Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2021(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 21 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2021(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 21 February 2023) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen James Munro |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(5 days after company formation) |
Appointment Duration | 17 years (resigned 31 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mr Malcolm Henry Fraser Wilkinson |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 November 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Seafield Drive Ayr KA7 4BG Scotland |
Director Name | Mr David Robinson Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 4 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Secretary Name | Mrs Diane Fraser Munro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2001(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Racecourse Road Ayr KA7 2DG Scotland |
Secretary Name | Mr David Robinson Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(1 year after company formation) |
Appointment Duration | 5 years (resigned 01 July 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Doonvale Place Ayr Ayrshire KA6 6FD Scotland |
Director Name | Mr Robin James Dale |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mr Peter John Leonard |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Secretary Name | Mr Peter James Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 August 2016) |
Role | Pensions Technical Manager |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mrs Linda Jean Gilbert |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2016) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Director Name | Miss Carol Thomson Sneddon |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2016) |
Role | Regional Director |
Country of Residence | Scotland |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 June 2018) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 October 2020) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Secretary Name | Frances Horsburgh |
---|---|
Status | Resigned |
Appointed | 13 September 2016(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2018) |
Role | Company Director |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mr Steven Grant Murray |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citadel House 6 Citadel Place Ayr KA7 1JN Scotland |
Secretary Name | Wendy Jane Smith |
---|---|
Status | Resigned |
Appointed | 01 November 2018(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 2021) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(19 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | munropartnership.myifa.net |
---|---|
Telephone | 01292 269909 |
Telephone region | Ayr |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1k at £1 | Stephen Munro 34.00% Ordinary |
---|---|
780 at £1 | David Robinson Hughes 26.00% Ordinary |
300 at £1 | Carol Thomson Sneddon 10.00% Ordinary |
300 at £1 | Linda Jean Gilbert 10.00% Ordinary |
300 at £1 | Peter John Leonard 10.00% Ordinary |
300 at £1 | Robin James Dale 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £501,775 |
Cash | £668,224 |
Current Liabilities | £278,625 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2022 | Application to strike the company off the register (1 page) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
1 October 2021 | Termination of appointment of Neil James Messenger as a director on 30 September 2021 (1 page) |
17 September 2021 | Registered office address changed from Citadel House 6 Citadel Place Ayr KA7 1JN to 1 George Street Edinburgh EH2 2LL on 17 September 2021 (1 page) |
17 September 2021 | Appointment of Mrs Karen Louise Clews as a director on 14 September 2021 (2 pages) |
16 September 2021 | Accounts for a dormant company made up to 31 December 2020 (11 pages) |
30 August 2021 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 August 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
2 March 2021 | Termination of appointment of Julie Frances Scott as a director on 26 February 2021 (1 page) |
2 March 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 26 February 2021 (2 pages) |
2 March 2021 | Termination of appointment of Wendy Jane Smith as a secretary on 26 February 2021 (1 page) |
22 February 2021 | Full accounts made up to 31 December 2019 (23 pages) |
11 February 2021 | Director's details changed for Mr Neil James Messenger on 10 February 2021 (2 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
27 October 2020 | Change of details for 1825 Financial Planning Limited as a person with significant control on 27 October 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 6 July 2020 with updates (4 pages) |
17 December 2019 | Resolutions
|
17 December 2019 | Statement of capital on 17 December 2019
|
17 December 2019 | Statement by Directors (1 page) |
17 December 2019 | Solvency Statement dated 12/12/19 (1 page) |
5 November 2019 | Termination of appointment of David Robinson Hughes as a director on 18 October 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
27 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Second filing of Confirmation Statement dated 25/05/2017 (7 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 30 April 2019
|
3 January 2019 | Director's details changed for Julie Agnes Russell on 20 November 2018 (2 pages) |
13 December 2018 | Director's details changed for Julie Agnes Russell on 13 December 2018 (2 pages) |
8 November 2018 | Director's details changed for Mrs Julie Frances Scott on 8 November 2018 (2 pages) |
6 November 2018 | Appointment of Wendy Jane Smith as a secretary on 1 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Wendy Jane Smith as a director on 1 November 2018
|
6 November 2018 | Appointment of Details Removed Under Section 1095 as a director on 1 November 2018
|
6 November 2018 | Termination of appointment of Frances Horsburgh as a secretary on 1 November 2018 (1 page) |
26 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
28 August 2018 | Resolutions
|
7 August 2018 | Appointment of Mr Steven Grant Murray as a director on 1 June 2018 (2 pages) |
7 August 2018 | Termination of appointment of Steven Grant Murray as a director on 12 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Stephen Munro as a director on 31 May 2018 (1 page) |
27 June 2018 | Termination of appointment of Steven Grant Murray as a director on 1 June 2018 (1 page) |
27 June 2018 | Appointment of Mrs Julie Frances Scott as a director on 1 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 25 May 2017 with updates
|
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
24 October 2016 | Termination of appointment of Peter James Halliday as a secretary on 30 August 2016 (2 pages) |
24 October 2016 | Termination of appointment of Peter James Halliday as a secretary on 30 August 2016 (2 pages) |
16 September 2016 | Appointment of Frances Horsburgh as a secretary on 13 September 2016 (3 pages) |
16 September 2016 | Appointment of Frances Horsburgh as a secretary on 13 September 2016 (3 pages) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages) |
16 August 2016 | Second filing for the appointment of Julie Agnes Russell as a director (6 pages) |
16 August 2016 | Second filing for the appointment of Julie Agnes Russell as a director (6 pages) |
16 August 2016 | Second filing for the appointment of Steven Grant Murray as a director (6 pages) |
16 August 2016 | Second filing for the appointment of Steven Grant Murray as a director (6 pages) |
4 August 2016 | Appointment of Julie Agnes Russell as a director on 30 June 2016
|
4 August 2016 | Appointment of Julie Agnes Russell as a director on 30 June 2016
|
4 August 2016 | Appointment of Steven Grant Murray as a director on 30 June 2016
|
4 August 2016 | Appointment of Steven Grant Murray as a director on 30 June 2016
|
1 August 2016 | Termination of appointment of Carol Thomson Sneddon as a director on 30 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Linda Jean Gilbert as a director on 30 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Linda Jean Gilbert as a director on 30 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Carol Thomson Sneddon as a director on 30 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Peter John Leonard as a director on 30 June 2016 (2 pages) |
1 August 2016 | Termination of appointment of Peter John Leonard as a director on 30 June 2016 (2 pages) |
29 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2016 (21 pages) |
29 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2016 (21 pages) |
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Resolutions
|
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Robin James Dale as a director on 1 April 2016 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
5 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 June 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 April 2014 | Appointment of Linda Jean Gilbert as a director (2 pages) |
3 April 2014 | Appointment of Carol Thomson Sneddon as a director (2 pages) |
3 April 2014 | Appointment of Carol Thomson Sneddon as a director (2 pages) |
3 April 2014 | Appointment of Linda Jean Gilbert as a director (2 pages) |
2 April 2014 | Resolutions
|
2 April 2014 | Resolutions
|
7 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
7 June 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
27 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Peter James Halliday on 28 May 2012 (1 page) |
28 May 2012 | Secretary's details changed for Mr Peter James Halliday on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr David Robinson Hughes on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr David Robinson Hughes on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Peter John Leonard on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Peter John Leonard on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Robin James Dale on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Stephen Munro on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Robin James Dale on 28 May 2012 (2 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (6 pages) |
12 November 2009 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
12 November 2009 | Termination of appointment of Malcolm Wilkinson as a director (1 page) |
9 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
27 May 2009 | Director's change of particulars / robin dale / 27/05/2009 (2 pages) |
27 May 2009 | Secretary's change of particulars / peter halliday / 27/05/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / peter halliday / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / malcolm wilkinson / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / peter leonard / 27/05/2009 (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / stephen munro / 27/05/2009 (1 page) |
27 May 2009 | Return made up to 25/05/09; full list of members (5 pages) |
27 May 2009 | Director's change of particulars / robin dale / 27/05/2009 (2 pages) |
27 May 2009 | Director's change of particulars / david hughes / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / stephen munro / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / malcolm wilkinson / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / david hughes / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / peter leonard / 27/05/2009 (1 page) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
2 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
4 June 2008 | Director's change of particulars / robin dale / 28/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / robin dale / 28/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david hughes / 28/05/2008 (1 page) |
4 June 2008 | Director's change of particulars / david hughes / 28/05/2008 (1 page) |
28 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
28 May 2008 | Return made up to 25/05/08; full list of members (5 pages) |
27 August 2007 | New secretary appointed (1 page) |
27 August 2007 | New director appointed (2 pages) |
27 August 2007 | New director appointed (2 pages) |
27 August 2007 | New secretary appointed (1 page) |
27 August 2007 | New director appointed (2 pages) |
27 August 2007 | New director appointed (2 pages) |
17 August 2007 | Memorandum and Articles of Association (10 pages) |
17 August 2007 | Memorandum and Articles of Association (10 pages) |
16 August 2007 | Company name changed maytown LIMITED\certificate issued on 16/08/07 (2 pages) |
16 August 2007 | Company name changed maytown LIMITED\certificate issued on 16/08/07 (2 pages) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 25/05/07; full list of members (7 pages) |
30 May 2007 | Return made up to 25/05/07; full list of members (7 pages) |
30 May 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
30 May 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
26 July 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
26 May 2006 | Return made up to 25/05/06; full list of members
|
26 May 2006 | Return made up to 25/05/06; full list of members
|
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (21 pages) |
26 July 2005 | Total exemption full accounts made up to 31 March 2005 (21 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
25 May 2005 | Return made up to 25/05/05; full list of members (7 pages) |
6 August 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
6 August 2004 | Group of companies' accounts made up to 31 March 2004 (16 pages) |
25 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 25/05/04; full list of members (7 pages) |
10 July 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
10 July 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
27 May 2003 | Return made up to 25/05/03; full list of members
|
27 May 2003 | Return made up to 25/05/03; full list of members
|
28 October 2002 | Memorandum and Articles of Association (12 pages) |
28 October 2002 | Memorandum and Articles of Association (12 pages) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
10 October 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members
|
13 June 2002 | Secretary resigned (1 page) |
13 June 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 25/05/02; full list of members
|
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
2 July 2001 | Nc inc already adjusted 13/06/01 (2 pages) |
2 July 2001 | Nc inc already adjusted 13/06/01 (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Resolutions
|
2 July 2001 | Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (4 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 2001 | Ad 13/06/01--------- £ si 2900@1=2900 £ ic 100/3000 (4 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | New secretary appointed (2 pages) |
27 June 2001 | New director appointed (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
27 June 2001 | New director appointed (2 pages) |
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Secretary resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (16 pages) |
25 May 2001 | Incorporation (16 pages) |