Company NameHelmsdale And District Community Association
Company StatusActive
Company NumberSC238063
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 October 2002(21 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled
Section RArts, entertainment and recreation
SIC 9251Library and archives activities
SIC 91011Library activities
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Ian Jappy
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleRoofer
Country of ResidenceScotland
Correspondence Address1 Creag Loisgte Place
Portgower
Helmsdale
Sutherland
KW8 6HW
Scotland
Director NameKelly Whitehead
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleHomemaker
Country of ResidenceScotland
Correspondence Address49 Simpson Crescent
Helmsdale
Sutherland
KW8 6LE
Scotland
Director NameMargaret Finlayson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 11 months
RoleManageress
Country of ResidenceScotland
Correspondence Address5 Simpson Crescent
Helmsdale
Sutherland
KW8 6LE
Scotland
Director NameMr Garry Macmillan
Date of BirthNovember 1988 (Born 35 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2012(9 years, 8 months after company formation)
Appointment Duration11 years, 10 months
RoleSafety Officer
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Mary Serjeant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2016(14 years after company formation)
Appointment Duration7 years, 6 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Secretary NameMs Gillian MacDonald Kidd
StatusCurrent
Appointed04 July 2017(14 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressDunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Rona Mary Ellis
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameChristina Jack Logie
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleRetired
Correspondence Address7 Rockview Place
Helmsdale
Sutherland
KW8 6LF
Scotland
Director NameMary Elizabeth Harris
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RolePrimary School Teacher
Correspondence AddressCnoc Chaistel
Helmsdale
Sutherland
KW8 6LD
Scotland
Director NameMargaret White Finlayson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleRetired
Correspondence AddressAnvil House
Strathnaver Street
Helmsdale
Sutherland
KW8 6JJ
Scotland
Secretary NameMargaret White Finlayson
NationalityBritish
StatusResigned
Appointed11 October 2002(same day as company formation)
RoleHighland Councillor
Correspondence AddressAnvil House
Strathnaver Street
Helmsdale
Sutherland
KW8 6JJ
Scotland
Director NameSandra Joyce Jennison
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2008)
RoleHousewife
Correspondence Address47 Sutherland Street
Helmsdale
Sutherland
KW8 6LH
Scotland
Director NameGordon Mackenzie Trail
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2013)
RoleGhillie
Country of ResidenceScotland
Correspondence Address6 Glebe Terrace
Helmsdale
Sutherland
KW8 6LG
Scotland
Director NameDavid Booth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2016)
RoleSupport Worker
Country of ResidenceScotland
Correspondence Address3 Dunrobin Street
Helmsdale
KW8 6JA
Scotland
Director NameMiss Valery Margaret George
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorner House
4 Lillieshall Street
Helmsdale
Sutherland
KW8 6JF
Scotland
Director NameLisa MacDonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Secretary NameMiss Valery Margaret George
NationalityBritish
StatusResigned
Appointed12 May 2006(3 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressCorner House 4 Lillieshall Street
Helmsdale
Sutherland
KW8 6JF
Scotland
Director NameAlan Jappy
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 October 2016)
RoleStudent
Country of ResidenceScotland
Correspondence AddressKincraig Lilleshall St
Helmsdale
Sutherland
KW8 6JQ
Scotland
Director NameEileen Sutherland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(6 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Rockview Place
Helmsdale
Sutherland
KW8 6LD
Scotland
Director NameMrs Shelagh Joan Smith
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 July 2015)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Linda Elizabeth Letton
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2012(9 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 July 2017)
RoleOffice Worker
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Janet Harrington
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Sue Honey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMs Arlene Sheward
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 July 2017)
RoleRetired
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMrs Janys Wetton
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 May 2017)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Secretary NameMrs Linda Elizabeth Letton
StatusResigned
Appointed19 October 2016(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 July 2017)
RoleCompany Director
Correspondence AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
Director NameMs Donna Payne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2020(18 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHelmsdale Community Centre Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland

Contact

Telephone01431 821372
Telephone regionHelmsdale

Location

Registered AddressHelmsdale Community Centre
Dunrobin Street
Helmsdale
Sutherland
KW8 6JA
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardEast Sutherland and Edderton
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£900,610
Cash£14,055
Current Liabilities£600

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 1 week ago)
Next Return Due25 October 2024 (6 months, 1 week from now)

Filing History

24 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
17 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (19 pages)
22 July 2022Termination of appointment of Donna Payne as a director on 21 June 2022 (1 page)
30 December 2021Appointment of Mrs Rona Mary Ellis as a director on 2 December 2020 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (20 pages)
30 December 2021Appointment of Ms Donna Payne as a director on 2 December 2020 (2 pages)
11 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
19 March 2021Total exemption full accounts made up to 31 March 2020 (19 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 March 2019 (18 pages)
12 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Linda Elizabeth Letton as a director on 4 July 2017 (1 page)
12 July 2017Termination of appointment of Janet Harrington as a director on 4 July 2017 (1 page)
12 July 2017Appointment of Ms Gillian Macdonald Kidd as a secretary on 4 July 2017 (2 pages)
12 July 2017Termination of appointment of Linda Elizabeth Letton as a secretary on 4 July 2017 (1 page)
12 July 2017Termination of appointment of Sue Honey as a director on 30 May 2017 (1 page)
12 July 2017Termination of appointment of Linda Elizabeth Letton as a secretary on 4 July 2017 (1 page)
12 July 2017Termination of appointment of Sue Honey as a director on 30 May 2017 (1 page)
12 July 2017Termination of appointment of Janys Wetton as a director on 30 May 2017 (1 page)
12 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 July 2017Termination of appointment of Janys Wetton as a director on 30 May 2017 (1 page)
12 July 2017Termination of appointment of Janet Harrington as a director on 4 July 2017 (1 page)
12 July 2017Termination of appointment of Arlene Sheward as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Ms Gillian Macdonald Kidd as a secretary on 4 July 2017 (2 pages)
12 July 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
12 July 2017Termination of appointment of Arlene Sheward as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Linda Elizabeth Letton as a director on 4 July 2017 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
21 October 2016Appointment of Mrs Linda Elizabeth Letton as a secretary on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Janet Harrington as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Mary Serjeant as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Mary Serjeant as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Valery Margaret George as a secretary on 19 October 2016 (1 page)
21 October 2016Appointment of Mrs Janys Wetton as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Alan Jappy as a director on 19 October 2016 (1 page)
21 October 2016Appointment of Ms Arlene Sheward as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Lisa Macdonald as a director on 19 October 2016 (1 page)
21 October 2016Appointment of Mrs Janet Harrington as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Ms Arlene Sheward as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Janys Wetton as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of David Booth as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Lisa Macdonald as a director on 19 October 2016 (1 page)
21 October 2016Appointment of Mrs Linda Elizabeth Letton as a secretary on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Sue Honey as a director on 19 October 2016 (2 pages)
21 October 2016Appointment of Mrs Sue Honey as a director on 19 October 2016 (2 pages)
21 October 2016Termination of appointment of Alan Jappy as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Valery Margaret George as a secretary on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Valery Margaret George as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of David Booth as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Valery Margaret George as a director on 19 October 2016 (1 page)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
15 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
12 October 2015Termination of appointment of Shelagh Joan Smith as a director on 13 July 2015 (1 page)
12 October 2015Annual return made up to 11 October 2015 no member list (11 pages)
12 October 2015Annual return made up to 11 October 2015 no member list (11 pages)
12 October 2015Termination of appointment of Shelagh Joan Smith as a director on 13 July 2015 (1 page)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 October 2014Annual return made up to 11 October 2014 no member list (11 pages)
14 October 2014Annual return made up to 11 October 2014 no member list (11 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 October 2013Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages)
12 October 2013Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages)
12 October 2013Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages)
12 October 2013Annual return made up to 11 October 2013 no member list (11 pages)
12 October 2013Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages)
12 October 2013Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages)
12 October 2013Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages)
12 October 2013Annual return made up to 11 October 2013 no member list (11 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 May 2013Termination of appointment of Eileen Sutherland as a director (1 page)
25 May 2013Termination of appointment of Gordon Trail as a director (1 page)
25 May 2013Termination of appointment of Gordon Trail as a director (1 page)
25 May 2013Termination of appointment of Eileen Sutherland as a director (1 page)
15 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
15 October 2012Appointment of Mrs Shelagh Joan Smith as a director (2 pages)
15 October 2012Register inspection address has been changed from C/O Miss V George Corner House 4 Lillieshall Street Helmsdale Sutherland KW8 6JF Scotland (1 page)
15 October 2012Annual return made up to 11 October 2012 no member list (14 pages)
15 October 2012Appointment of Mrs Linda Elizabeth Letton as a director (2 pages)
15 October 2012Register inspection address has been changed from C/O Miss V George Corner House 4 Lillieshall Street Helmsdale Sutherland KW8 6JF Scotland (1 page)
15 October 2012Appointment of Mrs Linda Elizabeth Letton as a director (2 pages)
15 October 2012Appointment of Mrs Shelagh Joan Smith as a director (2 pages)
15 October 2012Appointment of Mr Garry Macmillan as a director (2 pages)
15 October 2012Appointment of Mr Garry Macmillan as a director (2 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2011Annual return made up to 11 October 2011 no member list (12 pages)
12 October 2011Annual return made up to 11 October 2011 no member list (12 pages)
12 October 2011Director's details changed for Miss Valery Margaret George on 11 October 2011 (2 pages)
12 October 2011Director's details changed for Miss Valery Margaret George on 11 October 2011 (2 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Director's details changed for Kelly Whitehead on 29 October 2010 (2 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Director's details changed for Alan Jappy on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Gordon Mackenzie Trail on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Margaret Finlayson on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Alan Jappy on 29 October 2010 (2 pages)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Director's details changed for Eileen Sutherland on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Valery Margaret George on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Lisa Macdonald on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Kelly Whitehead on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 11 October 2010 no member list (12 pages)
29 October 2010Director's details changed for Lisa Macdonald on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Ian Jappy on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Eileen Sutherland on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Valery Margaret George on 29 October 2010 (2 pages)
29 October 2010Director's details changed for David Booth on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Margaret Finlayson on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Ian Jappy on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Gordon Mackenzie Trail on 29 October 2010 (2 pages)
29 October 2010Director's details changed for Valery Margaret George on 29 October 2010 (2 pages)
29 October 2010Director's details changed for David Booth on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Valery Margaret George on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 11 October 2010 no member list (12 pages)
18 August 2010Termination of appointment of Margaret Finlayson as a director (2 pages)
18 August 2010Termination of appointment of Margaret Finlayson as a director (2 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
30 June 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
5 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
5 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
9 November 2009Annual return made up to 11 October 2009 (22 pages)
9 November 2009Annual return made up to 11 October 2009 (22 pages)
8 November 2009Director's details changed for Kelly Booth on 10 October 2009 (3 pages)
8 November 2009Director's details changed for Kelly Booth on 10 October 2009 (3 pages)
2 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
2 June 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
28 May 2009Director appointed eileen sutherland (1 page)
28 May 2009Director appointed eileen sutherland (1 page)
5 November 2008Annual return made up to 11/10/08 (8 pages)
5 November 2008Annual return made up to 11/10/08 (8 pages)
3 October 2008Director appointed alan jappy (1 page)
3 October 2008Director appointed alan jappy (1 page)
8 September 2008Appointment terminated director sandra jennison (1 page)
8 September 2008Appointment terminated director sandra jennison (1 page)
18 June 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
18 June 2008Total exemption full accounts made up to 29 February 2008 (13 pages)
18 October 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2007Annual return made up to 11/10/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2006Annual return made up to 11/10/06
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
26 October 2006New director appointed (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Total exemption small company accounts made up to 28 February 2006 (1 page)
26 October 2006New director appointed (1 page)
26 October 2006Annual return made up to 11/10/06
  • 363(287) ‐ Registered office changed on 26/10/06
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 October 2006New director appointed (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
3 November 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 2005Annual return made up to 11/10/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
3 October 2005Total exemption small company accounts made up to 28 February 2005 (2 pages)
12 October 2004Annual return made up to 11/10/04 (4 pages)
12 October 2004Annual return made up to 11/10/04 (4 pages)
4 August 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
4 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
4 August 2004Accounting reference date extended from 31/10/04 to 28/02/05 (1 page)
19 November 2003Annual return made up to 11/10/03 (4 pages)
19 November 2003Annual return made up to 11/10/03 (4 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
11 October 2002Incorporation (24 pages)
11 October 2002Incorporation (24 pages)