Company NameKitchens International Limited
Company StatusActive
Company NumberSC202605
CategoryPrivate Limited Company
Incorporation Date23 December 1999(24 years, 4 months ago)
Previous NameKitchen Buying Group Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Gerald William Watson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr Michael James Donaldson
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMr Andrew Robert Donaldson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameNeil John McMillan
StatusCurrent
Appointed08 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Alyson Donaldson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(23 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameWilliam Gilbert Knox
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1999(same day as company formation)
RoleManufacturers Agent
Correspondence Address9 Tay Avenue
Comrie
Crieff
Perthshire
PH6 2PF
Scotland
Secretary NameWilliam Gilbert Knox
NationalityBritish
StatusResigned
Appointed08 October 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 July 2006)
RoleManufacturers Agent
Correspondence Address9 Tay Avenue
Comrie
Crieff
Perthshire
PH6 2PF
Scotland
Director NameMr Alexander Ronald Park
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameMr James Stuart Geddes
Date of BirthMay 1961 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address58a Ardrossan Road
Seamill
Ayrshire
KA23 9LX
Scotland
Director NameMr Paul Gerard O'Brien
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Queen Margaret Close
Fairmilehead
Edinburgh
EH10 7EE
Scotland
Director NameMr Charles Milne Cameron Stephen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Kinmundy Walk
Peterhead
Aberdeenshire
AB42 2GN
Scotland
Secretary NameMrs Michelle Margaret Christie
NationalityBritish
StatusResigned
Appointed12 November 2007(7 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2009)
RoleCompany Director
Correspondence Address133 Braehead Way
Bridge Of Don
Aberdeen
Grampian
AB22 8SD
Scotland
Secretary NameGerald William Watson
NationalityBritish
StatusResigned
Appointed14 May 2009(9 years, 4 months after company formation)
Appointment Duration12 years (resigned 08 June 2021)
RoleCompany Director
Correspondence Address11 Youngs Road
East Mains Industrial Estate
Broxburn
West Lothian
EH52 5LY
Scotland
Director NameSusann Ullrich
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2013(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 May 2015)
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Player Green
Livingston
EH54 8RZ
Scotland
Director NameKevin Buchanan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years after company formation)
Appointment Duration8 years, 5 months (resigned 08 June 2021)
RoleSales Director
Country of ResidenceScotland
Correspondence Address9 Inglis Farm Port Seton
Cockenzie
Prestonpans
East Lothian
EH32 0JT
Scotland
Director NameMrs Arlene Cairns
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 2023)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Director NameMrs Sherrine Frances Margaret Stephens
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2021(21 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
Secretary NameMorison Bishop (Corporation)
StatusResigned
Appointed23 December 1999(same day as company formation)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland
Secretary NameMorisons Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2006(6 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 November 2007)
Correspondence AddressErskine House
68 Queen Street
Edinburgh
Midlothian
EH2 4NN
Scotland

Contact

Websitekitchensinternational.co.uk
Telephone0845 0740022
Telephone regionUnknown

Location

Registered AddressDonaldson House Saltire Centre
Pentland Park
Glenrothes
KY6 2AG
Scotland
ConstituencyGlenrothes
WardGlenrothes West and Kinglassie
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8k at £1Kitchens International Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£911,149
Cash£2,005,014
Current Liabilities£3,615,296

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

28 May 2020Delivered on: 2 June 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

26 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
31 July 2023Appointment of Mrs Alyson Donaldson as a director on 31 July 2023 (2 pages)
31 May 2023Audit exemption subsidiary accounts made up to 30 September 2022 (18 pages)
31 May 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (58 pages)
31 May 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
31 May 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
7 April 2023Termination of appointment of Arlene Cairns as a director on 7 April 2023 (1 page)
20 February 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
7 July 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
7 July 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (2 pages)
7 July 2022Audit exemption subsidiary accounts made up to 30 September 2021 (20 pages)
7 July 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (56 pages)
26 January 2022Satisfaction of charge SC2026050001 in full (4 pages)
24 December 2021Confirmation statement made on 23 December 2021 with updates (4 pages)
25 June 2021Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page)
16 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
11 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2021Memorandum and Articles of Association (13 pages)
11 June 2021Registered office address changed from 11 Youngs Road East Mains Industrial Estate Broxburn West Lothian EH52 5LY to Donaldson House Saltire Centre Pentland Park Glenrothes KY6 2AG on 11 June 2021 (1 page)
10 June 2021Appointment of Michael James Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Gerald William Watson as a secretary on 8 June 2021 (1 page)
10 June 2021Appointment of Neil John Mcmillan as a secretary on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Kevin Buchanan as a director on 8 June 2021 (1 page)
10 June 2021Appointment of Mrs Arlene Cairns as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Andrew Robert Donaldson as a director on 8 June 2021 (2 pages)
10 June 2021Appointment of Sherrine Frances Margaret Stephens as a director on 8 June 2021 (2 pages)
10 June 2021Termination of appointment of Paul Gerard O'brien as a director on 8 June 2021 (1 page)
10 June 2021Termination of appointment of Charles Milne Cameron Stephen as a director on 8 June 2021 (1 page)
31 December 2020Confirmation statement made on 23 December 2020 with updates (4 pages)
28 September 2020Accounts for a small company made up to 31 December 2019 (11 pages)
2 June 2020Registration of charge SC2026050001, created on 28 May 2020 (5 pages)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
24 December 2018Confirmation statement made on 23 December 2018 with updates (4 pages)
29 July 2018Director's details changed for Kevin Buchanan on 6 December 2017 (2 pages)
20 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
15 March 2018Change of details for a person with significant control (2 pages)
14 March 2018Director's details changed for Gerald William Watson on 7 July 2017 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
8 December 2017Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
8 December 2017Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Charles Milne Cameron Stephen as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Paul Gerard O'brien as a person with significant control on 6 April 2016 (1 page)
8 December 2017Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
8 December 2017Notification of Kitchens International Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Cessation of Gerald William Watson as a person with significant control on 6 April 2016 (1 page)
30 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
26 June 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
26 June 2016Accounts for a medium company made up to 31 December 2015 (16 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(7 pages)
5 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8,000
(7 pages)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
3 July 2015Termination of appointment of Alexander Ronald Park as a director on 30 June 2015 (1 page)
16 June 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
16 June 2015Accounts for a medium company made up to 31 December 2014 (14 pages)
12 June 2015Termination of appointment of Susann Ullrich as a director on 22 May 2015 (1 page)
12 June 2015Termination of appointment of Susann Ullrich as a director on 22 May 2015 (1 page)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(9 pages)
5 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8,000
(9 pages)
27 May 2014Appointment of Susann Ullrich as a director (3 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Appointment of Kevin Buchanan as a director (3 pages)
27 May 2014Appointment of Kevin Buchanan as a director (3 pages)
27 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
27 May 2014Appointment of Susann Ullrich as a director (3 pages)
17 March 2014Termination of appointment of a director (1 page)
17 March 2014Termination of appointment of a director (1 page)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 8,000
(10 pages)
27 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 8,000
(10 pages)
22 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
21 December 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
21 December 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Secretary's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Gerald William Watson on 1 January 2012 (2 pages)
21 December 2012Director's details changed for Mr Alexander Ronald Park on 1 January 2012 (2 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 May 2011Accounts for a small company made up to 31 December 2010 (8 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
28 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (7 pages)
16 April 2010Termination of appointment of James Geddes as a director (2 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 April 2010Termination of appointment of James Geddes as a director (2 pages)
16 April 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
19 March 2010Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeenaberdeenshire AB23 8JW on 19 March 2010 (2 pages)
19 March 2010Previous accounting period extended from 30 June 2009 to 31 December 2009 (3 pages)
19 March 2010Registered office address changed from Unit 8 Murcar Industrial Estate Denmore Road Bridge of Don Aberdeenaberdeenshire AB23 8JW on 19 March 2010 (2 pages)
24 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Gerald William Watson on 4 October 2009 (2 pages)
23 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mr Charles Milne Cameron Stephen on 1 December 2009 (2 pages)
30 December 2009Company name changed kitchen buying group LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
30 December 2009Company name changed kitchen buying group LIMITED\certificate issued on 30/12/09
  • CONNOT ‐
(3 pages)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
30 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(1 page)
22 December 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
22 December 2009Appointment of Gerald William Watson as a secretary (3 pages)
22 December 2009Termination of appointment of Michelle Christie as a secretary (2 pages)
22 December 2009Appointment of Gerald William Watson as a secretary (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 July 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 January 2008Return made up to 23/12/07; full list of members (3 pages)
15 January 2008Return made up to 23/12/07; full list of members (3 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 murieston road edinburgh EH11 2JH (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: 2 murieston road edinburgh EH11 2JH (1 page)
31 July 2007Return made up to 23/12/06; full list of members (8 pages)
31 July 2007Return made up to 23/12/06; full list of members (8 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned;director resigned (1 page)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
15 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
15 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
25 August 2006£ ic 12000/8000 18/07/06 £ sr 4000@1=4000 (1 page)
25 August 2006£ ic 16000/12000 18/07/06 £ sr 4000@1=4000 (1 page)
25 August 2006£ ic 12000/8000 18/07/06 £ sr 4000@1=4000 (1 page)
25 August 2006£ ic 16000/12000 18/07/06 £ sr 4000@1=4000 (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
15 March 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 March 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2005Return made up to 23/12/04; full list of members (8 pages)
21 March 2005Return made up to 23/12/04; full list of members (8 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 February 2004Return made up to 23/12/03; full list of members (8 pages)
16 February 2004Return made up to 23/12/03; full list of members (8 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 April 2003Return made up to 23/12/02; full list of members (8 pages)
7 April 2003Return made up to 23/12/02; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Registered office changed on 19/12/02 from: c/o miller colquhoun 4 dumbarton road clydebank G81 1TU (1 page)
19 December 2002Registered office changed on 19/12/02 from: c/o miller colquhoun 4 dumbarton road clydebank G81 1TU (1 page)
10 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
10 January 2002Return made up to 23/12/01; full list of members
  • 363(287) ‐ Registered office changed on 10/01/02
(7 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 October 2001Registered office changed on 10/10/01 from: morison bishop erskine house, 68 queen stree edinburgh midlothian EH2 4NN (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Registered office changed on 10/10/01 from: morison bishop erskine house, 68 queen stree edinburgh midlothian EH2 4NN (1 page)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
22 January 2001Return made up to 23/12/00; full list of members (6 pages)
11 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
11 February 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
23 December 1999Incorporation (16 pages)
23 December 1999Incorporation (16 pages)