Tranent
East Lothian
EH33 1HH
Scotland
Director Name | Mrs Jilly Brogan |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Planning Lead |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Linden Joan Ross |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Co-Orinator Of Vol. Org |
Correspondence Address | The Lodge 11, The Courtyard Easter Broomhouse East Lothain EH42 1RA Scotland |
Director Name | Kenneth David Reaves |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Loanshiel Haddington Road, Aberlady East Lothian EH32 0RX Scotland |
Director Name | Hilary Anne Dickson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Manager Of Charitable Trust |
Correspondence Address | Flat 1 Somnerfield 16 Station Road Haddington East Lothian EH41 3RB Scotland |
Director Name | Mrs Anne Patricia Crichton Hastie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Crookston Farm Musselburgh East Lothian EH21 8QF Scotland |
Secretary Name | Linden Joan Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Co-Orinator Of Vol. Org |
Correspondence Address | The Lodge 11, The Courtyard Easter Broomhouse East Lothain EH42 1RA Scotland |
Director Name | Janet Ramsay Anderson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 November 2010) |
Role | Project Worker |
Country of Residence | Scotland |
Correspondence Address | 44 Whitehill Avenue Musselburgh East Lothian EH21 6PE Scotland |
Director Name | Oliver Bray |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 July 2012) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 15 Vinefields Pentcaitland East Lothian EH34 5HD Scotland |
Director Name | Marjorie Leishman Benn |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 25 March 2013) |
Role | Employment Support Worker |
Country of Residence | Scotland |
Correspondence Address | 5 Muirpark Grove Tranent East Lothian EH33 2PT Scotland |
Director Name | George Goodall Sim |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 October 2005) |
Role | Regional Manager |
Correspondence Address | 26c Mansfield Avenue Musselburgh East Lothian EH21 7DP Scotland |
Director Name | Mr Eliot James Stark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Voluntary Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Paisley Gardens Edinburgh EH8 7JN Scotland |
Secretary Name | Mr Eliot James Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 March 2020) |
Role | Voluntary Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Paisley Gardens Edinburgh EH8 7JN Scotland |
Director Name | Patricia Anne Milligan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2005(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2007) |
Role | Family Support Worker |
Correspondence Address | 3 Bankton Cottages Tranent East Lothian EH33 1NG Scotland |
Director Name | Mr Niall Gordon Forrest Grant |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 22 January 2020) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 6 Netherlaw North Berwick East Lothian EH39 4RF Scotland |
Director Name | Mrs Linda Dorothy McNeill |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2020) |
Role | Voluntary Sector Manager |
Country of Residence | Scotland |
Correspondence Address | 55 Sycamore Avenue Port Seton Prestonpans East Lothian EH32 0UA Scotland |
Director Name | Mr William George Stephen |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2017) |
Role | Outdoor Education Teacher |
Country of Residence | Scotland |
Correspondence Address | 98 North High Street Musselburgh EH21 6AS Scotland |
Director Name | Mr Alan John Blackie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2019) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Byre Court East Saltoun East Lothian EH34 5ED Scotland |
Director Name | Ms Wendy Anne Calder Macadie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 July 2019) |
Role | Project Administrator |
Country of Residence | Scotland |
Correspondence Address | 3 East Windygoul Cottages Tranent East Lothian EH33 2NJ Scotland |
Director Name | Mr Phil O'Kane |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 June 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Sandee Tranent EH33 2DT Scotland |
Director Name | Mrs Carol Elizabeth Lightbody Lumsden |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Donald Grant |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(15 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 25 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Alexander Graham Adam |
---|---|
Date of Birth | May 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(16 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 October 2021) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mrs Susan Mary Margaret Northrop |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mrs Ella Simpson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(18 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mrs Lyn Ann Jardine |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(19 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 May 2022) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Ms Rebecca Janet Pringle |
---|---|
Date of Birth | November 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2021(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 January 2023) |
Role | Housing Strategy Team Manager |
Country of Residence | Scotland |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | strive.me.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 6653300 |
Telephone region | Edinburgh |
Registered Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £427,172 |
Net Worth | £68,495 |
Cash | £34,677 |
Current Liabilities | £14,636 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
17 May 2019 | Delivered on: 24 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The strathyre outdoor centre, perthshire as more particularly described in the instrument. Outstanding |
---|---|
17 May 2019 | Delivered on: 21 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: 56 high street, tranent (title number ELN7238). Outstanding |
15 May 2019 | Delivered on: 16 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
27 August 2014 | Delivered on: 30 August 2014 Persons entitled: National Grid Property Holdings Limited Classification: A registered charge Particulars: The heugh, tranent (title number ELN3651). Outstanding |
14 October 2020 | Notification of Maureen Allan as a person with significant control on 24 August 2020 (2 pages) |
---|---|
14 October 2020 | Withdrawal of a person with significant control statement on 14 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Alexander Graham Adam on 1 August 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
22 April 2020 | Notification of a person with significant control statement (2 pages) |
20 April 2020 | Termination of appointment of Eliot James Stark as a director on 31 March 2020 (1 page) |
16 April 2020 | Termination of appointment of Eliot James Stark as a secretary on 31 March 2020 (1 page) |
16 April 2020 | Cessation of Eliot James Stark as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Termination of appointment of Linda Dorothy Mcneill as a director on 31 March 2020 (1 page) |
25 February 2020 | Termination of appointment of Niall Gordon Forrest Grant as a director on 22 January 2020 (1 page) |
25 February 2020 | Appointment of Mr Thomas William Shearer as a director on 6 March 2019 (2 pages) |
6 January 2020 | Termination of appointment of Carol Elizabeth Lightbody Lumsden as a director on 4 December 2019 (1 page) |
12 December 2019 | Accounts for a small company made up to 31 March 2019 (28 pages) |
19 August 2019 | Termination of appointment of Wendy Anne Calder Macadie as a director on 17 July 2019 (1 page) |
24 May 2019 | Registration of charge SC2300990004, created on 17 May 2019 (10 pages) |
21 May 2019 | Registration of charge SC2300990003, created on 17 May 2019 (9 pages) |
16 May 2019 | Registration of charge SC2300990002, created on 15 May 2019 (20 pages) |
9 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2019 | Appointment of Mr Alexander Graham Adam as a director on 1 April 2019 (2 pages) |
9 April 2019 | Termination of appointment of Alan John Blackie as a director on 1 April 2019 (1 page) |
7 January 2019 | Accounts for a small company made up to 31 March 2018 (27 pages) |
14 June 2018 | Termination of appointment of Phil O'kane as a director on 1 June 2018 (1 page) |
16 May 2018 | Registered office address changed from 98 North High Street Musselburgh EH21 6AS to 56 High Street Tranent East Lothian EH33 1HH on 16 May 2018 (1 page) |
18 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
14 December 2017 | Accounts for a small company made up to 31 March 2017 (25 pages) |
9 November 2017 | Appointment of Mrs Carol Elizabeth Lightbody Lumsden as a director on 25 July 2017 (2 pages) |
9 November 2017 | Appointment of Mrs Carol Elizabeth Lightbody Lumsden as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Donald Grant as a director on 25 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Donald Grant as a director on 25 July 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
19 April 2017 | Confirmation statement made on 9 April 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of William George Stephen as a director on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of William George Stephen as a director on 1 March 2017 (1 page) |
19 December 2016 | Appointment of Mr Phil O'kane as a director on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Phil O'kane as a director on 6 December 2016 (2 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 December 2016 | Full accounts made up to 31 March 2016 (28 pages) |
15 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
15 April 2016 | Annual return made up to 9 April 2016 no member list (8 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
1 May 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
1 May 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
1 May 2015 | Annual return made up to 9 April 2015 no member list (8 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
30 August 2014 | Registration of charge SC2300990001, created on 27 August 2014 (6 pages) |
30 August 2014 | Registration of charge SC2300990001, created on 27 August 2014 (6 pages) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
24 April 2014 | Annual return made up to 9 April 2014 no member list (8 pages) |
24 April 2014 | Appointment of Mr Alan John Blackie as a director (2 pages) |
24 April 2014 | Appointment of Mr Alan John Blackie as a director (2 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
7 January 2014 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
18 December 2013 | Appointment of Ms Wendy Anne Calder Macadie as a director (2 pages) |
18 December 2013 | Appointment of Ms Wendy Anne Calder Macadie as a director (2 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
30 April 2013 | Annual return made up to 9 April 2013 no member list (6 pages) |
25 March 2013 | Termination of appointment of Marjorie Benn as a director (1 page) |
25 March 2013 | Appointment of Mr William George Stephen as a director (2 pages) |
25 March 2013 | Termination of appointment of Marjorie Benn as a director (1 page) |
25 March 2013 | Appointment of Mr William George Stephen as a director (2 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
24 December 2012 | Total exemption full accounts made up to 31 March 2012 (19 pages) |
10 July 2012 | Termination of appointment of Oliver Bray as a director (1 page) |
10 July 2012 | Termination of appointment of Oliver Bray as a director (1 page) |
29 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
29 May 2012 | Director's details changed for Mrs Linda Dorothy Mcneill on 31 March 2012 (2 pages) |
29 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
29 May 2012 | Annual return made up to 9 April 2012 no member list (7 pages) |
29 May 2012 | Director's details changed for Mrs Linda Dorothy Mcneill on 31 March 2012 (2 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
3 May 2011 | Annual return made up to 9 April 2011 no member list (7 pages) |
31 March 2011 | Termination of appointment of Janet Anderson as a director (1 page) |
31 March 2011 | Appointment of Mrs Linda Dorothy Mcneill as a director (2 pages) |
31 March 2011 | Appointment of Mrs Linda Dorothy Mcneill as a director (2 pages) |
31 March 2011 | Termination of appointment of Janet Anderson as a director (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (18 pages) |
6 May 2010 | Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Oliver Bray on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Oliver Bray on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Eliot James Stark on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Janet Ramsay Anderson on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Oliver Bray on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
6 May 2010 | Director's details changed for Eliot James Stark on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Marjorie Leishman Benn on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Eliot James Stark on 9 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Mr Niall Grant on 9 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 9 April 2010 no member list (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (28 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (28 pages) |
18 December 2009 | Registered office address changed from the Granary Building Poldrate Haddington East Lothian EH41 4DA on 18 December 2009 (2 pages) |
18 December 2009 | Registered office address changed from the Granary Building Poldrate Haddington East Lothian EH41 4DA on 18 December 2009 (2 pages) |
14 May 2009 | Director appointed mr niall gordon forrest grant (1 page) |
14 May 2009 | Director appointed mr niall gordon forrest grant (1 page) |
21 April 2009 | Annual return made up to 09/04/09 (3 pages) |
21 April 2009 | Annual return made up to 09/04/09 (3 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
4 March 2009 | Total exemption full accounts made up to 31 March 2008 (18 pages) |
15 April 2008 | Annual return made up to 09/04/08 (3 pages) |
15 April 2008 | Annual return made up to 09/04/08 (3 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
28 December 2007 | Total exemption full accounts made up to 31 March 2007 (20 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
13 April 2007 | Annual return made up to 09/04/07 (5 pages) |
13 April 2007 | Annual return made up to 09/04/07 (5 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Annual return made up to 31/03/06 (2 pages) |
31 January 2007 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
31 January 2007 | Annual return made up to 31/03/06 (2 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
8 May 2006 | Annual return made up to 09/04/06 (5 pages) |
8 May 2006 | Annual return made up to 09/04/06 (5 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
27 May 2005 | Director's particulars changed (1 page) |
20 May 2005 | Annual return made up to 09/04/05
|
20 May 2005 | Annual return made up to 09/04/05
|
2 April 2005 | New director appointed (1 page) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New secretary appointed;new director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New secretary appointed;new director appointed (2 pages) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | New director appointed (1 page) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | Secretary resigned (1 page) |
24 March 2005 | New director appointed (2 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
19 January 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
2 July 2004 | New director appointed (2 pages) |
2 July 2004 | New director appointed (2 pages) |
3 June 2004 | Annual return made up to 09/04/04 (4 pages) |
3 June 2004 | Annual return made up to 09/04/04 (4 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
11 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
21 May 2003 | Annual return made up to 09/04/03 (5 pages) |
21 May 2003 | Annual return made up to 09/04/03 (5 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 3A church street tranent east lothian EH33 1AA (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 3A church street tranent east lothian EH33 1AA (1 page) |
29 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
29 January 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Registered office changed on 05/09/02 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |