Irvine
KA12 8EE
Scotland
Director Name | Louise McPhater |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2016(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Community Centre Coordinator |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr Derek McCrindle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2016(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Director Of Business Infastructure Partnerships |
Country of Residence | United Kingdom |
Correspondence Address | 4 Snowdon Terrace Seamill West Kilbride KA23 9HN Scotland |
Director Name | Cllr Alan David Hill |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 May 2017(17 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Montgomerie Drive Fairlie Largs KA29 0DZ Scotland |
Secretary Name | Aileen Mary Craig |
---|---|
Status | Current |
Appointed | 13 November 2017(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr Craig Hatton |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2018(19 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr Justin Thomas Jones |
---|---|
Date of Birth | April 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr David William Hammond |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2024(24 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Alasdair James Herbert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 8 Moredun Drive Paisley Renfrewshire PA2 9LW Scotland |
Director Name | Brian MacDonald |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Local Government Officer |
Country of Residence | Scotland |
Correspondence Address | 52 Bentinck Drive Troon Ayrshire KA10 6HY Scotland |
Director Name | David Robert Munn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Councillor |
Correspondence Address | 2 Hogarth Avenue Saltcoats Ayrshire KA21 6BY Scotland |
Director Name | Mr David John Brian O'Neill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Norman Crescent Irvine Ayrshire KA12 8SB Scotland |
Director Name | Ian Thomas Snodgrass |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 2010) |
Role | Chief Executive |
Correspondence Address | 7 Charles Drive Troon Ayrshire KA10 7AG Scotland |
Director Name | Mr John Hunter |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(7 years, 7 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 17 May 2017) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 24 Sorbie Road Ardrossan Ayrshire KA22 8AQ Scotland |
Secretary Name | Patrick James Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | 10 Ossian Road Glasgow G43 2JJ Scotland |
Director Name | Elizabeth Margaret Murray |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2010(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine Ayr KA12 8EE Scotland |
Director Name | Ms Laura Friel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2011(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Irvine Ayr KA12 8EE Scotland |
Director Name | Cllr Marie Agnes Burns |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2012(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 August 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Dr Audrey Sutton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(15 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 31 March 2024) |
Role | Head Of Service, North Ayrshire Council |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr Craig Crosthwaite |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2017) |
Role | Foodbank Coordinator |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mrs Margaret Broadley |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 November 2018) |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | The Baroney Centre, 50 Main Street West Kilbride North Ayrshire KA23 9AR Scotland |
Director Name | Mr Alan Gillies MacDonald |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2017(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 220 West George Street Glasgow G52 2PG Scotland |
Director Name | Miss Mary Ann Robertson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 January 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 121 Sundrum Place Kilwinning KA13 6SU Scotland |
Director Name | Zoe Rosalind Nix |
---|---|
Date of Birth | August 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2019(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 February 2021) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1999(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(5 years after company formation) |
Appointment Duration | 10 years, 12 months (resigned 09 October 2015) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Website | www.north-ayrshire.gov.uk |
---|
Registered Address | Cunninghame House Friars Croft Irvine KA12 8EE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Year | 2013 |
---|---|
Turnover | £34,241 |
Net Worth | £938,528 |
Cash | £849,682 |
Current Liabilities | £1,204 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
13 January 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered on: 10 December 2013 Persons entitled: North Ayrshire Council Classification: A registered charge Outstanding |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (28 pages) |
---|---|
30 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (25 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
22 May 2019 | Appointment of Zoe Rosalind Nix as a director on 15 May 2019 (2 pages) |
17 May 2019 | Termination of appointment of Elizabeth Margaret Murray as a director on 31 October 2018 (1 page) |
3 January 2019 | Full accounts made up to 31 March 2018 (25 pages) |
21 December 2018 | Appointment of Mr Craig Hatton as a director on 26 November 2018 (2 pages) |
21 December 2018 | Termination of appointment of Margaret Broadley as a director on 8 November 2018 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
12 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 November 2017 | Appointment of Aileen Mary Craig as a secretary on 13 November 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Appointment of Aileen Mary Craig as a secretary on 13 November 2017 (2 pages) |
22 November 2017 | Registered 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 2017 | Appointment of Mr Derek Mccrindle as a director on 21 December 2016 (2 pages) |
13 November 2017 | Appointment of Mr Derek Mccrindle as a director on 21 December 2016 (2 pages) |
26 October 2017 | Appointment of Mbe Mary Ann Robertson as a director on 4 October 2017 (2 pages) |
26 October 2017 | Appointment of Mbe Mary Ann Robertson as a director on 4 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
20 July 2017 | Termination of appointment of Burness Paull Llp as a secretary on 9 October 2015 (1 page) |
20 July 2017 | Termination of appointment of Craig Crosthwaite as a director on 2 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Burness Paull Llp as a secretary on 9 October 2015 (1 page) |
20 July 2017 | Termination of appointment of Craig Crosthwaite as a director on 2 June 2017 (1 page) |
9 June 2017 | Appointment of Councillor Alan David Hill as a director on 17 May 2017 (2 pages) |
9 June 2017 | Appointment of Councillor Alan David Hill as a director on 17 May 2017 (2 pages) |
9 June 2017 | Termination of appointment of John Hunter as a director on 17 May 2017 (1 page) |
9 June 2017 | Termination of appointment of John Hunter as a director on 17 May 2017 (1 page) |
11 April 2017 | Appointment of Mr Alan Gillies Macdonald as a director on 13 February 2017 (2 pages) |
11 April 2017 | Appointment of Mr Alan Gillies Macdonald as a director on 13 February 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Margaret Broadley as a director on 13 February 2017 (2 pages) |
6 April 2017 | Appointment of Mrs Margaret Broadley as a director on 13 February 2017 (2 pages) |
15 March 2017 | Memorandum and Articles of Association (25 pages) |
15 March 2017 | Memorandum and Articles of Association (25 pages) |
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
25 October 2016 | Appointment of Louise Mcphater as a director on 30 August 2016 (2 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 14 October 2016 with updates (4 pages) |
25 October 2016 | Appointment of Louise Mcphater as a director on 30 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Marie Agnes Burns as a director on 30 August 2016 (1 page) |
24 October 2016 | Termination of appointment of Marie Agnes Burns as a director on 30 August 2016 (1 page) |
7 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
7 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
22 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
22 October 2015 | Secretary's details changed for Burness Paull Llp on 14 October 2015 (1 page) |
22 October 2015 | Annual return made up to 14 October 2015 no member list (7 pages) |
22 October 2015 | Secretary's details changed for Burness Paull Llp on 14 October 2015 (1 page) |
9 October 2015 | Appointment of Mr Craig Crosthwaite as a director on 17 June 2015 (2 pages) |
9 October 2015 | Appointment of Mr William Kirkwood as a director on 17 June 2015 (2 pages) |
9 October 2015 | Appointment of Mr Craig Crosthwaite as a director on 17 June 2015 (2 pages) |
9 October 2015 | Appointment of Mr William Kirkwood as a director on 17 June 2015 (2 pages) |
2 June 2015 | Memorandum and Articles of Association (25 pages) |
2 June 2015 | Memorandum and Articles of Association (25 pages) |
21 May 2015 | Memorandum and Articles of Association (26 pages) |
21 May 2015 | Memorandum and Articles of Association (26 pages) |
6 May 2015 | Resolutions
|
6 May 2015 | Resolutions
|
6 May 2015 | Statement of company's objects (2 pages) |
6 May 2015 | Statement of company's objects (2 pages) |
27 April 2015 | Appointment of Councillor Marie Agnes Burns as a director on 16 May 2012 (2 pages) |
27 April 2015 | Appointment of Councillor Marie Agnes Burns as a director on 16 May 2012 (2 pages) |
24 April 2015 | Appointment of Mrs Audrey Sutton as a director on 24 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of David John Brian O'neill as a director on 16 May 2012 (1 page) |
24 April 2015 | Appointment of Mrs Audrey Sutton as a director on 24 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of David John Brian O'neill as a director on 16 May 2012 (1 page) |
23 April 2015 | Termination of appointment of Laura Friel as a director on 20 March 2015 (1 page) |
23 April 2015 | Termination of appointment of Laura Friel as a director on 20 March 2015 (1 page) |
17 March 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
14 October 2014 | Annual return made up to 14 October 2014 no member list (6 pages) |
29 August 2014 | Resolutions
|
29 August 2014 | Resolutions
|
21 July 2014 | Memorandum and Articles of Association (25 pages) |
21 July 2014 | Memorandum and Articles of Association (25 pages) |
30 January 2014 | Resolutions
|
30 January 2014 | Resolutions
|
21 January 2014 | Registration of charge 2008510003 (8 pages) |
21 January 2014 | Registration of charge 2008510003 (8 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
8 January 2014 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
21 December 2013 | Registration of charge 2008510002 (8 pages) |
21 December 2013 | Registration of charge 2008510002 (8 pages) |
10 December 2013 | Registration of charge 2008510001 (7 pages) |
10 December 2013 | Registration of charge 2008510001 (7 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
14 October 2013 | Annual return made up to 14 October 2013 no member list (6 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
15 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
15 October 2012 | Annual return made up to 14 October 2012 no member list (6 pages) |
14 August 2012 | Termination of appointment of Patrick Boyle as a secretary (2 pages) |
14 August 2012 | Termination of appointment of Patrick Boyle as a secretary (2 pages) |
7 November 2011 | Termination of appointment of Alasdair Herbert as a director (2 pages) |
7 November 2011 | Appointment of Laura Friel as a director (3 pages) |
7 November 2011 | Termination of appointment of Alasdair Herbert as a director (2 pages) |
7 November 2011 | Appointment of Laura Friel as a director (3 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
17 October 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
17 October 2011 | Annual return made up to 14 October 2011 no member list (6 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 October 2010 | Annual return made up to 14 October 2010 no member list (6 pages) |
15 October 2010 | Annual return made up to 14 October 2010 no member list (6 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 January 2010 | Termination of appointment of Ian Snodgrass as a director (2 pages) |
30 January 2010 | Termination of appointment of Ian Snodgrass as a director (2 pages) |
30 January 2010 | Appointment of Elizabeth Margaret Murray as a director (3 pages) |
30 January 2010 | Appointment of Elizabeth Margaret Murray as a director (3 pages) |
15 October 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
15 October 2009 | Annual return made up to 14 October 2009 no member list (5 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 December 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Annual return made up to 14/10/08 (3 pages) |
20 October 2008 | Annual return made up to 14/10/08 (3 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
3 January 2008 | Annual return made up to 14/10/07 (5 pages) |
3 January 2008 | Annual return made up to 14/10/07 (5 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 October 2006 | Annual return made up to 14/10/06 (5 pages) |
30 October 2006 | Annual return made up to 14/10/06 (5 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 November 2005 | Annual return made up to 14/10/05 (5 pages) |
8 November 2005 | Annual return made up to 14/10/05 (5 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
22 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
20 October 2004 | Annual return made up to 14/10/04 (5 pages) |
20 October 2004 | Annual return made up to 14/10/04 (5 pages) |
18 October 2004 | New secretary appointed (1 page) |
18 October 2004 | New secretary appointed (1 page) |
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
6 January 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 November 2003 | Annual return made up to 14/10/03 (5 pages) |
7 November 2003 | Annual return made up to 14/10/03 (5 pages) |
9 December 2002 | Annual return made up to 14/10/02 (5 pages) |
9 December 2002 | Annual return made up to 14/10/02 (5 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 October 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
7 November 2001 | Annual return made up to 14/10/01 (4 pages) |
7 November 2001 | Annual return made up to 14/10/01 (4 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
15 August 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
23 July 2001 | Accounting reference date extended from 31/10/00 to 31/03/01 (1 page) |
13 November 2000 | Annual return made up to 14/10/00 (4 pages) |
13 November 2000 | Annual return made up to 14/10/00 (4 pages) |
9 December 1999 | Memorandum and Articles of Association (8 pages) |
9 December 1999 | Memorandum and Articles of Association (8 pages) |
26 November 1999 | Resolutions
|
26 November 1999 | Resolutions
|
14 October 1999 | Incorporation (35 pages) |
14 October 1999 | Incorporation (35 pages) |