Company NameThe Bongo Club Limited
Company StatusActive
Company NumberSC236377
CategoryPrivate Limited Company
Incorporation Date4 September 2002(21 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMr Philip John Denning
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration21 years, 6 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Secretary NameAlastair Hill
NationalityBritish
StatusCurrent
Appointed15 March 2005(2 years, 6 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13/9 Admiralty Street
Leith
Edinburgh
EH6 6JT
Scotland
Director NameAlastair Hill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(3 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleVenue Manager
Country of ResidenceScotland
Correspondence Address13/9 Admiralty Street
Leith
Edinburgh
EH6 6JT
Scotland
Director NameMr David Stevenson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Salamander Court
Edinburgh
EH6 7JE
Scotland
Director NameMs Ida Casilli
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(19 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleArts Administrator
Country of ResidenceScotland
Correspondence Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
Director NameMr Colin James Smith
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RolePlanning Consultant
Country of ResidenceScotland
Correspondence Address41 Lady Menzies Place
Edinburgh
EH7 5BA
Scotland
Director NameMs Emma Jane Donnelly
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityScottish
StatusCurrent
Appointed16 May 2023(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleProgramme Manager
Country of ResidenceScotland
Correspondence Address36 Dalmeny Street Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameElizabeth Emma Cuschiera
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2023(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleSolicitor
Country of ResidenceScotland
Correspondence Address12 Caddells Row
Edinburgh
EH4 6HY
Scotland
Director NameMr Alastair Kenneth Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2023(21 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks
RoleArchitect
Country of ResidenceScotland
Correspondence Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
Director NameMr Craig Campbell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityScottish
StatusCurrent
Appointed08 March 2024(21 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days
RoleConsultant
Country of ResidenceScotland
Correspondence Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
Director NameMr John Ivitsky Molleson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 03 April 2016)
RolePsychotherapist
Country of ResidenceScotland
Correspondence Address43 Sciennes Road
Edinburgh
Midlothian
EH9 1NS
Scotland
Director NameAnne-Marie Culhane
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 13 June 2003)
RoleEnvironmental Consultant
Correspondence AddressSea Beach Cottage
7 Viewforth
North Berwick
East Lothian
EH39 4JA
Scotland
Secretary NameMr Philip John Denning
NationalityBritish
StatusResigned
Appointed18 September 2002(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address2a Ventnor Terrace
Edinburgh
Midlothian
EH9 2BW
Scotland
Director NameRichard Forsyth
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(8 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2005)
RoleJournalist
Correspondence Address4 Dundonald Street
Edinburgh
EH3 6RY
Scotland
Director NameCarena Maria Brogan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(8 months, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 26 September 2018)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address21/4 Brunton Terrace
Edinburgh
Midlothian
EH7 5EH
Scotland
Director NameMr Roland Lyner Reid
Date of BirthMarch 1958 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2012(9 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address8 Smith's Place
Edinburgh
EH6 8NT
Scotland
Director NameMs Aileen Hope
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2012(9 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 (1f1)
Dalmeny Street
Edinburgh
EH6 8PF
Scotland
Director NameGregor Mair
Date of BirthJune 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2012(9 years, 4 months after company formation)
Appointment Duration11 years (resigned 11 January 2023)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address86 Haymarket Terrace
Edinburgh
EH12 5LQ
Scotland
Director NameMr Michael Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed01 January 2013(10 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 May 2023)
RoleFinancial Consultant
Country of ResidenceScotland
Correspondence Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
Director NameMs Jane Irene Christie
Date of BirthJune 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2015)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 (1f4) Albion Road
Edinburgh
EH7 5QW
Scotland
Director NameMs Jane Irene Christie
Date of BirthJune 1974 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2017)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address30 (1f4) Albion Road Albion Road
Edinburgh
EH7 5QW
Scotland
Director NameMs Vanessa Boyd
Date of BirthJune 1988 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7(2/2) Yardheads
Edinburgh
EH6 6BU
Scotland
Director NameMr Joseph Tree
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2018)
RoleDesigner
Country of ResidenceScotland
Correspondence Address12 Hawthornbank Place
Edinburgh
EH6 4HG
Scotland
Director NameMs Danielle Susan Lynch
Date of BirthMay 1987 (Born 36 years ago)
NationalityIrish
StatusResigned
Appointed30 November 2015(13 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 January 2018)
RoleSenior Development Officer
Country of ResidenceUnited Kingdom
Correspondence Address8f Canon Street
Edinburgh
EH3 5HE
Scotland
Director NameMs Fiona Carr
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 December 2021)
RoleDevelopment Manager
Country of ResidenceScotland
Correspondence AddressOotb Drill Hall 36 Dalmeny Street
Edinburgh
EH6 8RG
Scotland
Director NameMs Elaine Doherty
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2021)
RoleMarketing Consultant
Country of ResidenceScotland
Correspondence Address16 Seafield Avenue
Edinburgh
EH6 7QG
Scotland
Director NameMrs Fiona Mary Logue
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(16 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouthwood Woodmill Road
Dunfermline
KY11 4SS
Scotland
Director NameMiss Melanie Toutakova
Date of BirthMarch 1995 (Born 29 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2021(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 June 2023)
RoleCommunications Officer
Country of ResidenceScotland
Correspondence Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
Director NameFirst Scottish International Services Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland
Secretary NameFirst Scottish Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2002(same day as company formation)
Correspondence AddressSt Davids House
St Davids Drive
Dalgety Bay
KY11 9NB
Scotland

Contact

Websitewww.thebongoclub.co.uk/
Telephone01484 232168
Telephone regionHuddersfield

Location

Registered Address66 Cowgate
Edinburgh
EH1 1JX
Scotland
ConstituencyEdinburgh East
WardCity Centre

Shareholders

100 at £1Out Of The Blue Arts & Education Trust
100.00%
Ordinary

Financials

Year2014
Turnover£530,591
Gross Profit£263,545
Net Worth£51,442
Cash£61,398
Current Liabilities£99,210

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 September 2023 (6 months, 3 weeks ago)
Next Return Due18 September 2024 (5 months, 3 weeks from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
7 December 2023Appointment of Mr Alastair Kenneth Cook as a director on 5 December 2023 (2 pages)
10 November 2023Termination of appointment of Fiona Mary Logue as a director on 31 October 2023 (1 page)
5 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
7 June 2023Termination of appointment of Melanie Toutakova as a director on 5 June 2023 (1 page)
2 June 2023Appointment of Ms Emma Jane Donnelly as a director on 16 May 2023 (2 pages)
2 June 2023Appointment of Mr Colin James Smith as a director on 16 May 2023 (2 pages)
2 June 2023Appointment of Elizabeth Emma Cuschiera as a director on 16 May 2023 (2 pages)
25 May 2023Termination of appointment of Michael Davidson as a director on 16 May 2023 (1 page)
25 January 2023Termination of appointment of Gregor Mair as a director on 11 January 2023 (1 page)
15 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
5 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Fiona Carr as a director on 10 December 2021 (1 page)
13 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
14 October 2021Appointment of Ida Casilli as a director on 1 October 2021 (2 pages)
14 October 2021Appointment of Miss Melanie Toutakova as a director on 1 October 2021 (2 pages)
13 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
13 September 2021Termination of appointment of Elaine Doherty as a director on 25 February 2021 (1 page)
8 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
30 April 2019Appointment of Mrs Fiona Mary Logue as a director on 14 March 2019 (2 pages)
30 April 2019Termination of appointment of Vanessa Boyd as a director on 31 October 2018 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
7 December 2018Appointment of Ms Elaine Doherty as a director on 5 December 2018 (2 pages)
23 October 2018Termination of appointment of Joseph Tree as a director on 26 September 2018 (1 page)
23 October 2018Termination of appointment of Carena Maria Brogan as a director on 26 September 2018 (1 page)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
31 July 2018Appointment of Ms Fiona Carr as a director on 1 May 2018 (2 pages)
12 June 2018Termination of appointment of Danielle Susan Lynch as a director on 24 January 2018 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
17 October 2017Termination of appointment of Roland Lyner Reid as a director on 30 September 2017 (1 page)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 June 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
5 June 2017Termination of appointment of Jane Irene Christie as a director on 17 January 2017 (1 page)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 November 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
5 May 2016Termination of appointment of Jane Irene Christie as a director on 30 November 2015 (1 page)
5 May 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
5 May 2016Termination of appointment of Jane Irene Christie as a director on 30 November 2015 (1 page)
5 May 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Mr Joseph Tree as a director on 30 November 2015 (2 pages)
19 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
19 April 2016Appointment of Ms Danielle Susan Lynch as a director on 30 November 2015 (2 pages)
19 April 2016Termination of appointment of John Ivitsky Molleson as a director on 3 April 2016 (1 page)
19 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Ms Vanessa Boyd as a director on 30 November 2015 (2 pages)
19 April 2016Appointment of Ms Jane Irene Christie as a director on 30 November 2015 (2 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(10 pages)
22 September 2015Director's details changed for Mr David Stephenson on 15 June 2015 (2 pages)
22 September 2015Appointment of Mr David Stephenson as a director on 15 June 2015 (2 pages)
22 September 2015Director's details changed for Mr David Stephenson on 15 June 2015 (2 pages)
22 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(10 pages)
22 September 2015Appointment of Mr David Stephenson as a director on 15 June 2015 (2 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(10 pages)
11 July 2014Termination of appointment of Aileen Hope as a director (1 page)
11 July 2014Termination of appointment of Aileen Hope as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(11 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(11 pages)
16 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(11 pages)
24 June 2013Appointment of Mr Michael Davidson as a director (2 pages)
24 June 2013Appointment of Mr Michael Davidson as a director (2 pages)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
5 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
22 January 2013Registered office address changed from 37 Holyrood Road Edinburgh EH8 8BA on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 37 Holyrood Road Edinburgh EH8 8BA on 22 January 2013 (1 page)
5 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
5 November 2012Annual return made up to 4 September 2012 with a full list of shareholders (10 pages)
21 September 2012Appointment of Ms Aileen Hope as a director (2 pages)
21 September 2012Appointment of Gregor Mair as a director (2 pages)
21 September 2012Appointment of Gregor Mair as a director (2 pages)
21 September 2012Appointment of Ms Aileen Hope as a director (2 pages)
21 September 2012Appointment of Mr Roland Lyner Reid as a director (2 pages)
21 September 2012Appointment of Mr Roland Lyner Reid as a director (2 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
5 October 2011Annual return made up to 4 September 2011 with a full list of shareholders (7 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
20 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (7 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 September 2009Director's change of particulars / carena brogan / 01/01/2009 (1 page)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
7 September 2009Director's change of particulars / carena brogan / 01/01/2009 (1 page)
7 September 2009Return made up to 04/09/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
9 September 2008Return made up to 04/09/08; full list of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 September 2007Return made up to 04/09/07; full list of members (2 pages)
7 September 2007Return made up to 04/09/07; full list of members (2 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 September 2006Return made up to 04/09/06; full list of members (2 pages)
22 September 2006Return made up to 04/09/06; full list of members (2 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 February 2006New director appointed (1 page)
8 February 2006New director appointed (1 page)
30 November 2005Return made up to 04/09/05; full list of members (8 pages)
30 November 2005Return made up to 04/09/05; full list of members (8 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
7 April 2005Secretary resigned (1 page)
7 April 2005Secretary resigned (1 page)
3 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 April 2005Accounting reference date extended from 31/03/05 to 30/09/05 (1 page)
3 April 2005New secretary appointed (2 pages)
3 April 2005New secretary appointed (2 pages)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
29 September 2004Return made up to 04/09/04; full list of members
  • 363(287) ‐ Registered office changed on 29/09/04
(8 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 November 2003Return made up to 04/09/03; full list of members (8 pages)
27 November 2003Return made up to 04/09/03; full list of members (8 pages)
4 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
4 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
24 April 2003Director's particulars changed (1 page)
24 April 2003Director's particulars changed (1 page)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 October 2002Company name changed inspirebuild LIMITED\certificate issued on 15/10/02 (2 pages)
15 October 2002Company name changed inspirebuild LIMITED\certificate issued on 15/10/02 (2 pages)
2 October 2002Registered 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 2002Registered 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 2002New secretary appointed;new director appointed (2 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New director appointed (2 pages)
2 October 2002New secretary appointed;new director appointed (2 pages)
4 September 2002Incorporation (14 pages)
4 September 2002Incorporation (14 pages)