Company NameEast Dunbartonshire Cvs Ltd.
Company StatusDissolved
Company NumberSC211521
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date13 June 2014 (9 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGilbert Brown Grieve
NationalityBritish
StatusClosed
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address125 Machan Road
Larkhall
Lanarkshire
ML9 1HU
Scotland
Director NameMr David Gordon Thomson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2001(1 year after company formation)
Appointment Duration12 years, 7 months (closed 13 June 2014)
RoleProject Co Ordinator
Country of ResidenceScotland
Correspondence Address22 Glenbervie Crescent
Carrickstone
Cumbernauld
G68 0JF
Scotland
Director NameMrs Rhondda Geekie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2003(2 years, 7 months after company formation)
Appointment Duration11 years (closed 13 June 2014)
RoleCouncillor
Country of ResidenceScotland
Correspondence Address59 Iona Way
Kirkintilloch
Glasgow
G66 3QB
Scotland
Director NameSeamus Harkins
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed14 October 2004(4 years after company formation)
Appointment Duration9 years, 8 months (closed 13 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address53 Hillhead Road
Kirkintilloch
Lanarkshire
G66 2HY
Scotland
Director NameMrs Catherine Ann Bradley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2010(10 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMr Francis Martin Brickley
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2010(10 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMr Tom Friel
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2010(10 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2014)
RoleRetired
Country of ResidenceScotland
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMrs Karen Murray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2010(10 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2014)
RoleChp Director
Country of ResidenceScotland
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameLoraine Mary McKenzie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleAdministrator
Correspondence Address21 Campsie Road
Milton Of Campsie
Glasgow
Lanarkshire
G66 8EB
Scotland
Director NameMrs Catherine Ann Bradley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashcroft Avenue
Lennoxtown
Glasgow
Lanarkshire
G66 7EN
Scotland
Director NameColin Gerard Campbell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleArt Therapist
Correspondence Address52 Campsie Road
Milton Of Campsie
Glasgow
Lanarkshire
G66 8EF
Scotland
Director NameSusan Margaret Frost
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCharity Director
Country of ResidenceScotland
Correspondence Address35 Earlsburn Road
Lenzie
Glasgow
G66 5PD
Scotland
Director NameGrace McPherson Joss
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2004)
RoleMedical Interviewer
Correspondence AddressSaint Ronans,6 Beech Road
Lenzie
East Dunbarton
G66 4HL
Scotland
Director NamePamela Margaret McGaughrin
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment DurationResigned same day (resigned 27 October 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Marmion Drive
Kirkintilloch
Glasgow
Lanarkshire
G66 2BQ
Scotland
Director NameMichael George Molyneux
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2003)
RoleChief Executive
Correspondence Address138 Stirling Drive
Bishopbriggs
East Dunbartonshire
G64 3AU
Scotland
Director NameGeorge Gregory
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 February 2002)
RoleRetired
Correspondence Address20 Glenwood Place
Lenzie
Glasgow
Strathclyde
G66 4DT
Scotland
Director NamePeter Alan Meakin
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration12 months (resigned 26 October 2002)
RoleCharity Organiser
Correspondence Address16 Douglas Park Crescent
Bearsden
Glasgow
Lanarkshire
G61 3DS
Scotland
Director NameMrs Margaret Coats
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2004)
RoleVolunteer Centre Co-Ordinator
Country of ResidenceScotland
Correspondence Address3 Alva Place
Lenzie
Glasgow
G66 5NQ
Scotland
Director NameDavid Benbow Campbell
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 24 October 2005)
RoleConsultant Engineer
Correspondence AddressRockbank
Milngavie
Glasgow
G62 8
Scotland
Director NameKenneth Thomas Alexander
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration4 years (resigned 14 November 2005)
RoleVolunteer Worker
Correspondence Address45 Alexandra Street
Kirkintilloch
East Dunbartonshire
G66 1HE
Scotland
Director NameColin Adams
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2001(1 year after company formation)
Appointment Duration2 years (resigned 01 November 2003)
RoleManager
Correspondence Address30 Regent Park Square
Glasgow
G41 2AG
Scotland
Director NameMrs Kausar Ara Ilahi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 6 months after company formation)
Appointment Duration7 months (resigned 26 November 2002)
RoleCompany Director
Correspondence Address10 Flora Gardens
Bishopbriggs
Strathkelvin
G64 1DS
Scotland
Director NameRobert McLean
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2003)
RoleRetired
Correspondence Address10 Sycamore Way
Milton Of Campsie
East Dumbartonshire
G66 8AZ
Scotland
Director NameMr Ian Dickson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(2 years after company formation)
Appointment Duration7 years, 3 months (resigned 27 January 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address7 Romney Avenue
Glasgow
G44 5AW
Scotland
Director NameMargaret Henderson
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(2 years after company formation)
Appointment Duration1 year (resigned 01 November 2003)
RoleRetired
Correspondence Address20 Yetts Crescent
Kirkintilloch
Glasgow
G66 3RN
Scotland
Director NameFalconer Alexander Conn
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2002(2 years after company formation)
Appointment Duration3 years (resigned 14 November 2005)
RoleRetired
Correspondence Address8 Gartconner Avenue
Kirkintilloch
East Dunbartonshire
G66 3QH
Scotland
Director NameIan Bowman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2002(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 November 2003)
RoleSales & Marketing Director
Correspondence Address24 Strathearn Grove
Kirkintilloch
Strathclyde
G66 2PL
Scotland
Director NameKeith William Moody
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years after company formation)
Appointment Duration5 years, 12 months (resigned 09 October 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address3 Stirling Drive
Bearsden
Lanarkshire
G61 4NX
Scotland
Director NameBernard Mills
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 20 November 2007)
RoleRetired
Correspondence Address6 Craigmarloch Avenue
Balmore Park, Torrance
Glasgow
Lanarkshire
G64 4AY
Scotland
Director NameMr Gavin Kenny
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2004(4 years after company formation)
Appointment Duration5 years, 3 months (resigned 27 January 2010)
RoleConsumer Services Manager
Country of ResidenceScotland
Correspondence Address1 Palmerston Place
Johnstone
Renfrewshire
PA5 0RF
Scotland
Director NameMr Akhtar Saeed Bhutta
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 14 November 2005)
RolePrincipal Teacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Duncryne Place
Bishopbriggs
Glasgow
Lanarkshire
G64 2DP
Scotland
Director NameHeather Gartshore
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Burns Road
Kirkintilloch
East Dunbartonshire
G66 2NW
Scotland
Director NameBhagat Singh Jhund
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 January 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address34 Switchback Road
Bearsden
Glasgow
G61 1AD
Scotland
Director NameMrs Margaret Hopkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2010(9 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 26 April 2010)
RoleAdmin
Country of ResidenceScotland
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
Director NameMr John William Dunlop
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(9 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 February 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland

Location

Registered Address19 Donaldson Crescent
Kirkintilloch
Glasgow
G66 1XF
Scotland
ConstituencyEast Dunbartonshire
WardLenzie and Kirkintilloch South

Financials

Year2014
Turnover£323,112
Net Worth£60,696
Cash£44,249
Current Liabilities£6,708

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
10 May 2013First Gazette notice for voluntary strike-off (1 page)
24 April 2013Application to strike the company off the register (4 pages)
24 April 2013Application to strike the company off the register (4 pages)
12 March 2013Annual return made up to 2 October 2012 no member list (7 pages)
12 March 2013Annual return made up to 2 October 2012 no member list (7 pages)
12 March 2013Annual return made up to 2 October 2012 no member list (7 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
7 January 2013Full accounts made up to 31 March 2012 (20 pages)
6 March 2012Termination of appointment of Margaret Hopkins as a director (1 page)
6 March 2012Termination of appointment of Margaret Hopkins as a director (1 page)
6 March 2012Termination of appointment of John Dunlop as a director (1 page)
6 March 2012Termination of appointment of Pamela Mcgaughrin as a director (1 page)
6 March 2012Termination of appointment of John Dunlop as a director (1 page)
6 March 2012Termination of appointment of Pamela Mcgaughrin as a director (1 page)
18 January 2012Full accounts made up to 31 March 2011 (20 pages)
18 January 2012Full accounts made up to 31 March 2011 (20 pages)
19 December 2011Annual return made up to 2 October 2011 no member list (10 pages)
19 December 2011Annual return made up to 2 October 2011 no member list (10 pages)
19 December 2011Annual return made up to 2 October 2011 no member list (10 pages)
11 November 2011Appointment of Mrs Karen Murray as a director (2 pages)
11 November 2011Appointment of Mrs Karen Murray as a director (2 pages)
11 November 2011Appointment of Mr Tom Friel as a director (2 pages)
11 November 2011Appointment of Mr Tom Friel as a director (2 pages)
18 January 2011Appointment of Mr John William Dunlop as a director (2 pages)
18 January 2011Appointment of Mr John William Dunlop as a director (2 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
15 December 2010Full accounts made up to 31 March 2010 (15 pages)
22 November 2010Termination of appointment of Keith Moody as a director (1 page)
22 November 2010Termination of appointment of Keith Moody as a director (1 page)
25 October 2010Annual return made up to 2 October 2010 no member list (8 pages)
25 October 2010Annual return made up to 2 October 2010 no member list (8 pages)
25 October 2010Appointment of Mr Francis Martin Brickley as a director (2 pages)
25 October 2010Appointment of Mr Francis Martin Brickley as a director (2 pages)
25 October 2010Annual return made up to 2 October 2010 no member list (8 pages)
25 October 2010Appointment of Mrs Catherine Ann Bradley as a director (2 pages)
25 October 2010Appointment of Mrs Catherine Ann Bradley as a director (2 pages)
7 October 2010Appointment of Mrs Margaret Hopkins as a director (2 pages)
7 October 2010Appointment of Mrs Margaret Hopkins as a director (2 pages)
5 February 2010Termination of appointment of Gavin Kenny as a director (1 page)
5 February 2010Termination of appointment of Manjinder Shergill as a director (1 page)
5 February 2010Termination of appointment of Gavin Kenny as a director (1 page)
5 February 2010Termination of appointment of Bhagat Jhund as a director (1 page)
5 February 2010Termination of appointment of Ian Dickson as a director (1 page)
5 February 2010Termination of appointment of Bhagat Jhund as a director (1 page)
5 February 2010Termination of appointment of Manjinder Shergill as a director (1 page)
5 February 2010Termination of appointment of Ian Dickson as a director (1 page)
25 January 2010Full accounts made up to 31 March 2009 (14 pages)
25 January 2010Full accounts made up to 31 March 2009 (14 pages)
2 December 2009Termination of appointment of Thomas Slimming as a director (1 page)
2 December 2009Termination of appointment of Thomas Slimming as a director (1 page)
12 November 2009Director's details changed for Gavin Kenny on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Manjinder Shergill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Pamela Margaret Mcgaughrin on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Pamela Margaret Mcgaughrin on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith William Moody on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith William Moody on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Dickson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Bhagat Singh Jhund on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Rhondda Geekie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Manjinder Shergill on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Seamus Harkins on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 no member list (8 pages)
12 November 2009Director's details changed for Mrs Rhondda Geekie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Seamus Harkins on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Gavin Kenny on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Thomas Kay Slimming on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 no member list (8 pages)
12 November 2009Director's details changed for Bhagat Singh Jhund on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 2 October 2009 no member list (8 pages)
12 November 2009Director's details changed for Mr David Gordon Thomson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Ian Dickson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr David Gordon Thomson on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Dr Thomas Kay Slimming on 12 November 2009 (2 pages)
13 February 2009Director appointed dr thomas kay slimming (2 pages)
13 February 2009Director appointed dr thomas kay slimming (2 pages)
13 February 2009Director appointed bhagat singh jhund (2 pages)
13 February 2009Director appointed bhagat singh jhund (2 pages)
14 January 2009Appointment terminated director bernard mills (1 page)
14 January 2009Secretary's change of particulars / gilbert grieve / 13/01/2009 (1 page)
14 January 2009Secretary's change of particulars / gilbert grieve / 13/01/2009 (1 page)
14 January 2009Appointment terminated director heather gartshore (1 page)
14 January 2009Appointment terminated director heather gartshore (1 page)
14 January 2009Annual return made up to 02/10/08 (5 pages)
14 January 2009Annual return made up to 02/10/08 (5 pages)
14 January 2009Appointment terminated director bernard mills (1 page)
2 December 2008Full accounts made up to 31 March 2008 (14 pages)
2 December 2008Full accounts made up to 31 March 2008 (14 pages)
1 July 2008Director appointed heather gartshore (2 pages)
1 July 2008Director appointed heather gartshore (2 pages)
5 January 2008Full accounts made up to 31 March 2007 (14 pages)
5 January 2008Full accounts made up to 31 March 2007 (14 pages)
15 October 2007Annual return made up to 02/10/07 (8 pages)
15 October 2007Annual return made up to 02/10/07 (8 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
2 February 2007Accounts made up to 31 March 2006 (14 pages)
2 February 2007Accounts made up to 31 March 2006 (14 pages)
2 November 2006Annual return made up to 02/10/06
  • 363(287) ‐ Registered office changed on 02/11/06
  • 363(288) ‐ Director resigned
(10 pages)
2 November 2006Annual return made up to 02/10/06
  • 363(287) ‐ Registered office changed on 02/11/06
  • 363(288) ‐ Director resigned
(10 pages)
5 December 2005New director appointed (1 page)
5 December 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
26 October 2005New director appointed (1 page)
26 October 2005New director appointed (1 page)
26 October 2005Director resigned (1 page)
26 October 2005Annual return made up to 02/10/05 (10 pages)
26 October 2005Annual return made up to 02/10/05 (10 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 August 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
30 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 December 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
3 November 2004Annual return made up to 02/10/04
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Director resigned (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004Annual return made up to 02/10/04
  • 363(287) ‐ Registered office changed on 03/11/04
  • 363(288) ‐ Director resigned
(11 pages)
3 November 2004Director resigned (1 page)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
16 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 November 2003Annual return made up to 02/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 November 2003Annual return made up to 02/10/03
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
10 October 2002Annual return made up to 02/10/02 (12 pages)
10 October 2002Annual return made up to 02/10/02 (12 pages)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
4 February 2002Director resigned (1 page)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
31 October 2001Annual return made up to 02/10/01
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
31 October 2001Annual return made up to 02/10/01
  • 363(287) ‐ Registered office changed on 31/10/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
6 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
6 July 2001Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
2 October 2000Incorporation (29 pages)
2 October 2000Incorporation (29 pages)