Company NameTalamh Life Centre Limited
Company StatusActive
Company NumberSC201509
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 1999(24 years, 5 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
Section PEducation
SIC 85590Other education n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Paul John Barham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleArchitect
Country of ResidenceScotland
Correspondence Address40 Derby Street
Flat 3/R
Glasgow
G3 7TG
Scotland
Director NameAbigail Mordin
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(6 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address1/2, 4 Arundel Drive
Glasgow
Strathclyde
G42 9RF
Scotland
Director NameSteve Cox
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleHorticulture
Country of ResidenceUnited Kingdom
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameMr Bruce Luckhurst
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2013(13 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameMs Ursula McCue
StatusCurrent
Appointed23 February 2013(13 years, 3 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameMs Laura Ramsey
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameMr John Patterson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleWoodworker
Country of ResidenceScotland
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameMr Andrew Lui
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameDr Jordan Carnwath
Date of BirthOctober 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed08 December 2018(19 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleVet
Country of ResidenceScotland
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameIan William Boyd
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleComplementary Health
Correspondence AddressNorth Lodge, 97 Haggs Road
Glasgow
G41 4RD
Scotland
Director NameSusan Elizabeth McNeish
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleSub Post Mistress
Correspondence Address1 Southview House
Lesmahagow
Lanark
Lanarkshire
ML11 0AE
Scotland
Director NameJane-Marie Kyle
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCommunity Education  Officer
Correspondence AddressTalamh Housing Co-Operative
Coalburn
Lanark
Lanarkshire
ML11 0NJ
Scotland
Secretary NameJane-Marie Kyle
NationalityBritish
StatusResigned
Appointed12 November 1999(same day as company formation)
RoleCommunity Education  Officer
Correspondence AddressTalamh Housing Co-Operative
Coalburn
Lanark
Lanarkshire
ML11 0NJ
Scotland
Secretary NameVikki Cecelia Litton
NationalityBritish
StatusResigned
Appointed10 January 2001(1 year, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 August 2001)
RoleArtist
Correspondence AddressBirkhill House
Coalburn
Lanarkshire
ML11 0NJ
Scotland
Director NameAlexandra Helen Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2003)
RoleTraining Herbalist
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameAlexandra Helen Ross
NationalityBritish
StatusResigned
Appointed03 September 2001(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2003)
RoleTraining Herbalist
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameElizabeth Reynolds
NationalityBritish
StatusResigned
Appointed10 September 2002(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 July 2003)
RoleCompany Director
Correspondence AddressBirkhill House
Coalburn
Lanarkshire
ML11 0NJ
Scotland
Director NameDr Ian David Reeve
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 July 2008)
RoleSelf Employed
Correspondence Address27 Braxfield Terrace
Lanark
S. Lanarkshire
ML11 9BZ
Scotland
Director NameSamuel McVeigh
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2004)
RoleArtist/Self Employed Consultan
Correspondence Address154 Lanark Road
Burnfoot
Lanarkshire
ML11 9LG
Scotland
Director NameMark Leach
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 2 months after company formation)
Appointment Duration6 years (resigned 15 February 2009)
RolePersonal Assistant
Correspondence Address18/2 Ivanhow Crescent
Edinburgh
EH16 6AU
Scotland
Director NameWarren Canham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 November 2004)
RoleDesign Consultant
Correspondence Address15 Trinity Crescent
Trinity
Edinburgh
EH5 3ED
Scotland
Secretary NameMark Leach
NationalityBritish
StatusResigned
Appointed14 November 2003(4 years after company formation)
Appointment Duration2 years, 6 months (resigned 09 June 2006)
RoleCompany Director
Correspondence Address18/2 Ivanhow Crescent
Edinburgh
EH16 6AU
Scotland
Director NameAlexandra Helen Ross
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2004(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 11 January 2006)
RoleTrainee Herbalist
Correspondence AddressFlat 2/5
The Angel, 69 Kent Road
Glasgow
Director NameAnne Robins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2006)
RoleGardener/Student
Correspondence AddressTalamh Housing Co-Operative
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameGraham Edward Kayes
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(5 years, 10 months after company formation)
Appointment Duration9 months (resigned 07 June 2006)
RoleCompany Director
Correspondence AddressBirkhill House
New Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameMichael Harrison
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(6 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 February 2006)
RoleForestry Worker
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameRupert Luton
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2008)
RoleCompany Director
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameRoz Bullen
NationalityBritish
StatusResigned
Appointed09 June 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 2008)
RoleCompany Director
Correspondence Address18/2 Ivanhoe Crescent
Edinburgh
Midlothian
EH16 6AU
Scotland
Director NameKirsteen Bruce
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(7 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 21 April 2013)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressTalamh Housing Co-Op
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameHelen Johnson
Date of BirthMay 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 2008(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 2009)
RoleStudent
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameHelen Johnson
NationalityAmerican
StatusResigned
Appointed09 February 2008(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 15 February 2009)
RoleStudent
Correspondence AddressBirkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameMr Mark Leach
NationalityBritish
StatusResigned
Appointed15 February 2009(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 May 2010)
RoleCompany Director
Correspondence Address18/2 Ivanhoe Crescent
Edinburgh
EH16 6AU
Scotland
Director NameUrsula McCue
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2009(9 years, 12 months after company formation)
Appointment Duration6 months (resigned 09 May 2010)
RoleTheatre Technician
Country of ResidenceUnited Kingdom
Correspondence AddressTalamh Life Centre Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Director NameLesley Rodgers
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2010(10 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2011)
RoleEmpowerment Instructor
Country of ResidenceScotland
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
Secretary NameKirsteen Bruce Bruce
NationalityBritish
StatusResigned
Appointed09 May 2010(10 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2013)
RoleCompany Director
Correspondence AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland

Contact

Websitetalamh.org.uk
Telephone01555 820555
Telephone regionLanark

Location

Registered AddressTalamh Life Centre
Birkhill House
Coalburn
South Lanarkshire
ML11 0NJ
Scotland
ConstituencyDumfriesshire, Clydesdale and Tweeddale
WardClydesdale South

Financials

Year2014
Net Worth£37,722
Cash£3,922
Current Liabilities£400

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return12 November 2022 (1 year, 5 months ago)
Next Return Due26 November 2023 (overdue)

Filing History

15 January 2024Total exemption full accounts made up to 29 November 2022 (8 pages)
22 November 2023Compulsory strike-off action has been discontinued (1 page)
14 November 2023Compulsory strike-off action has been suspended (1 page)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
10 January 2023Total exemption full accounts made up to 29 November 2021 (9 pages)
25 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
3 December 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
23 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
22 November 2019Appointment of Ms Laura Ramsey as a director on 8 December 2018 (2 pages)
22 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
22 November 2019Appointment of Ms Jordan Carnwath as a director on 8 December 2018 (2 pages)
22 November 2019Appointment of Mr Andrew Lui as a director on 8 December 2018 (2 pages)
22 November 2019Appointment of Mr John Patterson as a director on 8 December 2018 (2 pages)
26 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
27 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
28 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
4 December 2015Annual return made up to 12 November 2015 no member list (5 pages)
4 December 2015Annual return made up to 12 November 2015 no member list (5 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
9 December 2014Annual return made up to 12 November 2014 no member list (5 pages)
9 December 2014Annual return made up to 12 November 2014 no member list (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
3 December 2013Annual return made up to 12 November 2013 no member list (5 pages)
3 December 2013Termination of appointment of Kirsteen Bruce as a director (1 page)
3 December 2013Termination of appointment of Kirsteen Bruce as a director (1 page)
3 December 2013Annual return made up to 12 November 2013 no member list (5 pages)
1 December 2013Appointment of Ms Ursula Mccue as a secretary (1 page)
1 December 2013Appointment of Mr Bruce Luckhurst as a director (2 pages)
1 December 2013Termination of appointment of Kirsteen Bruce as a secretary (1 page)
1 December 2013Appointment of Mr Bruce Luckhurst as a director (2 pages)
1 December 2013Appointment of Ms Ursula Mccue as a secretary (1 page)
1 December 2013Termination of appointment of Kirsteen Bruce as a secretary (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
10 December 2012Annual return made up to 12 November 2012 no member list (6 pages)
10 December 2012Annual return made up to 12 November 2012 no member list (6 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
3 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
16 January 2012Termination of appointment of Lesley Rodgers as a director (1 page)
16 January 2012Annual return made up to 12 November 2011 no member list (7 pages)
16 January 2012Annual return made up to 12 November 2011 no member list (7 pages)
16 January 2012Termination of appointment of Lesley Rodgers as a director (1 page)
5 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 September 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
17 November 2010Annual return made up to 12 November 2010 no member list (6 pages)
17 November 2010Annual return made up to 12 November 2010 no member list (6 pages)
17 November 2010Secretary's details changed for Kirsteen Bruce Torrie on 17 November 2010 (1 page)
17 November 2010Secretary's details changed for Kirsteen Bruce Torrie on 17 November 2010 (1 page)
8 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
8 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
19 May 2010Appointment of Kirsteen Bruce Torrie as a secretary (2 pages)
19 May 2010Termination of appointment of Mark Leach as a secretary (2 pages)
19 May 2010Appointment of Lesley Rodgers as a director (3 pages)
19 May 2010Termination of appointment of Ursula Mccue as a director (1 page)
19 May 2010Director's details changed for Abigail Mordin on 9 May 2010 (3 pages)
19 May 2010Director's details changed for Abigail Mordin on 9 May 2010 (3 pages)
19 May 2010Termination of appointment of Ursula Mccue as a director (1 page)
19 May 2010Appointment of Lesley Rodgers as a director (3 pages)
19 May 2010Appointment of Kirsteen Bruce Torrie as a secretary (2 pages)
19 May 2010Director's details changed for Abigail Mordin on 9 May 2010 (3 pages)
19 May 2010Termination of appointment of Mark Leach as a secretary (2 pages)
10 December 2009Appointment of Ursula Mccue as a director (2 pages)
10 December 2009Appointment of Ursula Mccue as a director (2 pages)
3 December 2009Director's details changed for Kirsteen Bruce on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Steve Cox on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mark Leach on 3 December 2009 (1 page)
3 December 2009Director's details changed for Paul John Barham on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 12 November 2009 no member list (4 pages)
3 December 2009Director's details changed for Kirsteen Bruce on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Kirsteen Bruce on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mark Leach on 3 December 2009 (1 page)
3 December 2009Director's details changed for Abigail Mordin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Abigail Mordin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Paul John Barham on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Steve Cox on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Abigail Mordin on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Steve Cox on 3 December 2009 (2 pages)
3 December 2009Annual return made up to 12 November 2009 no member list (4 pages)
3 December 2009Director's details changed for Paul John Barham on 3 December 2009 (2 pages)
3 December 2009Secretary's details changed for Mark Leach on 3 December 2009 (1 page)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
6 March 2009Appointment terminated director and secretary helen johnson (1 page)
6 March 2009Appointment terminated director and secretary helen johnson (1 page)
6 March 2009Secretary appointed mark leach (2 pages)
6 March 2009Secretary appointed mark leach (2 pages)
6 March 2009Appointment terminated director mark leach (1 page)
6 March 2009Appointment terminated director mark leach (1 page)
1 December 2008Annual return made up to 12/11/08 (10 pages)
1 December 2008Annual return made up to 12/11/08 (10 pages)
19 August 2008Appointment terminated director ian reeve (1 page)
19 August 2008Appointment terminated director ian reeve (1 page)
28 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
11 March 2008Director appointed helen johnson (2 pages)
11 March 2008Director appointed helen johnson (2 pages)
11 March 2008Appointment terminated secretary roz bullen (1 page)
11 March 2008Appointment terminated director rupert luton (1 page)
11 March 2008Appointment terminated director rupert luton (1 page)
11 March 2008Secretary appointed helen johnson (2 pages)
11 March 2008Appointment terminated secretary roz bullen (1 page)
11 March 2008Secretary appointed helen johnson (2 pages)
7 January 2008Annual return made up to 12/11/07 (6 pages)
7 January 2008Annual return made up to 12/11/07 (6 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
16 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
16 March 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
14 December 2006Annual return made up to 12/11/06 (6 pages)
14 December 2006Annual return made up to 12/11/06 (6 pages)
2 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
2 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006Director resigned (2 pages)
19 June 2006Director resigned (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
13 June 2006Director resigned (2 pages)
13 June 2006Director resigned (2 pages)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
17 January 2006Annual return made up to 12/11/05 (6 pages)
17 January 2006Annual return made up to 12/11/05 (6 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
9 February 2005Director's particulars changed (1 page)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
29 November 2004Annual return made up to 12/11/04 (6 pages)
29 November 2004Annual return made up to 12/11/04 (6 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Secretary resigned (1 page)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (11 pages)
3 September 2004Total exemption small company accounts made up to 30 November 2003 (11 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
27 November 2003Annual return made up to 12/11/03
  • 363(287) ‐ Registered office changed on 27/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Annual return made up to 12/11/03
  • 363(287) ‐ Registered office changed on 27/11/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Director's particulars changed (1 page)
26 November 2003New secretary appointed (2 pages)
26 November 2003Director's particulars changed (1 page)
29 August 2003Secretary resigned (1 page)
29 August 2003Secretary resigned (1 page)
20 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
20 June 2003Total exemption full accounts made up to 30 November 2002 (11 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (4 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (4 pages)
2 January 2003Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 2003Annual return made up to 12/11/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 December 2002Director's particulars changed (1 page)
22 December 2002Director's particulars changed (1 page)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 October 2002Memorandum and Articles of Association (17 pages)
31 October 2002Memorandum and Articles of Association (17 pages)
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
19 November 2001Annual return made up to 12/11/01
  • 363(287) ‐ Registered office changed on 19/11/01
(4 pages)
19 November 2001Annual return made up to 12/11/01
  • 363(287) ‐ Registered office changed on 19/11/01
(4 pages)
13 September 2001New secretary appointed;new director appointed (4 pages)
13 September 2001New secretary appointed;new director appointed (4 pages)
11 September 2001Secretary resigned;director resigned (2 pages)
11 September 2001Secretary resigned;director resigned (2 pages)
10 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
10 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Director resigned (1 page)
9 March 2001Secretary resigned;director resigned (1 page)
9 March 2001Director's particulars changed (1 page)
9 March 2001Director's particulars changed (1 page)
15 November 2000Annual return made up to 12/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 2000Annual return made up to 12/11/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1999Incorporation (32 pages)
12 November 1999Incorporation (32 pages)