Company NameS.I.S.G. Enterprises Ltd.
Company StatusActive
Company NumberSC243220
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 January 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Morag Roberts Burns Whiteside
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(same day as company formation)
RoleRetired Head Of Audiology
Country of ResidenceScotland
Correspondence Address9 Balminnoch Park
Doonfoot
Ayr
Ayrshire
KA7 4EQ
Scotland
Director NameMiss Bernadette Marr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(6 years, 2 months after company formation)
Appointment Duration15 years
RoleSenior Social Worker
Country of ResidenceScotland
Correspondence Address31 Dornal Drive
Troon
Ayrshire
KA10 7JZ
Scotland
Director NameMrs Anne Dallas Barnaby
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 8 months
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address29a Crosshouse Road Kilmaurs
Kilmarnock
Ayrshire
KA3 2SA
Scotland
Director NameMrs Frances Christine Brown
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address68 Dalblair Road
Ayr
Ayrshire
KA7 1UQ
Scotland
Director NameDavid George Upton
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleRetired Business Manager
Correspondence Address13 Fowlers Croft
Straiton
Maybole
Ayrshire
KA19 7NE
Scotland
Director NameGeorge Patrick Wardrop
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleSales Assistant
Correspondence Address3b Craig Road
Troon
Ayrshire
KA10 6DA
Scotland
Director NameRichard Graham Rook
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleRetired Principal Aircraft Eng
Correspondence Address6 Drumsuy Court
Coylton
Ayrshire
KA6 6PF
Scotland
Director NameHelen Catherine McWhinnie
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleAccountant/Bookeeper
Correspondence Address22 Beresford Terrace
Ayr
Ayrshire
KA7 2EG
Scotland
Director NameSarah Margaret Keenan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleTutor For Deaf Children
Correspondence AddressTaiglum
Coalhall
Ayr
Ayrshire
KA6 6ND
Scotland
Director NameSamuel Alexander Cavers
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleRetired Electrical Engineer
Correspondence Address36 Falkland Park Road
Ayr
Ayrshire
KA8 8LL
Scotland
Secretary NameDenise Elizabeth McClung
NationalityBritish
StatusResigned
Appointed31 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Hole Road
Coylton
Ayr
KA6 6JL
Scotland
Director NameKaren Sarah Crane
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 June 2004)
RoleSocial Care
Correspondence Address18 Belmont Drive
Ayr
KA7 2LY
Scotland
Director NameAnne Mill
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2005)
RoleFunding/Development Worker
Correspondence Address21 Overdale Crescent
Prestwick
Ayrshire
KA9 2DD
Scotland
Director NameElaine Wilson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months after company formation)
Appointment Duration1 year (resigned 30 September 2004)
RoleTeacher
Correspondence Address29 Crannog Way
Kilwinning
Ayrshire
KA13 6NW
Scotland
Secretary NameDavid George Upton
NationalityBritish
StatusResigned
Appointed30 September 2003(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 April 2005)
RoleRetired
Correspondence Address13 Fowlers Croft
Straiton
Maybole
Ayrshire
KA19 7NE
Scotland
Director NameDr Jean Tait Ferguson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityScottish
StatusResigned
Appointed30 September 2004(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 June 2007)
RoleRetired
Country of ResidenceScotland
Correspondence AddressPictfield
16 Nether Auchendrane
Ayr
Ayrshire
KA7 4EE
Scotland
Director NameMiss Bernadette Marr
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 May 2006)
RoleSenior Social Worker
Country of ResidenceScotland
Correspondence Address31 Dornal Drive
Troon
Ayrshire
KA10 7JZ
Scotland
Director NameAdrian Carragher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2005)
RoleNHS Manager
Correspondence Address3/B 416 St Vincent Street
Glasgow
Lanarkshire
G3 8RN
Scotland
Director NameSarah Bush
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 April 2005)
RoleHealth Officer
Correspondence Address49 Rowallan Court
South Beach Road
Ayr
Ayrshire
KA7 1JR
Scotland
Director NameDorothy McRobert
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 2006)
RoleSenior Audiologist
Correspondence Address20 Craigie Avenue
Ayr
Ayrshire
KA8 0EH
Scotland
Director NameMr Peter David Cairns
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(3 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 September 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address73 Bank Street
Irvine
Ayrshire
KA12 0LL
Scotland
Director NameDr Rajkumar Sanayaima Singh Obe, Frcs
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2006(3 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 June 2009)
RoleRetired Otologist
Correspondence Address5 Doonbank Park
Alloway
Ayr
Ayrshire
KA7 4EA
Scotland
Secretary NameCaroline Clara Winnifred Greer
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2012)
RoleOffice Manager
Correspondence Address14 Huntly Court
New Farm Loch
Kilmarnock
Ayrshire
KA3 7QW
Scotland
Secretary NameCaroline Clara Winnifred Greer
NationalityBritish
StatusResigned
Appointed06 December 2006(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 January 2012)
RoleOffice Manager
Correspondence Address14 Huntly Court
New Farm Loch
Kilmarnock
Ayrshire
KA3 7QW
Scotland
Director NameMr James Heriot Anderson Manderson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 March 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address48/16 Inverleith Row
Edinburgh
EH3 5PY
Scotland
Director NameThomas Stewart
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2008)
RoleFire Safety Officer
Correspondence Address104 Barrhill Road
Cumnock
Strathclyde
KA18 1PU
Scotland
Director NameMr David Holland
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKilmore Farm
By Dalrymple
Ayr
KA6 7HU
Scotland
Director NameMr Alan John May
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 August 2018)
RoleRetired
Country of ResidenceScotland
Correspondence Address42 Baleshrae Crescent South Craigs
Kilmarnock
Ayrshire
KA3 2GN
Scotland
Director NameMrs Mary Barbara Wood
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2016(13 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 August 2018)
RoleRetired Teacher
Country of ResidenceScotland
Correspondence Address50 Barskimming Road
Mauchline
Ayrshire
KA5 5DU
Scotland
Director NameMr Thomas Purvey Swinney
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2018(15 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence Address16 Merrick Place
Irvine
Ayrshire
KA11 1ES
Scotland
Director NameMr Andrew David Morris
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Swallows Barquhey Farm
Sundrum
Ayr
Ayrshire
KA6 5JZ
Scotland

Contact

Websitesisg.co.uk
Telephone01292 266791
Telephone regionAyr

Location

Registered AddressSuite 4 Beresford Court
6-8 Beresford Lane
Ayr
Ayrshire
KA7 2DW
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr West

Financials

Year2014
Turnover£94,905
Net Worth£56,877
Cash£57,331
Current Liabilities£2,792

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (23 pages)
10 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
16 January 2019Change of details for Mrs Morag Roberts Burns Whiteside as a person with significant control on 1 December 2018 (2 pages)
16 January 2019Director's details changed for Mrs Morag Roberts Burns Whiteside on 1 December 2018 (2 pages)
16 January 2019Notification of Peter David Cairns as a person with significant control on 6 April 2016 (2 pages)
4 January 2019Cessation of Alan John May as a person with significant control on 14 August 2018 (1 page)
4 January 2019Notification of Thomas Purvey Swinney as a person with significant control on 27 August 2018 (2 pages)
4 January 2019Cessation of Mary Barbara Wood as a person with significant control on 21 August 2018 (1 page)
26 November 2018Appointment of Mr Thomas Purvey Swinney as a director on 27 August 2018 (2 pages)
22 August 2018Termination of appointment of Mary Barbara Wood as a director on 21 August 2018 (1 page)
16 August 2018Termination of appointment of Alan John May as a director on 14 August 2018 (1 page)
17 April 2018Total exemption full accounts made up to 31 December 2017 (20 pages)
14 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2017Memorandum and Articles of Association (13 pages)
28 February 2017Memorandum and Articles of Association (13 pages)
28 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2017Statement of company's objects (2 pages)
28 February 2017Statement of company's objects (2 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (10 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (10 pages)
8 February 2017Termination of appointment of David Holland as a director on 31 December 2016 (1 page)
8 February 2017Termination of appointment of David Holland as a director on 31 December 2016 (1 page)
31 August 2016Appointment of Mr Alan John May as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mr Alan John May as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mrs Mary Barbara Wood as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mrs Anne Dallas Barnaby as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mrs Anne Dallas Barnaby as a director on 22 August 2016 (2 pages)
31 August 2016Appointment of Mrs Mary Barbara Wood as a director on 22 August 2016 (2 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
21 June 2016Total exemption full accounts made up to 31 December 2015 (21 pages)
23 February 2016Annual return made up to 31 January 2016 no member list (5 pages)
23 February 2016Annual return made up to 31 January 2016 no member list (5 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
6 March 2015Annual return made up to 31 January 2015 no member list (5 pages)
6 March 2015Annual return made up to 31 January 2015 no member list (5 pages)
2 March 2015Registered office address changed from C/O Denise Mcclung Sutherland House 123 Prestwick Road Ayr Ayrshire KA8 8NJ to Suite 5 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Denise Mcclung Sutherland House 123 Prestwick Road Ayr Ayrshire KA8 8NJ to Suite 5 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Denise Mcclung Sutherland House 123 Prestwick Road Ayr Ayrshire KA8 8NJ to Suite 5 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW on 2 March 2015 (1 page)
30 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
5 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
5 February 2014Annual return made up to 31 January 2014 no member list (5 pages)
31 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
31 May 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
4 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
4 February 2013Annual return made up to 31 January 2013 no member list (6 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 August 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
20 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
20 February 2012Annual return made up to 31 January 2012 no member list (6 pages)
12 January 2012Registered office address changed from 17-19 Tams Brig Ayr KA8 8JH on 12 January 2012 (1 page)
12 January 2012Termination of appointment of Caroline Greer as a secretary (1 page)
12 January 2012Termination of appointment of Caroline Greer as a secretary (1 page)
12 January 2012Registered office address changed from 17-19 Tams Brig Ayr KA8 8JH on 12 January 2012 (1 page)
7 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (16 pages)
21 March 2011Annual return made up to 31 January 2011 no member list (7 pages)
21 March 2011Annual return made up to 31 January 2011 no member list (7 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
12 April 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
7 April 2010Termination of appointment of James Manderson as a director (1 page)
7 April 2010Termination of appointment of James Manderson as a director (1 page)
18 February 2010Director's details changed for Mr James Heriot Anderson Manderson on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Peter David Cairns on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Peter David Cairns on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Mr James Heriot Anderson Manderson on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Miss Bernadette Marr on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Miss Bernadette Marr on 30 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
18 February 2010Director's details changed for Morag Roberts Burns Whiteside on 30 January 2010 (2 pages)
18 February 2010Director's details changed for Morag Roberts Burns Whiteside on 30 January 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 no member list (5 pages)
23 June 2009Appointment terminated director rajkumar singh obe, frcs (1 page)
23 June 2009Appointment terminated director rajkumar singh obe, frcs (1 page)
13 May 2009Director's change of particulars / james manderson / 13/05/2009 (2 pages)
13 May 2009Director's change of particulars / james manderson / 13/05/2009 (2 pages)
6 May 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
6 May 2009Partial exemption accounts made up to 31 December 2008 (12 pages)
17 April 2009Director appointed mr david holland (1 page)
17 April 2009Director appointed miss bernadette marr (1 page)
17 April 2009Director appointed miss bernadette marr (1 page)
17 April 2009Director appointed mr david holland (1 page)
1 April 2009Annual return made up to 31/01/09 (3 pages)
1 April 2009Annual return made up to 31/01/09 (3 pages)
7 January 2009Appointment terminated director thomas stewart (1 page)
7 January 2009Appointment terminated director thomas stewart (1 page)
9 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
9 April 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
11 February 2008Annual return made up to 31/01/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 February 2008Annual return made up to 31/01/08
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
27 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
27 August 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 May 2007New director appointed (1 page)
1 May 2007New director appointed (1 page)
12 February 2007Annual return made up to 31/01/07
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 February 2007Annual return made up to 31/01/07
  • 363(287) ‐ Registered office changed on 12/02/07
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006New secretary appointed (1 page)
23 November 2006Secretary resigned (1 page)
23 November 2006Secretary resigned (1 page)
1 June 2006New director appointed (1 page)
1 June 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
16 May 2006Annual return made up to 31/01/06 (5 pages)
16 May 2006Annual return made up to 31/01/06 (5 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
3 May 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
17 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
17 October 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Accounts made up to 31 January 2005 (14 pages)
26 April 2005Director resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Accounts made up to 31 January 2005 (14 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director resigned
(8 pages)
10 February 2005Annual return made up to 31/01/05
  • 363(288) ‐ Director resigned
(8 pages)
12 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
12 December 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
9 October 2004Director resigned (1 page)
13 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2004Annual return made up to 31/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003New director appointed (2 pages)
29 October 2003New secretary appointed;new director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003New director appointed (2 pages)
29 October 2003Secretary resigned (1 page)
31 January 2003Incorporation (27 pages)
31 January 2003Incorporation (27 pages)