Tain
Ross-Shire
IV19 1RJ
Scotland
Director Name | Mr John Leighton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2006(7 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Vines Milton Street Carluke Lanarkshire ML8 5BL Scotland |
Director Name | Mr John Robert Strachan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Callart House North Ballachulish Fort William Inverness Shire PH33 6SA Scotland |
Director Name | Mr Laurence Alexander Simpson |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 7 Corinth Place Corinth Place Lerwick Shetland ZE1 0FG Scotland |
Director Name | Mr Christopher James Omand |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Uvigar Harray Harray Orkney KW17 2LQ Scotland |
Director Name | Mr Philip Martin Lovegrove |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Pitcairnie House Pitcairnie Lane Carnbo Kinross KY13 0NA Scotland |
Director Name | Allan Wilkie Chalmers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 7 Links Crescent St. Andrews Fife KY16 9HR Scotland |
Director Name | Mr James Stuart McArthur |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Southern Lodge Abbotsford Place St. Andrews KY16 9HQ Scotland |
Secretary Name | Allan Wilkie Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 7 Links Crescent St. Andrews Fife KY16 9HR Scotland |
Director Name | John Brakell Dixon |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 01 January 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Birks Liberty Hall Haddington Edinburgh EH41 4NP Scotland |
Director Name | Christopher James Gabriel |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 August 2014) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Low Clachaig Muasdale Tarbert Argyll PA29 6XD Scotland |
Director Name | Dennis Brian Thomson |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 May 2006) |
Role | Surveyor |
Correspondence Address | Bay House Findhorn Forres Morayshire IV36 3YU Scotland |
Director Name | Mr Harry Ludwik Lukas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 March 2011) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Drumelzier, Broughton Biggar Lanarkshire ML12 6JD Scotland |
Director Name | Iain Malcolm Lewis |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 February 2002) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carn Dearg Place Portree Isle Of Skye IV51 9PZ Scotland |
Director Name | James McAllister Gibson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Greenock Road Largs Ayrshire KA30 8PL Scotland |
Director Name | Mr Scott Macilwriath Duguid |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1999(2 days after company formation) |
Appointment Duration | 7 years (resigned 23 November 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 88 North Lodge Avenue Motherwell Strathclyde ML1 2SB Scotland |
Director Name | Stephen John Johnston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 March 2016) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Twageos Road Lerwick Shetland ZE1 0BB Scotland |
Director Name | Jonathon Geoffrey Steward |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 August 2004) |
Role | Chartered Surveyor |
Correspondence Address | 3 Post Office Cottages Maldon Road, Birch Colchester Essex CO2 0LU |
Director Name | Colin King Sutherland |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 May 2004) |
Role | Surveyor |
Correspondence Address | Kalinzo 27 Stagcroft Park Tain Ross Shire/Highland IV19 1LU Scotland |
Director Name | Mr Stephen David Craig |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 01 January 2017) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Secretary Name | Mr Stephen David Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2006) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 41 Inveralmond Drive Edinburgh Midlothian EH4 6JX Scotland |
Secretary Name | John Brakell Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(6 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2021) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | The Birks Liberty Hall Haddington Edinburgh EH41 4NP Scotland |
Director Name | Alexander Goodall Hutchison |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | High Fulwood Stewarton KA3 5JZ Scotland |
Director Name | Neil Donald Moir |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(8 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2017) |
Role | Surveyors |
Country of Residence | Scotland |
Correspondence Address | 2 Castle Road Ellon Aberdeenshire AB41 9EY Scotland |
Director Name | Mr Greig David Miller |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 March 2016(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 January 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 10 Hartington Place Edinburgh EH10 4LE Scotland |
Director Name | Mr Ian James Fergusson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Park Terrace Stirling FK8 2JS Scotland |
Website | www.first-surveyors-scotland.co.uk/ |
---|---|
Telephone | 0808 1002191 |
Telephone region | Freephone |
Registered Address | Suites 7 & 8 Waverley House Caird Park Hamilton ML3 0QA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Year | 2014 |
---|---|
Turnover | £28,044 |
Gross Profit | £11,644 |
Net Worth | £30,392 |
Cash | £29,029 |
Current Liabilities | £901 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 4 weeks from now) |
15 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
---|---|
13 October 2020 | Termination of appointment of Ian James Fergusson as a director on 1 January 2020 (1 page) |
13 October 2020 | Termination of appointment of Greig David Miller as a director on 1 January 2020 (1 page) |
31 July 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
15 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
24 October 2017 | Registered office address changed from London House Ground Floor 20-22 East London Street Edinburgh EH7 4BQ to Suite 5 Legal House 101 Gorbals Street Glasgow G5 9DW on 24 October 2017 (1 page) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
24 October 2017 | Registered office address changed from London House Ground Floor 20-22 East London Street Edinburgh EH7 4BQ to Suite 5 Legal House 101 Gorbals Street Glasgow G5 9DW on 24 October 2017 (1 page) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 March 2017 | Appointment of Mr Ian James Fergusson as a director on 1 March 2017 (2 pages) |
2 March 2017 | Appointment of Mr Ian James Fergusson as a director on 1 March 2017 (2 pages) |
10 January 2017 | Termination of appointment of Stephen David Craig as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of a director (1 page) |
10 January 2017 | Termination of appointment of a director (1 page) |
10 January 2017 | Termination of appointment of Neil Donald Moir as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Stephen David Craig as a director on 1 January 2017 (1 page) |
10 January 2017 | Termination of appointment of Neil Donald Moir as a director on 1 January 2017 (1 page) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
13 October 2016 | Confirmation statement made on 10 October 2016 with updates (4 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
10 June 2016 | Total exemption full accounts made up to 30 September 2015 (11 pages) |
25 April 2016 | Appointment of Mr Greig David Miller as a director on 1 March 2016 (2 pages) |
25 April 2016 | Appointment of Mr Greig David Miller as a director on 1 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Stephen John Johnston as a director on 1 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Stephen John Johnston as a director on 1 March 2016 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 no member list (9 pages) |
15 October 2015 | Director's details changed for Neil Donald Moir on 13 March 2015 (2 pages) |
15 October 2015 | Annual return made up to 10 October 2015 no member list (9 pages) |
15 October 2015 | Director's details changed for Neil Donald Moir on 13 March 2015 (2 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
17 June 2015 | Total exemption full accounts made up to 30 September 2014 (11 pages) |
16 October 2014 | Director's details changed for Angus James Macaulay on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Angus James Macaulay on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Neil Donald Moir on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Stephen John Johnston on 16 October 2014 (2 pages) |
16 October 2014 | Annual return made up to 10 October 2014 no member list (9 pages) |
16 October 2014 | Annual return made up to 10 October 2014 no member list (9 pages) |
16 October 2014 | Director's details changed for Neil Donald Moir on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Stephen John Johnston on 16 October 2014 (2 pages) |
12 August 2014 | Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Christopher James Gabriel as a director on 4 August 2014 (1 page) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (11 pages) |
1 November 2013 | Annual return made up to 10 October 2013 no member list (10 pages) |
1 November 2013 | Annual return made up to 10 October 2013 no member list (10 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
23 November 2012 | Registered office address changed from 57 Albany Street Edinburgh Lothian EH1 3QY on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 57 Albany Street Edinburgh Lothian EH1 3QY on 23 November 2012 (1 page) |
17 October 2012 | Annual return made up to 10 October 2012 no member list (10 pages) |
17 October 2012 | Annual return made up to 10 October 2012 no member list (10 pages) |
29 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
29 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (10 pages) |
13 October 2011 | Annual return made up to 10 October 2011 no member list (10 pages) |
10 March 2011 | Termination of appointment of Harry Lukas as a director (1 page) |
10 March 2011 | Termination of appointment of Harry Lukas as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
7 March 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
15 October 2010 | Annual return made up to 10 October 2010 no member list (11 pages) |
15 October 2010 | Annual return made up to 10 October 2010 no member list (11 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
13 May 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
19 October 2009 | Director's details changed for Mr John Leighton on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Harry Ludwik Lukas on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Brakell Dixon on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Strachan on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen John Johnston on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
19 October 2009 | Director's details changed for Angus James Macaulay on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen David Craig on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher James Gabriel on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Christopher James Gabriel on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil Donald Moir on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen John Johnston on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Brakell Dixon on 15 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 10 October 2009 no member list (7 pages) |
19 October 2009 | Director's details changed for Harry Ludwik Lukas on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Angus James Macaulay on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Stephen David Craig on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Strachan on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Leighton on 15 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Neil Donald Moir on 15 October 2009 (2 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
8 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
23 February 2009 | Annual return made up to 10/10/08 (5 pages) |
23 February 2009 | Annual return made up to 10/10/08 (5 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from swilken house 35 largo road st. Andrews fife KY16 8NJ (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from swilken house 35 largo road st. Andrews fife KY16 8NJ (1 page) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
16 July 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
22 October 2007 | Annual return made up to 10/10/07 (7 pages) |
22 October 2007 | Annual return made up to 10/10/07 (7 pages) |
20 September 2007 | New director appointed (2 pages) |
20 September 2007 | New director appointed (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | Director resigned (1 page) |
28 November 2006 | New director appointed (1 page) |
28 November 2006 | New director appointed (1 page) |
22 November 2006 | Annual return made up to 10/10/06 (7 pages) |
22 November 2006 | Annual return made up to 10/10/06 (7 pages) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
13 December 2005 | Annual return made up to 10/10/05
|
13 December 2005 | Annual return made up to 10/10/05
|
13 December 2005 | Director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
29 November 2004 | New secretary appointed;new director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | Annual return made up to 10/10/04
|
13 October 2004 | Annual return made up to 10/10/04
|
13 October 2004 | New director appointed (2 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
24 October 2003 | Annual return made up to 10/10/03 (8 pages) |
24 October 2003 | Annual return made up to 10/10/03 (8 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
15 October 2002 | Annual return made up to 10/10/02 (8 pages) |
15 October 2002 | Annual return made up to 10/10/02 (8 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | New director appointed (2 pages) |
16 October 2001 | Annual return made up to 26/10/01 (6 pages) |
16 October 2001 | Annual return made up to 26/10/01 (6 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
20 October 2000 | Annual return made up to 26/10/00
|
20 October 2000 | Annual return made up to 26/10/00
|
19 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
19 October 2000 | Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | New director appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | New director appointed (2 pages) |
26 October 1999 | Incorporation (20 pages) |
26 October 1999 | Incorporation (20 pages) |