Turriff
Aberdeenshire
AB53 8BR
Scotland
Director Name | Dr Martin Kirk |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Rothie Vale Rothienorman Inverurie Aberdeenshire AB51 8XE Scotland |
Director Name | Robert Andrew Stephen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fairview Wood Of Muiresk Turriff Aberdeenshire AB53 4HD Scotland |
Director Name | Bryan Struthers Chalmers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 06 September 2016) |
Role | Farm Consultant |
Country of Residence | Scotland |
Correspondence Address | Loganlea 21 Balmellie Road Turriff Aberdeenshire AB53 4DP Scotland |
Director Name | Alfred George Cheyne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Montbletton Croft Banff Banffshire AB45 3QJ Scotland |
Director Name | Mr Herbert Alexander Wilson Cox Jnr |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 September 2016) |
Role | Hotel Developer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Police House Seafield Street Cullen Buckie Moray AB56 4SG Scotland |
Director Name | Mrs Anne Iravani |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 September 2016) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Tifty Farmhouse Fyvie Turriff Aberdeenshire AB53 8RU Scotland |
Director Name | Ronald George Milne |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Mayfield Road Turriff Aberdeenshire AB53 7LW Scotland |
Secretary Name | Douglas David Purdie |
---|---|
Status | Closed |
Appointed | 01 October 2009(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Director Name | Mr John Martin Clark |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 August 2011(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Crown Street Turriff Aberdeenshire AB53 4DN Scotland |
Director Name | Mr William Anderson McColl Thomson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 October 2011(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 September 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehill Cottage Turriff Turriff Aberdeenshire Scotland |
Director Name | Mr Alan James Gaul |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 18 January 2012(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 September 2016) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Little Whiterashes Turriff Turriff Aberdeenshire AB53 5RA Scotland |
Director Name | Mr John George Bowie |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 12 Waterside Place Peterhead Aberdeenshire AB42 1GJ Scotland |
Director Name | Mr Andrew Michael Duthie Stephen |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Speymuir 3 Victoria Street Turriff Aberdeenshire AB53 4RE Scotland |
Director Name | Mr Brian William Brown |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2003) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Osborne House St Andrews Drive Turriff Aberdeenshire AB53 7DR Scotland |
Director Name | Mr James Strachan Cruickshank |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 23 June 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Westerton Of Folla Meikle Wartle Inverurie Aberdeenshire AB51 5BQ Scotland |
Director Name | Mr Hamish Archibald Gill |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 April 2007) |
Role | Baker |
Correspondence Address | 10 High Street Cuminestown Turriff Aberdeen AB53 5YD Scotland |
Director Name | Peter William Kenyon |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 May 2003) |
Role | Animal Nutritionist |
Country of Residence | Scotland |
Correspondence Address | Home Farm Muiresk Turriff Aberdeenshire AB53 4PA Scotland |
Director Name | Mr John Innes Farquharson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 June 2008) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Darley Fyvie Turriff Aberdeenshire AB53 8LH Scotland |
Director Name | Alistair Duffus Strachan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 2003) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Millfield Turriff Aberdeenshire AB53 5UX Scotland |
Director Name | Ian Bruce Ferguson |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 February 2011) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Ardmiddle Mains Turriff Aberdeenshire AB53 8AG Scotland |
Director Name | Patrick James Gaul |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 2009) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Little Whiterashes Turriff Aberdeen AB53 5RA Scotland |
Director Name | Harald Harvey Cormack |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 June 2008) |
Role | Company Director |
Correspondence Address | Middleton Of Blackford Rothienorman Inverurie Aberdeenshire AB51 8YL Scotland |
Director Name | Sandra Corless |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 2008) |
Role | Restaurant Assistant Manageres |
Correspondence Address | 11a Chapel Street Turriff Aberdeenshire AB53 4DL Scotland |
Director Name | Mrs Ann-Margret Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 August 2003(1 year, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 January 2011) |
Role | Training Consultant |
Country of Residence | Scotland |
Correspondence Address | 28 High Street Cuminestown Turriff Aberdeen AB53 5YD Scotland |
Director Name | Patrick Gaul |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 January 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Whiterashes Turiff Aberdeenshire |
Secretary Name | Stewart & Watson (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2001(same day as company formation) |
Correspondence Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
Website | wpeters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01888 563589 |
Telephone region | Turriff |
Registered Address | 59 High Street Turriff Aberdeenshire AB53 4EL Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Turriff and District |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,481 |
Net Worth | £7,211 |
Cash | £8,711 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
16 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (3 pages) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
17 June 2016 | Voluntary strike-off action has been suspended (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (4 pages) |
28 April 2016 | Application to strike the company off the register (4 pages) |
2 December 2015 | Annual return made up to 17 October 2015 no member list (13 pages) |
2 December 2015 | Annual return made up to 17 October 2015 no member list (13 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
30 September 2015 | Total exemption full accounts made up to 31 December 2014 (15 pages) |
11 November 2014 | Annual return made up to 17 October 2014 no member list (13 pages) |
11 November 2014 | Annual return made up to 17 October 2014 no member list (13 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
14 July 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
13 November 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
13 November 2013 | Annual return made up to 17 October 2013 no member list (13 pages) |
21 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
21 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
31 October 2012 | Annual return made up to 17 October 2012 no member list (13 pages) |
31 October 2012 | Annual return made up to 17 October 2012 no member list (13 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
11 July 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 February 2012 | Appointment of Mr Alan Gaul as a director (2 pages) |
1 February 2012 | Appointment of Mr Alan Gaul as a director (2 pages) |
19 January 2012 | Termination of appointment of Patrick Gaul as a director (1 page) |
19 January 2012 | Termination of appointment of Patrick Gaul as a director (1 page) |
7 November 2011 | Annual return made up to 17 October 2011 no member list (13 pages) |
7 November 2011 | Annual return made up to 17 October 2011 no member list (13 pages) |
4 November 2011 | Termination of appointment of Ian Ferguson as a director (1 page) |
4 November 2011 | Appointment of Mr John Martin Clark as a director (2 pages) |
4 November 2011 | Termination of appointment of Ian Ferguson as a director (1 page) |
4 November 2011 | Termination of appointment of Andrew Stephen as a director (1 page) |
4 November 2011 | Appointment of Mr William Thomson as a director (2 pages) |
4 November 2011 | Termination of appointment of Ann-Margaret Smith as a director (1 page) |
4 November 2011 | Appointment of Mr William Thomson as a director (2 pages) |
4 November 2011 | Termination of appointment of Ann-Margaret Smith as a director (1 page) |
4 November 2011 | Appointment of Mr John Martin Clark as a director (2 pages) |
4 November 2011 | Termination of appointment of Andrew Stephen as a director (1 page) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 October 2010 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 17 October 2010 no member list (14 pages) |
26 October 2010 | Termination of appointment of Patrick Gaul as a director (1 page) |
26 October 2010 | Termination of appointment of Patrick Gaul as a director (1 page) |
26 October 2010 | Termination of appointment of Stewart & Watson as a secretary (1 page) |
26 October 2010 | Termination of appointment of Stewart & Watson as a secretary (1 page) |
26 October 2010 | Annual return made up to 17 October 2010 no member list (14 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
25 May 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
20 October 2009 | Director's details changed for Herbert Cox on 1 October 2009 (2 pages) |
20 October 2009 | Appointment of Douglas David Purdie as a secretary (1 page) |
20 October 2009 | Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Anne Iravani on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Herbert Cox on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ronald George Milne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick James Gaul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 no member list (11 pages) |
20 October 2009 | Director's details changed for Anne Iravani on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Anne Iravani on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ronald George Milne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages) |
20 October 2009 | Appointment of Douglas David Purdie as a secretary (1 page) |
20 October 2009 | Director's details changed for Herbert Cox on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Bryan Struthers Chalmers on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick James Gaul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 17 October 2009 no member list (11 pages) |
20 October 2009 | Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ian Bruce Ferguson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ann-Margaret Smith on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Ronald George Milne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Andrew Michael Duthie Stephen on 1 October 2009 (2 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Director's details changed for Alfred George Cheyne on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Douglas David Purdie on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Stewart & Watson on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Dr Martin Kirk on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Pat Gaul on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Robert Andrew Stephen on 1 October 2009 (2 pages) |
25 June 2009 | Appointment terminated director john bowie (1 page) |
25 June 2009 | Appointment terminated director john bowie (1 page) |
20 March 2009 | Director appointed anne iravani (2 pages) |
20 March 2009 | Director appointed anne iravani (2 pages) |
28 February 2009 | Director appointed herbert cox (2 pages) |
28 February 2009 | Director appointed ronald milne (2 pages) |
28 February 2009 | Director appointed alfred george cheyne (2 pages) |
28 February 2009 | Director appointed herbert cox (2 pages) |
28 February 2009 | Director appointed alfred george cheyne (2 pages) |
28 February 2009 | Director appointed ronald milne (2 pages) |
28 February 2009 | Director appointed pat gaul (2 pages) |
28 February 2009 | Director appointed pat gaul (2 pages) |
26 February 2009 | Annual return made up to 17/10/08 (5 pages) |
26 February 2009 | Annual return made up to 17/10/08 (5 pages) |
25 February 2009 | Appointment terminated director john farquharson (1 page) |
25 February 2009 | Appointment terminated director james cruickshank (1 page) |
25 February 2009 | Appointment terminated director sandra corless (1 page) |
25 February 2009 | Appointment terminated director james cruickshank (1 page) |
25 February 2009 | Appointment terminated director hamish gill (1 page) |
25 February 2009 | Appointment terminated director john farquharson (1 page) |
25 February 2009 | Appointment terminated director sandra corless (1 page) |
25 February 2009 | Appointment terminated director harald cormack (1 page) |
25 February 2009 | Appointment terminated director harald cormack (1 page) |
25 February 2009 | Appointment terminated director hamish gill (1 page) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from 59 high street turriff aberdeenshire AB53 4EL (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from 59 high street turriff aberdeenshire AB53 4EL (1 page) |
14 November 2007 | Annual return made up to 17/10/07 (10 pages) |
14 November 2007 | Annual return made up to 17/10/07 (10 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2006 | Annual return made up to 17/10/06
|
25 October 2006 | Annual return made up to 17/10/06
|
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 October 2005 | Annual return made up to 17/10/05 (10 pages) |
18 October 2005 | Annual return made up to 17/10/05 (10 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 October 2004 | Annual return made up to 17/10/04 (10 pages) |
7 October 2004 | Annual return made up to 17/10/04 (10 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
4 November 2003 | New director appointed (2 pages) |
29 October 2003 | Annual return made up to 17/10/03 (9 pages) |
29 October 2003 | Annual return made up to 17/10/03 (9 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | Director resigned (1 page) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 October 2002 | Annual return made up to 17/10/02 (9 pages) |
21 October 2002 | Annual return made up to 17/10/02 (9 pages) |
6 August 2002 | New director appointed (2 pages) |
6 August 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
31 July 2002 | New director appointed (2 pages) |
30 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
30 July 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
17 October 2001 | Incorporation (20 pages) |
17 October 2001 | Incorporation (20 pages) |