Old Moffat Road, Lamancha
West Linton
Peeblesshire
EH46 7BD
Scotland
Director Name | Mrs Maria Margaret Halliday |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 20 April 2015(11 years, 2 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Rath Manack Romanno Bridge West Linton Peeblesshire EH46 7BY Scotland |
Director Name | Mr Ian Beaton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2016(12 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Alan James Davidson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(13 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Michael Madden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(14 years, 2 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr John Alexander Darling |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Ms Marion Pettigrew Storrie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Alan James Davidson |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Green Braes Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Peter John Ritchie |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Margaret Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Blaircochrane West Linton EH46 7BD Scotland |
Director Name | Mr Stuart Cameron Mather |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2011) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Ms Helen Rachel Highley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 February 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Pentland View Limekiln Road Macbiehill Peeblesshire EH46 7BA Scotland |
Director Name | Mr Callum La Grange |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 10 December 2009) |
Role | House Husband |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Secretary Name | Mr Callum La Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2008(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Grange Courtyard West Linton Borders EH46 7BN Scotland |
Director Name | Mr Jonathan Paul McHaffie |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 January 2013) |
Role | Tax Manager |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Alison Margaret McQuaker |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2013) |
Role | Purchasing Manager |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mrs Shiona Macmillan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 November 2013) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Miss Christine Elizabeth Rose |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 March 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Director Name | Mr Archibald McDowal Graham |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 2015) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Myrtle Bank Blyth Farm Road Blyth Bridge West Linton Peeblesshire EH46 7DG Scotland |
Director Name | Ms Doreen Graham |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 March 2017) |
Role | Communications Manager |
Country of Residence | Scotland |
Correspondence Address | Myrtle Bank Blyth Farm Road Blyth Bridge West Linton Peeblesshire EH46 7DG Scotland |
Director Name | Mr Ian Beaton |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2014(10 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 February 2015) |
Role | Supervisor With The Compass Group |
Country of Residence | Scotland |
Correspondence Address | Ardvie Blyth Farm Road Blyth Bridge West Linton Peeblesshire EH46 7DG Scotland |
Director Name | Mr Simon Andrew Ritchie |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2015(11 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 April 2016) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 12 Provost Melrose Place Peebles EH45 9BP Scotland |
Director Name | Mrs Zoya Beaton |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 March 2018) |
Role | Shop Assistant |
Country of Residence | Scotland |
Correspondence Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
Website | lamanchahub.org.uk |
---|---|
Email address | [email protected] |
Telephone | 01968 660008 |
Telephone region | Penicuik |
Registered Address | Lamancha Hub Old School House Old Moffat Road, Lamancha West Linton Peeblesshire EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Year | 2014 |
---|---|
Turnover | £19,990 |
Net Worth | £329,068 |
Cash | £18,762 |
Current Liabilities | £5,802 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
11 November 2008 | Delivered on: 13 November 2008 Persons entitled: Big Lottery Fund Classification: Standard security Secured details: All sums due or to become due. Particulars: Lamancha school and school house, lamancha PBL3556. Outstanding |
---|
23 February 2023 | Director's details changed for Ms Marion Pettigrew Storrie on 12 November 2022 (2 pages) |
---|---|
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
21 February 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
9 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
21 February 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 July 2018 | Appointment of Ms Marion Pettigrew Storrie as a director on 7 July 2018 (2 pages) |
28 June 2018 | Appointment of Mr John Alexander Darling as a director on 25 June 2018 (2 pages) |
3 May 2018 | Appointment of Mr Michael Madden as a director on 1 May 2018 (2 pages) |
27 March 2018 | Termination of appointment of Zoya Beaton as a director on 27 March 2018 (1 page) |
27 March 2018 | Termination of appointment of Ian Beaton as a director on 27 March 2018 (1 page) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
10 April 2017 | Appointment of Mr Alan James Davidson as a director on 7 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Alan James Davidson as a director on 7 April 2017 (2 pages) |
4 April 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
17 March 2017 | Termination of appointment of Doreen Graham as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Archibald Mcdowal Graham as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Archibald Mcdowal Graham as a director on 16 March 2017 (1 page) |
17 March 2017 | Termination of appointment of Doreen Graham as a director on 16 March 2017 (1 page) |
20 January 2017 | Appointment of Mrs Zoya Beaton as a director on 20 January 2017 (2 pages) |
20 January 2017 | Appointment of Mrs Zoya Beaton as a director on 20 January 2017 (2 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
4 May 2016 | Appointment of Mr Ian Beaton as a director on 26 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Ian Beaton as a director on 26 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Simon Andrew Ritchie as a director on 25 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Archie Graham as a director on 25 April 2016 (2 pages) |
3 May 2016 | Termination of appointment of Simon Andrew Ritchie as a director on 25 April 2016 (1 page) |
3 May 2016 | Appointment of Mr Archie Graham as a director on 25 April 2016 (2 pages) |
21 March 2016 | Termination of appointment of Christine Elizabeth Rose as a director on 21 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Christine Elizabeth Rose as a director on 21 March 2016 (1 page) |
2 March 2016 | Annual return made up to 20 February 2016 no member list (6 pages) |
2 March 2016 | Annual return made up to 20 February 2016 no member list (6 pages) |
9 February 2016 | Termination of appointment of Peter John Ritchie as a director on 8 February 2016 (1 page) |
9 February 2016 | Termination of appointment of Peter John Ritchie as a director on 8 February 2016 (1 page) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
23 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
22 October 2015 | Appointment of Mr Simon Andrew Ritchie as a director on 16 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Simon Andrew Ritchie as a director on 16 October 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Maria Margaret Halliday as a director on 20 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Maria Margaret Halliday as a director on 20 April 2015 (2 pages) |
13 April 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 20 February 2015 no member list (4 pages) |
14 February 2015 | Termination of appointment of Ian Beaton as a director on 13 February 2015 (1 page) |
14 February 2015 | Termination of appointment of Ian Beaton as a director on 13 February 2015 (1 page) |
21 January 2015 | Termination of appointment of Archibald Mcdowal Graham as a director on 21 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Archibald Mcdowal Graham as a director on 21 January 2015 (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (18 pages) |
2 April 2014 | Appointment of Mr Ian Beaton as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Beaton as a director (2 pages) |
29 March 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
29 March 2014 | Annual return made up to 20 February 2014 no member list (5 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (18 pages) |
13 December 2013 | Termination of appointment of Shiona Macmillan as a director (1 page) |
13 December 2013 | Termination of appointment of Shiona Macmillan as a director (1 page) |
30 October 2013 | Appointment of Mrs Doreen Graham as a director (2 pages) |
30 October 2013 | Appointment of Mrs Doreen Graham as a director (2 pages) |
29 October 2013 | Appointment of Mr Archibald Mcdowal Graham as a director (2 pages) |
29 October 2013 | Appointment of Mr Archibald Mcdowal Graham as a director (2 pages) |
22 August 2013 | Termination of appointment of Alison Mcquaker as a director (1 page) |
22 August 2013 | Termination of appointment of Alison Mcquaker as a director (1 page) |
25 February 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
25 February 2013 | Annual return made up to 20 February 2013 no member list (4 pages) |
10 January 2013 | Termination of appointment of Jonathan Mchaffie as a director (1 page) |
10 January 2013 | Termination of appointment of Jonathan Mchaffie as a director (1 page) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
20 December 2012 | Total exemption full accounts made up to 31 March 2012 (17 pages) |
29 February 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
29 February 2012 | Annual return made up to 20 February 2012 no member list (4 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
17 May 2011 | Termination of appointment of Callum La Grange as a director (1 page) |
17 May 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
17 May 2011 | Annual return made up to 20 February 2011 no member list (5 pages) |
17 May 2011 | Termination of appointment of Callum La Grange as a director (1 page) |
8 May 2011 | Termination of appointment of Stuart Mather as a director (1 page) |
8 May 2011 | Termination of appointment of Stuart Mather as a director (1 page) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (16 pages) |
22 June 2010 | Appointment of Miss Christine Elizabeth Rose as a director (2 pages) |
22 June 2010 | Appointment of Miss Christine Elizabeth Rose as a director (2 pages) |
20 May 2010 | Termination of appointment of Callum La Grange as a secretary (1 page) |
20 May 2010 | Termination of appointment of Callum La Grange as a secretary (1 page) |
25 March 2010 | Annual return made up to 20 February 2010 no member list (5 pages) |
25 March 2010 | Annual return made up to 20 February 2010 no member list (5 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Paul Mchaffie on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Callum La Grange on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter John Ritchie on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stuart Cameron Mather on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peter John Ritchie on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Priscilla Rosemary Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Jonathan Paul Mchaffie on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Priscilla Rosemary Davidson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Stuart Cameron Mather on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Callum La Grange on 24 March 2010 (2 pages) |
4 March 2010 | Appointment of Mrs Alison Margaret Mcquaker as a director (2 pages) |
4 March 2010 | Appointment of Mrs Alison Margaret Mcquaker as a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
30 January 2010 | Memorandum and Articles of Association (12 pages) |
30 January 2010 | Resolutions
|
30 January 2010 | Memorandum and Articles of Association (12 pages) |
30 January 2010 | Resolutions
|
27 January 2010 | Appointment of Mrs Shiona Macmillan as a director (2 pages) |
27 January 2010 | Appointment of Mrs Shiona Macmillan as a director (2 pages) |
28 August 2009 | Director appointed mr jonathan paul mchaffie (1 page) |
28 August 2009 | Director appointed mr jonathan paul mchaffie (1 page) |
23 March 2009 | Annual return made up to 20/02/09 (3 pages) |
23 March 2009 | Annual return made up to 20/02/09 (3 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from lamancha hub old school house old moffat road, lamancha west linton peeblesshire EH46 7BD (1 page) |
23 January 2009 | Appointment terminated secretary margaret burns (1 page) |
23 January 2009 | Director and secretary appointed callum la grange (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from lamancha hub old school house old moffat road, lamancha west linton peeblesshire EH46 7BD (1 page) |
23 January 2009 | Director and secretary appointed callum la grange (2 pages) |
23 January 2009 | Appointment terminated secretary margaret burns (1 page) |
16 January 2009 | Appointment terminated director alan davidson (1 page) |
16 January 2009 | Appointment terminated director alan davidson (1 page) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from lamancha hub the old school house the old moffat road lamancha EH46 7BD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from lamancha hub the old school house the old moffat road lamancha EH46 7BD (1 page) |
9 May 2008 | Annual return made up to 20/02/08
|
9 May 2008 | Annual return made up to 20/02/08
|
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
14 March 2007 | Annual return made up to 20/02/07 (5 pages) |
14 March 2007 | Annual return made up to 20/02/07 (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
15 May 2006 | Annual return made up to 20/02/06 (5 pages) |
15 May 2006 | Annual return made up to 20/02/06 (5 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (5 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Annual return made up to 20/02/05 (4 pages) |
9 March 2005 | Annual return made up to 20/02/05 (4 pages) |
10 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
10 January 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 February 2004 | Incorporation (33 pages) |
20 February 2004 | Incorporation (33 pages) |