Company NameFusion Scotland
Company StatusDissolved
Company NumberSC235210
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 August 2002(21 years, 7 months ago)
Dissolution Date5 April 2016 (7 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMiss Caroline Whitfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Street
Inverness
IV1 1EH
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hepburn Gardens
St. Andrews
Fife
KY16 9DD
Scotland
Director NameDr Kenneth Bruce Morrison
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Balnatua
Culbokie
Dingwall
Ross-Shire
IV7 8JQ
Scotland
Director NameMr David John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressCole-Hamilton & Co 54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland
Director NameMrs Joanna Adams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 05 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCole-Hamilton & Co 54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland
Secretary NameCole-Hamilton & Co (Corporation)
StatusClosed
Appointed12 August 2002(same day as company formation)
Correspondence Address54 Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameMr Richard Simon Cole-Hamilton
Date of BirthMay 1951 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Cottage 54 Culcabock Avenue
Inverness
Inverness Shire
IV2 3RQ
Scotland
Director NameRobin Anthony Lingard
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressKinnairdie House
Dingwall
Ross Shire
IV15 9LL
Scotland
Director NameMr James Mackenzie Fraser
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 24 May 2005)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressThe Old Manse
Camault Muir, Kiltarlity
Beauly
Inverness Shire
IV4 7JH
Scotland
Director NameSusan Margaret Torrance
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(3 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 19 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaberfeidh
Upper Rosemount
Tain
Highland
IV19 1ND
Scotland
Director NameDr Alison Jane Graham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2006)
RoleMedical Director
Correspondence AddressFresh Fields
Newton, Conon Bridge
Inverness
IV7 8AS
Scotland
Director NameElisabeth Denne (Lou) Wilkerson
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 May 2003)
RoleHighland Councillor
Correspondence AddressThe Old Schoolhouse
4 Outram Street
Invergordon
Ross Shire
IV18 0EB
Scotland
Director NameMr Allan Robert Thomson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWester Aultlugie
Daviot Muir
Inverness-Shire
IV1 2ER
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 19 November 2003)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Hepburn Gardens
St Andrews
Fife
KY16 9DD
Scotland
Director NameDr Stephen John Tinsley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 November 2005)
RoleResearch Director
Correspondence AddressLavender Bank
6 Sanquhar Road
Forres
Moray
IV36 1DG
Scotland
Director NameDavid Ross Munro
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 15 March 2004)
RoleHighland Councillor
Correspondence Address25 Cranmore Drive
Inverness
Highland
IV2 7FJ
Scotland
Director NameMr Douglas Stewart Mundie
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 19 November 2009)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Hepburn Gardens
St Andrews
Fife
KY16 9DD
Scotland
Director NameMr Ashley Melville Evans
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 2006)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address1/2 40 Queensborough Gardens
Hyndland
Glasgow
Lanarkshire
G12 9QS
Scotland
Director NameMr John Mark Sutherland-Fisher
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 March 2012)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressNorth Cadboll House
North Cadboll
Ross-Shire
IV20 1TN
Scotland
Director NameMr John Anthony Hickman Ford
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(1 year, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2007)
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence Address12 Moray Park Avenue
Culloden
Inverness
IV2 7LS
Scotland
Director NameDr John Douglas McKenzie
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2004(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTantallon
Barcaldine
Oban
Argyll
PA37 1SG
Scotland
Director NameDr Kerry Baxter Godfrey
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian/British
StatusResigned
Appointed24 May 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2008)
RoleAcademic Management
Correspondence Address16 Eriskay Road
Inverness
Inverness Shire
IV2 3LX
Scotland
Director NameMr Ian Stuart Macfarlane
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2009)
RoleKnowledge Transfer Manager
Country of ResidenceScotland
Correspondence AddressOakbank
Ardrishaig
Argyll
PA30 8ET
Scotland
Director NameMr Alan Rodger Maclennan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(4 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 November 2009)
RoleTechnology Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Marycroft
Rafford
Forres
Morayshire
IV36 2WD
Scotland
Director NameMr Peter Cunningham Swanson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(5 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 March 2008)
RoleCompany Chairman
Country of ResidenceScotland
Correspondence AddressKillearnan Lodge
Redcastle
Muir Of Ord
Ross Shire
IV6 7SQ
Scotland
Director NameMrs Jean Urquhart Mbe
Date of BirthMay 1949 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2008(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 West Lane
Ullapool
Ross Shire
IV26 2UT
Scotland
Director NameMr Michael Alexander Craigie
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address45 Hamnavoe
Stromness
Orkney
KW16 3JQ
Scotland
Director NameMr Campbell Macleod Grant
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(6 years, 3 months after company formation)
Appointment Duration12 months (resigned 19 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2
Peinachorran
Portree
Isle Of Skye
IV51 9LL
Scotland
Director NameMr David John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFarness House Poyntzfield
Dingwall
Ross-Shire
IV7 8LY
Scotland
Director NameDr Thomas Edward Reid McCallum
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2010(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Golf Road
Hopeman
Elgin
Moray
IV30 5TE
Scotland
Director NameMrs Joanna Adams
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmithy Cottage Invermoriston
Inverness
Highland
IV63 7YA
Scotland
Director NameMr Allan Gordon Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed09 August 2012(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 2014)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address5 Castlehill Cottages
Westhill
Inverness
IV2 5BA
Scotland
Director NameMiss Melanie Newdick
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence Address46 Drovers Way
Milton
Invergordon
Ross-Shire
IV18 0PT
Scotland

Contact

Websitefusionscotland.com
Email address[email protected]
Telephone07 954587774
Telephone regionMobile

Location

Registered AddressCole-Hamilton & Co
54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Financials

Year2014
Net Worth£53,452
Cash£54,224
Current Liabilities£965

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
7 January 2016Application to strike the company off the register (4 pages)
7 January 2016Application to strike the company off the register (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 August 2015Annual return made up to 12 August 2015 no member list (6 pages)
17 August 2015Annual return made up to 12 August 2015 no member list (6 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
28 August 2014Annual return made up to 12 August 2014 no member list (6 pages)
21 August 2014Appointment of Miss Caroline Whitfield as a director on 29 July 2014 (2 pages)
21 August 2014Appointment of Miss Caroline Whitfield as a director on 29 July 2014 (2 pages)
21 August 2014Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages)
21 August 2014Appointment of Mr David John Fraser as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Mrs Joanna Adams as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Mr Kenneth Bruce Morrison as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Mrs Joanna Adams as a director on 29 July 2014 (2 pages)
7 August 2014Appointment of Mr Kenneth Bruce Morrison as a director on 29 July 2014 (2 pages)
31 July 2014Appointment of Mr Douglas Stewart Mundie as a director on 29 July 2014 (2 pages)
31 July 2014Termination of appointment of Allan Gordon Simpson as a director on 29 July 2014 (1 page)
31 July 2014Appointment of Mr Douglas Stewart Mundie as a director on 29 July 2014 (2 pages)
31 July 2014Termination of appointment of Allan Gordon Simpson as a director on 29 July 2014 (1 page)
25 June 2014Termination of appointment of Melanie Newdick as a director (1 page)
25 June 2014Termination of appointment of Melanie Newdick as a director (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 August 2013Annual return made up to 12 August 2013 no member list (4 pages)
15 August 2013Annual return made up to 12 August 2013 no member list (4 pages)
28 March 2013Appointment of Miss Melanie Newdick as a director (2 pages)
28 March 2013Termination of appointment of Joanna Adams as a director (1 page)
28 March 2013Appointment of Miss Melanie Newdick as a director (2 pages)
28 March 2013Termination of appointment of Joanna Adams as a director (1 page)
30 January 2013Termination of appointment of Richard Cole-Hamilton as a director (1 page)
30 January 2013Termination of appointment of Richard Cole-Hamilton as a director (1 page)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
14 August 2012Annual return made up to 12 August 2012 no member list (5 pages)
13 August 2012Appointment of Mr Allan Gordon Simpson as a director (2 pages)
13 August 2012Termination of appointment of Michael Craigie as a director (1 page)
13 August 2012Termination of appointment of David Fraser as a director (1 page)
13 August 2012Appointment of Mr Allan Gordon Simpson as a director (2 pages)
13 August 2012Termination of appointment of Michael Craigie as a director (1 page)
13 August 2012Termination of appointment of David Fraser as a director (1 page)
25 July 2012Termination of appointment of Thomas Mccallum as a director (1 page)
25 July 2012Termination of appointment of Thomas Mccallum as a director (1 page)
25 May 2012Termination of appointment of John Sutherland-Fisher as a director (1 page)
25 May 2012Termination of appointment of John Sutherland-Fisher as a director (1 page)
23 December 2011Appointment of Mrs Joanna Adams as a director (2 pages)
23 December 2011Appointment of Mrs Joanna Adams as a director (2 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 12 August 2011 no member list (7 pages)
18 August 2011Annual return made up to 12 August 2011 no member list (7 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
13 October 2010Full accounts made up to 31 March 2010 (17 pages)
10 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
10 September 2010Annual return made up to 12 August 2010 no member list (7 pages)
9 September 2010Secretary's details changed for Cole-Hamilton & Co on 12 August 2010 (1 page)
9 September 2010Secretary's details changed for Cole-Hamilton & Co on 12 August 2010 (1 page)
9 September 2010Director's details changed for David Fraser on 12 August 2010 (2 pages)
9 September 2010Director's details changed for David Fraser on 12 August 2010 (2 pages)
23 February 2010Appointment of Thomas Edward Reid Mccallum as a director (2 pages)
23 February 2010Appointment of Thomas Edward Reid Mccallum as a director (2 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2009Memorandum and Articles of Association (11 pages)
6 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2009Memorandum and Articles of Association (11 pages)
24 November 2009Termination of appointment of Campbell Grant as a director (1 page)
24 November 2009Termination of appointment of Jean Urquhart Mbe as a director (1 page)
24 November 2009Termination of appointment of Campbell Grant as a director (1 page)
24 November 2009Termination of appointment of Alan Maclennan as a director (1 page)
24 November 2009Termination of appointment of Douglas Mundie as a director (1 page)
24 November 2009Termination of appointment of Douglas Mundie as a director (1 page)
24 November 2009Termination of appointment of Alan Maclennan as a director (1 page)
24 November 2009Termination of appointment of Jean Urquhart Mbe as a director (1 page)
10 October 2009Director's details changed for David Fraser on 29 September 2009 (2 pages)
10 October 2009Director's details changed for David Fraser on 29 September 2009 (2 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
2 October 2009Full accounts made up to 31 March 2009 (12 pages)
25 September 2009Registered office changed on 25/09/2009 from the greenhouse beechwood business park north inverness highland IV2 3BL (1 page)
25 September 2009Registered office changed on 25/09/2009 from the greenhouse beechwood business park north inverness highland IV2 3BL (1 page)
17 August 2009Annual return made up to 12/08/09 (4 pages)
17 August 2009Annual return made up to 12/08/09 (4 pages)
15 April 2009Appointment terminated director ian macfarlane (2 pages)
15 April 2009Appointment terminated director ian macfarlane (2 pages)
15 April 2009Director appointed david fraser (1 page)
15 April 2009Director appointed david fraser (1 page)
6 January 2009Director appointed campbell grant (1 page)
6 January 2009Director appointed campbell grant (1 page)
22 September 2008Full accounts made up to 31 March 2008 (12 pages)
22 September 2008Full accounts made up to 31 March 2008 (12 pages)
15 August 2008Annual return made up to 12/08/08 (4 pages)
15 August 2008Annual return made up to 12/08/08 (4 pages)
12 August 2008Appointment terminated director kerry godfrey (2 pages)
12 August 2008Appointment terminated director kerry godfrey (2 pages)
30 July 2008Appointment terminated director susan torrance (1 page)
30 July 2008Appointment terminated director susan torrance (1 page)
8 April 2008Director appointed jean urquhart (3 pages)
8 April 2008Director appointed jean urquhart (3 pages)
2 April 2008Appointment terminated director peter swanson (1 page)
2 April 2008Appointment terminated director peter swanson (1 page)
2 April 2008Director appointed michael alexander craigie (1 page)
2 April 2008Director appointed michael alexander craigie (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
26 September 2007New director appointed (2 pages)
26 September 2007New director appointed (2 pages)
13 September 2007Full accounts made up to 31 March 2007 (12 pages)
13 September 2007Full accounts made up to 31 March 2007 (12 pages)
7 September 2007Annual return made up to 12/08/07 (7 pages)
7 September 2007Annual return made up to 12/08/07 (7 pages)
29 June 2007Memorandum and Articles of Association (11 pages)
29 June 2007Memorandum and Articles of Association (11 pages)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 June 2007Director resigned (1 page)
22 June 2007Director resigned (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
19 October 2006Full accounts made up to 31 March 2006 (12 pages)
2 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
2 October 2006Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page)
29 September 2006New director appointed (2 pages)
29 September 2006New director appointed (2 pages)
16 August 2006Annual return made up to 12/08/06 (7 pages)
16 August 2006Annual return made up to 12/08/06 (7 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
28 November 2005Full accounts made up to 31 August 2005 (13 pages)
28 November 2005Full accounts made up to 31 August 2005 (13 pages)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
12 August 2005Annual return made up to 12/08/05 (8 pages)
12 August 2005Annual return made up to 12/08/05 (8 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
12 December 2004Full accounts made up to 31 August 2004 (13 pages)
12 December 2004Full accounts made up to 31 August 2004 (13 pages)
19 October 2004New director appointed (2 pages)
19 October 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
13 August 2004Annual return made up to 12/08/04 (8 pages)
13 August 2004Annual return made up to 12/08/04 (8 pages)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
23 May 2004New director appointed (2 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
24 December 2003New director appointed (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003New director appointed (1 page)
31 October 2003Full accounts made up to 31 August 2003 (12 pages)
31 October 2003Full accounts made up to 31 August 2003 (12 pages)
28 August 2003Annual return made up to 12/08/03 (7 pages)
28 August 2003Annual return made up to 12/08/03 (7 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003Director resigned (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
12 August 2002Incorporation (22 pages)
12 August 2002Incorporation (22 pages)