South Uist
Isle Of South Uist
HS8 5SS
Scotland
Director Name | Mrs Iseabail Theresa MacDonald |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Mother |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Miss Sarah Ann Mackay |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 November 2018(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Health Care Manager |
Country of Residence | Scotland |
Correspondence Address | R.Mackay Garryheillie South Uist Isle Of South Uist HS8 5SX Scotland |
Director Name | Mr Alex O'Henley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Freelance Commentator/Broadcaster |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Mr William Macphee |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Manger Hebridean Jewelery |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Mrs Lena Maclellan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Bank Teller |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Mrs Isabell Anne Macinnes |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Health Promotion And Screening Nurse Specialist |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Mr Seonaidh Macintyre |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Mrs Julia Macisaac |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 27 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
Director Name | Margaret Catherine Walker |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Registrar |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Secretary Name | Catriona Macinnes Macinnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 336 North Boisdale Lochboisdale Isle Of South Uist HS8 5TD Scotland |
Director Name | Alexander Campbell Sinclair |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 9 years (resigned 05 December 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 336 North Boisdale South Uist Western Isles HS8 5TD Scotland |
Director Name | Pauline MacDonald |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 3 years (resigned 14 November 2005) |
Role | Teacher |
Correspondence Address | Gait Uaine Askernish Lochboisdale Isle Of South Uist HS8 5SY Scotland |
Director Name | Dr William Emerson Lamb |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 August 2010) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Iain Campbell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2003) |
Role | Enhanced Craftsman/Linesman |
Correspondence Address | Sgath Na Creag Ludag Lochboisdale South Uist HS8 5TS Scotland |
Director Name | Donald Roderick Campbell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 03 December 2004) |
Role | Plumber |
Correspondence Address | 473 South Lochboisdale South Uist Western Isles HS8 5UB Scotland |
Director Name | Angus Macintyre |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Coraraidh Bornish South Uist Western Isles HS8 5SA Scotland |
Director Name | Ivan MacDonald |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 June 2013) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Avril Campbell |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2007) |
Role | Project Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | Saltabhaig Ludag South Uist Western Isles HS8 5TS Scotland |
Director Name | Catherine Anne Eunson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 September 2007) |
Role | Instructor |
Country of Residence | Scotland |
Correspondence Address | 8a Aird Benbecula Western Isles HS7 5LT Scotland |
Secretary Name | Angus Macintyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2006(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 December 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Coraraidh Bornish South Uist Western Isles HS8 5SA Scotland |
Director Name | Neilena Maclellan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 May 2014) |
Role | Finance Supervisor |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Catriona Macinnes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2009(8 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 05 December 2011) |
Role | Shool Secretary |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Pauline Mac Donald |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 November 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mr Donald Allan Smith |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2012(11 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 December 2016) |
Role | Clerk |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Isabel Forbes MacDonald |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 18 February 2013(11 years, 12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 January 2021) |
Role | Retired Accountant |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mr Iain MacDonald |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 26 November 2013(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 June 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Catriona Macintyre |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 January 2021) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mr Angus Joseph MacDonald |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2014(13 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mr Donald John MacDonald |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 November 2015(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 January 2022) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Mrs Lauren Christine Falconer Morrison |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 December 2016(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2019) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Director Name | Ms Roisin Mary King |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 January 2019) |
Role | Music Lecturer |
Country of Residence | Scotland |
Correspondence Address | Gleus House Daliburgh South Uist Western Isles HS8 5SS Scotland |
Website | www.ceolas.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01878 700154 |
Telephone region | South Uist, Outer Hebrides |
Registered Address | Cnoc Soilleir Daliburgh South Uist Isle Of South Uist HS8 5SS Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Barraigh, Bhatarsaigh, Eirisgeigh agus Uibhist a Deas |
Year | 2014 |
---|---|
Turnover | £164,072 |
Net Worth | £78,654 |
Cash | £51,616 |
Current Liabilities | £3,098 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
23 February 2021 | Termination of appointment of Isabel Forbes Macdonald as a director on 26 January 2021 (1 page) |
---|---|
23 February 2021 | Termination of appointment of Margaret Catherine Walker as a director on 26 January 2021 (1 page) |
23 February 2021 | Termination of appointment of Catriona Macintyre as a director on 26 January 2021 (1 page) |
23 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 31 August 2020 (22 pages) |
11 November 2020 | Memorandum and Articles of Association (21 pages) |
11 November 2020 | Resolutions
|
25 September 2020 | Statement of company's objects (2 pages) |
25 September 2020 | Memorandum and Articles of Association (21 pages) |
3 March 2020 | Appointment of Mr William Macphee as a director on 30 January 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Roisin Mary King as a director on 1 January 2019 (1 page) |
26 February 2020 | Appointment of Mrs Lena Maclellan as a director on 30 January 2020 (2 pages) |
26 February 2020 | Appointment of Mr Alex O'henley as a director on 30 January 2020 (2 pages) |
26 February 2020 | Appointment of Mrs Isabell Macinnes as a director on 30 January 2020 (2 pages) |
20 February 2020 | Accounts for a small company made up to 31 August 2019 (25 pages) |
7 March 2019 | Accounts for a small company made up to 31 August 2018 (25 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
12 February 2019 | Appointment of Miss Sarah Ann Mackay as a director on 30 November 2018 (2 pages) |
12 February 2019 | Termination of appointment of Lauren Christine Falconer Morrison as a director on 4 February 2019 (1 page) |
7 March 2018 | Accounts for a small company made up to 31 August 2017 (23 pages) |
28 February 2018 | Director's details changed for Mrs Pauline Madonald on 1 December 2017 (2 pages) |
28 February 2018 | Termination of appointment of Angus Joseph Macdonald as a director on 1 December 2017 (1 page) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (4 pages) |
11 January 2017 | Appointment of Ms Roisin Mary King as a director on 2 January 2017 (2 pages) |
11 January 2017 | Appointment of Ms Roisin Mary King as a director on 2 January 2017 (2 pages) |
29 December 2016 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
29 December 2016 | Total exemption full accounts made up to 31 August 2016 (17 pages) |
13 December 2016 | Appointment of Mrs Lauren Christine Falconer Morrison as a director on 2 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Donald Allan Smith as a director on 2 December 2016 (1 page) |
13 December 2016 | Appointment of Mrs Iseabail Theresa Macdonald as a director on 2 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Iseabail Theresa Macdonald as a director on 2 December 2016 (2 pages) |
13 December 2016 | Appointment of Mrs Lauren Christine Falconer Morrison as a director on 2 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Donald Allan Smith as a director on 2 December 2016 (1 page) |
24 February 2016 | Appointment of Mr Donald John Macdonald as a director on 20 November 2015 (2 pages) |
24 February 2016 | Appointment of Mr Donald John Macdonald as a director on 20 November 2015 (2 pages) |
24 February 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
24 February 2016 | Annual return made up to 23 February 2016 no member list (5 pages) |
4 December 2015 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
4 December 2015 | Total exemption full accounts made up to 31 August 2015 (16 pages) |
27 February 2015 | Appointment of Mrs Catriona Macintyre as a director on 21 November 2014 (2 pages) |
27 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
27 February 2015 | Appointment of Mr Angus Joseph Macdonald as a director on 21 November 2014 (2 pages) |
27 February 2015 | Appointment of Mrs Catriona Macintyre as a director on 21 November 2014 (2 pages) |
27 February 2015 | Annual return made up to 23 February 2015 no member list (5 pages) |
27 February 2015 | Appointment of Mr Angus Joseph Macdonald as a director on 21 November 2014 (2 pages) |
12 December 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
12 December 2014 | Total exemption full accounts made up to 31 August 2014 (15 pages) |
13 June 2014 | Termination of appointment of Iain Macdonald as a director (1 page) |
13 June 2014 | Termination of appointment of Iain Macdonald as a director (1 page) |
27 May 2014 | Termination of appointment of Neilena Maclellan as a director (1 page) |
27 May 2014 | Termination of appointment of Neilena Maclellan as a director (1 page) |
24 February 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
24 February 2014 | Annual return made up to 23 February 2014 no member list (5 pages) |
7 February 2014 | Appointment of Mr Iain Macdonald as a director (2 pages) |
7 February 2014 | Appointment of Mr Iain Macdonald as a director (2 pages) |
17 December 2013 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
17 December 2013 | Total exemption full accounts made up to 31 August 2013 (16 pages) |
13 December 2013 | Termination of appointment of Ivan Macdonald as a director (1 page) |
13 December 2013 | Termination of appointment of Ivan Macdonald as a director (1 page) |
1 March 2013 | Appointment of Mrs Isabel Forbes Macdonald as a director (2 pages) |
1 March 2013 | Appointment of Mrs Isabel Forbes Macdonald as a director (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
25 February 2013 | Appointment of Mr Donald Allan Smith as a director (2 pages) |
25 February 2013 | Annual return made up to 23 February 2013 no member list (4 pages) |
25 February 2013 | Appointment of Mr Donald Allan Smith as a director (2 pages) |
21 February 2013 | Appointment of Mrs Pauline Madonald as a director (2 pages) |
21 February 2013 | Appointment of Mrs Pauline Madonald as a director (2 pages) |
28 January 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
28 January 2013 | Total exemption full accounts made up to 31 August 2012 (15 pages) |
23 February 2012 | Annual return made up to 23 February 2012 no member list (3 pages) |
23 February 2012 | Annual return made up to 23 February 2012 no member list (3 pages) |
16 January 2012 | Termination of appointment of Angus Macintyre as a director (1 page) |
16 January 2012 | Termination of appointment of Alexander Sinclair as a director (1 page) |
16 January 2012 | Termination of appointment of Alexander Sinclair as a director (1 page) |
16 January 2012 | Termination of appointment of Angus Macintyre as a director (1 page) |
11 January 2012 | Termination of appointment of Catriona Macinnes as a director (1 page) |
11 January 2012 | Termination of appointment of Angus Macintyre as a secretary (1 page) |
11 January 2012 | Termination of appointment of Angus Macintyre as a secretary (1 page) |
11 January 2012 | Termination of appointment of Catriona Macinnes as a director (1 page) |
20 December 2011 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
20 December 2011 | Total exemption full accounts made up to 31 August 2011 (17 pages) |
25 February 2011 | Annual return made up to 23 February 2011 no member list (7 pages) |
25 February 2011 | Annual return made up to 23 February 2011 no member list (7 pages) |
25 February 2011 | Termination of appointment of William Lamb as a director (1 page) |
25 February 2011 | Termination of appointment of William Lamb as a director (1 page) |
13 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
13 December 2010 | Total exemption full accounts made up to 31 August 2010 (14 pages) |
27 April 2010 | Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 23 February 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Angus Macintyre on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Mary Theresa Macinnes on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages) |
27 April 2010 | Annual return made up to 23 February 2010 no member list (5 pages) |
27 April 2010 | Director's details changed for Angus Macintyre on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Ivan Macdonald on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Angus Macintyre on 1 October 2009 (2 pages) |
27 April 2010 | Appointment of Mrs Catriona Macinnes as a director (2 pages) |
27 April 2010 | Appointment of Mrs Catriona Macinnes as a director (2 pages) |
27 April 2010 | Director's details changed for Dr William Emerson Lamb on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Neilena Maclellan on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages) |
27 April 2010 | Director's details changed for Margaret Catherine Walker on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
1 December 2009 | Total exemption full accounts made up to 31 August 2009 (14 pages) |
22 April 2009 | Annual return made up to 23/02/09 (4 pages) |
22 April 2009 | Annual return made up to 23/02/09 (4 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
20 February 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
26 March 2008 | Annual return made up to 23/02/08 (4 pages) |
26 March 2008 | Annual return made up to 23/02/08 (4 pages) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | New director appointed (2 pages) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | Director's particulars changed (1 page) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | Director's particulars changed (1 page) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
28 November 2007 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
1 August 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
1 August 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
15 May 2007 | Annual return made up to 23/02/07 (7 pages) |
15 May 2007 | Annual return made up to 23/02/07 (7 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | New director appointed (2 pages) |
7 November 2006 | New secretary appointed (2 pages) |
28 April 2006 | Annual return made up to 23/02/06
|
28 April 2006 | Annual return made up to 23/02/06
|
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | Annual return made up to 23/02/05 (6 pages) |
29 March 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | Annual return made up to 23/02/05 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
11 March 2004 | Annual return made up to 23/02/04
|
11 March 2004 | Annual return made up to 23/02/04
|
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
27 January 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
22 January 2004 | New director appointed (2 pages) |
22 January 2004 | New director appointed (2 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 March 2003 | Annual return made up to 23/02/03 (4 pages) |
4 March 2003 | Annual return made up to 23/02/03 (4 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
4 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
4 November 2002 | Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
10 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 October 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
28 March 2002 | Annual return made up to 23/02/02 (3 pages) |
28 March 2002 | Annual return made up to 23/02/02 (3 pages) |
23 February 2001 | Incorporation (22 pages) |
23 February 2001 | Incorporation (22 pages) |