street
Glasgow
G52 2PG
Scotland
Director NameMiss Mary Ann Robertson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(17 years, 12 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 January 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address121 Sundrum Place
Kilwinning
KA13 6SU
Scotland
Director NameZoe Rosalind Nix
Date of BirthAugust 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(19 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 February 2021)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCunninghame House Friars Croft
Irvine
KA12 8EE
Scotland
Secretary NameBurness Solicitors (Corporation)
StatusResigned
Appointed14 October 1999(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed12 October 2004(5 years after company formation)
Appointment Duration10 years, 12 months (resigned 09 October 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitewww.north-ayrshire.gov.uk

Location

Registered AddressCunninghame House
Friars Croft
Irvine
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2013
Turnover£34,241
Net Worth£938,528
Cash£849,682
Current Liabilities£1,204

Accounts

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

Returns

Latest Return22 October 2023 (6 months ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

13 January 2014Delivered on: 21 January 2014
Persons entitled: North Ayrshire Council

Classification: A registered charge
Particulars: East side of pennyburn road kilwinning ayr 58509. notification of addition to or amendment of charge.
Outstanding
16 December 2013Delivered on: 21 December 2013
Persons entitled: North Ayrshire Council

Classification: A registered charge
Particulars: Subjects to the northeast side of glencairn street, saltcoats AYR24389. Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 10 December 2013
Persons entitled: North Ayrshire Council

Classification: A registered charge
Outstanding

Filing History

18 December 2020Accounts for a small company made up to 31 March 2020 (28 pages)
30 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (25 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
22 May 2019Appointment of Zoe Rosalind Nix as a director on 15 May 2019 (2 pages)
17 May 2019Termination of appointment of Elizabeth Margaret Murray as a director on 31 October 2018 (1 page)
3 January 2019Full accounts made up to 31 March 2018 (25 pages)
21 December 2018Appointment of Mr Craig Hatton as a director on 26 November 2018 (2 pages)
21 December 2018Termination of appointment of Margaret Broadley as a director on 8 November 2018 (1 page)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (22 pages)
12 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 November 2017Appointment of Aileen Mary Craig as a secretary on 13 November 2017 (2 pages)
22 November 2017Registered office address changed from C/O Christine Andrew Cunninghame House Legal Services Irvine Ayrshire KA12 8EE to Cunninghame House Friars Croft Irvine KA12 8EE on 22 November 2017 (1 page)
22 November 2017Appointment of Aileen Mary Craig as a secretary on 13 November 2017 (2 pages)
22 November 2017Registered office address changed from C/O Christine Andrew Cunninghame House Legal Services Irvine Ayrshire KA12 8EE to Cunninghame House Friars Croft Irvine KA12 8EE on 22 November 2017 (1 page)
13 November 2017Appointment of Mr Derek Mccrindle as a director on 21 December 2016 (2 pages)
13 November 2017Appointment of Mr Derek Mccrindle as a director on 21 December 2016 (2 pages)
26 October 2017Appointment of Mbe Mary Ann Robertson as a director on 4 October 2017 (2 pages)
26 October 2017Appointment of Mbe Mary Ann Robertson as a director on 4 October 2017 (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 July 2017Termination of appointment of Burness Paull Llp as a secretary on 9 October 2015 (1 page)
20 July 2017Termination of appointment of Craig Crosthwaite as a director on 2 June 2017 (1 page)
20 July 2017Termination of appointment of Burness Paull Llp as a secretary on 9 October 2015 (1 page)
20 July 2017Termination of appointment of Craig Crosthwaite as a director on 2 June 2017 (1 page)
9 June 2017Appointment of Councillor Alan David Hill as a director on 17 May 2017 (2 pages)
9 June 2017Appointment of Councillor Alan David Hill as a director on 17 May 2017 (2 pages)
9 June 2017Termination of appointment of John Hunter as a director on 17 May 2017 (1 page)
9 June 2017Termination of appointment of John Hunter as a director on 17 May 2017 (1 page)
11 April 2017Appointment of Mr Alan Gillies Macdonald as a director on 13 February 2017 (2 pages)
11 April 2017Appointment of Mr Alan Gillies Macdonald as a director on 13 February 2017 (2 pages)
6 April 2017Appointment of Mrs Margaret Broadley as a director on 13 February 2017 (2 pages)
6 April 2017Appointment of Mrs Margaret Broadley as a director on 13 February 2017 (2 pages)
15 March 2017Memorandum and Articles of Association (25 pages)
15 March 2017Memorandum and Articles of Association (25 pages)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
15 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (17 pages)
25 October 2016Appointment of Louise Mcphater as a director on 30 August 2016 (2 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
25 October 2016Appointment of Louise Mcphater as a director on 30 August 2016 (2 pages)
24 October 2016Termination of appointment of Marie Agnes Burns as a director on 30 August 2016 (1 page)
24 October 2016Termination of appointment of Marie Agnes Burns as a director on 30 August 2016 (1 page)
7 December 2015Full accounts made up to 31 March 2015 (15 pages)
7 December 2015Full accounts made up to 31 March 2015 (15 pages)
22 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
22 October 2015Secretary's details changed for Burness Paull Llp on 14 October 2015 (1 page)
22 October 2015Annual return made up to 14 October 2015 no member list (7 pages)
22 October 2015Secretary's details changed for Burness Paull Llp on 14 October 2015 (1 page)
9 October 2015Appointment of Mr Craig Crosthwaite as a director on 17 June 2015 (2 pages)
9 October 2015Appointment of Mr William Kirkwood as a director on 17 June 2015 (2 pages)
9 October 2015Appointment of Mr Craig Crosthwaite as a director on 17 June 2015 (2 pages)
9 October 2015Appointment of Mr William Kirkwood as a director on 17 June 2015 (2 pages)
2 June 2015Memorandum and Articles of Association (25 pages)
2 June 2015Memorandum and Articles of Association (25 pages)
21 May 2015Memorandum and Articles of Association (26 pages)
21 May 2015Memorandum and Articles of Association (26 pages)
6 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 May 2015Statement of company's objects (2 pages)
6 May 2015Statement of company's objects (2 pages)
27 April 2015Appointment of Councillor Marie Agnes Burns as a director on 16 May 2012 (2 pages)
27 April 2015Appointment of Councillor Marie Agnes Burns as a director on 16 May 2012 (2 pages)
24 April 2015Appointment of Mrs Audrey Sutton as a director on 24 March 2015 (2 pages)
24 April 2015Termination of appointment of David John Brian O'neill as a director on 16 May 2012 (1 page)
24 April 2015Appointment of Mrs Audrey Sutton as a director on 24 March 2015 (2 pages)
24 April 2015Termination of appointment of David John Brian O'neill as a director on 16 May 2012 (1 page)
23 April 2015Termination of appointment of Laura Friel as a director on 20 March 2015 (1 page)
23 April 2015Termination of appointment of Laura Friel as a director on 20 March 2015 (1 page)
17 March 2015Registered office address changed from North Ayrshire Council Perceton House, Perceton Irvine Ayrshire KA11 2AL to C/O Christine Andrew Cunninghame House Legal Services Irvine Ayrshire KA12 8EE on 17 March 2015 (1 page)
17 March 2015Registered office address changed from North Ayrshire Council Perceton House, Perceton Irvine Ayrshire KA11 2AL to C/O Christine Andrew Cunninghame House Legal Services Irvine Ayrshire KA12 8EE on 17 March 2015 (1 page)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
14 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
14 October 2014Annual return made up to 14 October 2014 no member list (6 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
21 July 2014Memorandum and Articles of Association (25 pages)
21 July 2014Memorandum and Articles of Association (25 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
30 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
21 January 2014Registration of charge 2008510003 (8 pages)
21 January 2014Registration of charge 2008510003 (8 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
8 January 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
21 December 2013Registration of charge 2008510002 (8 pages)
21 December 2013Registration of charge 2008510002 (8 pages)
10 December 2013Registration of charge 2008510001 (7 pages)
10 December 2013Registration of charge 2008510001 (7 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
14 October 2013Annual return made up to 14 October 2013 no member list (6 pages)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
5 August 2013Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page)
24 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
3 December 2012Secretary's details changed for Burness Llp on 30 November 2012 (1 page)
15 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
15 October 2012Annual return made up to 14 October 2012 no member list (6 pages)
14 August 2012Termination of appointment of Patrick Boyle as a secretary (2 pages)
14 August 2012Termination of appointment of Patrick Boyle as a secretary (2 pages)
7 November 2011Termination of appointment of Alasdair Herbert as a director (2 pages)
7 November 2011Appointment of Laura Friel as a director (3 pages)
7 November 2011Termination of appointment of Alasdair Herbert as a director (2 pages)
7 November 2011Appointment of Laura Friel as a director (3 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
17 October 2011Annual return made up to 14 October 2011 no member list (6 pages)
17 October 2011Annual return made up to 14 October 2011 no member list (6 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
15 October 2010Annual return made up to 14 October 2010 no member list (6 pages)
15 October 2010Annual return made up to 14 October 2010 no member list (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2010Termination of appointment of Ian Snodgrass as a director (2 pages)
30 January 2010Termination of appointment of Ian Snodgrass as a director (2 pages)
30 January 2010Appointment of Elizabeth Margaret Murray as a director (3 pages)
30 January 2010Appointment of Elizabeth Margaret Murray as a director (3 pages)
15 October 2009Annual return made up to 14 October 2009 no member list (5 pages)
15 October 2009Annual return made up to 14 October 2009 no member list (5 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
29 December 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 October 2008Annual return made up to 14/10/08 (3 pages)
20 October 2008Annual return made up to 14/10/08 (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Annual return made up to 14/10/07 (5 pages)
3 January 2008Annual return made up to 14/10/07 (5 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 October 2006Annual return made up to 14/10/06 (5 pages)
30 October 2006Annual return made up to 14/10/06 (5 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2005Annual return made up to 14/10/05 (5 pages)
8 November 2005Annual return made up to 14/10/05 (5 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
22 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
20 October 2004Annual return made up to 14/10/04 (5 pages)
20 October 2004Annual return made up to 14/10/04 (5 pages)
18 October 2004New secretary appointed (1 page)
18 October 2004New secretary appointed (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 November 2003Annual return made up to 14/10/03 (5 pages)
7 November 2003Annual return made up to 14/10/03 (5 pages)
9 December 2002Annual return made up to 14/10/02 (5 pages)
9 December 2002Annual return made up to 14/10/02 (5 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
24 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 November 2001Annual return made up to 14/10/01 (4 pages)
7 November 2001Annual return made up to 14/10/01 (4 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
15 August 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
23 July 2001Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
13 November 2000Annual return made up to 14/10/00 (4 pages)
13 November 2000Annual return made up to 14/10/00 (4 pages)
9 December 1999Memorandum and Articles of Association (8 pages)
9 December 1999Memorandum and Articles of Association (8 pages)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
26 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Incorporation (35 pages)
14 October 1999Incorporation (35 pages)