Company NameBroadford And Strath Community Company
Company StatusActive
Company NumberSC246279
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMs Alison Mary Maclennan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 2 months
RoleConservation Officer
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameNeil Christopher Hope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Jeffrey Robert Geary
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(12 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Adele Marie Beck
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(12 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleForestry Consultant
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Hermione Katya Lamond
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed14 March 2017(13 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleRetail Manager
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMs Shirley Ann Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2019(16 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Donald Wallace Robertson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(17 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Ben Adam Yoxon
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleConservation
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr Roddy Jack Macleod
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityScottish
StatusCurrent
Appointed02 September 2021(18 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleYouth Development Officer
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameTc Young Llp (Corporation)
StatusCurrent
Appointed10 September 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameStanley Scroggie Donaldson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleRetired Bt Engineer
Country of ResidenceScotland
Correspondence AddressFairwinds
Torrin Road
Broadford, Isle Of Skye
Highland
IV49 9AB
Scotland
Director NameAlan Clifton Duffield
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleRetired Engineer
Country of ResidenceScotland
Correspondence Address11 Upper Breakish
Breakish
Isle Of Skye
Highland
IV42 8PY
Scotland
Director NameAngus Duncan Sutherland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityScottish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressA'Chomraich,I Harrapool
Broadford
Isle Of Skye
IV49 9AQ
Scotland
Director NameAlistair McPherson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 16 June 2022)
RoleSemi Retired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameLarissa Jane Adams
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 May 2013)
RoleArchitect
Country of ResidenceBroadford
Correspondence AddressMessrs. Macleod And Maccallum
28 Queensgate
Inverness
IV1 1YN
Scotland
Director NameMelissa Rachel MacDougal
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Cul A Chuirn
Broadford
Isle Of Skye
Inverness-Shire
IV49 9AZ
Scotland
Director NameMs Shirley Ann Grant
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 October 2017)
RoleManager
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMr John Graham Taylor
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(12 years, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 January 2017)
RoleRetired Administrator
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameCllr Calum Fraser Macleod
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed15 March 2016(12 years, 12 months after company formation)
Appointment Duration12 months (resigned 14 March 2017)
RoleShop Proprietor
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameCatherine Anne O'Lone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(12 years, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2019)
RoleDistillery Manager
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameMalcolm Smith
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(12 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 May 2021)
RoleRetired Engineer
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NameBarbara Ann Williams
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 June 2020)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Director NamePatricia Marjorie Rogers
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 June 2022)
RoleRetired
Country of ResidenceScotland
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland
Secretary NameMessrs Macleod And McCallum (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address28 Queensgate
Inverness
Highland
IV1 1DJ
Scotland
Secretary NameTc Young Solicitors (Corporation)
StatusResigned
Appointed10 September 2013(10 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 September 2013)
Correspondence AddressMerchants House 7 West George Street
Glasgow
G2 1BA
Scotland

Contact

Websitebroadfordandstrath.org

Location

Registered AddressC/O Tc Young Solicitors Merchants House
7 West George Street
Glasgow
G2 1BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£12,182
Net Worth£205,614
Cash£17,264
Current Liabilities£552

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

12 July 2017Delivered on: 28 July 2017
Persons entitled: Big Lottery Fund

Classification: A registered charge
Particulars: Land at broadford, isle of skye. Please refer to map for further details.
Outstanding

Filing History

15 May 2023Registered office address changed from C/O Tc Young, Solicitors Merchants House 7 West George Street Glasgow G2 1BA to C/O Tc Young Solicitors Merchants House 7 West George Street Glasgow G2 1BA on 15 May 2023 (1 page)
29 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
10 January 2023Total exemption full accounts made up to 31 March 2022 (29 pages)
7 July 2022Termination of appointment of Patricia Marjorie Rogers as a director on 16 June 2022 (1 page)
7 July 2022Termination of appointment of Alistair Mcpherson as a director on 16 June 2022 (1 page)
4 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (26 pages)
28 September 2021Appointment of Mr Ben Adam Yoxon as a director on 2 September 2021 (2 pages)
28 September 2021Appointment of Mr Roddy Jack Macleod as a director on 2 September 2021 (2 pages)
16 August 2021Memorandum and Articles of Association (26 pages)
16 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 June 2021Termination of appointment of Malcolm Smith as a director on 27 May 2021 (1 page)
30 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
18 March 2021Appointment of Mr Donald Wallace Robertson as a director on 2 March 2021 (2 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (24 pages)
21 January 2021Secretary's details changed for Tc Young Llp on 10 September 2013 (1 page)
30 June 2020Termination of appointment of Barbara Ann Williams as a director on 25 June 2020 (1 page)
31 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 31 March 2019 (23 pages)
14 May 2019Appointment of Ms Shirley Ann Grant as a director on 24 April 2019 (2 pages)
13 May 2019Termination of appointment of Catherine Anne O'lone as a director on 24 April 2019 (1 page)
26 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 31 March 2018 (38 pages)
29 March 2018Director's details changed for Catherine Anne O'lone on 1 March 2018 (2 pages)
29 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 March 2017 (20 pages)
20 December 2017Appointment of Barbara Ann Williams as a director on 4 December 2017 (2 pages)
20 December 2017Appointment of Patricia Marjorie Rogers as a director on 4 December 2017 (2 pages)
11 October 2017Termination of appointment of Shirley Ann Grant as a director on 2 October 2017 (1 page)
11 October 2017Termination of appointment of Shirley Ann Grant as a director on 2 October 2017 (1 page)
28 July 2017Registration of charge SC2462790001, created on 12 July 2017 (30 pages)
28 July 2017Registration of charge SC2462790001, created on 12 July 2017 (30 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
30 March 2017Director's details changed for Alistair Mcpherson on 24 March 2017 (2 pages)
30 March 2017Director's details changed for Alistair Mcpherson on 24 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Jeffrey Robert Geary on 24 March 2017 (2 pages)
30 March 2017Director's details changed for Dr Alison Mary Maclennan on 24 March 2017 (2 pages)
30 March 2017Director's details changed for Dr Alison Mary Maclennan on 24 March 2017 (2 pages)
30 March 2017Director's details changed for Mr Jeffrey Robert Geary on 24 March 2017 (2 pages)
30 March 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
16 March 2017Termination of appointment of Melissa Rachel Macdougal as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Melissa Rachel Macdougal as a director on 14 March 2017 (1 page)
16 March 2017Termination of appointment of Calum Fraser Macleod as a director on 14 March 2017 (1 page)
16 March 2017Appointment of Mr Hermione Lamond as a director on 14 March 2017 (2 pages)
16 March 2017Termination of appointment of Calum Fraser Macleod as a director on 14 March 2017 (1 page)
16 March 2017Appointment of Mr Hermione Lamond as a director on 14 March 2017 (2 pages)
19 January 2017Termination of appointment of John Graham Taylor as a director on 8 January 2017 (1 page)
19 January 2017Termination of appointment of John Graham Taylor as a director on 8 January 2017 (1 page)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (14 pages)
20 April 2016Appointment of Malcolm Smith as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Calum Fraser Macleod as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Mr John Graham Taylor as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Catherine Anne O'lone as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Adele Marie Beck as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Mr John Graham Taylor as a director on 15 March 2016 (2 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (10 pages)
20 April 2016Appointment of Calum Fraser Macleod as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Malcolm Smith as a director on 15 March 2016 (2 pages)
20 April 2016Annual return made up to 24 March 2016 no member list (10 pages)
20 April 2016Appointment of Catherine Anne O'lone as a director on 15 March 2016 (2 pages)
20 April 2016Appointment of Adele Marie Beck as a director on 15 March 2016 (2 pages)
18 January 2016Appointment of Mr Jeffrey Geary as a director on 1 November 2015 (2 pages)
18 January 2016Appointment of Mr Jeffrey Geary as a director on 1 November 2015 (2 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
2 June 2015Termination of appointment of Alan Clifton Duffield as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Alan Clifton Duffield as a director on 31 May 2015 (1 page)
27 March 2015Annual return made up to 24 March 2015 no member list (7 pages)
27 March 2015Annual return made up to 24 March 2015 no member list (7 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
27 March 2014Annual return made up to 24 March 2014 no member list (7 pages)
27 March 2014Annual return made up to 24 March 2014 no member list (7 pages)
7 November 2013Appointment of Shirley Ann Grant as a director (4 pages)
7 November 2013Appointment of Shirley Ann Grant as a director (4 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 October 2013Appointment of Neil Christopher Hope as a director (3 pages)
28 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 October 2013Appointment of Neil Christopher Hope as a director (3 pages)
10 September 2013Termination of appointment of Tc Young Solicitors as a secretary (1 page)
10 September 2013Appointment of Tc Young Llp as a secretary (2 pages)
10 September 2013Appointment of Tc Young Llp as a secretary (2 pages)
10 September 2013Termination of appointment of Messrs Macleod and Mccallum as a secretary (1 page)
10 September 2013Termination of appointment of Tc Young Solicitors as a secretary (1 page)
10 September 2013Registered office address changed from C/O Tc Young, Solicitors 7 West George Street West George Street Glasgow G2 1BA Scotland on 10 September 2013 (1 page)
10 September 2013Appointment of Tc Young Solicitors as a secretary (2 pages)
10 September 2013Appointment of Tc Young Solicitors as a secretary (2 pages)
10 September 2013Registered office address changed from C/O Tc Young, Solicitors 7 West George Street West George Street Glasgow G2 1BA Scotland on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Messrs Macleod and Mccallum as a secretary (1 page)
9 September 2013Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page)
18 May 2013Termination of appointment of Stanley Donaldson as a director (1 page)
18 May 2013Termination of appointment of Stanley Donaldson as a director (1 page)
9 May 2013Termination of appointment of Larissa Adams as a director (1 page)
9 May 2013Termination of appointment of Larissa Adams as a director (1 page)
8 April 2013Annual return made up to 24 March 2013 no member list (7 pages)
8 April 2013Annual return made up to 24 March 2013 no member list (7 pages)
1 February 2013Termination of appointment of Angus Sutherland as a director (2 pages)
1 February 2013Termination of appointment of Angus Sutherland as a director (2 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
5 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Annual return made up to 24 March 2012 no member list (8 pages)
3 April 2012Annual return made up to 24 March 2012 no member list (8 pages)
19 March 2012Memorandum and Articles of Association (18 pages)
19 March 2012Memorandum and Articles of Association (18 pages)
30 November 2011Appointment of Melissa Rachel Macdougal as a director (3 pages)
30 November 2011Appointment of Melissa Rachel Macdougal as a director (3 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
16 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 April 2011Annual return made up to 24 March 2011 no member list (7 pages)
15 April 2011Annual return made up to 24 March 2011 no member list (7 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
20 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 July 2010Appointment of Larissa Jane Adams as a director (3 pages)
13 July 2010Appointment of Larissa Jane Adams as a director (3 pages)
31 March 2010Annual return made up to 24 March 2010 no member list (5 pages)
31 March 2010Director's details changed for Stanley Scroggie Donaldson on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Messrs Macleod and Mccallum on 31 March 2010 (2 pages)
31 March 2010Secretary's details changed for Messrs Macleod and Mccallum on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alison Mary Maclennan on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Clifton Duffield on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alistair Mcpherson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Angus Duncan Sutherland on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alistair Mcpherson on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 24 March 2010 no member list (5 pages)
31 March 2010Director's details changed for Stanley Scroggie Donaldson on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Angus Duncan Sutherland on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Alan Clifton Duffield on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Dr Alison Mary Maclennan on 31 March 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
14 April 2009Annual return made up to 24/03/09 (3 pages)
14 April 2009Annual return made up to 24/03/09 (3 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
30 April 2008Annual return made up to 24/03/08 (5 pages)
30 April 2008Annual return made up to 24/03/08 (5 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
19 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
20 April 2007Annual return made up to 24/03/07 (5 pages)
20 April 2007Annual return made up to 24/03/07 (5 pages)
31 August 2006Full accounts made up to 31 March 2006 (8 pages)
31 August 2006Full accounts made up to 31 March 2006 (8 pages)
13 April 2006Annual return made up to 24/03/06 (5 pages)
13 April 2006Annual return made up to 24/03/06 (5 pages)
7 February 2006New director appointed (2 pages)
7 February 2006New director appointed (2 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
23 March 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
14 March 2005Full accounts made up to 31 March 2004 (8 pages)
14 March 2005Full accounts made up to 31 March 2004 (8 pages)
13 April 2004Annual return made up to 24/03/04 (5 pages)
13 April 2004Annual return made up to 24/03/04 (5 pages)
12 August 2003Memorandum and Articles of Association (19 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2003Memorandum and Articles of Association (19 pages)
12 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2003Incorporation (24 pages)
24 March 2003Incorporation (24 pages)