Perth
PH1 1BB
Scotland
Director Name | Mr Michael Andrew Brown |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 South Tay Street Dundee DD1 1NR Scotland |
Director Name | Mr Robert James Gair Couston |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 31a St David Street Brechin Angus DD9 6EG Scotland |
Director Name | Mr Barry George Dewar |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 21 June 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 78 High Street Arbroath DD11 1HL Scotland |
Director Name | Mr Christopher John Todd |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2022(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Seabraes House 18 Greenmarket Dundee DD1 4QB Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 West Marketgait Dundee DD1 1QN Scotland |
Director Name | Mr Peter Gordon Ryder |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(23 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mark Webster |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clachbeag Tibbermore Perth Perthshire PH1 1QJ Scotland |
Director Name | Mr Alistair Graham Napier |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Taypark Isla Road Perth Perthshire PH2 7HQ Scotland |
Secretary Name | Mark Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Clachbeag Tibbermore Perth Perthshire PH1 1QJ Scotland |
Director Name | Mr John Millar Hart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 May 2003) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Gregorton Brucefield Road,Rosemount Blairgowrie Perthshire PH10 6LA Scotland |
Director Name | Mr Brian Marnoch |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 12 years, 2 months (resigned 24 May 2012) |
Role | Solciitor |
Country of Residence | Scotland |
Correspondence Address | 14 Hamilton Place Perth Perthshire PH1 1BB Scotland |
Director Name | Mr David William Reid |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill 19 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Robert Buchanan Alexander Bolton |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 19 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ruchilside Comrie Crieff Perthshire PH6 2HU Scotland |
Director Name | Mr Alastair Hamilton Anderson |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2000(1 day after company formation) |
Appointment Duration | 13 years, 6 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Viewmount Bellpark Park Perth PH2 7AJ Scotland |
Secretary Name | Mr David William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenhill 19 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Mr Alan Graham Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 May 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Kincarrathie Crescent Perth Perth & Kinross PH2 7HH Scotland |
Director Name | Mrs Amanda Jane Frenz |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 32 Muirfield Perth Perthshire PH1 1JJ Scotland |
Director Name | Mr John Paterson Gray |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2005) |
Role | Solicitor Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Embden House Newton Street Blairgowrie Perthshire PH10 6SU Scotland |
Director Name | John Miller Hart |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(5 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 May 2009) |
Role | Solicitor |
Correspondence Address | The Studio High Street Blairgowrie Perthshire PH10 6ET Scotland |
Director Name | Mrs Alison Margaret Hodge |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2009(9 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 02 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Greencrook Forneth Dunkeld Perthshire PH8 0HE Scotland |
Director Name | Mr Robert Simon MacDuff-Duncan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 02 June 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 8 Charlotte Street Perth Perthshire PH1 5LL Scotland |
Director Name | David James Irving Geddes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(10 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 25 West High Street Crieff PH7 4AU Scotland |
Director Name | Mr Crawford William Allan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2012(12 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 22 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Barossa Place Perth Perthshire PH1 5JX Scotland |
Secretary Name | Alison Margaret Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 June 2016) |
Role | Company Director |
Correspondence Address | Union Bank Buildings Calton Street Coupar Angus Perthshire PH13 9AJ Scotland |
Secretary Name | Mr David James Irving Geddes |
---|---|
Status | Resigned |
Appointed | 02 June 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2019) |
Role | Company Director |
Correspondence Address | 25 West High Street Crieff Perthshire PH7 4PU Scotland |
Director Name | Mr Lindsay Duncan Gunn Darroch |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Whitehall Crescent Dundee DD1 4AR Scotland |
Director Name | Mr Alan John Baillie |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Union Street Dundee DD1 4BS Scotland |
Director Name | Mr Hugh Derek McKay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 136-138 Nethergate Dundee DD1 4PA Scotland |
Director Name | Mr Kenneth William Thomson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(19 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 September 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Telephone | 01738 635301 |
---|---|
Telephone region | Perth |
Registered Address | 11 Whitehall Crescent Dundee DD1 4AR Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £321,336 |
Cash | £267,873 |
Current Liabilities | £41,159 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
16 January 2024 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
11 December 2023 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 April 2023 (2 pages) |
11 December 2023 | Appointment of Mr Peter Gordon Ryder as a director on 1 November 2023 (2 pages) |
6 December 2023 | Termination of appointment of Hugh Derek Mckay as a director on 19 September 2023 (1 page) |
6 December 2023 | Registered 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 2023 | Termination of appointment of Kenneth William Thomson as a director on 19 September 2023 (1 page) |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
2 March 2023 | Appointment of Mr Barry George Dewar as a director on 21 June 2022 (2 pages) |
2 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
2 March 2023 | Appointment of Mr Christopher John Todd as a director on 18 October 2022 (2 pages) |
2 March 2023 | Termination of appointment of Alan John Baillie as a director on 31 October 2022 (1 page) |
13 June 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
16 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
2 November 2021 | Termination of appointment of Alistair Graham Napier as a director on 31 October 2021 (1 page) |
1 July 2021 | Accounts for a small company made up to 30 June 2020 (7 pages) |
15 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
1 May 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
1 May 2020 | Notification of Tspc Holdings Limited as a person with significant control on 1 March 2019 (2 pages) |
30 April 2020 | Cessation of Perthshire Solicitors Property Centre (Holdings) Ltd as a person with significant control on 1 March 2019 (1 page) |
6 April 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
4 March 2020 | Termination of appointment of Lindsay Duncan Gunn Darroch as a director on 12 July 2019 (1 page) |
6 November 2019 | Previous accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
17 May 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
1 May 2019 | Appointment of Thorntons Law Llp as a secretary on 1 March 2019 (2 pages) |
25 April 2019 | Termination of appointment of David James Irving Geddes as a secretary on 1 March 2019 (1 page) |
24 April 2019 | Appointment of Mr Hugh Derek Mckay as a director on 1 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Kenneth William Thomson as a director on 1 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Lindsay Duncan Gunn Darroch as a director on 1 March 2019 (2 pages) |
24 April 2019 | Termination of appointment of David James Irving Geddes as a director on 1 March 2019 (1 page) |
24 April 2019 | Appointment of Mr Alan John Baillie as a director on 1 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Robert James Gair Couston as a director on 1 March 2019 (2 pages) |
24 April 2019 | Appointment of Mr Michael Andrew Brown as a director on 1 March 2019 (2 pages) |
30 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
8 March 2017 | Appointment of Mr David James Irving Geddes as a secretary on 2 June 2016 (2 pages) |
8 March 2017 | Appointment of Mr David James Irving Geddes as a secretary on 2 June 2016 (2 pages) |
8 March 2017 | Termination of appointment of Alison Margaret Hodge as a secretary on 2 June 2016 (1 page) |
8 March 2017 | Termination of appointment of Alison Margaret Hodge as a secretary on 2 June 2016 (1 page) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 June 2016 | Termination of appointment of Robert Simon Macduff-Duncan as a director on 2 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Amanda Jane Frenz as a director on 2 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Robert Simon Macduff-Duncan as a director on 2 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Alison Margaret Hodge as a director on 2 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Amanda Jane Frenz as a director on 2 June 2016 (2 pages) |
25 June 2016 | Termination of appointment of Alison Margaret Hodge as a director on 2 June 2016 (2 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 April 2014 | Appointment of Brian Marnoch as a director (3 pages) |
24 April 2014 | Appointment of Brian Marnoch as a director (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 October 2013 | Termination of appointment of David Reid as a secretary (2 pages) |
22 October 2013 | Termination of appointment of David Reid as a secretary (2 pages) |
22 October 2013 | Appointment of Alison Margaret Hodge as a secretary (3 pages) |
22 October 2013 | Termination of appointment of David Reid as a director (2 pages) |
22 October 2013 | Termination of appointment of David Reid as a director (2 pages) |
22 October 2013 | Termination of appointment of Alastair Anderson as a director (2 pages) |
22 October 2013 | Appointment of Alison Margaret Hodge as a secretary (3 pages) |
22 October 2013 | Termination of appointment of Alastair Anderson as a director (2 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 April 2013 | Termination of appointment of Crawford Allan as a director (2 pages) |
26 April 2013 | Termination of appointment of Crawford Allan as a director (2 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
12 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (11 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
3 August 2012 | Appointment of Mr Crawford William Allan as a director (3 pages) |
3 August 2012 | Appointment of Mr Crawford William Allan as a director (3 pages) |
26 July 2012 | Termination of appointment of Brian Marnoch as a director (2 pages) |
26 July 2012 | Termination of appointment of Brian Marnoch as a director (2 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (11 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (11 pages) |
2 March 2011 | Termination of appointment of Alan Davies as a director (1 page) |
2 March 2011 | Termination of appointment of Alan Davies as a director (1 page) |
29 September 2010 | Appointment of Robert Simon Macduff-Duncan as a director (4 pages) |
29 September 2010 | Appointment of Robert Simon Macduff-Duncan as a director (4 pages) |
9 September 2010 | Appointment of David James Irving Geddes as a director (3 pages) |
9 September 2010 | Appointment of David James Irving Geddes as a director (3 pages) |
27 August 2010 | Termination of appointment of Robert Bolton as a director (2 pages) |
27 August 2010 | Termination of appointment of Robert Bolton as a director (2 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 March 2010 | Director's details changed for Brian Marnoch on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
5 March 2010 | Director's details changed for Brian Marnoch on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for David William Reid on 28 February 2010 (2 pages) |
5 March 2010 | Director's details changed for David William Reid on 28 February 2010 (2 pages) |
5 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (8 pages) |
19 August 2009 | Director appointed alison margaret hodge (2 pages) |
19 August 2009 | Director appointed alison margaret hodge (2 pages) |
12 August 2009 | Appointment terminated director john hart (1 page) |
12 August 2009 | Appointment terminated director john hart (1 page) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 March 2009 | Director's change of particulars / alastair anderson / 06/03/2009 (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
6 March 2009 | Director's change of particulars / alastair anderson / 06/03/2009 (1 page) |
13 November 2008 | Director's change of particulars / alastair anderson / 01/10/2008 (1 page) |
13 November 2008 | Director's change of particulars / alastair anderson / 01/10/2008 (1 page) |
4 November 2008 | Director's change of particulars / amanda young / 01/04/2008 (1 page) |
4 November 2008 | Director's change of particulars / amanda young / 01/04/2008 (1 page) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
18 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (10 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
6 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | New director appointed (2 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
21 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (10 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (10 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | New director appointed (2 pages) |
8 June 2003 | Director resigned (1 page) |
8 June 2003 | Director resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
5 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
5 May 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 April 2003 | Director resigned (1 page) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | New director appointed (2 pages) |
2 April 2003 | Director resigned (1 page) |
21 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | Secretary resigned (1 page) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
29 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
29 May 2001 | Accounts for a small company made up to 28 February 2001 (4 pages) |
24 April 2001 | Return made up to 28/02/01; full list of members
|
24 April 2001 | Return made up to 28/02/01; full list of members
|
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (17 pages) |
29 February 2000 | Incorporation (17 pages) |