Doonfoot
Ayr
Ayrshire
KA7 4EQ
Scotland
Director Name | Mr Peter David Cairns |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 17 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 73 Bank Street Irvine Ayrshire KA12 0LL Scotland |
Director Name | Miss Bernadette Marr |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months |
Role | Senior Social Worker |
Country of Residence | Scotland |
Correspondence Address | 31 Dornal Drive Troon Ayrshire KA10 7JZ Scotland |
Director Name | Mrs Anne Dallas Barnaby |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 29a Crosshouse Road Kilmaurs Kilmarnock Ayrshire KA3 2SA Scotland |
Director Name | Mr Thomas Purvey Swinney |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Merrick Place Irvine Ayrshire KA11 1ES Scotland |
Director Name | Mrs Frances Christine Brown |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Dalblair Road Ayr Ayrshire KA7 1UQ Scotland |
Director Name | Mr Andrew David Morris |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(19 years, 5 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Swallows Barquhey Farm Sundrum Ayr Ayrshire KA6 5JZ Scotland |
Director Name | Samuel Alexander Cavers |
---|---|
Date of Birth | October 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Retired Electrical Engineer |
Correspondence Address | 36 Falkland Park Road Ayr Ayrshire KA8 8LL Scotland |
Director Name | Sarah Margaret Keenan |
---|---|
Date of Birth | August 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Tutor For Deaf Children |
Correspondence Address | Taiglum Coalhall Ayr Ayrshire KA6 6ND Scotland |
Director Name | Helen Catherine McWhinnie |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Accountant/Bookeeper |
Correspondence Address | 22 Beresford Terrace Ayr Ayrshire KA7 2EG Scotland |
Director Name | Richard Graham Rook |
---|---|
Date of Birth | October 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Retired Principal Aircraft Eng |
Correspondence Address | 6 Drumsuy Court Coylton Ayrshire KA6 6PF Scotland |
Director Name | David George Upton |
---|---|
Date of Birth | December 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Retired Business Manager |
Correspondence Address | 13 Fowlers Croft Straiton Maybole Ayrshire KA19 7NE Scotland |
Director Name | George Patrick Wardrop |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Sales Assistant |
Correspondence Address | 3b Craig Road Troon Ayrshire KA10 6DA Scotland |
Secretary Name | Denise Elizabeth McClung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Hole Road Coylton Ayr KA6 6JL Scotland |
Director Name | Karen Sarah Crane |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 June 2004) |
Role | Social Care |
Correspondence Address | 18 Belmont Drive Ayr KA7 2LY Scotland |
Director Name | Anne Mill |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2005) |
Role | Funding/Development Worker |
Correspondence Address | 21 Overdale Crescent Prestwick Ayrshire KA9 2DD Scotland |
Director Name | Elaine Wilson |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2004) |
Role | Teacher |
Correspondence Address | 29 Crannog Way Kilwinning Ayrshire KA13 6NW Scotland |
Secretary Name | David George Upton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 April 2005) |
Role | Retired |
Correspondence Address | 13 Fowlers Croft Straiton Maybole Ayrshire KA19 7NE Scotland |
Director Name | Sarah Bush |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2005) |
Role | Health Officer |
Correspondence Address | 49 Rowallan Court South Beach Road Ayr Ayrshire KA7 1JR Scotland |
Director Name | Adrian Carragher |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2005) |
Role | NHS Manager |
Correspondence Address | 3/B 416 St Vincent Street Glasgow Lanarkshire G3 8RN Scotland |
Director Name | Dr Jean Tait Ferguson |
---|---|
Date of Birth | August 1936 (Born 86 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2007) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Pictfield 16 Nether Auchendrane Ayr Ayrshire KA7 4EE Scotland |
Director Name | Miss Bernadette Marr |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 May 2006) |
Role | Senior Social Worker |
Country of Residence | Scotland |
Correspondence Address | 31 Dornal Drive Troon Ayrshire KA10 7JZ Scotland |
Director Name | Dorothy McRobert |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2006) |
Role | Senior Audiologist |
Correspondence Address | 20 Craigie Avenue Ayr Ayrshire KA8 0EH Scotland |
Secretary Name | Caroline Clara Winnifred Greer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 November 2006) |
Role | Administration Officer |
Correspondence Address | 14 Huntly Court New Farm Loch Kilmarnock Ayrshire KA3 7QW Scotland |
Director Name | Dr Rajkumar Sanayaima Singh Obe, Frcs |
---|---|
Date of Birth | December 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 08 June 2009) |
Role | Retired Otologist |
Correspondence Address | 5 Doonbank Park Alloway Ayr Ayrshire KA7 4EA Scotland |
Secretary Name | Caroline Clara Winnifred Greer |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2006(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 January 2012) |
Role | Office Manager |
Correspondence Address | 14 Huntly Court New Farm Loch Kilmarnock Ayrshire KA3 7QW Scotland |
Director Name | Mr James Heriot Anderson Manderson |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 March 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 48/16 Inverleith Row Edinburgh EH3 5PY Scotland |
Director Name | Thomas Stewart |
---|---|
Date of Birth | February 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 November 2008) |
Role | Fire Safety Officer |
Correspondence Address | 104 Barrhill Road Cumnock Strathclyde KA18 1PU Scotland |
Director Name | Mr David Holland |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kilmore Farm By Dalrymple Ayr KA6 7HU Scotland |
Director Name | Mr Alan John May |
---|---|
Date of Birth | August 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 August 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 42 Baleshrae Crescent South Craigs Kilmarnock Ayrshire KA3 2GN Scotland |
Director Name | Mrs Mary Barbara Wood |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 August 2018) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 50 Barskimming Road Mauchline Ayrshire KA5 5DU Scotland |
Director Name | Mr Thomas Purvey Swinney |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2018(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 16 Merrick Place Irvine Ayrshire KA11 1ES Scotland |
Website | sisg.co.uk |
---|---|
Telephone | 01292 266791 |
Telephone region | Ayr |
Registered Address | Suite 4 Beresford Court 6-8 Beresford Lane Ayr Ayrshire KA7 2DW Scotland |
---|---|
Constituency | Ayr, Carrick and Cumnock |
Ward | Ayr West |
Year | 2014 |
---|---|
Turnover | £94,905 |
Net Worth | £56,877 |
Cash | £57,331 |
Current Liabilities | £2,792 |
Latest Accounts | 31 December 2022 (5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2023 (4 months ago) |
---|---|
Next Return Due | 14 February 2024 (8 months, 2 weeks from now) |
31 January 2022 | Confirmation statement made on 31 January 2022 with updates (3 pages) |
---|---|
23 August 2021 | Total exemption full accounts made up to 31 December 2020 (24 pages) |
3 February 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (23 pages) |
10 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 January 2019 | Change of details for Mrs Morag Roberts Burns Whiteside as a person with significant control on 1 December 2018 (2 pages) |
16 January 2019 | Director's details changed for Mrs Morag Roberts Burns Whiteside on 1 December 2018 (2 pages) |
16 January 2019 | Notification of Peter David Cairns as a person with significant control on 6 April 2016 (2 pages) |
4 January 2019 | Notification of Thomas Purvey Swinney as a person with significant control on 27 August 2018 (2 pages) |
4 January 2019 | Cessation of Mary Barbara Wood as a person with significant control on 21 August 2018 (1 page) |
4 January 2019 | Cessation of Alan John May as a person with significant control on 14 August 2018 (1 page) |
26 November 2018 | Appointment of Mr Thomas Purvey Swinney as a director on 27 August 2018 (2 pages) |
22 August 2018 | Termination of appointment of Mary Barbara Wood as a director on 21 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Alan John May as a director on 14 August 2018 (1 page) |
17 April 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
28 February 2017 | Statement of company's objects (2 pages) |
28 February 2017 | Memorandum and Articles of Association (13 pages) |
28 February 2017 | Resolutions
|
28 February 2017 | Statement of company's objects (2 pages) |
28 February 2017 | Memorandum and Articles of Association (13 pages) |
28 February 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (10 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (10 pages) |
8 February 2017 | Termination of appointment of David Holland as a director on 31 December 2016 (1 page) |
8 February 2017 | Termination of appointment of David Holland as a director on 31 December 2016 (1 page) |
31 August 2016 | Appointment of Mr Alan John May as a director on 22 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Anne Dallas Barnaby as a director on 22 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Mary Barbara Wood as a director on 22 August 2016 (2 pages) |
31 August 2016 | Appointment of Mr Alan John May as a director on 22 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Anne Dallas Barnaby as a director on 22 August 2016 (2 pages) |
31 August 2016 | Appointment of Mrs Mary Barbara Wood as a director on 22 August 2016 (2 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
21 June 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
23 February 2016 | Annual return made up to 31 January 2016 no member list (5 pages) |
23 February 2016 | Annual return made up to 31 January 2016 no member list (5 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
6 March 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
6 March 2015 | Annual return made up to 31 January 2015 no member list (5 pages) |
2 March 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
30 May 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
5 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
5 February 2014 | Annual return made up to 31 January 2014 no member list (5 pages) |
31 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Total exemption full accounts made up to 31 December 2012 (15 pages) |
4 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
4 February 2013 | Annual return made up to 31 January 2013 no member list (6 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
20 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 no member list (6 pages) |
12 January 2012 | Registered office address changed from 17-19 Tams Brig Ayr KA8 8JH on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Caroline Greer as a secretary (1 page) |
12 January 2012 | Registered office address changed from 17-19 Tams Brig Ayr KA8 8JH on 12 January 2012 (1 page) |
12 January 2012 | Termination of appointment of Caroline Greer as a secretary (1 page) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
7 June 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
21 March 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
21 March 2011 | Annual return made up to 31 January 2011 no member list (7 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
12 April 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
7 April 2010 | Termination of appointment of James Manderson as a director (1 page) |
7 April 2010 | Termination of appointment of James Manderson as a director (1 page) |
18 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
18 February 2010 | Director's details changed for Peter David Cairns on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Morag Roberts Burns Whiteside on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Bernadette Marr on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Heriot Anderson Manderson on 30 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 no member list (5 pages) |
18 February 2010 | Director's details changed for Peter David Cairns on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Miss Bernadette Marr on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Morag Roberts Burns Whiteside on 30 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr James Heriot Anderson Manderson on 30 January 2010 (2 pages) |
23 June 2009 | Appointment terminated director rajkumar singh obe, frcs (1 page) |
23 June 2009 | Appointment terminated director rajkumar singh obe, frcs (1 page) |
13 May 2009 | Director's change of particulars / james manderson / 13/05/2009 (2 pages) |
13 May 2009 | Director's change of particulars / james manderson / 13/05/2009 (2 pages) |
6 May 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
6 May 2009 | Partial exemption accounts made up to 31 December 2008 (12 pages) |
17 April 2009 | Director appointed mr david holland (1 page) |
17 April 2009 | Director appointed miss bernadette marr (1 page) |
17 April 2009 | Director appointed mr david holland (1 page) |
17 April 2009 | Director appointed miss bernadette marr (1 page) |
1 April 2009 | Annual return made up to 31/01/09 (3 pages) |
1 April 2009 | Annual return made up to 31/01/09 (3 pages) |
7 January 2009 | Appointment terminated director thomas stewart (1 page) |
7 January 2009 | Appointment terminated director thomas stewart (1 page) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
9 April 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
11 February 2008 | Annual return made up to 31/01/08
|
11 February 2008 | Annual return made up to 31/01/08
|
5 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
27 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
27 August 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
1 May 2007 | New director appointed (1 page) |
1 May 2007 | New director appointed (1 page) |
12 February 2007 | Annual return made up to 31/01/07
|
12 February 2007 | Annual return made up to 31/01/07
|
8 December 2006 | New secretary appointed (1 page) |
8 December 2006 | New secretary appointed (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
16 May 2006 | Annual return made up to 31/01/06 (5 pages) |
16 May 2006 | Annual return made up to 31/01/06 (5 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
3 May 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
17 October 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | New secretary appointed (1 page) |
17 May 2005 | New secretary appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
5 May 2005 | New director appointed (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Accounts made up to 31 January 2005 (14 pages) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Director resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Accounts made up to 31 January 2005 (14 pages) |
10 February 2005 | Annual return made up to 31/01/05
|
10 February 2005 | Annual return made up to 31/01/05
|
12 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
12 December 2004 | Total exemption full accounts made up to 31 January 2004 (13 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
14 October 2004 | New director appointed (2 pages) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
9 October 2004 | Director resigned (1 page) |
13 February 2004 | Annual return made up to 31/01/04
|
13 February 2004 | Annual return made up to 31/01/04
|
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New secretary appointed;new director appointed (2 pages) |
29 October 2003 | Secretary resigned (1 page) |
31 January 2003 | Incorporation (27 pages) |
31 January 2003 | Incorporation (27 pages) |