Company NamePerthshire Solicitors Property Centre Limited
Company StatusActive
Company NumberSC204626
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Brian Marnoch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Hamilton Place
Perth
PH1 1BB
Scotland
Director NameMr Michael Andrew Brown
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(19 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address17 South Tay Street
Dundee
DD1 1NR
Scotland
Director NameMr Robert James Gair Couston
Date of BirthJune 1959 (Born 64 years ago)
NationalityScottish
StatusCurrent
Appointed01 March 2019(19 years after company formation)
Appointment Duration5 years, 2 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address31a St David Street
Brechin
Angus
DD9 6EG
Scotland
Director NameMr Barry George Dewar
Date of BirthJune 1983 (Born 40 years ago)
NationalityScottish
StatusCurrent
Appointed21 June 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address78 High Street
Arbroath
DD11 1HL
Scotland
Director NameMr Christopher John Todd
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressSeabraes House
18 Greenmarket
Dundee
DD1 4QB
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 West Marketgait
Dundee
DD1 1QN
Scotland
Director NameMr Peter Gordon Ryder
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(23 years, 8 months after company formation)
Appointment Duration6 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusCurrent
Appointed01 March 2019(19 years after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland
Director NameMark Webster
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClachbeag
Tibbermore
Perth
Perthshire
PH1 1QJ
Scotland
Director NameMr Alistair Graham Napier
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressTaypark Isla Road
Perth
Perthshire
PH2 7HQ
Scotland
Secretary NameMark Webster
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressClachbeag
Tibbermore
Perth
Perthshire
PH1 1QJ
Scotland
Director NameMr John Millar Hart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGregorton
Brucefield Road,Rosemount
Blairgowrie
Perthshire
PH10 6LA
Scotland
Director NameMr Brian Marnoch
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration12 years, 2 months (resigned 24 May 2012)
RoleSolciitor
Country of ResidenceScotland
Correspondence Address14 Hamilton Place
Perth
Perthshire
PH1 1BB
Scotland
Director NameMr David William Reid
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill 19 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameRobert Buchanan Alexander Bolton
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration10 years, 2 months (resigned 19 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressRuchilside
Comrie
Crieff
Perthshire
PH6 2HU
Scotland
Director NameMr Alastair Hamilton Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2000(1 day after company formation)
Appointment Duration13 years, 6 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressViewmount
Bellpark Park
Perth
PH2 7AJ
Scotland
Secretary NameMr David William Reid
NationalityBritish
StatusResigned
Appointed19 June 2001(1 year, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 11 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenhill 19 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameMr Alan Graham Davies
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 19 May 2010)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address6 Kincarrathie Crescent
Perth
Perth & Kinross
PH2 7HH
Scotland
Director NameMrs Amanda Jane Frenz
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 2 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address32 Muirfield
Perth
Perthshire
PH1 1JJ
Scotland
Director NameMr John Paterson Gray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2005)
RoleSolicitor Writer To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressEmbden House
Newton Street
Blairgowrie
Perthshire
PH10 6SU
Scotland
Director NameJohn Miller Hart
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(5 years after company formation)
Appointment Duration4 years, 2 months (resigned 20 May 2009)
RoleSolicitor
Correspondence AddressThe Studio
High Street
Blairgowrie
Perthshire
PH10 6ET
Scotland
Director NameMrs Alison Margaret Hodge
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(9 years, 2 months after company formation)
Appointment Duration7 years (resigned 02 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressGreencrook
Forneth
Dunkeld
Perthshire
PH8 0HE
Scotland
Director NameMr Robert Simon MacDuff-Duncan
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 June 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address8 Charlotte Street
Perth
Perthshire
PH1 5LL
Scotland
Director NameDavid James Irving Geddes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2010(10 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address25 West High Street
Crieff
PH7 4AU
Scotland
Director NameMr Crawford William Allan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 22 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Barossa Place
Perth
Perthshire
PH1 5JX
Scotland
Secretary NameAlison Margaret Hodge
NationalityBritish
StatusResigned
Appointed11 September 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 June 2016)
RoleCompany Director
Correspondence AddressUnion Bank Buildings Calton Street
Coupar Angus
Perthshire
PH13 9AJ
Scotland
Secretary NameMr David James Irving Geddes
StatusResigned
Appointed02 June 2016(16 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 2019)
RoleCompany Director
Correspondence Address25 West High Street
Crieff
Perthshire
PH7 4PU
Scotland
Director NameMr Lindsay Duncan Gunn Darroch
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 July 2019)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address9 Whitehall Crescent
Dundee
DD1 4AR
Scotland
Director NameMr Alan John Baillie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2022)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address37 Union Street
Dundee
DD1 4BS
Scotland
Director NameMr Hugh Derek McKay
Date of BirthJune 1960 (Born 63 years ago)
NationalityScottish
StatusResigned
Appointed01 March 2019(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address136-138 Nethergate
Dundee
DD1 4PA
Scotland
Director NameMr Kenneth William Thomson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(19 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 September 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressWhitehall House
33 Yeaman Shore
Dundee
DD1 4BJ
Scotland

Contact

Telephone01738 635301
Telephone regionPerth

Location

Registered Address11 Whitehall Crescent
Dundee
DD1 4AR
Scotland
ConstituencyDundee West
WardMaryfield
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£321,336
Cash£267,873
Current Liabilities£41,159

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

16 January 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
11 December 2023Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023 (2 pages)
11 December 2023Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023 (2 pages)
6 December 2023Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023 (1 page)
6 December 2023Registered office address changed from 6 South Saint Johns Place Perth Perthshire PH1 5SU to 11 Whitehall Crescent Dundee DD1 4AR on 6 December 2023 (1 page)
6 December 2023Termination of appointment of Kenneth William Thomson as a director on 19 September 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
2 March 2023Appointment of Mr Barry George Dewar as a director on 21 June 2022 (2 pages)
2 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
2 March 2023Appointment of Mr Christopher John Todd as a director on 18 October 2022 (2 pages)
2 March 2023Termination of appointment of Alan John Baillie as a director on 31 October 2022 (1 page)
13 June 2022Accounts for a small company made up to 30 June 2021 (8 pages)
16 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
2 November 2021Termination of appointment of Alistair Graham Napier as a director on 31 October 2021 (1 page)
1 July 2021Accounts for a small company made up to 30 June 2020 (7 pages)
15 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
1 May 2020Notification of Tspc Holdings Limited as a person with significant control on 1 March 2019 (2 pages)
30 April 2020Cessation of Perthshire Solicitors Property Centre (Holdings) Ltd as a person with significant control on 1 March 2019 (1 page)
6 April 2020Accounts for a small company made up to 30 June 2019 (10 pages)
4 March 2020Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019 (1 page)
6 November 2019Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page)
17 May 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
1 May 2019Appointment of Thorntons Law Llp as a secretary on 1 March 2019 (2 pages)
25 April 2019Termination of appointment of David James Irving Geddes as a secretary on 1 March 2019 (1 page)
24 April 2019Appointment of Mr Hugh Derek Mckay as a director on 1 March 2019 (2 pages)
24 April 2019Appointment of Mr Kenneth William Thomson as a director on 1 March 2019 (2 pages)
24 April 2019Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 March 2019 (2 pages)
24 April 2019Termination of appointment of David James Irving Geddes as a director on 1 March 2019 (1 page)
24 April 2019Appointment of Mr Alan John Baillie as a director on 1 March 2019 (2 pages)
24 April 2019Appointment of Mr Robert James Gair Couston as a director on 1 March 2019 (2 pages)
24 April 2019Appointment of Mr Michael Andrew Brown as a director on 1 March 2019 (2 pages)
30 October 2018Micro company accounts made up to 28 February 2018 (5 pages)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
8 March 2017Appointment of Mr David James Irving Geddes as a secretary on 2 June 2016 (2 pages)
8 March 2017Appointment of Mr David James Irving Geddes as a secretary on 2 June 2016 (2 pages)
8 March 2017Termination of appointment of Alison Margaret Hodge as a secretary on 2 June 2016 (1 page)
8 March 2017Termination of appointment of Alison Margaret Hodge as a secretary on 2 June 2016 (1 page)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 June 2016Termination of appointment of Robert Simon Macduff-Duncan as a director on 2 June 2016 (2 pages)
25 June 2016Termination of appointment of Amanda Jane Frenz as a director on 2 June 2016 (2 pages)
25 June 2016Termination of appointment of Robert Simon Macduff-Duncan as a director on 2 June 2016 (2 pages)
25 June 2016Termination of appointment of Alison Margaret Hodge as a director on 2 June 2016 (2 pages)
25 June 2016Termination of appointment of Amanda Jane Frenz as a director on 2 June 2016 (2 pages)
25 June 2016Termination of appointment of Alison Margaret Hodge as a director on 2 June 2016 (2 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(9 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(9 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(9 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(9 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 April 2014Appointment of Brian Marnoch as a director (3 pages)
24 April 2014Appointment of Brian Marnoch as a director (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(8 pages)
22 October 2013Termination of appointment of David Reid as a secretary (2 pages)
22 October 2013Termination of appointment of David Reid as a secretary (2 pages)
22 October 2013Appointment of Alison Margaret Hodge as a secretary (3 pages)
22 October 2013Termination of appointment of David Reid as a director (2 pages)
22 October 2013Termination of appointment of David Reid as a director (2 pages)
22 October 2013Termination of appointment of Alastair Anderson as a director (2 pages)
22 October 2013Appointment of Alison Margaret Hodge as a secretary (3 pages)
22 October 2013Termination of appointment of Alastair Anderson as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 April 2013Termination of appointment of Crawford Allan as a director (2 pages)
26 April 2013Termination of appointment of Crawford Allan as a director (2 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
12 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (11 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
3 August 2012Appointment of Mr Crawford William Allan as a director (3 pages)
3 August 2012Appointment of Mr Crawford William Allan as a director (3 pages)
26 July 2012Termination of appointment of Brian Marnoch as a director (2 pages)
26 July 2012Termination of appointment of Brian Marnoch as a director (2 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (11 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (11 pages)
2 March 2011Termination of appointment of Alan Davies as a director (1 page)
2 March 2011Termination of appointment of Alan Davies as a director (1 page)
29 September 2010Appointment of Robert Simon Macduff-Duncan as a director (4 pages)
29 September 2010Appointment of Robert Simon Macduff-Duncan as a director (4 pages)
9 September 2010Appointment of David James Irving Geddes as a director (3 pages)
9 September 2010Appointment of David James Irving Geddes as a director (3 pages)
27 August 2010Termination of appointment of Robert Bolton as a director (2 pages)
27 August 2010Termination of appointment of Robert Bolton as a director (2 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 June 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 March 2010Director's details changed for Brian Marnoch on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
5 March 2010Director's details changed for Brian Marnoch on 28 February 2010 (2 pages)
5 March 2010Director's details changed for David William Reid on 28 February 2010 (2 pages)
5 March 2010Director's details changed for David William Reid on 28 February 2010 (2 pages)
5 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
19 August 2009Director appointed alison margaret hodge (2 pages)
19 August 2009Director appointed alison margaret hodge (2 pages)
12 August 2009Appointment terminated director john hart (1 page)
12 August 2009Appointment terminated director john hart (1 page)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Director's change of particulars / alastair anderson / 06/03/2009 (1 page)
6 March 2009Return made up to 28/02/09; full list of members (5 pages)
6 March 2009Director's change of particulars / alastair anderson / 06/03/2009 (1 page)
13 November 2008Director's change of particulars / alastair anderson / 01/10/2008 (1 page)
13 November 2008Director's change of particulars / alastair anderson / 01/10/2008 (1 page)
4 November 2008Director's change of particulars / amanda young / 01/04/2008 (1 page)
4 November 2008Director's change of particulars / amanda young / 01/04/2008 (1 page)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
18 March 2008Return made up to 28/02/08; full list of members (5 pages)
18 March 2008Return made up to 28/02/08; full list of members (5 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (10 pages)
16 March 2007Return made up to 28/02/07; full list of members (10 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
10 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 March 2006Return made up to 28/02/06; full list of members (10 pages)
6 March 2006Return made up to 28/02/06; full list of members (10 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
10 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 March 2005Return made up to 28/02/05; full list of members (10 pages)
4 March 2005Return made up to 28/02/05; full list of members (10 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
25 February 2004Return made up to 28/02/04; full list of members (10 pages)
25 February 2004Return made up to 28/02/04; full list of members (10 pages)
8 June 2003New director appointed (2 pages)
8 June 2003New director appointed (2 pages)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
5 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
5 May 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
2 April 2003Director resigned (1 page)
2 April 2003New director appointed (2 pages)
2 April 2003New director appointed (2 pages)
2 April 2003Director resigned (1 page)
21 March 2003Return made up to 28/02/03; full list of members (9 pages)
21 March 2003Return made up to 28/02/03; full list of members (9 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
22 March 2002Return made up to 28/02/02; full list of members (8 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
29 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
29 May 2001Accounts for a small company made up to 28 February 2001 (4 pages)
24 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
29 February 2000Incorporation (17 pages)
29 February 2000Incorporation (17 pages)