Gorebridge
Midlothian
EH23 4PA
Scotland
Director Name | Elizabeth Simpson McDougal |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Saltoun Home Farm Pencaitland Tranent East Lothian EH34 5DT Scotland |
Director Name | Fiona Barbara Ross |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Certification Scheme Manager |
Country of Residence | Scotland |
Correspondence Address | Grace View Wester Middleton Gorebridge Midlothian EH23 4RF Scotland |
Director Name | Mr Thomas Keith Morton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saltoun East Mains Farm Haddington East Lothian EH41 4HR Scotland |
Secretary Name | Mr Thomas Keith Morton |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saltoun East Mains Haddington East Lothian EH41 4HR Scotland |
Director Name | Mrs Jane Elizabeth Sanderson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 24 January 2013(10 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Farm House Loanhead Farm Pathhead Midlothian EH37 5UR Scotland |
Director Name | Miss Shona Elizabeth Maxwell |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2016(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Cauldshiel Bungalow Cauldshiel Farm Haddington East Lothian EH41 4JR Scotland |
Director Name | Mr Ben Robbie McClymont |
---|---|
Date of Birth | January 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Farm Manager |
Country of Residence | Scotland |
Correspondence Address | Garden Cottage Saughland Farm Pathhead EH37 5XP Scotland |
Director Name | Mrs Christine Elizabeth Eccles |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2023(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Craig Gowrie Edgehead Village Pathhead Midlothian EH37 5RN Scotland |
Director Name | John Gordon Blyth |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Training Co.Ordinator |
Correspondence Address | 74 Edgehead Village Pathhead Midlothian EH37 5RJ Scotland |
Director Name | Susan Cowan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Farming Partner |
Country of Residence | Scotland |
Correspondence Address | Eastside Farm Penicuik Midlothian EH26 9LN Scotland |
Director Name | Mary Howie |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Retired Farmer |
Country of Residence | Scotland |
Correspondence Address | 1 Old Smiddyfield Park Blyth Bridge West Linton Peeblesshire EH46 7AN Scotland |
Director Name | Mr Neil Duff Paton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Halfland House Halfland Barns North Berwick East Lothian EH39 5PW Scotland |
Director Name | Mr Jamie Brown Smart |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Balderston Farm Linlithgow West Lothian EH49 7RQ Scotland |
Secretary Name | Mr Thomas Keith Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saltoun East Mains Farm Haddington East Lothian EH41 4HR Scotland |
Director Name | Mr John Cameron Manson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 25 November 2004) |
Role | Park Manager |
Country of Residence | Scotland |
Correspondence Address | Castle Steads Dalkeith Estate Dalkeith Midlothian EH22 2NJ Scotland |
Director Name | William Jeffrey Stoddart |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 29 March 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Halls Farm Penicuik Midlothian EH26 8PW Scotland |
Director Name | Mr Thomas Keith Morton |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 January 2006) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Saltoun East Mains Farm Haddington East Lothian EH41 4HR Scotland |
Director Name | Mr William James Crawford |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2009) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Hatton Mains Kirknewton Lothian EH27 8EB Scotland |
Director Name | Wilma Low |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 14 January 2016) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | East Yetts Elsrickle Elsrlickle South Lanarkshire ML12 6QZ Scotland |
Director Name | Susan Cowan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 2012) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Eastside Farm Penicuik Midlothian EH26 9LN Scotland |
Director Name | Mr Matthew Jonathan Bell |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2008(5 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 January 2011) |
Role | Researcher |
Country of Residence | Scotland |
Correspondence Address | 2 Woodend Drive Roslin Penicuik Midlothian EH25 9NH Scotland |
Director Name | Colin Lowrie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 January 2015) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Blegbie Humbie East Lothian EH36 5PN Scotland |
Director Name | Mrs Barbara Ann Wyllie |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 March 2019) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Ruchlaw Mains Stenton Dunbar East Lothian EH42 1TD Scotland |
Director Name | Mr James Grant-Suttie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 December 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Sheriffhall Farm Sheriffhall Farm North Berwick East Lothian EH39 5PB Scotland |
Director Name | Mr James Wyllie |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2015(12 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 November 2023) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Kingsburgh Cottage Kingsburgh Gardens East Linton East Lothian EH40 3BJ Scotland |
Director Name | Ms Jess Findlay |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Saltoun East Mains Haddington East Lothian EH41 4HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.rhet.org.uk |
---|---|
Telephone | 0131 3356227 |
Telephone region | Edinburgh |
Registered Address | Saltoun East Mains Haddington East Lothian EH41 4HR Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Year | 2013 |
---|---|
Turnover | £4,070 |
Net Worth | £6,532 |
Cash | £3,935 |
Current Liabilities | £200 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 12 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 26 September 2024 (5 months, 1 week from now) |
29 November 2023 | Termination of appointment of James Wyllie as a director on 17 November 2023 (1 page) |
---|---|
29 November 2023 | Appointment of Mr Ben Robbie Mcclymont as a director on 17 November 2022 (2 pages) |
28 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 31 July 2022 (17 pages) |
19 January 2023 | Appointment of Mrs Christine Elizabeth Eccles as a director on 10 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Jess Findlay as a director on 10 January 2023 (1 page) |
23 September 2022 | Confirmation statement made on 12 September 2022 with no updates (3 pages) |
2 February 2022 | Total exemption full accounts made up to 31 July 2021 (16 pages) |
27 September 2021 | Confirmation statement made on 12 September 2021 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 July 2020 (17 pages) |
23 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (18 pages) |
9 April 2020 | Previous accounting period shortened from 31 October 2019 to 31 July 2019 (1 page) |
25 September 2019 | Confirmation statement made on 12 September 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 31 October 2018 (19 pages) |
10 April 2019 | Appointment of Ms Jess Findlay as a director on 29 March 2019 (2 pages) |
10 April 2019 | Termination of appointment of Barbara Ann Wyllie as a director on 29 March 2019 (1 page) |
10 April 2019 | Termination of appointment of William Jeffrey Stoddart as a director on 29 March 2019 (1 page) |
12 December 2018 | Termination of appointment of James Grant-Suttie as a director on 7 December 2018 (1 page) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 October 2017 (20 pages) |
29 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
26 July 2017 | Total exemption full accounts made up to 31 October 2016 (18 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 12 September 2016 with updates (4 pages) |
3 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
3 February 2016 | Total exemption full accounts made up to 31 October 2015 (13 pages) |
15 January 2016 | Appointment of Miss Shona Elizabeth Maxwell as a director on 14 January 2016 (2 pages) |
15 January 2016 | Appointment of Miss Shona Elizabeth Maxwell as a director on 14 January 2016 (2 pages) |
15 January 2016 | Termination of appointment of Wilma Low as a director on 14 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Wilma Low as a director on 14 January 2016 (1 page) |
14 September 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
14 September 2015 | Annual return made up to 12 September 2015 no member list (11 pages) |
26 June 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
26 June 2015 | Total exemption full accounts made up to 31 October 2014 (13 pages) |
19 January 2015 | Appointment of Mr James Wyllie as a director on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Fiona Barbara Ross on 15 January 2015 (2 pages) |
19 January 2015 | Director's details changed for Fiona Barbara Ross on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr James Wyllie as a director on 15 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr James Grant-Suttie as a director on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Colin Lowrie as a director on 15 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Colin Lowrie as a director on 15 January 2015 (1 page) |
19 January 2015 | Appointment of Mr James Grant-Suttie as a director on 15 January 2015 (2 pages) |
1 December 2014 | Annual return made up to 12 September 2014 no member list (10 pages) |
1 December 2014 | Annual return made up to 12 September 2014 no member list (10 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
30 April 2014 | Total exemption full accounts made up to 31 October 2013 (16 pages) |
29 October 2013 | Annual return made up to 12 September 2013 no member list (10 pages) |
29 October 2013 | Annual return made up to 12 September 2013 no member list (10 pages) |
21 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
21 May 2013 | Total exemption full accounts made up to 31 October 2012 (13 pages) |
4 February 2013 | Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages) |
4 February 2013 | Termination of appointment of Mary Howie as a director (1 page) |
4 February 2013 | Termination of appointment of Mary Howie as a director (1 page) |
4 February 2013 | Appointment of Mrs Jane Elizabeth Sanderson as a director (2 pages) |
23 October 2012 | Annual return made up to 12 September 2012 no member list (10 pages) |
23 October 2012 | Annual return made up to 12 September 2012 no member list (10 pages) |
21 August 2012 | Termination of appointment of Susan Cowan as a director (1 page) |
21 August 2012 | Termination of appointment of Susan Cowan as a director (1 page) |
15 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
15 May 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
23 January 2012 | Appointment of Mrs Barbara Ann Wyllie as a director (2 pages) |
23 January 2012 | Appointment of Mrs Barbara Ann Wyllie as a director (2 pages) |
9 December 2011 | Annual return made up to 12 September 2011 no member list (10 pages) |
9 December 2011 | Termination of appointment of Matthew Bell as a director (1 page) |
9 December 2011 | Termination of appointment of Matthew Bell as a director (1 page) |
9 December 2011 | Annual return made up to 12 September 2011 no member list (10 pages) |
26 October 2011 | Total exemption full accounts made up to 31 October 2010 (23 pages) |
26 October 2011 | Total exemption full accounts made up to 31 October 2010 (23 pages) |
31 December 2010 | Annual return made up to 12 September 2010 no member list (11 pages) |
31 December 2010 | Annual return made up to 12 September 2010 no member list (11 pages) |
8 November 2010 | Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Wilma Low on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Fiona Barbara Ross on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Julia Anne Lorrain-Smith on 8 November 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Thomas Keith Morton on 8 November 2010 (1 page) |
8 November 2010 | Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Wilma Low on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Thomas Keith Morton on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Mr Matthew Jonathan Bell on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Susan Cowan on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Susan Cowan on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Elizabeth Simpson Mcdougal on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Susan Cowan on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Wilma Low on 8 November 2010 (2 pages) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
22 March 2010 | Total exemption full accounts made up to 31 October 2009 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
26 October 2009 | Annual return made up to 12 September 2009 no member list (5 pages) |
26 October 2009 | Annual return made up to 12 September 2009 no member list (5 pages) |
19 March 2009 | Director appointed colin james lowrie (2 pages) |
19 March 2009 | Director appointed colin james lowrie (2 pages) |
19 March 2009 | Appointment terminated director william crawford (1 page) |
19 March 2009 | Appointment terminated director william crawford (1 page) |
28 November 2008 | Annual return made up to 12/09/08 (5 pages) |
28 November 2008 | Annual return made up to 12/09/08 (5 pages) |
28 November 2008 | Director appointed mr matthew jonathan bell (1 page) |
28 November 2008 | Director appointed mr matthew jonathan bell (1 page) |
3 June 2008 | Memorandum and Articles of Association (21 pages) |
3 June 2008 | Memorandum and Articles of Association (21 pages) |
29 May 2008 | Company name changed lothians countryside initiative\certificate issued on 03/06/08 (2 pages) |
29 May 2008 | Company name changed lothians countryside initiative\certificate issued on 03/06/08 (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
24 October 2007 | Annual return made up to 12/09/07 (7 pages) |
24 October 2007 | Annual return made up to 12/09/07 (7 pages) |
17 November 2006 | Annual return made up to 12/09/06 (7 pages) |
17 November 2006 | Annual return made up to 12/09/06 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
12 May 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
26 January 2006 | New secretary appointed;new director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
24 January 2006 | Secretary resigned;director resigned (1 page) |
3 October 2005 | Annual return made up to 12/09/05
|
3 October 2005 | Annual return made up to 12/09/05
|
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 October 2004 (2 pages) |
22 November 2004 | New director appointed (2 pages) |
22 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
15 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
2 November 2004 | Annual return made up to 12/09/04 (6 pages) |
2 November 2004 | Annual return made up to 12/09/04 (6 pages) |
12 July 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
12 July 2004 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
12 July 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
7 January 2004 | Annual return made up to 12/09/03
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Annual return made up to 12/09/03
|
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New secretary appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
11 December 2003 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Secretary resigned;director resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (27 pages) |
12 September 2002 | Incorporation (27 pages) |