Company NameLowland Care Services Limited
DirectorsDavid Ian Sargent and Ian David Hardcastle
Company StatusActive
Company NumberSC236443
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameDr David Ian Sargent
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(15 years, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Director NameMr Ian David Hardcastle
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(16 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector For People And Enablement
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr David Link
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address53 Robb Place
Castle Douglas
DG7 1LW
Scotland
Director NameAlexander Neil Watt
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Secretary NameRobert Septimus Jardine
NationalityBritish
StatusResigned
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Correspondence Address3 Catherine Street
Dumfries
DG1 1JA
Scotland
Director NameMr Robert Septimus Jardine Wishart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(4 months, 4 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Street
Dumfries
DG1 1JA
Scotland
Secretary NameAlexander Neil Watt
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 21 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address166 Irish Street
Dumfries
DG1 2NJ
Scotland
Director NameMr Robert Septimus Jardine Wishart
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Catherine Street
Dumfries
DG1 1JA
Scotland
Director NameMr Glenn William Guilliatt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Charles Anthony Myers
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameCharles Anthony Myers
StatusResigned
Appointed21 October 2013(11 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Brian Ronald Hutchinson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMrs Azra Nisar Kirkby
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(12 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMrs Azra Nisar Kirkby
StatusResigned
Appointed01 December 2014(12 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 September 2015)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Secretary NameMr Simon John Read Lett
StatusResigned
Appointed08 September 2015(13 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr John McDonald
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2016(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDavid Wandless House A1 Business Park
Knottingley Road
Knottingley
West Yorkshire
WF11 0BU
Director NameMr Simon John Read Lett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 31 January 2019)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressDavid Wandless House Knottingley Road
Knottingley
WF11 0BU
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitelowlandcare.co.uk
Telephone01387 245400
Telephone regionDumfries

Location

Registered AddressReal Life Options
35 East Port
Dunfermline
Fife
KY12 7LG
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline Central
Address Matches2 other UK companies use this postal address

Shareholders

24 at £1Real Life Options
100.00%
Ordinary

Financials

Year2014
Turnover£1,769,660
Gross Profit£290,066
Net Worth-£45,888
Cash£208,697
Current Liabilities£462,628

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

21 July 2014Delivered on: 11 August 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
24 October 2013Delivered on: 29 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
6 May 2010Delivered on: 8 May 2010
Satisfied on: 19 September 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
26 April 2023Termination of appointment of Ian David Hardcastle as a director on 26 April 2023 (1 page)
30 March 2023Accounts for a small company made up to 31 March 2022 (16 pages)
13 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN Scotland to Real Life Options 35 East Port Dunfermline Fife KY12 7LG on 12 April 2022 (1 page)
5 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
10 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
1 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
15 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
25 November 2019Accounts for a small company made up to 31 March 2019 (15 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 June 2019Termination of appointment of John Mcdonald as a director on 31 May 2019 (1 page)
4 February 2019Appointment of Mr Ian Hardcastle as a director on 31 January 2019 (2 pages)
4 February 2019Termination of appointment of Simon John Read Lett as a director on 31 January 2019 (1 page)
4 February 2019Termination of appointment of Simon John Read Lett as a secretary on 31 January 2019 (1 page)
7 January 2019Accounts for a small company made up to 31 March 2018 (15 pages)
4 December 2018Registered office address changed from 12B Burnbank Road Falkirk FK2 7PE Scotland to 14B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN on 4 December 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
17 May 2018Appointment of Mr Simon John Read Lett as a director on 1 May 2018 (2 pages)
17 May 2018Appointment of Dr David Ian Sargent as a director on 1 May 2018 (2 pages)
27 February 2018Termination of appointment of Azra Nisar Kirkby as a director on 1 February 2018 (1 page)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (18 pages)
2 December 2016Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 166 Irish Street Dumfries DG1 2NJ to 12B Burnbank Road Falkirk FK2 7PE on 2 December 2016 (1 page)
2 December 2016Full accounts made up to 31 March 2016 (21 pages)
2 December 2016Full accounts made up to 31 March 2016 (21 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
3 May 2016Appointment of Mr John Mcdonald as a director on 19 April 2016 (2 pages)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Brian Ronald Hutchinson as a director on 31 March 2016 (1 page)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
26 November 2015Full accounts made up to 31 March 2015 (14 pages)
19 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
19 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 24
(5 pages)
19 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 24
(5 pages)
19 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 24
(5 pages)
19 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
19 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
8 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
8 September 2015Termination of appointment of Azra Nisar Kirkby as a secretary on 8 September 2015 (1 page)
8 September 2015Appointment of Mr Simon John Read Lett as a secretary on 8 September 2015 (2 pages)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
14 January 2015Termination of appointment of Glenn William Guilliatt as a director on 30 November 2014 (1 page)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
29 December 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
24 December 2014Termination of appointment of Charles Anthony Myers as a director on 16 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Termination of appointment of Charles Anthony Myers as a secretary on 1 December 2014 (1 page)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mr Brian Ronald Hutchinson as a director on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
16 December 2014Appointment of Mrs Azra Nisar Kirkby as a secretary on 1 December 2014 (2 pages)
14 October 2014Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Glenn William Guilliatt on 1 September 2014 (2 pages)
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(5 pages)
14 October 2014Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages)
14 October 2014Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages)
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(5 pages)
14 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 24
(5 pages)
14 October 2014Director's details changed for Mr Charles Anthony Myers on 1 September 2014 (2 pages)
2 October 2014Alterations to a floating charge (11 pages)
2 October 2014Alterations to a floating charge (11 pages)
29 September 2014Alterations to a floating charge (11 pages)
29 September 2014Alterations to a floating charge (11 pages)
11 August 2014Alterations to a floating charge (12 pages)
11 August 2014Registration of charge SC2364430003, created on 21 July 2014 (11 pages)
11 August 2014Alterations to a floating charge (12 pages)
11 August 2014Registration of charge SC2364430003, created on 21 July 2014 (11 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
24 June 2014Appointment of Charles Anthony Myers as a secretary (2 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
30 October 2013Termination of appointment of Robert Wishart as a director (2 pages)
30 October 2013Appointment of Mr Glenn William Guilliatt as a director (3 pages)
30 October 2013Termination of appointment of Alexander Watt as a secretary (2 pages)
30 October 2013Termination of appointment of Robert Wishart as a director (2 pages)
30 October 2013Termination of appointment of Alexander Watt as a director (2 pages)
30 October 2013Termination of appointment of Alexander Watt as a secretary (2 pages)
30 October 2013Appointment of Mr Glenn William Guilliatt as a director (3 pages)
30 October 2013Termination of appointment of Alexander Watt as a director (2 pages)
30 October 2013Appointment of Mr Charles Anthony Myers as a director (3 pages)
29 October 2013Registration of charge 2364430002 (10 pages)
29 October 2013Registration of charge 2364430002 (10 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 October 2013Memorandum and Articles of Association (6 pages)
24 October 2013Memorandum and Articles of Association (6 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 24
(4 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 24
(4 pages)
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 24
(4 pages)
19 September 2013Satisfaction of charge 1 in full (1 page)
19 September 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Director's details changed for Alexander Neil Watt on 28 September 2012 (2 pages)
21 June 2013Director's details changed for Alexander Neil Watt on 28 September 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
7 September 2012Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages)
7 September 2012Director's details changed for Alexander Neil Watt on 5 September 2012 (2 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 October 2010Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page)
18 October 2010Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages)
18 October 2010Director's details changed for Alexander Neil Watt on 1 September 2010 (2 pages)
18 October 2010Secretary's details changed for Alexander Neil Watt on 1 September 2010 (1 page)
18 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 05/09/09; full list of members (4 pages)
21 September 2009Return made up to 05/09/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Return made up to 05/09/08; full list of members (4 pages)
21 October 2008Return made up to 05/09/08; full list of members (4 pages)
27 August 2008Gbp ic 33/24\25/06/08\gbp sr 9@1=9\ (1 page)
27 August 2008Gbp ic 33/24\25/06/08\gbp sr 9@1=9\ (1 page)
20 August 2008Resolutions
  • RES13 ‐ Agreement approved for the company to purchase there own shares 25/06/2008
(8 pages)
20 August 2008Resolutions
  • RES13 ‐ Agreement approved for the company to purchase there own shares 25/06/2008
(8 pages)
12 August 2008Appointment terminated director david link (1 page)
12 August 2008Particulars of contract relating to shares (2 pages)
12 August 2008Particulars of contract relating to shares (2 pages)
12 August 2008Ad 25/06/08\gbp si 30@1=30\gbp ic 3/33\ (2 pages)
12 August 2008Appointment terminated director david link (1 page)
12 August 2008Ad 25/06/08\gbp si 30@1=30\gbp ic 3/33\ (2 pages)
12 August 2008Resolutions
  • RES13 ‐ Director authority to offer, allot, grant options or dispose of shares 25/06/2008
(3 pages)
12 August 2008Resolutions
  • RES13 ‐ Director authority to offer, allot, grant options or dispose of shares 25/06/2008
(3 pages)
6 March 2008Director appointed robert septimus jardine wishart (2 pages)
6 March 2008Director appointed robert septimus jardine wishart (2 pages)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: 104 irish street dumfries DG1 2PB (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of debenture register (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Registered office changed on 20/02/08 from: 104 irish street dumfries DG1 2PB (1 page)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
6 September 2007Return made up to 05/09/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006Secretary resigned;director resigned (1 page)
6 December 2006New secretary appointed (2 pages)
13 October 2006Return made up to 05/09/06; full list of members (3 pages)
13 October 2006Return made up to 05/09/06; full list of members (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 October 2005Return made up to 05/09/05; full list of members (3 pages)
19 October 2005Return made up to 05/09/05; full list of members (3 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
6 September 2004Return made up to 05/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
(7 pages)
2 July 2004Ad 30/06/03--------- £ si 2@1 (2 pages)
2 July 2004Ad 30/06/03--------- £ si 2@1 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
9 October 2003Return made up to 05/09/03; full list of members (7 pages)
9 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 October 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
9 October 2003Return made up to 05/09/03; full list of members (7 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (16 pages)
5 September 2002Incorporation (16 pages)