Portgower
Helmsdale
Sutherland
KW8 6HW
Scotland
Director Name | Kelly Whitehead |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | 49 Simpson Crescent Helmsdale Sutherland KW8 6LE Scotland |
Director Name | Margaret Finlayson |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Manageress |
Country of Residence | Scotland |
Correspondence Address | 5 Simpson Crescent Helmsdale Sutherland KW8 6LE Scotland |
Director Name | Mr Garry Macmillan |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Safety Officer |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Mary Serjeant |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Secretary Name | Ms Gillian MacDonald Kidd |
---|---|
Status | Current |
Appointed | 04 July 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Rona Mary Ellis |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Christina Jack Logie |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | 7 Rockview Place Helmsdale Sutherland KW8 6LF Scotland |
Director Name | Mary Elizabeth Harris |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Primary School Teacher |
Correspondence Address | Cnoc Chaistel Helmsdale Sutherland KW8 6LD Scotland |
Director Name | Margaret White Finlayson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Retired |
Correspondence Address | Anvil House Strathnaver Street Helmsdale Sutherland KW8 6JJ Scotland |
Secretary Name | Margaret White Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Highland Councillor |
Correspondence Address | Anvil House Strathnaver Street Helmsdale Sutherland KW8 6JJ Scotland |
Director Name | Sandra Joyce Jennison |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 August 2008) |
Role | Housewife |
Correspondence Address | 47 Sutherland Street Helmsdale Sutherland KW8 6LH Scotland |
Director Name | Gordon Mackenzie Trail |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2013) |
Role | Ghillie |
Country of Residence | Scotland |
Correspondence Address | 6 Glebe Terrace Helmsdale Sutherland KW8 6LG Scotland |
Director Name | David Booth |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2016) |
Role | Support Worker |
Country of Residence | Scotland |
Correspondence Address | 3 Dunrobin Street Helmsdale KW8 6JA Scotland |
Director Name | Miss Valery Margaret George |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corner House 4 Lillieshall Street Helmsdale Sutherland KW8 6JF Scotland |
Director Name | Lisa MacDonald |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Secretary Name | Miss Valery Margaret George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Corner House 4 Lillieshall Street Helmsdale Sutherland KW8 6JF Scotland |
Director Name | Alan Jappy |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 October 2016) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Kincraig Lilleshall St Helmsdale Sutherland KW8 6JQ Scotland |
Director Name | Eileen Sutherland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2009(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Rockview Place Helmsdale Sutherland KW8 6LD Scotland |
Director Name | Mrs Shelagh Joan Smith |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 July 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Linda Elizabeth Letton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2012(9 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2017) |
Role | Office Worker |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Janet Harrington |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 July 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Sue Honey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Ms Arlene Sheward |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 July 2017) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Mrs Janys Wetton |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 May 2017) |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Secretary Name | Mrs Linda Elizabeth Letton |
---|---|
Status | Resigned |
Appointed | 19 October 2016(14 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 July 2017) |
Role | Company Director |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Director Name | Ms Donna Payne |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2020(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
Telephone | 01431 821372 |
---|---|
Telephone region | Helmsdale |
Registered Address | Helmsdale Community Centre Dunrobin Street Helmsdale Sutherland KW8 6JA Scotland |
---|---|
Constituency | Caithness, Sutherland and Easter Ross |
Ward | East Sutherland and Edderton |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £900,610 |
Cash | £14,055 |
Current Liabilities | £600 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 1 week from now) |
24 October 2023 | Confirmation statement made on 11 October 2023 with no updates (3 pages) |
---|---|
17 October 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (19 pages) |
22 July 2022 | Termination of appointment of Donna Payne as a director on 21 June 2022 (1 page) |
30 December 2021 | Appointment of Mrs Rona Mary Ellis as a director on 2 December 2020 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (20 pages) |
30 December 2021 | Appointment of Ms Donna Payne as a director on 2 December 2020 (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
19 March 2021 | Total exemption full accounts made up to 31 March 2020 (19 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
22 June 2018 | Total exemption full accounts made up to 31 March 2018 (17 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Linda Elizabeth Letton as a director on 4 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Janet Harrington as a director on 4 July 2017 (1 page) |
12 July 2017 | Appointment of Ms Gillian Macdonald Kidd as a secretary on 4 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Linda Elizabeth Letton as a secretary on 4 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Sue Honey as a director on 30 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Linda Elizabeth Letton as a secretary on 4 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Sue Honey as a director on 30 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Janys Wetton as a director on 30 May 2017 (1 page) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 July 2017 | Termination of appointment of Janys Wetton as a director on 30 May 2017 (1 page) |
12 July 2017 | Termination of appointment of Janet Harrington as a director on 4 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Arlene Sheward as a director on 1 July 2017 (1 page) |
12 July 2017 | Appointment of Ms Gillian Macdonald Kidd as a secretary on 4 July 2017 (2 pages) |
12 July 2017 | Total exemption full accounts made up to 31 March 2017 (16 pages) |
12 July 2017 | Termination of appointment of Arlene Sheward as a director on 1 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Linda Elizabeth Letton as a director on 4 July 2017 (1 page) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (4 pages) |
21 October 2016 | Appointment of Mrs Linda Elizabeth Letton as a secretary on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Janet Harrington as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Mary Serjeant as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Mary Serjeant as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Valery Margaret George as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Mrs Janys Wetton as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Alan Jappy as a director on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Ms Arlene Sheward as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Lisa Macdonald as a director on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Mrs Janet Harrington as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Arlene Sheward as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Janys Wetton as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of David Booth as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Lisa Macdonald as a director on 19 October 2016 (1 page) |
21 October 2016 | Appointment of Mrs Linda Elizabeth Letton as a secretary on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Sue Honey as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Mrs Sue Honey as a director on 19 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Alan Jappy as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Valery Margaret George as a secretary on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Valery Margaret George as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of David Booth as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Valery Margaret George as a director on 19 October 2016 (1 page) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
12 October 2015 | Termination of appointment of Shelagh Joan Smith as a director on 13 July 2015 (1 page) |
12 October 2015 | Annual return made up to 11 October 2015 no member list (11 pages) |
12 October 2015 | Annual return made up to 11 October 2015 no member list (11 pages) |
12 October 2015 | Termination of appointment of Shelagh Joan Smith as a director on 13 July 2015 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
14 October 2014 | Annual return made up to 11 October 2014 no member list (11 pages) |
14 October 2014 | Annual return made up to 11 October 2014 no member list (11 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 October 2013 | Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages) |
12 October 2013 | Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages) |
12 October 2013 | Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages) |
12 October 2013 | Annual return made up to 11 October 2013 no member list (11 pages) |
12 October 2013 | Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages) |
12 October 2013 | Director's details changed for Mr Ian Jappy on 1 July 2013 (2 pages) |
12 October 2013 | Director's details changed for Lisa Macdonald on 1 July 2013 (2 pages) |
12 October 2013 | Annual return made up to 11 October 2013 no member list (11 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 May 2013 | Termination of appointment of Eileen Sutherland as a director (1 page) |
25 May 2013 | Termination of appointment of Gordon Trail as a director (1 page) |
25 May 2013 | Termination of appointment of Gordon Trail as a director (1 page) |
25 May 2013 | Termination of appointment of Eileen Sutherland as a director (1 page) |
15 October 2012 | Annual return made up to 11 October 2012 no member list (14 pages) |
15 October 2012 | Appointment of Mrs Shelagh Joan Smith as a director (2 pages) |
15 October 2012 | Register 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 2012 | Annual return made up to 11 October 2012 no member list (14 pages) |
15 October 2012 | Appointment of Mrs Linda Elizabeth Letton as a director (2 pages) |
15 October 2012 | Register 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 2012 | Appointment of Mrs Linda Elizabeth Letton as a director (2 pages) |
15 October 2012 | Appointment of Mrs Shelagh Joan Smith as a director (2 pages) |
15 October 2012 | Appointment of Mr Garry Macmillan as a director (2 pages) |
15 October 2012 | Appointment of Mr Garry Macmillan as a director (2 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 October 2011 | Annual return made up to 11 October 2011 no member list (12 pages) |
12 October 2011 | Annual return made up to 11 October 2011 no member list (12 pages) |
12 October 2011 | Director's details changed for Miss Valery Margaret George on 11 October 2011 (2 pages) |
12 October 2011 | Director's details changed for Miss Valery Margaret George on 11 October 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Director's details changed for Kelly Whitehead on 29 October 2010 (2 pages) |
29 October 2010 | Register(s) moved to registered inspection location (1 page) |
29 October 2010 | Director's details changed for Alan Jappy on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Gordon Mackenzie Trail on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Margaret Finlayson on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Alan Jappy on 29 October 2010 (2 pages) |
29 October 2010 | Register inspection address has been changed (1 page) |
29 October 2010 | Director's details changed for Eileen Sutherland on 29 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Valery Margaret George on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Lisa Macdonald on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Kelly Whitehead on 29 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 11 October 2010 no member list (12 pages) |
29 October 2010 | Director's details changed for Lisa Macdonald on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Ian Jappy on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Eileen Sutherland on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Valery Margaret George on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for David Booth on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Margaret Finlayson on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Ian Jappy on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Gordon Mackenzie Trail on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Valery Margaret George on 29 October 2010 (2 pages) |
29 October 2010 | Director's details changed for David Booth on 29 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Valery Margaret George on 29 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 11 October 2010 no member list (12 pages) |
18 August 2010 | Termination of appointment of Margaret Finlayson as a director (2 pages) |
18 August 2010 | Termination of appointment of Margaret Finlayson as a director (2 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
30 June 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
5 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
5 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
9 November 2009 | Annual return made up to 11 October 2009 (22 pages) |
9 November 2009 | Annual return made up to 11 October 2009 (22 pages) |
8 November 2009 | Director's details changed for Kelly Booth on 10 October 2009 (3 pages) |
8 November 2009 | Director's details changed for Kelly Booth on 10 October 2009 (3 pages) |
2 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
2 June 2009 | Total exemption full accounts made up to 28 February 2009 (13 pages) |
28 May 2009 | Director appointed eileen sutherland (1 page) |
28 May 2009 | Director appointed eileen sutherland (1 page) |
5 November 2008 | Annual return made up to 11/10/08 (8 pages) |
5 November 2008 | Annual return made up to 11/10/08 (8 pages) |
3 October 2008 | Director appointed alan jappy (1 page) |
3 October 2008 | Director appointed alan jappy (1 page) |
8 September 2008 | Appointment terminated director sandra jennison (1 page) |
8 September 2008 | Appointment terminated director sandra jennison (1 page) |
18 June 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
18 June 2008 | Total exemption full accounts made up to 29 February 2008 (13 pages) |
18 October 2007 | Annual return made up to 11/10/07
|
18 October 2007 | Annual return made up to 11/10/07
|
26 October 2006 | Annual return made up to 11/10/06
|
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
26 October 2006 | New director appointed (1 page) |
26 October 2006 | Annual return made up to 11/10/06
|
26 October 2006 | New director appointed (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
3 November 2005 | Annual return made up to 11/10/05
|
3 November 2005 | Annual return made up to 11/10/05
|
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
12 October 2004 | Annual return made up to 11/10/04 (4 pages) |
12 October 2004 | Annual return made up to 11/10/04 (4 pages) |
4 August 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
4 August 2004 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
4 August 2004 | Accounting reference date extended from 31/10/04 to 28/02/05 (1 page) |
19 November 2003 | Annual return made up to 11/10/03 (4 pages) |
19 November 2003 | Annual return made up to 11/10/03 (4 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
30 September 2003 | New secretary appointed;new director appointed (2 pages) |
11 October 2002 | Incorporation (24 pages) |
11 October 2002 | Incorporation (24 pages) |