Company NameScottish Culture And Traditions Association
Company StatusConverted / Closed
Company NumberSC231578
CategoryConverted / Closed
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date8 April 2015 (9 years ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Secretary NameMr Richard John Ward
NationalityBritish
StatusClosed
Appointed16 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBel Air
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5XS
Scotland
Director NameMr Richard John Ward
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2002(4 days after company formation)
Appointment Duration12 years, 10 months (closed 08 April 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressBel Air
Banchory Devenick
Aberdeen
Aberdeenshire
AB12 5XS
Scotland
Director NameMr Alexander Edward Tweddle
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(1 year, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 08 April 2015)
RoleArea Sales Manager
Country of ResidenceScotland
Correspondence Address9 Grampian Road
Aberdeen
AB11 8EB
Scotland
Director NameHector Allan Forsyth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 7 months (closed 08 April 2015)
RoleComputer Software Consultant
Country of ResidenceScotland
Correspondence Address13 Hilltop Gardens
Westhill
Aberdeenshire
AB32 6PN
Scotland
Director NameDr Ian Gordon Russell
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(6 years, 8 months after company formation)
Appointment Duration6 years, 2 months (closed 08 April 2015)
RoleUniversity Lecturer
Country of ResidenceScotland
Correspondence Address41 Osborne Place
Aberdeen
Aberdeenshire
AB25 2BX
Scotland
Director NameHazel Thomson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(7 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 08 April 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address64 Riverside Drive
Aberdeen
AB10 7LE
Scotland
Director NameHelen Lynch
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(8 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 08 April 2015)
RoleWriter/Lecturer/Music Teacher/Musician
Country of ResidenceScotland
Correspondence Address86 Tillydrone Avenue
Aberdeen
AB24 2TN
Scotland
Director NameMr Alan Farquhar Gall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2012(10 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 08 April 2015)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address96 Springfield Road
Aberdeen
AB15 7SB
Scotland
Director NameFinn O'Neill
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2015)
RoleMusician
Country of ResidenceScotland
Correspondence Address14 Colsea Road
Cove Bay
Aberdeen
AB12 3GP
Scotland
Director NameMrs Lee Ross
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish,American
StatusClosed
Appointed21 November 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2015)
RoleProofreader
Country of ResidenceScotland
Correspondence AddressSwallie Croft Maryculter
Aberdeen
AB12 5GJ
Scotland
Director NameKenneth Douglas Hadden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (closed 08 April 2015)
RolePerformer And Teacher Of Traditional Music
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameSenga Halliday MacDonald
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2014(12 years after company formation)
Appointment Duration10 months, 3 weeks (closed 08 April 2015)
RoleSelf-Employed Consultant
Country of ResidenceScotland
Correspondence AddressSeacroft Loirston Place
Cove Bay
Aberdeen
AB12 3PR
Scotland
Director NameMalcolm Keith Reavell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleLicenced Aircraft Maintenance
Country of ResidenceScotland
Correspondence AddressOrphir
Swailend
Newmachar
Aberdeenshire
AB21 7UU
Scotland
Director NameSusan Lena Kirkwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(same day as company formation)
RoleBusiness Analyst
Country of ResidenceScotland
Correspondence Address78 Cairnfield Place
Aberdeen
AB15 5NA
Scotland
Director NameDr Anne Taylor
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2005)
RoleMarketing
Correspondence AddressNorth Tillydaff
Midmar
Inverurie
Aberdeenshire
AB51 7LS
Scotland
Director NameAlan Finch
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(4 days after company formation)
Appointment Duration11 years, 6 months (resigned 21 November 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Benbecula Road
Aberdeen
AB16 6FT
Scotland
Director NameNorma Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 23 January 2005)
RoleCompany Director
Correspondence Address41 Osborne Place
Aberdeen
AB25 2BX
Scotland
Director NameDr Alison Janet Hester
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2004)
RoleResearch Scientist
Correspondence AddressDumbreck Cottage
Dunecht
Westhill
Aberdeenshire
AB32 7DE
Scotland
Director NamePeter Marshall Maccallum
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 13 July 2004)
RoleChartered Civil Engineer
Correspondence AddressLadeside
Little Fornet, Dunecht
Westhill
Aberdeenshire
AB32 7BX
Scotland
Director NameEileen Bresnan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2004)
RoleCivil Servant
Correspondence Address17 Richmond Terrace
Rosemount
Aberdeen
AB25 2RQ
Scotland
Director NameDavid Hastie
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 02 June 2005)
RoleDevelopment Officer
Correspondence AddressRowanlea
Golf Road Murcar
Aberdeen
AB23 8BD
Scotland
Director NameWinifred Mary Middleton
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 December 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address18 Cairnfield Place
Aberdeen
Aberdeenshire
AB15 5NA
Scotland
Director NameValerie Hilda Marie Duncan Leel
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2010)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address56 Erskine Street
Aberdeen
AB24 3NQ
Scotland
Director NameGraham Stephen
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2004(2 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 October 2008)
RoleOwner Manager Of Stationory Bu
Correspondence Address2 Parkhead Cottages
Craibstone
Bucksburn
Aberdeen
AB21 9SX
Scotland
Director NameVivienne Conway
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 August 2006)
RoleMusic Teacher
Correspondence Address327 Hardgate
Aberdeen
Aberdeenshire
AB10 6AR
Scotland
Director NameSarah Hessing
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(3 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 March 2006)
RoleTeacher
Correspondence Address113 Brighton Place
Aberdeen
Aberdeenshire
AB10 6RT
Scotland
Director NameCharles West
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2008)
RoleCost Engineer
Correspondence AddressNew Bigging
Mill Of Forest Lane
Stonehaven
Kincardineshire
AB39 2LN
Scotland
Director NameMr David Hunter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2006(4 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 February 2015)
RoleRetired
Country of ResidenceScotland
Correspondence Address370 Victoria Road
Aberdeen
Aberdeenshire
AB11 9PA
Scotland
Director NameMr George Lane
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(6 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Woodburn Avenue
Aberdeen
AB15 8JQ
Scotland
Director NameJohn Carnie
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2010(7 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2015)
RolePlanning And Tourism Manager
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameLaura Anne Lockyer
Date of BirthJune 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed28 April 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2013)
RoleStudent
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameCarley Frances Williams
Date of BirthApril 1981 (Born 43 years ago)
NationalityUk And Canadian
StatusResigned
Appointed26 May 2011(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2013)
RolePostgraduate Student
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
Director NameMaggie Trickey
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed29 September 2011(9 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 23 July 2012)
RoleRetired Accountant
Country of ResidenceScotland
Correspondence Address42 Carden Place
Aberdeen
AB10 1UP
Scotland

Contact

Websitescottishculture.org
Email address[email protected]
Telephone07 754758677
Telephone regionMobile

Location

Registered Address42 Carden Place
Aberdeen
AB10 1UP
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£33,805
Current Liabilities£6,360

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 April 2015Resolutions
  • RES13 ‐ The company has been converted into a scio 21/11/2013
(7 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Termination of appointment of David Hunter as a director on 19 February 2015 (1 page)
18 March 2015Termination of appointment of David Hunter as a director on 19 February 2015 (1 page)
18 March 2015Termination of appointment of John Carnie as a director on 15 January 2015 (1 page)
18 March 2015Termination of appointment of John Carnie as a director on 15 January 2015 (1 page)
9 October 2014Appointment of Senga Halliday Macdonald as a director on 22 May 2014 (2 pages)
9 October 2014Appointment of Senga Halliday Macdonald as a director on 22 May 2014 (2 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (13 pages)
20 May 2014Annual return made up to 16 May 2014 no member list (13 pages)
26 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 February 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 February 2014Termination of appointment of Carley Williams as a director (1 page)
7 February 2014Termination of appointment of Alan Finch as a director (1 page)
7 February 2014Appointment of Finn O'neill as a director (2 pages)
7 February 2014Appointment of Lee Ross as a director (2 pages)
7 February 2014Termination of appointment of Alan Finch as a director (1 page)
7 February 2014Termination of appointment of Carley Williams as a director (1 page)
7 February 2014Termination of appointment of Laura Lockyer as a director (1 page)
7 February 2014Appointment of Lee Ross as a director (2 pages)
7 February 2014Termination of appointment of Laura Lockyer as a director (1 page)
7 February 2014Appointment of Kenneth Douglas Hadden as a director (2 pages)
7 February 2014Appointment of Kenneth Douglas Hadden as a director (2 pages)
7 February 2014Appointment of Finn O'neill as a director (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 16 May 2013 no member list (13 pages)
28 May 2013Annual return made up to 16 May 2013 no member list (13 pages)
27 May 2013Termination of appointment of Maggie Trickey as a director (1 page)
27 May 2013Termination of appointment of Maggie Trickey as a director (1 page)
12 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
13 October 2012Appointment of Mr Alan Farquhar Gall as a director (2 pages)
13 October 2012Appointment of Mr Alan Farquhar Gall as a director (2 pages)
8 June 2012Annual return made up to 16 May 2012 no member list (13 pages)
8 June 2012Annual return made up to 16 May 2012 no member list (13 pages)
10 May 2012Appointment of Maggie Trickey as a director (2 pages)
10 May 2012Appointment of Helen Lynch as a director (2 pages)
10 May 2012Appointment of Helen Lynch as a director (2 pages)
10 May 2012Appointment of Maggie Trickey as a director (2 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
8 June 2011Appointment of Carley Frances Williams as a director (2 pages)
8 June 2011Annual return made up to 16 May 2011 no member list (10 pages)
8 June 2011Annual return made up to 16 May 2011 no member list (10 pages)
8 June 2011Appointment of Laura Anne Lockyer as a director (2 pages)
8 June 2011Appointment of Carley Frances Williams as a director (2 pages)
8 June 2011Appointment of Laura Anne Lockyer as a director (2 pages)
7 June 2011Termination of appointment of Malcolm Reavell as a director (1 page)
7 June 2011Termination of appointment of George Lane as a director (1 page)
7 June 2011Termination of appointment of Winifred Middleton as a director (1 page)
7 June 2011Termination of appointment of Valerie Leel as a director (1 page)
7 June 2011Termination of appointment of Winifred Middleton as a director (1 page)
7 June 2011Termination of appointment of Valerie Leel as a director (1 page)
7 June 2011Termination of appointment of George Lane as a director (1 page)
7 June 2011Termination of appointment of Malcolm Reavell as a director (1 page)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (8 pages)
14 June 2010Annual return made up to 16 May 2010 no member list (8 pages)
9 June 2010Appointment of John Carnie as a director (2 pages)
9 June 2010Appointment of John Carnie as a director (2 pages)
8 June 2010Director's details changed for Mr Richard John Ward on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Valerie Hilda Marie Duncan Leel on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Valerie Hilda Marie Duncan Leel on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Dr Ian Gordon Russell on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Alexander Edward Tweddle on 15 May 2010 (2 pages)
8 June 2010Appointment of Hazel Thomson as a director (2 pages)
8 June 2010Director's details changed for David Hunter on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Hector Allan Forsyth on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Hector Allan Forsyth on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Mr Richard John Ward on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Keith Reavell on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Alexander Edward Tweddle on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Malcolm Keith Reavell on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Winifred Mary Middleton on 15 May 2010 (2 pages)
8 June 2010Director's details changed for David Hunter on 15 May 2010 (2 pages)
8 June 2010Appointment of Hazel Thomson as a director (2 pages)
8 June 2010Director's details changed for Dr Ian Gordon Russell on 15 May 2010 (2 pages)
8 June 2010Director's details changed for Winifred Mary Middleton on 15 May 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
27 November 2009Termination of appointment of Susan Kirkwood as a director (1 page)
27 November 2009Termination of appointment of Susan Kirkwood as a director (1 page)
1 June 2009Annual return made up to 16/05/09 (5 pages)
1 June 2009Annual return made up to 16/05/09 (5 pages)
8 May 2009Director appointed dr ian gordon russell (2 pages)
8 May 2009Director appointed dr ian gordon russell (2 pages)
26 January 2009Director appointed george lane (2 pages)
26 January 2009Director appointed george lane (2 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
22 October 2008Appointment terminated director graham stephen (1 page)
22 October 2008Appointment terminated director graham stephen (1 page)
31 July 2008Appointment terminated director charles west (1 page)
31 July 2008Appointment terminated director charles west (1 page)
5 June 2008Annual return made up to 16/05/08 (5 pages)
5 June 2008Annual return made up to 16/05/08 (5 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
26 June 2007Annual return made up to 16/05/07 (3 pages)
26 June 2007Annual return made up to 16/05/07 (3 pages)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
12 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
7 June 2006Annual return made up to 16/05/06 (3 pages)
7 June 2006Annual return made up to 16/05/06 (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
22 March 2006Full accounts made up to 31 August 2005 (12 pages)
22 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
22 March 2006Full accounts made up to 31 August 2005 (12 pages)
22 March 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
28 October 2005New director appointed (2 pages)
15 June 2005Full accounts made up to 31 August 2004 (12 pages)
15 June 2005Full accounts made up to 31 August 2004 (12 pages)
9 June 2005Annual return made up to 16/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 June 2005Annual return made up to 16/05/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
9 September 2004New director appointed (2 pages)
9 September 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
20 May 2004Annual return made up to 16/05/04 (9 pages)
20 May 2004Annual return made up to 16/05/04 (9 pages)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
18 February 2004Full accounts made up to 31 August 2003 (11 pages)
18 February 2004Full accounts made up to 31 August 2003 (11 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Annual return made up to 16/05/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
19 February 2003Full accounts made up to 31 August 2002 (10 pages)
19 February 2003Full accounts made up to 31 August 2002 (10 pages)
22 August 2002Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page)
22 August 2002Accounting reference date shortened from 31/05/03 to 31/08/02 (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
16 May 2002Incorporation (20 pages)
16 May 2002Incorporation (20 pages)