Company NameOrkney Marinas Limited
Company StatusActive
Company NumberSC215601
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 February 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 50100Sea and coastal passenger water transport

Directors

Director NameMr Brian Douglas Kynoch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCasa Nuestra
Blackhill Road, Sunnybank
St. Ola
Orkney
KW15 1FP
Scotland
Director NameRobert John Moar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleEngineer
Country of ResidenceScotland
Correspondence AddressGlenisla
Nicolson Street
Kirkwall
Orkney
KW15 1BD
Scotland
Director NameJohn Flett Heddle
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2009(8 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceScotland
Correspondence Address54 Dundas Street
Stromness
Isle Of Orkney
KW16 3DA
Scotland
Director NameMr Michael Scott Cooper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(16 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDunkirk Shore Street
Kirkwall
KW15 1LG
Scotland
Director NameMr Allan Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(17 years, 2 months after company formation)
Appointment Duration6 years
RoleMaritime Officer
Country of ResidenceScotland
Correspondence Address8, Gill Pier Westray
Orkney
KW17 2DL
Scotland
Director NameMr John Allan Scott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(17 years, 2 months after company formation)
Appointment Duration6 years
RoleMaritime Officer
Country of ResidenceScotland
Correspondence Address8, Gill Pier Westray
Orkney
KW17 2DL
Scotland
Director NameMr Stewart Harcus Rendall
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleSalmon Producer
Country of ResidenceScotland
Correspondence AddressDunkirk Shore Street
Kirkwall
KW15 1LG
Scotland
Director NameMr George William Bain Costie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(18 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleFish Salesman
Country of ResidenceScotland
Correspondence AddressNorton Stenness
Stromness
Orkney
KW16 3HA
Scotland
Director NameMr William Ralph Oliver McEwen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(20 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressNorton Stenness
Stromness
Orkney
KW16 3HA
Scotland
Secretary NameMrs Leesa Guthrie
StatusCurrent
Appointed04 March 2022(21 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressDunkirk Shore Street
Kirkwall
KW15 1LG
Scotland
Director NameMr Brewster Noel Winston Thomson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed18 March 2022(21 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressDunkirk Shore Street
Kirkwall
KW15 1LG
Scotland
Director NameMr Norman William Brass
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleBusiness Owner
Country of ResidenceScotland
Correspondence AddressLingmira Lingmira
Stromness
KW16 3JP
Scotland
Director NameMr John Frederick Hinckley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleBusiness Planner
Country of ResidenceScotland
Correspondence AddressGlebe Mill
Evie
Orkney
KW17 2PH
Scotland
Director NameMr Samuel James Harcus
Date of BirthJuly 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence AddressRannabrae Westray
Orkney
KW17 2DE
Scotland
Director NameMr George William Bain Costie
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleFishing
Country of ResidenceScotland
Correspondence AddressBeach House
Westray
Orkney
Isle Of Orkney
KW17 2BZ
Scotland
Director NameMrs Lindsey Allison Cradock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleDeveloper
Country of ResidenceScotland
Correspondence AddressNorton
Stenness
Stromness
Isle Of Orkney
KW16 3HA
Scotland
Director NameKevin Alexander Manson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleSeaman
Correspondence AddressRosslyn
Franklin Road
Stromness
Orkney
KW16 3AN
Scotland
Secretary NameMr John Frederick Hinckley
NationalityBritish
StatusResigned
Appointed09 February 2001(same day as company formation)
RoleBusiness Planner
Country of ResidenceScotland
Correspondence AddressGlebe Mill
Evie
Orkney
KW17 2PH
Scotland
Director NameThomas Bain Rendall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(2 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 March 2019)
RolePier Master
Country of ResidenceScotland
Correspondence AddressBayview
Gill Pier
Westray
Orkney
KW17 2DL
Scotland
Director NameSean Robert Milligan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2011)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressNess
Stenness
Stromness
Isle Of Orkney
KW16 3HA
Scotland
Director NameMr David Martin Bowdler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(10 years after company formation)
Appointment Duration6 years (resigned 10 March 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGlebe Mill
Evie
Orkney
KW17 2PH
Scotland
Director NameMr Garry Smales
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(13 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 22 April 2016)
RoleCouncil Employee
Country of ResidenceUnited Kingdom
Correspondence AddressBalaclava Westray
Orkney
KW17 2DN
Scotland
Director NameMr Andrew Makin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2016(15 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 February 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressMillhouse Westray
Orkney
KW17 2DP
Scotland
Secretary NameMs Lindsey Allison Cradock
StatusResigned
Appointed24 May 2017(16 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 February 2022)
RoleCompany Director
Correspondence AddressNorton Stenness
Stromness
KW16 3HA
Scotland
Director NameMr John Eric MacDonald Robertson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(18 years after company formation)
Appointment Duration3 years (resigned 16 February 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressNorton Stenness
Stromness
Orkney
KW16 3HA
Scotland
Director NameMr James Douglas Burgon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2022(21 years, 1 month after company formation)
Appointment Duration1 year (resigned 03 April 2023)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence AddressKisumu Bu Road
Cairston
Stromness
KW16 3JH
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed09 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitewww.orkneymarinas.co.uk/
Email address[email protected]
Telephone01856 871313
Telephone regionOrkney

Location

Registered AddressDunkirk
Shore Street
Kirkwall
KW15 1LG
Scotland
ConstituencyOrkney and Shetland
WardKirkwall West and Orphir
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£119,651
Net Worth£156,938
Cash£209,872
Current Liabilities£11,187

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022 (21 pages)
28 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 July 2023Memorandum and Articles of Association (20 pages)
14 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
2 September 2022Total exemption full accounts made up to 31 December 2021 (23 pages)
31 March 2022Appointment of Mr Brewster Noel Winston Thomson as a director on 18 March 2022 (2 pages)
31 March 2022Appointment of Mr James Douglas Burgon as a director on 18 March 2022 (2 pages)
11 March 2022Appointment of Mrs Leesa Guthrie as a secretary on 4 March 2022 (2 pages)
11 March 2022Registered office address changed from Norton Stenness Stromness Orkney KW16 3HA Scotland to Dunkirk Shore Street Kirkwall KW15 1LG on 11 March 2022 (1 page)
17 February 2022Termination of appointment of Lindsey Allison Cradock as a secretary on 16 February 2022 (1 page)
17 February 2022Termination of appointment of John Eric Macdonald Robertson as a director on 16 February 2022 (1 page)
17 February 2022Termination of appointment of Lindsey Allison Cradock as a director on 16 February 2022 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
26 April 2021Director's details changed for Mr Allan Scott on 24 April 2021 (2 pages)
30 March 2021Director's details changed for Mr William Ralph Mcewan on 30 March 2021 (2 pages)
26 March 2021Appointment of Mr William Ralph Mcewan as a director on 25 March 2021 (2 pages)
26 March 2021Termination of appointment of George William Bain Costie as a director on 25 March 2021 (1 page)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (21 pages)
20 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
30 May 2019Appointment of Mr George William Bain Costie as a director on 24 May 2019 (2 pages)
30 May 2019Appointment of Mr Stewart Harcus Rendall as a director on 24 May 2019 (2 pages)
30 March 2019Termination of appointment of Thomas Bain Rendall as a director on 29 March 2019 (1 page)
13 March 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 February 2019Termination of appointment of Andrew Makin as a director on 3 February 2019 (1 page)
15 February 2019Appointment of Mr John Eric Macdonald Robertson as a director on 12 February 2019 (2 pages)
2 May 2018Termination of appointment of George William Bain Costie as a director on 12 April 2018 (1 page)
2 May 2018Appointment of Mr Allan Scott as a director on 12 April 2018 (2 pages)
24 April 2018Total exemption full accounts made up to 31 December 2017 (19 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
4 September 2017Appointment of Mr Michael Scott Cooper as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Michael Scott Cooper as a director on 1 September 2017 (2 pages)
7 July 2017Termination of appointment of John Frederick Hinckley as a director on 4 May 2017 (1 page)
7 July 2017Termination of appointment of John Frederick Hinckley as a director on 4 May 2017 (1 page)
3 July 2017Registered office address changed from Glebe Mill Evie Orkney KW17 2PH to Norton Stenness Stromness Orkney KW16 3HA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from Glebe Mill Evie Orkney KW17 2PH to Norton Stenness Stromness Orkney KW16 3HA on 3 July 2017 (1 page)
30 June 2017Appointment of Ms Lindsey Allison Cradock as a secretary on 24 May 2017 (2 pages)
30 June 2017Termination of appointment of John Frederick Hinckley as a secretary on 4 May 2017 (1 page)
30 June 2017Appointment of Ms Lindsey Allison Cradock as a secretary on 24 May 2017 (2 pages)
30 June 2017Termination of appointment of John Frederick Hinckley as a secretary on 4 May 2017 (1 page)
13 March 2017Termination of appointment of David Martin Bowdler as a director on 10 March 2017 (1 page)
13 March 2017Termination of appointment of David Martin Bowdler as a director on 10 March 2017 (1 page)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (4 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (19 pages)
27 May 2016Termination of appointment of Garry Smales as a director on 22 April 2016 (1 page)
27 May 2016Termination of appointment of Garry Smales as a director on 22 April 2016 (1 page)
27 May 2016Appointment of Mr Andrew Makin as a director on 22 April 2016 (2 pages)
27 May 2016Appointment of Mr Andrew Makin as a director on 22 April 2016 (2 pages)
10 February 2016Annual return made up to 9 February 2016 no member list (10 pages)
10 February 2016Annual return made up to 9 February 2016 no member list (10 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
8 September 2015Total exemption full accounts made up to 31 December 2014 (19 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (10 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (10 pages)
9 February 2015Annual return made up to 9 February 2015 no member list (10 pages)
24 April 2014Appointment of Mr Garry Smales as a director (2 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
24 April 2014Total exemption full accounts made up to 31 December 2013 (20 pages)
24 April 2014Appointment of Mr Garry Smales as a director (2 pages)
8 April 2014Termination of appointment of Samuel Harcus as a director (1 page)
8 April 2014Termination of appointment of Samuel Harcus as a director (1 page)
11 February 2014Annual return made up to 9 February 2014 no member list (10 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (10 pages)
11 February 2014Annual return made up to 9 February 2014 no member list (10 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
29 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (10 pages)
13 February 2013Director's details changed for Mr Samuel James Harcus on 1 April 2012 (2 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (10 pages)
13 February 2013Director's details changed for Mr Samuel James Harcus on 1 April 2012 (2 pages)
13 February 2013Annual return made up to 9 February 2013 no member list (10 pages)
13 February 2013Director's details changed for Mr Samuel James Harcus on 1 April 2012 (2 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (20 pages)
13 February 2012Annual return made up to 9 February 2012 no member list (10 pages)
13 February 2012Annual return made up to 9 February 2012 no member list (10 pages)
13 February 2012Director's details changed for Mr Samuel James Harcus on 1 June 2011 (2 pages)
13 February 2012Director's details changed for Mr Samuel James Harcus on 1 June 2011 (2 pages)
13 February 2012Annual return made up to 9 February 2012 no member list (10 pages)
13 February 2012Director's details changed for Mr Samuel James Harcus on 1 June 2011 (2 pages)
15 March 2011Appointment of Mr David Martin Bowdler as a director (2 pages)
15 March 2011Appointment of Mr David Martin Bowdler as a director (2 pages)
14 March 2011Termination of appointment of Sean Milligan as a director (1 page)
14 March 2011Termination of appointment of Sean Milligan as a director (1 page)
8 March 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
8 March 2011Total exemption full accounts made up to 31 December 2010 (19 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
2 March 2011Annual return made up to 9 February 2011 no member list (11 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
14 September 2010Total exemption full accounts made up to 31 December 2009 (19 pages)
9 February 2010Director's details changed for Thomas Bain Rendall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lindsey Allison Cradock on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Frederick Hinckley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert John Moar on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
9 February 2010Director's details changed for John Flett Heddle on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sean Robert Milligan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sean Robert Milligan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Lindsey Allison Cradock on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Thomas Bain Rendall on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
9 February 2010Director's details changed for Lindsey Allison Cradock on 9 February 2010 (2 pages)
9 February 2010Director's details changed for George William Bain Costie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for George William Bain Costie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for George William Bain Costie on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Flett Heddle on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Thomas Bain Rendall on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Sean Robert Milligan on 9 February 2010 (2 pages)
9 February 2010Director's details changed for John Flett Heddle on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert John Moar on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 no member list (7 pages)
9 February 2010Director's details changed for Mr John Frederick Hinckley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr John Frederick Hinckley on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Robert John Moar on 9 February 2010 (2 pages)
25 May 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
25 May 2009Partial exemption accounts made up to 31 December 2008 (17 pages)
22 April 2009Director appointed john flett heddle (1 page)
22 April 2009Director appointed john flett heddle (1 page)
20 April 2009Appointment terminated director kevin manson (1 page)
20 April 2009Appointment terminated director kevin manson (1 page)
17 February 2009Director's change of particulars / samuel harcus / 01/02/2009 (1 page)
17 February 2009Annual return made up to 09/02/09 (5 pages)
17 February 2009Annual return made up to 09/02/09 (5 pages)
17 February 2009Director's change of particulars / samuel harcus / 01/02/2009 (1 page)
2 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
11 February 2008Annual return made up to 09/02/08 (3 pages)
11 February 2008Annual return made up to 09/02/08 (3 pages)
11 December 2007Registered office changed on 11/12/07 from: 126 victoria street stromness orkney KW16 3BU (1 page)
11 December 2007Registered office changed on 11/12/07 from: 126 victoria street stromness orkney KW16 3BU (1 page)
22 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
10 April 2007Annual return made up to 09/02/07 (3 pages)
10 April 2007Annual return made up to 09/02/07 (3 pages)
19 March 2007Director resigned (1 page)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Director resigned (1 page)
16 January 2007Registered office changed on 16/01/07 from: scotts road hatston industrial estate kirkwall isle of orkney KW15 1GR (1 page)
16 January 2007Registered office changed on 16/01/07 from: scotts road hatston industrial estate kirkwall isle of orkney KW15 1GR (1 page)
11 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
11 September 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
17 March 2006Annual return made up to 09/02/06 (7 pages)
17 March 2006Annual return made up to 09/02/06 (7 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
14 June 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
23 February 2005Annual return made up to 09/02/05 (3 pages)
23 February 2005Annual return made up to 09/02/05 (3 pages)
23 February 2005Director's particulars changed (1 page)
23 February 2005Director's particulars changed (1 page)
27 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Annual return made up to 09/02/04 (6 pages)
17 February 2004Annual return made up to 09/02/04 (6 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
6 September 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
11 February 2003Annual return made up to 09/02/03 (6 pages)
11 February 2003Annual return made up to 09/02/03 (6 pages)
3 December 2002Memorandum and Articles of Association (12 pages)
3 December 2002Memorandum and Articles of Association (12 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2002Annual return made up to 09/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 February 2002Annual return made up to 09/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
21 February 2001Secretary resigned;director resigned (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed;new director appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (1 page)
20 February 2001Director resigned (1 page)
9 February 2001Incorporation (16 pages)
9 February 2001Incorporation (16 pages)