Edinburgh
EH3 8EH
Scotland
Secretary Name | Anthony Harald Davey |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr William Walter Burdett-Coutts |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(4 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Theatre Director |
Country of Residence | England |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(6 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Ola Evelix Road Dornoch Sutherland IV25 3HR Scotland |
Director Name | Mr Bernardus Johannes Arnoldus Van Schriek |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 03 January 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chair Person |
Country of Residence | Netherlands |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Peter Lyle McNaught |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Papermill Wynd Edinburgh EH7 4QL Scotland |
Director Name | Louise McNaught |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2008(6 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Papermill Wynd Edinburgh EH7 4QL Scotland |
Director Name | Mr Anthony Angus Alderson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 14 June 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 East Brighton Terrace Edinburgh EH15 1LR Scotland |
Director Name | Mr Charles Browne Martin Wood |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2014(12 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Ashchurch Terrace London W12 9SL |
Director Name | Mr Richard Cameron Lewis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2015(13 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Littlejohn Wynd Edinburgh EH10 5SE Scotland |
Director Name | Mr Jeffrey Daniel Koets |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 December 2023) |
Role | Chief Operations Officer |
Country of Residence | Canada |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Iain Ruaraidh Mackay |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.red61.com |
---|---|
Email address | [email protected] |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£199,110 |
Cash | £21,426 |
Current Liabilities | £44,632 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: Tix Investments Bv Classification: A registered charge Particulars: (I) all intellectual property rights (being all trademarks, service marks, rights (registered or unregistered) in any designs; applications for any of the foregoing; trade or business names; rights to domain names; copyright (including rights in computer software) and topography rights; lending and rental rights; know how; secret formulae and processes; and other confidential and proprietary knowledge and information; rights protecting goodwill and reputation; all rights to carry on actions for passing off; database rights and rights under licences and consents in relation to such things and all rights or forms of protection of a similar nature to any of the foregoing or having equivalent effect anywhere in the world relating to the project (as defined in the charge) and all source code relating to it, (ii) all intellectual property rights in the project and (iii) any other intellectual property rights made in the course of the development of the project.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge. Outstanding |
---|---|
27 August 2021 | Delivered on: 9 September 2021 Persons entitled: Factortech Limited Classification: A registered charge Particulars: (I) all intellectual property rights (being all trademarks, service marks, rights (registered or unregistered) in any designs; applications for any of the foregoing; trade or business names; rights to domain names; copyright (including rights in computer software) and topography rights; lending and rental rights; know how; secret formulae and processes; and other confidential and proprietary knowledge and information; rights protecting goodwill and reputation; all rights to carry on actions for passing off; database rights and rights under licences and consents in relation to such things and all rights or forms of protection of a similar nature to any of the foregoing or having equivalent effect anywhere in the world relating to the project (as defined in the charge) and all source code relating to it, (ii) all intellectual property rights in the project and (iii) any other intellectual property rights made in the course of the development of the project. Outstanding |
15 December 2006 | Delivered on: 23 December 2006 Satisfied on: 28 July 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 August 2023 | Confirmation statement made on 7 August 2023 with updates (5 pages) |
---|---|
3 July 2023 | Termination of appointment of Charles Browne Martin Wood as a director on 3 July 2023 (1 page) |
14 June 2023 | Termination of appointment of Anthony Angus Alderson as a director on 14 June 2023 (1 page) |
13 June 2023 | Termination of appointment of Iain Ruaraidh Mackay as a director on 1 June 2023 (1 page) |
5 June 2023 | Statement of capital following an allotment of shares on 25 May 2023
|
2 June 2023 | Resolutions
|
30 September 2022 | Group of companies' accounts made up to 31 December 2021 (19 pages) |
19 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
23 February 2022 | Registration of charge SC2350540003, created on 23 February 2022 (16 pages) |
22 February 2022 | Satisfaction of charge SC2350540002 in full (1 page) |
17 January 2022 | Appointment of Mr Bernardus Johannes Arnoldus Van Schriek as a director on 3 January 2022 (2 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (19 pages) |
9 September 2021 | Registration of charge SC2350540002, created on 27 August 2021 (16 pages) |
23 August 2021 | Confirmation statement made on 7 August 2021 with updates (5 pages) |
4 May 2021 | Director's details changed for Anthony Harald Davey on 1 June 2013 (2 pages) |
30 March 2021 | Resolutions
|
29 March 2021 | Statement of capital following an allotment of shares on 29 March 2021
|
1 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
1 December 2020 | Resolutions
|
16 September 2020 | Confirmation statement made on 7 August 2020 with updates (5 pages) |
13 August 2020 | Memorandum and Articles of Association (28 pages) |
13 August 2020 | Resolutions
|
12 August 2020 | Statement of capital following an allotment of shares on 4 August 2020
|
12 August 2020 | Memorandum and Articles of Association
|
12 August 2020 | Resolutions
|
30 July 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
27 July 2020 | Appointment of Mr Iain Ruaraidh Mackay as a director on 22 July 2020 (2 pages) |
10 July 2020 | Second filing of Confirmation Statement dated 7 August 2019 (8 pages) |
27 May 2020 | Registered office address changed from 1 Papermill Wynd Edinburgh EH7 4QL to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 27 May 2020 (1 page) |
23 October 2019 | Appointment of Mr Jeffrey Daniel Koets as a director on 11 October 2019 (2 pages) |
6 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
21 August 2019 | 07/08/19 Statement of Capital gbp 422.259 (6 pages) |
17 January 2019 | Second filing of Confirmation Statement dated 07/08/2018 (13 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
17 January 2019 | Resolutions
|
31 August 2018 | Second filing of a statement of capital following an allotment of shares on 19 June 2018
|
22 August 2018 | Confirmation statement made on 7 August 2018 with updates
|
22 August 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
18 July 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
14 June 2018 | Termination of appointment of Peter Lyle Mcnaught as a director on 8 May 2018 (1 page) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (11 pages) |
5 January 2018 | Accounts for a small company made up to 31 December 2016 (11 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Louise Mcnaught as a director on 22 June 2017 (1 page) |
1 August 2017 | Termination of appointment of Louise Mcnaught as a director on 22 June 2017 (1 page) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
21 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders (8 pages) |
4 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders (8 pages) |
2 September 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 September 2015 | Second filing of SH01 previously delivered to Companies House (6 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (19 pages) |
2 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2013 (19 pages) |
28 August 2015 | Appointment of Mr Richard Cameron Lewis as a director on 10 August 2015 (2 pages) |
28 August 2015 | Appointment of Mr Richard Cameron Lewis as a director on 10 August 2015 (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
25 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
25 August 2015 | Sub-division of shares on 7 August 2015 (5 pages) |
25 August 2015 | Sub-division of shares on 7 August 2015 (5 pages) |
25 August 2015 | Statement of capital following an allotment of shares on 10 August 2015
|
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
28 July 2015 | Satisfaction of charge 1 in full (1 page) |
15 June 2015 | Registered office address changed from Unit 4&5 75 Trafalgar Lane Edinburgh EH6 4DQ to 1 Papermill Wynd Edinburgh EH7 4QL on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Unit 4&5 75 Trafalgar Lane Edinburgh EH6 4DQ to 1 Papermill Wynd Edinburgh EH7 4QL on 15 June 2015 (1 page) |
8 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
8 June 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
7 April 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
7 April 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Statement of capital following an allotment of shares on 1 January 2014
|
7 April 2015 | Resolutions
|
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 7 August 2014 (19 pages) |
1 April 2015 | Appointment of Mr Charles Browne Martin Wood as a director on 12 September 2014 (2 pages) |
1 April 2015 | Appointment of Mr Anthony Angus Alderson as a director on 12 September 2014 (2 pages) |
1 April 2015 | Appointment of Mr Anthony Angus Alderson as a director on 12 September 2014 (2 pages) |
1 April 2015 | Appointment of Mr Charles Browne Martin Wood as a director on 12 September 2014 (2 pages) |
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
Statement of capital on 2015-04-07
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
Statement of capital on 2015-04-07
|
3 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
Statement of capital on 2015-04-07
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from Unit 3 75 Trafalgar Lane Edinburgh EH6 4DQ Scotland on 7 May 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (11 pages) |
10 September 2012 | Director's details changed for Mr William Walter Burdett-Coutts on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Anthony Harald Davey on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Louise Mcnaught on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr William Walter Burdett-Coutts on 10 September 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Anthony Harald Davey on 10 September 2012 (1 page) |
10 September 2012 | Director's details changed for Anthony Harald Davey on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Lyle Mcnaught on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Louise Mcnaught on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Peter Lyle Mcnaught on 10 September 2012 (2 pages) |
10 September 2012 | Director's details changed for Anthony Harald Davey on 10 September 2012 (2 pages) |
27 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
27 August 2012 | Director's details changed for David Callum Robertson Graham on 19 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
27 August 2012 | Director's details changed for David Callum Robertson Graham on 19 August 2012 (2 pages) |
27 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (9 pages) |
13 August 2012 | Registered office address changed from Unit 3 75 Trafalgur Lane Edinburgh EH6 4DQ on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Unit 3 75 Trafalgur Lane Edinburgh EH6 4DQ on 13 August 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
7 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (9 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 September 2010 | Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (9 pages) |
2 September 2010 | Director's details changed for Louise Mcnaught on 7 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Peter Lyle Mcnaught on 7 August 2010 (2 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 7 August 2009 with a full list of shareholders (5 pages) |
7 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
7 September 2009 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
25 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
25 March 2009 | Total exemption full accounts made up to 31 August 2008 (11 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Gbp nc 100/200\31/08/08 (1 page) |
2 March 2009 | Ad 31/08/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
2 March 2009 | Gbp nc 100/200\31/08/08 (1 page) |
2 March 2009 | Resolutions
|
2 March 2009 | Ad 31/08/08\gbp si 70@1=70\gbp ic 100/170\ (2 pages) |
4 February 2009 | Director appointed william burdett-coutts (3 pages) |
4 February 2009 | Director appointed louise mcnaught (2 pages) |
4 February 2009 | Director appointed david callum robertson graham (1 page) |
4 February 2009 | Director appointed david callum robertson graham (1 page) |
4 February 2009 | Director appointed william burdett-coutts (3 pages) |
4 February 2009 | Director appointed louise mcnaught (2 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
5 December 2008 | Return made up to 07/08/08; full list of members (4 pages) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o bonnington management services LIMITED, suite 7 bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
17 November 2008 | Registered office changed on 17/11/2008 from c/o bonnington management services LIMITED, suite 7 bonnington bond, 2 anderson place edinburgh EH6 5NP (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
27 August 2007 | Return made up to 07/08/07; no change of members
|
27 August 2007 | Return made up to 07/08/07; no change of members
|
11 July 2007 | Amended accounts made up to 31 August 2006 (9 pages) |
11 July 2007 | Amended accounts made up to 31 August 2006 (9 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
23 December 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
10 October 2006 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o bonnington management services LIMITED suite 7 2 anderson place edinburgh EH6 5NP (1 page) |
11 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: c/o bonnington management services LIMITED suite 7 2 anderson place edinburgh EH6 5NP (1 page) |
11 September 2006 | Return made up to 07/08/06; full list of members (7 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
10 February 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
17 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
17 October 2005 | Return made up to 07/08/05; full list of members (7 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
4 July 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
17 January 2005 | Return made up to 07/08/04; full list of members (7 pages) |
17 January 2005 | Return made up to 07/08/04; full list of members (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
11 October 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
30 August 2003 | Return made up to 07/08/03; full list of members
|
30 August 2003 | Return made up to 07/08/03; full list of members
|
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
7 August 2002 | Incorporation (15 pages) |
7 August 2002 | Incorporation (15 pages) |