Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary Name | Alastair Hill |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 2005(2 years, 6 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13/9 Admiralty Street Leith Edinburgh EH6 6JT Scotland |
Director Name | Alastair Hill |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Venue Manager |
Country of Residence | Scotland |
Correspondence Address | 13/9 Admiralty Street Leith Edinburgh EH6 6JT Scotland |
Director Name | Mr David Stevenson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Salamander Court Edinburgh EH6 7JE Scotland |
Director Name | Ms Ida Casilli |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Arts Administrator |
Country of Residence | Scotland |
Correspondence Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
Director Name | Mr Colin James Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Planning Consultant |
Country of Residence | Scotland |
Correspondence Address | 41 Lady Menzies Place Edinburgh EH7 5BA Scotland |
Director Name | Ms Emma Jane Donnelly |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 May 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Programme Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Elizabeth Emma Cuschiera |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2023(20 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Caddells Row Edinburgh EH4 6HY Scotland |
Director Name | Mr Alastair Kenneth Cook |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2023(21 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
Director Name | Mr Craig Campbell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 March 2024(21 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
Director Name | Mr John Ivitsky Molleson |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 03 April 2016) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 43 Sciennes Road Edinburgh Midlothian EH9 1NS Scotland |
Director Name | Anne-Marie Culhane |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 weeks after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 13 June 2003) |
Role | Environmental Consultant |
Correspondence Address | Sea Beach Cottage 7 Viewforth North Berwick East Lothian EH39 4JA Scotland |
Secretary Name | Mr Philip John Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2002(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 March 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2a Ventnor Terrace Edinburgh Midlothian EH9 2BW Scotland |
Director Name | Richard Forsyth |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2005) |
Role | Journalist |
Correspondence Address | 4 Dundonald Street Edinburgh EH3 6RY Scotland |
Director Name | Carena Maria Brogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 26 September 2018) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | 21/4 Brunton Terrace Edinburgh Midlothian EH7 5EH Scotland |
Director Name | Mr Roland Lyner Reid |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 September 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 8 Smith's Place Edinburgh EH6 8NT Scotland |
Director Name | Ms Aileen Hope |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 (1f1) Dalmeny Street Edinburgh EH6 8PF Scotland |
Director Name | Gregor Mair |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2012(9 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 11 January 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 86 Haymarket Terrace Edinburgh EH12 5LQ Scotland |
Director Name | Mr Michael Davidson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 May 2023) |
Role | Financial Consultant |
Country of Residence | Scotland |
Correspondence Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
Director Name | Ms Jane Irene Christie |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 November 2015) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 30 (1f4) Albion Road Edinburgh EH7 5QW Scotland |
Director Name | Ms Jane Irene Christie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2017) |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 30 (1f4) Albion Road Albion Road Edinburgh EH7 5QW Scotland |
Director Name | Ms Vanessa Boyd |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 7(2/2) Yardheads Edinburgh EH6 6BU Scotland |
Director Name | Mr Joseph Tree |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 September 2018) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 12 Hawthornbank Place Edinburgh EH6 4HG Scotland |
Director Name | Ms Danielle Susan Lynch |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2015(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 January 2018) |
Role | Senior Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8f Canon Street Edinburgh EH3 5HE Scotland |
Director Name | Ms Fiona Carr |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 2021) |
Role | Development Manager |
Country of Residence | Scotland |
Correspondence Address | Ootb Drill Hall 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Elaine Doherty |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2018(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 2021) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 16 Seafield Avenue Edinburgh EH6 7QG Scotland |
Director Name | Mrs Fiona Mary Logue |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Southwood Woodmill Road Dunfermline KY11 4SS Scotland |
Director Name | Miss Melanie Toutakova |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 October 2021(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 June 2023) |
Role | Communications Officer |
Country of Residence | Scotland |
Correspondence Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Website | www.thebongoclub.co.uk/ |
---|---|
Telephone | 01484 232168 |
Telephone region | Huddersfield |
Registered Address | 66 Cowgate Edinburgh EH1 1JX Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
100 at £1 | Out Of The Blue Arts & Education Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £530,591 |
Gross Profit | £263,545 |
Net Worth | £51,442 |
Cash | £61,398 |
Current Liabilities | £99,210 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 September 2024 (5 months, 3 weeks from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
7 December 2023 | Appointment of Mr Alastair Kenneth Cook as a director on 5 December 2023 (2 pages) |
10 November 2023 | Termination of appointment of Fiona Mary Logue as a director on 31 October 2023 (1 page) |
5 September 2023 | Confirmation statement made on 4 September 2023 with no updates (3 pages) |
7 June 2023 | Termination of appointment of Melanie Toutakova as a director on 5 June 2023 (1 page) |
2 June 2023 | Appointment of Ms Emma Jane Donnelly as a director on 16 May 2023 (2 pages) |
2 June 2023 | Appointment of Mr Colin James Smith as a director on 16 May 2023 (2 pages) |
2 June 2023 | Appointment of Elizabeth Emma Cuschiera as a director on 16 May 2023 (2 pages) |
25 May 2023 | Termination of appointment of Michael Davidson as a director on 16 May 2023 (1 page) |
25 January 2023 | Termination of appointment of Gregor Mair as a director on 11 January 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
5 September 2022 | Confirmation statement made on 4 September 2022 with no updates (3 pages) |
22 December 2021 | Termination of appointment of Fiona Carr as a director on 10 December 2021 (1 page) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
14 October 2021 | Appointment of Ida Casilli as a director on 1 October 2021 (2 pages) |
14 October 2021 | Appointment of Miss Melanie Toutakova as a director on 1 October 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 4 September 2021 with no updates (3 pages) |
13 September 2021 | Termination of appointment of Elaine Doherty as a director on 25 February 2021 (1 page) |
8 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
7 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
5 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
30 April 2019 | Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages) |
30 April 2019 | Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
7 December 2018 | Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages) |
23 October 2018 | Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page) |
23 October 2018 | Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page) |
4 September 2018 | Confirmation statement made on 4 September 2018 with no updates (3 pages) |
31 July 2018 | Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
17 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
17 October 2017 | Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
5 June 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
5 June 2017 | Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
21 November 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
5 May 2016 | Termination of appointment of Jane Irene Christie as a director on 30 November 2015 (1 page) |
5 May 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
5 May 2016 | Termination of appointment of Jane Irene Christie as a director on 30 November 2015 (1 page) |
5 May 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages) |
19 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
19 April 2016 | Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages) |
19 April 2016 | Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page) |
19 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages) |
19 April 2016 | Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
3 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Mr David Stephenson on 15 June 2015 (2 pages) |
22 September 2015 | Appointment of Mr David Stephenson as a director on 15 June 2015 (2 pages) |
22 September 2015 | Director's details changed for Mr David Stephenson on 15 June 2015 (2 pages) |
22 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Appointment of Mr David Stephenson as a director on 15 June 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
11 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
11 July 2014 | Termination of appointment of Aileen Hope as a director (1 page) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 January 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 June 2013 | Appointment of Mr Michael Davidson as a director (2 pages) |
24 June 2013 | Appointment of Mr Michael Davidson as a director (2 pages) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
5 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
22 January 2013 | Registered office address changed from 37 Holyrood Road Edinburgh EH8 8BA on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from 37 Holyrood Road Edinburgh EH8 8BA on 22 January 2013 (1 page) |
5 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
5 November 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (10 pages) |
21 September 2012 | Appointment of Ms Aileen Hope as a director (2 pages) |
21 September 2012 | Appointment of Gregor Mair as a director (2 pages) |
21 September 2012 | Appointment of Gregor Mair as a director (2 pages) |
21 September 2012 | Appointment of Ms Aileen Hope as a director (2 pages) |
21 September 2012 | Appointment of Mr Roland Lyner Reid as a director (2 pages) |
21 September 2012 | Appointment of Mr Roland Lyner Reid as a director (2 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (7 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
7 September 2009 | Director's change of particulars / carena brogan / 01/01/2009 (1 page) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
7 September 2009 | Director's change of particulars / carena brogan / 01/01/2009 (1 page) |
7 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
9 September 2008 | Return made up to 04/09/08; full list of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
7 September 2007 | Return made up to 04/09/07; full list of members (2 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
22 September 2006 | Return made up to 04/09/06; full list of members (2 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
8 February 2006 | New director appointed (1 page) |
8 February 2006 | New director appointed (1 page) |
30 November 2005 | Return made up to 04/09/05; full list of members (8 pages) |
30 November 2005 | Return made up to 04/09/05; full list of members (8 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Secretary resigned (1 page) |
3 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 April 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 April 2005 | New secretary appointed (2 pages) |
3 April 2005 | New secretary appointed (2 pages) |
29 September 2004 | Return made up to 04/09/04; full list of members
|
29 September 2004 | Return made up to 04/09/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
30 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 November 2003 | Return made up to 04/09/03; full list of members (8 pages) |
27 November 2003 | Return made up to 04/09/03; full list of members (8 pages) |
4 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
4 October 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
24 April 2003 | Director's particulars changed (1 page) |
24 April 2003 | Director's particulars changed (1 page) |
16 October 2002 | Resolutions
|
16 October 2002 | Resolutions
|
15 October 2002 | Company name changed inspirebuild LIMITED\certificate issued on 15/10/02 (2 pages) |
15 October 2002 | Company name changed inspirebuild LIMITED\certificate issued on 15/10/02 (2 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 October 2002 | Registered office changed on 02/10/02 from: c/o first scottish formation services LTD, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Secretary resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (2 pages) |
2 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Incorporation (14 pages) |
4 September 2002 | Incorporation (14 pages) |