Company NameWorld Bowls
Company StatusActive
Company NumberSC222522
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 2001(22 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameClaudius Chi Kin Lam
Date of BirthOctober 1962 (Born 61 years ago)
NationalityHong Konger
StatusCurrent
Appointed01 May 2018(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleInformation Technology
Country of ResidenceHong Kong
Correspondence AddressRoom 2010 Olympic House 1 Stadium Path
Causeway Bay
999077
Hong Kong
Director NameMs Hazel Juliet Wilson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleFe College Manager
Country of ResidenceWales
Correspondence AddressCaer Afon Harrison Drive
Caerhowel
Montgomery
Powys
SY15 6JB
Wales
Director NameMr Darryl Charles Clout
Date of BirthJune 1950 (Born 73 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Pacific Street
Caves Beach
New South Wales 2281
Australia
Director NameMr Ian Alan David Howard
Date of BirthApril 1944 (Born 80 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressWorld Bowls, Sportscotland, Caledonia House Redheu
South Gyle, Edinburgh
Midlothian
EH12 9DQ
Scotland
Director NameMr Gerald Salem Baker
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusCurrent
Appointed01 June 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleChief Executive Officer
Country of ResidenceSouth Africa
Correspondence AddressThunderbolt 7 Angus Crescent
Longmeadow East Business Park
Edenvale
Gauteng 1609
South Africa
Director NameBrett Raymond O'Riley
Date of BirthJune 1962 (Born 61 years ago)
NationalityNew Zealander
StatusCurrent
Appointed10 August 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Executive Ema Business Association
Country of ResidenceNew Zealand
Correspondence Address14 Rangitoto Terrace
Milford
Auckland 0620
New Zealand
Director NameMrs Susan Rochelle Beatt
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(20 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Mitre Court
Glasgow
G11 7AZ
Scotland
Secretary NameSusan Rochelle Beatt
StatusCurrent
Appointed27 May 2023(21 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address20 Mitre Court
Glasgow
G11 7AZ
Scotland
Director NameJohn Armstrong
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleBowls Official
Correspondence Address17 Angle Street
Stonehouse
Larkhall
Lanarkshire
ML9 3LB
Scotland
Director NameEleanor Stuart Allan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Hillside
Cloch Park, Cloch Road
Gourock
Renfrewshire
PA19 1AZ
Scotland
Director NameBetty Laureen Collins
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAustralian
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleRetired
Correspondence Address3/148 Wellington Street
Kew
Victoria 3101
Australia
Director NameDennis Charles Grint
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleConsultant
Correspondence Address51 The Green
Freethorpe
Norwich
Norfolk
NR13 3NY
Director NameDonald Norman Manson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleRetired
Correspondence Address3a/10/12 Shelley Beach Road
Herne Bay
Auckland
New Zealand
Director NameMargaret Georgina Van Der Westhuizen
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityRSA
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleRetired
Correspondence Address24 McBeth Road
Bedelia
Welkom
9459
Rep Of South Africa
Secretary NameGary Andrew Smith
NationalityBritish
StatusResigned
Appointed24 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address31 James Smith Avenue
Maddiston
Falkirk
Stirlingshire
FK2 0FP
Scotland
Director NameDavid Corkill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2002(4 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2006)
RoleHealth Service N.I.
Country of ResidenceNorthern Ireland
Correspondence Address11 Carolsteen Avenue
Helens Bay
Bangor
County Down
BT19 1LJ
Northern Ireland
Director NameElizabeth Ann Read
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 26 August 2003)
RoleRetired
Correspondence Address122 Oxford Road
Kidlington
Oxfordshire
OX5 1DZ
Director NameBrian Davies
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2003(1 year, 8 months after company formation)
Appointment Duration4 months (resigned 26 August 2003)
RoleRetired School Master
Country of ResidenceWales
Correspondence Address16 Hendre Avenue
Ogmore Vale
Bridgend
Mid Glamorgan
CF32 7HD
Wales
Director NamePeter Kerry Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 September 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2012)
RoleChief Executive Officer
Country of ResidenceNew Zealand
Correspondence Address41 Landscape Road
Mt Eden
Auckland
1103
New Zealand
Director NameJohn Alister McDougall
Date of BirthApril 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2003(2 years, 1 month after company formation)
Appointment Duration1 year (resigned 19 October 2004)
RoleRetired
Correspondence Address6 Ewell Avenue
Warradale
South Australia 5046
Australia
Director NameMargaret Fettes
Date of BirthJune 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed29 September 2003(2 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 06 December 2012)
RoleRetired
Country of ResidenceCanada
Correspondence Address5204 109 Avenue Nw
Edmonton
Alberta
T6a 1s1
Canada
Director NameMr Jacob Ivan Kantor
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIsraeli
StatusResigned
Appointed20 November 2004(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 January 2008)
RoleAdvocate
Country of ResidenceIsrael
Correspondence Address5/11 Hativat Givati Street
Ra'Anana
43338
Director NameJohn McArdle
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed25 March 2006(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 01 June 2020)
RoleRetired
Country of ResidenceSouth Africa
Correspondence Address36 Voortrekker Road
Southcrest
Alberton
Gauteng 1449
South Africa
Director NameStephanie Mary Chung
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 January 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2012)
RoleRetired
Country of ResidenceHong Kong
Correspondence AddressFlat H 33rd Floor Block 9
South Horizons
Ap Lei Chau
Hong Kong
Director NameLeonard Barry Fleming
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Caemaenllwyd
Machynlleth
Powys
SY20 8HJ
Wales
Director NameJoseph Aarons
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed06 December 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2014)
RoleRetired
Country of ResidenceAustralia
Correspondence Address1 Forrest Court
Toorak
Victoria 3142
Australia
Director NameMr John Nicholson Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBangla Cross Lane
Wigton
Cumbria
CA7 9DB
Director NameJohn Sydney Carter
Date of BirthMay 1943 (Born 81 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 December 2012(11 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 2014)
RoleRetired
Country of ResidenceNew Zealand
Correspondence Address58 Laings Road
Lower Hutt
5010
New Zealand
Director NameJaunita Nita Chambers
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 February 2013(11 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 February 2014)
RoleMarketing, Communications, Project Management
Country of ResidenceWashington/United States Of America
Correspondence Address3040 20th Avenue South
Seattle
Washington
98144
Director NameKaren Anne Murphy
Date of BirthDecember 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed02 August 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 April 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address88 Montague Crescent
Shellcove
New South Wales
Australia
Director NameAndrew Ewens
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWendy's Bungalow Bracken Drive
Lydney
Gloucestershire
GL15 5AQ
Wales
Director NameColleen Ann Gilbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed16 March 2015(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 16 March 2017)
RoleSec/Manager Broadbeach Bowls Club. Goldcoast
Country of ResidenceQueensland Australia
Correspondence AddressBroadbeach Bowls Club 169 Surf Pole
Broadbeach
Goldcoast Qld
4218
Australia
Director NameMr Garry Michael Collins
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2023)
RoleAccountant
Country of ResidenceGuernsey
Correspondence AddressBarracuda Wing Braye Road
Vale
Guernsey
GY3 5PE
Director NameMiss Claire Catherine Leonard
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rutland Square
Edinburgh
EH1 2AS
Scotland
Director NameAnthony Wayne Moffatt
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed14 April 2018(16 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address293 Middle Pocket Rd.
Billinudgel
Nsw 2483
Australia
Director NameMr Scott Roberts
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(16 years, 9 months after company formation)
Appointment Duration2 years (resigned 01 June 2020)
RoleSenior Digital Project Manager
Country of ResidenceUnited States
Correspondence Address3812 Scottsdale Dr.
Irvine
California 92606
United States

Contact

Websitewww.worldbowls.com
Telephone0131 3179764
Telephone regionEdinburgh

Location

Registered AddressC/O Wright, Johnston & Mackenzie Llp
The Capital Building
12-13 St Andrew Square
Edinburgh
EH2 2AF
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£44,854
Cash£136,289
Current Liabilities£107,385

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 3 weeks from now)

Filing History

4 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
10 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 June 2020Appointment of Mr Darryl Charles Clout as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Gerald Salem Baker as a director on 1 June 2020 (2 pages)
10 June 2020Appointment of Mr Ian Alan David Howard as a director on 1 June 2020 (2 pages)
9 June 2020Termination of appointment of Anthony Wayne Moffatt as a director on 1 June 2020 (1 page)
9 June 2020Termination of appointment of Scott Roberts as a director on 1 June 2020 (1 page)
9 June 2020Termination of appointment of John Mcardle as a director on 1 June 2020 (1 page)
16 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
24 October 2019Secretary's details changed for Gary Andrew Smith on 14 October 2019 (3 pages)
6 September 2019Director's details changed for John Mcardle on 9 August 2019 (2 pages)
6 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
4 July 2019Termination of appointment of Claire Catherine Leonard as a director on 31 May 2019 (1 page)
3 July 2019Secretary's details changed for Gary Andrew Smith on 8 June 2019 (3 pages)
12 June 2019Appointment of Ms Hazel Juliet Wilson as a director on 1 June 2019 (2 pages)
22 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
23 January 2019Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 23 January 2019 (1 page)
29 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
22 June 2018Appointment of Mr Scott Roberts as a director on 1 June 2018 (2 pages)
29 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
15 May 2018Appointment of Claudius Chi Kin Lam as a director on 1 May 2018 (2 pages)
11 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
2 May 2018Appointment of Anthony Wayne Moffatt as a director on 14 April 2018 (2 pages)
2 May 2018Termination of appointment of Karen Anne Murphy as a director on 14 April 2018 (2 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
5 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 May 2017Termination of appointment of Colleen Ann Gilbert as a director on 16 March 2017 (2 pages)
26 May 2017Termination of appointment of Colleen Ann Gilbert as a director on 16 March 2017 (2 pages)
26 April 2017Appointment of Miss Claire Catherine Leonard as a director on 1 April 2017 (3 pages)
26 April 2017Appointment of Miss Claire Catherine Leonard as a director on 1 April 2017 (3 pages)
9 January 2017Appointment of Garry Michael Collins as a director on 5 December 2016 (3 pages)
9 January 2017Appointment of Garry Michael Collins as a director on 5 December 2016 (3 pages)
7 January 2017Termination of appointment of Andrew Ewens as a director on 5 December 2016 (2 pages)
7 January 2017Termination of appointment of Andrew Ewens as a director on 5 December 2016 (2 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
8 September 2016Confirmation statement made on 24 August 2016 with updates (4 pages)
24 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
24 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 August 2015Director's details changed for Andrew Ewens on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Karen Anne Murphy on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Karen Anne Murphy on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Andrew Ewens on 1 August 2015 (2 pages)
28 August 2015Annual return made up to 24 August 2015 no member list (7 pages)
28 August 2015Director's details changed for Karen Anne Murphy on 1 August 2015 (2 pages)
28 August 2015Director's details changed for Andrew Ewens on 1 August 2015 (2 pages)
28 August 2015Annual return made up to 24 August 2015 no member list (7 pages)
7 July 2015Termination of appointment of Heather Mary Welch as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Heather Mary Welch as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Heather Mary Welch as a director on 1 July 2015 (2 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
1 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 March 2015Appointment of Colleen Ann Gilbert as a director on 16 March 2015 (3 pages)
26 March 2015Appointment of Colleen Ann Gilbert as a director on 16 March 2015 (3 pages)
19 September 2014Annual return made up to 24 August 2014 no member list (7 pages)
19 September 2014Annual return made up to 24 August 2014 no member list (7 pages)
18 August 2014Termination of appointment of John Sydney Carter as a director on 2 August 2014 (2 pages)
18 August 2014Appointment of Andrew Ewens as a director on 2 August 2014 (3 pages)
18 August 2014Termination of appointment of Joseph Aarons as a director on 2 August 2014 (2 pages)
18 August 2014Termination of appointment of Joseph Aarons as a director on 2 August 2014 (2 pages)
18 August 2014Appointment of Karen Anne Murphy as a director on 2 August 2014 (3 pages)
18 August 2014Appointment of Andrew Ewens as a director on 2 August 2014 (3 pages)
18 August 2014Appointment of Karen Anne Murphy as a director on 2 August 2014 (3 pages)
18 August 2014Termination of appointment of John Sydney Carter as a director on 2 August 2014 (2 pages)
18 August 2014Appointment of Andrew Ewens as a director on 2 August 2014 (3 pages)
18 August 2014Termination of appointment of John Sydney Carter as a director on 2 August 2014 (2 pages)
18 August 2014Appointment of Karen Anne Murphy as a director on 2 August 2014 (3 pages)
18 August 2014Termination of appointment of Joseph Aarons as a director on 2 August 2014 (2 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
14 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
11 March 2014Termination of appointment of Jaunita Chambers as a director (2 pages)
11 March 2014Termination of appointment of Jaunita Chambers as a director (2 pages)
16 September 2013Annual return made up to 24 August 2013 no member list (8 pages)
16 September 2013Annual return made up to 24 August 2013 no member list (8 pages)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 40 Charlotte Square Edinburgh EH2 4HQ on 5 June 2013 (1 page)
3 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (10 pages)
8 April 2013Appointment of Jaunita Nita Chambers as a director (3 pages)
8 April 2013Appointment of Jaunita Nita Chambers as a director (3 pages)
20 March 2013Appointment of Mrs Heather Mary Welch as a director (3 pages)
20 March 2013Appointment of Mrs Heather Mary Welch as a director (3 pages)
29 January 2013Appointment of John Sydney Carter as a director (3 pages)
29 January 2013Termination of appointment of Stephanie Chung as a director (2 pages)
29 January 2013Appointment of Joseph Aarons as a director (3 pages)
29 January 2013Termination of appointment of Peter Clark as a director (2 pages)
29 January 2013Appointment of Mr John Nicholson Bell as a director (3 pages)
29 January 2013Termination of appointment of Leonard Fleming as a director (2 pages)
29 January 2013Appointment of Joseph Aarons as a director (3 pages)
29 January 2013Appointment of John Sydney Carter as a director (3 pages)
29 January 2013Appointment of Mr John Nicholson Bell as a director (3 pages)
29 January 2013Termination of appointment of Margaret Fettes as a director (2 pages)
29 January 2013Termination of appointment of Eleanor Allan as a director (2 pages)
29 January 2013Termination of appointment of Stephanie Chung as a director (2 pages)
29 January 2013Termination of appointment of Eleanor Allan as a director (2 pages)
29 January 2013Termination of appointment of Leonard Fleming as a director (2 pages)
29 January 2013Termination of appointment of Peter Clark as a director (2 pages)
29 January 2013Termination of appointment of Margaret Fettes as a director (2 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (8 pages)
29 August 2012Annual return made up to 24 August 2012 no member list (8 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
20 April 2012Memorandum and Articles of Association (23 pages)
20 April 2012Memorandum and Articles of Association (23 pages)
13 September 2011Annual return made up to 24 August 2011 no member list (8 pages)
13 September 2011Annual return made up to 24 August 2011 no member list (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 September 2010Director's details changed for Eleanor Stuart Allan on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Peter Kerry Clark on 1 October 2009 (2 pages)
1 September 2010Director's details changed for John Mcardle on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Leonard Barry Fleming on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 24 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Peter Kerry Clark on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Stephanie Mary Chung on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Eleanor Stuart Allan on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Margaret Fettes on 1 October 2009 (2 pages)
1 September 2010Director's details changed for John Mcardle on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Peter Kerry Clark on 1 October 2009 (2 pages)
1 September 2010Annual return made up to 24 August 2010 no member list (8 pages)
1 September 2010Director's details changed for Margaret Fettes on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Margaret Fettes on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Eleanor Stuart Allan on 1 October 2009 (2 pages)
1 September 2010Director's details changed for John Mcardle on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Leonard Barry Fleming on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Leonard Barry Fleming on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Stephanie Mary Chung on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Stephanie Mary Chung on 1 October 2009 (2 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
6 July 2010Accounts for a small company made up to 31 December 2009 (9 pages)
23 September 2009Annual return made up to 24/08/09 (4 pages)
23 September 2009Director's change of particulars / stephanie chung / 23/08/2009 (1 page)
23 September 2009Annual return made up to 24/08/09 (4 pages)
23 September 2009Director's change of particulars / stephanie chung / 23/08/2009 (1 page)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 August 2008Annual return made up to 24/08/08 (4 pages)
28 August 2008Annual return made up to 24/08/08 (4 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
17 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008Director resigned (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Annual return made up to 24/08/07 (2 pages)
11 September 2007Annual return made up to 24/08/07 (2 pages)
11 September 2007Location of register of members (1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (4 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Annual return made up to 24/08/06 (2 pages)
8 September 2006Annual return made up to 24/08/06 (2 pages)
8 September 2006Director's particulars changed (1 page)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
15 May 2006Accounts for a small company made up to 31 December 2005 (6 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2006New director appointed (4 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (4 pages)
5 April 2006Director resigned (2 pages)
12 September 2005Annual return made up to 24/08/05 (2 pages)
12 September 2005Annual return made up to 24/08/05 (2 pages)
12 September 2005Director's particulars changed (1 page)
12 September 2005Director's particulars changed (1 page)
24 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 January 2005New director appointed (2 pages)
30 January 2005New director appointed (2 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
15 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
16 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 October 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Annual return made up to 24/08/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2003Resolutions
  • RES13 ‐ Exec officer/chief exec 29/09/03
(1 page)
22 October 2003Resolutions
  • RES13 ‐ Exec officer/chief exec 29/09/03
(1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003Director resigned (1 page)
30 August 2003Director's particulars changed (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director resigned (1 page)
30 August 2003Director's particulars changed (1 page)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
13 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 May 2003Full accounts made up to 31 December 2002 (11 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
7 October 2002Annual return made up to 24/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
7 October 2002Annual return made up to 24/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/02
(6 pages)
22 August 2002Memorandum and Articles of Association (34 pages)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 August 2002Memorandum and Articles of Association (34 pages)
1 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
1 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
24 August 2001Incorporation (27 pages)
24 August 2001Incorporation (27 pages)