Inverness
IV1 1SU
Scotland
Director Name | Ms Marie Jane Frances Mackintosh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Dr William Graham Watson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mrs Jane Betty Litster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Programming & Artist Liaison Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mr Scott Campbell Hay |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired Fire Officer |
Country of Residence | Scotland |
Correspondence Address | Care And Learning Alliance 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Dr Angela Rosemary Baxter |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Miss Chloe Anne Sinclair |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2023(19 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Hr Business Partner |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Heather Keyes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2023(20 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Head Of School |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Lindsay Sarah McCallum |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 16 November 2023(20 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Lynn Bauermeister |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2024(20 years, 12 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Senior Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Valerie Jessica Watson |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sunnyside Culloden Moor Inverness Inverness-Shire IV2 5ES Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Drumdevan Place Inverness Highland IV2 4DQ Scotland |
Director Name | Captain (Rtd) Alan Thomas Kennedy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Army Welfare Officer |
Country of Residence | Scotland |
Correspondence Address | 71 Edgemoor Park Balloch Inverness Highland IV2 7RA Scotland |
Secretary Name | Euphemia Ann Nicol Brady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Balconie Park Evanton Ross-Shire IV16 9XD Scotland |
Director Name | Jonathan Graham Alford |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 September 2005) |
Role | Retired |
Correspondence Address | Firth Cottage Meikle Urchany Nairn IV12 5SF Scotland |
Director Name | Jocelyn Ruth Caveney |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 January 2008) |
Role | Homemaker |
Correspondence Address | Westerhill Clashnamuiach Fearn Ross-Shire IV20 1XD Scotland |
Director Name | Ms Eileen Bice |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 August 2010) |
Role | Homemaker |
Country of Residence | Scotland |
Correspondence Address | 16 The Meadows Muir Of Ord Ross Shire IV6 7QL Scotland |
Director Name | Mr James House |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 13 December 2017) |
Role | Government Service Youth & Comm Officer |
Country of Residence | Scotland |
Correspondence Address | Murray House 2 Muir Place Freuchie Fife KY15 7HJ Scotland |
Director Name | Alison Elizabeth Harbison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 September 2013) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 22 Drumdevan Place Inverness Inverness Shire IV2 4DQ Scotland |
Director Name | Ms Marie Jane Frances Mackintosh |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 December 2017) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Ms Anne Gillian Newman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2013) |
Role | Childrens Consultant |
Country of Residence | Scotland |
Correspondence Address | C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB Scotland |
Secretary Name | Mrs Valerie Anne Stewart Gale |
---|---|
Status | Resigned |
Appointed | 03 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | Suilven Golspie Tower Golspie Sutherland KW10 6SE Scotland |
Director Name | Mrs Rhona Morrison |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 September 2018) |
Role | Sw/Support Worker |
Country of Residence | Scotland |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Mrs Heather Margaret Magill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 03 October 2019) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Kintail House Beechwood Park Inverness IV2 3BW Scotland |
Director Name | Captain (Retired) Alan Thomas Kennedy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2014) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB Scotland |
Director Name | Dr Angela Rosemary Baxter |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(12 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2020) |
Role | Gp And Community Paediatrician |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Mrs Linda Louise Kirkland |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Dr Alice Jean Fearn Mongiello |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 13 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 February 2021) |
Role | Programme Leader |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Margaret Clare Kinsella |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 December 2017(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Director Name | Ms Shirleyanne MacDonald |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 October 2019(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 November 2023) |
Role | Senior Consultant/Customer Services Manager |
Country of Residence | Scotland |
Correspondence Address | 40 Longman Drive Inverness IV1 1SU Scotland |
Telephone | 01463 703170 |
---|---|
Telephone region | Inverness |
Registered Address | 40 Longman Drive Inverness IV1 1SU Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £374,291 |
Net Worth | £115,662 |
Cash | £166,443 |
Current Liabilities | £53,888 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (1 month ago) |
---|---|
Next Return Due | 11 March 2025 (11 months, 2 weeks from now) |
27 November 2023 | Appointment of Lindsay Sarah Mccallum as a director on 16 November 2023 (2 pages) |
---|---|
23 November 2023 | Termination of appointment of Shirleyanne Macdonald as a director on 16 November 2023 (1 page) |
16 November 2023 | Full accounts made up to 31 March 2023 (22 pages) |
20 June 2023 | Appointment of Heather Keyes as a director on 11 May 2023 (2 pages) |
28 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
28 February 2023 | Appointment of Miss Chloe Anne Sinclair as a director on 16 February 2023 (2 pages) |
30 November 2022 | Termination of appointment of Angela Rosemary Baxter as a director on 9 November 2022 (1 page) |
30 November 2022 | Full accounts made up to 31 March 2022 (19 pages) |
18 October 2022 | Termination of appointment of Margaret Clare Kinsella as a director on 17 October 2022 (1 page) |
12 October 2022 | Cessation of Jacqueline Douglas as a person with significant control on 12 October 2022 (1 page) |
12 October 2022 | Notification of a person with significant control statement (2 pages) |
6 April 2022 | Memorandum and Articles of Association (20 pages) |
31 March 2022 | Resolutions
|
1 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
18 November 2021 | Appointment of Doctor Angela Rosemary Baxter as a director on 11 November 2021 (2 pages) |
18 November 2021 | Full accounts made up to 31 March 2021 (21 pages) |
17 March 2021 | Confirmation statement made on 25 February 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Alice Jean Fearn Mongiello as a director on 3 February 2021 (1 page) |
10 February 2021 | Appointment of Mr Scott Campbell Hay as a director on 3 February 2021 (2 pages) |
21 October 2020 | Director's details changed for Ms Shirleyanne Mitchell on 14 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Angela Rosemary Baxter as a director on 1 October 2020 (1 page) |
21 October 2020 | Termination of appointment of Linda Louise Kirkland as a director on 1 October 2020 (1 page) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (18 pages) |
7 July 2020 | Registered office address changed from Kintail House Beechwood Park Inverness IV2 3BW Scotland to 40 Longman Drive Inverness IV1 1SU on 7 July 2020 (1 page) |
26 February 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
5 November 2019 | Termination of appointment of Heather Margaret Magill as a director on 3 October 2019 (1 page) |
5 November 2019 | Appointment of Mrs Jane Betty Litster as a director on 3 October 2019 (2 pages) |
5 November 2019 | Appointment of Ms Shirleyanne Mitchell as a director on 3 October 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
8 October 2018 | Appointment of Dr William Graham Watson as a director on 27 September 2018 (2 pages) |
4 October 2018 | Appointment of Ms Marie Jane Frances Mackintosh as a director on 27 September 2018 (2 pages) |
4 October 2018 | Termination of appointment of Rhona Morrison as a director on 27 September 2018 (1 page) |
7 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Dr Alice Jean Fearn on 13 December 2017 (2 pages) |
13 February 2018 | Notification of Jacqueline Douglas as a person with significant control on 13 February 2018 (2 pages) |
12 February 2018 | Termination of appointment of Marie Jane Frances Mackintosh as a director on 13 December 2017 (1 page) |
12 February 2018 | Appointment of Ms Margaret Clare Kinsella as a director on 13 December 2017 (2 pages) |
12 February 2018 | Appointment of Mrs Linda Louise Kirkland as a director on 13 December 2017 (2 pages) |
12 February 2018 | Appointment of Dr Alice Jean Fearn as a director on 13 December 2017 (2 pages) |
12 February 2018 | Termination of appointment of James House as a director on 13 December 2017 (1 page) |
12 February 2018 | Cessation of Marie Jane Frances Mackintosh as a person with significant control on 13 December 2017 (1 page) |
4 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
28 November 2017 | Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from C/O Highland Council Dochfour Drive Inverness Highland IV3 5EB to Kintail House Beechwood Park Inverness IV2 3BW on 28 November 2017 (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Resolutions
|
14 July 2017 | Appointment of Ms Jacqueline Douglas as a secretary on 1 July 2017 (2 pages) |
14 July 2017 | Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 June 2017 (1 page) |
14 July 2017 | Termination of appointment of Valerie Anne Stewart Gale as a secretary on 30 June 2017 (1 page) |
14 July 2017 | Appointment of Ms Jacqueline Douglas as a secretary on 1 July 2017 (2 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
14 March 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 25 February 2017 with updates (4 pages) |
14 March 2017 | Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 April 2016 | Annual return made up to 25 February 2016 no member list (5 pages) |
5 April 2016 | Annual return made up to 25 February 2016 no member list (5 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
5 May 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
7 April 2015 | Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015 (2 pages) |
7 April 2015 | Appointment of Doctor Angela Rosemary Baxter as a director on 27 March 2015 (2 pages) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
23 March 2015 | Annual return made up to 25 February 2015 no member list (5 pages) |
5 March 2015 | Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page) |
5 March 2015 | Termination of appointment of Alan Thomas Kennedy as a director on 31 December 2014 (1 page) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
27 February 2014 | Annual return made up to 25 February 2014 no member list (5 pages) |
15 January 2014 | Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages) |
15 January 2014 | Appointment of Captain (Retired) Alan Thomas Kennedy as a director (2 pages) |
4 October 2013 | Appointment of Mrs Rhona Morrison as a director (2 pages) |
4 October 2013 | Appointment of Mrs Rhona Morrison as a director (2 pages) |
4 October 2013 | Termination of appointment of Alison Harbison as a director (1 page) |
4 October 2013 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
4 October 2013 | Termination of appointment of Anne Newman as a director (1 page) |
4 October 2013 | Termination of appointment of Alison Harbison as a director (1 page) |
4 October 2013 | Termination of appointment of Anne Newman as a director (1 page) |
4 October 2013 | Appointment of Mrs Heather Margaret Magill as a director (2 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
2 April 2013 | Total exemption full accounts made up to 31 July 2012 (12 pages) |
5 March 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
5 March 2013 | Annual return made up to 25 February 2013 no member list (5 pages) |
29 January 2013 | Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages) |
29 January 2013 | Termination of appointment of Euphemia Brady as a secretary (1 page) |
29 January 2013 | Termination of appointment of Euphemia Brady as a secretary (1 page) |
29 January 2013 | Appointment of Mrs Valerie Anne Stewart Gale as a secretary (2 pages) |
9 January 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
9 January 2013 | Termination of appointment of Alan Kennedy as a director (1 page) |
29 June 2012 | Amended accounts made up to 31 July 2011 (11 pages) |
29 June 2012 | Amended accounts made up to 31 July 2011 (11 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
4 April 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
19 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
19 March 2012 | Annual return made up to 25 February 2012 no member list (6 pages) |
30 August 2011 | Termination of appointment of Eileen Bice as a director (1 page) |
30 August 2011 | Termination of appointment of Eileen Bice as a director (1 page) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
27 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
11 April 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
11 April 2011 | Annual return made up to 25 February 2011 no member list (7 pages) |
8 December 2010 | Appointment of Mrs Anne Gillian Newman as a director (2 pages) |
8 December 2010 | Appointment of Mrs Anne Gillian Newman as a director (2 pages) |
7 December 2010 | Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages) |
7 December 2010 | Appointment of Ms Marie Jane Frances Mackintosh as a director (2 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
18 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
16 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
16 March 2010 | Director's details changed for Captain (Rtd) Alan Thomas Kennedy on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 25 February 2010 no member list (4 pages) |
16 March 2010 | Director's details changed for Captain (Rtd) Alan Thomas Kennedy on 16 March 2010 (2 pages) |
11 March 2009 | Annual return made up to 25/02/09 (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 March 2009 | Total exemption full accounts made up to 31 July 2008 (11 pages) |
11 March 2009 | Annual return made up to 25/02/09 (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
2 July 2008 | Total exemption full accounts made up to 31 July 2007 (11 pages) |
17 April 2008 | Director appointed james house (2 pages) |
17 April 2008 | Director appointed alison harbison (2 pages) |
17 April 2008 | Director appointed alison harbison (2 pages) |
17 April 2008 | Director appointed james house (2 pages) |
25 March 2008 | Annual return made up to 25/02/08 (2 pages) |
25 March 2008 | Appointment terminated director jocelyn caveney (1 page) |
25 March 2008 | Appointment terminated director jocelyn caveney (1 page) |
25 March 2008 | Annual return made up to 25/02/08 (2 pages) |
18 April 2007 | Full accounts made up to 31 July 2006 (14 pages) |
18 April 2007 | Full accounts made up to 31 July 2006 (14 pages) |
27 March 2007 | Annual return made up to 25/02/07 (2 pages) |
27 March 2007 | Annual return made up to 25/02/07 (2 pages) |
15 February 2007 | Company name changed hps pc\certificate issued on 15/02/07 (2 pages) |
15 February 2007 | Company name changed hps pc\certificate issued on 15/02/07 (2 pages) |
2 March 2006 | Annual return made up to 25/02/06 (2 pages) |
2 March 2006 | Annual return made up to 25/02/06 (2 pages) |
7 November 2005 | Full accounts made up to 31 July 2005 (13 pages) |
7 November 2005 | Full accounts made up to 31 July 2005 (13 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 April 2005 | Annual return made up to 25/02/05
|
28 April 2005 | Annual return made up to 25/02/05
|
14 December 2004 | Full accounts made up to 31 July 2004 (12 pages) |
14 December 2004 | Full accounts made up to 31 July 2004 (12 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
19 March 2004 | Annual return made up to 25/02/04 (4 pages) |
19 March 2004 | Annual return made up to 25/02/04 (4 pages) |
31 January 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
31 January 2004 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
25 February 2003 | Incorporation (26 pages) |
25 February 2003 | Incorporation (26 pages) |