Glasgow
Lanarkshire
G13 4AR
Scotland
Director Name | Mr Lovat Stewart McGowan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 69 Cavendish Avenue Perth Perth & Kinross PH2 0JU Scotland |
Director Name | Mrs Lorraine Johnston |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Ms Senga Margo Thomson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Leisure & Sport Dumfries & Galloway Council |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr William Robert Gibbs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2016(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Alan Neil Wilson |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Luke McCarthy |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Graphic Designer |
Country of Residence | Scotland |
Correspondence Address | 12 Alton Road Paisley PA1 3NH Scotland |
Director Name | Mr Michael Jonathan Letchford |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 101 The Murrays Brae Edinburgh EH17 8UJ Scotland |
Director Name | David Clifford |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Retired Representative |
Correspondence Address | Rambank Carsluith Newton Stewart Wigtownshire DG8 7DN Scotland |
Director Name | Melshean Wallis |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Retired Book-Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 50 Bonnaughton Road Bearsden Glasgow G61 4DB Scotland |
Secretary Name | Ralph Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7(B) Bonaly Grove Colinton Edinburgh EH13 0QD Scotland |
Director Name | Kathleen Knowles |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 4 months (resigned 01 August 2004) |
Role | Company Director |
Correspondence Address | 7b Bonaly Grove Edinburgh Midlothian EH13 0QD Scotland |
Director Name | William Wilson |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 December 2005) |
Role | Local Authority Manager |
Country of Residence | Scotland |
Correspondence Address | Meadow Place 52 Shore Road Skelmorlie Ayrshire PA17 5DR Scotland |
Director Name | Margaret Prentice |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 4 months (resigned 01 August 2004) |
Role | Teacher |
Correspondence Address | 5 The Firs Dalgety Bay Fife KY11 9UH Scotland |
Director Name | Mr Stuart Melville Wallis |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 December 2004) |
Role | Sdo |
Country of Residence | England |
Correspondence Address | 3 Buckley Lane Prestwich Manchester Lancashire M45 7JZ |
Director Name | Mr Jonathan Grant Whitaker |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2004(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 October 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dunkeld Road Perth Perthshire PH1 5RP Scotland |
Secretary Name | Ralph Martin Knowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2004(9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 07 March 2005) |
Role | Company Director |
Correspondence Address | 7b Bonaly Grove Edinburgh Midlothian EH13 0QD Scotland |
Director Name | Mr Peter Stewart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2011) |
Role | Not Employed |
Country of Residence | Scotland |
Correspondence Address | 24 Kittoch Street East Mains East Kilbride Lanarkshire G74 4JW Scotland |
Secretary Name | Mr Jonathan Grant Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(11 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 October 2011) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dunkeld Road Perth Perthshire PH1 5RP Scotland |
Director Name | Mr David James Main |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 June 2009) |
Role | Finance Manager |
Country of Residence | Scotland |
Correspondence Address | Burnswark House Eaglesfield Dumfriesshire DG11 3PD Scotland |
Director Name | Mrs Patricia Anne Whitaker |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 June 2012) |
Role | Guest House Proprietor |
Country of Residence | Scotland |
Correspondence Address | 65 Dunkeld Road Perth Perthshire PH1 5RP Scotland |
Director Name | Ian Hogg |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Water Ind |
Correspondence Address | 3 Muirfield Court Perth Perth & Kinross PH1 1LL Scotland |
Director Name | Mr David James Main |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2012) |
Role | Unemployed |
Country of Residence | Scotland |
Correspondence Address | Caledonia House 1 Redheughs Rigg Edinburgh Edinburgh & Lothians EH12 9DQ Scotland |
Director Name | Mr Philip McCallum |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2010(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 March 2016) |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 1 Redheughs Rigg Caledonia House South Gyle Edinburgh Edinburgh & Lothians EH12 9DQ Scotland |
Director Name | Mr Paul Rawlings-Jackson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2010(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 06 July 2019) |
Role | College Lecturer |
Country of Residence | Scotland |
Correspondence Address | 5 Monksholm Cottage Strathkinness St. Andrews Fife KY16 9SJ Scotland |
Director Name | Mr William Robert Gibbs |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2012(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2015) |
Role | Semi Retired |
Country of Residence | Scotland |
Correspondence Address | Flat 20 47 Gillespie Crescent Edinburgh Edinburgh & Lothians EH10 4JB Scotland |
Director Name | Mr Graeme Jonathan Donnelly |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 July 2013(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 November 2013) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Stephen James Welch |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2018) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Donald Pirie |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 07 July 2018) |
Role | Head Of Sport Aberdeen University |
Country of Residence | Scotland |
Correspondence Address | 6 Hermitage Avenue Aberdeen AB24 3LU Scotland |
Director Name | Mrs Angela Fowler |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 Fullerton Drive Polmont Falkirk FK2 0XY Scotland |
Director Name | Ms Susan Adamson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 October 2020) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 1 Rosebery Grove Dalgety Bay Dunfermline KY11 9YL Scotland |
Director Name | Mr David Arthur Fairholm |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2018(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2021) |
Role | Director Of Performance |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Stephen David Gertsen |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(16 years, 12 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 04 November 2021) |
Role | National Table Tennis Coach |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Director Name | Mr Mathew Paul Norbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2021(16 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 July 2022) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
Website | tabletennisscotland.com |
---|---|
Telephone | 0131 3178077 |
Telephone region | Edinburgh |
Registered Address | Caledonia House South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £34,651 |
Cash | £34,682 |
Current Liabilities | £13,795 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
5 October 2023 | Appointment of Mr Martin Robert Perry as a director on 1 October 2023 (2 pages) |
---|---|
5 October 2023 | Termination of appointment of Lovat Stewart Mcgowan as a director on 1 October 2023 (1 page) |
5 October 2023 | Appointment of Ms Anna Porsch as a director on 1 October 2023 (2 pages) |
5 October 2023 | Termination of appointment of Lorraine Johnston as a director on 8 July 2023 (1 page) |
26 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
14 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
1 September 2022 | Appointment of Mr Michael Jonathan Letchford as a director on 22 August 2022 (2 pages) |
1 September 2022 | Appointment of Mr Luke Mccarthy as a director on 22 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Mathew Paul Norbury as a director on 2 July 2022 (1 page) |
24 August 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
11 August 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
5 April 2022 | Termination of appointment of Stephen David Gertsen as a director on 4 November 2021 (1 page) |
5 April 2022 | Termination of appointment of David Arthur Fairholm as a director on 30 November 2021 (1 page) |
5 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
17 March 2021 | Appointment of Mr Mathew Paul Norbury as a director on 10 March 2021 (2 pages) |
17 March 2021 | Appointment of Mr Stephen David Gertsen as a director on 10 March 2021 (2 pages) |
19 November 2020 | Termination of appointment of Susan Adamson as a director on 28 October 2020 (1 page) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
29 July 2020 | Termination of appointment of Angela Fowler as a director on 1 July 2020 (1 page) |
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
8 August 2019 | Termination of appointment of Paul Rawlings-Jackson as a director on 6 July 2019 (1 page) |
1 July 2019 | Termination of appointment of Donald Pirie as a director on 7 July 2018 (1 page) |
1 July 2019 | Appointment of Mr David Arthur Fairholm as a director on 7 July 2018 (2 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
1 July 2019 | Appointment of Mr Alan Neil Wilson as a director on 7 July 2018 (2 pages) |
18 June 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
18 June 2018 | Termination of appointment of Stephen James Welch as a director on 31 March 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Appointment of Mr Donald Pirie as a director on 1 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
7 July 2017 | Appointment of Mr Donald Pirie as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Susan Adamson as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Ms Susan Adamson as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Angela Fowler as a director on 1 July 2017 (2 pages) |
3 July 2017 | Appointment of Mrs Angela Fowler as a director on 1 July 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
7 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 July 2016 | Appointment of Mr William Robert Gibbs as a director on 16 January 2016 (2 pages) |
6 July 2016 | Appointment of Mr William Robert Gibbs as a director on 16 January 2016 (2 pages) |
6 July 2016 | Termination of appointment of Philip Mccallum as a director on 23 March 2016 (1 page) |
6 July 2016 | Appointment of Mr Stephen James Welch as a director on 4 July 2015 (2 pages) |
6 July 2016 | Appointment of Mr Stephen James Welch as a director on 4 July 2015 (2 pages) |
6 July 2016 | Termination of appointment of Philip Mccallum as a director on 23 March 2016 (1 page) |
27 July 2015 | Memorandum and Articles of Association (13 pages) |
27 July 2015 | Resolutions
|
27 July 2015 | Memorandum and Articles of Association (13 pages) |
27 July 2015 | Resolutions
|
13 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
13 July 2015 | Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page) |
13 July 2015 | Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page) |
13 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
13 July 2015 | Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page) |
13 July 2015 | Annual return made up to 1 July 2015 no member list (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
3 July 2014 | Annual return made up to 1 July 2014 no member list (9 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2013 | Termination of appointment of Graeme Donnelly as a director (1 page) |
5 December 2013 | Termination of appointment of Graeme Donnelly as a director (1 page) |
24 July 2013 | Appointment of Ms Senga Margo Thomson as a director (2 pages) |
24 July 2013 | Appointment of Ms Senga Margo Thomson as a director (2 pages) |
22 July 2013 | Appointment of Mr Graeme Jonathan Donnelly as a director (2 pages) |
22 July 2013 | Appointment of Mr Graeme Jonathan Donnelly as a director (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 May 2013 | Register inspection address has been changed from C/O Tricia Whitaker 65 Lorne Villa Dunkeld Road Perth Perth & Kinross PH1 5RP Scotland (1 page) |
7 May 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
7 May 2013 | Termination of appointment of David Main as a director (1 page) |
7 May 2013 | Appointment of Mrs Lorraine Johnston as a director (2 pages) |
7 May 2013 | Appointment of Mrs Lorraine Johnston as a director (2 pages) |
7 May 2013 | Annual return made up to 19 March 2013 no member list (8 pages) |
7 May 2013 | Termination of appointment of David Main as a director (1 page) |
7 May 2013 | Register inspection address has been changed from C/O Tricia Whitaker 65 Lorne Villa Dunkeld Road Perth Perth & Kinross PH1 5RP Scotland (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 June 2012 | Termination of appointment of Patricia Whitaker as a director (1 page) |
27 June 2012 | Termination of appointment of Patricia Whitaker as a director (1 page) |
5 April 2012 | Annual return made up to 19 March 2012 no member list (9 pages) |
5 April 2012 | Annual return made up to 19 March 2012 no member list (9 pages) |
4 April 2012 | Appointment of Mr William Gibbs as a director (2 pages) |
4 April 2012 | Appointment of Mr Lovat Stewart Mcgowan as a director (2 pages) |
4 April 2012 | Appointment of Mr Lovat Stewart Mcgowan as a director (2 pages) |
4 April 2012 | Appointment of Mr William Gibbs as a director (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Register inspection address has been changed from C/O Jonathan Whitaker 65 Lorne Villa Dunkeld Road Perth Perth & Kinross PH1 5RP Scotland (1 page) |
24 October 2011 | Register inspection address has been changed from C/O Jonathan Whitaker 65 Lorne Villa Dunkeld Road Perth Perth & Kinross PH1 5RP Scotland (1 page) |
22 October 2011 | Termination of appointment of Jonathan Whitaker as a secretary (1 page) |
22 October 2011 | Termination of appointment of Jonathan Whitaker as a director (1 page) |
22 October 2011 | Termination of appointment of Jonathan Whitaker as a director (1 page) |
22 October 2011 | Termination of appointment of Jonathan Whitaker as a secretary (1 page) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Annual return made up to 19 March 2011 no member list (8 pages) |
15 April 2011 | Register(s) moved to registered inspection location (1 page) |
15 April 2011 | Director's details changed for Mr David James Main on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr Philip Mccallum on 14 April 2011 (2 pages) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Register inspection address has been changed (1 page) |
15 April 2011 | Director's details changed for Mr Philip Mccallum on 14 April 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr David James Main on 14 April 2011 (2 pages) |
15 April 2011 | Annual return made up to 19 March 2011 no member list (8 pages) |
11 April 2011 | Appointment of Mr Paul Rawlings-Jackson as a director (2 pages) |
11 April 2011 | Termination of appointment of Peter Stewart as a director (1 page) |
11 April 2011 | Termination of appointment of Peter Stewart as a director (1 page) |
11 April 2011 | Appointment of Mr Paul Rawlings-Jackson as a director (2 pages) |
20 August 2010 | Resolutions
|
20 August 2010 | Resolutions
|
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Appointment of Mr Philip Mccallum as a director (2 pages) |
11 June 2010 | Director's details changed for Mr David James Main on 11 June 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr David James Main on 11 June 2010 (2 pages) |
11 June 2010 | Appointment of Mr Philip Mccallum as a director (2 pages) |
1 April 2010 | Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
1 April 2010 | Appointment of Mr David James Main as a director (2 pages) |
1 April 2010 | Director's details changed for Terence Mclernon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Terence Mclernon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 no member list (4 pages) |
1 April 2010 | Appointment of Mr David James Main as a director (2 pages) |
1 April 2010 | Director's details changed for Terence Mclernon on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter Stewart on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages) |
25 June 2009 | Appointment terminated director david main (1 page) |
25 June 2009 | Appointment terminated director david main (1 page) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Annual return made up to 19/03/09 (3 pages) |
13 April 2009 | Annual return made up to 19/03/09 (3 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Director's change of particulars / patricia whitaker / 22/02/2008 (1 page) |
11 April 2008 | Appointment terminated director ian hogg (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
11 April 2008 | Annual return made up to 19/03/08 (4 pages) |
11 April 2008 | Annual return made up to 19/03/08 (4 pages) |
11 April 2008 | Director's change of particulars / patricia whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director's change of particulars / patricia whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
11 April 2008 | Appointment terminated director ian hogg (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director's change of particulars / patricia whitaker / 22/02/2008 (1 page) |
11 April 2008 | Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 March 2007 | Annual return made up to 19/03/07 (2 pages) |
30 March 2007 | Annual return made up to 19/03/07 (2 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 April 2006 | Annual return made up to 19/03/06 (5 pages) |
5 April 2006 | Annual return made up to 19/03/06 (5 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
23 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 April 2005 | Annual return made up to 19/03/05 (5 pages) |
8 April 2005 | Annual return made up to 19/03/05 (5 pages) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | Secretary resigned (1 page) |
10 March 2005 | New secretary appointed (2 pages) |
10 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | New secretary appointed (2 pages) |
5 October 2004 | Secretary resigned (1 page) |
5 October 2004 | Secretary resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
12 June 2004 | New director appointed (2 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Director resigned (1 page) |
19 March 2004 | Incorporation (25 pages) |
19 March 2004 | Incorporation (25 pages) |