Company NameSSE Toddleburn Limited
Company StatusActive
Company NumberSC259104
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Previous NameI & H Brown Toddleburn Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Bernard Michael O'Connor
StatusCurrent
Appointed07 August 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Paul Gerald Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameStephen Wheeler
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2022(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Alexandra Leta Malone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(18 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Daniel Mark Pearson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR
Director NameRosalind Futter
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(20 years, 2 months after company formation)
Appointment Duration3 months, 1 week
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSse 111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Donald Hardie Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressClathybeg Farm
Crieff
Perthshire
PH7 3PH
Scotland
Director NameMr James Scott Brown
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Damside
Auchterarder
Perthshire
PH3 1EU
Scotland
Secretary NameMr James Scott Brown
NationalityBritish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKirklands Of Damside
Auchterarder
Perthshire
PH3 1EU
Scotland
Director NameDr Antony Gavin Dominic Brydon
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 2010)
RoleGroup Treasurer
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Paul Richard Smith
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 11 January 2013)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrampian House
200 Dunkeld Road
Perth
PH1 3GH
Scotland
Secretary NameLawrence John Vincent Donnelly
NationalityBritish
StatusResigned
Appointed20 December 2007(4 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Brandon James Rennet
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2010(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld House
Perth
PH1 3AQ
Scotland
Director NameCaoimhe Mary Giblin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 September 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(9 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 February 2022)
RoleEngineer
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Colin Clarke Nicol
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 December 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameSally Fairbairn
StatusResigned
Appointed01 December 2014(11 years after company formation)
Appointment Duration4 years, 8 months (resigned 07 August 2019)
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Jeremy Williamson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameAlexander Hughes Honeyman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2021)
RoleHead Of Project Development
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr John Anthony Downes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMrs Elaine Harley
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2023)
RoleHr Partner
Country of ResidenceScotland
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Barry O'Regan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed13 February 2020(16 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 July 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin
18
Director NameMr Annant Shah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(17 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSse
111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sse Generation LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,055,000
Net Worth£4,063,000
Current Liabilities£289,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Filing History

25 January 2024Appointment of Rosalind Futter as a director on 17 January 2024 (2 pages)
21 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
21 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (351 pages)
21 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages)
21 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
13 November 2023Confirmation statement made on 1 November 2023 with updates (5 pages)
16 October 2023Termination of appointment of Elaine Harley as a director on 2 October 2023 (1 page)
26 July 2023Termination of appointment of Barry O'regan as a director on 17 July 2023 (1 page)
26 July 2023Termination of appointment of Annant Shah as a director on 24 July 2023 (1 page)
24 May 2023Director's details changed for Mr Annant Shah on 23 March 2023 (2 pages)
24 May 2023Director's details changed for Mrs Alexandra Leta Malone on 23 March 2023 (2 pages)
23 May 2023Director's details changed for Mr Finlay Alexander Mccutcheon on 23 May 2023 (2 pages)
3 April 2023Appointment of Mr Daniel Mark Pearson as a director on 21 March 2023 (2 pages)
9 January 2023Full accounts made up to 31 March 2022 (26 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
21 April 2022Appointment of Mrs Alexandra Leta Malone as a director on 1 April 2022 (2 pages)
19 April 2022Appointment of Mr Finlay Alexander Mccutcheon as a director on 1 April 2022 (2 pages)
18 April 2022Termination of appointment of Jeremy Williamson as a director on 1 April 2022 (1 page)
18 April 2022Termination of appointment of John Anthony Downes as a director on 1 April 2022 (1 page)
15 February 2022Termination of appointment of James Isaac Smith as a director on 1 February 2022 (1 page)
1 February 2022Appointment of Stephen Wheeler as a director on 1 January 2022 (2 pages)
13 January 2022Termination of appointment of Alexander Hughes Honeyman as a director on 31 December 2021 (1 page)
29 November 2021Full accounts made up to 31 March 2021 (25 pages)
8 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
28 September 2021Appointment of Mr Annant Shah as a director on 15 September 2021 (2 pages)
7 April 2021Full accounts made up to 31 March 2020 (25 pages)
27 January 2021Termination of appointment of Finlay Alexander Mccutcheon as a director on 31 December 2020 (1 page)
4 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 February 2020Appointment of Alexander Hughes Honeyman as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Mr Finlay Alexander Mccutcheon as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Elaine Harley as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Barry O'regan as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Paul Gerald Cooley as a director on 13 February 2020 (2 pages)
20 February 2020Appointment of Mr John Anthony Downes as a director on 13 February 2020 (2 pages)
4 December 2019Full accounts made up to 31 March 2019 (19 pages)
7 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
1 November 2019Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 1 November 2019 (2 pages)
7 August 2019Termination of appointment of Sally Fairbairn as a secretary on 7 August 2019 (1 page)
7 August 2019Appointment of Mr Bernard Michael O'connor as a secretary on 7 August 2019 (2 pages)
3 January 2019Full accounts made up to 31 March 2018 (18 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 September 2018Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Change of details for Sse Renewables Onshore Windfarm Holdings Limited as a person with significant control on 26 September 2018 (2 pages)
8 December 2017Full accounts made up to 31 March 2017 (16 pages)
8 December 2017Full accounts made up to 31 March 2017 (16 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
2 June 2017Appointment of Mr. Jeremy Williamson as a director on 1 June 2016 (2 pages)
2 June 2017Appointment of Mr. Jeremy Williamson as a director on 1 June 2016 (2 pages)
5 December 2016Full accounts made up to 31 March 2016 (20 pages)
5 December 2016Full accounts made up to 31 March 2016 (20 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (6 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
29 August 2016Director's details changed for Mr James Isaac Smith on 24 August 2016 (2 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
17 December 2015Full accounts made up to 31 March 2015 (13 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
18 December 2014Termination of appointment of Colin Clarke Nicol as a director on 12 December 2014 (1 page)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
4 December 2014Appointment of Sally Fairbairn as a secretary on 1 December 2014 (2 pages)
4 December 2014Termination of appointment of Lawrence John Vincent Donnelly as a secretary on 1 December 2014 (1 page)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
17 October 2014Full accounts made up to 31 March 2014 (11 pages)
17 October 2014Full accounts made up to 31 March 2014 (11 pages)
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
30 September 2014Termination of appointment of Caoimhe Mary Giblin as a director on 22 September 2014 (1 page)
10 March 2014Section 519 auditor's statement (2 pages)
10 March 2014Section 519 auditor's statement (2 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(6 pages)
25 September 2013Full accounts made up to 31 March 2013 (11 pages)
25 September 2013Full accounts made up to 31 March 2013 (11 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Caoimhe Mary Giblin on 29 July 2013 (2 pages)
21 January 2013Statement of company's objects (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
21 January 2013Statement of company's objects (2 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 January 2013Appointment of Mr James Isaac Smith as a director (2 pages)
14 January 2013Appointment of Caoimhe Mary Giblin as a director (2 pages)
14 January 2013Termination of appointment of Brandon Rennet as a director (1 page)
14 January 2013Termination of appointment of Brandon Rennet as a director (1 page)
14 January 2013Appointment of Caoimhe Mary Giblin as a director (2 pages)
14 January 2013Termination of appointment of Paul Smith as a director (1 page)
14 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
14 January 2013Termination of appointment of Paul Smith as a director (1 page)
14 January 2013Appointment of Mr James Isaac Smith as a director (2 pages)
14 January 2013Appointment of Colin Clarke Nicol as a director (2 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 November 2012Full accounts made up to 31 March 2012 (11 pages)
2 November 2012Full accounts made up to 31 March 2012 (11 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
4 November 2011Full accounts made up to 31 March 2011 (11 pages)
30 August 2011Registered office address changed from 200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ on 30 August 2011 (1 page)
30 August 2011Registered office address changed from 200 Inveralmond House Dunkeld House Perth Perthshire PH1 3AQ on 30 August 2011 (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
13 October 2010Full accounts made up to 31 March 2010 (11 pages)
13 October 2010Full accounts made up to 31 March 2010 (11 pages)
10 March 2010Appointment of Brandon James Rennet as a director (3 pages)
10 March 2010Appointment of Brandon James Rennet as a director (3 pages)
2 March 2010Termination of appointment of Antony Brydon as a director (1 page)
2 March 2010Termination of appointment of Antony Brydon as a director (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
10 August 2009Full accounts made up to 31 March 2009 (10 pages)
10 August 2009Full accounts made up to 31 March 2009 (10 pages)
16 February 2009Full accounts made up to 31 March 2008 (9 pages)
16 February 2009Full accounts made up to 31 March 2008 (9 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
3 December 2008Return made up to 30/11/08; full list of members (3 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
4 November 2008Return made up to 01/11/08; full list of members (4 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 March 2008Registered office changed on 14/03/2008 from inveralmond house 200 dunkeld house perth PH1 3AQ (1 page)
14 March 2008Registered office changed on 14/03/2008 from inveralmond house 200 dunkeld house perth PH1 3AQ (1 page)
18 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date shortened from 31/08/08 to 31/03/08 (1 page)
6 February 2008Full accounts made up to 31 August 2007 (10 pages)
6 February 2008Full accounts made up to 31 August 2007 (10 pages)
18 January 2008Auditor's resignation (1 page)
18 January 2008Auditor's resignation (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Registered office changed on 07/01/08 from: po box 51 dunkeld road perth perthshire PH1 3YD (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Registered office changed on 07/01/08 from: po box 51 dunkeld road perth perthshire PH1 3YD (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
3 January 2008Company name changed I & h brown toddleburn LIMITED\certificate issued on 03/01/08 (2 pages)
3 January 2008Company name changed I & h brown toddleburn LIMITED\certificate issued on 03/01/08 (2 pages)
20 November 2007Return made up to 01/11/07; full list of members (2 pages)
20 November 2007Return made up to 01/11/07; full list of members (2 pages)
22 January 2007Full accounts made up to 31 August 2006 (10 pages)
22 January 2007Full accounts made up to 31 August 2006 (10 pages)
7 November 2006Return made up to 01/11/06; full list of members (2 pages)
7 November 2006Return made up to 01/11/06; full list of members (2 pages)
11 January 2006Full accounts made up to 31 August 2005 (10 pages)
11 January 2006Full accounts made up to 31 August 2005 (10 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
1 November 2005Return made up to 01/11/05; full list of members (2 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
25 January 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
4 November 2004Return made up to 11/11/04; full list of members (7 pages)
4 November 2004Return made up to 11/11/04; full list of members (7 pages)
19 August 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
19 August 2004Accounting reference date shortened from 30/11/04 to 31/08/04 (1 page)
11 November 2003Incorporation (24 pages)
11 November 2003Incorporation (24 pages)