Methilhill
Leven
Fife
KY8 2BS
Scotland
Director Name | Mr Alexander Fenwick Gemmill |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Warriston Gardens Edinburgh EH3 5NE Scotland |
Director Name | Mr John David Lamond |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Rev Steven Manders |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Reverend |
Country of Residence | Scotland |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Secretary Name | Ms Gail Hurley |
---|---|
Status | Current |
Appointed | 02 December 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Mr Robert Clark Fyffe |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 December 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 26 Bothwell Gardens Dunbar EH42 1PZ Scotland |
Director Name | Ms Gail Margaret Louise Hurley |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Independent Researcher And Advisor |
Country of Residence | Scotland |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Mr Kevin Ross Wilkinson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2022(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Executive At Better Energy (Denmark) |
Country of Residence | Denmark |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Peter Francis Cheer |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Pitcullen Gardens Perth PH2 7EJ Scotland |
Director Name | Dr Anthony Graham Davies |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Retired Doctor Of Medicine |
Correspondence Address | 13/4 South Oswald Road Edinburgh EH9 2HQ Scotland |
Director Name | Carol Clarke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Voluntary Organisation |
Correspondence Address | 9 Orchard Place Hamilton Lanarkshire ML3 6PG Scotland |
Director Name | Marjorie Clark |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Charity Worker |
Correspondence Address | 6 Moncreiffe Terrace Perth Perthshire PH2 0DB Scotland |
Director Name | Margaret Eleanor Baker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Former Social Worker |
Correspondence Address | 2 Thornton Place Watson Street Banchory Kincardineshire AB31 5UB Scotland |
Secretary Name | Rev Kenneth Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | General Secretary |
Correspondence Address | 35 Madeira Street Edinburgh EH6 4AJ Scotland |
Secretary Name | Rev Kenneth Ross |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | General Secretary |
Correspondence Address | 35 Madeira Street Edinburgh EH6 4AJ Scotland |
Director Name | Carol Clarke |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 20 May 2005) |
Role | Campaign/Editorial Voluntary O |
Correspondence Address | 9 Orchard Place Hamilton Lanarkshire ML3 6PG Scotland |
Director Name | Maureen Brough |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 19 May 2006) |
Role | Socail Worker |
Correspondence Address | 11a Greenlaw Drive Paisley PA1 3RX Scotland |
Director Name | Rev Elisabeth Faith Cranfield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months after company formation) |
Appointment Duration | 2 years (resigned 18 June 2004) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 9 Chemiss Road Methilhill Leven Fife KY8 2BS Scotland |
Director Name | Patricia Anne Beatson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 May 2007) |
Role | Medical Secretary |
Correspondence Address | Flat 3 The Lodge Hunting Towersfield Perth PH1 3JT Scotland |
Director Name | Eilis Mary Doherty |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(11 months after company formation) |
Appointment Duration | 1 year (resigned 13 June 2003) |
Role | Accountant |
Correspondence Address | 10 Promenade Terrace Edinburgh EH15 1DT Scotland |
Secretary Name | Rev Kenneth Ross |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2007) |
Role | General Secretary |
Correspondence Address | 35 Madeira Street Edinburgh EH6 4AJ Scotland |
Director Name | Shirley Brown |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 2006) |
Role | Area Co-Ordinator Christian Ai |
Correspondence Address | 45 Murrayfield Gardens Edinburgh EH12 6DH Scotland |
Director Name | Rev Elisabeth Faith Cranfield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 June 2004) |
Role | Minister |
Country of Residence | Scotland |
Correspondence Address | 9 Chemiss Road Methilhill Leven Fife KY8 2BS Scotland |
Director Name | Laurence Durnan |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 April 2006) |
Role | Student |
Correspondence Address | 20 Adelaide Terrace Blackburn Lancs BB2 6ET |
Director Name | Rev Elisabeth Faith Cranfield |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 2008) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 9 Chemiss Road Methilhill Leven Fife KY8 2BS Scotland |
Director Name | Elizabeth Armstrong |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2006(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 May 2008) |
Role | Co-Operative Affairs Officer |
Correspondence Address | 41 Cumlodden Drive Glasgow G20 0JT Scotland |
Director Name | Elizabeth Armstrong |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 August 2012) |
Role | Co-Op Affairs Officer |
Country of Residence | Scotland |
Correspondence Address | 31 Ellerslie Road Glasgow G14 0BF Scotland |
Director Name | Patricia Anne Beatson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(7 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 2010) |
Role | Medical Secretary |
Correspondence Address | 25 Almondgrove Hunting-Towerfield Perth PH1 3NA Scotland |
Director Name | Mr Mark Bitel |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 09 June 2015) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 49 Cumberland Street Edinburgh EH3 6RA Scotland |
Director Name | Mr Simon Bateson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2010(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 June 2013) |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Ms Valerie Brown |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2014) |
Role | Charity |
Country of Residence | United Kingdom |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Rev Fiona Elizabeth Bennett |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2013(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 October 2016) |
Role | Minister Of Religion |
Country of Residence | Scotland |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Ms Lorna Scott Coulter |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 15 June 2017) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Director Name | Ms Sarah-Jayne Cl |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Secretary Name | Ms Katie Bailer |
---|---|
Status | Resigned |
Appointed | 20 June 2019(17 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
Website | www.jubileescotland.org.uk/ |
---|---|
Telephone | 0131 2254321 |
Telephone region | Edinburgh |
Registered Address | 41 George Iv Bridge Edinburgh Midlothian EH1 1EL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Turnover | £51,605 |
Net Worth | £21,921 |
Cash | £17,747 |
Current Liabilities | £688 |
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 | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
---|---|
11 September 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Conor Marshall as a director on 31 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Fiona Elizabeth Bennett as a director on 26 October 2016 (1 page) |
16 October 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
24 August 2016 | Appointment of Rev Bruce Sinclair as a director on 1 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Mr John David Lamond on 25 March 2016 (2 pages) |
16 August 2016 | Appointment of Mr Conor Marshall as a director (2 pages) |
12 July 2016 | Appointment of Mr Conor Marshall as a director on 21 June 2016 (2 pages) |
12 July 2016 | Annual return made up to 25 June 2016 no member list (6 pages) |
4 May 2016 | Termination of appointment of Eva Luise Nohe as a director on 1 April 2016 (1 page) |
22 October 2015 | Termination of appointment of John Christopher Wigglesworth as a director on 30 August 2015 (1 page) |
22 October 2015 | Termination of appointment of Kirsty Elizabeth Haigh as a director on 23 September 2015 (1 page) |
28 July 2015 | Annual return made up to 25 June 2015 no member list (8 pages) |
28 July 2015 | Termination of appointment of Mark Bitel as a director on 9 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Mary Sibley as a director on 9 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Angela Mary Sibley as a director on 9 June 2015 (1 page) |
28 July 2015 | Termination of appointment of Mark Bitel as a director on 9 June 2015 (1 page) |
9 July 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
2 March 2015 | Appointment of Ms Margaret Mary Mulligan as a director on 12 June 2014 (2 pages) |
18 July 2014 | Annual return made up to 25 June 2014 no member list (10 pages) |
17 July 2014 | Termination of appointment of Valerie Brown as a director on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Ms Sarah-Jayne Cl as a director on 11 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Eva Luise Nohe as a director on 11 June 2014 (2 pages) |
17 July 2014 | Appointment of Ms Kirsty Elizabeth Haigh as a director on 11 June 2014 (2 pages) |
17 July 2014 | Termination of appointment of Anne Fisher Pankhurst as a director on 11 June 2014 (1 page) |
17 July 2014 | Appointment of Ms Lorna Scott Coulter as a director on 11 June 2014 (2 pages) |
20 June 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
22 July 2013 | Termination of appointment of Simon Bateson as a director (1 page) |
22 July 2013 | Appointment of Rev Fiona Elizabeth Bennett as a director (2 pages) |
22 July 2013 | Termination of appointment of Nazim Merchant as a director (1 page) |
22 July 2013 | Termination of appointment of Elizabeth Armstrong as a director (1 page) |
22 July 2013 | Annual return made up to 25 June 2013 no member list (10 pages) |
22 July 2013 | Appointment of Mr John David Lamond as a director (2 pages) |
22 July 2013 | Appointment of Rev Dr John Christopher Wigglesworth as a director (2 pages) |
22 July 2013 | Termination of appointment of Helen Longmuir as a director (1 page) |
11 July 2013 | Total exemption full accounts made up to 31 March 2013 (22 pages) |
12 June 2013 | Termination of appointment of Andrew Mount as a director (1 page) |
1 August 2012 | Total exemption full accounts made up to 31 March 2012 (21 pages) |
12 July 2012 | Appointment of Ms Deirdre Muldowney as a director (2 pages) |
12 July 2012 | Annual return made up to 25 June 2012 no member list (13 pages) |
11 July 2012 | Termination of appointment of John Mcarthur as a director (1 page) |
11 July 2012 | Termination of appointment of Des Loughney as a director (1 page) |
6 July 2012 | Registered office address changed from 41 George Iv Bridge Edinburgh Lothian EH1 1EL on 6 July 2012 (1 page) |
6 July 2012 | Annual return made up to 25 June 2011 no member list (14 pages) |
6 July 2012 | Registered office address changed from 41 George Iv Bridge Edinburgh Lothian EH1 1EL on 6 July 2012 (1 page) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
29 June 2011 | Appointment of Ms Valerie Brown as a director (2 pages) |
29 June 2011 | Appointment of Mr John Mcarthur as a director (2 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (20 pages) |
22 July 2010 | Appointment of Mr Simon Bateson as a director (2 pages) |
22 July 2010 | Appointment of Mr Simon Bateson as a director (2 pages) |
22 July 2010 | Director's details changed for Elizabeth Armstrong on 25 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Kenneth Ross as a director (1 page) |
22 July 2010 | Director's details changed for Alexander Fenwick Gemmill on 25 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Mhairi Owens as a director (1 page) |
22 July 2010 | Director's details changed for Nazim Merchant on 25 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Eilidh Whiteford as a director (1 page) |
22 July 2010 | Appointment of Mr Mark Bitel as a director (2 pages) |
22 July 2010 | Termination of appointment of Kenneth Ross as a secretary (1 page) |
22 July 2010 | Termination of appointment of Patricia Beatson as a director (1 page) |
22 July 2010 | Director's details changed for Angela Mary Sibley on 25 June 2010 (2 pages) |
22 July 2010 | Termination of appointment of Gerard Mcgarvey as a director (1 page) |
22 July 2010 | Appointment of Mrs Helen Longmuir as a director (2 pages) |
22 July 2010 | Annual return made up to 25 June 2010 no member list (11 pages) |
22 July 2010 | Director's details changed for Anne Fisher Pankhurst on 25 June 2010 (3 pages) |
22 July 2010 | Appointment of Mr Des Loughney as a director (2 pages) |
8 July 2009 | Director appointed patricia anne beatson (2 pages) |
1 July 2009 | Director appointed andrew mount (2 pages) |
1 July 2009 | Appointment terminated director andrew mount (1 page) |
1 July 2009 | Appointment terminate, director and secretary carol clarke logged form (1 page) |
1 July 2009 | Appointment terminated director patricia beatson (1 page) |
30 June 2009 | Director appointed alexander fenwick gemmill (2 pages) |
25 June 2009 | Appointment terminated director carol clarke (1 page) |
25 June 2009 | Annual return made up to 25/06/09 (5 pages) |
1 June 2009 | Total exemption full accounts made up to 31 March 2009 (18 pages) |
26 June 2008 | Annual return made up to 25/06/08 (6 pages) |
18 June 2008 | Director appointed nazim merchant (2 pages) |
18 June 2008 | Director appointed elizabeth armstrong (2 pages) |
18 June 2008 | Director appointed elisabeth faith cranfield (2 pages) |
17 June 2008 | Appointment terminated director nazim merchant (1 page) |
17 June 2008 | Appointment terminated director kirstie shirra (1 page) |
17 June 2008 | Appointment terminated director elizabeth armstrong (1 page) |
17 June 2008 | Appointment terminated director elisabeth cranfield (1 page) |
11 June 2008 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
10 August 2007 | Annual return made up to 25/06/07 (9 pages) |
25 June 2007 | New director appointed (2 pages) |
13 June 2007 | New secretary appointed;new director appointed (2 pages) |
6 June 2007 | Total exemption full accounts made up to 31 March 2007 (17 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | New director appointed (2 pages) |
29 May 2007 | Secretary resigned;director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
4 September 2006 | Total exemption full accounts made up to 31 March 2006 (17 pages) |
8 August 2006 | Annual return made up to 25/06/06
|
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
16 May 2006 | Memorandum and Articles of Association (23 pages) |
16 May 2006 | Resolutions
|
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Director resigned (1 page) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
12 July 2005 | Annual return made up to 25/06/05
|
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (1 page) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Annual return made up to 25/06/04
|
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | Annual return made up to 25/06/03 (13 pages) |
1 August 2003 | New director appointed (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Director resigned (1 page) |
22 July 2003 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
20 September 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
24 June 2002 | Annual return made up to 25/06/02 (12 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | New director appointed (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 121 george street edinburgh scotland EH2 4YN (1 page) |
30 August 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
30 July 2001 | Director resigned (1 page) |
30 July 2001 | Director resigned (1 page) |
25 June 2001 | Incorporation (62 pages) |