Company NameRHET Lothian
Company StatusActive
Company NumberSC236715
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 September 2002(21 years, 7 months ago)
Previous NameLothians Countryside Initiative

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameJulia Anne Lorrain-Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHagbrae
Gorebridge
Midlothian
EH23 4PA
Scotland
Director NameElizabeth Simpson McDougal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(1 year, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleTeacher
Country of ResidenceScotland
Correspondence AddressSaltoun Home Farm
Pencaitland
Tranent
East Lothian
EH34 5DT
Scotland
Director NameFiona Barbara Ross
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleCertification Scheme Manager
Country of ResidenceScotland
Correspondence AddressGrace View Wester Middleton
Gorebridge
Midlothian
EH23 4RF
Scotland
Director NameMr Thomas Keith Morton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltoun East Mains Farm
Haddington
East Lothian
EH41 4HR
Scotland
Secretary NameMr Thomas Keith Morton
NationalityBritish
StatusCurrent
Appointed19 January 2006(3 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltoun East Mains
Haddington
East Lothian
EH41 4HR
Scotland
Director NameMrs Jane Elizabeth Sanderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityScottish
StatusCurrent
Appointed24 January 2013(10 years, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressFarm House
Loanhead Farm
Pathhead
Midlothian
EH37 5UR
Scotland
Director NameMiss Shona Elizabeth Maxwell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(13 years, 4 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceScotland
Correspondence AddressCauldshiel Bungalow Cauldshiel Farm
Haddington
East Lothian
EH41 4JR
Scotland
Director NameMr Ben Robbie McClymont
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleFarm Manager
Country of ResidenceScotland
Correspondence AddressGarden Cottage Saughland Farm
Pathhead
EH37 5XP
Scotland
Director NameMrs Christine Elizabeth Eccles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(20 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCraig Gowrie Edgehead Village
Pathhead
Midlothian
EH37 5RN
Scotland
Director NameJohn Gordon Blyth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleTraining Co.Ordinator
Correspondence Address74 Edgehead Village
Pathhead
Midlothian
EH37 5RJ
Scotland
Director NameSusan Cowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleFarming Partner
Country of ResidenceScotland
Correspondence AddressEastside Farm
Penicuik
Midlothian
EH26 9LN
Scotland
Director NameMary Howie
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleRetired Farmer
Country of ResidenceScotland
Correspondence Address1 Old Smiddyfield Park
Blyth Bridge
West Linton
Peeblesshire
EH46 7AN
Scotland
Director NameMr Neil Duff Paton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHalfland House Halfland Barns
North Berwick
East Lothian
EH39 5PW
Scotland
Director NameMr Jamie Brown Smart
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBalderston Farm
Linlithgow
West Lothian
EH49 7RQ
Scotland
Secretary NameMr Thomas Keith Morton
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltoun East Mains Farm
Haddington
East Lothian
EH41 4HR
Scotland
Director NameMr John Cameron Manson
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 25 November 2004)
RolePark Manager
Country of ResidenceScotland
Correspondence AddressCastle Steads
Dalkeith Estate
Dalkeith
Midlothian
EH22 2NJ
Scotland
Director NameWilliam Jeffrey Stoddart
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 March 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressHalls Farm
Penicuik
Midlothian
EH26 8PW
Scotland
Director NameMr Thomas Keith Morton
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 January 2006)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSaltoun East Mains Farm
Haddington
East Lothian
EH41 4HR
Scotland
Director NameMr William James Crawford
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 March 2009)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressHatton Mains
Kirknewton
Lothian
EH27 8EB
Scotland
Director NameWilma Low
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(3 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 January 2016)
RoleBank Manager
Country of ResidenceScotland
Correspondence AddressEast Yetts Elsrickle
Elsrlickle
South Lanarkshire
ML12 6QZ
Scotland
Director NameSusan Cowan
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2012)
RoleSelf Employed
Country of ResidenceScotland
Correspondence AddressEastside Farm
Penicuik
Midlothian
EH26 9LN
Scotland
Director NameMr Matthew Jonathan Bell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 January 2011)
RoleResearcher
Country of ResidenceScotland
Correspondence Address2 Woodend Drive
Roslin
Penicuik
Midlothian
EH25 9NH
Scotland
Director NameColin Lowrie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(6 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 January 2015)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressBlegbie
Humbie
East Lothian
EH36 5PN
Scotland
Director NameMrs Barbara Ann Wyllie
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2011(8 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 March 2019)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressRuchlaw Mains Stenton
Dunbar
East Lothian
EH42 1TD
Scotland
Director NameMr James Grant-Suttie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSheriffhall Farm Sheriffhall Farm
North Berwick
East Lothian
EH39 5PB
Scotland
Director NameMr James Wyllie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2015(12 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 November 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsburgh Cottage Kingsburgh Gardens
East Linton
East Lothian
EH40 3BJ
Scotland
Director NameMs Jess Findlay
Date of BirthJuly 1952 (Born 71 years ago)
NationalityScottish
StatusResigned
Appointed29 March 2019(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 January 2023)
RoleRetired
Country of ResidenceScotland
Correspondence AddressSaltoun East Mains
Haddington
East Lothian
EH41 4HR
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.rhet.org.uk
Telephone0131 3356227
Telephone regionEdinburgh

Location

Registered AddressSaltoun East Mains
Haddington
East Lothian
EH41 4HR
Scotland
ConstituencyEast Lothian
WardHaddington and Lammermuir

Financials

Year2013
Turnover£4,070
Net Worth£6,532
Cash£3,935
Current Liabilities£200

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

29 November 2023Termination of appointment of James Wyllie as a director on 17 November 2023 (1 page)
29 November 2023Appointment of Mr Ben Robbie Mcclymont as a director on 17 November 2022 (2 pages)
28 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
14 March 2023Total exemption full accounts made up to 31 July 2022 (17 pages)
19 January 2023Appointment of Mrs Christine Elizabeth Eccles as a director on 10 January 2023 (2 pages)
19 January 2023Termination of appointment of Jess Findlay as a director on 10 January 2023 (1 page)
23 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
2 February 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
27 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (17 pages)
23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (18 pages)
9 April 2020Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page)
25 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 October 2018 (19 pages)
10 April 2019Appointment of Ms Jess Findlay as a director on 29 March 2019 (2 pages)
10 April 2019Termination of appointment of Barbara Ann Wyllie as a director on 29 March 2019 (1 page)
10 April 2019Termination of appointment of William Jeffrey Stoddart as a director on 29 March 2019 (1 page)
12 December 2018Termination of appointment of James Grant-Suttie as a director on 7 December 2018 (1 page)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (20 pages)
29 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
26 July 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 12 September 2016 with updates (4 pages)
3 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
3 February 2016Total exemption full accounts made up to 31 October 2015 (13 pages)
15 January 2016Appointment of Miss Shona Elizabeth Maxwell as a director on 14 January 2016 (2 pages)
15 January 2016Appointment of Miss Shona Elizabeth Maxwell as a director on 14 January 2016 (2 pages)
15 January 2016Termination of appointment of Wilma Low as a director on 14 January 2016 (1 page)
15 January 2016Termination of appointment of Wilma Low as a director on 14 January 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 no member list (11 pages)
14 September 2015Annual return made up to 12 September 2015 no member list (11 pages)
26 June 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
26 June 2015Total exemption full accounts made up to 31 October 2014 (13 pages)
19 January 2015Appointment of Mr James Wyllie as a director on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Fiona Barbara Ross on 15 January 2015 (2 pages)
19 January 2015Director's details changed for Fiona Barbara Ross on 15 January 2015 (2 pages)
19 January 2015Appointment of Mr James Wyllie as a director on 15 January 2015 (2 pages)
19 January 2015Appointment of Mr James Grant-Suttie as a director on 15 January 2015 (2 pages)
19 January 2015Termination of appointment of Colin Lowrie as a director on 15 January 2015 (1 page)
19 January 2015Termination of appointment of Colin Lowrie as a director on 15 January 2015 (1 page)
19 January 2015Appointment of Mr James Grant-Suttie as a director on 15 January 2015 (2 pages)
1 December 2014Annual return made up to 12 September 2014 no member list (10 pages)
1 December 2014Annual return made up to 12 September 2014 no member list (10 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
30 April 2014Total exemption full accounts made up to 31 October 2013 (16 pages)
29 October 2013Annual return made up to 12 September 2013 no member list (10 pages)
29 October 2013Annual return made up to 12 September 2013 no member list (10 pages)
21 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
21 May 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
4 February 2013Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages)
4 February 2013Termination of appointment of Mary Howie as a director (1 page)
4 February 2013Termination of appointment of Mary Howie as a director (1 page)
4 February 2013Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages)
23 October 2012Annual return made up to 12 September 2012 no member list (10 pages)
23 October 2012Annual return made up to 12 September 2012 no member list (10 pages)
21 August 2012Termination of appointment of Susan Cowan as a director (1 page)
21 August 2012Termination of appointment of Susan Cowan as a director (1 page)
15 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
15 May 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
23 January 2012Appointment of Mrs Barbara Ann Wyllie as a director (2 pages)
23 January 2012Appointment of Mrs Barbara Ann Wyllie as a director (2 pages)
9 December 2011Annual return made up to 12 September 2011 no member list (10 pages)
9 December 2011Termination of appointment of Matthew Bell as a director (1 page)
9 December 2011Termination of appointment of Matthew Bell as a director (1 page)
9 December 2011Annual return made up to 12 September 2011 no member list (10 pages)
26 October 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
26 October 2011Total exemption full accounts made up to 31 October 2010 (23 pages)
31 December 2010Annual return made up to 12 September 2010 no member list (11 pages)
31 December 2010Annual return made up to 12 September 2010 no member list (11 pages)
8 November 2010Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Wilma Low on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page)
8 November 2010Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page)
8 November 2010Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Wilma Low on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Susan Cowan on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Susan Cowan on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Susan Cowan on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Wilma Low on 8 November 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
22 March 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
21 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
26 October 2009Annual return made up to 12 September 2009 no member list (5 pages)
26 October 2009Annual return made up to 12 September 2009 no member list (5 pages)
19 March 2009Director appointed colin james lowrie (2 pages)
19 March 2009Director appointed colin james lowrie (2 pages)
19 March 2009Appointment terminated director william crawford (1 page)
19 March 2009Appointment terminated director william crawford (1 page)
28 November 2008Annual return made up to 12/09/08 (5 pages)
28 November 2008Annual return made up to 12/09/08 (5 pages)
28 November 2008Director appointed mr matthew jonathan bell (1 page)
28 November 2008Director appointed mr matthew jonathan bell (1 page)
3 June 2008Memorandum and Articles of Association (21 pages)
3 June 2008Memorandum and Articles of Association (21 pages)
29 May 2008Company name changed lothians countryside initiative\certificate issued on 03/06/08 (2 pages)
29 May 2008Company name changed lothians countryside initiative\certificate issued on 03/06/08 (2 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
24 October 2007Annual return made up to 12/09/07 (7 pages)
24 October 2007Annual return made up to 12/09/07 (7 pages)
17 November 2006Annual return made up to 12/09/06 (7 pages)
17 November 2006Annual return made up to 12/09/06 (7 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
12 May 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
26 January 2006New secretary appointed;new director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
24 January 2006Secretary resigned;director resigned (1 page)
3 October 2005Annual return made up to 12/09/05
  • 363(288) ‐ Director resigned
(8 pages)
3 October 2005Annual return made up to 12/09/05
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
2 November 2004Annual return made up to 12/09/04 (6 pages)
2 November 2004Annual return made up to 12/09/04 (6 pages)
12 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
12 July 2004Accounting reference date extended from 30/09/03 to 31/10/03 (1 page)
12 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
7 January 2004Annual return made up to 12/09/03
  • 363(287) ‐ Registered office changed on 07/01/04
(3 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004Annual return made up to 12/09/03
  • 363(287) ‐ Registered office changed on 07/01/04
(3 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003New director appointed (2 pages)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Secretary resigned;director resigned (1 page)
30 October 2002Director resigned (1 page)
12 September 2002Incorporation (27 pages)
12 September 2002Incorporation (27 pages)