Company NamePlay Midlothian
Company StatusActive
Company NumberSC240729
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 December 2002(21 years, 4 months ago)
Previous NameMidlothian Association Of Play

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin David Bradbury
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(10 years, 2 months after company formation)
Appointment Duration11 years, 2 months
RoleService Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMs Cherie-Lynne Morgan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2017(14 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RolePlay Strategy And Development
Country of ResidenceScotland
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMrs Laura Suzanne Martin
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RolePublic Health Principal
Country of ResidenceScotland
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMrs Hannah Rebecca Louise Flook
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(19 years, 4 months after company formation)
Appointment Duration2 years
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMrs Denise Marion McKenzie
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(21 years after company formation)
Appointment Duration4 months, 3 weeks
RoleTrade Union Organiser
Country of ResidenceScotland
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Secretary NameMs Sarah Elizabeth Wright
StatusCurrent
Appointed04 December 2023(21 years after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMr Stuart Kinnaird
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(21 years, 2 months after company formation)
Appointment Duration2 months
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameJennifer Durnin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePlay Worker
Correspondence Address4 Jubilee Crescent
Gorebridge
Midlothian
EH23 4XD
Scotland
Director NameGwen Jane Anderson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RolePlay Leader
Correspondence Address8 Marmion Avenue
Roslin
Midlothian
EH25 9PA
Scotland
Director NameMrs Irene Hogg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleProject Manager
Country of ResidenceScotland
Correspondence Address7 Mayburn Avenue
Loanhead
Midlothian
EH20 9EY
Scotland
Secretary NameLillian Elizabeth Burnett
NationalityBritish
StatusResigned
Appointed05 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Carlowrie Place
Gorebridge
Midlothian
EH23 4XL
Scotland
Secretary NameGeorgina Nicol
NationalityBritish
StatusResigned
Appointed09 November 2003(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 18 November 2004)
RoleCompany Director
Correspondence Address18 Carlowrie Place
Gorebridge
Midlothian
EH23 4XL
Scotland
Director NameHeather Alice Dunn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(1 year, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 02 November 2010)
RoleSnr/Playleader
Country of ResidenceScotland
Correspondence Address6 Stoneyhill Road
Musselburgh
East Lothian
EH21 6TH
Scotland
Director NameColin Duncan Macfie
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 November 2006)
RolePlay Leader
Correspondence Address34 Hawthornden Avenue
Bonnyrigg
Midlothian
EH19 2JR
Scotland
Secretary NameLillian Elizabeth Burnett
NationalityBritish
StatusResigned
Appointed18 November 2004(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 February 2008)
RoleDevelopment Officer
Country of ResidenceScotland
Correspondence Address23 Conifer Road
Mayfield
Dalkeith
Midlothian
EH22 5BY
Scotland
Director NameAnne Klein-Woolthuis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 23 November 2013)
RolePlaygroup Manager
Country of ResidenceScotland
Correspondence Address11 Westhouses Drive
Mayfield
Dalkeith
Midlothian
EH22 5QT
Scotland
Director NamePauline Dalton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2014)
RolePlay Leader
Country of ResidenceScotland
Correspondence Address2 Polton Terrace
Lasswade
Midlothian
EH18 1BN
Scotland
Director NameAngela Hennessey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 27 November 2010)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address31 Forrest Place
Armadale
West Lothian
EH48 2GZ
Scotland
Director NameBriony Jane Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2007(4 years, 11 months after company formation)
Appointment Duration6 years (resigned 23 November 2013)
RoleSenior Playleader
Country of ResidenceScotland
Correspondence Address33 Sherwood Place
Bonnyrigg
Midlothian
EH19 3JY
Scotland
Secretary NameAnne Klein-Woolthuis
NationalityBritish
StatusResigned
Appointed11 February 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 27 November 2010)
RolePlay Leader
Country of ResidenceScotland
Correspondence Address11 Westhouses Drive
Mayfield
Dalkeith
Midlothian
EH22 5QT
Scotland
Director NameLillian Elizabeth Burnett
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2012)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address23 Conifer Road
Mayfield
Dalkeith
Midlothian
EH22 5BY
Scotland
Director NameFiona Penelope Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2008(5 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 March 2017)
RolePractitioner
Country of ResidenceScotland
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameTracy Leslie
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2008(5 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 February 2014)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameMr John Hogg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(6 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 October 2014)
RoleSenior Play Leader
Country of ResidenceScotland
Correspondence Address7 Mayburn Avenue
Loanhead
Midlothian
EH20 9EY
Scotland
Secretary NameMiss Tracy Leslie
StatusResigned
Appointed27 November 2010(7 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 24 November 2012)
RoleCompany Director
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameDr Ai Keow Lim
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySingaporean
StatusResigned
Appointed24 November 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2014)
RoleUnemployed
Country of ResidenceScotland
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Secretary NameMs Susan Janet McIntyre
StatusResigned
Appointed19 December 2012(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 04 December 2023)
RoleCompany Director
Correspondence AddressOne Dalkeith 21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
Director NameMr Ewan Albert McCowen
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(11 years, 2 months after company formation)
Appointment Duration6 months (resigned 21 August 2014)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameMrs Louise Marie Gough
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2016)
RoleFoster Carer
Country of ResidenceScotland
Correspondence AddressFalcon Lodge Polton Road West
Lasswade
Midlothian
EH18 1DZ
Scotland
Director NameMr Sam Elliot
Date of BirthDecember 1992 (Born 31 years ago)
NationalityScottish
StatusResigned
Appointed15 November 2014(11 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 June 2015)
RoleChildcare Manager
Country of ResidenceScotland
Correspondence Address50 Sherwood Terrace
Bonnyrigg
Midlothian
EH19 3LB
Scotland
Director NameMr Malcolm Stewart Geddes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2015(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameMrs Ann Frances Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2016(13 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 March 2017)
RoleChief Executive
Country of ResidenceScotland
Correspondence Address10 Woodburn Road
Dalkeith
Midlothian
EH22 2AT
Scotland
Director NameMiss Natasha Mackinnon
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2017(15 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2021)
RoleCorporate Account Manager
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Esther Celia Black
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 June 2020)
RoleFull-Time Parent
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMiss Susan Affleck
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2020(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 October 2021)
RolePositive Destinations Manager
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland
Director NameMrs Alison Jane Allan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(18 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 October 2021)
RoleRetired
Country of ResidenceScotland
Correspondence AddressGorebridge Beacon Hunterfield Road
Gorebridge
Midlothian
EH23 4TT
Scotland

Contact

Websitewww.map-midlothian.org.uk/
Email address[email protected]
Telephone0131 6632243
Telephone regionEdinburgh

Location

Registered AddressOne Dalkeith
21 Eskdaill Court
Dalkeith
EH22 1AG
Scotland
ConstituencyMidlothian
WardDalkeith

Financials

Year2014
Turnover£78,597
Net Worth£139,466
Cash£143,561
Current Liabilities£4,964

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

7 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Irene Hogg as a director on 4 November 2017 (1 page)
16 November 2017Termination of appointment of Irene Hogg as a director on 4 November 2017 (1 page)
15 November 2017Statement of company's objects (2 pages)
15 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
20 June 2017Appointment of Mrs Margaret Rose Westwood as a director on 20 June 2017 (2 pages)
27 April 2017Termination of appointment of Malcolm Stewart Geddes as a director on 24 April 2017 (1 page)
3 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-14
(1 page)
3 April 2017Company name changed midlothian association of play\certificate issued on 03/04/17
  • CONNOT ‐ Change of name notice
(5 pages)
30 March 2017Termination of appointment of Ann Frances Brown as a director on 28 March 2017 (1 page)
6 March 2017Termination of appointment of Fiona Penelope Davis as a director on 4 March 2017 (1 page)
20 February 2017Appointment of Ms Cherie-Lynne Morgan as a director on 13 February 2017 (2 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (4 pages)
8 December 2016Appointment of Ms Sabiha Vorajee as a director on 28 November 2016 (2 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
23 November 2016Director's details changed for Fiona Penelope Davis on 23 November 2016 (2 pages)
23 November 2016Appointment of Mrs Ann Frances Brown as a director on 19 November 2016 (2 pages)
21 October 2016Director's details changed for Ms Eliza Waye on 8 October 2016 (2 pages)
29 September 2016Termination of appointment of Louise Marie Gough as a director on 19 September 2016 (1 page)
18 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 December 2015Annual return made up to 5 December 2015 no member list (8 pages)
11 December 2015Director's details changed for Mr Benjamin David Bradbury on 11 December 2015 (2 pages)
11 December 2015Annual return made up to 5 December 2015 no member list (8 pages)
8 December 2015Appointment of Mr Malcolm Stewart Geddes as a director on 28 November 2015 (2 pages)
13 July 2015Termination of appointment of Sam Elliot as a director on 10 June 2015 (1 page)
1 May 2015Termination of appointment of Iris Reichelt as a director on 21 April 2015 (1 page)
1 May 2015Termination of appointment of Maureen Sanford as a director on 21 April 2015 (1 page)
11 December 2014Appointment of Mrs Stephanie Janet Walker as a director on 15 November 2014 (2 pages)
11 December 2014Annual return made up to 5 December 2014 no member list (9 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 December 2014Annual return made up to 5 December 2014 no member list (9 pages)
10 December 2014Appointment of Mrs Louise Marie Gough as a director on 15 November 2014 (2 pages)
4 December 2014Appointment of Mr Sam Elliot as a director on 15 November 2014 (2 pages)
1 December 2014Termination of appointment of Ai Keow Lim as a director on 15 November 2014 (1 page)
1 December 2014Appointment of Ms Eliza Waye as a director on 15 November 2014 (2 pages)
5 November 2014Termination of appointment of Tracy Leslie as a director on 5 February 2014 (1 page)
5 November 2014Termination of appointment of John Hogg as a director on 22 October 2014 (1 page)
5 November 2014Termination of appointment of Ewan Albert Mccowen as a director on 21 August 2014 (1 page)
5 November 2014Termination of appointment of Pauline Dalton as a director on 20 February 2014 (1 page)
5 November 2014Termination of appointment of Tracy Leslie as a director on 5 February 2014 (1 page)
21 February 2014Appointment of Mr Ewan Albert Mccowen as a director (2 pages)
9 December 2013Director's details changed for Ms Maureen Sanford on 23 November 2013 (2 pages)
9 December 2013Termination of appointment of Briony Kelly as a director (1 page)
9 December 2013Termination of appointment of Jean Munro as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 no member list (8 pages)
9 December 2013Annual return made up to 5 December 2013 no member list (8 pages)
9 December 2013Termination of appointment of Anne Klein-Woolthuis as a director (1 page)
25 November 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 March 2013Appointment of Mr Benjamin David Bradbury as a director (2 pages)
28 February 2013Appointment of Iris Reichelt as a director (2 pages)
21 December 2012Director's details changed for Jean Munro on 5 December 2012 (2 pages)
21 December 2012Director's details changed for Fiona Penelope Davis on 5 December 2012 (2 pages)
21 December 2012Director's details changed for Fiona Penelope Davis on 5 December 2012 (2 pages)
21 December 2012Director's details changed for Jean Munro on 5 December 2012 (2 pages)
21 December 2012Appointment of Ms Susan Janet Mcintyre as a secretary (1 page)
21 December 2012Annual return made up to 5 December 2012 no member list (11 pages)
21 December 2012Director's details changed for Tracy Leslie on 5 December 2012 (2 pages)
21 December 2012Appointment of Dr Ai Keow Lim as a director (2 pages)
21 December 2012Termination of appointment of Patricia Mclean as a director (1 page)
21 December 2012Termination of appointment of Lillian Burnett as a director (1 page)
21 December 2012Annual return made up to 5 December 2012 no member list (11 pages)
21 December 2012Director's details changed for Tracy Leslie on 5 December 2012 (2 pages)
21 December 2012Termination of appointment of Tracy Leslie as a secretary (1 page)
26 November 2012Registered office address changed from Brown Building 80B Hunterfield Road Gorebridge Midlothian EH23 4TT United Kingdom on 26 November 2012 (1 page)
5 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
8 December 2011Annual return made up to 5 December 2011 no member list (12 pages)
8 December 2011Annual return made up to 5 December 2011 no member list (12 pages)
27 January 2011Appointment of Ms Maureen Sanford as a director (2 pages)
27 January 2011Termination of appointment of Angela Hennessey as a director (1 page)
20 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 December 2010Appointment of Miss Tracy Leslie as a secretary (1 page)
17 December 2010Director's details changed for Lillian Elizabeth Burnett on 27 November 2010 (2 pages)
17 December 2010Director's details changed for Anne Klein-Woolthuis on 27 November 2010 (2 pages)
17 December 2010Director's details changed for Fiona Penelope Davis on 27 November 2010 (2 pages)
17 December 2010Director's details changed for Jean Munro on 27 November 2010 (2 pages)
17 December 2010Annual return made up to 5 December 2010 no member list (12 pages)
17 December 2010Director's details changed for Pauline Dalton on 27 November 2010 (2 pages)
17 December 2010Termination of appointment of Anne Klein-Woolthuis as a secretary (1 page)
17 December 2010Director's details changed for Briony Jane Kelly on 27 November 2010 (2 pages)
17 December 2010Annual return made up to 5 December 2010 no member list (12 pages)
3 November 2010Termination of appointment of Heather Dunn as a director (1 page)
28 October 2010Termination of appointment of Vikki Vass as a director (1 page)
6 January 2010Appointment of Mr John Hogg as a director (2 pages)
18 December 2009Annual return made up to 5 December 2009 no member list (9 pages)
18 December 2009Annual return made up to 5 December 2009 no member list (9 pages)
15 December 2009Termination of appointment of Helen Ramsay as a director (1 page)
14 December 2009Director's details changed for Pauline Dalton on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Heather Alice Dunn on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Irene Hogg on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Tracy Leslie on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Jean Munro on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Patricia Mclean on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Lillian Elizabeth Burnett on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Briony Jane Kelly on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Fiona Penelope Davis on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Angela Hennessey on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Helen Ramsay on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Vikki Vass on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Anne Klein-Woolthuis on 14 December 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
27 March 2009Director appointed helen ramsay (1 page)
24 February 2009Registered office changed on 24/02/2009 from greenhall C.e centre gowshill gorebridge midlothian EH23 4PE (1 page)
14 February 2009Director appointed fiona penelope davis (1 page)
24 December 2008Director appointed tracy leslie (1 page)
8 December 2008Annual return made up to 05/12/08 (5 pages)
6 October 2008Partial exemption accounts made up to 31 March 2008 (10 pages)
18 March 2008Director appointed lillian burnett (1 page)
26 February 2008Appointment terminated secretary lillian burnett (1 page)
26 February 2008Secretary appointed anne klein-woolthuis (1 page)
9 February 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008New director appointed (1 page)
10 December 2007Annual return made up to 05/12/07 (2 pages)
9 November 2007Partial exemption accounts made up to 31 March 2007 (10 pages)
12 January 2007Partial exemption accounts made up to 31 March 2006 (11 pages)
12 December 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
1 February 2006Partial exemption accounts made up to 31 March 2005 (11 pages)
27 January 2006Annual return made up to 05/12/05 (6 pages)
8 December 2004Annual return made up to 05/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
8 December 2004New secretary appointed (2 pages)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
24 November 2004Director resigned (1 page)
5 August 2004New director appointed (1 page)
5 August 2004New director appointed (1 page)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (15 pages)
19 January 2004New director appointed (2 pages)
6 January 2004New secretary appointed;new director appointed (2 pages)
6 January 2004Annual return made up to 05/12/03
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/01/04
(5 pages)
29 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
5 December 2002Incorporation (33 pages)