1 Glen Road
Fairlie
Ayrshire
KA29 0DL
Scotland
Director Name | Mr Steven John Good |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 29 June 2021) |
Role | Housing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28a Harling Drive Troon Ayrshire KA10 6NG Scotland |
Director Name | Mr Kenneth Robert Bowker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2007(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 29 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 38 Main Street Kilwinning Ayrshire KA13 6AQ Scotland |
Director Name | Mr Ian Clarkson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2015(16 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 29 June 2021) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE Scotland |
Director Name | Mr Donald John Reid |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2016(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 29 June 2021) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE Scotland |
Director Name | Ian Murdoch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 June 2021) |
Role | Handyman |
Country of Residence | Scotland |
Correspondence Address | 6 Viking Way Largs KA30 9NL Scotland |
Director Name | Scott Davidson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 17 May 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 June 2021) |
Role | Fireman |
Country of Residence | Scotland |
Correspondence Address | 7 Old Glasgow Road Kilwinning KA13 7QJ Scotland |
Secretary Name | Aileen Mary Craig |
---|---|
Status | Closed |
Appointed | 02 October 2017(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 June 2021) |
Role | Company Director |
Correspondence Address | Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE Scotland |
Director Name | Geoffrey Keith Taylor |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Floorcare Consultant |
Correspondence Address | 7 Mackinnon Terrace Irvine Ayrshire KA12 9LH Scotland |
Director Name | Frank Allan Sweeney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Director Of Cunninghame Housin |
Correspondence Address | 96 Flures Drive Erskine Renfrewshire PA8 7DF Scotland |
Secretary Name | Martyn McKeown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3-3 83 Candleriggs Glasgow G1 1LF Scotland |
Director Name | Samuel Taylor |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2003) |
Role | Retired |
Correspondence Address | 70 Ardrossan Road Saltcoats Ayrshire KA21 5BS Scotland |
Director Name | David Gallagher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2003) |
Role | Councillor |
Correspondence Address | 8 Moorpark Road West Stevenston Ayrshire KA20 3HU Scotland |
Director Name | Mary McGlinn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2000(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 8 Academy Gardens Irvine North Ayrshire KA12 8BA Scotland |
Director Name | Alan Gordon Smylie |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 June 2004) |
Role | Shopping Centre Manager |
Correspondence Address | "The Fields" Stewarton Road, Kilmaurs Kilmarnock Ayrshire KA3 2NH Scotland |
Director Name | James Gibson Torbett |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 5 months (resigned 12 April 2002) |
Role | Chartered Accountant |
Correspondence Address | 24 Ottoline Drive Troon Ayrshire KA10 7AW Scotland |
Director Name | William Philip Anderson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 October 2003) |
Role | Operations Manager |
Correspondence Address | 39 Culzean Place Kilwinning Ayrshire KA13 6TN Scotland |
Secretary Name | Ian Turner Mackay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 December 2012) |
Role | Solicitor |
Correspondence Address | 26 Gray Street Prestwick Ayrshire KA9 1LX Scotland |
Director Name | Alan Munro |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Boglemart Street Stevenston Ayrshire KA20 3JN Scotland |
Director Name | Cllr Margaret McDougall |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Murchland Way Irvine North Ayrshire KA12 0XN Scotland |
Director Name | John Wilson Reid |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Garnock Street Dalry Ayrshire KA24 4AW Scotland |
Director Name | Jane Gorman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 May 2007) |
Role | Company Director |
Correspondence Address | 7 Greenside Terrace Springside Ayrshire KA11 3AH Scotland |
Director Name | Miss Moira Macleod Heron |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 September 2005) |
Role | Co. Secretary |
Correspondence Address | 4 Rosemount Kilwinning Ayrshire KA13 6LZ Scotland |
Director Name | Thomas Anderson Barclay |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2005) |
Role | Head Of Housing |
Correspondence Address | 2 Drygait Howwood Johnstone Renfrewshire PA9 1DW Scotland |
Director Name | Patrick Robbertze |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(6 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 August 2007) |
Role | Property Manager |
Correspondence Address | 20 Iona Wynd Alexandria Dunbartonshire G83 9PR Scotland |
Director Name | Mrs Elizabethe Marshall |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Haus Saron 106 Greenock Road Largs Ayrshire KA30 8PG Scotland |
Director Name | Ms Ruby-May Kirkwood |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2007(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2012) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Stewart Drive Irvine Ayrshire KA12 0RJ Scotland |
Director Name | Mr Joseph Cullinane |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 14 September 2016) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mrs Jean Highgate |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2015) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mr Ronald McNicol |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 October 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Dr Robert Steel |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2012(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 October 2015) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | First Floor Cunninghame House Irvine KA12 8EE Scotland |
Secretary Name | Mrs Christine Lemay Andrew |
---|---|
Status | Resigned |
Appointed | 19 December 2012(13 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mrs Grace Moffat McLean |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Director Name | Mr Anthony Gurney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 December 2015(16 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 May 2017) |
Role | Councillor |
Country of Residence | Scotland |
Correspondence Address | Cunninghame House, First Floor Legal Services Irvine Ayrshire KA12 8EE Scotland |
Website | www.north-ayrshire.gov.uk |
---|
Registered Address | Cunninghame House C/O Aileen Craig Friars Croft Irvine KA12 8EE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Irvine West |
Year | 2013 |
---|---|
Turnover | £251,766 |
Net Worth | £186,417 |
Cash | £265,105 |
Current Liabilities | £88,666 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
1 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
29 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
21 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
7 December 2017 | Appointment of Scott Davidson as a director on 17 May 2017 (2 pages) |
7 December 2017 | Appointment of Ian Murdoch as a director on 17 May 2017 (2 pages) |
7 December 2017 | Appointment of Scott Davidson as a director on 17 May 2017 (2 pages) |
7 December 2017 | Appointment of Ian Murdoch as a director on 17 May 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
6 October 2017 | Registered 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 2017 | Termination of appointment of Christine Lemay Andrew as a secretary on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Aileen Mary Craig as a secretary on 2 October 2017 (2 pages) |
6 October 2017 | Termination of appointment of Christine Lemay Andrew as a secretary on 2 October 2017 (1 page) |
6 October 2017 | Appointment of Aileen Mary Craig as a secretary on 2 October 2017 (2 pages) |
6 October 2017 | Registered 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 2017 | Termination of appointment of Anthony Gurney as a director on 17 May 2017 (1 page) |
22 September 2017 | Termination of appointment of Grace Moffat Mclean as a director on 17 May 2017 (1 page) |
22 September 2017 | Termination of appointment of Grace Moffat Mclean as a director on 17 May 2017 (1 page) |
22 September 2017 | Termination of appointment of Anthony Gurney as a director on 17 May 2017 (1 page) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
18 December 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
14 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
13 December 2016 | Appointment of Mr Anthony Gurney as a director on 16 December 2015 (2 pages) |
13 December 2016 | Appointment of Mr Anthony Gurney as a director on 16 December 2015 (2 pages) |
8 December 2016 | Appointment of Mr Donald John Reid as a director on 14 September 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Grace Moffat Mclean as a director on 25 November 2015 (2 pages) |
8 December 2016 | Appointment of Mr Donald John Reid as a director on 14 September 2016 (2 pages) |
8 December 2016 | Appointment of Mr Ian Clarkson as a director on 16 December 2015 (2 pages) |
8 December 2016 | Appointment of Mrs Grace Moffat Mclean as a director on 25 November 2015 (2 pages) |
8 December 2016 | Appointment of Mr Ian Clarkson as a director on 16 December 2015 (2 pages) |
7 December 2016 | Termination of appointment of Joseph Cullinane as a director on 14 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Robert Steel as a director on 15 October 2015 (1 page) |
7 December 2016 | Termination of appointment of Jean Highgate as a director on 15 October 2015 (1 page) |
7 December 2016 | Termination of appointment of Jean Highgate as a director on 15 October 2015 (1 page) |
7 December 2016 | Termination of appointment of Joseph Cullinane as a director on 14 September 2016 (1 page) |
7 December 2016 | Termination of appointment of Robert Steel as a director on 15 October 2015 (1 page) |
7 December 2016 | Termination of appointment of Ronald Mcnicol as a director on 14 October 2015 (1 page) |
7 December 2016 | Termination of appointment of Ronald Mcnicol as a director on 14 October 2015 (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
13 April 2016 | Auditor's resignation (1 page) |
2 February 2016 | Annual return made up to 26 November 2015 no member list (7 pages) |
2 February 2016 | Annual return made up to 26 November 2015 no member list (7 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (16 pages) |
18 February 2015 | Registered 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 2015 | Annual return made up to 26 November 2014 no member list (7 pages) |
18 February 2015 | Annual return made up to 26 November 2014 no member list (7 pages) |
18 February 2015 | Registered 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 2014 | Full accounts made up to 31 March 2014 (16 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (16 pages) |
25 February 2014 | Amended full accounts made up to 31 March 2013 (17 pages) |
25 February 2014 | Amended full accounts made up to 31 March 2013 (17 pages) |
21 January 2014 | Annual return made up to 26 November 2013 no member list (7 pages) |
21 January 2014 | Annual return made up to 26 November 2013 no member list (7 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
27 December 2013 | Full accounts made up to 31 March 2013 (16 pages) |
20 November 2013 | Termination of appointment of Ian Mackay as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Christine Lemay Andrew as a secretary (1 page) |
20 November 2013 | Termination of appointment of Ian Mackay as a secretary (1 page) |
20 November 2013 | Appointment of Mrs Christine Lemay Andrew as a secretary (1 page) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (8 pages) |
29 November 2012 | Annual return made up to 26 November 2012 no member list (8 pages) |
21 November 2012 | Appointment of Mr Ronald Mcnicol as a director (2 pages) |
21 November 2012 | Appointment of Mrs Jean Highgate as a director (2 pages) |
21 November 2012 | Appointment of Dr Robert Steel as a director (2 pages) |
21 November 2012 | Appointment of Mr Joseph Cullinane as a director (2 pages) |
21 November 2012 | Appointment of Dr Robert Steel as a director (2 pages) |
21 November 2012 | Appointment of Mr Ronald Mcnicol as a director (2 pages) |
21 November 2012 | Appointment of Mr Joseph Cullinane as a director (2 pages) |
21 November 2012 | Appointment of Mrs Jean Highgate as a director (2 pages) |
18 June 2012 | Termination of appointment of Margaret Mcdougall as a director (1 page) |
18 June 2012 | Termination of appointment of Ruby-May Kirkwood as a director (1 page) |
18 June 2012 | Termination of appointment of Margaret Mcdougall as a director (1 page) |
18 June 2012 | Termination of appointment of Elisabethe Marshall as a director (1 page) |
18 June 2012 | Termination of appointment of Elisabethe Marshall as a director (1 page) |
18 June 2012 | Termination of appointment of Ruby-May Kirkwood as a director (1 page) |
27 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
27 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
1 December 2011 | Annual return made up to 26 November 2011 no member list (8 pages) |
1 December 2011 | Annual return made up to 26 November 2011 no member list (8 pages) |
7 April 2011 | Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 26 November 2010 no member list (8 pages) |
7 April 2011 | Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Councillor Margaret Mcdougall on 6 April 2011 (2 pages) |
7 April 2011 | Annual return made up to 26 November 2010 no member list (8 pages) |
10 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
10 February 2011 | Full accounts made up to 31 March 2010 (14 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 June 2010 | Full accounts made up to 31 March 2009 (14 pages) |
2 February 2010 | Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Fox on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 November 2009 no member list (5 pages) |
2 February 2010 | Director's details changed for John Fox on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Ruby-May Kirkwood on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Councillor Margaret Mcdougall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Steven John Good on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Elisabethe Marshall on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Kenneth Robert Bowker on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 26 November 2009 no member list (5 pages) |
2 February 2010 | Director's details changed for Steven John Good on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for John Fox on 2 February 2010 (2 pages) |
2 February 2010 | Director's details changed for Steven John Good on 2 February 2010 (2 pages) |
8 September 2009 | Amended full accounts made up to 31 March 2008 (14 pages) |
8 September 2009 | Amended full accounts made up to 31 March 2008 (14 pages) |
17 March 2009 | Annual return made up to 26/11/08 (4 pages) |
17 March 2009 | Annual return made up to 26/11/08 (4 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
13 March 2008 | Total exemption full accounts made up to 31 March 2007 (3 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Annual return made up to 26/11/07 (2 pages) |
18 January 2008 | Annual return made up to 26/11/07 (2 pages) |
18 January 2008 | Director resigned (1 page) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
18 January 2007 | Total exemption full accounts made up to 31 March 2006 (3 pages) |
12 January 2007 | Annual return made up to 26/11/06 (5 pages) |
12 January 2007 | Annual return made up to 26/11/06 (5 pages) |
3 January 2007 | New director appointed (2 pages) |
3 January 2007 | New director appointed (2 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
16 November 2006 | Total exemption full accounts made up to 31 March 2005 (3 pages) |
27 February 2006 | Annual return made up to 26/11/05
|
27 February 2006 | Annual return made up to 26/11/05
|
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Director resigned (1 page) |
18 May 2005 | Partial exemption accounts made up to 31 March 2004 (3 pages) |
18 May 2005 | Partial exemption accounts made up to 31 March 2004 (3 pages) |
26 January 2005 | Annual return made up to 26/11/04 (6 pages) |
26 January 2005 | Annual return made up to 26/11/04 (6 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 August 2004 | Director resigned (1 page) |
16 August 2004 | Director resigned (1 page) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
2 February 2004 | Partial exemption accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Partial exemption accounts made up to 31 March 2003 (5 pages) |
13 November 2003 | Annual return made up to 26/11/03
|
13 November 2003 | Annual return made up to 26/11/03
|
31 October 2003 | Director resigned (1 page) |
31 October 2003 | Director resigned (1 page) |
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (15 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Resolutions
|
23 October 2003 | Memorandum and Articles of Association (15 pages) |
23 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
13 October 2003 | Director resigned (1 page) |
11 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
11 February 2003 | Partial exemption accounts made up to 31 March 2002 (10 pages) |
30 December 2002 | Annual return made up to 26/11/02 (6 pages) |
30 December 2002 | Annual return made up to 26/11/02 (6 pages) |
28 October 2002 | Director's particulars changed (1 page) |
28 October 2002 | Director's particulars changed (1 page) |
8 July 2002 | New director appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Secretary resigned (1 page) |
8 July 2002 | New director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
23 November 2001 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
23 November 2001 | Partial exemption accounts made up to 31 March 2001 (4 pages) |
21 November 2001 | Annual return made up to 26/11/01
|
21 November 2001 | Annual return made up to 26/11/01
|
13 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | Director's particulars changed (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
5 February 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Secretary's particulars changed (1 page) |
5 February 2001 | Director's particulars changed (1 page) |
4 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
27 November 2000 | Annual return made up to 26/11/00
|
27 November 2000 | Annual return made up to 26/11/00
|
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
5 July 2000 | New director appointed (2 pages) |
16 June 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
16 June 2000 | Accounting reference date shortened from 30/11/00 to 31/03/00 (1 page) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New secretary appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
26 November 1999 | Incorporation (25 pages) |
26 November 1999 | Incorporation (25 pages) |