Company NameCeolas Uibhist Limited
Company StatusActive
Company NumberSC216090
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 February 2001(23 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMrs Mary Theresa Macinnes
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2001(same day as company formation)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMrs Iseabail Theresa MacDonald
Date of BirthNovember 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed02 December 2016(15 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleMother
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMiss Sarah Ann Mackay
Date of BirthJuly 1991 (Born 32 years ago)
NationalityScottish
StatusCurrent
Appointed30 November 2018(17 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleHealth Care Manager
Country of ResidenceScotland
Correspondence AddressR.Mackay Garryheillie
South Uist
Isle Of South Uist
HS8 5SX
Scotland
Director NameMr Alex O'Henley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleFreelance Commentator/Broadcaster
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMr William Macphee
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleManger Hebridean Jewelery
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMrs Lena Maclellan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed30 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleBank Teller
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMrs Isabell Anne Macinnes
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2020(18 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleHealth Promotion And Screening Nurse Specialist
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMr Seonaidh Macintyre
Date of BirthApril 1991 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleMusician
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMrs Julia Macisaac
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityScottish
StatusCurrent
Appointed27 January 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleRetailer
Country of ResidenceScotland
Correspondence AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director NameMargaret Catherine Walker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleRegistrar
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Secretary NameCatriona Macinnes Macinnes
NationalityBritish
StatusResigned
Appointed23 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address336
North Boisdale
Lochboisdale
Isle Of South Uist
HS8 5TD
Scotland
Director NameAlexander Campbell Sinclair
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 8 months after company formation)
Appointment Duration9 years (resigned 05 December 2011)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address336 North Boisdale
South Uist
Western Isles
HS8 5TD
Scotland
Director NamePauline MacDonald
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 8 months after company formation)
Appointment Duration3 years (resigned 14 November 2005)
RoleTeacher
Correspondence AddressGait Uaine
Askernish
Lochboisdale
Isle Of South Uist
HS8 5SY
Scotland
Director NameDr William Emerson Lamb
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 2010)
RoleLecturer
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameIain Campbell
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2003)
RoleEnhanced Craftsman/Linesman
Correspondence AddressSgath Na Creag
Ludag
Lochboisdale
South Uist
HS8 5TS
Scotland
Director NameDonald Roderick Campbell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 03 December 2004)
RolePlumber
Correspondence Address473 South Lochboisdale
South Uist
Western Isles
HS8 5UB
Scotland
Director NameAngus Macintyre
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration7 years (resigned 05 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCoraraidh
Bornish
South Uist
Western Isles
HS8 5SA
Scotland
Director NameIvan MacDonald
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(3 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 June 2013)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Avril Campbell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 04 October 2007)
RoleProject Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressSaltabhaig
Ludag
South Uist
Western Isles
HS8 5TS
Scotland
Director NameCatherine Anne Eunson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(5 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 September 2007)
RoleInstructor
Country of ResidenceScotland
Correspondence Address8a Aird
Benbecula
Western Isles
HS7 5LT
Scotland
Secretary NameAngus Macintyre
NationalityBritish
StatusResigned
Appointed23 October 2006(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 2011)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressCoraraidh
Bornish
South Uist
Western Isles
HS8 5SA
Scotland
Director NameNeilena Maclellan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(6 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 May 2014)
RoleFinance Supervisor
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Catriona Macinnes
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 05 December 2011)
RoleShool Secretary
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Pauline Mac Donald
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(11 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 November 2021)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMr Donald Allan Smith
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2012(11 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2016)
RoleClerk
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Isabel Forbes MacDonald
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2013(11 years, 12 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 January 2021)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMr Iain MacDonald
Date of BirthDecember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed26 November 2013(12 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Catriona Macintyre
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(13 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 January 2021)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMr Angus Joseph MacDonald
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(13 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMr Donald John MacDonald
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityScottish
StatusResigned
Appointed20 November 2015(14 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2022)
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMrs Lauren Christine Falconer Morrison
Date of BirthNovember 1983 (Born 40 years ago)
NationalityScottish
StatusResigned
Appointed02 December 2016(15 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2019)
RoleTeacher
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland
Director NameMs Roisin Mary King
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 January 2017(15 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 January 2019)
RoleMusic Lecturer
Country of ResidenceScotland
Correspondence AddressGleus House
Daliburgh South Uist
Western Isles
HS8 5SS
Scotland

Contact

Websitewww.ceolas.co.uk
Email address[email protected]
Telephone01878 700154
Telephone regionSouth Uist, Outer Hebrides

Location

Registered AddressCnoc Soilleir Daliburgh
South Uist
Isle Of South Uist
HS8 5SS
Scotland
ConstituencyNa h-Eileanan an Iar
WardBarraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas

Financials

Year2014
Turnover£164,072
Net Worth£78,654
Cash£51,616
Current Liabilities£3,098

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

23 February 2021Termination of appointment of Isabel Forbes Macdonald as a director on 26 January 2021 (1 page)
23 February 2021Termination of appointment of Margaret Catherine Walker as a director on 26 January 2021 (1 page)
23 February 2021Termination of appointment of Catriona Macintyre as a director on 26 January 2021 (1 page)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 August 2020 (22 pages)
11 November 2020Memorandum and Articles of Association (21 pages)
11 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Statement of company's objects (2 pages)
25 September 2020Memorandum and Articles of Association (21 pages)
3 March 2020Appointment of Mr William Macphee as a director on 30 January 2020 (2 pages)
3 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Roisin Mary King as a director on 1 January 2019 (1 page)
26 February 2020Appointment of Mrs Lena Maclellan as a director on 30 January 2020 (2 pages)
26 February 2020Appointment of Mr Alex O'henley as a director on 30 January 2020 (2 pages)
26 February 2020Appointment of Mrs Isabell Macinnes as a director on 30 January 2020 (2 pages)
20 February 2020Accounts for a small company made up to 31 August 2019 (25 pages)
7 March 2019Accounts for a small company made up to 31 August 2018 (25 pages)
25 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
12 February 2019Appointment of Miss Sarah Ann Mackay as a director on 30 November 2018 (2 pages)
12 February 2019Termination of appointment of Lauren Christine Falconer Morrison as a director on 4 February 2019 (1 page)
7 March 2018Accounts for a small company made up to 31 August 2017 (23 pages)
28 February 2018Director's details changed for Mrs Pauline Madonald on 1 December 2017 (2 pages)
28 February 2018Termination of appointment of Angus Joseph Macdonald as a director on 1 December 2017 (1 page)
28 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (4 pages)
11 January 2017Appointment of Ms Roisin Mary King as a director on 2 January 2017 (2 pages)
11 January 2017Appointment of Ms Roisin Mary King as a director on 2 January 2017 (2 pages)
29 December 2016Total exemption full accounts made up to 31 August 2016 (17 pages)
29 December 2016Total exemption full accounts made up to 31 August 2016 (17 pages)
13 December 2016Appointment of Mrs Lauren Christine Falconer Morrison as a director on 2 December 2016 (2 pages)
13 December 2016Termination of appointment of Donald Allan Smith as a director on 2 December 2016 (1 page)
13 December 2016Appointment of Mrs Iseabail Theresa Macdonald as a director on 2 December 2016 (2 pages)
13 December 2016Appointment of Mrs Iseabail Theresa Macdonald as a director on 2 December 2016 (2 pages)
13 December 2016Appointment of Mrs Lauren Christine Falconer Morrison as a director on 2 December 2016 (2 pages)
13 December 2016Termination of appointment of Donald Allan Smith as a director on 2 December 2016 (1 page)
24 February 2016Appointment of Mr Donald John Macdonald as a director on 20 November 2015 (2 pages)
24 February 2016Appointment of Mr Donald John Macdonald as a director on 20 November 2015 (2 pages)
24 February 2016Annual return made up to 23 February 2016 no member list (5 pages)
24 February 2016Annual return made up to 23 February 2016 no member list (5 pages)
4 December 2015Total exemption full accounts made up to 31 August 2015 (16 pages)
4 December 2015Total exemption full accounts made up to 31 August 2015 (16 pages)
27 February 2015Appointment of Mrs Catriona Macintyre as a director on 21 November 2014 (2 pages)
27 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
27 February 2015Appointment of Mr Angus Joseph Macdonald as a director on 21 November 2014 (2 pages)
27 February 2015Appointment of Mrs Catriona Macintyre as a director on 21 November 2014 (2 pages)
27 February 2015Annual return made up to 23 February 2015 no member list (5 pages)
27 February 2015Appointment of Mr Angus Joseph Macdonald as a director on 21 November 2014 (2 pages)
12 December 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
12 December 2014Total exemption full accounts made up to 31 August 2014 (15 pages)
13 June 2014Termination of appointment of Iain Macdonald as a director (1 page)
13 June 2014Termination of appointment of Iain Macdonald as a director (1 page)
27 May 2014Termination of appointment of Neilena Maclellan as a director (1 page)
27 May 2014Termination of appointment of Neilena Maclellan as a director (1 page)
24 February 2014Annual return made up to 23 February 2014 no member list (5 pages)
24 February 2014Annual return made up to 23 February 2014 no member list (5 pages)
7 February 2014Appointment of Mr Iain Macdonald as a director (2 pages)
7 February 2014Appointment of Mr Iain Macdonald as a director (2 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (16 pages)
17 December 2013Total exemption full accounts made up to 31 August 2013 (16 pages)
13 December 2013Termination of appointment of Ivan Macdonald as a director (1 page)
13 December 2013Termination of appointment of Ivan Macdonald as a director (1 page)
1 March 2013Appointment of Mrs Isabel Forbes Macdonald as a director (2 pages)
1 March 2013Appointment of Mrs Isabel Forbes Macdonald as a director (2 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (4 pages)
25 February 2013Appointment of Mr Donald Allan Smith as a director (2 pages)
25 February 2013Annual return made up to 23 February 2013 no member list (4 pages)
25 February 2013Appointment of Mr Donald Allan Smith as a director (2 pages)
21 February 2013Appointment of Mrs Pauline Madonald as a director (2 pages)
21 February 2013Appointment of Mrs Pauline Madonald as a director (2 pages)
28 January 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
28 January 2013Total exemption full accounts made up to 31 August 2012 (15 pages)
23 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
23 February 2012Annual return made up to 23 February 2012 no member list (3 pages)
16 January 2012Termination of appointment of Angus Macintyre as a director (1 page)
16 January 2012Termination of appointment of Alexander Sinclair as a director (1 page)
16 January 2012Termination of appointment of Alexander Sinclair as a director (1 page)
16 January 2012Termination of appointment of Angus Macintyre as a director (1 page)
11 January 2012Termination of appointment of Catriona Macinnes as a director (1 page)
11 January 2012Termination of appointment of Angus Macintyre as a secretary (1 page)
11 January 2012Termination of appointment of Angus Macintyre as a secretary (1 page)
11 January 2012Termination of appointment of Catriona Macinnes as a director (1 page)
20 December 2011Total exemption full accounts made up to 31 August 2011 (17 pages)
20 December 2011Total exemption full accounts made up to 31 August 2011 (17 pages)
25 February 2011Annual return made up to 23 February 2011 no member list (7 pages)
25 February 2011Annual return made up to 23 February 2011 no member list (7 pages)
25 February 2011Termination of appointment of William Lamb as a director (1 page)
25 February 2011Termination of appointment of William Lamb as a director (1 page)
13 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
13 December 2010Total exemption full accounts made up to 31 August 2010 (14 pages)
27 April 2010Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 23 February 2010 no member list (5 pages)
27 April 2010Director's details changed for Angus Macintyre on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 23 February 2010 no member list (5 pages)
27 April 2010Director's details changed for Angus Macintyre on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Angus Macintyre on 1 October 2009 (2 pages)
27 April 2010Appointment of Mrs Catriona Macinnes as a director (2 pages)
27 April 2010Appointment of Mrs Catriona Macinnes as a director (2 pages)
27 April 2010Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages)
1 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
1 December 2009Total exemption full accounts made up to 31 August 2009 (14 pages)
22 April 2009Annual return made up to 23/02/09 (4 pages)
22 April 2009Annual return made up to 23/02/09 (4 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
20 February 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
26 March 2008Annual return made up to 23/02/08 (4 pages)
26 March 2008Annual return made up to 23/02/08 (4 pages)
24 January 2008New director appointed (1 page)
24 January 2008New director appointed (1 page)
5 January 2008Director resigned (1 page)
5 January 2008New director appointed (2 pages)
5 January 2008Director resigned (1 page)
5 January 2008New director appointed (2 pages)
5 January 2008Director resigned (1 page)
5 January 2008Director's particulars changed (1 page)
5 January 2008Director resigned (1 page)
5 January 2008Director's particulars changed (1 page)
28 November 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
28 November 2007Total exemption full accounts made up to 31 August 2007 (13 pages)
1 August 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
1 August 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
15 May 2007Annual return made up to 23/02/07 (7 pages)
15 May 2007Annual return made up to 23/02/07 (7 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006Secretary resigned (1 page)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
7 November 2006New director appointed (2 pages)
7 November 2006New secretary appointed (2 pages)
28 April 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
28 April 2006Annual return made up to 23/02/06
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Director resigned (1 page)
29 March 2005Annual return made up to 23/02/05 (6 pages)
29 March 2005Director resigned (1 page)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005Annual return made up to 23/02/05 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 March 2004Annual return made up to 23/02/04
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
11 March 2004Annual return made up to 23/02/04
  • 363(287) ‐ Registered office changed on 11/03/04
(6 pages)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 January 2004New director appointed (2 pages)
22 January 2004New director appointed (2 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 March 2003Annual return made up to 23/02/03 (4 pages)
4 March 2003Annual return made up to 23/02/03 (4 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
4 November 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 October 2002Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
28 March 2002Annual return made up to 23/02/02 (3 pages)
28 March 2002Annual return made up to 23/02/02 (3 pages)
23 February 2001Incorporation (22 pages)
23 February 2001Incorporation (22 pages)