Dumfries
Dumfriesshire
DG1 1LR
Scotland
Director Name | John Alisdair Ferguson McGougan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 8 Woodlands Avenue Newbridge Dumfries Dumfriesshire DG2 0LA Scotland |
Director Name | Linda Alison Barr |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2002(same day as company formation) |
Role | Health Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 30 Portland Drive Dumfries Dumfriesshire DG2 9BS Scotland |
Director Name | John Colbeck |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | Lochanhead Gardens Dumfries Dumfries & Galloway DG2 8JB Scotland |
Director Name | Mr John Stoddart McLatchie |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Hotel & Leisure Manager/Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Fiveways Langholm Road Lockerbie Dumfries & Galloway DG11 2PL Scotland |
Director Name | Christina Ellen Ross |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Annp/Midwife |
Country of Residence | Scotland |
Correspondence Address | 2 Grieve Walk Heathhall Dumfries Dumfries 7 Galloway DG1 3SY Scotland |
Director Name | Derek Ian Ross |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Biomedical Scientist |
Country of Residence | Scotland |
Correspondence Address | 2 Grieve Walk Heathhall Dumfries Dumfries & Galloway DG1 3SY Scotland |
Director Name | Dr David Strachan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Shebburn Surgery Main Street New Abbey Dumfries DG2 8BY Scotland |
Director Name | Mr James Mooney |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Downs Way Heathhall Dumfries DG1 3RE Scotland |
Director Name | Ms Catherine Helena Yeoh |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 9 years |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 4 Latimer Road Llandeilo Dyfed SA19 6HS Wales |
Director Name | Fiona Margaret Alexander |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Support Worker |
Correspondence Address | 12 Holly Crescent Georgetown Dumfries Dumfriesshire DG1 4SF Scotland |
Director Name | John Alexander Glover |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Hospital Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Albany Place Dumfries Dumfriesshire DG1 1JN Scotland |
Director Name | George Willacy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 41 Port Street Annan Dumfriesshire DG12 6BH Scotland |
Director Name | Delna Helen Weston |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Seaforth Avenue Annan DG12 6DX Scotland |
Director Name | Gerrard Muir |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Property Services Manager |
Correspondence Address | 12 Whitefield Avenue Cambuslang Glasgow G72 8NP Scotland |
Director Name | Mr Ian Beith Macgregor |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Senior Community Dev Officer |
Country of Residence | Scotland |
Correspondence Address | The Schoolhouse Buccleuch Square Langholm Dumfriesshire DG13 0AW Scotland |
Director Name | Roy Kirkpatrick |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Safety Consultant |
Correspondence Address | Cairnbrae Newbridge Dumfries Dumfriesshire DG2 0HZ Scotland |
Director Name | David John Crawford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Bank Manager |
Correspondence Address | 11 Harkness Place Heathhall Dumfries Dumfriesshire DG1 3TH Scotland |
Secretary Name | Mrs Anne Austin Guthrie |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 06 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Dalbeattie Road Dumfries Dumfriesshire DG2 7PE Scotland |
Secretary Name | Susan Marion Hinton-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | Ashrood Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Director Name | Duncan John Harkness |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2007) |
Role | Sales Manager |
Correspondence Address | 5 Anson Avenue Dumfries Dumfriesshire DG1 3QH Scotland |
Director Name | William Graham Robson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2004(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 December 2011) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 26 Maxwell Park Dalbeattie Dumfries & Galloway DG5 4LS Scotland |
Director Name | Penelope Jane Amos |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2010) |
Role | Dental Hygienist |
Country of Residence | Scotland |
Correspondence Address | Fiveways Langholm Road Lockerbie Dumfries & Galloway DG11 2PL Scotland |
Secretary Name | John Alexander Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 November 2010) |
Role | Health Service Manager |
Country of Residence | Scotland |
Correspondence Address | 22 Albany Place Dumfries Dumfriesshire DG1 1JN Scotland |
Secretary Name | Mr John McGoldrick |
---|---|
Status | Resigned |
Appointed | 30 November 2010(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 April 2014) |
Role | Company Director |
Correspondence Address | Farries Kirk & McVean Dumfries Enterprise Park, Ti Heathhall Dumfries DG1 3SJ Scotland |
Director Name | Mr John Gibson McGoldrick |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Portland Drive Dumfries DG2 9BS Scotland |
Director Name | Mr Gerald Michael McGill |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whiterne 61 Albert Road Dumfries DG2 9DL Scotland |
Website | www.regionalaccessproject.org/ |
---|---|
Telephone | 07 606749992 |
Telephone region | Mobile |
Registered Address | Farries Kirk & McVean Dumfries Enterprise Park, Tinwald Downs Road Heathhall Dumfries DG1 3SJ Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Lochar |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £15,875 |
Net Worth | £58,178 |
Cash | £15,453 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
22 August 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
---|---|
17 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
8 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 August 2020 (13 pages) |
1 October 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
20 April 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
9 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
29 May 2019 | Termination of appointment of Gerald Michael Mcgill as a director on 29 May 2019 (1 page) |
22 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
21 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
21 March 2017 | Total exemption full accounts made up to 31 August 2016 (9 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
6 September 2016 | Confirmation statement made on 6 August 2016 with updates (4 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (9 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (12 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (12 pages) |
21 August 2015 | Annual return made up to 6 August 2015 no member list (12 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
2 June 2015 | Total exemption full accounts made up to 31 August 2014 (9 pages) |
19 May 2015 | Appointment of Ms Catherine Helena Yeoh as a director on 30 March 2015 (2 pages) |
19 May 2015 | Appointment of Ms Catherine Helena Yeoh as a director on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of John Alexander Glover as a director on 30 March 2015 (1 page) |
30 March 2015 | Termination of appointment of John Alexander Glover as a director on 30 March 2015 (1 page) |
13 August 2014 | Annual return made up to 6 August 2014 no member list (12 pages) |
13 August 2014 | Annual return made up to 6 August 2014 no member list (12 pages) |
13 August 2014 | Annual return made up to 6 August 2014 no member list (12 pages) |
29 April 2014 | Termination of appointment of John Mcgoldrick as a director (1 page) |
29 April 2014 | Termination of appointment of John Mcgoldrick as a director (1 page) |
29 April 2014 | Termination of appointment of John Mcgoldrick as a secretary (1 page) |
29 April 2014 | Termination of appointment of John Mcgoldrick as a secretary (1 page) |
18 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
18 December 2013 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
27 November 2013 | Registered office address changed from Mount St Michael Craigs Road Dumfries Dumfriesshire DG1 4UT on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Mount St Michael Craigs Road Dumfries Dumfriesshire DG1 4UT on 27 November 2013 (1 page) |
8 October 2013 | Annual return made up to 6 August 2013 no member list (13 pages) |
8 October 2013 | Annual return made up to 6 August 2013 no member list (13 pages) |
8 October 2013 | Annual return made up to 6 August 2013 no member list (13 pages) |
9 January 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
9 January 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
27 November 2012 | Appointment of Dr David Strachan as a director (2 pages) |
27 November 2012 | Appointment of Mr James Mooney as a director (2 pages) |
27 November 2012 | Appointment of Mr James Mooney as a director (2 pages) |
27 November 2012 | Appointment of Mr Gerald Michael Mcgill as a director (2 pages) |
27 November 2012 | Termination of appointment of Ian Macgregor as a director (1 page) |
27 November 2012 | Appointment of Mr John Gibson Mcgoldrick as a director (2 pages) |
27 November 2012 | Termination of appointment of William Robson as a director (1 page) |
27 November 2012 | Appointment of Mr John Gibson Mcgoldrick as a director (2 pages) |
27 November 2012 | Termination of appointment of Ian Macgregor as a director (1 page) |
27 November 2012 | Termination of appointment of William Robson as a director (1 page) |
27 November 2012 | Appointment of Mr Gerald Michael Mcgill as a director (2 pages) |
27 November 2012 | Appointment of Dr David Strachan as a director (2 pages) |
26 October 2012 | Annual return made up to 6 August 2012 no member list (11 pages) |
26 October 2012 | Annual return made up to 6 August 2012 no member list (11 pages) |
26 October 2012 | Annual return made up to 6 August 2012 no member list (11 pages) |
13 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
13 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
9 September 2011 | Appointment of Mr John Mcgoldrick as a secretary (1 page) |
9 September 2011 | Annual return made up to 6 August 2011 no member list (11 pages) |
9 September 2011 | Termination of appointment of Penelope Amos as a director (1 page) |
9 September 2011 | Annual return made up to 6 August 2011 no member list (11 pages) |
9 September 2011 | Termination of appointment of Penelope Amos as a director (1 page) |
9 September 2011 | Appointment of Mr John Mcgoldrick as a secretary (1 page) |
9 September 2011 | Termination of appointment of John Glover as a secretary (1 page) |
9 September 2011 | Termination of appointment of John Glover as a secretary (1 page) |
9 September 2011 | Annual return made up to 6 August 2011 no member list (11 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
3 May 2011 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
8 September 2010 | Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Margaret Gurney on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alexander Glover on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Colbeck on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Colbeck on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alexander Glover on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mclatchie on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for William Graham Robson on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for William Graham Robson on 6 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 no member list (13 pages) |
8 September 2010 | Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mclatchie on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alexander Glover on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Colbeck on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 no member list (13 pages) |
8 September 2010 | Director's details changed for Margaret Gurney on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Derek Ian Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Christina Ellen Ross on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Margaret Gurney on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Alisdair Ferguson Mcgougan on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Mclatchie on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for William Graham Robson on 6 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Linda Alison Barr on 6 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 6 August 2010 no member list (13 pages) |
8 September 2010 | Director's details changed for Penelope Jane Amos on 6 August 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
15 April 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
3 September 2009 | Annual return made up to 06/08/09 (5 pages) |
3 September 2009 | Annual return made up to 06/08/09 (5 pages) |
2 April 2009 | Director appointed derek ian ross (2 pages) |
2 April 2009 | Director appointed john mclatchie (2 pages) |
2 April 2009 | Secretary appointed john alexander glover (2 pages) |
2 April 2009 | Director appointed derek ian ross (2 pages) |
2 April 2009 | Director's change of particulars / linda barr / 23/05/2008 (1 page) |
2 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 April 2009 | Director's change of particulars / linda barr / 23/05/2008 (1 page) |
2 April 2009 | Director appointed penelope jane amos (2 pages) |
2 April 2009 | Director appointed penelope jane amos (2 pages) |
2 April 2009 | Director appointed john mclatchie (2 pages) |
2 April 2009 | Annual return made up to 06/08/08 (10 pages) |
2 April 2009 | Secretary appointed john alexander glover (2 pages) |
2 April 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 April 2009 | Annual return made up to 06/08/08 (10 pages) |
9 February 2009 | Director appointed christina ellen ross (2 pages) |
9 February 2009 | Appointment terminated secretary susan hinton-smith (1 page) |
9 February 2009 | Director appointed christina ellen ross (2 pages) |
9 February 2009 | Appointment terminated secretary susan hinton-smith (1 page) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: ashrood, hightae, lockerbie, dumfriesshire DG11 1JL (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: ashrood, hightae, lockerbie, dumfriesshire DG11 1JL (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 September 2007 | Annual return made up to 06/08/07 (7 pages) |
7 September 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
7 September 2007 | Annual return made up to 06/08/07 (7 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Annual return made up to 06/08/06 (8 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Annual return made up to 06/08/06 (8 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
29 June 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 8 & 10 bank street, dumfries, dumfriesshire DG1 2NS (1 page) |
16 September 2005 | Annual return made up to 06/08/05 (8 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: 8 & 10 bank street, dumfries, dumfriesshire DG1 2NS (1 page) |
16 September 2005 | Annual return made up to 06/08/05 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (8 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | Director resigned (1 page) |
9 September 2004 | Annual return made up to 06/08/04
|
9 September 2004 | Annual return made up to 06/08/04
|
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
12 June 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
26 August 2003 | Annual return made up to 06/08/03 (8 pages) |
26 August 2003 | Annual return made up to 06/08/03 (8 pages) |
6 August 2002 | Incorporation (40 pages) |
6 August 2002 | Incorporation (40 pages) |