Edinburgh
Midlothian
EH9 1UU
Scotland
Director Name | Mr Andrew Sean Castell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2019(15 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Par Equity, 3a Dublin Meuse Edinburgh EH3 6NW Scotland |
Director Name | Ms Elaine Van Der Berg |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2022(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 252 Causewayside Edinburgh Midlothian EH9 1UU Scotland |
Director Name | Oliver Roland Collier |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Musician |
Correspondence Address | 12 Flat 4 Stratford Villas London NW1 9SG |
Director Name | William George Gray Cavendish |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 59/8 Cockburn Street Edinburgh EH1 1BS Scotland |
Secretary Name | William George Gray Cavendish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59/8 Cockburn Street Edinburgh EH1 1BS Scotland |
Secretary Name | Oliver Roland Collier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Role | Musician |
Correspondence Address | Russell House 4 Reids Court, 95 Canongate Edinburgh EH8 8BR Scotland |
Director Name | Andrew Charles Crofts |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Fettes Row Edinburgh Midlothian EH3 6SE Scotland |
Director Name | Prof Peter Brian Denyer |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sciennes Gardens Edinburgh EH9 1NR Scotland |
Director Name | Steven Thomas Ker |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 October 2010) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | 16 Forrester Road Edinburgh Midlothian EH12 8AE Scotland |
Director Name | Mr Geoffrey Alan Kell |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Brian Creber |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 February 2018) |
Role | Professional Engineer |
Country of Residence | Canada |
Correspondence Address | 14 Capella Court Nepean Ottawa Canada |
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 April 2019) |
Role | Partner In An Investment Business |
Country of Residence | Scotland |
Correspondence Address | 16 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Mr Alan Faichney |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22a Broughton Place Edinburgh EH1 3RT Scotland |
Director Name | Mr Angus John Macfadyen |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 October 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr John Seonaidh MacDonald |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 March 2022) |
Role | Chairman |
Country of Residence | Scotland |
Correspondence Address | 252 Causewayside Edinburgh Midlothian EH9 1UU Scotland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2008(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 July 2016) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | pufferfishdisplays.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01561 062043 |
Telephone region | Laurencekirk |
Registered Address | 252 Causewayside Edinburgh Midlothian EH9 1UU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Year | 2012 |
---|---|
Net Worth | -£5,646 |
Cash | £23,345 |
Current Liabilities | £549,539 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
29 March 2019 | Delivered on: 13 April 2019 Persons entitled: Par Fund Management Limited Classification: A registered charge Outstanding |
---|---|
7 February 2008 | Delivered on: 16 February 2008 Persons entitled: Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
26 February 2019 | Delivered on: 8 March 2019 Satisfied on: 2 April 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Fully Satisfied |
2 March 2023 | Confirmation statement made on 23 February 2023 with updates (15 pages) |
---|---|
11 January 2023 | Accounts for a small company made up to 31 March 2022 (9 pages) |
19 December 2022 | Memorandum and Articles of Association (45 pages) |
19 December 2022 | Resolutions
|
17 December 2022 | Statement of capital following an allotment of shares on 16 December 2022
|
8 June 2022 | Appointment of Ms Elaine Van Der Berg as a director on 8 June 2022 (2 pages) |
18 March 2022 | Termination of appointment of John Seonaidh Macdonald as a director on 9 March 2022 (1 page) |
3 March 2022 | Confirmation statement made on 23 February 2022 with updates (11 pages) |
3 March 2022 | Registered office address changed from 252 Causewayside Causewayside Edinburgh EH9 1UU Scotland to 252 Causewayside Edinburgh Midlothian EH9 1UU on 3 March 2022 (1 page) |
1 March 2022 | Purchase of own shares.
|
1 March 2022 | Cancellation of shares. Statement of capital on 24 January 2022
|
24 January 2022 | Resolutions
|
24 January 2022 | Memorandum and Articles of Association (45 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
26 May 2021 | Confirmation statement made on 23 February 2021 with updates (11 pages) |
12 May 2021 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland to 252 Causewayside Causewayside Edinburgh EH9 1UU on 12 May 2021 (1 page) |
30 March 2021 | Accounts for a small company made up to 31 March 2020 (15 pages) |
23 November 2020 | Termination of appointment of William George Gray Cavendish as a director on 19 November 2020 (1 page) |
3 November 2020 | Termination of appointment of Angus John Macfadyen as a director on 27 October 2020 (1 page) |
13 March 2020 | Confirmation statement made on 23 February 2020 with updates (10 pages) |
6 January 2020 | Current accounting period extended from 30 September 2019 to 31 March 2020 (1 page) |
21 August 2019 | Resolutions
|
5 June 2019 | Appointment of Andrew Castell as a director on 17 April 2019 (2 pages) |
5 June 2019 | Termination of appointment of Paul Atkinson as a director on 17 April 2019 (1 page) |
31 May 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
13 April 2019 | Registration of charge SC2638550003, created on 29 March 2019 (15 pages) |
10 April 2019 | Statement of capital following an allotment of shares on 22 March 2019
|
2 April 2019 | Confirmation statement made on 23 February 2019 with updates (10 pages) |
2 April 2019 | Satisfaction of charge SC2638550002 in full (1 page) |
8 March 2019 | Registration of charge SC2638550002, created on 26 February 2019 (22 pages) |
9 November 2018 | Termination of appointment of Alan Faichney as a director on 1 October 2018 (1 page) |
9 November 2018 | Appointment of John Seonaidh Macdonald as a director on 1 October 2018 (2 pages) |
8 November 2018 | Satisfaction of charge 1 in full (1 page) |
16 October 2018 | Statement of capital following an allotment of shares on 31 August 2018
|
8 October 2018 | Resolutions
|
19 September 2018 | Resolutions
|
8 March 2018 | Termination of appointment of Brian Creber as a director on 26 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
19 January 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
13 April 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (10 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (10 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
19 October 2016 | Statement of capital following an allotment of shares on 12 October 2016
|
29 September 2016 | Appointment of Mr Angus John Macfadyen as a director on 27 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Angus John Macfadyen as a director on 27 September 2016 (2 pages) |
9 August 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 20 July 2016 (1 page) |
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 25 July 2016
|
5 August 2016 | Second filing of a statement of capital following an allotment of shares on 25 July 2016
|
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
4 August 2016 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 August 2016 (1 page) |
4 August 2016 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 4 August 2016 (1 page) |
1 August 2016 | Statement of capital following an allotment of shares on 25 June 2016
|
1 August 2016 | Statement of capital following an allotment of shares on 25 June 2016
|
15 June 2016 | Termination of appointment of Geoffrey Alan Kell as a director on 8 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Geoffrey Alan Kell as a director on 8 June 2016 (1 page) |
11 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
11 April 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
11 August 2015 | Appointment of Mr. Paul Atkinson as a director on 22 May 2015 (2 pages) |
11 August 2015 | Appointment of Mr. Paul Atkinson as a director on 22 May 2015 (2 pages) |
5 August 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
5 August 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
30 June 2015 | Appointment of Mr. Brian Creber as a director on 22 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr. Brian Creber as a director on 22 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr. Alan Faichney as a director on 22 May 2015 (2 pages) |
30 June 2015 | Appointment of Mr. Alan Faichney as a director on 22 May 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr. Geoffrey Alan Kell on 17 October 2014 (2 pages) |
25 June 2015 | Director's details changed for Mr. Geoffrey Alan Kell on 17 October 2014 (2 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders (10 pages) |
14 April 2015 | Annual return made up to 23 February 2015 with a full list of shareholders (10 pages) |
1 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
1 April 2015 | Change of share class name or designation (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Particulars of variation of rights attached to shares (3 pages) |
16 February 2015 | Accounts for a small company made up to 30 September 2013 (8 pages) |
16 February 2015 | Accounts for a small company made up to 30 September 2013 (8 pages) |
15 October 2014 | Purchase of own shares. (3 pages) |
15 October 2014 | Purchase of own shares. (3 pages) |
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
9 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
9 October 2014 | Cancellation of shares. Statement of capital on 1 October 2014
|
26 September 2014 | Resolutions
|
23 September 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (1 page) |
23 September 2014 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (1 page) |
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
19 February 2014 | Resolutions
|
19 February 2014 | Resolutions
|
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
9 December 2013 | Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (14 pages) |
28 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 June 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
20 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (14 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
17 October 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
11 October 2011 | Termination of appointment of Oliver Collier as a director (1 page) |
11 October 2011 | Termination of appointment of Oliver Collier as a director (1 page) |
7 July 2011 | Appointment of Mr. Geoff Kell as a director (2 pages) |
7 July 2011 | Appointment of Mr. Geoff Kell as a director (2 pages) |
26 March 2011 | Termination of appointment of Andrew Crofts as a director (1 page) |
26 March 2011 | Termination of appointment of Andrew Crofts as a director (1 page) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (15 pages) |
24 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (15 pages) |
22 March 2011 | Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Oliver Roland Collier on 3 March 2011 (2 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
29 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
5 October 2010 | Termination of appointment of Steven Ker as a director (1 page) |
5 October 2010 | Termination of appointment of Steven Ker as a director (1 page) |
20 May 2010 | Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages) |
20 May 2010 | Appointment of Mr Iain Ruaraidh Mackay as a director (2 pages) |
20 May 2010 | Termination of appointment of Peter Denyer as a director (1 page) |
20 May 2010 | Termination of appointment of Peter Denyer as a director (1 page) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (39 pages) |
24 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (39 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
13 July 2009 | Director appointed steven thomas ker (2 pages) |
13 July 2009 | Director appointed steven thomas ker (2 pages) |
23 April 2009 | Return made up to 23/02/09; full list of members (8 pages) |
23 April 2009 | Return made up to 23/02/09; full list of members (8 pages) |
2 March 2009 | Ad 20/02/09\gbp si [email protected]=806.9\gbp ic 2004.58/2811.48\ (8 pages) |
2 March 2009 | Gbp nc 2227/3123.56\20/02/09 (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Gbp nc 2227/3123.56\20/02/09 (2 pages) |
2 March 2009 | Resolutions
|
2 March 2009 | Ad 20/02/09\gbp si [email protected]=806.9\gbp ic 2004.58/2811.48\ (8 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 59/8 cockburn street edinburgh EH1 1BS (1 page) |
1 July 2008 | Appointment terminated secretary william cavendish (1 page) |
1 July 2008 | Appointment terminated secretary oliver collier (1 page) |
1 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
1 July 2008 | Appointment terminated secretary william cavendish (1 page) |
1 July 2008 | Secretary appointed maclay murray & spens LLP (2 pages) |
1 July 2008 | Appointment terminated secretary oliver collier (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 59/8 cockburn street edinburgh EH1 1BS (1 page) |
25 March 2008 | Return made up to 23/02/08; full list of members (26 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (26 pages) |
23 March 2008 | Director's change of particulars / andrew crofts / 01/12/2007 (1 page) |
23 March 2008 | Director's change of particulars / andrew crofts / 01/12/2007 (1 page) |
23 March 2008 | Location of register of members (1 page) |
23 March 2008 | Location of register of members (1 page) |
16 February 2008 | Partic of mort/charge * (4 pages) |
16 February 2008 | Partic of mort/charge * (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
23 March 2007 | Location of register of members (1 page) |
23 March 2007 | Return made up to 23/02/07; full list of members (8 pages) |
15 March 2007 | Ad 07/03/07--------- £ si [email protected]=647 £ ic 1304/1951 (11 pages) |
15 March 2007 | Nc inc already adjusted 07/03/07 (2 pages) |
15 March 2007 | Resolutions
|
15 March 2007 | Ad 07/03/07--------- £ si [email protected]=647 £ ic 1304/1951 (11 pages) |
15 March 2007 | Nc inc already adjusted 07/03/07 (2 pages) |
15 March 2007 | Resolutions
|
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 June 2006 | Ad 10/05/06--------- £ si [email protected]=26 £ ic 1278/1304 (2 pages) |
14 June 2006 | Ad 10/05/06--------- £ si [email protected]=26 £ ic 1278/1304 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Ad 10/05/06--------- £ si [email protected]=168 £ ic 1110/1278 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | S-div 11/05/06 (1 page) |
1 June 2006 | Ad 10/05/05--------- £ si [email protected] (4 pages) |
1 June 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
1 June 2006 | S-div 11/05/06 (1 page) |
1 June 2006 | Ad 10/05/05--------- £ si [email protected] (4 pages) |
1 June 2006 | Ad 10/05/06--------- £ si [email protected]=168 £ ic 1110/1278 (2 pages) |
1 June 2006 | Nc inc already adjusted 10/05/06 (2 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
24 April 2006 | Nc inc already adjusted 27/02/06 (1 page) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Ad 27/02/06--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
24 April 2006 | Ad 27/02/06--------- £ si 110@1=110 £ ic 1000/1110 (2 pages) |
24 April 2006 | Nc inc already adjusted 27/02/06 (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
28 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
20 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
20 December 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Incorporation (16 pages) |
23 February 2004 | Incorporation (16 pages) |