Company NameTable Tennis Scotland
Company StatusActive
Company NumberSC265151
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date19 March 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Terence McLernon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityScottish
StatusCurrent
Appointed01 November 2004(7 months, 2 weeks after company formation)
Appointment Duration19 years, 5 months
RoleTable Tennis Coach
Country of ResidenceScotland
Correspondence Address51 Carlibar Avenue
Glasgow
Lanarkshire
G13 4AR
Scotland
Director NameMr Lovat Stewart McGowan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2012(7 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence Address69 Cavendish Avenue
Perth
Perth & Kinross
PH2 0JU
Scotland
Director NameMrs Lorraine Johnston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(8 years, 9 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMs Senga Margo Thomson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleLeisure & Sport Dumfries & Galloway Council
Country of ResidenceUnited Kingdom
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr William Robert Gibbs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2016(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Alan Neil Wilson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2018(14 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Luke McCarthy
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address12 Alton Road
Paisley
PA1 3NH
Scotland
Director NameMr Michael Jonathan Letchford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleIT Consultant
Country of ResidenceScotland
Correspondence Address101 The Murrays Brae
Edinburgh
EH17 8UJ
Scotland
Director NameDavid Clifford
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleRetired Representative
Correspondence AddressRambank
Carsluith
Newton Stewart
Wigtownshire
DG8 7DN
Scotland
Director NameMelshean Wallis
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleRetired Book-Keeper
Country of ResidenceUnited Kingdom
Correspondence Address50 Bonnaughton Road
Bearsden
Glasgow
G61 4DB
Scotland
Secretary NameRalph Knowles
NationalityBritish
StatusResigned
Appointed19 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address7(B) Bonaly Grove
Colinton
Edinburgh
EH13 0QD
Scotland
Director NameKathleen Knowles
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 01 August 2004)
RoleCompany Director
Correspondence Address7b Bonaly Grove
Edinburgh
Midlothian
EH13 0QD
Scotland
Director NameWilliam Wilson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 2005)
RoleLocal Authority Manager
Country of ResidenceScotland
Correspondence AddressMeadow Place
52 Shore Road
Skelmorlie
Ayrshire
PA17 5DR
Scotland
Director NameMargaret Prentice
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 5 days after company formation)
Appointment Duration4 months (resigned 01 August 2004)
RoleTeacher
Correspondence Address5 The Firs
Dalgety Bay
Fife
KY11 9UH
Scotland
Director NameMr Stuart Melville Wallis
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(1 week, 5 days after company formation)
Appointment Duration8 months, 1 week (resigned 07 December 2004)
RoleSdo
Country of ResidenceEngland
Correspondence Address3 Buckley Lane
Prestwich
Manchester
Lancashire
M45 7JZ
Director NameMr Jonathan Grant Whitaker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2004(2 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 13 October 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Dunkeld Road
Perth
Perthshire
PH1 5RP
Scotland
Secretary NameRalph Martin Knowles
NationalityBritish
StatusResigned
Appointed16 December 2004(9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 2005)
RoleCompany Director
Correspondence Address7b Bonaly Grove
Edinburgh
Midlothian
EH13 0QD
Scotland
Director NameMr Peter Stewart
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(10 months, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2011)
RoleNot Employed
Country of ResidenceScotland
Correspondence Address24 Kittoch Street
East Mains
East Kilbride
Lanarkshire
G74 4JW
Scotland
Secretary NameMr Jonathan Grant Whitaker
NationalityBritish
StatusResigned
Appointed07 March 2005(11 months, 3 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 13 October 2011)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Dunkeld Road
Perth
Perthshire
PH1 5RP
Scotland
Director NameMr David James Main
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(1 year, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 June 2009)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressBurnswark House
Eaglesfield
Dumfriesshire
DG11 3PD
Scotland
Director NameMrs Patricia Anne Whitaker
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(1 year, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 June 2012)
RoleGuest House Proprietor
Country of ResidenceScotland
Correspondence Address65 Dunkeld Road
Perth
Perthshire
PH1 5RP
Scotland
Director NameIan Hogg
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2008)
RoleWater Ind
Correspondence Address3 Muirfield Court
Perth
Perth & Kinross
PH1 1LL
Scotland
Director NameMr David James Main
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2010(5 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2012)
RoleUnemployed
Country of ResidenceScotland
Correspondence AddressCaledonia House 1 Redheughs Rigg
Edinburgh
Edinburgh & Lothians
EH12 9DQ
Scotland
Director NameMr Philip McCallum
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2010(6 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 March 2016)
RoleCivil Servant
Country of ResidenceScotland
Correspondence Address1 Redheughs Rigg
Caledonia House South Gyle
Edinburgh
Edinburgh & Lothians
EH12 9DQ
Scotland
Director NameMr Paul Rawlings-Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2010(6 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 06 July 2019)
RoleCollege Lecturer
Country of ResidenceScotland
Correspondence Address5 Monksholm Cottage
Strathkinness
St. Andrews
Fife
KY16 9SJ
Scotland
Director NameMr William Robert Gibbs
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(7 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2015)
RoleSemi Retired
Country of ResidenceScotland
Correspondence AddressFlat 20 47 Gillespie Crescent
Edinburgh
Edinburgh & Lothians
EH10 4JB
Scotland
Director NameMr Graeme Jonathan Donnelly
Date of BirthJune 1991 (Born 32 years ago)
NationalityScottish
StatusResigned
Appointed06 July 2013(9 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 November 2013)
RoleStudent
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stephen James Welch
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2018)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Donald Pirie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 July 2018)
RoleHead Of Sport Aberdeen University
Country of ResidenceScotland
Correspondence Address6 Hermitage Avenue
Aberdeen
AB24 3LU
Scotland
Director NameMrs Angela Fowler
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Fullerton Drive
Polmont
Falkirk
FK2 0XY
Scotland
Director NameMs Susan Adamson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address1 Rosebery Grove
Dalgety Bay
Dunfermline
KY11 9YL
Scotland
Director NameMr David Arthur Fairholm
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2018(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2021)
RoleDirector Of Performance
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Stephen David Gertsen
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(16 years, 12 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 04 November 2021)
RoleNational Table Tennis Coach
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
Director NameMr Mathew Paul Norbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(16 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2022)
RoleMarketing Director
Country of ResidenceScotland
Correspondence AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland

Contact

Websitetabletennisscotland.com
Telephone0131 3178077
Telephone regionEdinburgh

Location

Registered AddressCaledonia House
South Gyle
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£34,651
Cash£34,682
Current Liabilities£13,795

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

5 October 2023Appointment of Mr Martin Robert Perry as a director on 1 October 2023 (2 pages)
5 October 2023Termination of appointment of Lovat Stewart Mcgowan as a director on 1 October 2023 (1 page)
5 October 2023Appointment of Ms Anna Porsch as a director on 1 October 2023 (2 pages)
5 October 2023Termination of appointment of Lorraine Johnston as a director on 8 July 2023 (1 page)
26 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
14 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
1 September 2022Appointment of Mr Michael Jonathan Letchford as a director on 22 August 2022 (2 pages)
1 September 2022Appointment of Mr Luke Mccarthy as a director on 22 August 2022 (2 pages)
24 August 2022Termination of appointment of Mathew Paul Norbury as a director on 2 July 2022 (1 page)
24 August 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 April 2022Termination of appointment of Stephen David Gertsen as a director on 4 November 2021 (1 page)
5 April 2022Termination of appointment of David Arthur Fairholm as a director on 30 November 2021 (1 page)
5 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
17 March 2021Appointment of Mr Mathew Paul Norbury as a director on 10 March 2021 (2 pages)
17 March 2021Appointment of Mr Stephen David Gertsen as a director on 10 March 2021 (2 pages)
19 November 2020Termination of appointment of Susan Adamson as a director on 28 October 2020 (1 page)
21 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 July 2020Termination of appointment of Angela Fowler as a director on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
8 August 2019Termination of appointment of Paul Rawlings-Jackson as a director on 6 July 2019 (1 page)
1 July 2019Termination of appointment of Donald Pirie as a director on 7 July 2018 (1 page)
1 July 2019Appointment of Mr David Arthur Fairholm as a director on 7 July 2018 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 July 2019Appointment of Mr Alan Neil Wilson as a director on 7 July 2018 (2 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 June 2018Termination of appointment of Stephen James Welch as a director on 31 March 2018 (1 page)
13 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Appointment of Mr Donald Pirie as a director on 1 July 2017 (2 pages)
7 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
7 July 2017Appointment of Mr Donald Pirie as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Ms Susan Adamson as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Ms Susan Adamson as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Angela Fowler as a director on 1 July 2017 (2 pages)
3 July 2017Appointment of Mrs Angela Fowler as a director on 1 July 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
6 July 2016Appointment of Mr William Robert Gibbs as a director on 16 January 2016 (2 pages)
6 July 2016Appointment of Mr William Robert Gibbs as a director on 16 January 2016 (2 pages)
6 July 2016Termination of appointment of Philip Mccallum as a director on 23 March 2016 (1 page)
6 July 2016Appointment of Mr Stephen James Welch as a director on 4 July 2015 (2 pages)
6 July 2016Appointment of Mr Stephen James Welch as a director on 4 July 2015 (2 pages)
6 July 2016Termination of appointment of Philip Mccallum as a director on 23 March 2016 (1 page)
27 July 2015Memorandum and Articles of Association (13 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
27 July 2015Memorandum and Articles of Association (13 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
13 July 2015Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page)
13 July 2015Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page)
13 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
13 July 2015Termination of appointment of William Gibbs as a director on 4 July 2015 (1 page)
13 July 2015Annual return made up to 1 July 2015 no member list (9 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
3 July 2014Annual return made up to 1 July 2014 no member list (9 pages)
24 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2013Termination of appointment of Graeme Donnelly as a director (1 page)
5 December 2013Termination of appointment of Graeme Donnelly as a director (1 page)
24 July 2013Appointment of Ms Senga Margo Thomson as a director (2 pages)
24 July 2013Appointment of Ms Senga Margo Thomson as a director (2 pages)
22 July 2013Appointment of Mr Graeme Jonathan Donnelly as a director (2 pages)
22 July 2013Appointment of Mr Graeme Jonathan Donnelly as a director (2 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 May 2013Register 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 2013Annual return made up to 19 March 2013 no member list (8 pages)
7 May 2013Termination of appointment of David Main as a director (1 page)
7 May 2013Appointment of Mrs Lorraine Johnston as a director (2 pages)
7 May 2013Appointment of Mrs Lorraine Johnston as a director (2 pages)
7 May 2013Annual return made up to 19 March 2013 no member list (8 pages)
7 May 2013Termination of appointment of David Main as a director (1 page)
7 May 2013Register 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 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Termination of appointment of Patricia Whitaker as a director (1 page)
27 June 2012Termination of appointment of Patricia Whitaker as a director (1 page)
5 April 2012Annual return made up to 19 March 2012 no member list (9 pages)
5 April 2012Annual return made up to 19 March 2012 no member list (9 pages)
4 April 2012Appointment of Mr William Gibbs as a director (2 pages)
4 April 2012Appointment of Mr Lovat Stewart Mcgowan as a director (2 pages)
4 April 2012Appointment of Mr Lovat Stewart Mcgowan as a director (2 pages)
4 April 2012Appointment of Mr William Gibbs as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Register 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 2011Register 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 2011Termination of appointment of Jonathan Whitaker as a secretary (1 page)
22 October 2011Termination of appointment of Jonathan Whitaker as a director (1 page)
22 October 2011Termination of appointment of Jonathan Whitaker as a director (1 page)
22 October 2011Termination of appointment of Jonathan Whitaker as a secretary (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 19 March 2011 no member list (8 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Director's details changed for Mr David James Main on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Philip Mccallum on 14 April 2011 (2 pages)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Register inspection address has been changed (1 page)
15 April 2011Director's details changed for Mr Philip Mccallum on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr David James Main on 14 April 2011 (2 pages)
15 April 2011Annual return made up to 19 March 2011 no member list (8 pages)
11 April 2011Appointment of Mr Paul Rawlings-Jackson as a director (2 pages)
11 April 2011Termination of appointment of Peter Stewart as a director (1 page)
11 April 2011Termination of appointment of Peter Stewart as a director (1 page)
11 April 2011Appointment of Mr Paul Rawlings-Jackson as a director (2 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
20 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 June 2010Appointment of Mr Philip Mccallum as a director (2 pages)
11 June 2010Director's details changed for Mr David James Main on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Mr David James Main on 11 June 2010 (2 pages)
11 June 2010Appointment of Mr Philip Mccallum as a director (2 pages)
1 April 2010Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Stewart on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
1 April 2010Appointment of Mr David James Main as a director (2 pages)
1 April 2010Director's details changed for Terence Mclernon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Terence Mclernon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Patricia Anne Whitaker on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
1 April 2010Appointment of Mr David James Main as a director (2 pages)
1 April 2010Director's details changed for Terence Mclernon on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Peter Stewart on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Jonathan Grant Whitaker on 1 April 2010 (2 pages)
25 June 2009Appointment terminated director david main (1 page)
25 June 2009Appointment terminated director david main (1 page)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 April 2009Annual return made up to 19/03/09 (3 pages)
13 April 2009Annual return made up to 19/03/09 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 April 2008Director's change of particulars / patricia whitaker / 22/02/2008 (1 page)
11 April 2008Appointment terminated director ian hogg (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
11 April 2008Annual return made up to 19/03/08 (4 pages)
11 April 2008Annual return made up to 19/03/08 (4 pages)
11 April 2008Director's change of particulars / patricia whitaker / 22/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
11 April 2008Director's change of particulars / patricia whitaker / 22/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
11 April 2008Appointment terminated director ian hogg (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
11 April 2008Director's change of particulars / patricia whitaker / 22/02/2008 (1 page)
11 April 2008Director and secretary's change of particulars / jonathan whitaker / 22/02/2008 (1 page)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 March 2007Annual return made up to 19/03/07 (2 pages)
30 March 2007Annual return made up to 19/03/07 (2 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Annual return made up to 19/03/06 (5 pages)
5 April 2006Annual return made up to 19/03/06 (5 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 April 2005Annual return made up to 19/03/05 (5 pages)
8 April 2005Annual return made up to 19/03/05 (5 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005New secretary appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004New secretary appointed (2 pages)
5 October 2004Secretary resigned (1 page)
5 October 2004Secretary resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
12 June 2004New director appointed (2 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
19 March 2004Incorporation (25 pages)
19 March 2004Incorporation (25 pages)