Penicuik
EH26 8AB
Scotland
Director Name | Prof Sir Godfrey Henry Palmer |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | 23 Waulkmill Drive Penicuik Midlothian EH26 8LA Scotland |
Director Name | Mr Nicholas John Macgregor Grier |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mrs Isabel Henderson Stenhouse |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2020(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Michele Lindsay |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Retired Police Sargeant |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Ms Elizabeth Anne Beattie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mr Dylan Lynch |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2023(21 years after company formation) |
Appointment Duration | 1 year |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mr Stephen Kayode Babatunde |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Financial Services -Mortgage And Insurance. |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Ms Claire Anne Cornet |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(21 years, 8 months after company formation) |
Appointment Duration | 5 months |
Role | HR Director |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Ms Linda Rose Grady |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(21 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Charles Edward Boulton |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Retired Police Officer |
Correspondence Address | 2 Beech Place Penicuik Midlothian EH26 8LS Scotland |
Secretary Name | Graham McGillivray White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Belwood Road Milton Bridge Penicuik Midlothian EH26 0QN Scotland |
Director Name | Cllr Russell Stuart Imrie |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 04 October 2007) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Red Fox Crescent Glencorse Penicuik Midlothian EH26 0RQ Scotland |
Director Name | Susan Anne Peart |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 06 December 2016) |
Role | Cab Manager |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Susanne Paterson McLean |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 March 2004) |
Role | Houseing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 112 East Claremont Street Edinburgh Lothian EH7 4JZ Scotland |
Director Name | Denise Edith Haworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 05 July 2004) |
Role | Community Advice Worker |
Correspondence Address | 14 Lawhead Place Penicuik Midlothian EH26 9JU Scotland |
Director Name | Robert Donald Bee |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (resigned 24 November 2010) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 188 Rullion Road Penicuik Midlothian EH26 9JD Scotland |
Director Name | Henry Duncan Blackley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 December 2013) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | 80 Eskhill Penicuik Midlothian EH26 8DQ Scotland |
Director Name | Alun Edgar Lewis Evans |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2004) |
Role | Company Director |
Correspondence Address | 4 St Leonards Way Cardrona Peebles EH45 9LE Scotland |
Director Name | Harry Ward Fisher |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 6 months (resigned 11 December 2013) |
Role | Retired Banker |
Country of Residence | Scotland |
Correspondence Address | The Fountain, 5 Hawthorn Gardens Loanhead Midlothian EH20 9ED Scotland |
Director Name | Deirdre Elizabeth Hay |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 September 2004) |
Role | Retail Assistant |
Correspondence Address | 16 Friarton Gardens Penicuik Midlothian EH26 9HG Scotland |
Director Name | Alastair Hay |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 1 year (resigned 05 July 2004) |
Role | Teacher |
Correspondence Address | 16 Friarton Gardens Penicuik Midlothian EH26 9HG Scotland |
Director Name | Isabel Frances Hutchison |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 February 2006) |
Role | Retired Staff Nurse |
Correspondence Address | 20 Vorlich Crescent Penicuik Midlothian EH26 8JT Scotland |
Director Name | Kelly Elizabeth Gallagher |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 26 July 2005) |
Role | Money Advice Co-Ordinator |
Correspondence Address | 18 Oxgangs Crescent Edinburgh Midlothian EH13 9HL Scotland |
Director Name | Craig Forster |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 205 Newhaven Road Edinburgh Midlothian EH6 4QD Scotland |
Director Name | Russell William Gray |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 May 2012) |
Role | Assistant Manager |
Country of Residence | Scotland |
Correspondence Address | 53 Glaskhill Terrace Penicuik Midlothian EH26 0EQ Scotland |
Director Name | David James Fletcher |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 December 2013) |
Role | Authors Agent |
Country of Residence | Scotland |
Correspondence Address | 57 John Street Penicuik Midlothian EH26 8HL Scotland |
Director Name | Mrs Judith Mary Newlands Hawker |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2009(7 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Mrs Fiona Elisabeth Jones |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2010(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2016) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Mr James McDonald |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 December 2016) |
Role | Cab Outreach Advice Worker |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Mr Kenneth Napier |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2023) |
Role | Human Resources Manager |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mr Christopher Michael Devaney |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 14a John Street Penicuik Midlothian EH26 8AB Scotland |
Director Name | Ms Sharyn Louise Bennett |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2024) |
Role | Research & Innovation Officer |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mrs Lynn Frances Bertram |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 December 2022) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Director Name | Mr Gerard Davis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2022(20 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 23 November 2022) |
Role | Solicitor And Notary Public |
Country of Residence | Scotland |
Correspondence Address | Palmer House John Street Penicuik EH26 8AB Scotland |
Website | penicuikcab.cas.org.uk |
---|
Registered Address | Palmer House John Street Penicuik EH26 8AB Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
Year | 2013 |
---|---|
Net Worth | £73,217 |
Cash | £109,373 |
Current Liabilities | £37,806 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
20 June 2023 | Appointment of Mr Stephen Kayode Babatunde as a director on 19 June 2023 (2 pages) |
---|---|
13 June 2023 | Director's details changed for Michele Lindsay on 31 May 2023 (2 pages) |
13 June 2023 | Cessation of Kenneth Napier as a person with significant control on 31 March 2023 (1 page) |
26 April 2023 | Appointment of Mr Dylan Lynch as a director on 24 April 2023 (2 pages) |
26 April 2023 | Cessation of Judith Mary Newlands Hawker as a person with significant control on 14 December 2021 (1 page) |
3 April 2023 | Cessation of Lynn Frances Bertram as a person with significant control on 31 December 2022 (1 page) |
3 April 2023 | Termination of appointment of Kenneth Napier as a director on 31 March 2023 (1 page) |
1 April 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
6 January 2023 | Total exemption full accounts made up to 31 March 2022 (15 pages) |
19 December 2022 | Termination of appointment of Lynn Frances Bertram as a director on 6 December 2022 (1 page) |
23 November 2022 | Termination of appointment of Gerard Davis as a director on 23 November 2022 (1 page) |
1 September 2022 | Appointment of Mr Gerard Davis as a director on 23 August 2022 (2 pages) |
26 July 2022 | Appointment of Ms Elizabeth Anne Beattie as a director on 26 July 2022 (2 pages) |
24 March 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Michele Lindsay as a director on 8 March 2022 (2 pages) |
25 February 2022 | Registered office address changed from 14a John Street Penicuik Midlothian EH26 8AB to Palmer House John Street Penicuik EH26 8AB on 25 February 2022 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
7 October 2021 | Resolutions
|
7 October 2021 | Memorandum and Articles of Association (24 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
26 April 2021 | Termination of appointment of Judith Mary Newlands Hawker as a director on 31 March 2021 (1 page) |
22 January 2021 | Appointment of Mrs Isabel Stenhouse as a director on 8 December 2020 (2 pages) |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
27 October 2020 | Cessation of Christopher Michael Devaney as a person with significant control on 1 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Christopher Michael Devaney as a director on 1 October 2020 (1 page) |
14 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
21 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 November 2019 | Resolutions
|
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
3 April 2019 | Notification of Lynn Francis Bertram as a person with significant control on 17 May 2018 (2 pages) |
17 December 2018 | Appointment of Mrs Lynn Frances Bertram as a director on 14 December 2018 (2 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
3 April 2017 | Confirmation statement made on 2 April 2017 with updates (9 pages) |
20 March 2017 | Appointment of Ms Sharyn Louise Bennett as a director on 20 March 2017 (2 pages) |
20 March 2017 | Appointment of Ms Sharyn Louise Bennett as a director on 20 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Christopher Michael Devaney as a director on 3 March 2017 (2 pages) |
17 March 2017 | Appointment of Mr Christopher Michael Devaney as a director on 3 March 2017 (2 pages) |
13 December 2016 | Termination of appointment of James Mcdonald as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Susan Anne Peart as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of James Mcdonald as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Susan Anne Peart as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Fiona Elisabeth Jones as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Fiona Elisabeth Jones as a director on 6 December 2016 (1 page) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
4 April 2016 | Annual return made up to 2 April 2016 no member list (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 June 2015 | Appointment of Mr Kenneth Napier as a director on 10 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Kenneth Napier as a director on 10 June 2015 (2 pages) |
15 June 2015 | Termination of appointment of John Spraggon as a director on 27 May 2015 (1 page) |
15 June 2015 | Termination of appointment of John Spraggon as a director on 27 May 2015 (1 page) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
2 April 2015 | Annual return made up to 2 April 2015 no member list (6 pages) |
17 December 2014 | Appointment of Mr James Mcdonald as a director on 10 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr James Mcdonald as a director on 10 December 2014 (2 pages) |
16 December 2014 | Termination of appointment of Isabella Henderson Stenhouse as a director on 10 December 2014 (1 page) |
16 December 2014 | Termination of appointment of Isabella Henderson Stenhouse as a director on 10 December 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 June 2014 | Termination of appointment of Jacqueline Wight as a director (1 page) |
13 June 2014 | Termination of appointment of Jacqueline Wight as a director (1 page) |
14 April 2014 | Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page) |
14 April 2014 | Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages) |
14 April 2014 | Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page) |
14 April 2014 | Secretary's details changed for Susan Anne Peart on 2 April 2014 (1 page) |
14 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
14 April 2014 | Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Susan Anne Peart on 2 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
14 April 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
6 February 2014 | Resolutions
|
6 February 2014 | Resolutions
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Termination of appointment of David Fletcher as a director (1 page) |
18 December 2013 | Termination of appointment of Harry Fisher as a director (1 page) |
18 December 2013 | Termination of appointment of Henry Blackley as a director (1 page) |
18 December 2013 | Termination of appointment of Harry Fisher as a director (1 page) |
18 December 2013 | Termination of appointment of David Fletcher as a director (1 page) |
18 December 2013 | Termination of appointment of Henry Blackley as a director (1 page) |
15 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
15 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
15 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
12 April 2013 | Appointment of Mr Nicholas John Macgregor Grier as a director (2 pages) |
12 April 2013 | Appointment of Mr Nicholas John Macgregor Grier as a director (2 pages) |
22 January 2013 | Appointment of Ms Jacqueline Louise Wight as a director (2 pages) |
22 January 2013 | Appointment of Ms Jacqueline Louise Wight as a director (2 pages) |
11 January 2013 | Termination of appointment of Graham White as a director (1 page) |
11 January 2013 | Termination of appointment of Susan Saunders as a director (1 page) |
11 January 2013 | Termination of appointment of Susan Saunders as a director (1 page) |
11 January 2013 | Termination of appointment of Graham White as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 May 2012 | Termination of appointment of Russell Gray as a director (1 page) |
31 May 2012 | Termination of appointment of Margaret Wilson as a director (1 page) |
31 May 2012 | Termination of appointment of Russell Gray as a director (1 page) |
31 May 2012 | Termination of appointment of Margaret Wilson as a director (1 page) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
24 April 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
10 January 2012 | Termination of appointment of Craig Forster as a director (1 page) |
10 January 2012 | Appointment of Mrs Susan Elizabeth Saunders as a director (2 pages) |
10 January 2012 | Termination of appointment of Craig Forster as a director (1 page) |
10 January 2012 | Appointment of Mrs Susan Elizabeth Saunders as a director (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Appointment of Mr John Spraggon as a director (2 pages) |
22 November 2011 | Appointment of Mr John Spraggon as a director (2 pages) |
12 May 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
12 May 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
12 May 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Termination of appointment of Robert Bee as a director (1 page) |
13 December 2010 | Termination of appointment of Robert Bee as a director (1 page) |
22 November 2010 | Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages) |
22 November 2010 | Appointment of Mrs Fiona Elisabeth Jones as a director (2 pages) |
16 August 2010 | Termination of appointment of Stephen Thomson as a director (1 page) |
16 August 2010 | Termination of appointment of Stephen Thomson as a director (1 page) |
22 April 2010 | Director's details changed for Graham Mcgillivray White on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Susan Anne Peart on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Isabella Henderson Stenhouse on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Margaret Dunlop Grant Wilson on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Robert Donald Bee on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Russell William Gray on 17 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Craig Forster on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Henry Duncan Blackley on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Graham Mcgillivray White on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Stephen Thomas Thomson on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Stephen Thomas Thomson on 17 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Margaret Dunlop Grant Wilson on 17 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 2 April 2010 no member list (9 pages) |
22 April 2010 | Director's details changed for Professor Godfrey Henry Palmer on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Robert Donald Bee on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for David James Fletcher on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Henry Duncan Blackley on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Craig Forster on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for David James Fletcher on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Susan Anne Peart on 17 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Professor Godfrey Henry Palmer on 17 November 2009 (2 pages) |
22 April 2010 | Appointment of Mrs Judith Mary Newlands Hawker as a director (2 pages) |
22 April 2010 | Director's details changed for Isabella Henderson Stenhouse on 17 November 2009 (2 pages) |
22 April 2010 | Appointment of Mrs Judith Mary Newlands Hawker as a director (2 pages) |
22 April 2010 | Director's details changed for Russell William Gray on 17 November 2009 (2 pages) |
9 April 2010 | Termination of appointment of Charles Boulton as a director (1 page) |
9 April 2010 | Termination of appointment of Charles Boulton as a director (1 page) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 September 2009 | Appointment terminated director susan saunders (1 page) |
23 September 2009 | Appointment terminated director susan saunders (1 page) |
6 April 2009 | Annual return made up to 02/04/09 (6 pages) |
6 April 2009 | Annual return made up to 02/04/09 (6 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Director appointed susan elizabeth saunders (2 pages) |
15 December 2008 | Director appointed susan elizabeth saunders (2 pages) |
26 June 2008 | Director appointed david james fletcher (2 pages) |
26 June 2008 | Director appointed david james fletcher (2 pages) |
14 April 2008 | Annual return made up to 02/04/08 (6 pages) |
14 April 2008 | Annual return made up to 02/04/08 (6 pages) |
7 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
7 November 2007 | Partial exemption accounts made up to 31 March 2007 (13 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Director resigned (1 page) |
24 April 2007 | Annual return made up to 02/04/07 (9 pages) |
24 April 2007 | Annual return made up to 02/04/07 (9 pages) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 October 2006 | New director appointed (1 page) |
11 October 2006 | New director appointed (1 page) |
19 April 2006 | Annual return made up to 02/04/06 (9 pages) |
19 April 2006 | Annual return made up to 02/04/06 (9 pages) |
10 March 2006 | New director appointed (2 pages) |
10 March 2006 | New director appointed (2 pages) |
22 February 2006 | Director resigned (2 pages) |
22 February 2006 | Director resigned (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Memorandum and Articles of Association (34 pages) |
28 July 2005 | Resolutions
|
28 July 2005 | Memorandum and Articles of Association (34 pages) |
7 April 2005 | Annual return made up to 02/04/05
|
7 April 2005 | Annual return made up to 02/04/05
|
22 February 2005 | New director appointed (2 pages) |
22 February 2005 | New director appointed (2 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
27 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
27 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
2 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
2 September 2004 | Amended accounts made up to 31 March 2003 (5 pages) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | Annual return made up to 02/04/04
|
20 May 2004 | Annual return made up to 02/04/04
|
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
20 May 2004 | New director appointed (2 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Director resigned (1 page) |
28 April 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 January 2004 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
14 September 2003 | New director appointed (2 pages) |
14 September 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
8 May 2003 | Annual return made up to 02/04/03 (10 pages) |
8 May 2003 | Annual return made up to 02/04/03 (10 pages) |
12 July 2002 | New director appointed (2 pages) |
12 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
1 July 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed;new director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (2 pages) |
2 April 2002 | Incorporation (33 pages) |
2 April 2002 | Incorporation (33 pages) |