Dundee
DD2 3DQ
Scotland
Director Name | Ms Elizabeth McLellan Gardiner |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Cultural Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5a High Calside Paisley Renfrewshire PA2 6BY Scotland |
Director Name | Ms Irene Shearer |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Ms Pamela Ann Bennett |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2009(6 years after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Community Artist |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Ms Rowan Richardson |
---|---|
Date of Birth | November 1987 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Secretary Name | Ms Theresa Mary Lynn |
---|---|
Status | Current |
Appointed | 10 July 2015(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Mr Gerard O'Brien |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 March 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Landscape Architect And Advisor |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Sheena Wellington |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 November 2006) |
Role | Singer |
Country of Residence | Scotland |
Correspondence Address | 32 South Victoria Dock Street Dundee DD1 3BQ Scotland |
Director Name | James Arthur Watt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2006) |
Role | General Manager |
Correspondence Address | 12 Water Lane Lerwick Shetland ZE1 0AG Scotland |
Director Name | Kate Wimpress |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2006) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 1f2, 130 Restalrig Road South Edinburgh EH7 6JA Scotland |
Secretary Name | Kate Wimpress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(11 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 November 2006) |
Role | Project Officer |
Country of Residence | Scotland |
Correspondence Address | 1f2, 130 Restalrig Road South Edinburgh EH7 6JA Scotland |
Director Name | David Iain Boag |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(11 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 September 2007) |
Role | Arts Administrator |
Correspondence Address | 48 Craigard Terrace Inverness Highland IV3 8PS Scotland |
Director Name | Dr Ruth Wishart |
---|---|
Date of Birth | August 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2006) |
Role | Journalist |
Correspondence Address | Eyre House Argyll Road Kilcreggan Argyll G84 0HU Scotland |
Director Name | Mrs Elizabeth Thomas |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2008) |
Role | Self Employed Consultant |
Country of Residence | Scotland |
Correspondence Address | 97 Mansewood Road Glasgow G43 1BP Scotland |
Director Name | Andrew John Neil |
---|---|
Date of Birth | July 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2005(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 November 2008) |
Role | Local Government Arts Officer |
Correspondence Address | 2 Doocot Road St. Andrews Fife KY16 8QP Scotland |
Director Name | Mrs Sylvia Dow |
---|---|
Date of Birth | July 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 September 2007) |
Role | Arts Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cauldcoats Blackness Linlithgow West Lothian EH49 7NP Scotland |
Director Name | Marilyn Marlowe Workman |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 October 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 May 2008) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Net-Workman, Wynd Cottage Cross Wynd Falkland Fife KY15 7BE Scotland |
Director Name | Ms Elizabeth McLellan Gardiner |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 25 March 2022) |
Role | Cultural Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5a High Calside Paisley Renfrewshire PA2 6BY Scotland |
Director Name | Mrs Janet Kristina Martin |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2013) |
Role | Cultural Coordinator |
Country of Residence | Scotland |
Correspondence Address | Kirkland House 12 Hunterston Road West Kilbride North Ayrshire KA23 9EX Scotland |
Director Name | Ms Kathryn Jane Wimpress |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 28 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 2008) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 35/7 Meadowbank Crescent Edinburgh Midlothian Eh8 |
Secretary Name | Mrs Janet Kristina Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 April 2013) |
Role | Cultural Coordinator |
Correspondence Address | Kirkland House 12 Hunterston Road West Kilbride North Ayrshire KA23 9EX Scotland |
Director Name | Ms Irene Shearer |
---|---|
Date of Birth | March 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 25 March 2021) |
Role | Primary Teacher |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Mrs Carol Alexis Arnott |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2015) |
Role | Adult Learning Officer |
Country of Residence | Scotland |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Secretary Name | Ms Elizabeth McLellan Gardiner |
---|---|
Status | Resigned |
Appointed | 31 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Secretary Name | Mrs Carol Alexis Arnott |
---|---|
Status | Resigned |
Appointed | 21 February 2014(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 July 2015) |
Role | Company Director |
Correspondence Address | Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Theresa Lynn Flat G3 14 Liff Road Dundee DD2 3DQ Scotland |
---|---|
Constituency | Dundee West |
Ward | Lochee |
Year | 2014 |
---|---|
Net Worth | -£135 |
Cash | £225 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (6 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 23 December 2022 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 6 January 2024 (7 months from now) |
5 January 2022 | Appointment of Mr Gerard O'brien as a director on 25 March 2021 (2 pages) |
---|---|
5 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
28 December 2021 | Termination of appointment of Irene Shearer as a director on 25 March 2021 (1 page) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
27 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 23 December 2016 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 January 2016 | Annual return made up to 23 December 2015 no member list (5 pages) |
19 January 2016 | Termination of appointment of Carol Alexis Arnott as a director on 10 July 2015 (1 page) |
19 January 2016 | Appointment of Ms Theresa Mary Lynn as a secretary on 10 July 2015 (2 pages) |
19 January 2016 | Termination of appointment of Carol Alexis Arnott as a secretary on 10 July 2015 (1 page) |
19 January 2016 | Appointment of Ms Rowan Richardson as a director on 10 July 2015 (2 pages) |
19 January 2016 | Annual return made up to 23 December 2015 no member list (5 pages) |
19 January 2016 | Termination of appointment of Carol Alexis Arnott as a director on 10 July 2015 (1 page) |
19 January 2016 | Appointment of Ms Theresa Mary Lynn as a secretary on 10 July 2015 (2 pages) |
19 January 2016 | Termination of appointment of Carol Alexis Arnott as a secretary on 10 July 2015 (1 page) |
19 January 2016 | Appointment of Ms Rowan Richardson as a director on 10 July 2015 (2 pages) |
8 January 2015 | Appointment of Mrs Carol Alexis Arnott as a secretary on 21 February 2014 (2 pages) |
8 January 2015 | Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 21 February 2014 (1 page) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (5 pages) |
8 January 2015 | Annual return made up to 23 December 2014 no member list (5 pages) |
8 January 2015 | Appointment of Mrs Carol Alexis Arnott as a secretary on 21 February 2014 (2 pages) |
8 January 2015 | Termination of appointment of Elizabeth Mclellan Gardiner as a secretary on 21 February 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2013 | Annual return made up to 23 December 2013 no member list (5 pages) |
31 December 2013 | Termination of appointment of Janet Martin as a director (1 page) |
31 December 2013 | Appointment of Ms Elizabeth Mclellan Gardiner as a secretary (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 23 December 2013 no member list (5 pages) |
31 December 2013 | Termination of appointment of Janet Martin as a director (1 page) |
31 December 2013 | Appointment of Ms Elizabeth Mclellan Gardiner as a secretary (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Janet Martin as a secretary (1 page) |
3 December 2013 | Termination of appointment of Janet Martin as a secretary (1 page) |
31 December 2012 | Annual return made up to 23 December 2012 no member list (7 pages) |
31 December 2012 | Annual return made up to 23 December 2012 no member list (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
20 December 2012 | Appointment of Mrs Carol Alexis Arnott as a director (2 pages) |
20 December 2012 | Appointment of Mrs Carol Alexis Arnott as a director (2 pages) |
20 January 2012 | Annual return made up to 23 December 2011 no member list (6 pages) |
20 January 2012 | Annual return made up to 23 December 2011 no member list (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2011 | Annual return made up to 23 December 2010 no member list (6 pages) |
9 February 2011 | Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages) |
9 February 2011 | Annual return made up to 23 December 2010 no member list (6 pages) |
9 February 2011 | Director's details changed for Mrs Janet Kristina Martin on 1 January 2011 (2 pages) |
14 May 2010 | Appointment of Mrs Janet Kristina Martin as a director (1 page) |
14 May 2010 | Appointment of Mrs Janet Kristina Martin as a director (1 page) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 February 2010 | Annual return made up to 23 December 2009 no member list (4 pages) |
28 February 2010 | Director's details changed for Ms Theresa Mary Lynn on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Ms Irene Shearer on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Ms Pamela Ann Bennett on 28 February 2010 (2 pages) |
28 February 2010 | Annual return made up to 23 December 2009 no member list (4 pages) |
28 February 2010 | Director's details changed for Ms Theresa Mary Lynn on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Ms Irene Shearer on 28 February 2010 (2 pages) |
28 February 2010 | Director's details changed for Ms Pamela Ann Bennett on 28 February 2010 (2 pages) |
26 February 2010 | Registered office address changed from 2 Station Brae Newport-on-Tay Dundee Tayside DD6 8DQ Scotland on 26 February 2010 (1 page) |
26 February 2010 | Registered office address changed from 2 Station Brae Newport-on-Tay Dundee Tayside DD6 8DQ Scotland on 26 February 2010 (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 January 2009 | Annual return made up to 23/12/08 (3 pages) |
21 January 2009 | Director appointed ms irene shearer (1 page) |
21 January 2009 | Appointment terminated director elizabeth thomas (1 page) |
21 January 2009 | Appointment terminated director andrew neil (1 page) |
21 January 2009 | Director appointed ms pamela ann bennett (1 page) |
21 January 2009 | Appointment terminated director kathryn wimpress (1 page) |
21 January 2009 | Annual return made up to 23/12/08 (3 pages) |
21 January 2009 | Director appointed ms irene shearer (1 page) |
21 January 2009 | Appointment terminated director elizabeth thomas (1 page) |
21 January 2009 | Appointment terminated director andrew neil (1 page) |
21 January 2009 | Director appointed ms pamela ann bennett (1 page) |
21 January 2009 | Appointment terminated director kathryn wimpress (1 page) |
22 July 2008 | Annual return made up to 23/12/07 (4 pages) |
22 July 2008 | Director appointed ms elizabeth mclellan gardiner (1 page) |
22 July 2008 | Secretary appointed mrs janet kristina martin (1 page) |
22 July 2008 | Appointment terminated director david boag (1 page) |
22 July 2008 | Director appointed ms kathryn jane wimpress (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated director sylvia dow (1 page) |
22 July 2008 | Director's change of particulars / theresa lynn / 01/01/2006 (2 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Director's change of particulars / elizabeth thomas / 28/09/2007 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from fablevision 7 water row glasgow G51 3UW (1 page) |
22 July 2008 | Annual return made up to 23/12/07 (4 pages) |
22 July 2008 | Director appointed ms elizabeth mclellan gardiner (1 page) |
22 July 2008 | Secretary appointed mrs janet kristina martin (1 page) |
22 July 2008 | Appointment terminated director david boag (1 page) |
22 July 2008 | Director appointed ms kathryn jane wimpress (1 page) |
22 July 2008 | Location of register of members (1 page) |
22 July 2008 | Appointment terminated director sylvia dow (1 page) |
22 July 2008 | Director's change of particulars / theresa lynn / 01/01/2006 (2 pages) |
22 July 2008 | Location of debenture register (1 page) |
22 July 2008 | Director's change of particulars / elizabeth thomas / 28/09/2007 (1 page) |
22 July 2008 | Registered office changed on 22/07/2008 from fablevision 7 water row glasgow G51 3UW (1 page) |
24 June 2008 | Appointment terminated director marilyn workman (1 page) |
24 June 2008 | Appointment terminated director marilyn workman (1 page) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
16 March 2007 | Annual return made up to 23/12/06
|
16 March 2007 | Annual return made up to 23/12/06
|
9 August 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
9 August 2006 | Partial exemption accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New director appointed (2 pages) |
2 May 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Partial exemption accounts made up to 31 March 2005 (5 pages) |
9 December 2005 | Annual return made up to 23/12/05 (6 pages) |
9 December 2005 | Annual return made up to 23/12/05 (6 pages) |
5 December 2005 | New director appointed (2 pages) |
5 December 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
30 January 2005 | Annual return made up to 23/12/04 (6 pages) |
30 January 2005 | Annual return made up to 23/12/04 (6 pages) |
10 January 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
10 January 2005 | Partial exemption accounts made up to 31 March 2004 (4 pages) |
26 April 2004 | New director appointed (2 pages) |
26 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
16 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
16 March 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
1 March 2004 | Annual return made up to 23/12/03 (6 pages) |
1 March 2004 | Annual return made up to 23/12/03 (6 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
17 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 15 montgomerie avenue fairlie ayrshire KA29 0EE (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 15 montgomerie avenue fairlie ayrshire KA29 0EE (1 page) |
23 December 2002 | Incorporation (18 pages) |
23 December 2002 | Incorporation (18 pages) |