Company NameNorth Ayrshire Cctv Limited
Company StatusDissolved
Company NumberSC201889
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr John Fox
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(6 months, 3 weeks after company formation)
Appointment Duration21 years (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlie Craig
1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland
Director NameMr Steven John Good
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 29 June 2021)
RoleHousing Manager
Country of ResidenceUnited Kingdom
Correspondence Address28a Harling Drive
Troon
Ayrshire
KA10 6NG
Scotland
Director NameMr Kenneth Robert Bowker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(7 years, 2 months after company formation)
Appointment Duration14 years, 5 months (closed 29 June 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address38 Main Street
Kilwinning
Ayrshire
KA13 6AQ
Scotland
Director NameMr Ian Clarkson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2015(16 years after company formation)
Appointment Duration5 years, 6 months (closed 29 June 2021)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House C/O Aileen Craig
Friars Croft
Irvine
KA12 8EE
Scotland
Director NameMr Donald John Reid
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(16 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 29 June 2021)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House C/O Aileen Craig
Friars Croft
Irvine
KA12 8EE
Scotland
Director NameIan Murdoch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 29 June 2021)
RoleHandyman
Country of ResidenceScotland
Correspondence Address6 Viking Way
Largs
KA30 9NL
Scotland
Director NameScott Davidson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityScottish
StatusClosed
Appointed17 May 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 29 June 2021)
RoleFireman
Country of ResidenceScotland
Correspondence Address7 Old Glasgow Road
Kilwinning
KA13 7QJ
Scotland
Secretary NameAileen Mary Craig
StatusClosed
Appointed02 October 2017(17 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 29 June 2021)
RoleCompany Director
Correspondence AddressCunninghame House C/O Aileen Craig
Friars Croft
Irvine
KA12 8EE
Scotland
Director NameGeoffrey Keith Taylor
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleFloorcare Consultant
Correspondence Address7 Mackinnon Terrace
Irvine
Ayrshire
KA12 9LH
Scotland
Director NameFrank Allan Sweeney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleDirector Of Cunninghame Housin
Correspondence Address96 Flures Drive
Erskine
Renfrewshire
PA8 7DF
Scotland
Secretary NameMartyn McKeown
NationalityBritish
StatusResigned
Appointed26 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3-3
83 Candleriggs
Glasgow
G1 1LF
Scotland
Director NameSamuel Taylor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2000(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2003)
RoleRetired
Correspondence Address70 Ardrossan Road
Saltcoats
Ayrshire
KA21 5BS
Scotland
Director NameDavid Gallagher
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2003)
RoleCouncillor
Correspondence Address8 Moorpark Road West
Stevenston
Ayrshire
KA20 3HU
Scotland
Director NameMary McGlinn
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2003)
RoleCompany Director
Correspondence Address8 Academy Gardens
Irvine
North Ayrshire
KA12 8BA
Scotland
Director NameAlan Gordon Smylie
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(6 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2004)
RoleShopping Centre Manager
Correspondence Address"The Fields"
Stewarton Road, Kilmaurs
Kilmarnock
Ayrshire
KA3 2NH
Scotland
Director NameJames Gibson Torbett
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(1 year, 11 months after company formation)
Appointment Duration5 months (resigned 12 April 2002)
RoleChartered Accountant
Correspondence Address24 Ottoline Drive
Troon
Ayrshire
KA10 7AW
Scotland
Director NameWilliam Philip Anderson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2003)
RoleOperations Manager
Correspondence Address39 Culzean Place
Kilwinning
Ayrshire
KA13 6TN
Scotland
Secretary NameIan Turner Mackay
NationalityBritish
StatusResigned
Appointed05 July 2002(2 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 December 2012)
RoleSolicitor
Correspondence Address26 Gray Street
Prestwick
Ayrshire
KA9 1LX
Scotland
Director NameAlan Munro
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Boglemart Street
Stevenston
Ayrshire
KA20 3JN
Scotland
Director NameCllr Margaret McDougall
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Murchland Way
Irvine
North Ayrshire
KA12 0XN
Scotland
Director NameJohn Wilson Reid
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Garnock Street
Dalry
Ayrshire
KA24 4AW
Scotland
Director NameJane Gorman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2003(3 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address7 Greenside Terrace
Springside
Ayrshire
KA11 3AH
Scotland
Director NameMiss Moira Macleod Heron
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 2005)
RoleCo. Secretary
Correspondence Address4 Rosemount
Kilwinning
Ayrshire
KA13 6LZ
Scotland
Director NameThomas Anderson Barclay
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 September 2005)
RoleHead Of Housing
Correspondence Address2 Drygait
Howwood
Johnstone
Renfrewshire
PA9 1DW
Scotland
Director NamePatrick Robbertze
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(6 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 August 2007)
RoleProperty Manager
Correspondence Address20 Iona Wynd
Alexandria
Dunbartonshire
G83 9PR
Scotland
Director NameMrs Elizabethe Marshall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressHaus Saron
106 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameMs Ruby-May Kirkwood
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2012)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address23 Stewart Drive
Irvine
Ayrshire
KA12 0RJ
Scotland
Director NameMr Joseph Cullinane
Date of BirthMarch 1986 (Born 38 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2012(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 September 2016)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMrs Jean Highgate
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2015)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr Ronald McNicol
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed23 August 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 October 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameDr Robert Steel
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2015)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressFirst Floor
Cunninghame House
Irvine
KA12 8EE
Scotland
Secretary NameMrs Christine Lemay Andrew
StatusResigned
Appointed19 December 2012(13 years after company formation)
Appointment Duration4 years, 9 months (resigned 02 October 2017)
RoleCompany Director
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMrs Grace Moffat McLean
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland
Director NameMr Anthony Gurney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed16 December 2015(16 years after company formation)
Appointment Duration1 year, 5 months (resigned 17 May 2017)
RoleCouncillor
Country of ResidenceScotland
Correspondence AddressCunninghame House, First Floor
Legal Services
Irvine
Ayrshire
KA12 8EE
Scotland

Contact

Websitewww.north-ayrshire.gov.uk

Location

Registered AddressCunninghame House C/O Aileen Craig
Friars Croft
Irvine
KA12 8EE
Scotland
ConstituencyCentral Ayrshire
WardIrvine West

Financials

Year2013
Turnover£251,766
Net Worth£186,417
Cash£265,105
Current Liabilities£88,666

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 December 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
29 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
20 December 2018Accounts for a small company made up to 31 March 2018 (19 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 December 2017Appointment of Scott Davidson as a director on 17 May 2017 (2 pages)
7 December 2017Appointment of Ian Murdoch as a director on 17 May 2017 (2 pages)
7 December 2017Appointment of Scott Davidson as a director on 17 May 2017 (2 pages)
7 December 2017Appointment of Ian Murdoch as a director on 17 May 2017 (2 pages)
7 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 October 2017Registered office address changed from C/O Christine L Andrew Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE to Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE on 6 October 2017 (1 page)
6 October 2017Termination of appointment of Christine Lemay Andrew as a secretary on 2 October 2017 (1 page)
6 October 2017Appointment of Aileen Mary Craig as a secretary on 2 October 2017 (2 pages)
6 October 2017Termination of appointment of Christine Lemay Andrew as a secretary on 2 October 2017 (1 page)
6 October 2017Appointment of Aileen Mary Craig as a secretary on 2 October 2017 (2 pages)
6 October 2017Registered office address changed from C/O Christine L Andrew Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE to Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE on 6 October 2017 (1 page)
22 September 2017Termination of appointment of Anthony Gurney as a director on 17 May 2017 (1 page)
22 September 2017Termination of appointment of Grace Moffat Mclean as a director on 17 May 2017 (1 page)
22 September 2017Termination of appointment of Grace Moffat Mclean as a director on 17 May 2017 (1 page)
22 September 2017Termination of appointment of Anthony Gurney as a director on 17 May 2017 (1 page)
18 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
18 December 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
14 December 2016Confirmation statement made on 26 November 2016 with updates (4 pages)
13 December 2016Appointment of Mr Anthony Gurney as a director on 16 December 2015 (2 pages)
13 December 2016Appointment of Mr Anthony Gurney as a director on 16 December 2015 (2 pages)
8 December 2016Appointment of Mr Donald John Reid as a director on 14 September 2016 (2 pages)
8 December 2016Appointment of Mrs Grace Moffat Mclean as a director on 25 November 2015 (2 pages)
8 December 2016Appointment of Mr Donald John Reid as a director on 14 September 2016 (2 pages)
8 December 2016Appointment of Mr Ian Clarkson as a director on 16 December 2015 (2 pages)
8 December 2016Appointment of Mrs Grace Moffat Mclean as a director on 25 November 2015 (2 pages)
8 December 2016Appointment of Mr Ian Clarkson as a director on 16 December 2015 (2 pages)
7 December 2016Termination of appointment of Joseph Cullinane as a director on 14 September 2016 (1 page)
7 December 2016Termination of appointment of Robert Steel as a director on 15 October 2015 (1 page)
7 December 2016Termination of appointment of Jean Highgate as a director on 15 October 2015 (1 page)
7 December 2016Termination of appointment of Jean Highgate as a director on 15 October 2015 (1 page)
7 December 2016Termination of appointment of Joseph Cullinane as a director on 14 September 2016 (1 page)
7 December 2016Termination of appointment of Robert Steel as a director on 15 October 2015 (1 page)
7 December 2016Termination of appointment of Ronald Mcnicol as a director on 14 October 2015 (1 page)
7 December 2016Termination of appointment of Ronald Mcnicol as a director on 14 October 2015 (1 page)
13 April 2016Auditor's resignation (1 page)
13 April 2016Auditor's resignation (1 page)
2 February 2016Annual return made up to 26 November 2015 no member list (7 pages)
2 February 2016Annual return made up to 26 November 2015 no member list (7 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
16 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 February 2015Registered office address changed from First Floor Cunninghame House Irvine KA12 8EE to C/O Christine L Andrew Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE on 18 February 2015 (1 page)
18 February 2015Annual return made up to 26 November 2014 no member list (7 pages)
18 February 2015Annual return made up to 26 November 2014 no member list (7 pages)
18 February 2015Registered office address changed from First Floor Cunninghame House Irvine KA12 8EE to C/O Christine L Andrew Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE on 18 February 2015 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 December 2014Full accounts made up to 31 March 2014 (16 pages)
25 February 2014Amended full accounts made up to 31 March 2013 (17 pages)
25 February 2014Amended full accounts made up to 31 March 2013 (17 pages)
21 January 2014Annual return made up to 26 November 2013 no member list (7 pages)
21 January 2014Annual return made up to 26 November 2013 no member list (7 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 November 2013Termination of appointment of Ian Mackay as a secretary (1 page)
20 November 2013Appointment of Mrs Christine Lemay Andrew as a secretary (1 page)
20 November 2013Termination of appointment of Ian Mackay as a secretary (1 page)
20 November 2013Appointment of Mrs Christine Lemay Andrew as a secretary (1 page)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
27 December 2012Full accounts made up to 31 March 2012 (16 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (8 pages)
29 November 2012Annual return made up to 26 November 2012 no member list (8 pages)
21 November 2012Appointment of Mr Ronald Mcnicol as a director (2 pages)
21 November 2012Appointment of Mrs Jean Highgate as a director (2 pages)
21 November 2012Appointment of Dr Robert Steel as a director (2 pages)
21 November 2012Appointment of Mr Joseph Cullinane as a director (2 pages)
21 November 2012Appointment of Dr Robert Steel as a director (2 pages)
21 November 2012Appointment of Mr Ronald Mcnicol as a director (2 pages)
21 November 2012Appointment of Mr Joseph Cullinane as a director (2 pages)
21 November 2012Appointment of Mrs Jean Highgate as a director (2 pages)
18 June 2012Termination of appointment of Margaret Mcdougall as a director (1 page)
18 June 2012Termination of appointment of Ruby-May Kirkwood as a director (1 page)
18 June 2012Termination of appointment of Margaret Mcdougall as a director (1 page)
18 June 2012Termination of appointment of Elisabethe Marshall as a director (1 page)
18 June 2012Termination of appointment of Elisabethe Marshall as a director (1 page)
18 June 2012Termination of appointment of Ruby-May Kirkwood as a director (1 page)
27 January 2012Full accounts made up to 31 March 2011 (14 pages)
27 January 2012Full accounts made up to 31 March 2011 (14 pages)
1 December 2011Annual return made up to 26 November 2011 no member list (8 pages)
1 December 2011Annual return made up to 26 November 2011 no member list (8 pages)
7 April 2011Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 26 November 2010 no member list (8 pages)
7 April 2011Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages)
7 April 2011Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages)
7 April 2011Annual return made up to 26 November 2010 no member list (8 pages)
10 February 2011Full accounts made up to 31 March 2010 (14 pages)
10 February 2011Full accounts made up to 31 March 2010 (14 pages)
2 June 2010Full accounts made up to 31 March 2009 (14 pages)
2 June 2010Full accounts made up to 31 March 2009 (14 pages)
2 February 2010Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Fox on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 November 2009 no member list (5 pages)
2 February 2010Director's details changed for John Fox on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Steven John Good on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 26 November 2009 no member list (5 pages)
2 February 2010Director's details changed for Steven John Good on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Fox on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Steven John Good on 2 February 2010 (2 pages)
8 September 2009Amended full accounts made up to 31 March 2008 (14 pages)
8 September 2009Amended full accounts made up to 31 March 2008 (14 pages)
17 March 2009Annual return made up to 26/11/08 (4 pages)
17 March 2009Annual return made up to 26/11/08 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
13 March 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Annual return made up to 26/11/07 (2 pages)
18 January 2008Annual return made up to 26/11/07 (2 pages)
18 January 2008Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
27 July 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (3 pages)
12 January 2007Annual return made up to 26/11/06 (5 pages)
12 January 2007Annual return made up to 26/11/06 (5 pages)
3 January 2007New director appointed (2 pages)
3 January 2007New director appointed (2 pages)
16 November 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
16 November 2006Total exemption full accounts made up to 31 March 2005 (3 pages)
27 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Director resigned
(6 pages)
27 February 2006Annual return made up to 26/11/05
  • 363(288) ‐ Director resigned
(6 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
18 May 2005Partial exemption accounts made up to 31 March 2004 (3 pages)
18 May 2005Partial exemption accounts made up to 31 March 2004 (3 pages)
26 January 2005Annual return made up to 26/11/04 (6 pages)
26 January 2005Annual return made up to 26/11/04 (6 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
2 February 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
2 February 2004Partial exemption accounts made up to 31 March 2003 (5 pages)
13 November 2003Annual return made up to 26/11/03
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
13 November 2003Annual return made up to 26/11/03
  • 363(287) ‐ Registered office changed on 13/11/03
(6 pages)
31 October 2003Director resigned (1 page)
31 October 2003Director resigned (1 page)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Memorandum and Articles of Association (15 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Memorandum and Articles of Association (15 pages)
23 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
11 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
11 February 2003Partial exemption accounts made up to 31 March 2002 (10 pages)
30 December 2002Annual return made up to 26/11/02 (6 pages)
30 December 2002Annual return made up to 26/11/02 (6 pages)
28 October 2002Director's particulars changed (1 page)
28 October 2002Director's particulars changed (1 page)
8 July 2002New director appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New secretary appointed (2 pages)
8 July 2002New secretary appointed (2 pages)
8 July 2002Secretary resigned (1 page)
8 July 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002Director resigned (1 page)
23 November 2001Partial exemption accounts made up to 31 March 2001 (4 pages)
23 November 2001Partial exemption accounts made up to 31 March 2001 (4 pages)
21 November 2001Annual return made up to 26/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 November 2001Annual return made up to 26/11/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Director's particulars changed (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
5 February 2001Director's particulars changed (1 page)
5 February 2001Secretary's particulars changed (1 page)
5 February 2001Secretary's particulars changed (1 page)
5 February 2001Director's particulars changed (1 page)
4 December 2000Full accounts made up to 31 March 2000 (6 pages)
4 December 2000Full accounts made up to 31 March 2000 (6 pages)
27 November 2000Annual return made up to 26/11/00
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
27 November 2000Annual return made up to 26/11/00
  • 363(287) ‐ Registered office changed on 27/11/00
(6 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
16 June 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
16 June 2000Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
26 November 1999Incorporation (25 pages)
26 November 1999Incorporation (25 pages)