Glasgow
G2 1BA
Scotland
Director Name | Neil Christopher Hope |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Jeffrey Robert Geary |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Adele Marie Beck |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(12 years, 12 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Forestry Consultant |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Hermione Katya Lamond |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 14 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Ms Shirley Ann Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2019(16 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Donald Wallace Robertson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2021(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Ben Adam Yoxon |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Conservation |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr Roddy Jack Macleod |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 02 September 2021(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Youth Development Officer |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Tc Young Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 September 2013(10 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Stanley Scroggie Donaldson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Retired Bt Engineer |
Country of Residence | Scotland |
Correspondence Address | Fairwinds Torrin Road Broadford, Isle Of Skye Highland IV49 9AB Scotland |
Director Name | Alan Clifton Duffield |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Retired Engineer |
Country of Residence | Scotland |
Correspondence Address | 11 Upper Breakish Breakish Isle Of Skye Highland IV42 8PY Scotland |
Director Name | Angus Duncan Sutherland |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | A'Chomraich,I Harrapool Broadford Isle Of Skye IV49 9AQ Scotland |
Director Name | Alistair McPherson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(2 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 16 June 2022) |
Role | Semi Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Larissa Jane Adams |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 May 2013) |
Role | Architect |
Country of Residence | Broadford |
Correspondence Address | Messrs. Macleod And Maccallum 28 Queensgate Inverness IV1 1YN Scotland |
Director Name | Melissa Rachel MacDougal |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2011(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Cul A Chuirn Broadford Isle Of Skye Inverness-Shire IV49 9AZ Scotland |
Director Name | Ms Shirley Ann Grant |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2017) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Mr John Graham Taylor |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(12 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 January 2017) |
Role | Retired Administrator |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Cllr Calum Fraser Macleod |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 March 2016(12 years, 12 months after company formation) |
Appointment Duration | 12 months (resigned 14 March 2017) |
Role | Shop Proprietor |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Catherine Anne O'Lone |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(12 years, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 April 2019) |
Role | Distillery Manager |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Malcolm Smith |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(12 years, 12 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2021) |
Role | Retired Engineer |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Barbara Ann Williams |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 June 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Director Name | Patricia Marjorie Rogers |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2017(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 June 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Secretary Name | Messrs Macleod And McCallum (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2003(same day as company formation) |
Correspondence Address | 28 Queensgate Inverness Highland IV1 1DJ Scotland |
Secretary Name | Tc Young Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2013(10 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 September 2013) |
Correspondence Address | Merchants House 7 West George Street Glasgow G2 1BA Scotland |
Website | broadfordandstrath.org |
---|
Registered Address | C/O Tc Young Solicitors Merchants House 7 West George Street Glasgow G2 1BA Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £12,182 |
Net Worth | £205,614 |
Cash | £17,264 |
Current Liabilities | £552 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
12 July 2017 | Delivered 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 |
---|
15 May 2023 | Registered 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 2023 | Confirmation statement made on 24 March 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (29 pages) |
7 July 2022 | Termination of appointment of Patricia Marjorie Rogers as a director on 16 June 2022 (1 page) |
7 July 2022 | Termination of appointment of Alistair Mcpherson as a director on 16 June 2022 (1 page) |
4 April 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (26 pages) |
28 September 2021 | Appointment of Mr Ben Adam Yoxon as a director on 2 September 2021 (2 pages) |
28 September 2021 | Appointment of Mr Roddy Jack Macleod as a director on 2 September 2021 (2 pages) |
16 August 2021 | Memorandum and Articles of Association (26 pages) |
16 August 2021 | Resolutions
|
22 June 2021 | Termination of appointment of Malcolm Smith as a director on 27 May 2021 (1 page) |
30 March 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
18 March 2021 | Appointment of Mr Donald Wallace Robertson as a director on 2 March 2021 (2 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (24 pages) |
21 January 2021 | Secretary's details changed for Tc Young Llp on 10 September 2013 (1 page) |
30 June 2020 | Termination of appointment of Barbara Ann Williams as a director on 25 June 2020 (1 page) |
31 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
9 January 2020 | Total exemption full accounts made up to 31 March 2019 (23 pages) |
14 May 2019 | Appointment of Ms Shirley Ann Grant as a director on 24 April 2019 (2 pages) |
13 May 2019 | Termination of appointment of Catherine Anne O'lone as a director on 24 April 2019 (1 page) |
26 March 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
7 January 2019 | Group of companies' accounts made up to 31 March 2018 (38 pages) |
29 March 2018 | Director's details changed for Catherine Anne O'lone on 1 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 March 2017 (20 pages) |
20 December 2017 | Appointment of Barbara Ann Williams as a director on 4 December 2017 (2 pages) |
20 December 2017 | Appointment of Patricia Marjorie Rogers as a director on 4 December 2017 (2 pages) |
11 October 2017 | Termination of appointment of Shirley Ann Grant as a director on 2 October 2017 (1 page) |
11 October 2017 | Termination of appointment of Shirley Ann Grant as a director on 2 October 2017 (1 page) |
28 July 2017 | Registration of charge SC2462790001, created on 12 July 2017 (30 pages) |
28 July 2017 | Registration of charge SC2462790001, created on 12 July 2017 (30 pages) |
18 May 2017 | Resolutions
|
18 May 2017 | Resolutions
|
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
30 March 2017 | Director's details changed for Alistair Mcpherson on 24 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Alistair Mcpherson on 24 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Jeffrey Robert Geary on 24 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Dr Alison Mary Maclennan on 24 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Dr Alison Mary Maclennan on 24 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mr Jeffrey Robert Geary on 24 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 24 March 2017 with updates (4 pages) |
16 March 2017 | Termination of appointment of Melissa Rachel Macdougal as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Melissa Rachel Macdougal as a director on 14 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Calum Fraser Macleod as a director on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Hermione Lamond as a director on 14 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Calum Fraser Macleod as a director on 14 March 2017 (1 page) |
16 March 2017 | Appointment of Mr Hermione Lamond as a director on 14 March 2017 (2 pages) |
19 January 2017 | Termination of appointment of John Graham Taylor as a director on 8 January 2017 (1 page) |
19 January 2017 | Termination of appointment of John Graham Taylor as a director on 8 January 2017 (1 page) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
20 April 2016 | Appointment of Malcolm Smith as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Calum Fraser Macleod as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr John Graham Taylor as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Catherine Anne O'lone as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Adele Marie Beck as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Mr John Graham Taylor as a director on 15 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (10 pages) |
20 April 2016 | Appointment of Calum Fraser Macleod as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Malcolm Smith as a director on 15 March 2016 (2 pages) |
20 April 2016 | Annual return made up to 24 March 2016 no member list (10 pages) |
20 April 2016 | Appointment of Catherine Anne O'lone as a director on 15 March 2016 (2 pages) |
20 April 2016 | Appointment of Adele Marie Beck as a director on 15 March 2016 (2 pages) |
18 January 2016 | Appointment of Mr Jeffrey Geary as a director on 1 November 2015 (2 pages) |
18 January 2016 | Appointment of Mr Jeffrey Geary as a director on 1 November 2015 (2 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
2 June 2015 | Termination of appointment of Alan Clifton Duffield as a director on 31 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Alan Clifton Duffield as a director on 31 May 2015 (1 page) |
27 March 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
27 March 2015 | Annual return made up to 24 March 2015 no member list (7 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
27 March 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
27 March 2014 | Annual return made up to 24 March 2014 no member list (7 pages) |
7 November 2013 | Appointment of Shirley Ann Grant as a director (4 pages) |
7 November 2013 | Appointment of Shirley Ann Grant as a director (4 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Appointment of Neil Christopher Hope as a director (3 pages) |
28 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 October 2013 | Appointment of Neil Christopher Hope as a director (3 pages) |
10 September 2013 | Termination of appointment of Tc Young Solicitors as a secretary (1 page) |
10 September 2013 | Appointment of Tc Young Llp as a secretary (2 pages) |
10 September 2013 | Appointment of Tc Young Llp as a secretary (2 pages) |
10 September 2013 | Termination of appointment of Messrs Macleod and Mccallum as a secretary (1 page) |
10 September 2013 | Termination of appointment of Tc Young Solicitors as a secretary (1 page) |
10 September 2013 | Registered 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 2013 | Appointment of Tc Young Solicitors as a secretary (2 pages) |
10 September 2013 | Appointment of Tc Young Solicitors as a secretary (2 pages) |
10 September 2013 | Registered 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 2013 | Termination of appointment of Messrs Macleod and Mccallum as a secretary (1 page) |
9 September 2013 | Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Messrs. Macleod and Maccallum 28 Queensgate Inverness IV1 1YN on 9 September 2013 (1 page) |
18 May 2013 | Termination of appointment of Stanley Donaldson as a director (1 page) |
18 May 2013 | Termination of appointment of Stanley Donaldson as a director (1 page) |
9 May 2013 | Termination of appointment of Larissa Adams as a director (1 page) |
9 May 2013 | Termination of appointment of Larissa Adams as a director (1 page) |
8 April 2013 | Annual return made up to 24 March 2013 no member list (7 pages) |
8 April 2013 | Annual return made up to 24 March 2013 no member list (7 pages) |
1 February 2013 | Termination of appointment of Angus Sutherland as a director (2 pages) |
1 February 2013 | Termination of appointment of Angus Sutherland as a director (2 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Resolutions
|
3 April 2012 | Annual return made up to 24 March 2012 no member list (8 pages) |
3 April 2012 | Annual return made up to 24 March 2012 no member list (8 pages) |
19 March 2012 | Memorandum and Articles of Association (18 pages) |
19 March 2012 | Memorandum and Articles of Association (18 pages) |
30 November 2011 | Appointment of Melissa Rachel Macdougal as a director (3 pages) |
30 November 2011 | Appointment of Melissa Rachel Macdougal as a director (3 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 September 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
15 April 2011 | Annual return made up to 24 March 2011 no member list (7 pages) |
15 April 2011 | Annual return made up to 24 March 2011 no member list (7 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 July 2010 | Appointment of Larissa Jane Adams as a director (3 pages) |
13 July 2010 | Appointment of Larissa Jane Adams as a director (3 pages) |
31 March 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
31 March 2010 | Director's details changed for Stanley Scroggie Donaldson on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Messrs Macleod and Mccallum on 31 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Messrs Macleod and Mccallum on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Alison Mary Maclennan on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alan Clifton Duffield on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alistair Mcpherson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Angus Duncan Sutherland on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alistair Mcpherson on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 24 March 2010 no member list (5 pages) |
31 March 2010 | Director's details changed for Stanley Scroggie Donaldson on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Angus Duncan Sutherland on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Alan Clifton Duffield on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Alison Mary Maclennan on 31 March 2010 (2 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
14 April 2009 | Annual return made up to 24/03/09 (3 pages) |
14 April 2009 | Annual return made up to 24/03/09 (3 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
26 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
30 April 2008 | Annual return made up to 24/03/08 (5 pages) |
30 April 2008 | Annual return made up to 24/03/08 (5 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
19 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
20 April 2007 | Annual return made up to 24/03/07 (5 pages) |
20 April 2007 | Annual return made up to 24/03/07 (5 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (8 pages) |
13 April 2006 | Annual return made up to 24/03/06 (5 pages) |
13 April 2006 | Annual return made up to 24/03/06 (5 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
22 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 March 2005 | Annual return made up to 24/03/05
|
23 March 2005 | Annual return made up to 24/03/05
|
14 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
14 March 2005 | Full accounts made up to 31 March 2004 (8 pages) |
13 April 2004 | Annual return made up to 24/03/04 (5 pages) |
13 April 2004 | Annual return made up to 24/03/04 (5 pages) |
12 August 2003 | Memorandum and Articles of Association (19 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Memorandum and Articles of Association (19 pages) |
12 August 2003 | Resolutions
|
24 March 2003 | Incorporation (24 pages) |
24 March 2003 | Incorporation (24 pages) |