Company NameThe Factory Ii Limited
Company StatusDissolved
Company NumberSC235408
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date31 October 2023 (5 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Secretary NameMr Derek Ross Marshall
NationalityBritish
StatusClosed
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Norman Paton Forrest
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 31 October 2023)
RoleTeacher
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Derek Ross Marshall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2004(1 year, 7 months after company formation)
Appointment Duration19 years, 7 months (closed 31 October 2023)
RoleLeisure Facilities Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Mark Selvey
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2020(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 31 October 2023)
RoleDeputy Ceo
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Duncan Chisholm
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 31 October 2023)
RoleRetired
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Andrew Stewart Brunton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Bucklers Wynd
Kellas
Dundee
DD5 3TP
Scotland
Director NameMr Gordon Murray Stewart
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChurch Leader
Country of ResidenceUnited Kingdom
Correspondence Address10 Roxburgh Terrace
Dundee
Tayside
DD2 1NZ
Scotland
Director NameMr Alexander Sutherland Macaulay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(1 year, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2022)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameJames Ogilvie Brown
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2008)
RoleSales Executive
Correspondence Address43 Ogilvy Place
Arbroath
Angus
DD11 4DF
Scotland
Director NameMr Vincent Guz
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(2 years after company formation)
Appointment Duration12 months (resigned 06 September 2005)
RoleEstates Manager
Country of ResidenceScotland
Correspondence Address124 William Fitzgerald Way
Emmock Woods
Dundee
DD4 9FB
Scotland
Director NameMr Graham Duff
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 May 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
Director NameMr Brian Alexander Young
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 May 2010)
RolePolice
Country of ResidenceScotland
Correspondence Address43 Mary Findlay Drive
Longforgan
Dundee
Perth & Kinross
DD2 5JE
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitefactoryskatepark.com

Location

Registered Address15 Balunie Drive
Dundee
DD4 8PS
Scotland
ConstituencyDundee East
WardEast End
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Factory Skate Park
100.00%
Ordinary

Financials

Year2014
Turnover£330,185
Gross Profit£296,868
Net Worth£930,135
Cash£7,827
Current Liabilities£187,320

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

14 September 2012Delivered on: 21 September 2012
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The ground at the east side of douglas road dundee ANG32347.
Outstanding
14 September 2012Delivered on: 21 September 2012
Persons entitled: Social Investment Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on the east side of douglas road dundee ANG32347.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Social Investment Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
28 April 2005Delivered on: 17 May 2005
Persons entitled: The Scottish Sports Council

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground extending to 894 decimal or 1000TH parts of a hectare lying to the east of balunie drive, douglas road in the city of dundee and the county of angus.
Outstanding
16 December 2004Delivered on: 29 December 2004
Persons entitled: Sis (Community Finance) Limited

Classification: Standard security
Secured details: All sums due including all sums due under or pursuant to a facility letter dated 8 december 2004.
Particulars: That plot of ground extending to 0.894 hectares lying to the east of balunie drive/douglas road, dundee (title number ANG32347).
Outstanding
8 September 2004Delivered on: 24 September 2004
Persons entitled: Assemblies of God Property Trust

Classification: Standard security
Secured details: £450,000.
Particulars: 0.84 hectares of ground on east sideof douglas road, dundee angus ANG32347.
Outstanding
12 February 2018Delivered on: 19 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects on the east side of douglas road, dundee registered in the land register of scotland under title number ANG32347.
Outstanding
10 November 2017Delivered on: 13 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The east side of douglas road, dundee registered in the land register of scotland under title number ANG32347.
Outstanding
19 September 2017Delivered on: 25 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2012Delivered on: 2 October 2012
Persons entitled: The Trustees of the Mathew Trust

Classification: Standard security
Secured details: Obligations in terms of loan agreements.
Particulars: Ground on east side of douglas road,dundee ANG32347.
Outstanding
14 September 2012Delivered on: 22 September 2012
Persons entitled: Kingdom Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground on the east side of douglas road dundee ANG32347.
Outstanding
5 July 2004Delivered on: 14 July 2004
Persons entitled: Dundee City Council

Classification: Standard security
Secured details: All sums under or in terms of the loan agreement dated 14 & 21 may 2004.
Particulars: That plot of ground extending to 0.894 hectares at balunie drive/douglas road, dundee (title number ang 32347).
Outstanding
3 August 2006Delivered on: 9 August 2006
Satisfied on: 25 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
5 July 2004Delivered on: 14 July 2004
Satisfied on: 14 March 2014
Persons entitled: Dundee City Council

Classification: Standard security
Secured details: All sums due in terms of a loan agreement dated 14 & 21 may 2004.
Particulars: That plot of ground extending to 0.894 hectares at balunie drive/douglas road, dundee (title number ang 32347).
Fully Satisfied

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2023Voluntary strike-off action has been suspended (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
22 May 2023Satisfaction of charge 4 in full (1 page)
22 May 2023Satisfaction of charge 10 in full (1 page)
22 May 2023Satisfaction of charge 11 in full (1 page)
1 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page)
30 June 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 March 2022Appointment of Mr Duncan Chisholm as a director on 24 February 2022 (2 pages)
22 June 2021Total exemption full accounts made up to 31 March 2021 (17 pages)
21 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
17 December 2020Appointment of Mr Mark Selvey as a director on 15 December 2020 (2 pages)
15 December 2020Notification of The Factory Skatepark as a person with significant control on 31 March 2020 (2 pages)
15 December 2020Withdrawal of a person with significant control statement on 15 December 2020 (2 pages)
9 September 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
20 May 2020Notification of a person with significant control statement (2 pages)
24 April 2020Cessation of Derek Ross Marshall as a person with significant control on 31 March 2020 (1 page)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 October 2018Satisfaction of charge SC2354080014 in full (1 page)
6 August 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
27 June 2018Notification of Derek Ross Marshall as a person with significant control on 6 April 2016 (2 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
10 April 2018Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page)
10 April 2018Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page)
19 February 2018Registration of charge SC2354080014, created on 12 February 2018 (4 pages)
17 November 2017Satisfaction of charge 8 in full (1 page)
17 November 2017Satisfaction of charge 8 in full (1 page)
13 November 2017Registration of charge SC2354080013, created on 10 November 2017 (4 pages)
13 November 2017Registration of charge SC2354080013, created on 10 November 2017 (4 pages)
8 November 2017Satisfaction of charge 7 in full (4 pages)
8 November 2017Satisfaction of charge 7 in full (4 pages)
25 September 2017Registration of charge SC2354080012, created on 19 September 2017 (5 pages)
25 September 2017Registration of charge SC2354080012, created on 19 September 2017 (5 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
18 August 2017Total exemption full accounts made up to 31 March 2017 (18 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
29 June 2016Total exemption full accounts made up to 31 March 2016 (21 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
23 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1
(4 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
14 July 2015Total exemption full accounts made up to 31 March 2015 (19 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1
(4 pages)
16 February 2015Amended total exemption full accounts made up to 31 March 2014 (16 pages)
16 February 2015Amended total exemption full accounts made up to 31 March 2014 (16 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
3 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
5 June 2014Termination of appointment of Graham Duff as a director (1 page)
5 June 2014Termination of appointment of Graham Duff as a director (1 page)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(5 pages)
14 March 2014Satisfaction of charge 2 in full (6 pages)
14 March 2014Satisfaction of charge 2 in full (6 pages)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2014Memorandum and Articles of Association (4 pages)
27 January 2014Memorandum and Articles of Association (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages)
20 September 2012Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
28 August 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
16 April 2012Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (7 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
18 May 2010Termination of appointment of Brian Young as a director (1 page)
18 May 2010Termination of appointment of Brian Young as a director (1 page)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
27 February 2009Director appointed mr brian young (1 page)
27 February 2009Director appointed mr graham duff (1 page)
27 February 2009Director appointed mr graham duff (1 page)
27 February 2009Director appointed mr brian young (1 page)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Appointment terminated director james brown (1 page)
18 August 2008Appointment terminated director james brown (1 page)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
14 April 2008Return made up to 14/04/08; full list of members (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
3 July 2007Return made up to 02/07/07; full list of members (3 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
9 August 2006Partic of mort/charge * (3 pages)
9 August 2006Partic of mort/charge * (3 pages)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
28 July 2006Return made up to 25/07/06; full list of members (3 pages)
28 July 2006Director's particulars changed (1 page)
28 July 2006Director's particulars changed (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
26 July 2005Location of register of members (1 page)
26 July 2005Return made up to 25/07/05; full list of members (3 pages)
26 July 2005Return made up to 25/07/05; full list of members (3 pages)
26 July 2005Location of register of members (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
17 May 2005Partic of mort/charge * (3 pages)
3 April 2005Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page)
3 April 2005Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page)
29 December 2004Partic of mort/charge * (3 pages)
29 December 2004Partic of mort/charge * (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
21 October 2004New director appointed (2 pages)
24 September 2004Partic of mort/charge * (5 pages)
24 September 2004Partic of mort/charge * (5 pages)
20 July 2004Return made up to 31/07/04; full list of members (7 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004Return made up to 31/07/04; full list of members (7 pages)
14 July 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (6 pages)
14 July 2004Partic of mort/charge * (5 pages)
14 July 2004Partic of mort/charge * (6 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
12 December 2002Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 December 2002Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
19 August 2002New director appointed (1 page)
19 August 2002New director appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New secretary appointed (1 page)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (1 page)
16 August 2002New secretary appointed (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (1 page)
15 August 2002Incorporation (13 pages)
15 August 2002Incorporation (13 pages)