Dundee
DD4 8PS
Scotland
Director Name | Mr Norman Paton Forrest |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 31 October 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Derek Ross Marshall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 7 months (closed 31 October 2023) |
Role | Leisure Facilities Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Mark Selvey |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2020(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 October 2023) |
Role | Deputy Ceo |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Duncan Chisholm |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 31 October 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Andrew Stewart Brunton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Bucklers Wynd Kellas Dundee DD5 3TP Scotland |
Director Name | Mr Gordon Murray Stewart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Church Leader |
Country of Residence | United Kingdom |
Correspondence Address | 10 Roxburgh Terrace Dundee Tayside DD2 1NZ Scotland |
Director Name | Mr Alexander Sutherland Macaulay |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 31 December 2022) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | James Ogilvie Brown |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 August 2008) |
Role | Sales Executive |
Correspondence Address | 43 Ogilvy Place Arbroath Angus DD11 4DF Scotland |
Director Name | Mr Vincent Guz |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(2 years after company formation) |
Appointment Duration | 12 months (resigned 06 September 2005) |
Role | Estates Manager |
Country of Residence | Scotland |
Correspondence Address | 124 William Fitzgerald Way Emmock Woods Dundee DD4 9FB Scotland |
Director Name | Mr Graham Duff |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 May 2014) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
Director Name | Mr Brian Alexander Young |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2009(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 May 2010) |
Role | Police |
Country of Residence | Scotland |
Correspondence Address | 43 Mary Findlay Drive Longforgan Dundee Perth & Kinross DD2 5JE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | factoryskatepark.com |
---|
Registered Address | 15 Balunie Drive Dundee DD4 8PS Scotland |
---|---|
Constituency | Dundee East |
Ward | East End |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Factory Skate Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £330,185 |
Gross Profit | £296,868 |
Net Worth | £930,135 |
Cash | £7,827 |
Current Liabilities | £187,320 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 September 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 25 September 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 September 2012 | Delivered 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 2012 | Delivered 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 2004 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 |
31 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2023 | Voluntary strike-off action has been suspended (1 page) |
15 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2023 | Application to strike the company off the register (3 pages) |
30 June 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
22 May 2023 | Satisfaction of charge 4 in full (1 page) |
22 May 2023 | Satisfaction of charge 10 in full (1 page) |
22 May 2023 | Satisfaction of charge 11 in full (1 page) |
1 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
4 January 2023 | Termination of appointment of Alexander Sutherland Macaulay as a director on 31 December 2022 (1 page) |
30 June 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
2 March 2022 | Appointment of Mr Duncan Chisholm as a director on 24 February 2022 (2 pages) |
22 June 2021 | Total exemption full accounts made up to 31 March 2021 (17 pages) |
21 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
17 December 2020 | Appointment of Mr Mark Selvey as a director on 15 December 2020 (2 pages) |
15 December 2020 | Notification of The Factory Skatepark as a person with significant control on 31 March 2020 (2 pages) |
15 December 2020 | Withdrawal of a person with significant control statement on 15 December 2020 (2 pages) |
9 September 2020 | Total exemption full accounts made up to 31 March 2020 (16 pages) |
20 May 2020 | Notification of a person with significant control statement (2 pages) |
24 April 2020 | Cessation of Derek Ross Marshall as a person with significant control on 31 March 2020 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
25 October 2018 | Satisfaction of charge SC2354080014 in full (1 page) |
6 August 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
27 June 2018 | Notification of Derek Ross Marshall as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
10 April 2018 | Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page) |
10 April 2018 | Cessation of Mark Selvey as a person with significant control on 31 March 2018 (1 page) |
19 February 2018 | Registration of charge SC2354080014, created on 12 February 2018 (4 pages) |
17 November 2017 | Satisfaction of charge 8 in full (1 page) |
17 November 2017 | Satisfaction of charge 8 in full (1 page) |
13 November 2017 | Registration of charge SC2354080013, created on 10 November 2017 (4 pages) |
13 November 2017 | Registration of charge SC2354080013, created on 10 November 2017 (4 pages) |
8 November 2017 | Satisfaction of charge 7 in full (4 pages) |
8 November 2017 | Satisfaction of charge 7 in full (4 pages) |
25 September 2017 | Registration of charge SC2354080012, created on 19 September 2017 (5 pages) |
25 September 2017 | Registration of charge SC2354080012, created on 19 September 2017 (5 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
18 August 2017 | Total exemption full accounts made up to 31 March 2017 (18 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
29 June 2016 | Total exemption full accounts made up to 31 March 2016 (21 pages) |
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
23 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-23
|
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
14 July 2015 | Total exemption full accounts made up to 31 March 2015 (19 pages) |
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
16 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (16 pages) |
16 February 2015 | Amended total exemption full accounts made up to 31 March 2014 (16 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Resolutions
|
5 June 2014 | Termination of appointment of Graham Duff as a director (1 page) |
5 June 2014 | Termination of appointment of Graham Duff as a director (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
14 March 2014 | Satisfaction of charge 2 in full (6 pages) |
14 March 2014 | Satisfaction of charge 2 in full (6 pages) |
27 January 2014 | Resolutions
|
27 January 2014 | Resolutions
|
27 January 2014 | Memorandum and Articles of Association (4 pages) |
27 January 2014 | Memorandum and Articles of Association (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 September 2012 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Alexander Sutherland Macaulay on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Norman Paton Forrest on 20 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Derek Ross Marshall on 20 September 2012 (2 pages) |
20 September 2012 | Secretary's details changed for Mr Derek Ross Marshall on 20 September 2012 (1 page) |
20 September 2012 | Director's details changed for Mr Graham Duff on 20 September 2012 (2 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
11 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
28 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 6 (3 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Director's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Secretary's details changed for Mr Derek Ross Marshall on 30 December 2009 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
11 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
18 May 2010 | Termination of appointment of Brian Young as a director (1 page) |
18 May 2010 | Termination of appointment of Brian Young as a director (1 page) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Alexander Sutherland Macaulay on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Graham Duff on 6 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Brian Alexander Young on 6 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
27 February 2009 | Director appointed mr brian young (1 page) |
27 February 2009 | Director appointed mr graham duff (1 page) |
27 February 2009 | Director appointed mr graham duff (1 page) |
27 February 2009 | Director appointed mr brian young (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Appointment terminated director james brown (1 page) |
18 August 2008 | Appointment terminated director james brown (1 page) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 14/04/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
3 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
9 August 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
28 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
26 July 2005 | Location of register of members (1 page) |
26 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
26 July 2005 | Return made up to 25/07/05; full list of members (3 pages) |
26 July 2005 | Location of register of members (1 page) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
17 May 2005 | Partic of mort/charge * (3 pages) |
3 April 2005 | Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
3 April 2005 | Registered office changed on 03/04/05 from: 158 perth road dundee DD1 4JS (1 page) |
29 December 2004 | Partic of mort/charge * (3 pages) |
29 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | New director appointed (2 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
24 September 2004 | Partic of mort/charge * (5 pages) |
20 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
14 July 2004 | Partic of mort/charge * (5 pages) |
14 July 2004 | Partic of mort/charge * (6 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | Director resigned (1 page) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members
|
11 August 2003 | Return made up to 31/07/03; full list of members
|
12 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
12 December 2002 | Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2002 | Ad 22/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 December 2002 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | New director appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Director resigned (1 page) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New secretary appointed (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | Secretary resigned (1 page) |
16 August 2002 | New director appointed (1 page) |
15 August 2002 | Incorporation (13 pages) |
15 August 2002 | Incorporation (13 pages) |